RHODIC HOLDINGS LIMITED
Overview
| Company Name | RHODIC HOLDINGS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03502565 |
| 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 RHODIC HOLDINGS LIMITED?
- Buying and selling of own real estate (68100) / Real estate activities
Where is RHODIC HOLDINGS LIMITED located?
| Registered Office Address | Centrum House 36 Station Road TW20 9LF Egham Surrey United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of RHODIC HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| DOWN PRINT LIMITED | Feb 02, 1998 | Feb 02, 1998 |
What are the latest accounts for RHODIC HOLDINGS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2019 |
What are the latest filings for RHODIC 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 | ||||||||||
Statement of capital on Jan 09, 2022
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Confirmation statement made on Jul 07, 2021 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr William Francis Fagan on Sep 07, 2020 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Jul 07, 2020 with no updates | 3 pages | CS01 | ||||||||||
Change of details for William Francis Fagan as a person with significant control on Sep 07, 2020 | 2 pages | PSC04 | ||||||||||
Total exemption full accounts made up to Dec 31, 2019 | 10 pages | AA | ||||||||||
Change of details for William Francis Fagan as a person with significant control on Apr 06, 2016 | 2 pages | PSC04 | ||||||||||
Total exemption full accounts made up to Dec 31, 2018 | 11 pages | AA | ||||||||||
Confirmation statement made on Jul 07, 2019 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2017 | 10 pages | AA | ||||||||||
Confirmation statement made on Jul 07, 2018 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2016 | 11 pages | AA | ||||||||||
Confirmation statement made on Jul 07, 2017 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Sandringham Company Secretaries Limited as a secretary on Jun 07, 2017 | 1 pages | TM02 | ||||||||||
Confirmation statement made on Feb 02, 2017 with updates | 6 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2015 | 6 pages | AA | ||||||||||
Total exemption small company accounts made up to Dec 31, 2014 | 6 pages | AA | ||||||||||
Who are the officers of RHODIC HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| FAGAN, William Francis | Director | 36 Station Road TW20 9LF Egham Centrum House Surrey United Kingdom | United States | British | 203691990002 | |||||||||
| GARRARD, Guy Dominic | Secretary | 9 Heywood Drive GU19 5DL Bagshot Surrey | British | 57937130001 | ||||||||||
| GEFFRYES, Diana | Secretary | The Old House Mill Lane RG9 4HB Henley On Thames Oxfordshire | British | 77528920002 | ||||||||||
| GREEN, Robert Leslie | Secretary | No 8 Pondwicks Close AL1 1DG St Albans Hertfordshire | British | 62598660001 | ||||||||||
| TATAM, Katrina | Secretary | 33 Hanoverian Way Whiteley PO15 7JT Fareham Hampshire | British | 67898990001 | ||||||||||
| MORLEY & SCOTT CORPORATE SERVICES LIMITED | Secretary | Suite A, 1st Floor 62 Goldsworth Road GU21 6LQ Working Midas House Surrey England |
| 86652470004 | ||||||||||
| SANDRINGHAM COMPANY SECRETARIES LIMITED | Secretary | A First Floor Midas House Goldsworth Road GU21 6LQ Woking Suite 1 Surrey United Kingdom |
| 122819210001 | ||||||||||
| PAGE, Brian Robert | Nominee Director | 5 Wilton Court Wilton Road SO15 5RU Southampton Hampshire | British | 900006620001 | ||||||||||
| SEWELL, Peter Leonard | Director | Chateau Roche Godaine Rue Du Puits Mahaut JE3 9BU Grouville Jersey Channel Islands | Jersey | British | 80088710004 |
Who are the persons with significant control of RHODIC HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| William Francis Fagan | Apr 06, 2016 | 36 Station Road TW20 9LF Egham Centrum House Surrey United Kingdom | No |
Nationality: British Country of Residence: United States | |||
Natures of Control
| |||
Does RHODIC HOLDINGS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Legal mortgage | Created On Sep 25, 1998 Delivered On Oct 01, 1998 | Outstanding | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars F/H 104 holland road l/b kensington & chelsea-BGL5657. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal mortgage | Created On Jun 30, 1998 Delivered On Jul 03, 1998 | Outstanding | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars F/H property k/a 13 holland road kensington london t/n 316771. and the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal mortgage | Created On May 01, 1998 Delivered On May 08, 1998 | Outstanding | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars F/Hold property known as 273 westbourne park road london W.11; t/no ngl 192393. and the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. | ||||
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