R55 COMMUNICATIONS LTD

R55 COMMUNICATIONS LTD

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

    Company NameR55 COMMUNICATIONS LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01784193
    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 R55 COMMUNICATIONS LTD?

    • (7440) /

    Where is R55 COMMUNICATIONS LTD located?

    Registered Office Address
    Parley Green Lane
    Hurn
    BH23 6BB Christchurch
    Dorset
    Undeliverable Registered Office AddressNo

    What were the previous names of R55 COMMUNICATIONS LTD?

    Previous Company Names
    Company NameFromUntil
    ROLAND LONG ADVERTISING LIMITED Feb 09, 1984Feb 09, 1984
    HOCKCRAFT LIMITEDJan 19, 1984Jan 19, 1984

    What are the latest accounts for R55 COMMUNICATIONS LTD?

    Last Accounts
    Last Accounts Made Up ToOct 31, 2010

    What are the latest filings for R55 COMMUNICATIONS LTD?

    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

    3 pagesDS01

    Termination of appointment of Giles Lee as a director

    1 pagesTM01

    Total exemption small company accounts made up to Oct 31, 2010

    4 pagesAA

    Previous accounting period shortened from Dec 31, 2010 to Oct 31, 2010

    1 pagesAA01

    legacy

    2 pagesSH20

    Statement of capital on Nov 01, 2010

    • Capital: GBP 1
    5 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Appointment of Mr Jerram Shurville as a secretary

    2 pagesAP03

    Termination of appointment of Capita Company Secretarial Services Limited as a secretary

    1 pagesTM02

    Annual return made up to Sep 09, 2010 with full list of shareholders

    6 pagesAR01

    Secretary's details changed for Capita Company Secretarial Services Limited on Sep 09, 2010

    2 pagesCH04

    Appointment of Giles Derek Lee as a director

    2 pagesAP01

    Termination of appointment of Ian Erwin as a director

    1 pagesTM01

    Total exemption small company accounts made up to Dec 31, 2009

    4 pagesAA

    Termination of appointment of Iain Ferguson as a director

    1 pagesTM01

    Termination of appointment of Timothy Alderson as a director

    1 pagesTM01

    Register inspection address has been changed from 17-19 Rochester Row London SW1P 1QT

