RCO GROUP LIMITED
Overview
Company Name | RCO GROUP LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 01290976 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of RCO GROUP LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is RCO GROUP LIMITED located?
Registered Office Address | Kroll Advisory Ltd The Shard 32 London Bridge Street SE1 9SG London |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of RCO GROUP LIMITED?
Company Name | From | Until |
---|---|---|
REBATE HOLDINGS LIMITED | Dec 16, 1976 | Dec 16, 1976 |
What are the latest accounts for RCO GROUP LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2020 |
What are the latest filings for RCO GROUP LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 43 pages | LIQ13 | ||||||||||
Registered office address changed from Velocity 1 Brooklands Drive Brooklands Weybridge Surrey KT13 0SL England to Kroll Advisory Ltd the Shard 32 London Bridge Street London SE1 9SG on Oct 06, 2022 | 2 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Cessation of Iss Uk Ltd as a person with significant control on Sep 01, 2022 | 1 pages | PSC07 | ||||||||||
Notification of Iss Brightspark Limited as a person with significant control on Sep 01, 2022 | 2 pages | PSC02 | ||||||||||
Memorandum and Articles of Association | 12 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of capital on Jul 29, 2022
| 5 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Jan 01, 2022 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Ms Joanne Roberts as a director on Oct 22, 2021 | 2 pages | AP01 | ||||||||||
Termination of appointment of Bruce Andrew Van Der Waag as a director on Oct 22, 2021 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2020 | 1 pages | AA | ||||||||||
Termination of appointment of Stephanie Louise Hamilton as a director on Jul 31, 2021 | 1 pages | TM01 | ||||||||||
Appointment of Ms Elizabeth Michelle Benison as a director on May 21, 2021 | 2 pages | AP01 | ||||||||||
Appointment of Ms Stephanie Louise Hamilton as a director on Feb 22, 2021 | 2 pages | AP01 | ||||||||||
Termination of appointment of Philip John Leigh as a director on Feb 28, 2021 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jan 01, 2021 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Purvin Kumar Madhusudan Patel as a director on Dec 23, 2020 | 1 pages | TM01 | ||||||||||
Who are the officers of RCO GROUP LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BENISON, Elizabeth Michelle | Director | 32 London Bridge Street SE1 9SG London Kroll Advisory Ltd The Shard | England | British | Chief Executive Officer | 283639230001 | ||||
ROBERTS, Joanne | Director | 32 London Bridge Street SE1 9SG London Kroll Advisory Ltd The Shard | England | British | Chief Financial Officer | 288760280001 | ||||
AHMED, Jahangeer | Secretary | 16 Howards Wood Drive SL9 7HN Gerrards Cross Buckinghamshire | British | Director | 73162010001 | |||||
ANDERSEN, Henrik | Secretary | 14 Hale End Hook Heath GU22 0LH Woking Surrey | Danish | Cfo | 106962600002 | |||||
GRAVENHORST, Jeff Olsen | Secretary | 6 Cross Acres Pyrford Woods GU22 8QS Woking Surrey | Danish | Director | 85332130001 | |||||
KRISTIAN, Tuft | Secretary | Kildevej 20 Rungsted Kyst Dk 2960 Denmark | Danish | Director | 78620820001 | |||||
PORTER, Kenneth Frederick | Secretary | 54 Welbeck Drive Langdon Hills SS16 6BU Basildon Essex | British | 3412050001 | ||||||
AHMED, Jahangeer | Director | 16 Howards Wood Drive SL9 7HN Gerrards Cross Buckinghamshire | British | Executive Director | 73162010001 | |||||
ANDERSEN, Henrik | Director | 14 Hale End Hook Heath GU22 0LH Woking Surrey | United Kingdom | Danish | Cfo | 106962600002 | ||||
ARMITAGE, Martin St Clair | Director | Lake House Nettlestead IP8 4QS Ipswich Suffolk | United Kingdom | British | Company Director | 67359940001 | ||||
BEANE, Antony John | Director | 3 Brock Hill Drive Runwell SS11 7NT Wickford Essex | British | Executive | 23972300001 | |||||
BIRUTA, Alan | Director | 63 Linksway Gatley SK8 4LA Cheadle Cheshire | British | Executive | 22792040001 | |||||
