RS (SKIPTON) LIMITED

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

    Company NameRS (SKIPTON) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03385350
    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 RS (SKIPTON) LIMITED?

    • (7414) /

    Where is RS (SKIPTON) LIMITED located?

    Registered Office Address
    Charlestown House Acorn Park Industrial Estate
    Charlestown
    BD17 7SW Shipley
    West Yorkshire
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of RS (SKIPTON) LIMITED?

    Previous Company Names
    Company NameFromUntil
    RURAL SOLUTIONS LIMITEDDec 17, 1998Dec 17, 1998
    BROUGHTON DIVERSIFICATION FUND LIMITEDJun 19, 1997Jun 19, 1997
    BROOMCO (1293) LIMITEDJun 11, 1997Jun 11, 1997

    What are the latest accounts for RS (SKIPTON) LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2010

    What are the latest filings for RS (SKIPTON) 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

    Termination of appointment of John Cruise as a director

    1 pagesTM01

    Full accounts made up to Mar 31, 2010

    14 pagesAA

    Termination of appointment of James Whyte as a director

    1 pagesTM01

    Annual return made up to Jun 11, 2010 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 08, 2010

    Statement of capital on Jul 08, 2010

    • Capital: GBP 6,428,002
    SH01

    Director's details changed for Mr James Stuart Whyte on Oct 26, 2009

    2 pagesCH01

    Director's details changed for Mr John Cruise on Oct 29, 2009

    2 pagesCH01

    Termination of appointment of Graham Johnston as a director

    1 pagesTM01

    Full accounts made up to Mar 31, 2009

    15 pagesAA

    legacy

    4 pages363a

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of increasing authorised share capital

    RES04
    capital

    Resolutions

    Section 175 24/03/2009
    RES13
    capital

    Resolution of allotment of securities

    RES10

    Memorandum and Articles of Association

    12 pagesMA

    Certificate of change of name

    Company name changed rural solutions LIMITED\certificate issued on 01/06/09
    2 pagesCERTNM

    legacy

    2 pages88(2)

    legacy

    1 pages123

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of increasing authorised share capital

