THAMES RICO LIMITED
Overview
| Company Name | THAMES RICO LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01027878 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for THAMES RICO LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2017 |
What are the latest filings for THAMES RICO LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Confirmation statement made on Dec 31, 2018 with updates | 4 pages | CS01 | ||||||||||
Director's details changed for Mr William Bahlsen Bannister on Dec 06, 2018 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr William Bahlsen Bannister on Dec 06, 2018 | 2 pages | CH01 | ||||||||||
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 pages | AD01 | ||||||||||
Change of details for Leopard Pel Limited as a person with significant control on Jul 02, 2018 | 2 pages | PSC05 | ||||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2017 | 14 pages | AA | ||||||||||
legacy | 52 pages | PARENT_ACC | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
Confirmation statement made on Dec 31, 2017 with updates | 5 pages | CS01 | ||||||||||
legacy | 3 pages | SH20 | ||||||||||
Statement of capital on Nov 24, 2017
| 3 pages | SH19 | ||||||||||
legacy | 3 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Total exemption full accounts made up to Dec 31, 2016 | 13 pages | AA | ||||||||||
Registration of charge 010278780007, created on Jun 19, 2017 | 116 pages | MR01 | ||||||||||
Confirmation statement made on Dec 31, 2016 with updates | 7 pages | CS01 | ||||||||||
Registration of charge 010278780006, created on Dec 22, 2016 | 101 pages | MR01 | ||||||||||
Registration of charge 010278780005, created on Nov 07, 2016 | 98 pages | MR01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2015 | 14 pages | AA | ||||||||||
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 pages | AD01 | ||||||||||
Register inspection address has been changed to 1 Park Row Leeds LS1 5AB | 1 pages | AD02 | ||||||||||
Who are the officers of THAMES RICO LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| PINSENT MASONS SECRETARIAL LIMITED | Secretary | Park Row LS1 5AB Leeds 1 United Kingdom |
| 76579530001 | ||||||||||
| ALLAN, Timothy Edward Douglas | Director | Drumburn Farm FK14 7JW Muckhart Clackmannanshire | United Kingdom | British | 108784910001 | |||||||||
| BANNISTER, William Bahlsen | Director | 36-38 Upper Marlborough Road AL1 3UU St Albans Gladstone Place Hertfordshire United Kingdom | United Kingdom | British | 54266450004 | |||||||||
| BIGGART, Thomas Mckenzie | Director | Hillfoot Road FK14 7PL By Dollar Castleton Farm Clackmannanshire | Scotland | British | 82724480005 | |||||||||
| FRENCH, David Michael | Secretary | Winfield The Warren East Horsley KT24 5RH Leatherhead Surrey | British | 54561370001 | ||||||||||
| HUNT, John Richard | Secretary | 18 Milden Close Frimley Green GU16 6PX Camberley Surrey | British | 51398860001 | ||||||||||
| JONES, Stephen John | Secretary | 1 Larch Close Speen RG14 1UY Newbury Berkshire | British | 73291560001 | ||||||||||
| MAGUIRE, John Michael | Secretary | 3 Lincoln Court 226 Willesden Lane NW2 5RG London | British | 87426850001 | ||||||||||
| PAMELY, Philip | Secretary | 11 Pages Croft RG40 2HN Wokingham Berkshire | British | 36775580002 | ||||||||||
| SQUIRES, Michael John | Secretary | 30 Melford Walk Nythe SN3 3RL Swindon Wiltshire | British | 54681230001 | ||||||||||
| WRIGHT, Maureen Catherine | Secretary | 36 Westfield Avenue WD2 4ED Watford Hertfordshire | British | 3196840001 | ||||||||||
| BARNES, Robert Bruce | Director | 19 Lewisham High Street Lewisham SE13 5AF London | British | 38841560002 | ||||||||||
| DAWSON, Allan George | Director | Nether Brotherstone House EH38 5YS Heriot | Scotland | British | 93178680001 | |||||||||
| ESDALE, Gerald Paton Risett | Director | 58 Wildwood Road Hampstead NW11 6UP London | British | 1938590001 | ||||||||||
| ESDALE, Patricia Joyce, Dr | Director | 58 Wildwood Road Hampstead NW11 6UP London | England | British | 3684900001 | |||||||||
| FALCONER, Ian | Director | Cottington House Cottington Hill RG26 5UD Hannington Hampshire | England | British | 49402550006 | |||||||||
| FORSYTH, Angus Alpin | Director | Waughton House EH40 3DY East Linton East Lothian | Scotland | British | 81456550001 | |||||||||
| GARRY, Steven Bernard | Director | Lawhill FK14 7PN Dollar Lawhill House Clackmannanshire | United Kingdom | Irish | 132867110001 | |||||||||
| HOOKHAM, Peter | Director | St Ronan's Drive KY13 8AF Perth & Kinross St Ronan's | Uk | British | 65880590006 | |||||||||
| HUNT, John Richard | Director | 18 Milden Close Frimley Green GU16 6PX Camberley Surrey | British | 51398860001 | ||||||||||
| LOWE, Peter John Harvey | Director | The Old Vicarage Church Lane Weston SG4 7DJ Hitchin Hertfordshire | British | 32528670001 | ||||||||||
| SLADE, Dominic James Haviland | Director | 13 Hasker Street SW3 2LE London | British | 111640410001 | ||||||||||
| STAGEN, Frank Peter | Director | 14/20 Fifth Avenue Suite 2705 FOREIGN Seattle Washington 98101 Usa | American | 24810900001 | ||||||||||
| WOODS, Dennis Laurence | Director | Birch Hall Church Road GU20 6BN Windlesham Surrey | England | English | 19765000002 |
Who are the persons with significant control of THAMES RICO LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Leopard Pel Limited | Apr 06, 2016 | 36-38 Upper Marlborough Road AL1 3UU St Albans Gladstone Place Hertfordshire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does THAMES RICO LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
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