RCO GROUP LIMITED

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

    Company NameRCO GROUP LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01290976
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of RCO GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    REBATE HOLDINGS LIMITEDDec 16, 1976Dec 16, 1976

    What are the latest accounts for RCO GROUP LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2020

    What are the latest filings for RCO GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    43 pagesLIQ13

    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 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 16, 2022

    LRESSP

    Declaration of solvency

    5 pagesLIQ01

    Cessation of Iss Uk Ltd as a person with significant control on Sep 01, 2022

    1 pagesPSC07

    Notification of Iss Brightspark Limited as a person with significant control on Sep 01, 2022

    2 pagesPSC02

    Memorandum and Articles of Association

    12 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Statement of capital on Jul 29, 2022

    • Capital: GBP 1.00
    5 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 01, 2022 with no updates

    3 pagesCS01

    Appointment of Ms Joanne Roberts as a director on Oct 22, 2021

    2 pagesAP01

    Termination of appointment of Bruce Andrew Van Der Waag as a director on Oct 22, 2021

    1 pagesTM01

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

    1 pagesAA

    Termination of appointment of Stephanie Louise Hamilton as a director on Jul 31, 2021

    1 pagesTM01

    Appointment of Ms Elizabeth Michelle Benison as a director on May 21, 2021

    2 pagesAP01

    Appointment of Ms Stephanie Louise Hamilton as a director on Feb 22, 2021

    2 pagesAP01

    Termination of appointment of Philip John Leigh as a director on Feb 28, 2021

    1 pagesTM01

    Confirmation statement made on Jan 01, 2021 with no updates

    3 pagesCS01

    Termination of appointment of Purvin Kumar Madhusudan Patel as a director on Dec 23, 2020

