RURAL ASSETS (HOLDINGS) LIMITED
Overview
Company Name | RURAL ASSETS (HOLDINGS) LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 02459118 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of RURAL ASSETS (HOLDINGS) LIMITED?
- Growing of cereals (except rice), leguminous crops and oil seeds (01110) / Agriculture, Forestry and Fishing
Where is RURAL ASSETS (HOLDINGS) LIMITED located?
Registered Office Address | Staplegrove Whitchers Meadow Alderbury SP5 3TL Salisbury Wiltshire |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of RURAL ASSETS (HOLDINGS) LIMITED?
Company Name | From | Until |
---|---|---|
STATOPTION PUBLIC LIMITED COMPANY | Jan 12, 1990 | Jan 12, 1990 |
What are the latest accounts for RURAL ASSETS (HOLDINGS) LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2016 |
What are the latest filings for RURAL ASSETS (HOLDINGS) 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 | 1 pages | DS01 | ||||||||||
Confirmation statement made on Dec 31, 2017 with updates | 6 pages | CS01 | ||||||||||
Notification of David Eric Laing as a person with significant control on Apr 06, 2016 | 2 pages | PSC01 | ||||||||||
Termination of appointment of William Donald Peck as a director on Mar 21, 2016 | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2016 | 7 pages | AA | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Confirmation statement made on Dec 31, 2016 with updates | 7 pages | CS01 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Statement of capital on Nov 24, 2016
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Dec 31, 2015 | 6 pages | AA | ||||||||||
Annual return made up to Dec 31, 2015 with full list of shareholders | 8 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Dec 31, 2014 | 7 pages | AA | ||||||||||
Annual return made up to Dec 31, 2014 with full list of shareholders | 8 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Dec 31, 2013 | 7 pages | AA | ||||||||||
Annual return made up to Dec 31, 2013 with full list of shareholders | 8 pages | AR01 | ||||||||||
| ||||||||||||
Secretary's details changed for Mr David James Walters on Sep 30, 2013 | 1 pages | CH03 | ||||||||||
Registered office address changed from * Staplegrove Whitchers Meadow Alderbury Salisbury Wilts SP5 3TL England* on Jan 16, 2014 | 1 pages | AD01 | ||||||||||
Registered office address changed from * Tanglewood Oak Drive, Alderbury Salisbury Wiltshire SP5 3AJ* on Jan 14, 2014 | 1 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2012 | 11 pages | AA | ||||||||||
Annual return made up to Dec 31, 2012 with full list of shareholders | 9 pages | AR01 | ||||||||||
Who are the officers of RURAL ASSETS (HOLDINGS) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
WALTERS, David James | Secretary | Whitchers Meadow Alderbury SP5 3TL Salisbury Staplegrove Wiltshire England | British | 8267720001 | ||||||
ATKINSON, John Lionel | Director | The Tower House Deeping St Nicholas PE11 3ET Spalding Lincs | United Kingdom | British | Farmer | 8267760001 | ||||
LAING, David Eric | Director | House Grafton Underwood NN14 3JA Nr Kettering The Manor Northamptonshire United Kingdom | United Kingdom | British | Architect | 8027200006 | ||||
PECK, William David | Director | Lime Tree House High St Kempsford GL7 4EQ Fairford Gloucestershire | England | English | Agricultural Consultant | 59442740001 | ||||
KEATLEY, Robert Bryan | Director | Bonjedward Hill TD8 6SF Jedburgh Roxburghshire Scotland | United Kingdom | British | Farmer & Land Agent | 8267770002 | ||||
PECK, William Donald | Director | Yew Tree Cottage Cotswold Lane Old Sodbury BS37 6NE Bristol Avon | England | British | Agricultural Consultant | 7870580001 | ||||
SMITH, Jeremy Charles | Director | Westfield House Winterbourne Monkton SN4 9NW Swindon Wiltshire | British | Farmer | 53952720004 | |||||
VANNECK, Peter, The Hon Sir | Director | 2-10 Brompton Square SW3 2AA London | British | Company Director | 8267740001 |
Who are the persons with significant control of RURAL ASSETS (HOLDINGS) LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr David Eric Laing | Apr 06, 2016 | Grafton Underwood NN14 3AA Nr Kettering The Manor House Northamptonshire United Kingdom | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
|
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