RIGHTS LTD
Overview
| Company Name | RIGHTS LTD |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03550368 |
| 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 RIGHTS LTD?
- Artistic creation (90030) / Arts, entertainment and recreation
Where is RIGHTS LTD located?
| Registered Office Address | 7 East Pallant PO19 1TR Chichester West Sussex United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of RIGHTS LTD?
| Company Name | From | Until |
|---|---|---|
| HALLCO 215 LIMITED | Apr 22, 1998 | Apr 22, 1998 |
What are the latest accounts for RIGHTS LTD?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2022 |
What are the latest filings for RIGHTS LTD?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 1 pages | DS01 | ||
Accounts for a small company made up to Dec 31, 2022 | 10 pages | AA | ||
Confirmation statement made on Sep 22, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2021 | 10 pages | AA | ||
Confirmation statement made on Sep 22, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2020 | 9 pages | AA | ||
Accounts for a small company made up to Dec 31, 2019 | 10 pages | AA | ||
Appointment of Mr Andrew Minkow as a secretary on Oct 30, 2020 | 2 pages | AP03 | ||
Confirmation statement made on Sep 22, 2020 with updates | 4 pages | CS01 | ||
Change of details for Legacy Books Limited as a person with significant control on Nov 07, 2019 | 2 pages | PSC05 | ||
Termination of appointment of Jonathan Naggar as a director on May 22, 2020 | 1 pages | TM01 | ||
Termination of appointment of Marion Naggar as a director on May 22, 2020 | 1 pages | TM01 | ||
Termination of appointment of Charles Waite Morgan as a director on May 22, 2020 | 1 pages | TM01 | ||
Termination of appointment of Caroline Jayne Michel as a director on May 22, 2020 | 1 pages | TM01 | ||
Termination of appointment of Kevin Allan Jones as a director on May 22, 2020 | 1 pages | TM01 | ||
Appointment of Scott Hoffman as a director on May 22, 2020 | 2 pages | AP01 | ||
Appointment of Ms Hilary Strong as a director on May 22, 2020 | 2 pages | AP01 | ||
Registered office address changed from 55 New Oxford Street London WC1A 1BS England to 7 East Pallant Chichester West Sussex PO19 1TR on May 27, 2020 | 1 pages | AD01 | ||
Satisfaction of charge 9 in full | 1 pages | MR04 | ||
Confirmation statement made on Sep 22, 2019 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2018 | 9 pages | AA | ||
Director's details changed for The Honourable Marion Naggar on Oct 08, 2018 | 2 pages | CH01 | ||
Who are the officers of RIGHTS LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MINKOW, Andrew | Secretary | East Pallant PO19 1TR Chichester 7 West Sussex United Kingdom | 276063220001 | |||||||
| HOFFMAN, Scott | Director | East Pallant PO19 1TR Chichester 7 West Sussex United Kingdom | United States | American | 269072320001 | |||||
| STRONG, Hilary | Director | East Pallant PO19 1TR Chichester 7 West Sussex United Kingdom | United Kingdom | British | 260567270001 | |||||
| AGGETT, Paul Bernard | Secretary | 34-43 Russell Street WC2B 5HA London Drury House | British | 191240490001 | ||||||
| BEALE, Philip Arthur | Secretary | 32 Laburnum Grove SS5 4SG Hockley Essex | British | 50643540001 | ||||||
| HALLIWELLS SECRETARIES LIMITED | Nominee Secretary | St James's Court Brown Street M2 2JF Manchester Greater Manchester | 900013280001 | |||||||
| AGGETT, Paul Bernard | Director | Hadleigh Road East Bergholt CO7 6QT Colchester Gatton House Uk | United Kingdom | British | 147255650001 | |||||
| BANKS, Jeremy Loch Mansell | Director | 27 Campana Road SW6 4AT London | British | 66985130003 | ||||||
| BEALE, Philip Arthur | Director | 32 Laburnum Grove SS5 4SG Hockley Essex | United Kingdom | British | 50643540001 | |||||
| DOWNING, Terry William | Director | 52 Streathbourne Road SW17 8QX London | England | British | 109287950001 | |||||
| DURKAN, Mary Margaret | Director | 34-43 Russell Street WC2B 5HA London Drury House | England | British | 42948540002 | |||||
| FOSTER, Michael Adam | Director | Russell Street WC2B 5HA London Drury House 34-43 United Kingdom | England | British | 55961850005 | |||||
| GARDNER, Malcolm William | Director | 18 Elm Grove Road Ealing W5 3JJ London | England | British | 101769350001 | |||||
| JONES, Kevin Allan | Director | East Pallant PO19 1TR Chichester 7 West Sussex United Kingdom | United Kingdom | British | 209706570001 | |||||
