THE RORY PECK TRADING COMPANY LIMITED
Overview
| Company Name | THE RORY PECK TRADING COMPANY LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03582017 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for THE RORY PECK TRADING COMPANY LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2020 |
What are the latest filings for THE RORY PECK TRADING COMPANY LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
Accounts for a dormant company made up to Dec 31, 2020 | 6 pages | AA | ||
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 | 2 pages | DS01 | ||
Confirmation statement made on Apr 24, 2021 with no updates | 3 pages | CS01 | ||
Termination of appointment of James Martin Brabazon as a director on Jun 05, 2020 | 1 pages | TM01 | ||
Termination of appointment of Siobhan Sinnerton as a director on Mar 02, 2021 | 1 pages | TM01 | ||
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 pages | AD01 | ||
Termination of appointment of Evan Williams as a director on Dec 03, 2020 | 1 pages | TM01 | ||
Total exemption full accounts made up to Dec 31, 2019 | 6 pages | AA | ||
Confirmation statement made on Apr 24, 2020 with no updates | 3 pages | CS01 | ||
Termination of appointment of Sarah Elisabeth Ward Lilley as a director on Mar 31, 2020 | 1 pages | TM01 | ||
Termination of appointment of Ciara O'sullivan as a director on Mar 31, 2020 | 1 pages | TM01 | ||
Termination of appointment of Andrea Diez De Sollano Navarro as a director on Mar 31, 2020 | 1 pages | TM01 | ||
Termination of appointment of Giles Angus Duley as a director on Dec 15, 2019 | 1 pages | TM01 | ||
Total exemption full accounts made up to Dec 31, 2018 | 6 pages | AA | ||
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 pages | AD01 | ||
Confirmation statement made on Apr 24, 2019 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Apr 24, 2018 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2017 | 6 pages | AA | ||
Appointment of Mr Nadikerianda Madhav Chinnappa as a director on Apr 19, 2018 | 2 pages | AP01 | ||
Director's details changed for Ben Depear on Dec 05, 2009 | 2 pages | CH01 | ||
Termination of appointment of Christopher John Birkett as a director on Feb 22, 2018 | 1 pages | TM01 | ||
Total exemption full accounts made up to Dec 31, 2016 | 7 pages | AA | ||
Who are the officers of THE RORY PECK TRADING COMPANY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CHINNAPPA, Nadikerianda Madhav | Director | Woolsack Way GU7 1LQ Godalming Ashcombe Court England | England | Indian | 245698030001 | |||||
| CLARKE, Andrew | Director | Woolsack Way GU7 1LQ Godalming Ashcombe Court England | England | British | 229097550001 | |||||
| DE PEAR, Ben | Director | Arminger Road W12 7BB London 10 | England | British | 139678530002 | |||||
| SCOTT, Nicholas Hugo Howe | Secretary | Throstle Nest Farm Summerbridge HG3 4JS Harrogate North Yorkshire | British | 89775690002 | ||||||
| SMITH, Henry Vaughan Lockhart | Secretary | 7 Southwick Mews W2 1JG London | British | 57950400001 | ||||||
| WILLIAMS, David Michael | Secretary | 29 Fort Road GU1 3TE Guildford Surrey | British | 12672070002 | ||||||
| BIRKETT, Christopher John | Director | 24, Wells Street W1T 3PH London Linton House England | United Kingdom | British | 162504360001 | |||||
| BRABAZON, James Martin | Director | Grosvenor Gardens SW1W 0DH London 2 | United Kingdom | British | 150831970001 | |||||
| DAUBNEY, Christopher Paul | Director | 15 Sandelswood End HP9 2NW Beaconsfield Buckinghamshire | England | British | 83715260001 | |||||
