RI DORMANT NO.10 LIMITED
Overview
Company Name | RI DORMANT NO.10 LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 02069931 |
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 RI DORMANT NO.10 LIMITED?
- (9999) /
Where is RI DORMANT NO.10 LIMITED located?
Registered Office Address | 2 City Place Beehive Ring Road RH6 0HA Gatwick Airport West Sussex England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of RI DORMANT NO.10 LIMITED?
Company Name | From | Until |
---|---|---|
RENTOKIL FINANCE (NO.1) LIMITED | Jan 14, 1997 | Jan 14, 1997 |
RIPPLESIDE (BARKING) LIMITED | Dec 17, 1990 | Dec 17, 1990 |
SERVICELOO LIMITED | Mar 29, 1989 | Mar 29, 1989 |
SERVICELINK ENVIRONMENTAL SERVICES LIMITED | Dec 19, 1986 | Dec 19, 1986 |
DEALEDIT LIMITED | Nov 03, 1986 | Nov 03, 1986 |
What are the latest accounts for RI DORMANT NO.10 LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2009 |
What are the latest filings for RI DORMANT NO.10 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 | 3 pages | DS01 | ||||||||||||||||||
Director's details changed for Gareth Trevor Brown on Jan 01, 2010 | 2 pages | CH01 | ||||||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Annual return made up to Apr 04, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||||||||||
| ||||||||||||||||||||
Director's details changed for Paul Griffiths on Oct 01, 2009 | 2 pages | CH01 | ||||||||||||||||||
Accounts for a dormant company made up to Dec 31, 2009 | 3 pages | AA | ||||||||||||||||||
Annual return made up to Apr 04, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||||||||||
Director's details changed for Paul Griffiths on Oct 01, 2009 | 2 pages | CH01 | ||||||||||||||||||
Accounts for a dormant company made up to Dec 31, 2008 | 3 pages | AA | ||||||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||||||
Miscellaneous Memorandum of capital 22/09/09 | 1 pages | MISC | ||||||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Certificate of change of name Company name changed rentokil finance (no.1) LIMITED\certificate issued on 01/09/09 | 2 pages | CERTNM | ||||||||||||||||||
legacy | 1 pages | 288c | ||||||||||||||||||
legacy | 1 pages | 287 | ||||||||||||||||||
legacy | 4 pages | 363a | ||||||||||||||||||
legacy | 1 pages | 288c | ||||||||||||||||||
legacy | 2 pages | 288a | ||||||||||||||||||
Accounts made up to Dec 31, 2007 | 4 pages | AA | ||||||||||||||||||
legacy | 4 pages | 363a | ||||||||||||||||||
legacy | 1 pages | 288b | ||||||||||||||||||
legacy | 1 pages | 288c |
Who are the officers of RI DORMANT NO.10 LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
PLANT NOMINEES LIMITED | Secretary | City Place Beehive Ring Road RH6 0HA Gatwick Airport 2 West Sussex England | 28712520039 | |||||||
BROWN, Gareth Trevor | Director | City Place Beehive Ring Road RH6 0HA Gatwick Airport 2 West Sussex England | Uk | British | Solicitor | 15885460002 | ||||
GRIFFITHS, Paul | Director | City Place Beehive Ring Road RH6 0HA Gatwick Airport 2 West Sussex England | England | British | Chartered Secretary | 11329830003 | ||||
LAAN, Alexandra Jane | Director | Hartington Close Reigate Hill RH2 9NL Reigate 14 Surrey | United Kingdom | British | Corporate Secretary | 89963780002 | ||||
BROWN, Gareth Trevor | Secretary | 19 Holbrook School Lane RH12 5PP Horsham West Sussex | British | 15885460002 | ||||||
CATT, Richard John | Secretary | Avenings School Lane RH17 7JE Danehill West Sussex | British | 1367810004 | ||||||
BOURNE, Anthony Alfred | Director | 129 Goldstone Crescent BN3 6BB Hove East Sussex | British | Chief Accountant | 49215350001 | |||||
BROWN, Gareth Trevor | Director | 19 Holbrook School Lane RH12 5PP Horsham West Sussex | Uk | British | Solicitor | 15885460002 | ||||
CATT, Richard John | Director | Avenings School Lane RH17 7JE Danehill West Sussex | England | British | Lawyer | 1367810004 | ||||
DUNCKLEY, Peter John | Director | Lake House Deerleap Road Westcott RH4 3LE Dorking Surrey | England | British | Accountant | 1173580001 | ||||
PAYNE, Roger Christopher | Director | Nithsdale 40 Towcester Road Greens Norton NN12 8BL Towcester Northamptonshire | United Kingdom | British | Company Director | 113809200001 | ||||
PEARCE, Christopher Thomas | Director | Tree House Yopps Green Plaxtol TN15 0PY Sevenoaks Kent | England | British | Group Finance Director | 101020630001 | ||||
PEARCE, Christopher Thomas | Director | Felcourt RH19 2JY East Grinstead West Sussex | British | Group Finance Director | 56051620001 | |||||
TYLER, Colin James | Director | 7 Green Park HP16 0PZ Prestwood Buckinghamshire | England | British | Company Director | 53150030001 | ||||
WARD JONES, Robert | Director | Merryn 33 Roedean Crescent SW15 5JX London | British | Company Secretary | 46039780001 | |||||
WARD JONES, Robert | Director | Merryn 33 Roedean Crescent SW15 5JX London | British | Group Secretary | 46039780001 |
Does RI DORMANT NO.10 LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Charge | Created On Jan 19, 1990 Delivered On Feb 07, 1990 | 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 all book & other debts floating charge over. Undertaking and all property and assets present and future including uncalled capital. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Mar 27, 1987 Delivered On Apr 08, 1987 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. | ||||
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