RRS (FEBRUARY 2004) LIMITED

RRS (FEBRUARY 2004) LIMITED

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

    Company NameRRS (FEBRUARY 2004) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01117341
    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 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 AddressNo

    What were the previous names of RRS (FEBRUARY 2004) LIMITED?

    Previous Company Names
    Company NameFromUntil
    RADFORD RETAIL SYSTEMS LIMITEDJul 25, 1997Jul 25, 1997
    ACE REFRIGERATION LIMITEDDec 31, 1978Dec 31, 1978
    INTERNATIONAL CO-ORDINATION (WELDING PRODUCTS) LIMITEDJun 08, 1973Jun 08, 1973

    What are the latest accounts for RRS (FEBRUARY 2004) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2022

    What are the latest filings for RRS (FEBRUARY 2004) 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

    2 pagesDS01

    Accounts for a dormant company made up to Dec 31, 2022

    3 pagesAA

    Director's details changed for Mr Benjamin Patterson on Apr 27, 2023

    2 pagesCH01

    Confirmation statement made on Mar 31, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2021

    3 pagesAA

    Change of details for Lansing Group Limited as a person with significant control on Apr 01, 2022

    2 pagesPSC05

    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 pagesAD01

    Director's details changed for Mr Christopher James Cossins on Apr 01, 2022

    2 pagesCH01

    Director's details changed for Mrs Sally Ann Williams on Apr 01, 2022

    2 pagesCH01

    Director's details changed for Mr Julian Michael Bland on Apr 01, 2022

    2 pagesCH01

    Director's details changed for Mr Benjamin Patterson on Apr 01, 2022

    2 pagesCH01

    Secretary's details changed for Mrs Susan Kathleen Kelly on Apr 01, 2022

    1 pagesCH03

    Confirmation statement made on Mar 31, 2022 with no updates

    3 pagesCS01

    Appointment of Mr Christopher James Cossins as a director on Nov 15, 2021

    2 pagesAP01

    Director's details changed for Mr Julian Michael Bland on Jun 28, 2021

    2 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2020

    3 pagesAA

    Director's details changed for Mr Benjamin Patterson on May 21, 2021

    2 pagesCH01

    Confirmation statement made on Mar 31, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2019

    3 pagesAA

    Confirmation statement made on Mar 31, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2018

    3 pagesAA

    Confirmation statement made on Mar 31, 2019 with no updates

    3 pagesCS01

    Termination of appointment of Andrew Christopher Brackfield as a director on Dec 31, 2018

