RHOPOINT LIMITED

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

    Company NameRHOPOINT LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01225497
    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 RHOPOINT LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is RHOPOINT LIMITED located?

    Registered Office Address
    Rhopoint House
    Unit B Imberhorne Lane
    RH19 1QZ East Grinstead
    West Sussex
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for RHOPOINT LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2020

    What are the latest filings for RHOPOINT 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

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

    5 pagesAA

    Confirmation statement made on Jul 02, 2020 with no updates

    3 pagesCS01

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

    5 pagesAA

    Confirmation statement made on Jul 04, 2019 with no updates

    3 pagesCS01

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

    5 pagesAA

    Confirmation statement made on Jul 04, 2018 with no updates

    3 pagesCS01

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

    6 pagesAA

    Confirmation statement made on Jul 04, 2017 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 31, 2016

    5 pagesAA

    Confirmation statement made on Jul 27, 2016 with updates

    5 pagesCS01

    Accounts for a small company made up to Mar 31, 2015

    5 pagesAA

    Annual return made up to Jul 27, 2015 with full list of shareholders

    18 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 11, 2015

    Statement of capital on Nov 11, 2015

    • Capital: GBP 150,000
    SH01

    Annual return made up to Jul 27, 2014 with full list of shareholders

    14 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 22, 2015

    Statement of capital on Oct 22, 2015

    • Capital: GBP 150,000
    SH01

    Accounts for a small company made up to Mar 31, 2014

    6 pagesAA

    Restoration by order of the court

    2 pagesAC92

    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

    Satisfaction of charge 9 in full

    4 pagesMR04

    Accounts for a small company made up to Mar 31, 2013

    6 pagesAA

    Annual return made up to Jul 27, 2013 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 30, 2013

    Statement of capital on Jul 30, 2013

    • Capital: GBP 150,000
    SH01

    Director's details changed for Mr John Carey Briggs on Oct 18, 2012

    2 pagesCH01

    Who are the officers of RHOPOINT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BRIGGS, Linda Jane
    Unit B Imberhorne Lane
    RH19 1QZ East Grinstead
    Rhopoint House
    West Sussex
    United Kingdom
    Secretary
    Unit B Imberhorne Lane
    RH19 1QZ East Grinstead
    Rhopoint House
    West Sussex
    United Kingdom
    172977490001
    BRIGGS, John
    Unit B Imberhorne Lane
    RH19 1QZ East Grinstead
    Rhopoint House
    West Sussex
    United Kingdom
    Director
    Unit B Imberhorne Lane
    RH19 1QZ East Grinstead
    Rhopoint House
    West Sussex
    United Kingdom
    United KingdomBritishCompany Director149031820001
    CRANE, Michael Reginald
    Hawkley 48 Saxbys Lane
    RH7 6DN Lingfield
    Surrey
    Secretary
    Hawkley 48 Saxbys Lane
    RH7 6DN Lingfield
    Surrey
    British4650260001
    MEZZETTI, Adrian Joseph
    Seale House
    Seale Hill
    RH2 8HZ Reigate
    Surrey
    Secretary
    Seale House
    Seale Hill
    RH2 8HZ Reigate
    Surrey
    BritishSolicitor5056710002
    BELSHAM, Philip Stanley Frank
    17 St Neots Road
    SG19 1LE Sandy
    Bedfordshire
    Director
    17 St Neots Road
    SG19 1LE Sandy
    Bedfordshire
    BritishElectrical Engineer3101970001
    BROOKS, David Nicholas
    The Old Rectory Harborough Road
    Brampton Ash
    LE16 8PD Market Harborough Leicester
    Leicestershire
    Director
    The Old Rectory Harborough Road
    Brampton Ash
    LE16 8PD Market Harborough Leicester
    Leicestershire
    United KingdomBritishChartered Accountant153492270002
    BROWN, Peter Gordon
    Stow Bedon House
    Stow Bedon
    NR17 1BX Attleborough
    Norfolk
    Director
    Stow Bedon House
    Stow Bedon
    NR17 1BX Attleborough
    Norfolk
    BritishEngineer4650270002
    TINGAY, Edward Stanley
    Whimples
    23 Deepdene Wood
    RH5 4BQ Dorking
    Surrey
    Director
    Whimples
    23 Deepdene Wood
    RH5 4BQ Dorking
    Surrey
    EnglandBritishEngineer92366430001

