THE RORY PECK TRADING COMPANY LIMITED

THE RORY PECK TRADING COMPANY LIMITED

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

    Company NameTHE RORY PECK TRADING COMPANY LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03582017
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of THE RORY PECK TRADING COMPANY LIMITED?

    • Other information service activities n.e.c. (63990) / Information and communication

    Where is THE RORY PECK TRADING COMPANY LIMITED located?

    Registered Office Address
    Ashcombe Court
    Woolsack Way
    GU7 1LQ Godalming
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for THE RORY PECK TRADING COMPANY LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2020

    What are the latest filings for THE RORY PECK TRADING COMPANY LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

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

    6 pagesAA

    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

    2 pagesDS01

    Confirmation statement made on Apr 24, 2021 with no updates

    3 pagesCS01

    Termination of appointment of James Martin Brabazon as a director on Jun 05, 2020

    1 pagesTM01

    Termination of appointment of Siobhan Sinnerton as a director on Mar 02, 2021

    1 pagesTM01

    Registered office address changed from Somerset House Strand Room 57, New Wing London WC2R 1LA England to Ashcombe Court Woolsack Way Godalming GU7 1LQ on Jan 20, 2021

    1 pagesAD01

    Termination of appointment of Evan Williams as a director on Dec 03, 2020

    1 pagesTM01

    Total exemption full accounts made up to Dec 31, 2019

    6 pagesAA

    Confirmation statement made on Apr 24, 2020 with no updates

    3 pagesCS01

    Termination of appointment of Sarah Elisabeth Ward Lilley as a director on Mar 31, 2020

    1 pagesTM01

    Termination of appointment of Ciara O'sullivan as a director on Mar 31, 2020

    1 pagesTM01

    Termination of appointment of Andrea Diez De Sollano Navarro as a director on Mar 31, 2020

    1 pagesTM01

    Termination of appointment of Giles Angus Duley as a director on Dec 15, 2019

    1 pagesTM01

    Total exemption full accounts made up to Dec 31, 2018

    6 pagesAA

    Registered office address changed from Linton House 24, Wells Street London W1T 3PH to Somerset House Strand Room 57, New Wing London WC2R 1LA on Jun 11, 2019

    1 pagesAD01

    Confirmation statement made on Apr 24, 2019 with no updates

    3 pagesCS01

    Confirmation statement made on Apr 24, 2018 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2017

    6 pagesAA

    Appointment of Mr Nadikerianda Madhav Chinnappa as a director on Apr 19, 2018

    2 pagesAP01

    Director's details changed for Ben Depear on Dec 05, 2009

    2 pagesCH01

    Termination of appointment of Christopher John Birkett as a director on Feb 22, 2018