BRABIN, Matthew Edward Stanley | Director | Brooklands Drive Brooklands KT13 0SL Weybridge Velocity 1 Surrey England | England | British | Chief Executive Officer | 92458830002 | ||||
BRABIN, Matthew Edward Stanley | Director | 12 Marshall Road GU7 3AS Godalming Surrey | England | British | Finance Director | 92458830002 | ||||
COOPER, Peter Howard | Director | 15 Church Manor CM23 5AF Bishops Stortford Hertfordshire | British | Executive | 3412080001 | |||||
COX, Simon Paul | Director | Flat 4 Campden House Court 42 Gloucester Walk Kensington W8 4HU London | England | British | Executive Director | 73457870001 | ||||
DAVIS, Michael Edward | Director | Kingswater Stickling Green Clavering CB11 4QX Saffron Walden Essex | British | Company Director | 49577090002 | |||||
DOWSON, Graham Randall | Director | 193 Cromwell Tower EC2Y 8DD London | British | Non Executive | 6474460001 | |||||
EASTHAM, Robert David | Director | 2 Little Warren Close GU4 8PW Guildford Surrey | British | Non Executive | 7837790001 | |||||
GEMMELL, June Elizabeth | Director | 23 Calthorpe Close Mount Road IP32 7LQ Bury St Edmunds Suffolk | British | Director | 45044920002 | |||||
GRAVENHORST, Jeff Olsen | Director | 6 Cross Acres Pyrford Woods GU22 8QS Woking Surrey | Danish | Director | 85332130001 | |||||
HAMILTON, Stephanie Louise | Director | Brooklands Drive Brooklands KT13 0SL Weybridge Velocity 1 Surrey England | United Kingdom | British | Head People & Culture | 280463790001 | ||||
LEIGH, Philip John | Director | Brooklands Drive Brooklands KT13 0SL Weybridge Velocity 1 Surrey England | England | British | Chief Operating Officer | 156680600002 | ||||
MAS, Paul John | Director | 43 Cherry Lane Hampton Magna CV35 8SP Warwick Warwickshire | British | Director | 74510680001 | |||||
OPENSHAW, Robert David | Director | Millers Brook Chertsey Road Chobham GU24 8NB Woking Surrey | England | British | Executive Director | 71614180002 | ||||
PARISH, Raymond Edward Harry | Director | 7 Northumberland Gardens Oldfield Road BR1 2XD Bickley Kent | British | Executive | 72700940001 | |||||
PASS, Christopher | Director | Midillan 4 Ferguson Close E14 3SH London | British | Director/General Manager | 41633810003 | |||||
PATEL, Purvin Kumar Madhusudan | Director | Brooklands Drive Brooklands KT13 0SL Weybridge Velocity 1 Surrey England | England | British | Chief Executive Officer | 271205360001 | ||||
PLUCNAR JENSEN, Barbara | Director | Brooklands Drive Brooklands KT13 0SL Weybridge Velocity 1 Surrey England | England | Danish | Chief Financial Officer | 216409100001 | ||||
PORTER, Kenneth Frederick | Director | 54 Welbeck Drive Langdon Hills SS16 6BU Basildon Essex | England | British | Executive | 3412050001 | ||||
RAVEN, Alan George | Director | 3 Cater Wood CM12 0AP Billericay Essex | British | Executive | 14736330001 | |||||
ROBERTS, David Terry | Director | 22 Riverside Gardens Thorpe Meadows PE3 6GE Peterborough Cambridgeshire | British | Executive | 23972310001 | |||||
STEVENTON, David Eric | Director | Holly Cottage The Hatch Burghfield RG30 3TH Reading Berkshire | British | Executive | 105657680001 | |||||
SYKES, Richard Ian | Director | Iss House Genesis Business Park GU21 5RW Albert Drive Woking Surrey | United Kingdom | British | Chief Executive Officer | 93113770004 | ||||
VAN DER WAAG, Bruce Andrew | Director | Brooklands Drive Brooklands KT13 0SL Weybridge Velocity 1 Surrey England | England | Dutch | Chief Financial Officer | 195067340001 |
Who are the persons with significant control of RCO GROUP LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Iss Brightspark Limited | Sep 01, 2022 | Brooklands Drive KT13 0SL Weybridge Velocity 1 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Iss Uk Ltd | Apr 06, 2016 | Brooklands Drive KT13 0SL Weybridge Velocity 1 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
Does RCO GROUP LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Members voluntary liquidation |
|
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