RUBY DCO THREE LIMITED

RUBY DCO THREE LIMITED

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

    Company NameRUBY DCO THREE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01473085
    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 THREE LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is RUBY DCO THREE 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 THREE LIMITED?

    Previous Company Names
    Company NameFromUntil
    ADDED MARKETING LIMITEDJan 15, 1980Jan 15, 1980

    What are the latest accounts for RUBY DCO THREE LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2022

    What are the latest filings for RUBY DCO THREE 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
    XCISAS4R

    Confirmation statement made on Oct 17, 2023 with updates

    5 pagesCS01
    XCFHJDM3

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

    2 pagesPSC02
    XCBVR53N

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

    1 pagesPSC07
    XCBVR4J4

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Re: change of name / the company entitled to appoint a sole director / such director shall have the authority to exercise all powers and discrections 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
    XCBFMEGR

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

    2 pagesAP01
    XCBFME2X

    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 pagesAD01
    XCBCYIJS

    Certificate of change of name

    Company name changed added marketing 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
    XCBCV1KP

    Statement of capital on Aug 15, 2023

    • Capital: GBP 0.01
    3 pagesSH19
    YC9Y7IXE

    legacy

    1 pagesSH20
    YC9Y7HGH

    legacy

    1 pagesCAP-SS
    YC9Y7HK9

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

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

    3 pagesAA
    ABIG36L5

    Confirmation statement made on Oct 17, 2022 with updates

    5 pagesCS01
    XBEU8X9S

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Conduct and all act directors of the company where such dirctors has been the sole director of th company hereby are approved ratified 07/09/2022
    RES13
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    33 pagesMA
    YBC315FS

