RI DORMANT NO.10 LIMITED

RI DORMANT NO.10 LIMITED

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

    Company NameRI DORMANT NO.10 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02069931
    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 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 AddressNo

    What were the previous names of RI DORMANT NO.10 LIMITED?

    Previous Company Names
    Company NameFromUntil
    RENTOKIL FINANCE (NO.1) LIMITEDJan 14, 1997Jan 14, 1997
    RIPPLESIDE (BARKING) LIMITEDDec 17, 1990Dec 17, 1990
    SERVICELOO LIMITEDMar 29, 1989Mar 29, 1989
    SERVICELINK ENVIRONMENTAL SERVICES LIMITEDDec 19, 1986Dec 19, 1986
    DEALEDIT LIMITEDNov 03, 1986Nov 03, 1986

    What are the latest accounts for RI DORMANT NO.10 LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2009

    What are the latest filings for RI DORMANT NO.10 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

    3 pagesDS01

    Director's details changed for Gareth Trevor Brown on Jan 01, 2010

    2 pagesCH01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Approve co strike off 02/12/2009
    RES13

    Annual return made up to Apr 04, 2011 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 11, 2011

    Statement of capital on Apr 11, 2011

    • Capital: GBP 54,000,100
    SH01

    Director's details changed for Paul Griffiths on Oct 01, 2009

    2 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2009

    3 pagesAA

    Annual return made up to Apr 04, 2010 with full list of shareholders

    5 pagesAR01

    Director's details changed for Paul Griffiths on Oct 01, 2009

    2 pagesCH01

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

    3 pagesAA

    legacy

    1 pagesSH20

    Miscellaneous

    Memorandum of capital 22/09/09
    1 pagesMISC

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06
    incorporation

    Resolution of alteration of Memorandum of Association

    RES01
    capital

    Resolution of decreasing authorised share capital

    RES05

    Certificate of change of name

    Company name changed rentokil finance (no.1) LIMITED\certificate issued on 01/09/09
    2 pagesCERTNM

    legacy

    1 pages288c

    legacy

    1 pages287

    legacy

    4 pages363a

    legacy

    1 pages288c

    legacy

    2 pages288a

    Accounts made up to Dec 31, 2007

    4 pagesAA

    legacy

    4 pages363a

    legacy

    1 pages288b

    legacy

    1 pages288c

    Who are the officers of RI DORMANT NO.10 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PLANT NOMINEES LIMITED
    City Place
    Beehive Ring Road
    RH6 0HA Gatwick Airport
    2
    West Sussex
    England
    Secretary
    City Place
    Beehive Ring Road
    RH6 0HA Gatwick Airport
    2
    West Sussex
    England
    28712520039
    BROWN, Gareth Trevor
    City Place
    Beehive Ring Road
    RH6 0HA Gatwick Airport
    2
    West Sussex
    England
    Director
    City Place
    Beehive Ring Road
    RH6 0HA Gatwick Airport
    2
    West Sussex
    England
    UkBritishSolicitor15885460002
    GRIFFITHS, Paul
    City Place
    Beehive Ring Road
    RH6 0HA Gatwick Airport
    2
    West Sussex
    England
    Director
    City Place
    Beehive Ring Road
    RH6 0HA Gatwick Airport
    2
    West Sussex
    England
    EnglandBritishChartered Secretary11329830003
    LAAN, Alexandra Jane
    Hartington Close
    Reigate Hill
    RH2 9NL Reigate
    14
    Surrey
    Director
    Hartington Close
    Reigate Hill
    RH2 9NL Reigate
    14
    Surrey
    United KingdomBritishCorporate Secretary89963780002
    BROWN, Gareth Trevor
    19 Holbrook School Lane
    RH12 5PP Horsham
    West Sussex
    Secretary
    19 Holbrook School Lane
    RH12 5PP Horsham
    West Sussex
    British15885460002
    CATT, Richard John
    Avenings School Lane
    RH17 7JE Danehill
    West Sussex
    Secretary
    Avenings School Lane
    RH17 7JE Danehill
    West Sussex
    British1367810004
    BOURNE, Anthony Alfred
    129 Goldstone Crescent
    BN3 6BB Hove
    East Sussex
    Director
    129 Goldstone Crescent
    BN3 6BB Hove
    East Sussex
    BritishChief Accountant49215350001
    BROWN, Gareth Trevor
    19 Holbrook School Lane
    RH12 5PP Horsham
    West Sussex
    Director
    19 Holbrook School Lane
    RH12 5PP Horsham
    West Sussex
    UkBritishSolicitor15885460002
    CATT, Richard John
    Avenings School Lane
    RH17 7JE Danehill
    West Sussex
    Director
    Avenings School Lane
    RH17 7JE Danehill
    West Sussex
    EnglandBritishLawyer1367810004
    DUNCKLEY, Peter John
    Lake House Deerleap Road
    Westcott
    RH4 3LE Dorking
    Surrey
    Director
    Lake House Deerleap Road
    Westcott
    RH4 3LE Dorking
    Surrey
    EnglandBritishAccountant1173580001
    PAYNE, Roger Christopher
    Nithsdale
    40 Towcester Road Greens Norton
    NN12 8BL Towcester
    Northamptonshire
    Director
    Nithsdale
    40 Towcester Road Greens Norton
    NN12 8BL Towcester
    Northamptonshire
    United KingdomBritishCompany Director113809200001
    PEARCE, Christopher Thomas
    Tree House Yopps Green
    Plaxtol
    TN15 0PY Sevenoaks
    Kent
    Director
    Tree House Yopps Green
    Plaxtol
    TN15 0PY Sevenoaks
    Kent
    EnglandBritishGroup Finance Director101020630001
    PEARCE, Christopher Thomas
    Felcourt
    RH19 2JY East Grinstead
    West Sussex
    Director
    Felcourt
    RH19 2JY East Grinstead
    West Sussex
    BritishGroup Finance Director56051620001
    TYLER, Colin James
    7 Green Park
    HP16 0PZ Prestwood
    Buckinghamshire
    Director
    7 Green Park
    HP16 0PZ Prestwood
    Buckinghamshire
    EnglandBritishCompany Director53150030001
    WARD JONES, Robert
    Merryn
    33 Roedean Crescent
    SW15 5JX London
    Director
    Merryn
    33 Roedean Crescent
    SW15 5JX London
    BritishCompany Secretary46039780001
    WARD JONES, Robert
    Merryn
    33 Roedean Crescent
    SW15 5JX London
    Director
    Merryn
    33 Roedean Crescent
    SW15 5JX London
    BritishGroup Secretary46039780001

    Does RI DORMANT NO.10 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Midland Bank PLC
    Transactions
    • Feb 07, 1990Registration of a charge
    • Jul 14, 1998Statement of satisfaction of a charge in full or part (403a)
    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
    • National Westminster Bank PLC
    Transactions
    • Apr 08, 1987Registration of a charge

    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