| LANE, David Charles William | Director | 55 Mendip Court Riverside Plaza SW11 Wandsworth | British | 58001940003 | ||||||
| MICHEL, Caroline Jayne | Director | East Pallant PO19 1TR Chichester 7 West Sussex United Kingdom | England | British | 146138640001 | |||||
| MORGAN, Charles Waite | Director | Chester Street SW1X 7BL London 18 Uk | United Kingdom | Australian | 160539840002 | |||||
| MURPHY, Susan Margaret | Director | Windwhistle Pinner Hill HA5 3XY Pinner Middlesex | United Kingdom | British | 49990470002 | |||||
| NAGGAR, Jonathan | Director | East Pallant PO19 1TR Chichester 7 West Sussex United Kingdom | United Kingdom | British | 44844270003 | |||||
| NAGGAR, Marion, The Honourable | Director | New Cavendish Street W1G 8UB London 34 United Kingdom | United Kingdom | British | 16613800002 | |||||
| NAGGER, Jonathan | Director | 34-43 Russell Street WC2B 5HA London Drury House | United Kingdom | British | 151999890001 | |||||
| PALMER, Steven Mark | Director | Nettlecombe Pyle Hill GU22 0SR Woking Surrey | England | British | 63240980001 | |||||
| TAMBLYN, Nicholas | Director | Clouds Hill Miles Lane KT11 2EF Cobham Surrey | England | British | 27144350003 | |||||
| TURNER, Jane Elizabeth | Director | Flat 4 133 Sutherland Avenue Maida Vale W9 2QJ London | England | British | 123756290001 | |||||
| WHITE, Madeleine | Director | Dolphin House Smugglers Way SW18 1DF London 43 United Kingdom | United Kingdom | Norwegian | 134780580001 | |||||
| WILLIAMS, Nicholas James | Director | 13 Pelican Wharf 58 Wapping Wall E1W 3SL London | British | 70374720007 | ||||||
| HALLIWELLS DIRECTORS LIMITED | Nominee Director | St James's Court Brown Street M2 2JF Manchester Greater Manchester | 900013270001 |
Who are the persons with significant control of RIGHTS LTD?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Worldwrites Limited | Apr 06, 2016 | East Pallant PO19 1TR Chichester 7 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does RIGHTS LTD have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Deed of accession and charge | Created On May 02, 2012 Delivered On May 17, 2012 | Satisfied | Amount secured All monies due or to become due from the company and/or all or any of the companies and limited liability partnerships named therein 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, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Second supplemental debenture | Created On May 07, 2010 Delivered On May 14, 2010 | Satisfied | Amount secured All monies due or to become due from any obligor to any beneficiary on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, machinery see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Supplemental debenture | Created On Oct 10, 2008 Delivered On Oct 24, 2008 | Satisfied | Amount secured All monies due or to become due from any obligor to any beneficiary on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Sep 04, 2006 Delivered On Sep 20, 2006 | Satisfied | Amount secured All monies due or to become due from any obligor to any beneficiary on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Jul 17, 2006 Delivered On Aug 02, 2006 | Satisfied | Amount secured All monies due or to become due from any obligor to any beneficiary on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On May 24, 2006 Delivered On Jun 08, 2006 | Satisfied | Amount secured All monies due or to become due from any obligor to any beneficiary on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Guarantee & debenture | Created On May 28, 2004 Delivered On Jun 04, 2004 | Satisfied | Amount secured All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Deed of charge in relation to intellectual property rights and related rights | Created On May 28, 2004 Delivered On Jun 04, 2004 | Satisfied | Amount secured All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars All right title and interest in and to all intellectual property rights in the works present and future and all licences present or future.. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Jul 09, 1998 Delivered On Jul 11, 1998 | Satisfied | Amount secured All monies due or to become due from the company (formerly known as hallco 215 limited) to the chargee on any account whatsoever | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
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