    RES04
    capital

    Resolution of allotment of securities

    RES10

    legacy

    1 pages288a

    legacy

    2 pages288a

    legacy

    1 pages288a

    Full accounts made up to Mar 31, 2008

    15 pagesAA

    legacy

    2 pages288a

    legacy

    1 pages288b

    legacy

    3 pages363a

    Who are the officers of RS (SKIPTON) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SUGDEN, Matthew
    12 The Shroggs
    Steeton
    BD20 6TG Keighley
    West Yorkshire
    Secretary
    12 The Shroggs
    Steeton
    BD20 6TG Keighley
    West Yorkshire
    British124384850002
    WALTON, Timothy
    12 Wansfell Close
    Mickleover
    DE3 9NS Derby
    Derbyshire
    Director
    12 Wansfell Close
    Mickleover
    DE3 9NS Derby
    Derbyshire
    British107506010001
    AYNESWORTH, David Gregory
    Summersgill Coyt
    Hartlington
    BD23 6BY Skipton
    North Yorkshire
    Secretary
    Summersgill Coyt
    Hartlington
    BD23 6BY Skipton
    North Yorkshire
    British104135960001
    KELLY, Martin Paul
    Browfield
    13 Raines Lane
    BD23 5NJ Grassington
    North Yorkshire
    Secretary
    Browfield
    13 Raines Lane
    BD23 5NJ Grassington
    North Yorkshire
    British104943290002
    MACREADY, Angela
    2 Hutton Terrace
    Pudsey
    LS28 7UD Leeds
    West Yorkshire
    Secretary
    2 Hutton Terrace
    Pudsey
    LS28 7UD Leeds
    West Yorkshire
    British124609520001
    PAYNE, Andrew Nicolas
    The Flat
    Duke House, Duke Street
    BD23 2HQ Skipton
    North Yorkshire
    Secretary
    The Flat
    Duke House, Duke Street
    BD23 2HQ Skipton
    North Yorkshire
    British73743040001
    TURNBULL, Brian George
    Bridale Manor
    Thornton-Le-Dale
    YO18 7SF Pickering
    North Yorkshire
    Secretary
    Bridale Manor
    Thornton-Le-Dale
    YO18 7SF Pickering
    North Yorkshire
    British3567880001
    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
    CLARKE, Stephen Frank
    27 Cavendish Avenue
    HG2 8HY Harrogate
    North Yorkshire
    Director
    27 Cavendish Avenue
    HG2 8HY Harrogate
    North Yorkshire
    EnglandBritish93241020001
    CLEGG, Peter William James
    7 Finney Drive
    GU20 6EB Windlesham
    Surrey
    Director
    7 Finney Drive
    GU20 6EB Windlesham
    Surrey
    British64914620003
    CLEGG, William Henry
    The Leys High Street
    Pavenham
    MK43 7NJ Bedford
    Bedfordshire
    Director
    The Leys High Street
    Pavenham
    MK43 7NJ Bedford
    Bedfordshire
    United KingdomBritish1518100001
    CRUISE, John
    Acorn Park Industrial Estate
    Charlestown
    BD17 7SW Shipley
    Charlestown House
    West Yorkshire
    United Kingdom
    Director
    Acorn Park Industrial Estate
    Charlestown
    BD17 7SW Shipley
    Charlestown House
    West Yorkshire
    United Kingdom
    EnglandBritish61833060001
    GADIE, John Anthony
    Borrowston Farmhouse
    Kincardine O'Neil
    AB34 5AP Aberdeen
    Director
    Borrowston Farmhouse
    Kincardine O'Neil
    AB34 5AP Aberdeen
    British81889520005
    GORDON CUMMING, Alastair
    Aktyre House
    Forres
    IV36 2SH Moray
    Director
    Aktyre House
    Forres
    IV36 2SH Moray
    British125462820001
    HANCOCK, Mark Edward
    The Old Vicarage
    Arncliffe
    BD23 5QD Skipton
    North Yorkshire
    Director
    The Old Vicarage
    Arncliffe
    BD23 5QD Skipton
    North Yorkshire
    EnglandBritish141515870001
    HIRD, Anthony Heaton
    4 The Old Coach House
    Wiswell Lane Whalley
    BB7 9AF Clitheroe
    Lancashire
    Director
    4 The Old Coach House
    Wiswell Lane Whalley
    BB7 9AF Clitheroe
    Lancashire
    British12174210003
    JOHNSTON, Graham Stirling
    32 Cumberland Avenue
    Fixby
    HD2 2JJ Huddersfield
    West Yorkshire
    Director
    32 Cumberland Avenue
    Fixby
    HD2 2JJ Huddersfield
    West Yorkshire
    British86813340001
    KELLY, Martin Paul
    Browfield
    13 Raines Lane
    BD23 5NJ Grassington
    North Yorkshire
    Director
    Browfield
    13 Raines Lane
    BD23 5NJ Grassington
    North Yorkshire
    EnglandBritish104943290002
    LEVER, Richard
    3 Townend Court
    YO26 9RD Great Ouseburn
    North Yorkshire
    Director
    3 Townend Court
    YO26 9RD Great Ouseburn
    North Yorkshire
    United KingdomBritish90726990001
    MCCARTHY, Michael Anthony, Dr
    Old Bath Road
    Lechampton
    GL53 7DH Cheltenham
    117
    Gloucestershire
    England
    Director
    Old Bath Road
    Lechampton
    GL53 7DH Cheltenham
    117
    Gloucestershire
    England
    EnglandBritish132825950001
    MCCARTHY, Michael Anthony, Dr
    Tythe Barn
    Manor Barns Court Hazleton
    GL54 4EB Cheltenham
    Gloucestershire
    Director
    Tythe Barn
    Manor Barns Court Hazleton
    GL54 4EB Cheltenham
    Gloucestershire
    British90884530001
    SHUTTLEWORTH, Charles Geoffrey Nicholas, Lord
    Leck Hall
    LA6 2JF Carnforth
    Lancashire
    Director
    Leck Hall
    LA6 2JF Carnforth
    Lancashire
    EnglandBritish5970340001
    TEMPEST, Roger Henry
    The Estate Office
    Broughton Hall
    BD23 3AE Skipton
    North Yorkshire
    Director
    The Estate Office
    Broughton Hall
    BD23 3AE Skipton
    North Yorkshire
    EnglandBritish93663470001
    TURNBULL, Brian George
    Bridale Manor
    Thornton-Le-Dale
    YO18 7SF Pickering
    North Yorkshire
    Director
    Bridale Manor
    Thornton-Le-Dale
    YO18 7SF Pickering
    North Yorkshire
    British3567880001
    WHYTE, James Stuart
    Acorn Park Industrial Estate
    Charlestown
    BD17 7SW Shipley
    Charlestown House
    West Yorkshire
    United Kingdom
    Director
    Acorn Park Industrial Estate
    Charlestown
    BD17 7SW Shipley
    Charlestown House
    West Yorkshire
    United Kingdom
    EnglandBritish92173190002
    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 RS (SKIPTON) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Jun 05, 2006
    Delivered On Jun 21, 2006
    Outstanding
    Amount secured
    All monies not exceeding £10,000,000.00 due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Floating charge on the companys assets.
    Persons Entitled
    • Accent Homes Limited
    Transactions
    • Jun 21, 2006Registration of a charge (395)

    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