RUGBY DORMANT NO 1 LIMITED

RUGBY DORMANT NO 1 LIMITED

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

    Company NameRUGBY DORMANT NO 1 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01591202
    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 RUGBY DORMANT NO 1 LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is RUGBY DORMANT NO 1 LIMITED located?

    Registered Office Address
    1 Dorset Street
    SO15 2DP Southampton
    Hampshire
    Undeliverable Registered Office AddressNo

    What were the previous names of RUGBY DORMANT NO 1 LIMITED?

    Previous Company Names
    Company NameFromUntil
    ABBSEAL LIMITEDJun 08, 1992Jun 08, 1992
    JOHN CARR STEEL PRODUCTS LIMITEDSep 19, 1991Sep 19, 1991
    SAMSON LINTELS LIMITEDJul 01, 1990Jul 01, 1990
    BIFORM LINTELS LTDMay 26, 1982May 26, 1982

    What are the latest accounts for RUGBY DORMANT NO 1 LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2013

    What is the status of the latest annual return for RUGBY DORMANT NO 1 LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for RUGBY DORMANT NO 1 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    12 pages4.71

    Registered office address changed from Cemex House Coldharbour Lane Thorpe Egham Surrey TW20 8TD to 1 Dorset Street Southampton Hampshire SO15 2DP on Jun 05, 2015

    2 pagesAD01

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    2 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on May 19, 2015

    LRESSP

    Appointment of Mr Larry Jose Zea Betancourt as a director on Mar 23, 2015

    2 pagesAP01

    Termination of appointment of Michael Leslie Collins as a director on Mar 23, 2015

    1 pagesTM01

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

    1 pagesAA

    Annual return made up to Jun 30, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 01, 2014

    Statement of capital on Jul 01, 2014

    • Capital: GBP 10
    SH01

    legacy

    1 pagesSH20

    Statement of capital on May 16, 2014

    • Capital: GBP 10
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    RESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    resolution

    Resolution of capitalisation or a bonus issue of shares

    Capitalise £188520 13/05/2014
    RES14
    capital

    Resolution of reduction in issued share capital

    RES06
    capital

    Resolutions

    Allot new shares 13/05/2014
    RES13

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

    1 pagesAA

    Annual return made up to Jun 30, 2013 with full list of shareholders

    5 pagesAR01

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

    1 pagesAA

    Annual return made up to Jun 30, 2012 with full list of shareholders

    5 pagesAR01

    Appointment of Jason Alexander Smalley as a director

    2 pagesAP01

    Termination of appointment of Andrew Smith as a director

    1 pagesTM01

    Annual return made up to Jun 30, 2011 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2010

