RUMSON ESTATES LIMITED

RUMSON ESTATES LIMITED

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

    Company NameRUMSON ESTATES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03147910
    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 RUMSON ESTATES LIMITED?

    • (7499) /

    Where is RUMSON ESTATES LIMITED located?

    Registered Office Address
    Molineux House
    Russell Gardens
    SS11 8BL Wickford
    Essex
    Undeliverable Registered Office AddressNo

    What were the previous names of RUMSON ESTATES LIMITED?

    Previous Company Names
    Company NameFromUntil
    BROOMCO (1048) LIMITEDJan 18, 1996Jan 18, 1996

    What are the latest accounts for RUMSON ESTATES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2010

    What are the latest filings for RUMSON ESTATES 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

    Full accounts made up to Dec 31, 2010

    11 pagesAA

    Annual return made up to Jan 31, 2011 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 22, 2011

    Statement of capital on Feb 22, 2011

    • Capital: GBP 100
    SH01

    Full accounts made up to Dec 31, 2009

    11 pagesAA

    Annual return made up to Jan 31, 2010 with full list of shareholders

    4 pagesAR01

    Appointment of David Mark Wernick as a director

    2 pagesAP01

    Appointment of Stephen George Potter as a secretary

    2 pagesAP03

    Registered office address changed from The Quadrant 99 Parkway Avenue Sheffield South Yorkshire S9 4WG on Oct 30, 2009

