RIB DIRECTORS 1 LIMITED
Overview
| Company Name | RIB DIRECTORS 1 LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01515655 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of RIB DIRECTORS 1 LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is RIB DIRECTORS 1 LIMITED located?
| Registered Office Address | Hill House 1 Little New Street EC4A 3TR London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of RIB DIRECTORS 1 LIMITED?
| Company Name | From | Until |
|---|---|---|
| GEORGE PHILIP CARTOGRAPHIC SERVICES LIMITED | Dec 31, 1980 | Dec 31, 1980 |
| BEAVERSET LIMITED | Sep 03, 1980 | Sep 03, 1980 |
What are the latest accounts for RIB DIRECTORS 1 LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2016 |
What are the latest filings for RIB DIRECTORS 1 LIMITED?
| Date | Description | Document | Type | |||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||||||||||
Return of final meeting in a members' voluntary winding up | 12 pages | LIQ13 | ||||||||||||||||||
Register(s) moved to registered inspection location 1-3 Strand London WC2 5JR | 2 pages | AD03 | ||||||||||||||||||
Register inspection address has been changed to 1-3 Strand London WC2 5JR | 2 pages | AD02 | ||||||||||||||||||
Declaration of solvency | 6 pages | LIQ01 | ||||||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||||||||||
Registered office address changed from 1-3 Strand London WC2N 5JR to Hill House 1 Little New Street London EC4A 3TR on Dec 14, 2017 | 2 pages | AD01 | ||||||||||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 1 pages | AA | ||||||||||||||||||
Confirmation statement made on Jun 14, 2017 with updates | 5 pages | CS01 | ||||||||||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 1 pages | AA | ||||||||||||||||||
Annual return made up to Jun 14, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||||||||||
| ||||||||||||||||||||
Director's details changed for Mr Alan William Mcculloch on Mar 14, 2016 | 2 pages | CH01 | ||||||||||||||||||
Annual return made up to Jun 28, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||||||||||
| ||||||||||||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 1 pages | AA | ||||||||||||||||||
Resolutions Resolutions | RESOLUTIONS | |||||||||||||||||||
| ||||||||||||||||||||
Resolutions Resolutions | RESOLUTIONS | |||||||||||||||||||
| ||||||||||||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 1 pages | AA | ||||||||||||||||||
Annual return made up to Jun 28, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||||||||||
| ||||||||||||||||||||
Annual return made up to Jun 28, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||||||||||
Termination of appointment of Margaret Woods as a director | 1 pages | TM01 | ||||||||||||||||||
Accounts for a dormant company made up to Dec 31, 2012 | 1 pages | AA | ||||||||||||||||||
Termination of appointment of Margaret Woods as a director | 1 pages | TM01 | ||||||||||||||||||
Appointment of Mr Alan William Mcculloch as a director | 2 pages | AP01 | ||||||||||||||||||
Accounts for a dormant company made up to Dec 31, 2011 | 1 pages | AA | ||||||||||||||||||
Who are the officers of RIB DIRECTORS 1 LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| RIB SECRETARIES LIMITED | Secretary | 1-3 Strand WC2N 5JR London |
| 32438680003 | ||||||||||
| MCCULLOCH, Alan William | Director | Strand WC2N 5JR London 1-3 United Kingdom | United Kingdom | British | 170986900001 | |||||||||
| UDOW, Henry Adam | Director | Strand WC2N 5JR London 1-3 United Kingdom | United Kingdom | British | 125126820001 | |||||||||
| CROSER, William James | Secretary | Smallwood Lodge Longparish SP11 7AJ Andover Hampshire | British | 58808760002 | ||||||||||
| BOVILL, Michael Antony | Director | Long Acre Chalk Lane, East Horsley KT24 6TJ Leatherhead | United Kingdom | British | 112204460001 | |||||||||
| CHARKIN, Richard Denis Paul | Director | 3 Redcliffe Place SW10 9DB London | United Kingdom | British | 22140670002 | |||||||||