    1 pagesTM01

    Total exemption full accounts made up to Dec 31, 2016

    7 pagesAA

    Who are the officers of THE RORY PECK TRADING COMPANY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CHINNAPPA, Nadikerianda Madhav
    Woolsack Way
    GU7 1LQ Godalming
    Ashcombe Court
    England
    Director
    Woolsack Way
    GU7 1LQ Godalming
    Ashcombe Court
    England
    EnglandIndian245698030001
    CLARKE, Andrew
    Woolsack Way
    GU7 1LQ Godalming
    Ashcombe Court
    England
    Director
    Woolsack Way
    GU7 1LQ Godalming
    Ashcombe Court
    England
    EnglandBritish229097550001
    DE PEAR, Ben
    Arminger Road
    W12 7BB London
    10
    Director
    Arminger Road
    W12 7BB London
    10
    EnglandBritish139678530002
    SCOTT, Nicholas Hugo Howe
    Throstle Nest Farm
    Summerbridge
    HG3 4JS Harrogate
    North Yorkshire
    Secretary
    Throstle Nest Farm
    Summerbridge
    HG3 4JS Harrogate
    North Yorkshire
    British89775690002
    SMITH, Henry Vaughan Lockhart
    7 Southwick Mews
    W2 1JG London
    Secretary
    7 Southwick Mews
    W2 1JG London
    British57950400001
    WILLIAMS, David Michael
    29 Fort Road
    GU1 3TE Guildford
    Surrey
    Secretary
    29 Fort Road
    GU1 3TE Guildford
    Surrey
    British12672070002
    BIRKETT, Christopher John
    24, Wells Street
    W1T 3PH London
    Linton House
    England
    Director
    24, Wells Street
    W1T 3PH London
    Linton House
    England
    United KingdomBritish162504360001
    BRABAZON, James Martin
    Grosvenor Gardens
    SW1W 0DH London
    2
    Director
    Grosvenor Gardens
    SW1W 0DH London
    2
    United KingdomBritish150831970001
    DAUBNEY, Christopher Paul
    15 Sandelswood End
    HP9 2NW Beaconsfield
    Buckinghamshire
    Director
    15 Sandelswood End
    HP9 2NW Beaconsfield
    Buckinghamshire
    EnglandBritish83715260001
    DIEZ DE SOLLANO NAVARRO, Andrea
    Strand
    Room 57, New Wing
    WC2R 1LA London
    Somerset House
    England
    Director
    Strand
    Room 57, New Wing
    WC2R 1LA London
    Somerset House
    England
    EnglandFrench223670880001
    DULEY, Giles Angus
    Strand
    Room 57, New Wing
    WC2R 1LA London
    Somerset House
    England
    Director
    Strand
    Room 57, New Wing
    WC2R 1LA London
    Somerset House
    England
    United KingdomBritish198249410001
    HARKER, Denise Alice
    6 Cleeve Court
    Kings Hill
    ME19 4LP West Malling
    Kent
    Director
    6 Cleeve Court
    Kings Hill
    ME19 4LP West Malling
    Kent
    United KingdomBritish28718310002
    HENDERSON, Peter Haigh
    Comptons Cobbetts Lodge
    GU10 1RQ Farnham
    Surrey
    Director
    Comptons Cobbetts Lodge
    GU10 1RQ Farnham
    Surrey
    EnglandBritish43267040001
    HOFF, Charles
    498 West Parkwood Road
    Decateur
    FOREIGN Georgia
    30030
    U S A
    Director
    498 West Parkwood Road
    Decateur
    FOREIGN Georgia
    30030
    U S A
    American57950380002
    HUDSON, Lucian John
    80 Wood Lane
    W12 0TT London
    Director
    80 Wood Lane
    W12 0TT London
    United KingdomBritish57950360001
    INGLISH, Susan Clare
    10 Percival Road
    SW14 7QE London
    Director
    10 Percival Road
    SW14 7QE London
    United KingdomBritish68928270001
    JERMEY, Michael Francis
    Noel Road
    N1 8HQ London
    47
    Director
    Noel Road
    N1 8HQ London
    47
    United KingdomBritish126356850001
    JOBBINS, Robert
    Blue House Cottage
    Maldon Road Bradwell On Sea
    CM0 7HR Southminster
    Essex
    Director
    Blue House Cottage
    Maldon Road Bradwell On Sea
    CM0 7HR Southminster
    Essex
    EnglandBritish74551960001
    JOHNSON, Jeremy Guyutt
    18 Grasmere Close
    Merrow
    GU1 2TG Guildford
    Surrey
    Director
    18 Grasmere Close
    Merrow