    1 pagesTM01

    Who are the officers of RRS (FEBRUARY 2004) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KELLY, Susan Kathleen
    43 Church Street West
    GU21 6HT Woking
    Linde, Forge
    Surrey
    England
    Secretary
    43 Church Street West
    GU21 6HT Woking
    Linde, Forge
    Surrey
    England
    British71087960003
    BLAND, Julian Michael
    43 Church Street West
    GU21 6HT Woking
    Linde, Forge
    Surrey
    England
    Director
    43 Church Street West
    GU21 6HT Woking
    Linde, Forge
    Surrey
    England
    EnglandBritish193502260038
    COSSINS, Christopher James
    43 Church Street West
    GU21 6HT Woking
    Linde, Forge
    Surrey
    England
    Director
    43 Church Street West
    GU21 6HT Woking
    Linde, Forge
    Surrey
    England
    EnglandBritish156918520002
    PATTERSON, Benjamin
    43 Church Street West
    GU21 6HT Woking
    Linde, Forge
    Surrey
    England
    Director
    43 Church Street West
    GU21 6HT Woking
    Linde, Forge
    Surrey
    England
    EnglandBritish208185060037
    WILLIAMS, Sally Ann
    43 Church Street West
    GU21 6HT Woking
    Linde, Forge
    Surrey
    England
    Director
    43 Church Street West
    GU21 6HT Woking
    Linde, Forge
    Surrey
    England
    EnglandBritish204065740002
    BRACKFIELD, Andrew Christopher
    The Linde Group, Priestley Centre 10 Priestley Rd
    Surrey Research Park
    GU2 7XY Guildford
    Surrey
    Secretary
    The Linde Group, Priestley Centre 10 Priestley Rd
    Surrey Research Park
    GU2 7XY Guildford
    Surrey
    British118706260003
    LARKINS, Sarah Louise
    11 Bluebell Road
    Lindford
    GU35 0YN Bordon
    Hampshire
    Secretary
    11 Bluebell Road
    Lindford
    GU35 0YN Bordon
    Hampshire
    British99307280001
    NORRIS, David William Worsley
    Tidmarsh House
    Tidmarsh Lane, Pangbourne
    RG8 8HA Reading
    Berkshire
    Secretary
    Tidmarsh House
    Tidmarsh Lane, Pangbourne
    RG8 8HA Reading
    Berkshire
    British85579400001
    SIMMONDS, Peter John
    Cleveland House
    109 Pack Lane Kempshott
    RG22 5HH Basingstoke
    Hampshire
    Secretary
    Cleveland House
    109 Pack Lane Kempshott
    RG22 5HH Basingstoke
    Hampshire
    British108212170001
    BAILEY, Melvyn Horace
    13 Clearview
    Lodge Lane
    DY6 9XQ Kingswinford
    West Midlands
    Director
    13 Clearview
    Lodge Lane
    DY6 9XQ Kingswinford
    West Midlands
    British16583740001
    BEST, Peter Michael
    2 Clent Drive
    DY9 9LN Hagley
    West Midlands
    Director
    2 Clent Drive
    DY9 9LN Hagley
    West Midlands
    EnglandBritish125898570001
    BRACKFIELD, Andrew Christopher
    The Linde Group, Priestley Centre 10 Priestley Rd
    Surrey Research Park
    GU2 7XY Guildford
    Surrey
    Director
    The Linde Group, Priestley Centre 10 Priestley Rd
    Surrey Research Park
    GU2 7XY Guildford
    Surrey
    EnglandBritish118706260003
    BROWN, John
    17 Callas Rise
    SN4 0AQ Wanborough
    Swindon
    Director
    17 Callas Rise
    SN4 0AQ Wanborough
    Swindon
    British74970430001
    BUTLER, Andrew
    2 Sutton Acres
    Flore
    NN7 4NW Northampton
    Northamptonshire
    Director
    2 Sutton Acres
    Flore
    NN7 4NW Northampton
    Northamptonshire
    United KingdomBritish1506150002
    DEVERS, Dorian Kevin Thomas
    10 Priestley Road, Surrey Research Park
    GU2 7XY Guildford
    The Linde Group The Priestley Centre
    Surrey
    England
    Director
    10 Priestley Road, Surrey Research Park
    GU2 7XY Guildford
    The Linde Group The Priestley Centre
    Surrey
    England
    EnglandBritish208186510001
    FINKEN, Thorben, Dr
    10 Priestley Road
    Surrey Research Park
    GU2 7XY Guildford
    The Linde Group, The Priestley Centre
    Surrey
    Director
    10 Priestley Road
    Surrey Research Park
    GU2 7XY Guildford
    The Linde Group, The Priestley Centre
    Surrey
    EnglandGerman152685750001
    FUERST, Reinhard
    Muhlackstrasse 7
    6000 Frankfurt 1 Main 56
    FOREIGN
    West Germany
    Director
    Muhlackstrasse 7
    6000 Frankfurt 1 Main 56
    FOREIGN
    West Germany
    German11458570001
    GARNER, Graham Edward
    Inshallah
    Bredons Norton
    GL20 7HB Tewkesbury
