RIB DIRECTORS 1 LIMITED

RIB DIRECTORS 1 LIMITED

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

    Company NameRIB DIRECTORS 1 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01515655
    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 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 AddressNo

    What were the previous names of RIB DIRECTORS 1 LIMITED?

    Previous Company Names
    Company NameFromUntil
    GEORGE PHILIP CARTOGRAPHIC SERVICES LIMITEDDec 31, 1980Dec 31, 1980
    BEAVERSET LIMITEDSep 03, 1980Sep 03, 1980

    What are the latest accounts for RIB DIRECTORS 1 LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2016

    What are the latest filings for RIB DIRECTORS 1 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    12 pagesLIQ13

    Register(s) moved to registered inspection location 1-3 Strand London WC2 5JR

    2 pagesAD03

    Register inspection address has been changed to 1-3 Strand London WC2 5JR

    2 pagesAD02

    Declaration of solvency

    6 pagesLIQ01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Nov 20, 2017

    LRESSP

    Appointment of a voluntary liquidator

    1 pages600

    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 pagesAD01

    Accounts for a dormant company made up to Dec 31, 2016

    1 pagesAA

    Confirmation statement made on Jun 14, 2017 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2015

    1 pagesAA

    Annual return made up to Jun 14, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 16, 2016

    Statement of capital on Jun 16, 2016

    • Capital: GBP 100
    SH01

    Director's details changed for Mr Alan William Mcculloch on Mar 14, 2016

    2 pagesCH01

    Annual return made up to Jun 28, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 01, 2015

    Statement of capital on Jul 01, 2015

    • Capital: GBP 100
    SH01

    Accounts for a dormant company made up to Dec 31, 2014

    1 pagesAA

    Resolutions

    Resolutions
    RESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolutions

    That the directors of the company be given powers pursuant to section 175 of the act 03/11/2014
    RES13

    Resolutions

    Resolutions
    RESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolutions

    Directors conflict of interest 03/11/2014
    RES13

    Accounts for a dormant company made up to Dec 31, 2013

    1 pagesAA

    Annual return made up to Jun 28, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 11, 2014

