RIGHTFORCE LIMITED

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

    Company NameRIGHTFORCE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04429927
    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 RIGHTFORCE LIMITED?

    • Financial intermediation not elsewhere classified (64999) / Financial and insurance activities

    Where is RIGHTFORCE LIMITED located?

    Registered Office Address
    2nd Floor 75-77 Colmore Row
    B3 2AP Birmingham
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for RIGHTFORCE LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2015

    What are the latest filings for RIGHTFORCE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on May 02, 2017 with updates

    5 pagesCS01

    Full accounts made up to Dec 31, 2015

    17 pagesAA

    Annual return made up to May 02, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 05, 2016

    Statement of capital on May 05, 2016

    • Capital: GBP 1,000
    SH01

    Full accounts made up to Dec 31, 2014

    13 pagesAA

    Registered office address changed from 8th Floor West Plaza 144 High Street West Bromwich West Midlands B70 6JJ to 2nd Floor 75-77 Colmore Row Birmingham B3 2AP on Jun 22, 2015

    1 pagesAD01

    Annual return made up to May 02, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 19, 2015

    Statement of capital on May 19, 2015

    • Capital: GBP 1,000
    SH01

    Full accounts made up to Dec 31, 2013

    14 pagesAA

    Annual return made up to May 02, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 23, 2014

    Statement of capital on May 23, 2014

    • Capital: GBP 1,000
    SH01

    Full accounts made up to Dec 31, 2012

    14 pagesAA

    Annual return made up to May 02, 2013 with full list of shareholders

    4 pagesAR01

    Full accounts made up to Dec 31, 2011

    15 pagesAA

    Annual return made up to May 02, 2012 with full list of shareholders

    4 pagesAR01

    Full accounts made up to Dec 31, 2010

    16 pagesAA

    Annual return made up to May 02, 2011 with full list of shareholders

    4 pagesAR01

    Secretary's details changed for Marcus Hugh Paul Daly on Jul 15, 2010

    1 pagesCH03

    Termination of appointment of Peter Lewin as a director

    1 pagesTM01

    Full accounts made up to Dec 31, 2009

    15 pagesAA

    Annual return made up to May 02, 2010 with full list of shareholders

    6 pagesAR01

    Director's details changed for Paramjit Singh Bassi on Oct 02, 2009

    2 pagesCH01

    Director's details changed for Marcus Hugh Paul Daly on Oct 02, 2009

    2 pagesCH01

    Director's details changed for Peter Harry Lewin on Oct 02, 2009

    2 pagesCH01

    Full accounts made up to Dec 31, 2008

    15 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Who are the officers of RIGHTFORCE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DALY, Marcus Hugh Paul
    75-77 Colmore Row
    B3 2AP Birmingham
    2nd Floor
    England
    Secretary
    75-77 Colmore Row
    B3 2AP Birmingham
    2nd Floor
    England
    British75052730001
    BASSI, Paramjit Singh
    75-77 Colmore Row
    B3 2AP Birmingham
    2nd Floor
    England
    Director
    75-77 Colmore Row
    B3 2AP Birmingham
    2nd Floor
    England
    EnglandBritish46954100004
    DALY, Marcus Hugh Paul
    75-77 Colmore Row
    B3 2AP Birmingham
    2nd Floor
    England
    Director
    75-77 Colmore Row
    B3 2AP Birmingham
    2nd Floor
    England
    United KingdomBritish75052730001
    FREED, Neville Hannan, Dr
    Flat 8
    14 Lindfield Gardens
    NW3 6PU London
    Secretary
    Flat 8
    14 Lindfield Gardens
    NW3 6PU London
    British3981650002
    LEWIN, Malcolm Thomas
    12 Radnor Mews
    W2 2SA London
    Secretary
    12 Radnor Mews
    W2 2SA London
    British96719470001
    SDG SECRETARIES LIMITED
    120 East Road
    N1 6AA London
    Nominee Secretary
    120 East Road
    N1 6AA London
    900023580001
    BROWN, Lawrence Barry
    Hall Studio
    23b Grove End Road
    NW8 9BO London
    Director
    Hall Studio
    23b Grove End Road
    NW8 9BO London
    United KingdomBritish89879990001
    FREED, Neville Hannan, Dr
    Flat 8
    14 Lindfield Gardens
    NW3 6PU London
    Director
    Flat 8
    14 Lindfield Gardens
    NW3 6PU London
    United KingdomBritish3981650002
    LEWIN, Malcolm Thomas
    12 Radnor Mews
    W2 2SA London
    Director
    12 Radnor Mews
    W2 2SA London
    British96719470001
    LEWIN, Peter Harry
    8th Floor West Plaza
    144 High Street
    B70 6JJ West Bromwich
    West Midlands
    Director
    8th Floor West Plaza
    144 High Street
    B70 6JJ West Bromwich
    West Midlands
    United KingdomBritish2652710001
    SDG REGISTRARS LIMITED
    120 East Road
    N1 6AA London
    Nominee Director
    120 East Road
    N1 6AA London
    900023570001

    Who are the persons with significant control of RIGHTFORCE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Real Estate Investors Plc
    75-77 Colmore Row
    B3 2AP Birmingham
    2n Floor
    England
    Apr 06, 2016
    75-77 Colmore Row
    B3 2AP Birmingham
    2n Floor
    England
    No
    Legal FormLimited
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number05045715
    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.

    Does RIGHTFORCE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Jul 24, 2006
    Delivered On Aug 05, 2006
    Outstanding
    Amount secured
    All monies due or to become due from the company 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.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Aug 05, 2006Registration of a charge (395)
    Legal charge
    Created On Jul 24, 2006
    Delivered On Aug 05, 2006
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H land k/a clarendon house, bridle path, watford t/no HD119588. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Aug 05, 2006Registration of a charge (395)
    Debenture (floating charge)
    Created On Sep 18, 2002
    Delivered On Sep 26, 2002
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Floating charge all property and assets, both present and future and from time to time owned by the company.
    Persons Entitled
    • Nationwide Building Society
    Transactions
    • Sep 26, 2002Registration of a charge (395)
    Legal charge
    Created On Sep 18, 2002
    Delivered On Sep 26, 2002
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    By way of legal mortgage the property k/a 19 the bridle path, watford, hertfordshire, t/n HD119588. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
    Persons Entitled
    • Nationwide Building Society
    Transactions
    • Sep 26, 2002Registration of a charge (395)

    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