RYCOTE DEVELOPMENTS LIMITED
Overview
| Company Name | RYCOTE DEVELOPMENTS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04449043 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of RYCOTE DEVELOPMENTS LIMITED?
- Buying and selling of own real estate (68100) / Real estate activities
Where is RYCOTE DEVELOPMENTS LIMITED located?
| Registered Office Address | Beaver House 23-38 Hythe Bridge Street OX1 2EP Oxford |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for RYCOTE DEVELOPMENTS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Aug 31, 2016 |
What are the latest filings for RYCOTE DEVELOPMENTS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 9 pages | LIQ13 | ||||||||||
Registered office address changed from 30 Frenchay Road Oxford OX2 6TG England to Beaver House 23-38 Hythe Bridge Street Oxford OX1 2EP on May 21, 2018 | 2 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Confirmation statement made on May 28, 2017 with updates | 13 pages | CS01 | ||||||||||
Termination of appointment of Jonathan Kent Claydon as a director on Sep 06, 2016 | 1 pages | TM01 | ||||||||||
Total exemption small company accounts made up to Aug 31, 2016 | 6 pages | AA | ||||||||||
Cancellation of shares. Statement of capital on Sep 20, 2016
| 4 pages | SH06 | ||||||||||
Purchase of own shares. | 3 pages | SH03 | ||||||||||
Director's details changed for Mr Leo Walter Dubois Campbell on Sep 22, 2016 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Jonathan Kent Claydon on Sep 22, 2016 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Leo Walter Dubois Campbell on Sep 22, 2016 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Mr Leo Walter Dubois Campbell on Sep 22, 2016 | 1 pages | CH03 | ||||||||||
Registered office address changed from 73 Lonsdale Road Oxford OX2 7ES England to 30 Frenchay Road Oxford OX2 6TG on Sep 22, 2016 | 1 pages | AD01 | ||||||||||
Termination of appointment of Robert Christopher Gee as a director on Aug 09, 2016 | 1 pages | TM01 | ||||||||||
Current accounting period extended from Mar 31, 2016 to Aug 31, 2016 | 1 pages | AA01 | ||||||||||
Annual return made up to May 28, 2016 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr Leo Walter Dubois Campbell as a secretary on Jan 20, 2016 | 2 pages | AP03 | ||||||||||
Termination of appointment of Robert Christopher Gee as a secretary on Jan 20, 2016 | 1 pages | TM02 | ||||||||||
Registered office address changed from New Farm High Street, Cumnor Oxford Oxfordshire OX2 9QD to 73 Lonsdale Road Oxford OX2 7ES on Jun 02, 2016 | 1 pages | AD01 | ||||||||||
Director's details changed for Mr Leo Walter Dubois Campbell on Aug 19, 2015 | 2 pages | CH01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2015 | 6 pages | AA | ||||||||||
Annual return made up to May 28, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of RYCOTE DEVELOPMENTS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CAMPBELL, Leo Walter Dubois | Secretary | 23-38 Hythe Bridge Street OX1 2EP Oxford Beaver House | 208704510001 | |||||||
| CAMPBELL, Leo Walter Dubois | Director | 23-38 Hythe Bridge Street OX1 2EP Oxford Beaver House | United Kingdom | British | 50402850008 | |||||
| GEE, Helen Claire | Secretary | New Farm High Street, Cumnor OX2 9QD Oxford Oxfordshire | British | 82169030001 | ||||||
| GEE, Robert Christopher | Secretary | New Farm High Street, Cumnor OX2 9QD Oxford Oxfordshire | British | 82169020001 | ||||||
| CHETTLEBURGHS SECRETARIAL LTD | Nominee Secretary | 20 Holywell Row EC2A 4XH London Temple House | 900021480001 | |||||||
| CLAYDON, Jonathan Kent | Director | Frenchay Road OX2 6TG Oxford 30 England | United Kingdom | British | 65705670001 | |||||
| GEE, Robert Christopher | Director | New Farm High Street, Cumnor OX2 9QD Oxford Oxfordshire | England | British | 82169020001 |
Who are the persons with significant control of RYCOTE DEVELOPMENTS LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Leo Walter Dubois Campbell | Sep 07, 2016 | OX2 6TG Oxford 30 Frenchay Road Oxfordshire United Kingdom | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mr Leo Walter Dubois Campbell | Apr 06, 2016 | OX2 6TB Oxford 30 Frenchay Road Oxfordshire United Kingdom | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mr Jonathan Kent Claydon | Apr 06, 2016 | OX2 6TG Oxford 30 Frenchay Road Oxfordshire England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Robert Gee | Apr 06, 2016 | High Street OX2 9QD Cumnor New Farm Oxfordshire United Kingdom | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
Does RYCOTE DEVELOPMENTS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Debenture | Created On Dec 07, 2005 Delivered On Dec 13, 2005 | Satisfied | Amount secured All monies due or to become due from the company to the chargee | |
Short particulars 88 cumnor hill oxford t/no on 221210 all buildings, structures, fixtures (including trade fixtures) and fixed plant and machinery and equipment, all the goodwill, any patents, trade marks, copyrights, any uncalled capital, all book debts and other debts, all the right, title and interest of the company to and in any proceeds of any insurances. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal charge | Created On Dec 07, 2005 Delivered On Dec 13, 2005 | Satisfied | Amount secured All monies due or to become due from the company to the chargee | |
Short particulars 88 cumnor hill oxford t/no on 221210. and all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Does RYCOTE DEVELOPMENTS LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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