RUK (DORMANT) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameRUK (DORMANT) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01343019
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of RUK (DORMANT) LIMITED?

    • (5114) /
    • (5274) /
    • (9305) /

    Where is RUK (DORMANT) LIMITED located?

    Registered Office Address
    KPMG RESTRUCTURING
    8 Salisbury Square
    EC4Y 8BB London
    Undeliverable Registered Office AddressNo

    What were the previous names of RUK (DORMANT) LIMITED?

    Previous Company Names
    Company NameFromUntil
    ROLLO UK LTDJul 22, 2002Jul 22, 2002
    TSE ROLLO UK LIMITEDOct 29, 1997Oct 29, 1997
    TS ENGINEERING LIMITEDJan 16, 1986Jan 16, 1986
    MAK STREATHAM LIMITEDDec 08, 1977Dec 08, 1977

    What are the latest accounts for RUK (DORMANT) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2010

    What are the latest filings for RUK (DORMANT) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    4 pages4.71

    Registered office address changed from Trans Tech House Gelders Hall Road Shepshed Loughborough Leicestershire LE12 9NH United Kingdom on Jan 23, 2012

    2 pagesAD01

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Dec 31, 2011

    LRESSP

    Annual return made up to Aug 05, 2011 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 16, 2011

    Statement of capital on Aug 16, 2011

    • Capital: GBP 1,200,000
    SH01

    Director's details changed for Mr Hans Willem Eppinga on Aug 05, 2011

    2 pagesCH01

    Full accounts made up to Dec 31, 2010

    23 pagesAA

    Registered office address changed from Unit 18 Garanor Way Portbury Bristol BS20 7XE on Feb 10, 2011