    GU1 2TG Guildford
    Surrey
    EnglandBritish66238020001
    JOUVENAL, Peter Evelyn
    2 New Cottages
    Fawley Green, Fawley
    RG9 6JA Henley On Thames
    Oxfordshire
    Director
    2 New Cottages
    Fawley Green, Fawley
    RG9 6JA Henley On Thames
    Oxfordshire
    British57950390001
    MACMILLAN, Ann Elizabeth
    24, Wells Street
    W1T 3PH London
    Linton House
    England
    Director
    24, Wells Street
    W1T 3PH London
    Linton House
    England
    EnglandCanadian/British160478230001
    O'SULLIVAN, Ciara
    Strand
    Room 57, New Wing
    WC2R 1LA London
    Somerset House
    England
    Director
    Strand
    Room 57, New Wing
    WC2R 1LA London
    Somerset House
    England
    EnglandIrish194713390001
    PARKER, Raj Dominic
    19 Westover Road
    SW18 2RE London
    Director
    19 Westover Road
    SW18 2RE London
    United KingdomBritish58353800002
    RAY, Vincent Edward
    6 Westcombe Park Road
    Blackheath
    SE3 7RB London
    Director
    6 Westcombe Park Road
    Blackheath
    SE3 7RB London
    EnglandBritish57950370001
    SCOTT, Nicholas Hugo Howe
    Throstle Nest Farm
    Summerbridge
    HG3 4JS Harrogate
    North Yorkshire
    Director
    Throstle Nest Farm
    Summerbridge
    HG3 4JS Harrogate
    North Yorkshire
    EnglandBritish89775690002
    SINGLETON, Tinothy John
    24, Wells Street
    W1T 3PH London
    Linton House
    England
    Director
    24, Wells Street
    W1T 3PH London
    Linton House
    England
    EnglandBritish185352320001
    SINNERTON, Siobhan
    Woolsack Way
    GU7 1LQ Godalming
    Ashcombe Court
    England
    Director
    Woolsack Way
    GU7 1LQ Godalming
    Ashcombe Court
    England
    United KingdomBritish160478160001
    TILLEY, Andy
    32 Cleveland Road
    Ealing
    W13 8AR London
    Director
    32 Cleveland Road
    Ealing
    W13 8AR London
    British83293720001
    VERNON SMITH, Janice Mary
    Hamewith Birch Grove
    Horsted Keynes
    RH17 7BT Haywards Heath
    West Sussex
    Director
    Hamewith Birch Grove
    Horsted Keynes
    RH17 7BT Haywards Heath
    West Sussex
    United KingdomBritish102559630001
    WARD LILLEY, Sarah Elisabeth
    Strand
    Room 57, New Wing
    WC2R 1LA London
    Somerset House
    England
    Director
    Strand
    Room 57, New Wing
    WC2R 1LA London
    Somerset House
    England
    EnglandBritish98314920001
    WEEKS, James Clive Justin
    24, Wells Street
    W1T 3PH London
    Linton House
    England
    Director
    24, Wells Street
    W1T 3PH London
    Linton House
    England
    EnglandBritish173527590001
    WELLS, Adrian
    - 51
    Great Titchfield Street
    W1W 7DA London
    43
    United Kingdom
    Director
    - 51
    Great Titchfield Street
    W1W 7DA London
    43
    United Kingdom
    EnglandBritish98043730001
    WILLIAMS, David Michael
    29 Fort Road
    GU1 3TE Guildford
    Surrey
    Director
    29 Fort Road
    GU1 3TE Guildford
    Surrey
    United KingdomBritish12672070002
    WILLIAMS, Evan
    Strand
    Room 57, New Wing
    WC2R 1LA London
    Somerset House
    England
    Director
    Strand
    Room 57, New Wing
    WC2R 1LA London
    Somerset House
    England
    EnglandBritish109107840002

    Who are the persons with significant control of THE RORY PECK TRADING COMPANY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    The Rory Peck Trust
    24 Wells Street
    W1T 3PH London
    2nd Floor, Linton House
    England
    Apr 24, 2016
    24 Wells Street
    W1T 3PH London
    2nd Floor, Linton House
    England
    No
    Legal FormLimited Company
    Country RegisteredUk
    Legal AuthorityCompanies Act
    Place RegisteredCompanies House Uk
    Registration Number03552486
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    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