RUBY DCO NINE LIMITED
Overview
| Company Name | RUBY DCO NINE LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01239799 |
| 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 RUBY DCO NINE LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is RUBY DCO NINE LIMITED located?
| Registered Office Address | Office 5, International House Cray Avenue BR5 3RS Orpington England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of RUBY DCO NINE LIMITED?
| Company Name | From | Until |
|---|---|---|
| HYWEL DAVIES (CAERPHILLY) LIMITED | Jan 08, 1976 | Jan 08, 1976 |
What are the latest accounts for RUBY DCO NINE LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2022 |
What are the latest filings for RUBY DCO NINE 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 | 1 pages | DS01 | ||||||||||||||
Notification of Dunamis Mind Accelerator Limited as a person with significant control on Aug 31, 2023 | 2 pages | PSC02 | ||||||||||||||
Cessation of Admenta Holdings Limited as a person with significant control on Aug 31, 2023 | 1 pages | PSC07 | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Termination of appointment of Graham Wiseman as a director on Aug 31, 2023 | 1 pages | TM01 | ||||||||||||||
Appointment of Thorsten Sprank as a director on Aug 31, 2023 | 2 pages | AP01 | ||||||||||||||
Registered office address changed from Sapphire Court Walsgrave Triangle Coventry West Midlands CV2 2TX to Office 5, International House Cray Avenue Orpington BR5 3RS on Sep 04, 2023 | 1 pages | AD01 | ||||||||||||||
Certificate of change of name Company name changed hywel davies (caerphilly) LIMITED\certificate issued on 04/09/23 | 3 pages | CERTNM | ||||||||||||||
| ||||||||||||||||
| ||||||||||||||||
Statement of capital on Aug 15, 2023
| 3 pages | SH19 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Confirmation statement made on Jan 25, 2023 with updates | 5 pages | CS01 | ||||||||||||||
Accounts for a dormant company made up to Mar 31, 2022 | 3 pages | AA | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Memorandum and Articles of Association | 33 pages | MA | ||||||||||||||
Termination of appointment of Wendy Margaret Hall as a director on Sep 09, 2022 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Nichola Louise Legg as a secretary on Sep 09, 2022 | 1 pages | TM02 | ||||||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||||||
Appointment of Graham Wiseman as a director on Sep 07, 2022 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Christian Keen as a director on May 18, 2022 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Jan 24, 2022 with updates | 5 pages | CS01 | ||||||||||||||
Accounts for a dormant company made up to Mar 31, 2021 | 3 pages | AA | ||||||||||||||
Who are the officers of RUBY DCO NINE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| SPRANK, Thorsten | Director | Cray Avenue BR5 3RS Orpington Office 5, International House England | England | German | 203900280002 | |||||
| BRIERLEY, Jennifer Anne | Secretary | Sapphire Court Walsgrave Triangle CV2 2TX Coventry Sapphire Court England | Other | 128834920001 | ||||||
| DAVIES, Gwynneth | Secretary | 8 Oakfield Gardens Royal Oak Machen CF83 8RS Caerphilly Mid Glamorgan | British | 25696710002 | ||||||
| DAVIES, Hywel Thomas | Secretary | Westwinds 1 Heol Pwll Y Pant CF8 2ND Caerphilly Mid Glamorgan | British | 3300280001 | ||||||
| LEGG, Nichola Louise | Secretary | Walsgrave Triangle CV2 2TX Coventry Sapphire Court West Midlands | 163214890001 | |||||||
| TYLER, Kathryn Maria | Secretary | Uplands Blackbrook Lane Caerphilly Mountain CF83 1NF Caerphilly | British | 122331460001 | ||||||
| AUBREY, Lyn John | Director | Cedarwood Close Afon Village Rogerstone NP10 0JZ Newport 1 | British | 131848080001 | ||||||
| BEER, Thorsten | Director | Walsgrave Triangle CV2 2TX Coventry Sapphire Court West Midlands | United Kingdom | German | 172030260001 | |||||
| DAVIES, Gwynneth | Director | 8 Oakfield Gardens Royal Oak Machen CF83 8RS Caerphilly Mid Glamorgan | British | 25696710002 | ||||||
| DAVIES, Hywel Thomas | Director | Westwinds 1 Heol Pwll Y Pant CF8 2ND Caerphilly Mid Glamorgan | British | 3300280001 | ||||||
| HALL, Wendy Margaret | Director | Walsgrave Triangle CV2 2TX Coventry Sapphire Court West Midlands | England | British | 172979860001 | |||||
| HILGER, Marcus | Director | Walsgrave Triangle CV2 2TX Coventry Sapphire Court West Midlands | Germany | German | 238936580003 | |||||
| KEEN, Christian | Director | Walsgrave Triangle CV2 2TX Coventry Sapphire Court West Midlands | England | British | 54544790004 | |||||
| LIPP, Hanns Martin | Director | Walsgrave Triangle CV2 2TX Coventry Sapphire Court West Midlands | United Kingdom | German | 220582440001 | |||||
| SHEPHERD, William | Director | Walsgrave Triangle CV2 2TX Coventry Sapphire Court England | Great Britain | British | 162873980001 | |||||
| SMERDON, Peter | Director | Walsgrave Triangle CV2 2TX Coventry Sapphire Court England | England | British | 16898700002 | |||||
| THOMAS, Geoffrey James | Director | 2 Heol Y Coed Rhiwbina CF14 6HP Cardiff Mid Glamorgan | British | 86372480001 | ||||||
| TYLER, Kathryn Maria | Director | 6 Tudor Gardens Machen CF83 8PD Caerphilly | British | 37371780002 | ||||||
| TYLER, Peter Granville | Director | 6 Tudor Gardens Machen CF83 8PD Caerphilly Mid Glamorgan | British | 120983040001 | ||||||
| TYLER, Sharon Elizabeth | Director | Westwinds 1 Heol Pwll Y Pant CF83 2ND Caerphilly Mid Glamorgan | British | 65523330001 | ||||||
| WILLETTS, Andrew John | Director | Walsgrave Triangle CV2 2TX Coventry Sapphire Court England | England | British | 120451550002 | |||||
| WISEMAN, Graham | Director | Cray Avenue BR5 3RS Orpington Office 5, International House England | England | British | 299860960001 |
Who are the persons with significant control of RUBY DCO NINE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Dunamis Mind Accelerator Limited | Aug 31, 2023 | Cray Avenue BR5 3RS Orpington Office 5, International House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Admenta Holdings Limited | Apr 06, 2016 | Walsgrave Triangle CV2 2TX Coventry Sapphire Court England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does RUBY DCO NINE LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Debenture | Created On Aug 28, 2007 Delivered On Aug 29, 2007 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars The property known as heol penalta gelligaer 31 tonyfelin rd caerphilly heol bro wen caerphilly,. 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
| ||||
| Mortgage | Created On Jun 01, 2007 Delivered On Jun 11, 2007 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Pharmacy unit at court house medical centre heol bro wen caerphilly mid glamorgan. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Mortgage | Created On Jun 01, 2007 Delivered On Jun 11, 2007 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Ground floor pharmacy k/a gelligaer pharmacy penallta gelligaer and residentialflat above all amounts by way of rent, R. see the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Apr 19, 2007 Delivered On Apr 26, 2007 | 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. 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