C.I.C. RALPHS LIMITED
Overview
Company Name | C.I.C. RALPHS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 02354174 |
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 C.I.C. RALPHS LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is C.I.C. RALPHS LIMITED located?
Registered Office Address | Westhaven House, Arleston Way Shirley B90 4LH Solihull West Midlands |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of C.I.C. RALPHS LIMITED?
Company Name | From | Until |
---|---|---|
KINCLEAR LIMITED | Mar 01, 1989 | Mar 01, 1989 |
What are the latest accounts for C.I.C. RALPHS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2016 |
What are the latest filings for C.I.C. RALPHS 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 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Confirmation statement made on Mar 03, 2018 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2016 | 3 pages | AA | ||||||||||
Director's details changed for Mr Derek William Muir on Mar 31, 2017 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Mr Charles Alex Henderson on Mar 31, 2017 | 1 pages | CH03 | ||||||||||
Director's details changed for Mr Charles Alex Henderson on Mar 31, 2017 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Mar 01, 2017 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 5 pages | AA | ||||||||||
Annual return made up to Mar 01, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 4 pages | AA | ||||||||||
Annual return made up to Mar 01, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr Charles Alex Henderson as a secretary on Jan 01, 2015 | 2 pages | AP03 | ||||||||||
Termination of appointment of John Christopher Humphreys as a secretary on Jan 01, 2015 | 1 pages | TM02 | ||||||||||
Appointment of Mr Charles Alex Henderson as a director on Jan 01, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of John Christopher Humphreys as a director on Jan 01, 2015 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 4 pages | AA | ||||||||||
Annual return made up to Mar 01, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2012 | 4 pages | AA | ||||||||||
Annual return made up to Mar 01, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2011 | 4 pages | AA | ||||||||||
Annual return made up to Mar 01, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2010 | 4 pages | AA | ||||||||||
Who are the officers of C.I.C. RALPHS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
HENDERSON, Charles Alex | Secretary | Westhaven House, Arleston Way Shirley B90 4LH Solihull West Midlands | 193836050001 | |||||||
HENDERSON, Charles Alex | Director | Westhaven House, Arleston Way Shirley B90 4LH Solihull West Midlands | England | British | Company Secretary | 193834750001 | ||||
MUIR, Derek William | Director | Westhaven House, Arleston Way Shirley B90 4LH Solihull West Midlands | United Kingdom | British | Company Director | 120442470001 | ||||
BURR, Christopher John | Secretary | Ashmore House Norton WR11 4YL Evesham Worcestershire | British | 11620570002 | ||||||
EVERETT, Howard Caile | Secretary | 27 Newton Road Knowle B93 9HL Solihull West Midlands | British | Director | 3447840001 | |||||
FOXALL, Raymond | Secretary | 216 Bills Lane Shirley B90 2PJ Solihull West Midlands | British | 6972300002 | ||||||
HAYHURST, Fred | Secretary | High Paddox Main Street CV35 8JA Norton Lindsey Warks | British | 48880500001 | ||||||
HAYHURST, Fred | Secretary | High Paddox Main Street CV35 8JA Norton Lindsey Warks | British | Company Secretary | 48880500001 | |||||
HUMPHREYS, John Christopher | Secretary | 46 Cheswick Way Cheswick Green B90 4HE Solihull West Midlands | British | 116764360001 | ||||||
HUMPHREYS, John Christopher | Secretary | 46 Cheswick Way Cheswick Green B90 4HE Solihull West Midlands | British | Company Secretary | 116764360001 | |||||
MCGREAL, Anthony Gerard | Secretary | 33 Copthorne Park SY3 8TH Shrewsbury Shropshire | British | 13719400002 | ||||||
BURR, Christopher John | Director | Ashmore House Norton WR11 4YL Evesham Worcestershire | British | Director | 11620570002 | |||||
DAVIES, Graham Alan | Director | Hawthorn House Ironstone Road Rawnsley WS12 5QB Cannock Staffordshire | British | Company Director | 41565600001 | |||||
EVERETT, Howard Caile | Director | 27 Newton Road Knowle B93 9HL Solihull West Midlands | British | Director | 3447840001 | |||||
GROVE, David Leslie | Director | Badgers Holt, Rookery Lane Lowsonford B95 5EP Solihull West Midlands | England | British | Director | 4174280001 | ||||
HUMPHREYS, John Christopher | Director | 46 Cheswick Way Cheswick Green B90 4HE Solihull West Midlands | England | British | Company Secretary | 116764360001 | ||||
MARSHALL, Howard Cleveley | Director | Hillfields House Shatterford DY12 1SY Bewdley Worcestershire | England | British | Director | 11620350003 | ||||
MCGREAL, Anthony Gerard | Director | 33 Copthorne Park SY3 8TH Shrewsbury Shropshire | British | Solicitor | 13719400002 | |||||
YATES, Robert William Frederick | Director | Durgan Whittington WR5 2RL Worcester Worcestershire | British | Company Director | 61286760001 |
Who are the persons with significant control of C.I.C. RALPHS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Hawkshead Properties Limited | Apr 06, 2016 | Arleston Way Shirley B90 4LH Solihull Westhaven House West Midlands United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does C.I.C. RALPHS LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Fixed and floating charge | Created On Dec 16, 1993 Delivered On Dec 18, 1993 | 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 uncalled capital goodwill bookdebts and patents. Fixed charge on all goodwill and uncalled capital for the time being of the company; and all patents patent applications inventions trade marks trade names etc. | ||||
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