RUMSON ESTATES LIMITED
Overview
| Company Name | RUMSON ESTATES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03147910 |
| 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 RUMSON ESTATES LIMITED?
- (7499) /
Where is RUMSON ESTATES LIMITED located?
| Registered Office Address | Molineux House Russell Gardens SS11 8BL Wickford Essex |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of RUMSON ESTATES LIMITED?
| Company Name | From | Until |
|---|---|---|
| BROOMCO (1048) LIMITED | Jan 18, 1996 | Jan 18, 1996 |
What are the latest accounts for RUMSON ESTATES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2010 |
What are the latest filings for RUMSON ESTATES 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 | ||||||||||
Full accounts made up to Dec 31, 2010 | 11 pages | AA | ||||||||||
Annual return made up to Jan 31, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2009 | 11 pages | AA | ||||||||||
Annual return made up to Jan 31, 2010 with full list of shareholders | 4 pages | AR01 | ||||||||||
Appointment of David Mark Wernick as a director | 2 pages | AP01 | ||||||||||
Appointment of Stephen George Potter as a secretary | 2 pages | AP03 | ||||||||||
Registered office address changed from The Quadrant 99 Parkway Avenue Sheffield South Yorkshire S9 4WG on Oct 30, 2009 | 1 pages | AD01 | ||||||||||
Termination of appointment of William Kellie as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of William Kellie as a secretary | 1 pages | TM02 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2008 | 7 pages | AA | ||||||||||
legacy | 3 pages | 395 | ||||||||||
legacy | 4 pages | 363a | ||||||||||
legacy | 1 pages | 287 | ||||||||||
Full accounts made up to Dec 31, 2007 | 11 pages | AA | ||||||||||
legacy | 3 pages | 363a | ||||||||||
legacy | 3 pages | 363a | ||||||||||
legacy | 1 pages | 288a | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 3 pages | 363a | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 2 pages | 288a | ||||||||||
Full accounts made up to Dec 31, 2006 | 11 pages | AA | ||||||||||
Who are the officers of RUMSON ESTATES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| POTTER, Stephen George | Secretary | Goat Hall Lane Galleywood CM2 8PH Chelmsford 2 Lodge Farm Cottages Essex | British | 146628530001 | ||||||
| WERNICK, David Mark | Director | Mimms Lane EN6 3LY Ridge Falcon Lodge Hertfordshire | United Kingdom | British | 11702660003 | |||||
| ANDERSON, John | Secretary | 27 Croft Road SW19 2NF London | British | 53485800001 | ||||||
| ATKINS, Zoe Rachel | Secretary | 3 Burden Way GU2 9RB Guildford Surrey | British | 72201740002 | ||||||
| BALE, Andrew Paul | Secretary | 157 York Road GU22 7XS Woking Surrey | British | 76005930001 | ||||||
| BALE, Andrew Paul | Secretary | 157 York Road GU22 7XS Woking Surrey | British | 76005930001 | ||||||
| DENTON, Mark Edward | Secretary | 7 Turner Close GU4 7JN Guildford Surrey | British | 57643460001 | ||||||
| FINLAYSON, Anita | Secretary | 107 Winston Avenue Branksome BH12 1PB Poole Dorset | British | 114302540001 | ||||||
| FISHER, Lisa Joanne | Secretary | 80 The Mount GU2 5JB Guildford Surrey | British | 52428620001 | ||||||
| KELLIE, William Brian | Secretary | 3 The Highlands Ossett WF5 8LD Wakefield West Yorkshire | British | 192867130001 | ||||||
| LLEWELYN, Rhydian Hedd | Secretary | 57 New Road Chilworth GU4 8LP Guildford Surrey | British | 93073060001 | ||||||
| PRICE, Andrew Christopher | Secretary | The Briars 36 Pilkington Avenue B72 1LD Sutton Coldfield West Midlands | British | 120883400001 | ||||||
| DLA SECRETARIAL SERVICES LIMITED | Nominee Secretary | Fountain Precinct Balm Green S1 1RZ Sheffield South Yorkshire | 900003810001 | |||||||
| CLARKSON, Jeremy David | Director | 17 Oak Ridge LS22 6GT Wetherby West Yorkshire | United Kingdom | British | 29690770001 | |||||
| COMPSON, Stephen Edwin John | Director | Blenheim Cottage Elm Corner Ockham GU23 6PX Woking Surrey | England | British | 45307380002 | |||||
| HICKTON, Neil Colin | Director | 6 Francis Road Market Lavington SN10 4DH Devizes Wiltshire | United Kingdom | British | 46336920001 | |||||
| KELLIE, William Brian | Director | 3 The Highlands Ossett WF5 8LD Wakefield West Yorkshire | England | British | 192867130001 | |||||
| MOORE, Thomas | Director | Gransden House Cooks Bank Acton Trussell ST17 0RF Stafford | England | British | 83054600001 | |||||
| NEWMAN, Amanda Jane | Director | Longridge South Road St Georges Hill KT13 0NA Weybridge Surrey | United Kingdom | British | 56633850001 | |||||
| NEWMAN, John Watson | Director | Longridge St George's Hill KT13 0NA Weybridge Surrey | England | British | 3088870002 | |||||
| DLA NOMINEES LIMITED | Nominee Director | Fountain Precinct Balm Green S1 1RZ Sheffield South Yorkshire | 900003800001 | |||||||
| DLA SECRETARIAL SERVICES LIMITED | Nominee Director | Fountain Precinct Balm Green S1 1RZ Sheffield South Yorkshire | 900003810001 |
Does RUMSON ESTATES LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Debenture | Created On Sep 04, 2009 Delivered On Sep 12, 2009 | Outstanding | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal charge | Created On Jul 29, 2003 Delivered On Jul 31, 2003 | Satisfied | Amount secured All monies due or to become due from the company and/or newship group limited to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars The f/h property k/a land and buildings on the south west side of school lane chandlers ford hampshire t/n HP163177. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal charge | Created On Sep 27, 1996 Delivered On Oct 04, 1996 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Robbins myers unit school lane chandlers ford hampshire t/n: HP163177. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Floating charge | Created On Jun 04, 1996 Delivered On Jun 12, 1996 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever . | |
Short particulars All the undertaking property assets of the company whatsoever and wheresoever present and future. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal charge | Created On Jun 04, 1996 Delivered On Jun 12, 1996 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever . | |
Short particulars Units 1-8 cartwright road pin green industrial estate stevenage hertfordshire t/n:- HD159282. | ||||
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