    Statement of capital on Jul 11, 2014

    • Capital: GBP 100
    SH01

    Annual return made up to Jun 28, 2013 with full list of shareholders

    5 pagesAR01

    Termination of appointment of Margaret Woods as a director

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2012

    1 pagesAA

    Termination of appointment of Margaret Woods as a director

    1 pagesTM01

    Appointment of Mr Alan William Mcculloch as a director

    2 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2011

    1 pagesAA

    Who are the officers of RIB DIRECTORS 1 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    RIB SECRETARIES LIMITED
    1-3 Strand
    WC2N 5JR London
    Secretary
    1-3 Strand
    WC2N 5JR London
    Identification TypeEuropean Economic Area
    Registration Number1515655
    32438680003
    MCCULLOCH, Alan William
    Strand
    WC2N 5JR London
    1-3
    United Kingdom
    Director
    Strand
    WC2N 5JR London
    1-3
    United Kingdom
    United KingdomBritish170986900001
    UDOW, Henry Adam
    Strand
    WC2N 5JR London
    1-3
    United Kingdom
    Director
    Strand
    WC2N 5JR London
    1-3
    United Kingdom
    United KingdomBritish125126820001
    CROSER, William James
    Smallwood Lodge
    Longparish
    SP11 7AJ Andover
    Hampshire
    Secretary
    Smallwood Lodge
    Longparish
    SP11 7AJ Andover
    Hampshire
    British58808760002
    BOVILL, Michael Antony
    Long Acre
    Chalk Lane, East Horsley
    KT24 6TJ Leatherhead
    Director
    Long Acre
    Chalk Lane, East Horsley
    KT24 6TJ Leatherhead
    United KingdomBritish112204460001
    CHARKIN, Richard Denis Paul
    3 Redcliffe Place
    SW10 9DB London
    Director
    3 Redcliffe Place
    SW10 9DB London
    United KingdomBritish22140670002
    CHEESEMAN, Peter Ernest
    New House Farm
    Eastling
    ME13 0BN Faversham
    Kent
    Director
    New House Farm
    Eastling
    ME13 0BN Faversham
    Kent
    EnglandBritish92554630001
    CLAYTON, Ross
    24 Burnham Drive
    KT4 8SF Worcester Park
    Surrey
    Director
    24 Burnham Drive
    KT4 8SF Worcester Park
    Surrey
    EnglandBritish50701000002
    COWDEN, Stephen John
    13 Weybridge Park
    KT13 8SL Weybridge
    Mareeba Lodge
    Surrey
    United Kingdom
    Director
    13 Weybridge Park
    KT13 8SL Weybridge
    Mareeba Lodge
    Surrey
    United Kingdom
    British510780002
    CROSER, William James
    Smallwood Lodge
    Longparish
    SP11 7AJ Andover
    Hampshire
    Director
    Smallwood Lodge
    Longparish
    SP11 7AJ Andover
    Hampshire
    British58808760002
    CUSWORTH, George Robert Neville
    85 Albert Road
    TW9 3BL Richmond
    Surrey
    Director
    85 Albert Road
    TW9 3BL Richmond
    Surrey
    British4700910002
    DAY, Derek Allan
    20 Apricot Street
    Thornhill Ontario L3t 1c8
    Canada
    Director
    20 Apricot Street
    Thornhill Ontario L3t 1c8
    Canada
    New Zealander16249900003
    DERRETT, Sarah
    129 Edenbridge Road
    EN1 2HU Enfield
    Middlesex
    Director
    129 Edenbridge Road
    EN1 2HU Enfield
    Middlesex
    British50906270003
    DIXON, Leslie
    Belmont House
    Tonbridge Road Mereworth
    ME18 5JE Maidstone
    Kent
    Director
    Belmont House
    Tonbridge Road Mereworth
    ME18 5JE Maidstone
    Kent
    United KingdomBritish830710002
    FREEMAN, Derek Keith
    The Plantation Village Road
    Bromham
    MK43 8LL Bedford
    Bedfordshire
    Director
    The Plantation Village Road
    Bromham
    MK43 8LL Bedford
    Bedfordshire
    United KingdomBritish16386900001
    GRANT, Alexander Beresford
    Flat 3
    5 Stafford Terrace
    W8 7BJ Kensington
    London
    Director
    Flat 3
    5 Stafford Terrace
    W8 7BJ Kensington
    London
    British42238890001
    HOLLORAN, Peter John
    Southmoor Farmhouse
    Stonehill Lane Southmoor
    OX13 5HU Abingdon
    Oxfordshire
    Director
    Southmoor Farmhouse
    Stonehill Lane Southmoor
    OX13 5HU Abingdon
    Oxfordshire
    EnglandBritish61418710001
    HUNT, Christopher Eric
    104 Crescent Road
    Temple Cowley
    OX4 2PD Oxford
    Director
    104 Crescent Road
    Temple Cowley
    OX4 2PD Oxford
    British50140110001
    JACKSON, David John
    24 Locksley Street
    Killara
    Nsw 2071
    Australia
    Director
    24 Locksley Street
    Killara
    Nsw 2071
    Australia
    Australia16391190002
    LENON, Georgina Louise
    51 Tetcott Road
    SW10 0SB London
    Director
    51 Tetcott Road
    SW10 0SB London
    British73374200001
    LOUGH, Sarah Rosemary
    Lower Farm Barn Lower Street
    Islip
    OX5 2SG Kidlington
    Oxfordshire
    Director
    Lower Farm Barn Lower Street
    Islip
    OX5 2SG Kidlington
    Oxfordshire
    British44074470001
    PHILBIN, John Nicholas
    30 Airedale Avenue
    Chiswick
    W4 2NW London
    Director
    30 Airedale Avenue
    Chiswick
    W4 2NW London
    British3098280001
    POYNTER, Alan Geoffrey
    Old Thatch 15 Heath Road
    Great Brickhill
    MK17 9AL Milton Keynes
    Buckinghamshire
    Director
    Old Thatch 15 Heath Road
    Great Brickhill
    MK17 9AL Milton Keynes
    Buckinghamshire
    British16382020001
    RADCLIFFE, Willoughby Mark St John
    14 The Orchard
    Bedford Park
    W4 1JX London
    Director
    14 The Orchard
    Bedford Park
    W4 1JX London
    EnglandBritish32447610001
    SHAW, Graham John
    Sideways Cottage Main Street
    Mursley
    MK17 0RT Winslow
    Buckinghamshire
    Director
    Sideways Cottage Main Street
    Mursley
    MK17 0RT Winslow
    Buckinghamshire
    United KingdomBritish56228350001
    SHEPHERD, William Peter
    College Farm House Market Square
    Lower Heyford
    OX6 3NY Bicester
    Oxfordshire
    Director
    College Farm House Market Square
    Lower Heyford
    OX6 3NY Bicester
    Oxfordshire
    British42238930001
    SUMMERS, David Lewis
    Fir Tree Farm, Golford Road
    TN17 3NW Cranbrook
    Kent
    Director
    Fir Tree Farm, Golford Road
    TN17 3NW Cranbrook
    Kent
    United KingdomBritish16382490001
    THOMPSON, Nicolas De La Mare
    Flat A
    8 Ennismore Gardens
    SW7 1NL London
    Director
    Flat A
    8 Ennismore Gardens
    SW7 1NL London
    British17944820001
    WARSHAW, Stephen Burford
    29 Heath Hurst Road
    NW3 2RU London
    Director
    29 Heath Hurst Road
    NW3 2RU London
    United KingdomBritish62476900001
    WOODS, Margaret Elaine
    13 North Close
    MK17 0JQ Drayton Parslow
    Buckinghamshire
    Director
    13 North Close
    MK17 0JQ Drayton Parslow
    Buckinghamshire
    United KingdomBritish98039150001

    Who are the persons with significant control of RIB DIRECTORS 1 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Strand
    WC2N 5JR London
    1-3
    United Kingdom
    Apr 06, 2016
    Strand
    WC2N 5JR London
    1-3
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number3102552
    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.

    Does RIB DIRECTORS 1 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • National Westminster Bank PLC
    Transactions
    • Feb 24, 1982Registration of a charge

    Does RIB DIRECTORS 1 LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Nov 20, 2017Commencement of winding up
    Oct 17, 2018Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Ian Harvey Dean
    Po Box 810, 66 Shoe Lane
    EC4A 3WA London
    practitioner
    Po Box 810, 66 Shoe Lane
    EC4A 3WA London
    Stephen Roland Browne
    Po Box 810 66 Shoe Lane
    EC4A 3WA London
    practitioner
    Po Box 810 66 Shoe Lane
    EC4A 3WA 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