    1 pagesTM01

    Who are the officers of RCO GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BENISON, Elizabeth Michelle
    32 London Bridge Street
    SE1 9SG London
    Kroll Advisory Ltd The Shard
    Director
    32 London Bridge Street
    SE1 9SG London
    Kroll Advisory Ltd The Shard
    EnglandBritishChief Executive Officer283639230001
    ROBERTS, Joanne
    32 London Bridge Street
    SE1 9SG London
    Kroll Advisory Ltd The Shard
    Director
    32 London Bridge Street
    SE1 9SG London
    Kroll Advisory Ltd The Shard
    EnglandBritishChief Financial Officer288760280001
    AHMED, Jahangeer
    16 Howards Wood Drive
    SL9 7HN Gerrards Cross
    Buckinghamshire
    Secretary
    16 Howards Wood Drive
    SL9 7HN Gerrards Cross
    Buckinghamshire
    BritishDirector73162010001
    ANDERSEN, Henrik
    14 Hale End
    Hook Heath
    GU22 0LH Woking
    Surrey
    Secretary
    14 Hale End
    Hook Heath
    GU22 0LH Woking
    Surrey
    DanishCfo106962600002
    GRAVENHORST, Jeff Olsen
    6 Cross Acres
    Pyrford Woods
    GU22 8QS Woking
    Surrey
    Secretary
    6 Cross Acres
    Pyrford Woods
    GU22 8QS Woking
    Surrey
    DanishDirector85332130001
    KRISTIAN, Tuft
    Kildevej 20
    Rungsted Kyst
    Dk 2960
    Denmark
    Secretary
    Kildevej 20
    Rungsted Kyst
    Dk 2960
    Denmark
    DanishDirector78620820001
    PORTER, Kenneth Frederick
    54 Welbeck Drive
    Langdon Hills
    SS16 6BU Basildon
    Essex
    Secretary
    54 Welbeck Drive
    Langdon Hills
    SS16 6BU Basildon
    Essex
    British3412050001
    AHMED, Jahangeer
    16 Howards Wood Drive
    SL9 7HN Gerrards Cross
    Buckinghamshire
    Director
    16 Howards Wood Drive
    SL9 7HN Gerrards Cross
    Buckinghamshire
    BritishExecutive Director73162010001
    ANDERSEN, Henrik
    14 Hale End
    Hook Heath
    GU22 0LH Woking
    Surrey
    Director
    14 Hale End
    Hook Heath
    GU22 0LH Woking
    Surrey
    United KingdomDanishCfo106962600002
    ARMITAGE, Martin St Clair
    Lake House
    Nettlestead
    IP8 4QS Ipswich
    Suffolk
    Director
    Lake House
    Nettlestead
    IP8 4QS Ipswich
    Suffolk
    United KingdomBritishCompany Director67359940001
    BEANE, Antony John
    3 Brock Hill Drive
    Runwell
    SS11 7NT Wickford
    Essex
    Director
    3 Brock Hill Drive
    Runwell
    SS11 7NT Wickford
    Essex
    BritishExecutive23972300001
    BIRUTA, Alan
    63 Linksway
    Gatley
    SK8 4LA Cheadle
    Cheshire
    Director
    63 Linksway
    Gatley
    SK8 4LA Cheadle
    Cheshire
    BritishExecutive22792040001
    BRABIN, Matthew Edward Stanley
    Brooklands Drive
    Brooklands
    KT13 0SL Weybridge
    Velocity 1
    Surrey
    England
    Director
    Brooklands Drive
    Brooklands
    KT13 0SL Weybridge
    Velocity 1
    Surrey
    England
    EnglandBritishChief Executive Officer92458830002
    BRABIN, Matthew Edward Stanley
    12 Marshall Road
    GU7 3AS Godalming
    Surrey
    Director
    12 Marshall Road
    GU7 3AS Godalming
    Surrey
    EnglandBritishFinance Director92458830002
    COOPER, Peter Howard
    15 Church Manor
    CM23 5AF Bishops Stortford
    Hertfordshire
    Director
    15 Church Manor
    CM23 5AF Bishops Stortford
    Hertfordshire
    BritishExecutive3412080001
    COX, Simon Paul
    Flat 4 Campden House Court
    42 Gloucester Walk Kensington
    W8 4HU London
    Director
    Flat 4 Campden House Court
    42 Gloucester Walk Kensington
    W8 4HU London
    EnglandBritishExecutive Director73457870001
    DAVIS, Michael Edward
    Kingswater Stickling Green
    Clavering
    CB11 4QX Saffron Walden
    Essex
    Director
    Kingswater Stickling Green
    Clavering
    CB11 4QX Saffron Walden
    Essex
    BritishCompany Director49577090002
    DOWSON, Graham Randall
    193 Cromwell Tower
    EC2Y 8DD London
    Director
    193 Cromwell Tower
    EC2Y 8DD London
    BritishNon Executive6474460001
    EASTHAM, Robert David
    2 Little Warren Close
    GU4 8PW Guildford
    Surrey
    Director
    2 Little Warren Close
    GU4 8PW Guildford
    Surrey
    BritishNon Executive7837790001
    GEMMELL, June Elizabeth
    23 Calthorpe Close
    Mount Road
    IP32 7LQ Bury St Edmunds
    Suffolk
    Director
    23 Calthorpe Close
    Mount Road
    IP32 7LQ Bury St Edmunds
    Suffolk
    BritishDirector45044920002
    GRAVENHORST, Jeff Olsen
    6 Cross Acres
    Pyrford Woods
    GU22 8QS Woking
    Surrey
    Director
    6 Cross Acres
    Pyrford Woods
    GU22 8QS Woking
    Surrey
    DanishDirector85332130001
    HAMILTON, Stephanie Louise
    Brooklands Drive