    Gloucestershire
    Director
    Inshallah
    Bredons Norton
    GL20 7HB Tewkesbury
    Gloucestershire
    British27804640001
    GEUECKE, Wolfgang Dieter
    Rulaenderstr. 22
    Mainz
    55129
    Germany
    Director
    Rulaenderstr. 22
    Mainz
    55129
    Germany
    German74668400002
    HAESELER, Hans-Georg
    Birkenweg 13
    65817 Eppstein
    Germany
    Director
    Birkenweg 13
    65817 Eppstein
    Germany
    German26020450001
    KROSSA, Hubertus
    Panoramaweg 3
    65191
    Wiesbaden
    Germany
    Director
    Panoramaweg 3
    65191
    Wiesbaden
    Germany
    German54057150002
    LARKINS, Sarah Louise
    11 Bluebell Road
    Lindford
    GU35 0YN Bordon
    Hampshire
    Director
    11 Bluebell Road
    Lindford
    GU35 0YN Bordon
    Hampshire
    British99307280001
    LEWIS, Nigel Andrew
    The Linde Group The Priestley
    Centre 10 Priestley Rd The Surrey, Research Park
    GU2 7XY Guildford
    Surrey
    Director
    The Linde Group The Priestley
    Centre 10 Priestley Rd The Surrey, Research Park
    GU2 7XY Guildford
    Surrey
    United KingdomBritish146324340001
    LOWERY, Robert Brian
    61 Earlswood Park
    NE9 6AZ Gateshead
    Tyne & Wear
    Director
    61 Earlswood Park
    NE9 6AZ Gateshead
    Tyne & Wear
    British54245630001
    MOFFAT, Derek Peter
    Tryst Park
    EH10 7HD Edinburgh
    28
    Director
    Tryst Park
    EH10 7HD Edinburgh
    28
    ScotlandBritish129061330002
    MOSTYN, Gareth
    The Linde Group The Priestley Centre
    10 Priestley Road Surrey Research Park
    GU2 7XY Guildford
    Surrey
    Director
    The Linde Group The Priestley Centre
    10 Priestley Road Surrey Research Park
    GU2 7XY Guildford
    Surrey
    British126699160001
    MULLER, Gerhard
    Am Eibenhang 6
    6581 Eppstein
    FOREIGN Germany
    Director
    Am Eibenhang 6
    6581 Eppstein
    FOREIGN Germany
    German40452970001
    NORRIS, David William Worsley
    Tidmarsh House
    Tidmarsh Lane, Pangbourne
    RG8 8HA Reading
    Berkshire
    Director
    Tidmarsh House
    Tidmarsh Lane, Pangbourne
    RG8 8HA Reading
    Berkshire
    British85579400001
    PALMER, Nathan
    The Priestley Centre, 10 Priestley Road
    GU2 7XY Guildford
    The Linde Group
    Surrey
    England
    Director
    The Priestley Centre, 10 Priestley Road
    GU2 7XY Guildford
    The Linde Group
    Surrey
    England
    EnglandBritish168273890001
    SCHLING, Falko
    Muehlenweg 3
    Hofheim 65719
    FOREIGN Germany
    Director
    Muehlenweg 3
    Hofheim 65719
    FOREIGN Germany
    German68966340002
    SCHUPPAR, Helmut
    Konrad Adenauer Strasse 11
    Idstein
    D 65510 Hessen
    Germany
    Director
    Konrad Adenauer Strasse 11
    Idstein
    D 65510 Hessen
    Germany
    German54057380001
    SIMMONDS, Peter John
    Cleveland House
    109 Pack Lane Kempshott
    RG22 5HH Basingstoke
    Hampshire
    Director
    Cleveland House
    109 Pack Lane Kempshott
    RG22 5HH Basingstoke
    Hampshire
    United KingdomBritish108212170001
    SPENCE, Patrick Charles Gordon
    The Linde Group The Priestley Centre
    10 Priestley Road
    GU2 7XY Surrey Research Park
    Surrey
    Director
    The Linde Group The Priestley Centre
    10 Priestley Road
    GU2 7XY Surrey Research Park
    Surrey
    British79853340013
    TANDLER, Gerold
    Am Burgerwald 17
    8X4524 Neuotting
    Bavaria
    Germany
    Director
    Am Burgerwald 17
    8X4524 Neuotting
    Bavaria
    Germany
    German54056820001

    Who are the persons with significant control of RRS (FEBRUARY 2004) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    43 Church Street West
    GU21 6HT Woking
    Forge
    Surrey
    England
    Apr 06, 2016
    43 Church Street West
    GU21 6HT Woking
    Forge
    Surrey
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityThe Companies Act 2006
    Place RegisteredCompanies House
    Registration Number02122421
    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 RRS (FEBRUARY 2004) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Linde Holdings Limited
    Transactions
    • Aug 05, 1997Registration of a charge (395)
    • May 17, 2001Statement 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