THAMES RICO LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameTHAMES RICO LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01027878
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of THAMES RICO LIMITED?

    • Other letting and operating of own or leased real estate (68209) / Real estate activities

    Where is THAMES RICO LIMITED located?

    Registered Office Address
    Gladstone Place
    36-38 Upper Marlborough Road
    AL1 3UU St Albans
    Hertfordshire
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for THAMES RICO LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2017

    What are the latest filings for THAMES RICO LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Confirmation statement made on Dec 31, 2018 with updates

    4 pagesCS01

    Director's details changed for Mr William Bahlsen Bannister on Dec 06, 2018

    2 pagesCH01

    Director's details changed for Mr William Bahlsen Bannister on Dec 06, 2018

    2 pagesCH01

    Registered office address changed from Building 2 Abbey View Everard Close St Albans Hertfordshire AL1 2QU United Kingdom to Gladstone Place 36-38 Upper Marlborough Road St Albans Hertfordshire AL1 3UU on Jul 10, 2018

    1 pagesAD01

    Change of details for Leopard Pel Limited as a person with significant control on Jul 02, 2018

    2 pagesPSC05

    Audit exemption subsidiary accounts made up to Dec 31, 2017

    14 pagesAA

    legacy

    52 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on Dec 31, 2017 with updates

    5 pagesCS01

    legacy

    3 pagesSH20

    Statement of capital on Nov 24, 2017

    • Capital: GBP 1
    3 pagesSH19

    legacy

    3 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Total exemption full accounts made up to Dec 31, 2016

    13 pagesAA

    Registration of charge 010278780007, created on Jun 19, 2017

    116 pagesMR01

    Confirmation statement made on Dec 31, 2016 with updates

    7 pagesCS01

    Registration of charge 010278780006, created on Dec 22, 2016

    101 pagesMR01

    Registration of charge 010278780005, created on Nov 07, 2016

    98 pagesMR01

    Total exemption small company accounts made up to Dec 31, 2015

    14 pagesAA

    Registered office address changed from 1 Park Row Leeds LS1 5AB United Kingdom to Building 2 Abbey View Everard Close St Albans Hertfordshire AL1 2QU on Jul 01, 2016

    1 pagesAD01

    Register inspection address has been changed to 1 Park Row Leeds LS1 5AB

    1 pagesAD02

    Who are the officers of THAMES RICO LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PINSENT MASONS SECRETARIAL LIMITED
    Park Row
    LS1 5AB Leeds
    1
    United Kingdom
    Secretary
    Park Row
    LS1 5AB Leeds
    1
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number02318923
    76579530001
    ALLAN, Timothy Edward Douglas
    Drumburn Farm
    FK14 7JW Muckhart
    Clackmannanshire
    Director
    Drumburn Farm
    FK14 7JW Muckhart
    Clackmannanshire
    United KingdomBritish108784910001
    BANNISTER, William Bahlsen
    36-38 Upper Marlborough Road
    AL1 3UU St Albans
    Gladstone Place
    Hertfordshire
    United Kingdom
    Director
    36-38 Upper Marlborough Road
    AL1 3UU St Albans
    Gladstone Place
    Hertfordshire
    United Kingdom
    United KingdomBritish54266450004
    BIGGART, Thomas Mckenzie
    Hillfoot Road
    FK14 7PL By Dollar
    Castleton Farm
    Clackmannanshire
    Director
    Hillfoot Road
    FK14 7PL By Dollar
    Castleton Farm
    Clackmannanshire
    ScotlandBritish82724480005
    FRENCH, David Michael
    Winfield The Warren
    East Horsley
    KT24 5RH Leatherhead
    Surrey
    Secretary
    Winfield The Warren
    East Horsley
    KT24 5RH Leatherhead
    Surrey
    British54561370001
    HUNT, John Richard
    18 Milden Close
    Frimley Green
    GU16 6PX Camberley
    Surrey
    Secretary
    18 Milden Close
    Frimley Green
    GU16 6PX Camberley
    Surrey
    British51398860001
    JONES, Stephen John
    1 Larch Close
    Speen
    RG14 1UY Newbury
    Berkshire
    Secretary
    1 Larch Close
    Speen
    RG14 1UY Newbury
    Berkshire
    British73291560001
    MAGUIRE, John Michael
    3 Lincoln Court
    226 Willesden Lane
    NW2 5RG London
    Secretary
    3 Lincoln Court
    226 Willesden Lane
    NW2 5RG London
    British87426850001
    PAMELY, Philip
    11 Pages Croft
    RG40 2HN Wokingham
    Berkshire
    Secretary
    11 Pages Croft
    RG40 2HN Wokingham
    Berkshire
    British36775580002
    SQUIRES, Michael John
    30 Melford Walk
    Nythe
    SN3 3RL Swindon
    Wiltshire
    Secretary
    30 Melford Walk
    Nythe
    SN3 3RL Swindon
    Wiltshire
    British54681230001
    WRIGHT, Maureen Catherine
    36 Westfield Avenue
    WD2 4ED Watford
    Hertfordshire
    Secretary
    36 Westfield Avenue
    WD2 4ED Watford
    Hertfordshire
    British3196840001
    BARNES, Robert Bruce
    19 Lewisham High Street
    Lewisham
    SE13 5AF London
    Director
    19 Lewisham High Street
    Lewisham
    SE13 5AF London
    British38841560002
    DAWSON, Allan George
    Nether Brotherstone House
    EH38 5YS Heriot
    Director
    Nether Brotherstone House
    EH38 5YS Heriot
    ScotlandBritish93178680001
    ESDALE, Gerald Paton Risett
    58 Wildwood Road
    Hampstead
    NW11 6UP London
    Director
    58 Wildwood Road
    Hampstead
    NW11 6UP London
    British1938590001
    ESDALE, Patricia Joyce, Dr
    58 Wildwood Road
    Hampstead
    NW11 6UP London
    Director
    58 Wildwood Road
    Hampstead
    NW11 6UP London
    EnglandBritish3684900001
    FALCONER, Ian
    Cottington House
    Cottington Hill
    RG26 5UD Hannington
    Hampshire
    Director
    Cottington House
    Cottington Hill
    RG26 5UD Hannington
    Hampshire
    EnglandBritish49402550006
    FORSYTH, Angus Alpin
    Waughton House
    EH40 3DY East Linton
    East Lothian
    Director
    Waughton House
    EH40 3DY East Linton
    East Lothian
    ScotlandBritish81456550001
    GARRY, Steven Bernard
    Lawhill
    FK14 7PN Dollar
    Lawhill House
    Clackmannanshire
    Director
    Lawhill
    FK14 7PN Dollar
    Lawhill House
    Clackmannanshire
    United KingdomIrish132867110001
    HOOKHAM, Peter
    St Ronan's Drive
    KY13 8AF Perth & Kinross
    St Ronan's
    Director
    St Ronan's Drive
    KY13 8AF Perth & Kinross
    St Ronan's
    UkBritish65880590006
    HUNT, John Richard
    18 Milden Close
    Frimley Green
    GU16 6PX Camberley
    Surrey
    Director
    18 Milden Close
    Frimley Green
    GU16 6PX Camberley
    Surrey
    British51398860001
    LOWE, Peter John Harvey
    The Old Vicarage
    Church Lane Weston
    SG4 7DJ Hitchin
    Hertfordshire
    Director
    The Old Vicarage
    Church Lane Weston
    SG4 7DJ Hitchin
    Hertfordshire
    British32528670001
    SLADE, Dominic James Haviland
    13 Hasker Street
    SW3 2LE London
    Director
    13 Hasker Street
    SW3 2LE London
    British111640410001
    STAGEN, Frank Peter
    14/20 Fifth Avenue
    Suite 2705
    FOREIGN Seattle
    Washington 98101
    Usa
    Director
    14/20 Fifth Avenue
    Suite 2705
    FOREIGN Seattle
    Washington 98101
    Usa
    American24810900001
    WOODS, Dennis Laurence
    Birch Hall
    Church Road
    GU20 6BN Windlesham
    Surrey
    Director
    Birch Hall
    Church Road
    GU20 6BN Windlesham
    Surrey
    EnglandEnglish19765000002