    Who are the persons with significant control of RHOPOINT LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Rhopoint Holdings Limited
    Imberhorne Lane
    RH19 1QZ East Grinstead
    Rhopoint House Unit B
    West Sussex
    England
    Apr 06, 2016
    Imberhorne Lane
    RH19 1QZ East Grinstead
    Rhopoint House Unit B
    West Sussex
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredWest Sussex
    Legal AuthorityEngland And Wales Companies Act
    Place RegisteredEngland And Wales
    Registration Number05410572
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does RHOPOINT LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal charge
    Created On May 31, 2012
    Delivered On Jun 14, 2012
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property k/a land and buildings on the east side of holland road oxted t/n SY430760 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jun 14, 2012Registration of a charge (MG01)
    • Feb 08, 2013Statement of satisfaction of a charge in full or part (MG02)
    Legal charge
    Created On May 31, 2012
    Delivered On Jun 14, 2012
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H property k/a 12 beeching road bexhill-on-sea t/n SX132169 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jun 14, 2012Registration of a charge (MG01)
    Debenture
    Created On May 31, 2012
    Delivered On Jun 14, 2012
    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 charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jun 14, 2012Registration of a charge (MG01)
    • Jun 06, 2014Satisfaction of a charge (MR04)
    Debenture
    Created On May 09, 2005
    Delivered On May 11, 2005
    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 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
    • Hsbc Bank PLC
    Transactions
    • May 11, 2005Registration of a charge (395)
    • Jun 13, 2012Statement of satisfaction of a charge in full or part (MG02)
    Legal mortgage
    Created On Apr 28, 2005
    Delivered On May 05, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H property k/a 12 beeching road bexhill east sussex t/n SX132169. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • May 05, 2005Registration of a charge (395)
    • Jun 13, 2012Statement of satisfaction of a charge in full or part (MG02)
    Legal mortgage
    Created On Apr 28, 2005
    Delivered On May 05, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property k/a holland road hurst green oxted surrey t/n SY430760. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • May 05, 2005Registration of a charge (395)
    • Jun 13, 2012Statement of satisfaction of a charge in full or part (MG02)
    Legal charge
    Created On Mar 31, 1994
    Delivered On Apr 13, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargees
    Short particulars
    The f/h land and buildings on the east side of holland road,hurst green,oxted surrey t/n SY430760.
    Persons Entitled
    • Edward Stanley Tingay
    • Peter Gordon Brownthe Trustees of the Rhopoint Directors Scheme
    • Thomas Sykes Shucksmith
    Transactions
    • Apr 13, 1994Registration of a charge (395)
    • May 15, 1999Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jul 31, 1981
    Delivered On Aug 11, 1981
    Satisfied
    Amount secured
    For securing £10,000 and all other monies due or to become due from the company to the chargees
    Short particulars
    L/H premises delta house, 118 station road, east oxted surrey floating charge over the (excluding property mentioned above). Undertaking and all property and assets present and future including uncalled capital.
    Persons Entitled
    • T.S. Shucksmith
    • E.S. Tingay
    • P.G. Brown
    Transactions
    • Aug 11, 1981Registration of a charge
    Debenture
    Created On Mar 25, 1980
    Delivered On Apr 10, 1980
    Satisfied
    Amount secured
    £7,500
    Short particulars
    Floating charge over the (see doc M22 for details). Undertaking and all property and assets present and future including uncalled capital.
    Persons Entitled
    • P.G. Brown
    • T.S. Shucksmith
    • E.S. Tingay
    Transactions
    • Apr 10, 1980Registration of a charge
    Floating charge
    Created On Dec 22, 1979
    Delivered On Jan 04, 1980
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Floating charge on the undertaking and all property and assets present and future including book debts & uncalled capital (see doc M20).
    Persons Entitled
    • Midland Bank LTD
    Transactions
    • Jan 04, 1980Registration of a charge
    • Jun 20, 2012Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Dec 22, 1978
    Delivered On Jan 12, 1979
    Satisfied
    Amount secured
    £5,000
    Short particulars
    F/H & l/h property plant machinery etc goodwill and uncalled capital undertaking and all other assets.
    Persons Entitled
    • P.G. Brown
    Transactions
    • Jan 12, 1979Registration of a charge
    • Apr 06, 2005Statement 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