RUGBY ASSET MANAGEMENT LIMITED

RUGBY ASSET MANAGEMENT LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameRUGBY ASSET MANAGEMENT LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03816555
    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 RUGBY ASSET MANAGEMENT LIMITED?

    • Management of real estate on a fee or contract basis (68320) / Real estate activities

    Where is RUGBY ASSET MANAGEMENT LIMITED located?

    Registered Office Address
    4 Farm Street
    Mayfair
    W1J 5RD London
    Undeliverable Registered Office AddressNo

    What were the previous names of RUGBY ASSET MANAGEMENT LIMITED?

    Previous Company Names
    Company NameFromUntil
    CLERKENWELL DEVELOPMENTS LIMITEDAug 31, 1999Aug 31, 1999
    SPEED 7862 LIMITEDJul 29, 1999Jul 29, 1999

    What are the latest accounts for RUGBY ASSET MANAGEMENT LIMITED?

    Last Accounts
    Last Accounts Made Up ToJan 31, 2013

    What is the status of the latest annual return for RUGBY ASSET MANAGEMENT LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for RUGBY ASSET MANAGEMENT LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Termination of appointment of Graham Hadden Dean Elliott as a secretary on Jun 20, 2015

    2 pagesTM02
    A4CL1SUO

    Application to strike the company off the register

    3 pagesDS01
    A4CL1SXC

    Miscellaneous

    Section 519
    1 pagesMISC
    L46GISXS

    Previous accounting period shortened from Jul 31, 2014 to Jul 30, 2014

    3 pagesAA01
    A46ERKG8

    Termination of appointment of Michael Zane Hepker as a director on Mar 31, 2015

    2 pagesTM01
    A44I6PAY

    Termination of appointment of Karen Lesley Hepker as a director on Mar 31, 2015

    2 pagesTM01
    A44I6PBA

    Appointment of Ms Karen Lesley Hepker as a director on Oct 29, 2014

    3 pagesAP01
    A3KO4HU1

    Appointment of Adrian Brian Hepker as a director on Oct 29, 2014

    3 pagesAP01
    A3KO4HU9

    Appointment of Hugh Bernard Hepker as a director on Oct 29, 2014

    3 pagesAP01
    A3KO4HUH

    Appointment of Mr Michael Zane Hepker as a director on Oct 29, 2014

    3 pagesAP01
    A3KO4HUP

    Termination of appointment of Andrew Luis Wilson as a director on Oct 29, 2014

    2 pagesTM01
    A3KO4HTD

    Termination of appointment of David Michael Francis Tweeddale-Tye as a director on Oct 29, 2014

    2 pagesTM01
    A3KO4HTL

    Termination of appointment of Stephen Douglas Jones as a director on Oct 29, 2014

    2 pagesTM01
    A3KO4HTT

    Termination of appointment of Stephen Douglas Jones as a secretary on Oct 28, 2014

