DORSUB (RSH) LIMITED

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

    Company NameDORSUB (RSH) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01738921
    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 DORSUB (RSH) LIMITED?

    • (7499) /

    Where is DORSUB (RSH) LIMITED located?

    Registered Office Address
    The Shard
    32 London Bridge Street
    SE1 9SG London
    Undeliverable Registered Office AddressNo

    What were the previous names of DORSUB (RSH) LIMITED?

    Previous Company Names
    Company NameFromUntil
    RICHARD SHOPS HOLDINGS LIMITEDSep 16, 1983Sep 16, 1983
    PRECIS (183) LIMITEDJul 12, 1983Jul 12, 1983

    What are the latest accounts for DORSUB (RSH) LIMITED?

    Last Accounts
    Last Accounts Made Up ToAug 29, 2009

    What is the status of the latest annual return for DORSUB (RSH) LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for DORSUB (RSH) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    11 pages4.72

    Liquidators' statement of receipts and payments to Feb 01, 2014

    16 pages4.68

    Registered office address changed from 43-45 Portman Square London W1H 6LY on Jul 22, 2013

    2 pagesAD01

    Liquidators' statement of receipts and payments to Feb 01, 2013

    14 pages4.68

    Notice to Registrar of Companies of Notice of disclaimer

    2 pagesF10.2

    Administrator's progress report to Feb 02, 2012

    20 pages2.24B

    Notice of move from Administration case to Creditors Voluntary Liquidation

    1 pages2.34B

    Administrator's progress report to Sep 28, 2011

    16 pages2.24B

    Statement of affairs with form 2.14B/2.15B

    13 pages2.16B

    Result of meeting of creditors

    2 pages2.23B

    Statement of administrator's proposal

    32 pages2.17B

    Statement of affairs with form 2.14B

    7 pages2.16B

    Registered office address changed from Colegrave House 70 Berners Street London W1T 3NL on Apr 08, 2011

    1 pagesAD01

    Appointment of an administrator

    1 pages2.12B

    Director's details changed for Mrs Gillian Hague on Jan 12, 2011

    2 pagesCH01

    Director's details changed for Mr Mark Anthony Healey on Jan 12, 2011

    2 pagesCH01

    Director's details changed for Mr Richard Leeroy Burchill on Jan 07, 2011

    2 pagesCH01

    Certificate of change of name

    Company name changed richard shops holdings LIMITED\certificate issued on 25/10/10
    2 pagesCERTNM
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Oct 15, 2010

    RES15

    Change of name notice

    2 pagesCONNOT

    Director's details changed for Mr Richard Leeroy Burchill on Apr 14, 2010

    2 pagesCH01

    Annual return made up to Jun 01, 2010 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 27, 2010

