RRS (FEBRUARY 2004) LIMITED
Overview
| Company Name | RRS (FEBRUARY 2004) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01117341 |
| 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 RRS (FEBRUARY 2004) LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is RRS (FEBRUARY 2004) LIMITED located?
| Registered Office Address | Forge 43 Church Street West GU21 6HT Woking Surrey England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of RRS (FEBRUARY 2004) LIMITED?
| Company Name | From | Until |
|---|---|---|
| RADFORD RETAIL SYSTEMS LIMITED | Jul 25, 1997 | Jul 25, 1997 |
| ACE REFRIGERATION LIMITED | Dec 31, 1978 | Dec 31, 1978 |
| INTERNATIONAL CO-ORDINATION (WELDING PRODUCTS) LIMITED | Jun 08, 1973 | Jun 08, 1973 |
What are the latest accounts for RRS (FEBRUARY 2004) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2022 |
What are the latest filings for RRS (FEBRUARY 2004) 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 | 2 pages | DS01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 3 pages | AA | ||
Director's details changed for Mr Benjamin Patterson on Apr 27, 2023 | 2 pages | CH01 | ||
Confirmation statement made on Mar 31, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 3 pages | AA | ||
Change of details for Lansing Group Limited as a person with significant control on Apr 01, 2022 | 2 pages | PSC05 | ||
Registered office address changed from The Priestley Centre 10 Priestley Road the Surrey Research Park, Guildford, Surrey GU2 7XY to Forge 43 Church Street West Woking Surrey GU21 6HT on Apr 04, 2022 | 1 pages | AD01 | ||
Director's details changed for Mr Christopher James Cossins on Apr 01, 2022 | 2 pages | CH01 | ||
Director's details changed for Mrs Sally Ann Williams on Apr 01, 2022 | 2 pages | CH01 | ||
Director's details changed for Mr Julian Michael Bland on Apr 01, 2022 | 2 pages | CH01 | ||
Director's details changed for Mr Benjamin Patterson on Apr 01, 2022 | 2 pages | CH01 | ||
Secretary's details changed for Mrs Susan Kathleen Kelly on Apr 01, 2022 | 1 pages | CH03 | ||
Confirmation statement made on Mar 31, 2022 with no updates | 3 pages | CS01 | ||
Appointment of Mr Christopher James Cossins as a director on Nov 15, 2021 | 2 pages | AP01 | ||
Director's details changed for Mr Julian Michael Bland on Jun 28, 2021 | 2 pages | CH01 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 3 pages | AA | ||
Director's details changed for Mr Benjamin Patterson on May 21, 2021 | 2 pages | CH01 | ||
Confirmation statement made on Mar 31, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2019 | 3 pages | AA | ||
Confirmation statement made on Mar 31, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2018 | 3 pages | AA | ||
Confirmation statement made on Mar 31, 2019 with no updates | 3 pages | CS01 | ||
Termination of appointment of Andrew Christopher Brackfield as a director on Dec 31, 2018 | 1 pages | TM01 | ||
Who are the officers of RRS (FEBRUARY 2004) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| KELLY, Susan Kathleen | Secretary | 43 Church Street West GU21 6HT Woking Linde, Forge Surrey England | British | 71087960003 | ||||||
| BLAND, Julian Michael | Director | 43 Church Street West GU21 6HT Woking Linde, Forge Surrey England | England | British | 193502260038 | |||||
| COSSINS, Christopher James | Director | 43 Church Street West GU21 6HT Woking Linde, Forge Surrey England | England | British | 156918520002 | |||||
| PATTERSON, Benjamin | Director | 43 Church Street West GU21 6HT Woking Linde, Forge Surrey England | England | British | 208185060037 | |||||
| WILLIAMS, Sally Ann | Director | 43 Church Street West GU21 6HT Woking Linde, Forge Surrey England | England | British | 204065740002 | |||||
| BRACKFIELD, Andrew Christopher | Secretary | The Linde Group, Priestley Centre 10 Priestley Rd Surrey Research Park GU2 7XY Guildford Surrey | British | 118706260003 | ||||||
| LARKINS, Sarah Louise | Secretary | 11 Bluebell Road Lindford GU35 0YN Bordon Hampshire | British | 99307280001 | ||||||
| NORRIS, David William Worsley | Secretary | Tidmarsh House Tidmarsh Lane, Pangbourne RG8 8HA Reading Berkshire | British | 85579400001 | ||||||
| SIMMONDS, Peter John | Secretary | Cleveland House 109 Pack Lane Kempshott RG22 5HH Basingstoke Hampshire | British | 108212170001 | ||||||