    2 pagesTM02
    A3KLLA9L

    Appointment of Graham Hadden Dean Elliott as a secretary on Oct 28, 2014

    3 pagesAP03
    A3KLLA4I

    Annual return made up to Jul 29, 2014 with full list of shareholders

    15 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 21, 2014

    Statement of capital on Aug 21, 2014

    • Capital: GBP 4
    SH01
    A3DU5G5D

    Satisfaction of charge 1 in full

    4 pagesMR04
    A2MPPJA1

    Current accounting period extended from Jan 31, 2014 to Jul 31, 2014

    3 pagesAA01
    A2M58XPT

    Full accounts made up to Jan 31, 2013

    12 pagesAA
    L2JNUR57

    Annual return made up to Jul 29, 2013 with full list of shareholders

    15 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 29, 2013

    Statement of capital on Aug 29, 2013

    • Capital: GBP 4
    SH01
    A2FFKAN7

    Appointment of Stephen Douglas Jones as a secretary

    3 pagesAP03
    A25GNREY

    Termination of appointment of James Fletcher as a secretary

    2 pagesTM02
    A25GNRGQ

    Annual return made up to Jul 29, 2012 with full list of shareholders

    15 pagesAR01
    A1FZYK3E

    Who are the officers of RUGBY ASSET MANAGEMENT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HEPKER, Adrian Brian
    Nr Norton St Philip
    BA2 7NH Bath
    Bath Lodge Castle
    Somerset
    United Kingdom
    Director
    Nr Norton St Philip
    BA2 7NH Bath
    Bath Lodge Castle
    Somerset
    United Kingdom
    South AfricaSouth AfricanComputer Consultant192805320001
    HEPKER, Hugh Bernard
    Nr Norton St Philip
    BA2 7NH Bath
    Bath Lodge Castle
    Somerset
    United Kingdom
    Director
    Nr Norton St Philip
    BA2 7NH Bath
    Bath Lodge Castle
    Somerset
    United Kingdom
    South AfricaSouth AfricanBusinessman192806450001
    ELLIOTT, Graham Hadden Dean
    31 Jersey Gardens
    SS11 7AG Wickford
    Oak Lodge
    Essex
    United Kingdom
    Secretary
    31 Jersey Gardens
    SS11 7AG Wickford
    Oak Lodge
    Essex
    United Kingdom
    British192755880001
    ELLIOTT, Graham Hadden Dean
    7 Woden Avenue
    Stanway
    CO3 0QY Colchester
    Essex
    Secretary
    7 Woden Avenue
    Stanway
    CO3 0QY Colchester
    Essex
    British49198120003
    FLETCHER, James David
    Homefield Road
    KT12 3RD Walton On Thames
    22
    Surrey
    Secretary
    Homefield Road
    KT12 3RD Walton On Thames
    22
    Surrey
    BritishAccountant114547210002
    JONES, Stephen Douglas
    Watts Lane
    BR7 5PJ Chislehurst
    Oak Lodge
    Kent
    United Kingdom
    Secretary
    Watts Lane
    BR7 5PJ Chislehurst
    Oak Lodge
    Kent
    United Kingdom
    British177425810001
    WATERLOW SECRETARIES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Secretary
    6-8 Underwood Street
    N1 7JQ London
    900003950001
    ELLIOTT, Graham Hadden Dean
    7 Woden Avenue
    Stanway
    CO3 0QY Colchester
    Essex
    Director
    7 Woden Avenue
    Stanway
    CO3 0QY Colchester
    Essex
    BritishAccountant49198120003
    HEPKER, Karen Lesley
    Nr Norton St Philip
    BA2 7NH Bath
    Bath Lodge Castle
    Somerset
    United Kingdom
    Director
    Nr Norton St Philip
    BA2 7NH Bath
    Bath Lodge Castle
    Somerset
    United Kingdom
    United KingdomBritishHotelier175973980001
    HEPKER, Michael Zane
    Nr Norton St Philip
    BA2 7NH Bath
    Bath Lodge Castle
    Somerset
    United Kingdom
    Director
    Nr Norton St Philip
    BA2 7NH Bath
    Bath Lodge Castle
    Somerset
    United Kingdom
    United KingdomBritishLegal Adviser175974250001
    JONES, Stephen Douglas
    Oak Lodge
    Watts Lane
    BR7 5PJ Chislehurst
    Kent
    Director
    Oak Lodge
    Watts Lane
    BR7 5PJ Chislehurst
    Kent
    United KingdomBritishDirector8695620002
    JONES, Stephen Douglas
    Oak Lodge
    Watts Lane
    BR7 5PJ Chislehurst
    Kent
    Director
    Oak Lodge
    Watts Lane
    BR7 5PJ Chislehurst
    Kent
    United KingdomBritishDirector8695620002
    MONTAUT, Roger Simon
    French House
    45 Bramble Rise
    KT11 2HP Cobham
    Surrey
    Director
    French House
    45 Bramble Rise
    KT11 2HP Cobham
    Surrey
    United KingdomBritishDirector106829120002
    TAYLOR, Neal Anthony
    Weybridge Park
    KT13 8SJ Weybridge
    9
    Surrey
    Director
    Weybridge Park
    KT13 8SJ Weybridge
    9
    Surrey
    EnglandEnglishDirector65914360002
    TWEEDDALE-TYE, David Michael Francis
    Ovington Street
    SW3 2JB London
    34
    United Kingdom
    Director
    Ovington Street
    SW3 2JB London
    34
    United Kingdom
    EnglandBritishDirector111888220002
    WILDMAN, Alexander James Franklin
    Chesson Road
    W14 9QU London
    102
    Director
    Chesson Road
    W14 9QU London
    102
    United KingdomBritishDirector44059520002
    WILSON, Andrew Luis
    Alassio
    243 Thorpe Hall Avenue
    SS1 3SG Thorpe Bay Southend
    Essex
    Director
    Alassio
    243 Thorpe Hall Avenue
    SS1 3SG Thorpe Bay Southend
    Essex
    United KingdomBritishDirector31101960006
    WATERLOW NOMINEES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Director
    6-8 Underwood Street
    N1 7JQ London
    900003940001

    Does RUGBY ASSET MANAGEMENT LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A deed of third party charge over account
    Created On Dec 20, 2006
    Delivered On Dec 29, 2006
    Satisfied
    Amount secured
    All monies due or to become due from any chargor and any obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All rights in any credit balances on the rent account and the indebtedness represented by the rent account. See the mortgage charge document for full details.
    Persons Entitled
    • Nationwide Building Society (The Security Trustee)
    Transactions
    • Dec 29, 2006Registration of a charge (395)
    • Dec 07, 2013Satisfaction of a charge (MR04)

    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