    Statement of capital on Jul 27, 2010

    • Capital: GBP .1
    SH01

    Full accounts made up to Aug 29, 2009

    9 pagesAA

    legacy

    6 pages363a

    legacy

    1 pages288c

    Who are the officers of DORSUB (RSH) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    RODIE, Kimberly Donna
    Falcon Grove
    SW11 2ST Clapham
    26
    London
    United Kingdom
    Secretary
    Falcon Grove
    SW11 2ST Clapham
    26
    London
    United Kingdom
    Other134585610002
    BURCHILL, Richard Leeroy
    70 Berners Street
    W1T 3NL London
    Colegrave House
    England
    Director
    70 Berners Street
    W1T 3NL London
    Colegrave House
    England
    United KingdomBritish115568070002
    DUCKELS, Colin Peter
    14 Woodlands Park
    Scarcroft
    LS14 3JU Leeds
    West Yorkshire
    Director
    14 Woodlands Park
    Scarcroft
    LS14 3JU Leeds
    West Yorkshire
    United KingdomBritish44237310004
    HAGUE, Gillian Anne
    70 Berners Street
    W1T 3NL London
    Colegrave House
    England
    Director
    70 Berners Street
    W1T 3NL London
    Colegrave House
    England
    United KingdomBritish99223490001
    HEALEY, Mark Anthony
    70 Berners Street
    W1T 3NL London
    Colegrave House
    England
    Director
    70 Berners Street
    W1T 3NL London
    Colegrave House
    England
    EnglandBritish77432550002
    BERGAMIN, Jayabaduri
    12 Newry Road
    TW1 1PL Twickenham
    Middlesex
    Secretary
    12 Newry Road
    TW1 1PL Twickenham
    Middlesex
    British116935080001
    CASH, Daphne Valerie
    20 Chichester Mews
    SE27 0NS London
    Secretary
    20 Chichester Mews
    SE27 0NS London
    British59646330004
    COX, Michelle Hazel
    154 Eastwood Road North
    SS9 4LZ Leigh On Sea
    Essex
    Secretary
    154 Eastwood Road North
    SS9 4LZ Leigh On Sea
    Essex
    British104461530003
    HAIG, Colin
    33 South Way
    CR0 8RH Croydon
    Surrey
    Secretary
    33 South Way
    CR0 8RH Croydon
    Surrey
    British56710270001
    HICKS, Beverley
    7 Westminster Court
    King & Queen Wharf Rotherhithe
    SE16 5SY London
    Secretary
    7 Westminster Court
    King & Queen Wharf Rotherhithe
    SE16 5SY London
    British92357410001
    JACKMAN, Ian Peter
    Flat 11 Macready House
    75 Crawford Street
    W1H 5LR London
    Secretary
    Flat 11 Macready House
    75 Crawford Street
    W1H 5LR London
    British71660800001
    JOHN, Elizabeth Mary
    Glenview Hillside Road
    WD3 5AP Chorley Wood
    Hertfordshire
    Secretary
    Glenview Hillside Road
    WD3 5AP Chorley Wood
    Hertfordshire
    British9203980001
    STEVENSON, Rebecca Jayne
    49 Rivulet Road
    Tottenham
    N17 7JT London
    Secretary
    49 Rivulet Road
    Tottenham
    N17 7JT London
    British71917770002
    BROWN, David Nigel
    116 Clarence Road
    AL1 4NW St Albans
    Hertfordshire
    Director
    116 Clarence Road
    AL1 4NW St Albans
    Hertfordshire
    United KingdomBritish40354400003
    CLARK, John Macaulay Lambie
    One Garrick Road
    NW9 6AU London
    Director
    One Garrick Road
    NW9 6AU London
    British47116520001
    COACKLEY, Paul
    1 Garrick Road
    NW9 6AU London
    Director
    1 Garrick Road
    NW9 6AU London
    British63400650001
    CROSSLAND, Julie Sook Hein
    9 Rowallan Road
    SW6 6AF London
    Director
    9 Rowallan Road
    SW6 6AF London
    EnglandBritish70464290002
    GARTH, David
    One Garrick Road
    Hendon
    NW9 6AU London
    Director
    One Garrick Road
    Hendon
    NW9 6AU London
    British59815470003
    GLANVILLE, Richard Spencer
    One Garrick Road
    NW9 6AU London
    Director
    One Garrick Road
    NW9 6AU London
    British69669910003
    GOLDMAN, Adam Alexander
    4 Jenner Way
    Clarendon Park
    KT19 7LJ Epsom
    Surrey
    Director
    4 Jenner Way
    Clarendon Park
    KT19 7LJ Epsom
    Surrey
    EnglandBritish28466260004
    HAIG, Colin
    33 South Way
    CR0 8RH Croydon
    Surrey
    Director
    33 South Way
    CR0 8RH Croydon
    Surrey
    British56710270001
    JACKMAN, Ian Peter
    Flat 11 Macready House
    75 Crawford Street
    W1H 5LR London
    Director
    Flat 11 Macready House
    75 Crawford Street
    W1H 5LR London
    British71660800001
    JOHN, Elizabeth Mary
    Glenview Hillside Road
    WD3 5AP Chorley Wood
    Hertfordshire
    Director
    Glenview Hillside Road
    WD3 5AP Chorley Wood
    Hertfordshire
    British9203980001
    LOVELOCK, Derek John
    Oldfields Farm
    Amersham Road
    HP9 2UG Beaconsfield
    Buckinghamshire
    Director
    Oldfields Farm
    Amersham Road
    HP9 2UG Beaconsfield
    Buckinghamshire
    EnglandBritish116560620001
    RENNISON, Gordon
    6 Burnaston Crescent
    Shirley
    B90 4LT Solihull
    West Midlands
    Director
    6 Burnaston Crescent
    Shirley
    B90 4LT Solihull
    West Midlands
    British59804930001
    SMITH, Nicholas Leigh
    34 Castle Hill Avenue
    HP4 1HJ Berkhamsted
    Hertfordshire
    Director
    34 Castle Hill Avenue
    HP4 1HJ Berkhamsted
    Hertfordshire
    United KingdomBritish45625440002
    TUFFY, William Patrick
    Flat 2 Goldhurst Terrace
    West Hampstead
    NW6 3HU London
    Director
    Flat 2 Goldhurst Terrace
    West Hampstead
    NW6 3HU London
    British35553620001
    ZEITLIN, David
    72 Northumberland Road
    North Harrow
    HA2 7RE Harrow
    Middlesex
    Director
    72 Northumberland Road
    North Harrow
    HA2 7RE Harrow
    Middlesex
    British9203990001
    SEARS CORPORATE DIRECTOR LIMITED
    3rd Floor 20 St James Street
    SW1A 1ES London
    Director
    3rd Floor 20 St James Street
    SW1A 1ES London
    62697590001