    1 pagesAD01

    Termination of appointment of William Kellie as a director

    1 pagesTM01

    Termination of appointment of William Kellie as a secretary

    1 pagesTM02

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

    7 pagesAA

    legacy

    3 pages395

    legacy

    4 pages363a

    legacy

    1 pages287

    Full accounts made up to Dec 31, 2007

    11 pagesAA

    legacy

    3 pages363a

    legacy

    3 pages363a

    legacy

    1 pages288a

    legacy

    1 pages288b

    legacy

    3 pages363a

    legacy

    1 pages288b

    legacy

    2 pages288a

    Full accounts made up to Dec 31, 2006

    11 pagesAA

    Who are the officers of RUMSON ESTATES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    POTTER, Stephen George
    Goat Hall Lane
    Galleywood
    CM2 8PH Chelmsford
    2 Lodge Farm Cottages
    Essex
    Secretary
    Goat Hall Lane
    Galleywood
    CM2 8PH Chelmsford
    2 Lodge Farm Cottages
    Essex
    British146628530001
    WERNICK, David Mark
    Mimms Lane
    EN6 3LY Ridge
    Falcon Lodge
    Hertfordshire
    Director
    Mimms Lane
    EN6 3LY Ridge
    Falcon Lodge
    Hertfordshire
    United KingdomBritish11702660003
    ANDERSON, John
    27 Croft Road
    SW19 2NF London
    Secretary
    27 Croft Road
    SW19 2NF London
    British53485800001
    ATKINS, Zoe Rachel
    3 Burden Way
    GU2 9RB Guildford
    Surrey
    Secretary
    3 Burden Way
    GU2 9RB Guildford
    Surrey
    British72201740002
    BALE, Andrew Paul
    157 York Road
    GU22 7XS Woking
    Surrey
    Secretary
    157 York Road
    GU22 7XS Woking
    Surrey
    British76005930001
    BALE, Andrew Paul
    157 York Road
    GU22 7XS Woking
    Surrey
    Secretary
    157 York Road
    GU22 7XS Woking
    Surrey
    British76005930001
    DENTON, Mark Edward
    7 Turner Close
    GU4 7JN Guildford
    Surrey
    Secretary
    7 Turner Close
    GU4 7JN Guildford
    Surrey
    British57643460001
    FINLAYSON, Anita
    107 Winston Avenue
    Branksome
    BH12 1PB Poole
    Dorset
    Secretary
    107 Winston Avenue
    Branksome
    BH12 1PB Poole
    Dorset
    British114302540001
    FISHER, Lisa Joanne
    80 The Mount
    GU2 5JB Guildford
    Surrey
    Secretary
    80 The Mount
    GU2 5JB Guildford
    Surrey
    British52428620001
    KELLIE, William Brian
    3 The Highlands
    Ossett
    WF5 8LD Wakefield
    West Yorkshire
    Secretary
    3 The Highlands
    Ossett
    WF5 8LD Wakefield
    West Yorkshire
    British192867130001
    LLEWELYN, Rhydian Hedd
    57 New Road
    Chilworth
    GU4 8LP Guildford
    Surrey
    Secretary
    57 New Road
    Chilworth
    GU4 8LP Guildford
    Surrey
    British93073060001
    PRICE, Andrew Christopher
    The Briars
    36 Pilkington Avenue
    B72 1LD Sutton Coldfield
    West Midlands
    Secretary
    The Briars
    36 Pilkington Avenue
    B72 1LD Sutton Coldfield
    West Midlands
    British120883400001
    DLA SECRETARIAL SERVICES LIMITED
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    South Yorkshire
    Nominee Secretary
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    South Yorkshire
    900003810001
    CLARKSON, Jeremy David
    17 Oak Ridge
    LS22 6GT Wetherby
    West Yorkshire
    Director
    17 Oak Ridge
    LS22 6GT Wetherby
    West Yorkshire
    United KingdomBritish29690770001
    COMPSON, Stephen Edwin John
    Blenheim Cottage Elm Corner
    Ockham
    GU23 6PX Woking
    Surrey
    Director
    Blenheim Cottage Elm Corner
    Ockham
    GU23 6PX Woking
    Surrey
    EnglandBritish45307380002
    HICKTON, Neil Colin
    6 Francis Road
    Market Lavington
    SN10 4DH Devizes
    Wiltshire
    Director
    6 Francis Road
    Market Lavington
    SN10 4DH Devizes
    Wiltshire
    United KingdomBritish46336920001
    KELLIE, William Brian
    3 The Highlands
    Ossett
    WF5 8LD Wakefield
    West Yorkshire
    Director
    3 The Highlands
    Ossett
    WF5 8LD Wakefield
    West Yorkshire
    EnglandBritish192867130001
    MOORE, Thomas
    Gransden House
    Cooks Bank Acton Trussell
    ST17 0RF Stafford
    Director
    Gransden House
    Cooks Bank Acton Trussell
    ST17 0RF Stafford
    EnglandBritish83054600001
    NEWMAN, Amanda Jane
    Longridge
    South Road St Georges Hill
    KT13 0NA Weybridge
    Surrey
    Director
    Longridge
    South Road St Georges Hill
    KT13 0NA Weybridge
    Surrey
    United KingdomBritish56633850001
    NEWMAN, John Watson
    Longridge
    St George's Hill
    KT13 0NA Weybridge
    Surrey
    Director
    Longridge
    St George's Hill
    KT13 0NA Weybridge
    Surrey
    EnglandBritish3088870002
    DLA NOMINEES LIMITED
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    South Yorkshire
    Nominee Director
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    South Yorkshire
    900003800001
    DLA SECRETARIAL SERVICES LIMITED
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    South Yorkshire
    Nominee Director
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    South Yorkshire
    900003810001

    Does RUMSON ESTATES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • National Westminster Bank PLC
    Transactions
    • Sep 12, 2009Registration of a charge (395)
    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
    • Barclays Bank PLC
    Transactions
    • Jul 31, 2003Registration of a charge (395)
    • Jun 10, 2006Statement of satisfaction of a charge in full or part (403a)
    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
    • Barclays Bank PLC
    Transactions
    • Oct 04, 1996Registration of a charge (395)
    • Jun 10, 2006Statement of satisfaction of a charge in full or part (403a)
    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
    • Barclays Bank PLC
    Transactions
    • Jun 12, 1996Registration of a charge (395)
    • Jun 10, 2006Statement of satisfaction of a charge in full or part (403a)
    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
    • Barclays Bank PLC
    Transactions
    • Jun 12, 1996Registration of a charge (395)
    • May 10, 2001Statement of satisfaction of a charge in full or part (403a)

    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