RUBY DCO SIXTEEN LIMITED
Overview
| Company Name | RUBY DCO SIXTEEN LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01286551 |
| 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 SIXTEEN LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is RUBY DCO SIXTEEN 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 SIXTEEN LIMITED?
| Company Name | From | Until |
|---|---|---|
| SUPERFIELD LIMITED | Jan 24, 1997 | Jan 24, 1997 |
| MARTIN MCCULLOCH LIMITED | Dec 31, 1977 | Dec 31, 1977 |
| MINGDU LIMITED | Nov 16, 1976 | Nov 16, 1976 |
What are the latest accounts for RUBY DCO SIXTEEN LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2022 |
What are the latest filings for RUBY DCO SIXTEEN 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 | ||||||||||||||
Cessation of Admenta Holdings Limited as a person with significant control on Aug 31, 2023 | 1 pages | PSC07 | ||||||||||||||
Notification of Dunamis Mind Accelerator Limited as a person with significant control on Aug 31, 2023 | 2 pages | PSC02 | ||||||||||||||
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 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 superfield LIMITED\certificate issued on 04/09/23 | 3 pages | CERTNM | ||||||||||||||
| ||||||||||||||||
| ||||||||||||||||
Statement of capital on Aug 16, 2023
| 3 pages | SH19 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Confirmation statement made on Aug 07, 2023 with updates | 5 pages | CS01 | ||||||||||||||
Accounts for a dormant company made up to Mar 31, 2022 | 3 pages | AA | ||||||||||||||
Memorandum and Articles of Association | 33 pages | MA | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
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 | ||||||||||||||
Confirmation statement made on Jul 01, 2022 with updates | 5 pages | CS01 | ||||||||||||||
Termination of appointment of Christian Keen as a director on May 18, 2022 | 1 pages | TM01 | ||||||||||||||
Accounts for a dormant company made up to Mar 31, 2021 | 7 pages | AA | ||||||||||||||
Who are the officers of RUBY DCO SIXTEEN 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 | British | 118563210001 | ||||||
| DAVIES, John Richard Bridge | Secretary | Amberley 5 Primrose Hill Waste Lane CW6 0PE Kelsall Cheshire | British | 51554100001 | ||||||
| HEATON, Janet Ruth | Secretary | 7 Hunters Row Portland Street LE9 1TQ Cosby Leicestershire | British | 81228260001 | ||||||
| LEGG, Nichola Louise | Secretary | Sapphire Court Walsgrave Triangle CV2 2TX Coventry | 163214890001 | |||||||
| MCCULLOCH, Thomas Martin | Secretary | The Neuk Dippenhall Street Crondall GU10 5NX Farnham Surrey | British | 12970580001 | ||||||
| MURPHY, Francis Joseph | Secretary | Home Farm North End Lane Fulbeck NG32 3JR Grantham Lincolnshire | British | 32866430001 | ||||||
| SMERDON, Peter | Secretary | 40 Stoneton Crescent Balsall Common CV7 7QG Coventry Warwickshire | British | 16898700002 | ||||||
| STEWART, Brian | Secretary | 12 Fulwell Park Avenue TW2 5HQ Twickenham Middlesex | British | 980530001 | ||||||
| BEER, Thorsten | Director | Sapphire Court Walsgrave Triangle CV2 2TX Coventry | United Kingdom | German | 172030260001 | |||||
| ENGLAND, Philip Nicholas | Director | 5 Park Avenue Peper Harrow Park GU8 6BA Godalming Surrey | British | 43835770003 | ||||||
| HALL, Wendy Margaret | Director | Sapphire Court Walsgrave Triangle CV2 2TX Coventry | England | British | 172979860001 | |||||
| HILGER, Marcus | Director | Sapphire Court Walsgrave Triangle CV2 2TX Coventry | Germany | German | 238936580003 | |||||
| HOOD, John | Director | 27 Medina House, Diglis Dock Road WR5 3DD Worcester | British | 39644740002 | ||||||
| KEEN, Christian | Director | Sapphire Court Walsgrave Triangle CV2 2TX Coventry | England | British | 54544790004 | |||||
| KERSHAW, Graham Anthony | Director | Selsley House Westhorpe LE16 9UL Sibbertoft Leicestershire | United Kingdom | British | 8991780003 | |||||
| LIPP, Hanns Martin | Director | Sapphire Court Walsgrave Triangle CV2 2TX Coventry | United Kingdom | German | 220582440001 | |||||
| MAJOR, Michael Evelyn | Director | 1 Frobisher Gardens GU1 2NT Guildford Surrey | British | 31230890001 | ||||||
| MCCULLOCH, Jane | Director | The Neuk Dippenhall Street Crondall GU10 5NX Farnham Surrey | British | 12970590001 | ||||||
| MCCULLOCH, Thomas Martin | Director | The Neuk Dippenhall Street Crondall GU10 5NX Farnham Surrey | British | 12970580001 | ||||||
| MEISTER, Stefan Mario | Director | Rosengartenstrasse 19 70184 Stuttgart Germany | Swiss | 43550520003 | ||||||
| MISCHKE, Gerhard Viktor | Director | Whitehill Farmhouse Alderminster CV37 8BW Stratford Upon Avon Warwickshire | Germany | 62107000001 | ||||||
| SANDERS, Alan Christopher | Director | 17 Hollytrees GU13 0NL Church Crookham Hampshire | British | 46616760001 | ||||||
| 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 | |||||
| STEWART, Brian | Director | 12 Fulwell Park Avenue TW2 5HQ Twickenham Middlesex | England | British | 980530001 | |||||
| TROUGHTON, John Mervyn | Director | Frolic House Woodlands Court Watford Village NN6 7XW Northampton Northamptonshire | British | 1192800003 | ||||||
| VIZARD, Ronald Charles, Harold | Director | Fieldfare Pigeon Green, Snitterfield CV37 OLP Stratford-Upon-Avon Warwickshire | British | 122881190001 | ||||||
| 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 SIXTEEN 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 SIXTEEN LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Legal mortgage | Created On Oct 15, 1983 Delivered On Nov 05, 1983 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars L/H 31 wellington st aldershot hants and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal mortgage | Created On Sep 15, 1983 Delivered On Sep 21, 1983 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars L/H 31 wellington street aldershot hampshire and or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Mortgage debenture | Created On Mar 12, 1982 Delivered On Mar 18, 1982 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars A specific equitable charge over the company's f/h & l/h properties including fixed and floating charge over the undertaking and all property and assets present and future including book debts, goodwill and uncalled capital and/or the proceeds of sale thereof. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal mortgage | Created On Aug 21, 1978 Delivered On Aug 29, 1978 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Leasehold property known as 103/105 farnborough road, heath end, farnham,surrey. Floating charge over all moveable plant machinery implements utensils furniture and equipment. | ||||
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