    Does DORSUB (RSH) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Fixed charge
    Created On Jan 06, 1984
    Delivered On Jan 23, 1984
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of facility letters 19.12.83
    Short particulars
    All debts at anytime due to the company in respect of certain properties pursuant to a deed of indemnity given by hansontrust PLC.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Jan 23, 1984Registration of a charge
    • Aug 20, 1992Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jan 06, 1984
    Delivered On Jan 23, 1984
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H 198/204 high street, lewisham.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Jan 23, 1984Registration of a charge
    • Aug 20, 1992Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jan 06, 1984
    Delivered On Jan 23, 1984
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H 25 a/b/c north brook, newbury, berkshire.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Jan 23, 1984Registration of a charge
    • Aug 20, 1992Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jan 06, 1984
    Delivered On Jan 23, 1984
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    41 high street, birmingham title no. 197272.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Jan 23, 1984Registration of a charge
    • Aug 20, 1992Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jan 06, 1984
    Delivered On Jan 23, 1984
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    60-62 northumberland street, newcastle upon-tyne.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Jan 23, 1984Registration of a charge
    • Aug 20, 1992Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jan 06, 1984
    Delivered On Jan 23, 1984
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    46 high street, warcester.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Jan 23, 1984Registration of a charge
    • Aug 20, 1992Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jan 06, 1984
    Delivered On Jan 23, 1984
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    17/19 land street and 62/64 stafford street, hanley.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Jan 23, 1984Registration of a charge
    • Aug 20, 1992Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jan 06, 1984
    Delivered On Jan 23, 1984
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    43/51 church street, liverpool.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Jan 23, 1984Registration of a charge
    • Aug 20, 1992Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jan 06, 1984
    Delivered On Jan 23, 1984
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    22 james street, harogate.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Jan 23, 1984Registration of a charge
    • Aug 20, 1992Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jan 06, 1984
    Delivered On Jan 23, 1984
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    149/151 high street, chatham kent.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Jan 23, 1984Registration of a charge
    • Aug 20, 1992Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jan 06, 1984
    Delivered On Jan 23, 1984
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    232 high street, exeter title no. Dn 52475.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Jan 23, 1984Registration of a charge
    • Aug 20, 1992Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jan 06, 1984
    Delivered On Jan 23, 1984
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    29/31 newport street, bolton, lancs. Title no: la 372559.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Jan 23, 1984Registration of a charge
    • Oct 22, 1992Statement of satisfaction of a charge in full or part (403a)

    Does DORSUB (RSH) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 29, 2011Administration started
    Feb 02, 2012Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Phillip Francis Duffy
    The Chancery 58 Spring Gardens
    M2 1EW Manchester
    practitioner
    The Chancery 58 Spring Gardens
    M2 1EW Manchester
    Paul David Williams
    43-45 Portman Square
    W1H 6LY London
    practitioner
    43-45 Portman Square
    W1H 6LY London
    2
    DateType
    Feb 02, 2012Commencement of winding up
    Apr 08, 2015Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Phillip Francis Duffy
    43-45 Portman Square
    W1H 6LY London
    practitioner
    43-45 Portman Square
    W1H 6LY London
    Paul David Williams
    43-45 Portman Square
    W1H 6LY London
    practitioner
    43-45 Portman Square
    W1H 6LY 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