RIGHTS LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameRIGHTS LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03550368
    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 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 AddressNo

    What were the previous names of RIGHTS LTD?

    Previous Company Names
    Company NameFromUntil
    HALLCO 215 LIMITEDApr 22, 1998Apr 22, 1998

    What are the latest accounts for RIGHTS LTD?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2022

    What are the latest filings for RIGHTS LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Accounts for a small company made up to Dec 31, 2022

    10 pagesAA

    Confirmation statement made on Sep 22, 2022 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2021

    10 pagesAA

    Confirmation statement made on Sep 22, 2021 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2020

    9 pagesAA

    Accounts for a small company made up to Dec 31, 2019

    10 pagesAA

    Appointment of Mr Andrew Minkow as a secretary on Oct 30, 2020

    2 pagesAP03

    Confirmation statement made on Sep 22, 2020 with updates

    4 pagesCS01

    Change of details for Legacy Books Limited as a person with significant control on Nov 07, 2019

    2 pagesPSC05

    Termination of appointment of Jonathan Naggar as a director on May 22, 2020

    1 pagesTM01

    Termination of appointment of Marion Naggar as a director on May 22, 2020

    1 pagesTM01

    Termination of appointment of Charles Waite Morgan as a director on May 22, 2020

    1 pagesTM01

    Termination of appointment of Caroline Jayne Michel as a director on May 22, 2020

    1 pagesTM01

    Termination of appointment of Kevin Allan Jones as a director on May 22, 2020

    1 pagesTM01

    Appointment of Scott Hoffman as a director on May 22, 2020

    2 pagesAP01

    Appointment of Ms Hilary Strong as a director on May 22, 2020

    2 pagesAP01

    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 pagesAD01

    Satisfaction of charge 9 in full

    1 pagesMR04

    Confirmation statement made on Sep 22, 2019 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2018

    9 pagesAA

    Director's details changed for The Honourable Marion Naggar on Oct 08, 2018

    2 pagesCH01

    Who are the officers of RIGHTS LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MINKOW, Andrew
    East Pallant
    PO19 1TR Chichester
    7
    West Sussex
    United Kingdom
    Secretary
    East Pallant
    PO19 1TR Chichester
    7
    West Sussex
    United Kingdom
    276063220001
    HOFFMAN, Scott
    East Pallant
    PO19 1TR Chichester
    7
    West Sussex
    United Kingdom
    Director
    East Pallant
    PO19 1TR Chichester
    7
    West Sussex
    United Kingdom
    United StatesAmerican269072320001
    STRONG, Hilary
    East Pallant
    PO19 1TR Chichester
    7
    West Sussex
    United Kingdom
    Director
    East Pallant
    PO19 1TR Chichester
    7
    West Sussex
    United Kingdom
    United KingdomBritish260567270001
    AGGETT, Paul Bernard
    34-43 Russell Street
    WC2B 5HA London
    Drury House
    Secretary
    34-43 Russell Street
    WC2B 5HA London
    Drury House
    British191240490001
    BEALE, Philip Arthur
    32 Laburnum Grove
    SS5 4SG Hockley
    Essex
    Secretary
    32 Laburnum Grove
    SS5 4SG Hockley
    Essex
    British50643540001
    HALLIWELLS SECRETARIES LIMITED
    St James's Court
    Brown Street
    M2 2JF Manchester
    Greater Manchester
    Nominee Secretary
    St James's Court
    Brown Street
    M2 2JF Manchester
    Greater Manchester
    900013280001
    AGGETT, Paul Bernard
    Hadleigh Road
    East Bergholt
    CO7 6QT Colchester
    Gatton House
    Uk
    Director
    Hadleigh Road
    East Bergholt
    CO7 6QT Colchester
    Gatton House
    Uk
    United KingdomBritish147255650001
    BANKS, Jeremy Loch Mansell
    27 Campana Road
    SW6 4AT London
    Director
    27 Campana Road
    SW6 4AT London
    British66985130003
    BEALE, Philip Arthur
    32 Laburnum Grove
    SS5 4SG Hockley
    Essex
    Director
    32 Laburnum Grove
    SS5 4SG Hockley
    Essex
    United KingdomBritish50643540001
    DOWNING, Terry William
    52 Streathbourne Road
    SW17 8QX London
    Director
    52 Streathbourne Road
    SW17 8QX London
    EnglandBritish109287950001
    DURKAN, Mary Margaret
    34-43 Russell Street
    WC2B 5HA London
    Drury House
    Director
    34-43 Russell Street
    WC2B 5HA London
    Drury House
    EnglandBritish42948540002
    FOSTER, Michael Adam
    Russell Street
    WC2B 5HA London
    Drury House 34-43
    United Kingdom
    Director
    Russell Street
    WC2B 5HA London
    Drury House 34-43
    United Kingdom
    EnglandBritish55961850005
    GARDNER, Malcolm William
    18 Elm Grove Road
    Ealing
    W5 3JJ London
    Director
    18 Elm Grove Road
    Ealing
    W5 3JJ London
    EnglandBritish101769350001
    JONES, Kevin Allan
    East Pallant
    PO19 1TR Chichester
    7
    West Sussex
    United Kingdom
    Director
    East Pallant
    PO19 1TR Chichester
    7
    West Sussex
    United Kingdom
    United KingdomBritish209706570001
    LANE, David Charles William
    55 Mendip Court
    Riverside Plaza
    SW11 Wandsworth
    Director
    55 Mendip Court
    Riverside Plaza
    SW11 Wandsworth
    British58001940003
    MICHEL, Caroline Jayne
    East Pallant
    PO19 1TR Chichester
    7
    West Sussex
    United Kingdom
    Director
    East Pallant
    PO19 1TR Chichester
    7
    West Sussex
    United Kingdom
    EnglandBritish146138640001
    MORGAN, Charles Waite
    Chester Street
    SW1X 7BL London
    18
    Uk
    Director
    Chester Street
    SW1X 7BL London
    18
    Uk
    United KingdomAustralian160539840002
    MURPHY, Susan Margaret
    Windwhistle
    Pinner Hill
    HA5 3XY Pinner
    Middlesex
    Director
    Windwhistle
    Pinner Hill
    HA5 3XY Pinner
    Middlesex
    United KingdomBritish49990470002
    NAGGAR, Jonathan
    East Pallant
    PO19 1TR Chichester
    7
    West Sussex
    United Kingdom
    Director
    East Pallant
    PO19 1TR Chichester
    7
    West Sussex
    United Kingdom
    United KingdomBritish44844270003
    NAGGAR, Marion, The Honourable
    New Cavendish Street
    W1G 8UB London
    34
    United Kingdom
    Director
    New Cavendish Street
    W1G 8UB London
    34
    United Kingdom
    United KingdomBritish16613800002
    NAGGER, Jonathan
    34-43 Russell Street
    WC2B 5HA London
    Drury House
    Director
    34-43 Russell Street
    WC2B 5HA London
    Drury House
    United KingdomBritish151999890001
    PALMER, Steven Mark
    Nettlecombe Pyle Hill
    GU22 0SR Woking
    Surrey
    Director
    Nettlecombe Pyle Hill
    GU22 0SR Woking
    Surrey
    EnglandBritish63240980001
    TAMBLYN, Nicholas
    Clouds Hill Miles Lane
    KT11 2EF Cobham
    Surrey
    Director
    Clouds Hill Miles Lane
    KT11 2EF Cobham
    Surrey
    EnglandBritish27144350003
    TURNER, Jane Elizabeth
    Flat 4 133 Sutherland Avenue
    Maida Vale
    W9 2QJ London
    Director
    Flat 4 133 Sutherland Avenue
    Maida Vale
    W9 2QJ London
    EnglandBritish123756290001
    WHITE, Madeleine
    Dolphin House Smugglers Way
    SW18 1DF London
    43
    United Kingdom
    Director
    Dolphin House Smugglers Way
    SW18 1DF London
    43
    United Kingdom
    United KingdomNorwegian134780580001
    WILLIAMS, Nicholas James
    13 Pelican Wharf
    58 Wapping Wall
    E1W 3SL London
    Director
    13 Pelican Wharf
    58 Wapping Wall
    E1W 3SL London
    British70374720007
    HALLIWELLS DIRECTORS LIMITED
    St James's Court
    Brown Street
    M2 2JF Manchester
    Greater Manchester
    Nominee Director
    St James's Court
    Brown Street
    M2 2JF Manchester
    Greater Manchester
    900013270001