    1 pagesAD02

    Accounts for a dormant company made up to Dec 31, 2008

    3 pagesAA

    Register(s) moved to registered inspection location

    2 pagesAD03

    Register inspection address has been changed

    2 pagesAD02

    legacy

    4 pages363a

    legacy

    1 pages288c

    Who are the officers of R55 COMMUNICATIONS LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SHURVILLE, Jerram
    Flaunden
    HP3 0PP Hertfordshire
    Little Sharlowes
    United Kingdom
    Secretary
    Flaunden
    HP3 0PP Hertfordshire
    Little Sharlowes
    United Kingdom
    154666160001
    SHURVILLE, Jerram
    Little Sharlowes
    HP3 0PP Flaunden
    Hertfordshire
    Director
    Little Sharlowes
    HP3 0PP Flaunden
    Hertfordshire
    EnglandBritish144377700001
    DODD, Simon John
    Gaines House
    Church Hill
    SP8 5EG Kington Magna
    Dorset
    Secretary
    Gaines House
    Church Hill
    SP8 5EG Kington Magna
    Dorset
    British150147650001
    JACKSON, Martin Andrew
    6 Bergamot Close
    Manton
    SN8 4HT Marlborough
    Wiltshire
    Secretary
    6 Bergamot Close
    Manton
    SN8 4HT Marlborough
    Wiltshire
    British79619260001
    LOCK, Roger Brian
    102 Tuckton Road
    BH6 3HT Bournemouth
    Dorset
    Secretary
    102 Tuckton Road
    BH6 3HT Bournemouth
    Dorset
    British49498350002
    NEEVES, Barry John Richard
    Wellmore Cricket Hill Lane
    GU46 6BA Yateley
    Hampshire
    Secretary
    Wellmore Cricket Hill Lane
    GU46 6BA Yateley
    Hampshire
    British100895050001
    PARSONS, Matthew George
    45 Miles Avenue
    Sandford
    BH20 7AS Wareham
    Dorset
    Secretary
    45 Miles Avenue
    Sandford
    BH20 7AS Wareham
    Dorset
    British71717260002
    CAPITA COMPANY SECRETARIAL SERVICES LIMITED
    34 Beckenham Road
    BR3 4TU Beckenham
    The Registry
    Kent
    United Kingdom
    Secretary
    34 Beckenham Road
    BR3 4TU Beckenham
    The Registry
    Kent
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number5306796
    102944500001
    ALDERSON, Timothy Buckler
    30 Arundel Terrace
    Barnes
    SW13 8DS London
    Director
    30 Arundel Terrace
    Barnes
    SW13 8DS London
    United KingdomBritish58819410001
    DODD, Simon John
    Gaines House
    Church Hill
    SP8 5EG Kington Magna
    Dorset
    Director
    Gaines House
    Church Hill
    SP8 5EG Kington Magna
    Dorset
    EnglandBritish150147650001
    EFFEMEY, Ralph Ernest
    7 Beaufort Road
    Southbourne
    BH6 5AJ Bournemouth
    Dorset
    Director
    7 Beaufort Road
    Southbourne
    BH6 5AJ Bournemouth
    Dorset
    British74442960001
    ERWIN, Ian Campbell
    6 Berwick View
    Clarehill Road
    BT67 0SX Moira
    County Down
    Director
    6 Berwick View
    Clarehill Road
    BT67 0SX Moira
    County Down
    United KingdomBritish108848930001
    FERGUSON, Iain Fraser
    Churt House
    Churt
    GU10 2PX Farnham
    Surrey
    Director
    Churt House
    Churt
    GU10 2PX Farnham
    Surrey
    EnglandBritish44498270003
    JACKSON, Martin Andrew
    6 Bergamot Close
    Manton
    SN8 4HT Marlborough
    Wiltshire
    Director
    6 Bergamot Close
    Manton
    SN8 4HT Marlborough
    Wiltshire
    United KingdomBritish79619260001
    LEE, Giles Derek
    Codden Hill
    Bishops Tawton
    EX32 0EQ Barnstaple
    Sannibel
    Devon
    United Kingdom
    Director
    Codden Hill
    Bishops Tawton
    EX32 0EQ Barnstaple
    Sannibel
    Devon
    United Kingdom
    EnglandBritish112843020002
    LOCK, Roger Brian
    102 Tuckton Road
    BH6 3HT Bournemouth
    Dorset
    Director
    102 Tuckton Road
    BH6 3HT Bournemouth
    Dorset
    British49498350002
    LONG, William Ivers Roland
    Hildene
    Pine Drive
    BH13 6EW Poole
    Dorset
    Director
    Hildene
    Pine Drive
    BH13 6EW Poole
    Dorset
    British4454220003
    MCILWAINE, David
    1 Lakeside
    BT39 0JR Ballyclare
    County Antrim
    Director
    1 Lakeside
    BT39 0JR Ballyclare
    County Antrim
    Northern IrelandBritish145135520001
    NEEVES, Barry John Richard
    Wellmore Cricket Hill Lane
    GU46 6BA Yateley
    Hampshire
    Director
    Wellmore Cricket Hill Lane
    GU46 6BA Yateley
    Hampshire
    EnglandBritish100895050001
    PARSONS, Matthew George
    45 Miles Avenue
    Sandford
    BH20 7AS Wareham
    Dorset
    Director
    45 Miles Avenue
    Sandford
    BH20 7AS Wareham
    Dorset
    British71717260002
    WILLIAMS, Lawrence, Councillor
    8 Leeson Road
    Queens Park
    BH7 7AY Bournemouth
    Dorset
    Director
    8 Leeson Road
    Queens Park
    BH7 7AY Bournemouth
    Dorset
    EnglandBritish72799950001

    Does R55 COMMUNICATIONS LTD have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On May 04, 2005
    Delivered On May 07, 2005
    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.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • May 07, 2005Registration of a charge (395)
    • Jan 23, 2008Statement of satisfaction of a charge in full or part (403a)
    Charge
    Created On Feb 01, 1994
    Delivered On Feb 08, 1994
    Satisfied
    Amount secured
    All moneys due or to become due from the company to midland bank PLC supplemental to the terms of a fixed and floating charge dated 2ND august 1984.
    Short particulars
    Fixed charge on all goodwill and uncalled capital of the company for the time being, all patents patent applications, inventions tradenames ,trademarks,registered designs, copyrights etc.etc....please see doc for further details,.
    Persons Entitled
    • Midland Bank PLC,
    Transactions
    • Feb 08, 1994Registration of a charge (395)
    • May 27, 2000Statement of satisfaction of a charge in full or part (403a)
    Fixed and floating charge
    Created On Aug 02, 1984
    Delivered On Aug 13, 1984
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed charge on book and other debts. Floating charge over all undertaking and all property and assets present and future including book debts except for those mentioned above. Uncalled capital.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Aug 13, 1984Registration of a charge
    • May 27, 2000Statement 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