RUBY DCO SEVENTEEN LIMITED
Overview
Company Name | RUBY DCO SEVENTEEN LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 01636312 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of RUBY DCO SEVENTEEN LIMITED?
Company Name | From | Until |
---|---|---|
T. AND I. WHITE LIMITED | May 18, 1982 | May 18, 1982 |
What are the latest accounts for RUBY DCO SEVENTEEN LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2022 |
What are the latest filings for RUBY DCO SEVENTEEN LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||||||
Confirmation statement made on Oct 13, 2023 with updates | 5 pages | CS01 | ||||||||||||||
Cessation of Admenta Holdings Limited as a person with significant control on Aug 31, 2023 | 1 pages | PSC07 | ||||||||||||||
Notification of Dunamis Mind Accelerator Limited as a person with significant control on Aug 31, 2023 | 2 pages | PSC02 | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Termination of appointment of Graham Wiseman as a director on Aug 31, 2023 | 1 pages | TM01 | ||||||||||||||
Appointment of Thorsten Sprank as a director on Aug 31, 2023 | 2 pages | AP01 | ||||||||||||||
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 pages | AD01 | ||||||||||||||
Certificate of change of name Company name changed T. and I. White LIMITED\certificate issued on 04/09/23 | 3 pages | CERTNM | ||||||||||||||
| ||||||||||||||||
| ||||||||||||||||
Statement of capital on Aug 16, 2023
| 3 pages | SH19 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Accounts for a dormant company made up to Mar 31, 2022 | 3 pages | AA | ||||||||||||||
Confirmation statement made on Oct 13, 2022 with updates | 5 pages | CS01 | ||||||||||||||
Termination of appointment of Wendy Margaret Hall as a director on Sep 09, 2022 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Nichola Louise Legg as a secretary on Sep 09, 2022 | 1 pages | TM02 | ||||||||||||||
Memorandum and Articles of Association | 33 pages | MA | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||||||
Appointment of Graham Wiseman as a director on Sep 07, 2022 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Christian Keen as a director on May 18, 2022 | 1 pages | TM01 | ||||||||||||||
Accounts for a dormant company made up to Mar 31, 2021 | 3 pages | AA | ||||||||||||||
Who are the officers of RUBY DCO SEVENTEEN LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
SPRANK, Thorsten | Director | Crays Avenue BR5 3RS Orpington Office 5, International House England | England | German | Accountant | 203900280002 | ||||
BRIERLEY, Jennifer Anne | Secretary | Sapphire Court Walsgrave Triangle CV2 2TX Coventry Sapphire Court England | British | 118563210001 | ||||||
LEGG, Nichola Louise | Secretary | Sapphire Court Paradise Way, Coventry CV2 2TX Walsgrave Tri, Coventry West Midlands | 163214890001 | |||||||
WHITE, Julie | Secretary | The Grange Carlecotes Hall S36 4TD Dunford Bridge South Yorkshire | British | 19490520003 | ||||||
BEER, Thorsten | Director | Sapphire Court Paradise Way, Coventry CV2 2TX Walsgrave Tri, Coventry West Midlands | United Kingdom | German | Cfo | 172030260001 | ||||
HALL, Wendy Margaret | Director | Sapphire Court Paradise Way, Coventry CV2 2TX Walsgrave Tri, Coventry West Midlands | England | British | Solicitor | 172979860001 | ||||
HILGER, Marcus | Director | Sapphire Court Paradise Way, Coventry CV2 2TX Walsgrave Tri, Coventry West Midlands | Germany | German | Finance Director | 238936580003 | ||||
HYDES, Theresa Ruth | Director | 10 Pollitt Street S75 1DJ Barnsley South Yorkshire | British | Director | 115032360001 | |||||
KEEN, Christian | Director | Sapphire Court Paradise Way, Coventry CV2 2TX Walsgrave Tri, Coventry West Midlands | England | British | Chief Finance Officer | 54544790004 | ||||
LIPP, Hanns Martin | Director | Sapphire Court Paradise Way, Coventry CV2 2TX Walsgrave Tri, Coventry West Midlands | United Kingdom | German | Finance Director | 220582440001 | ||||
SHEPHERD, William | Director | Walsgrave Triangle CV2 2TX Coventry Sapphire Court England | Great Britain | British | Solicitor | 162873980001 | ||||
SMERDON, Peter | Director | Walsgrave Triangle CV2 2TX Coventry Sapphire Court England | England | British | Company Secretary | 16898700002 | ||||
WHITE, Ian | Director | The Grange Carlecotes Hall S36 4TD Dunford Bridge South Yorkshire | United Kingdom | British | Chemist | 177257420001 | ||||
WHITE, Julie | Director | The Grange Carlecotes Hall S36 4TD Dunford Bridge South Yorkshire | British | Company Secretary | 19490520003 | |||||
WILLETTS, Andrew John | Director | Walsgrave Triangle CV2 2TX Coventry Sapphire Court England | England | British | Chartered Accountant | 120451550002 | ||||
WISEMAN, Graham | Director | Cray Avenue BR5 3RS Orpington Office 5, International House England | England | British | Business Consultant | 299860960001 |
Who are the persons with significant control of RUBY DCO SEVENTEEN LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Dunamis Mind Accelerator Limited | Aug 31, 2023 | Cray Avenue BR5 3RS Orpington Office 5, International House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Admenta Holdings Limited | Apr 06, 2016 | Walsgrave Triangle CV2 2TX Coventry Sapphire Court England | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
Does RUBY DCO SEVENTEEN LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
|
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