    Who are the persons with significant control of THAMES RICO LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    36-38 Upper Marlborough Road
    AL1 3UU St Albans
    Gladstone Place
    Hertfordshire
    United Kingdom
    Apr 06, 2016
    36-38 Upper Marlborough Road
    AL1 3UU St Albans
    Gladstone Place
    Hertfordshire
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number03391904
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does THAMES RICO LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Jun 19, 2017
    Delivered On Jun 23, 2017
    Outstanding
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Bnp Paribas, London Branch
    Transactions
    • Jun 23, 2017Registration of a charge (MR01)
    A registered charge
    Created On Dec 22, 2016
    Delivered On Dec 23, 2016
    Outstanding
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Bnp Paribas, London Branch
    Transactions
    • Dec 23, 2016Registration of a charge (MR01)
    A registered charge
    Created On Nov 07, 2016
    Delivered On Nov 16, 2016
    Outstanding
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Bnp Paribas, London Branch
    Transactions
    • Nov 16, 2016Registration of a charge (MR01)
    A registered charge
    Created On Sep 03, 2015
    Delivered On Sep 04, 2015
    Outstanding
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Bnp Paribas London Branch as Security Agent
    Transactions
    • Sep 04, 2015Registration of a charge (MR01)
    A registered charge
    Created On Jul 12, 2013
    Delivered On Jul 23, 2013
    Satisfied
    Brief description
    All the company’s estates or interests in any real property (as defined in the instrument. Evidencing the charge accompanying this form MR01) now or hereafter belonging to. It.. All the company’s rights under any agreement relating to the purchase of any. Freehold or leasehold property.. All the company's rights under any occupational lease, licence or other right of. Occupation.. All its right, title and interest in any intellectual property rights belonging to it or. (To the extent of its interest) in which it has an interest.. Notification of addition to or amendment of charge.
    Floating Charge Covers All: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • The Royal Bank of Scotland PLC as Agent and Security Trustee for Each of the Secured Parties (As Defined in the Instrument Evidencing the Charge Accompanying This Form MR01)
    Transactions
    • Jul 23, 2013Registration of a charge (MR01)
    • Jul 25, 2015Satisfaction of a charge (MR04)
    Debenture
    Created On Oct 29, 2008
    Delivered On Nov 01, 2008
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. See image for full details.
    Persons Entitled
    • Royal Bank of Scotland PLC
    Transactions
    • Nov 01, 2008Registration of a charge (395)
    • Jul 15, 2013Satisfaction of a charge (MR04)
    Guarantee and debenture
    Created On Aug 28, 1997
    Delivered On Sep 09, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the obligor (as defined) to the chargee on any account whatsoever including but not limited to the financing documents (as defined)
    Short particulars
    All f/h and l/h property together with all buildings and fixtures (including trade fixtures) and fixed plant and machinery; the benefit of all licences; the goodwill and the uncalled capital; the book debts; the undertaking and all other property and assets.. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Sep 09, 1997Registration of a charge (395)
    • Nov 11, 2008Statement of satisfaction of a charge in full or part (403a)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0