| DIEZ DE SOLLANO NAVARRO, Andrea | Director | Strand Room 57, New Wing WC2R 1LA London Somerset House England | England | French | 223670880001 | |||||
| DULEY, Giles Angus | Director | Strand Room 57, New Wing WC2R 1LA London Somerset House England | United Kingdom | British | 198249410001 | |||||
| HARKER, Denise Alice | Director | 6 Cleeve Court Kings Hill ME19 4LP West Malling Kent | United Kingdom | British | 28718310002 | |||||
| HENDERSON, Peter Haigh | Director | Comptons Cobbetts Lodge GU10 1RQ Farnham Surrey | England | British | 43267040001 | |||||
| HOFF, Charles | Director | 498 West Parkwood Road Decateur FOREIGN Georgia 30030 U S A | American | 57950380002 | ||||||
| HUDSON, Lucian John | Director | 80 Wood Lane W12 0TT London | United Kingdom | British | 57950360001 | |||||
| INGLISH, Susan Clare | Director | 10 Percival Road SW14 7QE London | United Kingdom | British | 68928270001 | |||||
| JERMEY, Michael Francis | Director | Noel Road N1 8HQ London 47 | United Kingdom | British | 126356850001 | |||||
| JOBBINS, Robert | Director | Blue House Cottage Maldon Road Bradwell On Sea CM0 7HR Southminster Essex | England | British | 74551960001 | |||||
| JOHNSON, Jeremy Guyutt | Director | 18 Grasmere Close Merrow GU1 2TG Guildford Surrey | England | British | 66238020001 | |||||
| JOUVENAL, Peter Evelyn | Director | 2 New Cottages Fawley Green, Fawley RG9 6JA Henley On Thames Oxfordshire | British | 57950390001 | ||||||
| MACMILLAN, Ann Elizabeth | Director | 24, Wells Street W1T 3PH London Linton House England | England | Canadian/British | 160478230001 | |||||
| O'SULLIVAN, Ciara | Director | Strand Room 57, New Wing WC2R 1LA London Somerset House England | England | Irish | 194713390001 | |||||
| PARKER, Raj Dominic | Director | 19 Westover Road SW18 2RE London | United Kingdom | British | 58353800002 | |||||
| RAY, Vincent Edward | Director | 6 Westcombe Park Road Blackheath SE3 7RB London | England | British | 57950370001 | |||||
| SCOTT, Nicholas Hugo Howe | Director | Throstle Nest Farm Summerbridge HG3 4JS Harrogate North Yorkshire | England | British | 89775690002 | |||||
| SINGLETON, Tinothy John | Director | 24, Wells Street W1T 3PH London Linton House England | England | British | 185352320001 | |||||
| SINNERTON, Siobhan | Director | Woolsack Way GU7 1LQ Godalming Ashcombe Court England | United Kingdom | British | 160478160001 | |||||
| TILLEY, Andy | Director | 32 Cleveland Road Ealing W13 8AR London | British | 83293720001 | ||||||
| VERNON SMITH, Janice Mary | Director | Hamewith Birch Grove Horsted Keynes RH17 7BT Haywards Heath West Sussex | United Kingdom | British | 102559630001 | |||||
| WARD LILLEY, Sarah Elisabeth | Director | Strand Room 57, New Wing WC2R 1LA London Somerset House England | England | British | 98314920001 | |||||
| WEEKS, James Clive Justin | Director | 24, Wells Street W1T 3PH London Linton House England | England | British | 173527590001 | |||||
| WELLS, Adrian | Director | - 51 Great Titchfield Street W1W 7DA London 43 United Kingdom | England | British | 98043730001 | |||||
| WILLIAMS, David Michael | Director | 29 Fort Road GU1 3TE Guildford Surrey | United Kingdom | British | 12672070002 | |||||
| WILLIAMS, Evan | Director | Strand Room 57, New Wing WC2R 1LA London Somerset House England | England | British | 109107840002 |
Who are the persons with significant control of THE RORY PECK TRADING COMPANY LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| The Rory Peck Trust | Apr 24, 2016 | 24 Wells Street W1T 3PH London 2nd Floor, Linton House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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