RAY POWELL HOLDINGS LIMITED

RAY POWELL HOLDINGS LIMITED

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

    Company NameRAY POWELL HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01149309
    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 RAY POWELL HOLDINGS LIMITED?

    • Buying and selling of own real estate (68100) / Real estate activities

    Where is RAY POWELL HOLDINGS LIMITED located?

    Registered Office Address
    47 St. Johns Wood High Street
    NW8 7NJ London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for RAY POWELL HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2017

    What are the latest filings for RAY POWELL HOLDINGS 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

    1 pagesDS01

    Previous accounting period extended from Dec 31, 2018 to Mar 31, 2019

    1 pagesAA01

    Confirmation statement made on Jul 16, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2017

    6 pagesAA

    Confirmation statement made on Jul 16, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2016

    6 pagesAA

    Confirmation statement made on Jul 16, 2017 with no updates

    3 pagesCS01

    Termination of appointment of Clive Leslie Dunmore Rumsey as a director on Jul 17, 2016

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2015

    6 pagesAA

    Confirmation statement made on Jul 16, 2016 with updates

    6 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2014

    6 pagesAA

    Annual return made up to Jul 16, 2015 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 13, 2015

    Statement of capital on Aug 13, 2015

    • Capital: GBP 16,828
    SH01

    Accounts for a dormant company made up to Dec 31, 2013

    6 pagesAA

    Annual return made up to Jul 16, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 31, 2014

    Statement of capital on Jul 31, 2014

    • Capital: GBP 16,828
    SH01

    Accounts for a dormant company made up to Dec 31, 2012

    6 pagesAA

    Annual return made up to Jul 16, 2013 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 25, 2013

    Statement of capital following an allotment of shares on Jul 25, 2013

    SH01

    Secretary's details changed for Simon John Connolly on Aug 17, 2012

    2 pagesCH03

    Director's details changed for Sara Georgina Connolly on Aug 17, 2012

    2 pagesCH01

    Full accounts made up to Dec 31, 2011

    12 pagesAA

    Annual return made up to Jul 16, 2012 with full list of shareholders

    6 pagesAR01

    Full accounts made up to Dec 31, 2010

    12 pagesAA

    Annual return made up to Jul 16, 2011 with full list of shareholders

    6 pagesAR01

    Full accounts made up to Dec 31, 2009

    12 pagesAA

    Who are the officers of RAY POWELL HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CONNOLLY, Simon John
    Carlyle Square
    SW3 6HA London
    34
    England
    Secretary
    Carlyle Square
    SW3 6HA London
    34
    England
    British91334740002
    CONNOLLY, Sara Georgina
    Carlyle Square
    SW3 6HA London
    34
    England
    Director
    Carlyle Square
    SW3 6HA London
    34
    England
    United KingdomBritish92297610002
    CROWTHER, Celia Katrina
    Hawking Down
    SP3 6DN Hindon
    Wiltshire
    Director
    Hawking Down
    SP3 6DN Hindon
    Wiltshire
    United KingdomBritish72839340001
    HEGARTY, Bryan Patrick
    Forest Lodge Kingston Hill
    KT2 7JZ Kingston Upon Thames
    Surrey
    Secretary
    Forest Lodge Kingston Hill
    KT2 7JZ Kingston Upon Thames
    Surrey
    British67578920001
    CSCS NOMINEES LIMITED
    5 The Glasshouse Studios
    Fryern Court Road
    SP6 1NG Fordingbridge
    Hampshire
    Secretary
    5 The Glasshouse Studios
    Fryern Court Road
    SP6 1NG Fordingbridge
    Hampshire
    36612140005
    BRETHERTON, Derrick Howard
    179 Great Portland Street
    W1N 5FD London
    Director
    179 Great Portland Street
    W1N 5FD London
    British43395230002
    BUTLER, James, Sir
    Littleton House
    Crawley
    SO21 2QF Winchester
    Hampshire
    Director
    Littleton House
    Crawley
    SO21 2QF Winchester
    Hampshire
    EnglandEnglish63621180001
    HEGARTY, Bryan Patrick
    Forest Lodge Kingston Hill
    KT2 7JZ Kingston Upon Thames
    Surrey
    Director
    Forest Lodge Kingston Hill
    KT2 7JZ Kingston Upon Thames
    Surrey
    British67578920001
    JONES, Peter Wingate
    Biddenham House Gold Lane
    Biddenham
    MK40 4AJ Bedford
    Bedfordshire
    Director
    Biddenham House Gold Lane
    Biddenham
    MK40 4AJ Bedford
    Bedfordshire
    British35876450001
    RUMSEY, Clive Leslie Dunmore
    1 Willow Green
    CM4 0DQ Ingatestone
    Essex
    Director
    1 Willow Green
    CM4 0DQ Ingatestone
    Essex
    United KingdomBritish49016550001
    RUMSEY, Katrina Ruth
    Beachets
    Theydon Mount
    CM16 7PS Epping
    Essex
    Director
    Beachets
    Theydon Mount
    CM16 7PS Epping
    Essex
    British5643980001
    RUMSEY, Leslie Arthur
    Beachets
    Theydon Mount
    CM16 7PS Epping
    Essex
    Director
    Beachets
    Theydon Mount
    CM16 7PS Epping
    Essex
    British5643970001

    Who are the persons with significant control of RAY POWELL HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Simon John Connolly
    St. Johns Wood High Street
    NW8 7NJ London
    47
    May 29, 2016
    St. Johns Wood High Street
    NW8 7NJ London
    47
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Does RAY POWELL HOLDINGS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Deed of charge over credit balances
    Created On Aug 25, 1994
    Delivered On Sep 06, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed charge over all the deposits referred to in the schedule all sums deposited in a business premium account no;30381993. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Sep 06, 1994Registration of a charge (395)
    • Jul 02, 1996Statement 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