    Brooklands
    KT13 0SL Weybridge
    Velocity 1
    Surrey
    England
    Director
    Brooklands Drive
    Brooklands
    KT13 0SL Weybridge
    Velocity 1
    Surrey
    England
    United KingdomBritishHead People & Culture280463790001
    LEIGH, Philip John
    Brooklands Drive
    Brooklands
    KT13 0SL Weybridge
    Velocity 1
    Surrey
    England
    Director
    Brooklands Drive
    Brooklands
    KT13 0SL Weybridge
    Velocity 1
    Surrey
    England
    EnglandBritishChief Operating Officer156680600002
    MAS, Paul John
    43 Cherry Lane
    Hampton Magna
    CV35 8SP Warwick
    Warwickshire
    Director
    43 Cherry Lane
    Hampton Magna
    CV35 8SP Warwick
    Warwickshire
    BritishDirector74510680001
    OPENSHAW, Robert David
    Millers Brook Chertsey Road
    Chobham
    GU24 8NB Woking
    Surrey
    Director
    Millers Brook Chertsey Road
    Chobham
    GU24 8NB Woking
    Surrey
    EnglandBritishExecutive Director71614180002
    PARISH, Raymond Edward Harry
    7 Northumberland Gardens
    Oldfield Road
    BR1 2XD Bickley
    Kent
    Director
    7 Northumberland Gardens
    Oldfield Road
    BR1 2XD Bickley
    Kent
    BritishExecutive72700940001
    PASS, Christopher
    Midillan 4 Ferguson Close
    E14 3SH London
    Director
    Midillan 4 Ferguson Close
    E14 3SH London
    BritishDirector/General Manager41633810003
    PATEL, Purvin Kumar Madhusudan
    Brooklands Drive
    Brooklands
    KT13 0SL Weybridge
    Velocity 1
    Surrey
    England
    Director
    Brooklands Drive
    Brooklands
    KT13 0SL Weybridge
    Velocity 1
    Surrey
    England
    EnglandBritishChief Executive Officer271205360001
    PLUCNAR JENSEN, Barbara
    Brooklands Drive
    Brooklands
    KT13 0SL Weybridge
    Velocity 1
    Surrey
    England
    Director
    Brooklands Drive
    Brooklands
    KT13 0SL Weybridge
    Velocity 1
    Surrey
    England
    EnglandDanishChief Financial Officer216409100001
    PORTER, Kenneth Frederick
    54 Welbeck Drive
    Langdon Hills
    SS16 6BU Basildon
    Essex
    Director
    54 Welbeck Drive
    Langdon Hills
    SS16 6BU Basildon
    Essex
    EnglandBritishExecutive3412050001
    RAVEN, Alan George
    3 Cater Wood
    CM12 0AP Billericay
    Essex
    Director
    3 Cater Wood
    CM12 0AP Billericay
    Essex
    BritishExecutive14736330001
    ROBERTS, David Terry
    22 Riverside Gardens
    Thorpe Meadows
    PE3 6GE Peterborough
    Cambridgeshire
    Director
    22 Riverside Gardens
    Thorpe Meadows
    PE3 6GE Peterborough
    Cambridgeshire
    BritishExecutive23972310001
    STEVENTON, David Eric
    Holly Cottage
    The Hatch Burghfield
    RG30 3TH Reading
    Berkshire
    Director
    Holly Cottage
    The Hatch Burghfield
    RG30 3TH Reading
    Berkshire
    BritishExecutive105657680001
    SYKES, Richard Ian
    Iss House
    Genesis Business Park
    GU21 5RW Albert Drive Woking
    Surrey
    Director
    Iss House
    Genesis Business Park
    GU21 5RW Albert Drive Woking
    Surrey
    United KingdomBritishChief Executive Officer93113770004
    VAN DER WAAG, Bruce Andrew
    Brooklands Drive
    Brooklands
    KT13 0SL Weybridge
    Velocity 1
    Surrey
    England
    Director
    Brooklands Drive
    Brooklands
    KT13 0SL Weybridge
    Velocity 1
    Surrey
    England
    EnglandDutchChief Financial Officer195067340001

    Who are the persons with significant control of RCO GROUP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Brooklands Drive
    KT13 0SL Weybridge
    Velocity 1
    England
    Sep 01, 2022
    Brooklands Drive
    KT13 0SL Weybridge
    Velocity 1
    England
    No
    Legal FormLimited
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number12087539
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Brooklands Drive
    KT13 0SL Weybridge
    Velocity 1
    England
    Apr 06, 2016
    Brooklands Drive
    KT13 0SL Weybridge
    Velocity 1
    England
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number463951
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does RCO GROUP LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 16, 2022Commencement of winding up
    Feb 09, 2024Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Edward Robert Bines
    Kroll Advisory Ltd The Shard 32 London Bridge Street
    SE1 9SG London
    practitioner
    Kroll Advisory Ltd The Shard 32 London Bridge Street
    SE1 9SG London
    Paul David Williams
    The Shard, 32 London Bridge Street
    SE1 9SG London
    practitioner
    The Shard, 32 London Bridge Street
    SE1 9SG London

    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