| BAILEY, Melvyn Horace | Director | 13 Clearview Lodge Lane DY6 9XQ Kingswinford West Midlands | British | 16583740001 | ||||||
| BEST, Peter Michael | Director | 2 Clent Drive DY9 9LN Hagley West Midlands | England | British | 125898570001 | |||||
| BRACKFIELD, Andrew Christopher | Director | The Linde Group, Priestley Centre 10 Priestley Rd Surrey Research Park GU2 7XY Guildford Surrey | England | British | 118706260003 | |||||
| BROWN, John | Director | 17 Callas Rise SN4 0AQ Wanborough Swindon | British | 74970430001 | ||||||
| BUTLER, Andrew | Director | 2 Sutton Acres Flore NN7 4NW Northampton Northamptonshire | United Kingdom | British | 1506150002 | |||||
| DEVERS, Dorian Kevin Thomas | Director | 10 Priestley Road, Surrey Research Park GU2 7XY Guildford The Linde Group The Priestley Centre Surrey England | England | British | 208186510001 | |||||
| FINKEN, Thorben, Dr | Director | 10 Priestley Road Surrey Research Park GU2 7XY Guildford The Linde Group, The Priestley Centre Surrey | England | German | 152685750001 | |||||
| FUERST, Reinhard | Director | Muhlackstrasse 7 6000 Frankfurt 1 Main 56 FOREIGN West Germany | German | 11458570001 | ||||||
| GARNER, Graham Edward | Director | Inshallah Bredons Norton GL20 7HB Tewkesbury Gloucestershire | British | 27804640001 | ||||||
| GEUECKE, Wolfgang Dieter | Director | Rulaenderstr. 22 Mainz 55129 Germany | German | 74668400002 | ||||||
| HAESELER, Hans-Georg | Director | Birkenweg 13 65817 Eppstein Germany | German | 26020450001 | ||||||
| KROSSA, Hubertus | Director | Panoramaweg 3 65191 Wiesbaden Germany | German | 54057150002 | ||||||
| LARKINS, Sarah Louise | Director | 11 Bluebell Road Lindford GU35 0YN Bordon Hampshire | British | 99307280001 | ||||||
| LEWIS, Nigel Andrew | Director | The Linde Group The Priestley Centre 10 Priestley Rd The Surrey, Research Park GU2 7XY Guildford Surrey | United Kingdom | British | 146324340001 | |||||
| LOWERY, Robert Brian | Director | 61 Earlswood Park NE9 6AZ Gateshead Tyne & Wear | British | 54245630001 | ||||||
| MOFFAT, Derek Peter | Director | Tryst Park EH10 7HD Edinburgh 28 | Scotland | British | 129061330002 | |||||
| MOSTYN, Gareth | Director | The Linde Group The Priestley Centre 10 Priestley Road Surrey Research Park GU2 7XY Guildford Surrey | British | 126699160001 | ||||||
| MULLER, Gerhard | Director | Am Eibenhang 6 6581 Eppstein FOREIGN Germany | German | 40452970001 | ||||||
| NORRIS, David William Worsley | Director | Tidmarsh House Tidmarsh Lane, Pangbourne RG8 8HA Reading Berkshire | British | 85579400001 | ||||||
| PALMER, Nathan | Director | The Priestley Centre, 10 Priestley Road GU2 7XY Guildford The Linde Group Surrey England | England | British | 168273890001 | |||||
| SCHLING, Falko | Director | Muehlenweg 3 Hofheim 65719 FOREIGN Germany | German | 68966340002 | ||||||
| SCHUPPAR, Helmut | Director | Konrad Adenauer Strasse 11 Idstein D 65510 Hessen Germany | German | 54057380001 | ||||||
| SIMMONDS, Peter John | Director | Cleveland House 109 Pack Lane Kempshott RG22 5HH Basingstoke Hampshire | United Kingdom | British | 108212170001 | |||||
| SPENCE, Patrick Charles Gordon | Director | The Linde Group The Priestley Centre 10 Priestley Road GU2 7XY Surrey Research Park Surrey | British | 79853340013 | ||||||
| TANDLER, Gerold | Director | Am Burgerwald 17 8X4524 Neuotting Bavaria Germany | German | 54056820001 |
Who are the persons with significant control of RRS (FEBRUARY 2004) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Lansing Group Limited | Apr 06, 2016 | 43 Church Street West GU21 6HT Woking Forge Surrey England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does RRS (FEBRUARY 2004) LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Fixed and floating charge | Created On Jul 31, 1997 Delivered On Aug 05, 1997 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Property k/a unit 13 hobso industrial estate burnopfield durham t/n DU209732, land and buildings at hobson industrial estate, burnopfield durham t/n du 164067, land and buildings at north alloy industrial estate pontardawe t/n wa 43610 and all other properties listed on the schedule attatched to the form 395. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
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