    1 pagesAA

    Secretary's details changed for Daphne Margaret Murray on Aug 18, 2010

    3 pagesCH03

    Annual return made up to Jun 30, 2010

    12 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2009

    1 pagesAA

    Who are the officers of RUGBY DORMANT NO 1 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MURRAY, Daphne Margaret
    Coldharbour Lane
    Thorpe
    TW20 8TD Egham
    Cemex House
    Surrey
    Secretary
    Coldharbour Lane
    Thorpe
    TW20 8TD Egham
    Cemex House
    Surrey
    British77390020001
    SMALLEY, Jason Alexander
    Dorset Street
    SO15 2DP Southampton
    1
    Hampshire
    Director
    Dorset Street
    SO15 2DP Southampton
    1
    Hampshire
    EnglandBritish163491340001
    ZEA BETANCOURT, Larry Jose
    Dorset Street
    SO15 2DP Southampton
    1
    Hampshire
    Director
    Dorset Street
    SO15 2DP Southampton
    1
    Hampshire
    EnglandVenezuelan132043870002
    COLLINS, Michael Leslie
    15 Sumner Close
    Fetcham
    KT22 9XF Leatherhead
    Surrey
    Secretary
    15 Sumner Close
    Fetcham
    KT22 9XF Leatherhead
    Surrey
    British70461210001
    GRIFFIN SMITH, Philip Bernard
    12 Avonmere
    Newbold Road
    CV21 1EB Rugby
    Warwickshire
    Secretary
    12 Avonmere
    Newbold Road
    CV21 1EB Rugby
    Warwickshire
    British50519780001
    PARKER, Malcolm Stuart
    15 Farm Street
    Harbury
    CV33 9LR Leamington Spa
    Warwickshire
    Secretary
    15 Farm Street
    Harbury
    CV33 9LR Leamington Spa
    Warwickshire
    British68763350001
    STANDISH, Frank James
    17 Fairmile House
    Twickenham Road
    TW11 8BA Teddington
    Middlesex
    Secretary
    17 Fairmile House
    Twickenham Road
    TW11 8BA Teddington
    Middlesex
    British62970090002
    STIRLAND, David
    360 Thorne Road
    DN2 5AN Doncaster
    South Yorkshire
    Secretary
    360 Thorne Road
    DN2 5AN Doncaster
    South Yorkshire
    British61263090001
    TYRRELL, Deryck Michael
    32 Warwick New Road
    CV32 5JJ Leamington Spa
    Warwickshire
    Secretary
    32 Warwick New Road
    CV32 5JJ Leamington Spa
    Warwickshire
    British7107230001
    ALLEN, John Christopher
    6 Eton Close
    Bamford
    OL11 4DT Rochdale
    Lancashire
    Director
    6 Eton Close
    Bamford
    OL11 4DT Rochdale
    Lancashire
    British103273850001
    AUTY, John
    26 Baker Lane
    Stanley
    WF3 4DX Wakefield
    West Yorkshire
    Director
    26 Baker Lane
    Stanley
    WF3 4DX Wakefield
    West Yorkshire
    British13738550001
    BOTTLE, Stephen
    30 Alban Road
    SG6 2AT Letchworth
    Hertfordshire
    Director
    30 Alban Road
    SG6 2AT Letchworth
    Hertfordshire
    British70897900001
    BOWMAN, Graham Reavley
    26 Woodlea Avenue
    LE17 4TU Lutterworth
    Leicestershire
    Director
    26 Woodlea Avenue
    LE17 4TU Lutterworth
    Leicestershire
    British46195880001
    BROWN, Charles Bennett
    Brendon
    Beenham
    RG7 5NX Reading
    Berkshire
    Director
    Brendon
    Beenham
    RG7 5NX Reading
    Berkshire
    British60016180002
    COLLINS, Michael Leslie
    Coldharbour Lane
    Thorpe
    TW20 8TD Egham
    Cemex House
    Surrey
    Director
    Coldharbour Lane
    Thorpe
    TW20 8TD Egham
    Cemex House
    Surrey
    EnglandBritish70461210001
    COPPER, Melvin Graham
    Pipers
    Goldsmiths Avenue
    TN6 1RH Crowborough
    East Sussex
    Director
    Pipers
    Goldsmiths Avenue
    TN6 1RH Crowborough
    East Sussex
    EnglandBritish79948000001
    FAWCETT, Richard Martin
    Harewood Grange Pontefract Road
    Thorpe Audlin
    WF8 3HJ Pontefract
    West Yorkshire
    Director
    Harewood Grange Pontefract Road
    Thorpe Audlin
    WF8 3HJ Pontefract
    West Yorkshire
    United KingdomBritish7107240001
