RUBY DCO SEVENTEEN LIMITED

RUBY DCO SEVENTEEN LIMITED

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

    Company NameRUBY DCO SEVENTEEN LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01636312
    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 SEVENTEEN LIMITED?

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

    Where is RUBY DCO SEVENTEEN 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 SEVENTEEN LIMITED?

    Previous Company Names
    Company NameFromUntil
    T. AND I. WHITE LIMITEDMay 18, 1982May 18, 1982

    What are the latest accounts for RUBY DCO SEVENTEEN LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2022

    What are the latest filings for RUBY DCO SEVENTEEN 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

    Confirmation statement made on Oct 13, 2023 with updates

    5 pagesCS01

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

    1 pagesPSC07

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

    2 pagesPSC02

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Company name changed / sole director appointment 31/08/2023
    RES13

    Termination of appointment of Graham Wiseman as a director on Aug 31, 2023

    1 pagesTM01

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

    2 pagesAP01

    Registered office address changed from Sapphire Court Paradise Way, Coventry Walsgrave Tri, Coventry West Midlands CV2 2TX to Office 5, International House Cray Avenue Orpington BR5 3RS on Sep 04, 2023

    1 pagesAD01

    Certificate of change of name

    Company name changed T. and I. White 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

    Statement of capital on Aug 16, 2023

    • Capital: GBP 0.01
    3 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Cancellation of share premium account/amount credited to a reserve 15/08/2023
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

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

    3 pagesAA

    Confirmation statement made on Oct 13, 2022 with updates

    5 pagesCS01

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

    1 pagesTM01

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

    1 pagesTM02

    Memorandum and Articles of Association

    33 pagesMA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Statement of company's objects

    2 pagesCC04

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

    2 pagesAP01

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

    1 pagesTM01

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

    3 pagesAA

    Who are the officers of RUBY DCO SEVENTEEN LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SPRANK, Thorsten
    Crays Avenue
    BR5 3RS Orpington
    Office 5, International House
    England
    Director
    Crays 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
    LEGG, Nichola Louise
    Sapphire Court
    Paradise Way, Coventry
    CV2 2TX Walsgrave Tri, Coventry
    West Midlands
    Secretary
    Sapphire Court
    Paradise Way, Coventry
    CV2 2TX Walsgrave Tri, Coventry
    West Midlands
    163214890001
    WHITE, Julie
    The Grange
    Carlecotes Hall
    S36 4TD Dunford Bridge
    South Yorkshire
    Secretary
    The Grange
    Carlecotes Hall
    S36 4TD Dunford Bridge
    South Yorkshire
    British19490520003
    BEER, Thorsten
    Sapphire Court
    Paradise Way, Coventry
    CV2 2TX Walsgrave Tri, Coventry
    West Midlands
    Director
    Sapphire Court
    Paradise Way, Coventry
    CV2 2TX Walsgrave Tri, Coventry
    West Midlands
    United KingdomGermanCfo172030260001
    HALL, Wendy Margaret
    Sapphire Court
    Paradise Way, Coventry
    CV2 2TX Walsgrave Tri, Coventry
    West Midlands
    Director
    Sapphire Court
    Paradise Way, Coventry
    CV2 2TX Walsgrave Tri, Coventry
    West Midlands
    EnglandBritishSolicitor172979860001
    HILGER, Marcus
    Sapphire Court
    Paradise Way, Coventry
    CV2 2TX Walsgrave Tri, Coventry
    West Midlands
    Director
    Sapphire Court
    Paradise Way, Coventry
    CV2 2TX Walsgrave Tri, Coventry
    West Midlands
    GermanyGermanFinance Director238936580003
    HYDES, Theresa Ruth
    10 Pollitt Street
    S75 1DJ Barnsley
    South Yorkshire
    Director
    10 Pollitt Street
    S75 1DJ Barnsley
    South Yorkshire
    BritishDirector115032360001
    KEEN, Christian
    Sapphire Court
    Paradise Way, Coventry
    CV2 2TX Walsgrave Tri, Coventry
    West Midlands
    Director
    Sapphire Court
    Paradise Way, Coventry
    CV2 2TX Walsgrave Tri, Coventry
    West Midlands
    EnglandBritishChief Finance Officer54544790004
    LIPP, Hanns Martin
    Sapphire Court
    Paradise Way, Coventry
    CV2 2TX Walsgrave Tri, Coventry
    West Midlands
    Director
    Sapphire Court
    Paradise Way, Coventry
    CV2 2TX Walsgrave Tri, Coventry
    West Midlands
    United KingdomGermanFinance Director220582440001
    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
    WHITE, Ian
    The Grange
    Carlecotes Hall
    S36 4TD Dunford Bridge
    South Yorkshire
    Director
    The Grange
    Carlecotes Hall
    S36 4TD Dunford Bridge
    South Yorkshire
    United KingdomBritishChemist177257420001
    WHITE, Julie
    The Grange
    Carlecotes Hall
    S36 4TD Dunford Bridge
    South Yorkshire
    Director
    The Grange
    Carlecotes Hall
    S36 4TD Dunford Bridge
    South Yorkshire
    BritishCompany Secretary19490520003
    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 SEVENTEEN 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 SEVENTEEN LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal mortgage
    Created On Aug 21, 2006
    Delivered On Aug 26, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    512 doncaster road barnsley south yorkshire,. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
    Persons Entitled
    • Clydesdale Bank PLC T/a Yorkshire Bank
    Transactions
    • Aug 26, 2006Registration of a charge (395)
    • Nov 14, 2007Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Jul 31, 1996
    Delivered On Aug 03, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Room adjoining 430A doncaster road stairfoot t/no. SYK328098 and goodwill of any business and all fixtures fittings plant and machinery. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • Yorkshire Bank PLC
    Transactions
    • Aug 03, 1996Registration of a charge (395)
    • Nov 14, 2007Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Jul 31, 1996
    Delivered On Aug 03, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land on the south side of cemetery road barnsley t/no. SYK335298 and goodwill of any business and all fixtures fittings plant and machinery. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • Yorkshire Bank PLC
    Transactions
    • Aug 03, 1996Registration of a charge (395)
    • Nov 14, 2007Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Jul 31, 1996
    Delivered On Aug 03, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    430A doncaster road stairfoot barnsley t/n-SYK233904. See the mortgage charge document for full details.
    Persons Entitled
    • Yorkshire Bank PLC
    Transactions
    • Aug 03, 1996Registration of a charge (395)
    • Nov 14, 2007Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jul 19, 1996
    Delivered On Aug 02, 1996
    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. See the mortgage charge document for full details.
    Persons Entitled
    • Yorkshire Bank PLC
    Transactions
    • Aug 02, 1996Registration of a charge (395)
    • Nov 14, 2007Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On May 18, 1994
    Delivered On May 19, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    5/7/9 cemetery road barnsley south yorkshire and l/h properties at 403A doncaster road barnsley S. yorks. And unit 6 tinsley centre bawtry lane sheffield S. yorks.. 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. See the mortgage charge document for full details.
    Persons Entitled
    • Statim Finance Limited
    Transactions
    • May 19, 1994Registration of a charge (395)
    • Sep 20, 1996Statement of satisfaction of a charge in full or part (403a)

    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