RUBY DCO NINE LIMITED

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

    Company NameRUBY DCO NINE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01239799
    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 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 AddressNo

    What were the previous names of RUBY DCO NINE LIMITED?

    Previous Company Names
    Company NameFromUntil
    HYWEL DAVIES (CAERPHILLY) LIMITEDJan 08, 1976Jan 08, 1976

    What are the latest accounts for RUBY DCO NINE LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2022

    What are the latest filings for RUBY DCO NINE 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

    Notification of Dunamis Mind Accelerator Limited as a person with significant control on Aug 31, 2023

    2 pagesPSC02

    Cessation of Admenta Holdings Limited as a person with significant control on Aug 31, 2023

    1 pagesPSC07

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Re: change of name / company shall be entitled to appoint a sole director / such director shall have the authority to exercise all powers and discretions of the directors confered by the articles 31/08/2023
    RES13
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Termination of appointment of Graham Wiseman as a director on Aug 31, 2023

    1 pagesTM01

    Appointment of Thorsten Sprank as a director on Aug 31, 2023

    2 pagesAP01

    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 pagesAD01

    Certificate of change of name

    Company name changed hywel davies (caerphilly) LIMITED\certificate issued on 04/09/23
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameSep 04, 2023

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Aug 31, 2023

    RES15

    Statement of capital on Aug 15, 2023

    • Capital: GBP 0.01
    3 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on Jan 25, 2023 with updates

    5 pagesCS01

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

    3 pagesAA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Ratification of sole directors actions 07/09/2022
    RES13
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    33 pagesMA