    FINDLAY, Ian
    19 Hill Croft
    Thornton
    BD13 3QR Bradford
    West Yorkshire
    Director
    19 Hill Croft
    Thornton
    BD13 3QR Bradford
    West Yorkshire
    British2668680001
    GILLARD, Peter Henry
    First Floor Flat
    165 Fentiman Road, Vauxhall
    SW8 1JZ London
    Director
    First Floor Flat
    165 Fentiman Road, Vauxhall
    SW8 1JZ London
    United KingdomBritish66091700004
    GRANT, Graham Howard
    The Old Barn
    Cusworth
    DN5 7TR Doncaster
    South Yorkshire
    Director
    The Old Barn
    Cusworth
    DN5 7TR Doncaster
    South Yorkshire
    British7107250001
    GRANT, Graham Howard
    The Old Barn
    Cusworth
    DN5 7TR Doncaster
    South Yorkshire
    Director
    The Old Barn
    Cusworth
    DN5 7TR Doncaster
    South Yorkshire
    British7107250001
    HAMPSON, Michael David
    Bryntirion 8 St Marys Road
    KT22 8EY Leatherhead
    Surrey
    Director
    Bryntirion 8 St Marys Road
    KT22 8EY Leatherhead
    Surrey
    British12688630007
    HOLMES, John Reginald
    8 Parklands
    Knowsley Village
    L34 0JH Prescot
    Merseyside
    Director
    8 Parklands
    Knowsley Village
    L34 0JH Prescot
    Merseyside
    British111871390001
    LAX, Barry
    17 Riverside Gardens
    Auckley
    DN9 3QE Doncaster
    South Yorkshire
    Director
    17 Riverside Gardens
    Auckley
    DN9 3QE Doncaster
    South Yorkshire
    British116309890001
    ROBINSON, John Anthony
    14 Daws Lea
    HP11 1QF High Wycombe
    Buckinghamshire
    Director
    14 Daws Lea
    HP11 1QF High Wycombe
    Buckinghamshire
    British52745500001
    SIMON, Edward Peter
    6 Arundel Avenue
    Whitefield
    M45 6TZ Greater Manchester
    Director
    6 Arundel Avenue
    Whitefield
    M45 6TZ Greater Manchester
    EnglandBritish48309620001
    SMITH, Andrew Michael
    Coldharbour Lane
    Thorpe
    TW20 8TD Egham
    Cemex House
    Surrey
    Director
    Coldharbour Lane
    Thorpe
    TW20 8TD Egham
    Cemex House
    Surrey
    United KingdomBritish112697170001
    STANDISH, Frank James
    17 Fairmile House
    Twickenham Road
    TW11 8BA Teddington
    Middlesex
    Director
    17 Fairmile House
    Twickenham Road
    TW11 8BA Teddington
    Middlesex
    British62970090002
    TAYLOR, Stephen
    Victoria House 8 Newport Road
    Woughton On The Green
    MK6 3BS Milton Keynes
    Director
    Victoria House 8 Newport Road
    Woughton On The Green
    MK6 3BS Milton Keynes
    British62571980001
    TOPHAM, Matthew Edward Currer
    Courtyard House
    Chapel En Le Frith
    SK23 9UE High Peak
    Derbyshire
    Director
    Courtyard House
    Chapel En Le Frith
    SK23 9UE High Peak
    Derbyshire
    EnglandBritish45173720001
    TYRRELL, Deryck Michael
    32 Warwick New Road
    CV32 5JJ Leamington Spa
    Warwickshire
    Director
    32 Warwick New Road
    CV32 5JJ Leamington Spa
    Warwickshire
    British7107230001

    Does RUGBY DORMANT NO 1 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Oct 06, 1982
    Delivered On Oct 15, 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 and future including goodwill, bookdebts uncalled capital, buildings fixtures, fixed plant & machinery.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Oct 15, 1982Registration of a charge
    • Aug 24, 1991Statement of satisfaction of a charge in full or part (403a)

    Does RUGBY DORMANT NO 1 LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    May 19, 2015Commencement of winding up
    Jan 07, 2016Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Sean Kenneth Croston
    1 Dorset Street
    SO15 2DP Southampton
    Hampshire
    practitioner
    1 Dorset Street
    SO15 2DP Southampton
    Hampshire

    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