    1 pagesAD01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jan 31, 2011

    RES15

    Change of name notice

    2 pagesCONNOT

    Termination of appointment of Carl Waterer as a director

    1 pagesTM01

    Termination of appointment of Carl Waterer as a secretary

    1 pagesTM02

    Termination of appointment of Barry Merrison as a director

    1 pagesTM01

    legacy

    4 pagesMG02

    Full accounts made up to Dec 31, 2009

    23 pagesAA

    Annual return made up to Aug 05, 2010 with full list of shareholders

    6 pagesAR01

    Director's details changed for Mr Hans-Willem Eppinga on Aug 05, 2010

    2 pagesCH01

    Director's details changed for Carl David Mark Waterer on Aug 05, 2010

    2 pagesCH01

    legacy

    3 pagesMG04

    legacy

    4 pages363a

    legacy

    1 pages288c

    Full accounts made up to Dec 31, 2008

    23 pagesAA

    legacy

    1 pages288a

    Who are the officers of RUK (DORMANT) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    EPPINGA, Hans Willem
    Salisbury Square
    EC4Y 8BB London
    8
    Director
    Salisbury Square
    EC4Y 8BB London
    8
    NetherlandsDutch146168460002
    ALLEN, Roderick Bernard Mark
    122 Gloucester Road
    Bishopston
    BS7 8NL Bristol
    Secretary
    122 Gloucester Road
    Bishopston
    BS7 8NL Bristol
    British62499940001
    HUGHES, David Charles
    24 The Knoll
    Portishead
    BS20 9NU Bristol
    Avon
    Secretary
    24 The Knoll
    Portishead
    BS20 9NU Bristol
    Avon
    British16319470001
    HUGHES, David Charles
    24 The Knoll
    Portishead
    BS20 9NU Bristol
    Avon
    Secretary
    24 The Knoll
    Portishead
    BS20 9NU Bristol
    Avon
    British16319470001
    TYLER, Jeffrey Steven Douglas
    3 Home Farm Way
    Easter Compton
    BS35 5SE Bristol
    South Glos
    Secretary
    3 Home Farm Way
    Easter Compton
    BS35 5SE Bristol
    South Glos
    British64804800001
    WATERER, Carl David Mark
    Upton's Garden
    Whitminster
    GL2 7LP Gloucestershire
    36
    Secretary
    Upton's Garden
    Whitminster
    GL2 7LP Gloucestershire
    36
    British251613080001
    WHITE, Robert Victor
    Silverdell Golf Drive
    GU15 1JG Camberley
    Surrey
    Secretary
    Silverdell Golf Drive
    GU15 1JG Camberley
    Surrey
    British16296950001
    ALLEN, Roderick Bernard Mark
    122 Gloucester Road
    Bishopston
    BS7 8NL Bristol
    Director
    122 Gloucester Road
    Bishopston
    BS7 8NL Bristol
    British62499940001
    BRONGERSMA, Edo Wytze
    Oversewes 26
    Breda 4836 Bb
    FOREIGN Netherlands
    Director
    Oversewes 26
    Breda 4836 Bb
    FOREIGN Netherlands
    Dutch55157810001
    COOK, Bernard Arthur
    90 The Causeway
    SM5 2NB Carshalton
    Surrey
    Director
    90 The Causeway
    SM5 2NB Carshalton
    Surrey
    British45446430001
    GAVIN, Donald Alexander
    Glendale
    2 Ridgemoor Close
    GU26 6QX Hindhead
    Surrey
    Director
    Glendale
    2 Ridgemoor Close
    GU26 6QX Hindhead
    Surrey
    British949810001
    HEIKENS, Hendrick Jan
    Van Weelystr 6
    2678 AV De Lier
    Holland
    Director
    Van Weelystr 6
    2678 AV De Lier
    Holland
    Dutch62882000001
    HUGHES, David Charles
    24 The Knoll
    Portishead
    BS20 9NU Bristol
    Avon
    Director
    24 The Knoll
    Portishead
    BS20 9NU Bristol
    Avon
    British16319470001
    KIRWAN, Ian
    9 Vesper Court
    LS5 3NW Leeds
    West Yorkshire
    Director
    9 Vesper Court
    LS5 3NW Leeds
    West Yorkshire
    Irish22170160002
    LAFFERTY, William James
    67 Hayfield Terrace
    FK6 5PA Denny
    Stirlingshire
    Director
    67 Hayfield Terrace
    FK6 5PA Denny
    Stirlingshire
    British16319450001
    LIGTVOET, William Carel Antoni
    Spotvogellaan 74
    The Hague
    2566 Pn
    Netherlands
    Director
    Spotvogellaan 74
    The Hague
    2566 Pn
    Netherlands
    Dutch70748080001
    MACCALL, William Ronald
    1 The Coach House
    Claremont Hall
    BS21 7LW Clevedon
    North Somerset
    Director
    1 The Coach House
    Claremont Hall
    BS21 7LW Clevedon
    North Somerset
    British16319460002
    MERRISON, Barry
    Cedar Lodge Fearn Close
    New Waltham
    DN36 4WJ Grimsby
    Director
    Cedar Lodge Fearn Close
    New Waltham
    DN36 4WJ Grimsby
    United KingdomBritish6539730002
    PELDERS, Adrianus Franciscus Henricus Marie
    Lijndonk
    4907 XE Oosterhout
    88
    The Netherlands
    Director
    Lijndonk
    4907 XE Oosterhout
    88
    The Netherlands
    Dutch128441030001
    RENNIE, Paul
    6 Mansell Close
    ST16 1AG Stafford
    Director
    6 Mansell Close
    ST16 1AG Stafford
    British107471260001
    SNIJDERS, Jan
    Kapelstraat 116
    Breda
    Y817 N2
    Netherlands
    Director
    Kapelstraat 116
    Breda
    Y817 N2
    Netherlands
    Dutch96053060001
    TORRINGTON, Stephen Philip
    5 Cedarhurst Road
    Portishead
    BS20 8HG Bristol
    Director
    5 Cedarhurst Road
    Portishead
    BS20 8HG Bristol
    British78051250001
    TURNBULL, Reginald March Graham
    West Hall Farm Church Lane
    Pirbright
    GU24 0JJ Woking
    Surrey
    Director
    West Hall Farm Church Lane
    Pirbright
    GU24 0JJ Woking
    Surrey
    British9232150001
    TURNBULL, Simon March
    Long Barn Waverley Abbey
    GU9 8EW Farnham
    Surrey
    Director
    Long Barn Waverley Abbey
    GU9 8EW Farnham
    Surrey
    EnglandBritish10248030002
    TYLER, Jeffrey Steven Douglas
    3 Home Farm Way
    Easter Compton
    BS35 5SE Bristol
    South Glos
    Director
    3 Home Farm Way
    Easter Compton
    BS35 5SE Bristol
    South Glos
    EnglandBritish64804800001
    VAN HAARLEM, Johannes Nicolaas Heinrich
    Langeweg 8
    Blaricum
    126/ El
    The Netherlands
    Director
    Langeweg 8
    Blaricum
    126/ El
    The Netherlands
    Dutch83100500001
    VAN LEEUWEN, Cees
    Rogier Van Otter Loo Laan 30
    Maarssen
    3604bh
    The Netherlands
    Director
    Rogier Van Otter Loo Laan 30
    Maarssen
    3604bh
    The Netherlands
    Dutch95830780001
    WATERER, Carl David Mark
    Upton's Garden
    Whitminster
    GL2 7LP Gloucestershire
    36
    Director
    Upton's Garden
    Whitminster
    GL2 7LP Gloucestershire
    36
    EnglandBritish251613080001

    Does RUK (DORMANT) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Oct 08, 1997
    Delivered On Oct 14, 1997
    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.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Oct 14, 1997Registration of a charge (395)
    • Mar 31, 2010Statement that part or the whole of the property charged has been released (MG04)
    • Nov 23, 2010Statement of satisfaction of a charge in full or part (MG02)
    Legal charge
    Created On Apr 03, 1991
    Delivered On Apr 18, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or scott turnbul holding public limited company to the chargee on,any account whatsoever under the terms of the charge
    Short particulars
    Land on east side of sir thomas longley road, frindsbury rochester kent. Title no K658107.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Apr 18, 1991Registration of a charge
    • Jan 29, 1993Statement of satisfaction of a charge in full or part (403a)
    Guarantee & debenture
    Created On Jun 29, 1990
    Delivered On Jul 18, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein 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.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jul 18, 1990Registration of a charge
    • Feb 18, 1995Statement of satisfaction of a charge in full or part (403a)
    Mortgage
    Created On Dec 13, 1988
    Delivered On Dec 19, 1988
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property k/a 13, sir thomas longley road, medway city estate, strood, kent.and assigns the goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Dec 19, 1988Registration of a charge
    • Apr 07, 1994Statement of satisfaction of a charge in full or part (403a)

    Does RUK (DORMANT) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 13, 2012Dissolved on
    Dec 31, 2011Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    John David Thomas Milsom
    8 Salisbury Square
    EC4Y 8BB London
    practitioner
    8 Salisbury Square
    EC4Y 8BB London
    Jeremy Simon Spratt
    8 Salisbury Square
    EC4Y 8BB London
    practitioner
    8 Salisbury Square
    EC4Y 8BB 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