    Termination of appointment of Wendy Margaret Hall as a director on Sep 09, 2022

    1 pagesTM01

    Termination of appointment of Nichola Louise Legg as a secretary on Sep 09, 2022

    1 pagesTM02

    Statement of company's objects

    2 pagesCC04

    Appointment of Graham Wiseman as a director on Sep 07, 2022

    2 pagesAP01

    Termination of appointment of Christian Keen as a director on May 18, 2022

    1 pagesTM01

    Confirmation statement made on Jan 24, 2022 with updates

    5 pagesCS01

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

    3 pagesAA

    Who are the officers of RUBY DCO NINE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SPRANK, Thorsten
    Cray Avenue
    BR5 3RS Orpington
    Office 5, International House
    England
    Director
    Cray Avenue
    BR5 3RS Orpington
    Office 5, International House
    England
    EnglandGerman203900280002
    BRIERLEY, Jennifer Anne
    Sapphire Court
    Walsgrave Triangle
    CV2 2TX Coventry
    Sapphire Court
    England
    Secretary
    Sapphire Court
    Walsgrave Triangle
    CV2 2TX Coventry
    Sapphire Court
    England
    Other128834920001
    DAVIES, Gwynneth
    8 Oakfield Gardens
    Royal Oak Machen
    CF83 8RS Caerphilly
    Mid Glamorgan
    Secretary
    8 Oakfield Gardens
    Royal Oak Machen
    CF83 8RS Caerphilly
    Mid Glamorgan
    British25696710002
    DAVIES, Hywel Thomas
    Westwinds 1 Heol Pwll Y Pant
    CF8 2ND Caerphilly
    Mid Glamorgan
    Secretary
    Westwinds 1 Heol Pwll Y Pant
    CF8 2ND Caerphilly
    Mid Glamorgan
    British3300280001
    LEGG, Nichola Louise
    Walsgrave Triangle
    CV2 2TX Coventry
    Sapphire Court
    West Midlands
    Secretary
    Walsgrave Triangle
    CV2 2TX Coventry
    Sapphire Court
    West Midlands
    163214890001
    TYLER, Kathryn Maria
    Uplands Blackbrook Lane
    Caerphilly Mountain
    CF83 1NF Caerphilly
    Secretary
    Uplands Blackbrook Lane
    Caerphilly Mountain
    CF83 1NF Caerphilly
    British122331460001
    AUBREY, Lyn John
    Cedarwood Close
    Afon Village Rogerstone
    NP10 0JZ Newport
    1
    Director
    Cedarwood Close
    Afon Village Rogerstone
    NP10 0JZ Newport
    1
    British131848080001
    BEER, Thorsten
    Walsgrave Triangle
    CV2 2TX Coventry
    Sapphire Court
    West Midlands
    Director
    Walsgrave Triangle
    CV2 2TX Coventry
    Sapphire Court
    West Midlands
    United KingdomGerman172030260001
    DAVIES, Gwynneth
    8 Oakfield Gardens
    Royal Oak Machen
    CF83 8RS Caerphilly
    Mid Glamorgan
    Director
    8 Oakfield Gardens
    Royal Oak Machen
    CF83 8RS Caerphilly
    Mid Glamorgan
    British25696710002
    DAVIES, Hywel Thomas
    Westwinds 1 Heol Pwll Y Pant
    CF8 2ND Caerphilly
    Mid Glamorgan
    Director
    Westwinds 1 Heol Pwll Y Pant
    CF8 2ND Caerphilly
    Mid Glamorgan
    British3300280001
    HALL, Wendy Margaret
    Walsgrave Triangle
    CV2 2TX Coventry
    Sapphire Court
    West Midlands
    Director
    Walsgrave Triangle
    CV2 2TX Coventry
    Sapphire Court
    West Midlands
    EnglandBritish172979860001
    HILGER, Marcus
    Walsgrave Triangle
    CV2 2TX Coventry
    Sapphire Court
    West Midlands
    Director
    Walsgrave Triangle
    CV2 2TX Coventry
    Sapphire Court
    West Midlands
    GermanyGerman238936580003
    KEEN, Christian
    Walsgrave Triangle
    CV2 2TX Coventry
    Sapphire Court
    West Midlands
    Director
    Walsgrave Triangle
    CV2 2TX Coventry
    Sapphire Court
    West Midlands
    EnglandBritish54544790004
    LIPP, Hanns Martin
    Walsgrave Triangle
    CV2 2TX Coventry
    Sapphire Court
    West Midlands
    Director
    Walsgrave Triangle
    CV2 2TX Coventry
    Sapphire Court
    West Midlands
    United KingdomGerman220582440001
    SHEPHERD, William
    Walsgrave Triangle
    CV2 2TX Coventry
    Sapphire Court
    England
    Director
    Walsgrave Triangle
    CV2 2TX Coventry
    Sapphire Court
    England
    Great BritainBritish162873980001
    SMERDON, Peter
    Walsgrave Triangle
    CV2 2TX Coventry
    Sapphire Court
    England
    Director
    Walsgrave Triangle
    CV2 2TX Coventry
    Sapphire Court
    England
    EnglandBritish16898700002
    THOMAS, Geoffrey James
    2 Heol Y Coed
    Rhiwbina
    CF14 6HP Cardiff
    Mid Glamorgan
    Director
    2 Heol Y Coed
    Rhiwbina
    CF14 6HP Cardiff
    Mid Glamorgan
    British86372480001
    TYLER, Kathryn Maria
    6 Tudor Gardens
    Machen
    CF83 8PD Caerphilly
    Director
    6 Tudor Gardens
    Machen
    CF83 8PD Caerphilly
    British37371780002
    TYLER, Peter Granville
    6 Tudor Gardens
    Machen
    CF83 8PD Caerphilly
    Mid Glamorgan
    Director
    6 Tudor Gardens
    Machen
    CF83 8PD Caerphilly
    Mid Glamorgan
    British120983040001
    TYLER, Sharon Elizabeth
    Westwinds 1 Heol Pwll Y Pant
    CF83 2ND Caerphilly
    Mid Glamorgan
    Director
    Westwinds 1 Heol Pwll Y Pant
    CF83 2ND Caerphilly
    Mid Glamorgan
    British65523330001
    WILLETTS, Andrew John
    Walsgrave Triangle
    CV2 2TX Coventry
    Sapphire Court
    England
    Director
    Walsgrave Triangle
    CV2 2TX Coventry
    Sapphire Court
    England
    EnglandBritish120451550002
    WISEMAN, Graham
    Cray Avenue
    BR5 3RS Orpington
    Office 5, International House
    England
    Director
    Cray Avenue
    BR5 3RS Orpington
    Office 5, International House
    England
    EnglandBritish299860960001

    Who are the persons with significant control of RUBY DCO NINE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Dunamis Mind Accelerator Limited
    Cray Avenue
    BR5 3RS Orpington
    Office 5, International House
    England
    Aug 31, 2023
    Cray Avenue
    BR5 3RS Orpington
    Office 5, International House
    England
    No
    Legal FormPrivate Limited Company
    Legal AuthorityCompanies Act 2006
    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.
    Walsgrave Triangle
    CV2 2TX Coventry
    Sapphire Court
    England
    Apr 06, 2016
    Walsgrave Triangle
    CV2 2TX Coventry
    Sapphire Court
    England
    Yes
    Legal FormPrivate Company Limited By Shares
    Country RegisteredGreat Britain
    Legal AuthorityCompanies Act 1985
    Place RegisteredCompanies House
    Registration Number244282
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold, directly or indirectly, more than 75% of the shares in the company.

    Does RUBY DCO NINE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Aah Pharmaceuticals Limited, Barclay Pharmaceuticals Limited
    Transactions
    • Aug 29, 2007Registration of a charge (395)
    • Apr 30, 2008Statement of satisfaction of a charge in full or part (403a)
    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
    • Lloyds Tsb Bank PLC
    Transactions
    • Jun 11, 2007Registration of a charge (395)
    • Apr 23, 2008Statement of satisfaction of a charge in full or part (403a)
    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
    • Lloyds Tsb Bank PLC
    Transactions
    • Jun 11, 2007Registration of a charge (395)
    • Apr 23, 2008Statement of satisfaction of a charge in full or part (403a)
    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
    • Lloyds Tsb Bank PLC
    Transactions
    • Apr 26, 2007Registration of a charge (395)
    • Apr 23, 2008Statement 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