| CHEESEMAN, Peter Ernest | Director | New House Farm Eastling ME13 0BN Faversham Kent | England | British | 92554630001 | |||||||||
| CLAYTON, Ross | Director | 24 Burnham Drive KT4 8SF Worcester Park Surrey | England | British | 50701000002 | |||||||||
| COWDEN, Stephen John | Director | 13 Weybridge Park KT13 8SL Weybridge Mareeba Lodge Surrey United Kingdom | British | 510780002 | ||||||||||
| CROSER, William James | Director | Smallwood Lodge Longparish SP11 7AJ Andover Hampshire | British | 58808760002 | ||||||||||
| CUSWORTH, George Robert Neville | Director | 85 Albert Road TW9 3BL Richmond Surrey | British | 4700910002 | ||||||||||
| DAY, Derek Allan | Director | 20 Apricot Street Thornhill Ontario L3t 1c8 Canada | New Zealander | 16249900003 | ||||||||||
| DERRETT, Sarah | Director | 129 Edenbridge Road EN1 2HU Enfield Middlesex | British | 50906270003 | ||||||||||
| DIXON, Leslie | Director | Belmont House Tonbridge Road Mereworth ME18 5JE Maidstone Kent | United Kingdom | British | 830710002 | |||||||||
| FREEMAN, Derek Keith | Director | The Plantation Village Road Bromham MK43 8LL Bedford Bedfordshire | United Kingdom | British | 16386900001 | |||||||||
| GRANT, Alexander Beresford | Director | Flat 3 5 Stafford Terrace W8 7BJ Kensington London | British | 42238890001 | ||||||||||
| HOLLORAN, Peter John | Director | Southmoor Farmhouse Stonehill Lane Southmoor OX13 5HU Abingdon Oxfordshire | England | British | 61418710001 | |||||||||
| HUNT, Christopher Eric | Director | 104 Crescent Road Temple Cowley OX4 2PD Oxford | British | 50140110001 | ||||||||||
| JACKSON, David John | Director | 24 Locksley Street Killara Nsw 2071 Australia | Australia | 16391190002 | ||||||||||
| LENON, Georgina Louise | Director | 51 Tetcott Road SW10 0SB London | British | 73374200001 | ||||||||||
| LOUGH, Sarah Rosemary | Director | Lower Farm Barn Lower Street Islip OX5 2SG Kidlington Oxfordshire | British | 44074470001 | ||||||||||
| PHILBIN, John Nicholas | Director | 30 Airedale Avenue Chiswick W4 2NW London | British | 3098280001 | ||||||||||
| POYNTER, Alan Geoffrey | Director | Old Thatch 15 Heath Road Great Brickhill MK17 9AL Milton Keynes Buckinghamshire | British | 16382020001 | ||||||||||
| RADCLIFFE, Willoughby Mark St John | Director | 14 The Orchard Bedford Park W4 1JX London | England | British | 32447610001 | |||||||||
| SHAW, Graham John | Director | Sideways Cottage Main Street Mursley MK17 0RT Winslow Buckinghamshire | United Kingdom | British | 56228350001 | |||||||||
| SHEPHERD, William Peter | Director | College Farm House Market Square Lower Heyford OX6 3NY Bicester Oxfordshire | British | 42238930001 | ||||||||||
| SUMMERS, David Lewis | Director | Fir Tree Farm, Golford Road TN17 3NW Cranbrook Kent | United Kingdom | British | 16382490001 | |||||||||
| THOMPSON, Nicolas De La Mare | Director | Flat A 8 Ennismore Gardens SW7 1NL London | British | 17944820001 | ||||||||||
| WARSHAW, Stephen Burford | Director | 29 Heath Hurst Road NW3 2RU London | United Kingdom | British | 62476900001 | |||||||||
| WOODS, Margaret Elaine | Director | 13 North Close MK17 0JQ Drayton Parslow Buckinghamshire | United Kingdom | British | 98039150001 |
Who are the persons with significant control of RIB DIRECTORS 1 LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Relx (Uk) Holdings Limited | Apr 06, 2016 | Strand WC2N 5JR London 1-3 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does RIB DIRECTORS 1 LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Debenture | Created On Feb 11, 1982 Delivered On Feb 24, 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 companys estate or interest in all f/h or l/h properties. Fixed & floating charge on undertaking and all property and assets present and future including goodwill & book debts. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Does RIB DIRECTORS 1 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