    Who are the persons with significant control of RIGHTS LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    East Pallant
    PO19 1TR Chichester
    7
    England
    Apr 06, 2016
    East Pallant
    PO19 1TR Chichester
    7
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland And Wales
    Legal AuthorityEngland And Wales
    Place RegisteredCompanies House
    Registration Number09497136
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does RIGHTS LTD have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Barclays Bank PLC
    Transactions
    • May 17, 2012Registration of a charge (MG01)
    • May 26, 2020Satisfaction of a charge (MR04)
    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
    • Ge Leveraged Loans Limited as Agent and Trustee for Itself and Each of the Beneficiaries (The "Security Agent")
    Transactions
    • May 14, 2010Registration of a charge (MG01)
    • Dec 20, 2011Statement of satisfaction of a charge in full or part (MG02)
    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
    • Ge Leveraged Loans Limited (The "Security Agent")
    Transactions
    • Oct 24, 2008Registration of a charge (395)
    • Dec 20, 2011Statement of satisfaction of a charge in full or part (MG02)
    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
    • G E Leveraged Loans Limited as Agent and Trustee for Itself and Each of the Beneficiaries(Security Agent)
    Transactions
    • Sep 20, 2006Registration of a charge (395)
    • Dec 20, 2011Statement of satisfaction of a charge in full or part (MG02)
    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
    • Ge Leveraged Loans Limited (The Security Agent)
    • Ge Leveraged Loans Limited (The Security Agent)
    Transactions
    • Aug 02, 2006Registration of a charge (395)
    • Dec 20, 2011Statement of satisfaction of a charge in full or part (MG02)
    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
    • Ge Leveraged Loans Limited
    Transactions
    • Jun 08, 2006Registration of a charge (395)
    • Dec 20, 2011Statement of satisfaction of a charge in full or part (MG02)
    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
    • Barclays Bank PLC
    Transactions
    • Jun 04, 2004Registration of a charge (395)
    • Aug 22, 2006Statement of satisfaction of a charge in full or part (403a)
    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
    • Barclays Bank PLC
    Transactions
    • Jun 04, 2004Registration of a charge (395)
    • Aug 22, 2006Statement of satisfaction of a charge in full or part (403a)
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jul 11, 1998Registration of a charge (395)
    • Aug 13, 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