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

    1 pagesTM01
    XBC5RB9C

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

    1 pagesTM02
    XBC5QS0Z

    Statement of company's objects

    2 pagesCC04
    YBC315D4

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

    2 pagesAP01
    XBC0GR7N

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

    1 pagesTM01
    XB4CGNVS

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

    3 pagesAA
    AAG3UGMJ

    Who are the officers of RUBY DCO THREE 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
    EnglandGermanAccountant203900280002
    BRIERLEY, Jennifer Anne
    Sapphire Court
    Walsgrave Triangle
    CV2 2TX Coventry
    Sapphire Court
    England
    Secretary
    Sapphire Court
    Walsgrave Triangle
    CV2 2TX Coventry
    Sapphire Court
    England
    British118563210001
    DAVIES, John Richard Bridge
    Amberley
    5 Primrose Hill Waste Lane
    CW6 0PE Kelsall
    Cheshire
    Secretary
    Amberley
    5 Primrose Hill Waste Lane
    CW6 0PE Kelsall
    Cheshire
    British51554100001
    HEATON, Janet Ruth
    7 Hunters Row
    Portland Street
    LE9 1TQ Cosby
    Leicestershire
    Secretary
    7 Hunters Row
    Portland Street
    LE9 1TQ Cosby
    Leicestershire
    British81228260001
    LEGG, Nichola Louise
    Sapphire Court
    Walsgrave Triangle
    CV2 2TX Coventry
    Secretary
    Sapphire Court
    Walsgrave Triangle
    CV2 2TX Coventry
    163214890001
    MURPHY, Francis Joseph
    Oakmere Murieston Road
    WA15 9SU Hale
    Cheshire
    Secretary
    Oakmere Murieston Road
    WA15 9SU Hale
    Cheshire
    British32866430003
    SMERDON, Peter
    40 Stoneton Crescent
    Balsall Common
    CV7 7QG Coventry
    Warwickshire
    Secretary
    40 Stoneton Crescent
    Balsall Common
    CV7 7QG Coventry
    Warwickshire
    British16898700002
    BEER, Thorsten
    Sapphire Court
    Walsgrave Triangle
    CV2 2TX Coventry
    Director
    Sapphire Court
    Walsgrave Triangle
    CV2 2TX Coventry
    United KingdomGermanCfo172030260001
    GIBSON, Colin
    Amos Farmhouse
    Main Street South Scarle
    NG23 7JH Newark
    Nottinghamshire
    Director
    Amos Farmhouse
    Main Street South Scarle
    NG23 7JH Newark
    Nottinghamshire
    BritishCompany Director6964010002
    GREENHALGH, Gary
    Washdyke Farm
    Lincoln Road
    NG32 3HY Fulbeck
    Lincolnshire
    Director
    Washdyke Farm
    Lincoln Road
    NG32 3HY Fulbeck
    Lincolnshire
    United KingdomBritishCompany Director1192810001
    HALL, Wendy Margaret
    Sapphire Court
    Walsgrave Triangle
    CV2 2TX Coventry
    Director
    Sapphire Court
    Walsgrave Triangle
    CV2 2TX Coventry
    EnglandBritishSolicitor172979860001
    HILGER, Marcus
    Sapphire Court
    Walsgrave Triangle
    CV2 2TX Coventry
    Director
    Sapphire Court
    Walsgrave Triangle
    CV2 2TX Coventry
    GermanyGermanFinance Director238936580003
    HOOD, John
    27 Medina House, Diglis Dock Road
    WR5 3DD Worcester
    Director
    27 Medina House, Diglis Dock Road
    WR5 3DD Worcester
    BritishFinance Director39644740002
    KEEN, Christian
    Sapphire Court
    Walsgrave Triangle
    CV2 2TX Coventry
    Director
    Sapphire Court
    Walsgrave Triangle
    CV2 2TX Coventry
    EnglandBritishChief Finance Officer54544790004
    KERSHAW, Graham Anthony
    Selsley House
    Westhorpe
    LE16 9UL Sibbertoft
    Leicestershire
    Director
    Selsley House
    Westhorpe
    LE16 9UL Sibbertoft
    Leicestershire
    United KingdomBritishDirector8991780003
    LIPP, Hanns Martin
    Sapphire Court
    Walsgrave Triangle
    CV2 2TX Coventry
    Director
    Sapphire Court
    Walsgrave Triangle
    CV2 2TX Coventry
    United KingdomGermanFinance Director220582440001
    MEISTER, Stefan Mario
    Rosengartenstrasse 19
    70184 Stuttgart
    Germany
    Director
    Rosengartenstrasse 19
    70184 Stuttgart
    Germany
    SwissCompany Director43550520003
    MISCHKE, Gerhard Viktor
    Whitehill Farmhouse
    Alderminster
    CV37 8BW Stratford Upon Avon
    Warwickshire
    Director
    Whitehill Farmhouse
    Alderminster
    CV37 8BW Stratford Upon Avon
    Warwickshire
    GermanyChief Finance Officer62107000001
    REVELL, Anthony William
    26 Ryland Road
    Welton
    LN2 3LU Lincoln
    Director
    26 Ryland Road
    Welton
    LN2 3LU Lincoln
    BritishCompany Director980590001
    SHEPHERD, William
    Walsgrave Triangle
    CV2 2TX Coventry
    Sapphire Court
    England
    Director
    Walsgrave Triangle
    CV2 2TX Coventry
    Sapphire Court
    England
    Great BritainBritishSolicitor162873980001
    SMERDON, Peter
    Walsgrave Triangle
    CV2 2TX Coventry
    Sapphire Court
    England
    Director
    Walsgrave Triangle
    CV2 2TX Coventry
    Sapphire Court
    England
    EnglandBritishCompany Secretary16898700002
    TAYLOR, David Leslie
    Woodbank Wilmslow Park
    SK9 2BA Wilmslow
    Cheshire
    Director
    Woodbank Wilmslow Park
    SK9 2BA Wilmslow
    Cheshire
    Gb-EngBritishPharmacist10776940001
    VIZARD, Ronald Charles, Harold
    Fieldfare
    Pigeon Green, Snitterfield
    CV37 OLP Stratford-Upon-Avon
    Warwickshire
    Director
    Fieldfare
    Pigeon Green, Snitterfield
    CV37 OLP Stratford-Upon-Avon
    Warwickshire
    BritishChartered Accountant122881190001
    WALLIS, Andrew Leonard
    The Old Rectory
    Church Street South Collingham
    NG23 7LH Newark
    Nottinghamshire
    Director
    The Old Rectory
    Church Street South Collingham
    NG23 7LH Newark
    Nottinghamshire
    BritishChartered Accountant681750001
    WILLETTS, Andrew John
    Walsgrave Triangle
    CV2 2TX Coventry
    Sapphire Court
    England
    Director
    Walsgrave Triangle
    CV2 2TX Coventry
    Sapphire Court
    England
    EnglandBritishChartered Accountant120451550002
    WISEMAN, Graham
    Cray Avenue
    BR5 3RS Orpington
    Office 5, International House
    England
    Director
    Cray Avenue
    BR5 3RS Orpington
    Office 5, International House
    England
    EnglandBritishBusiness Consultant299860960001

    Who are the persons with significant control of RUBY DCO THREE 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 THREE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Single debenture
    Created On Dec 22, 1986
    Delivered On Dec 31, 1986
    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
    • Lloyds Bank PLC
    Transactions
    • Dec 31, 1986Registration of a charge
    Debenture
    Created On Jul 25, 1986
    Delivered On Aug 06, 1986
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All sums due and owing to the company whether on account of its trading or otherwise any credit or credit balance standing in any bank account of the company. All manufacturing goods and raw materials and all sale stock of the company (for full details see form 395 relevant to this charge).
    Persons Entitled
    • Boston Financial Company Limited.
    Transactions
    • Aug 06, 1986Registration of a charge
    Charge
    Created On Nov 01, 1982
    Delivered On Nov 08, 1982
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed & floating charge over undertaking and all property and assets present andfuture including bookdebts, other debts & uncalled capital.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Nov 08, 1982Registration of a charge

    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