RHODORA LIMITED

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

    Company NameRHODORA LIMITED
    Company StatusDissolved
    Legal FormPrivate limited by guarantee without share capital
    Company Number 04806089
    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 RHODORA LIMITED?

    • Other social work activities without accommodation n.e.c. (88990) / Human health and social work activities

    Where is RHODORA LIMITED located?

    Registered Office Address
    47 Bedwin Street
    SP1 3UT Salisbury
    Wiltshire
    Undeliverable Registered Office AddressNo

    What were the previous names of RHODORA LIMITED?

    Previous Company Names
    Company NameFromUntil
    FIVE RIVERS CONSORTIUM (FAMILY PLACEMENT) LIMITEDJun 20, 2003Jun 20, 2003

    What are the latest accounts for RHODORA LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2012

    What are the latest filings for RHODORA LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Appointment of Mrs Katherine Jane Bradbury as a director on Sep 10, 2013

    2 pagesAP01

    Annual return made up to Jun 20, 2013 no member list

    5 pagesAR01

    Termination of appointment of John Tristram Turk as a director on Jul 12, 2013

    1 pagesTM01

    Director's details changed for Midhurst Holdings Limited on Nov 22, 2012

    2 pagesCH02

    Register inspection address has been changed from 8-9 College Place London Road Southampton Hampshire SO1 5GF

    1 pagesAD02

    Termination of appointment of John Tristram Turk as a director on Jul 12, 2013

    1 pagesTM01

    Accounts for a dormant company made up to Sep 30, 2012

    2 pagesAA

    Appointment of Bradbury Associates Limited as a secretary on Feb 18, 2013

    2 pagesAP04

    Termination of appointment of Wg Secretaries Limited as a secretary on Feb 18, 2013

    1 pagesTM02

    Annual return made up to Jun 20, 2012 no member list

    5 pagesAR01

    Secretary's details changed for Wg Secretaries Limited on Jul 13, 2012

    2 pagesCH04

    Director's details changed for Midhurst Holdings Limited on Jul 13, 2012

    2 pagesCH02

    Accounts for a dormant company made up to Sep 30, 2011

    3 pagesAA

    Register(s) moved to registered inspection location

    2 pagesAD03

    Register inspection address has been changed

    2 pagesAD02

    Accounts for a dormant company made up to Sep 30, 2010

    3 pagesAA

    Annual return made up to Jun 20, 2011 no member list

    4 pagesAR01

    Termination of appointment of Andrew Constable as a director

    2 pagesTM01

    Appointment of John Tristram Turk as a director

    3 pagesAP01

    legacy

    3 pagesMG04

    legacy

    3 pagesMG04

    Certificate of change of name

    Company name changed five rivers consortium (family placement) LIMITED\certificate issued on 13/09/10
    2 pagesCERTNM
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Aug 25, 2010

    RES15

    Who are the officers of RHODORA LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BRADBURY ASSOCIATES LIMITED
    The Causeway
    PO16 8RY Fareham
    97
    Hampshire
    England
    Secretary
    The Causeway
    PO16 8RY Fareham
    97
    Hampshire
    England
    Identification TypeEuropean Economic Area
    Registration Number08062411
    176337420001
    BRADBURY, Katherine Jane
    The Causeway
    Downend
    PO16 8RY Fareham
    97
    Hampshire
    United Kingdom
    Director
    The Causeway
    Downend
    PO16 8RY Fareham
    97
    Hampshire
    United Kingdom
    EnglandBritish68413410003
    MIDHURST HOLDINGS LIMITED
    Bedwin Street
    SP1 3UT Salisbury
    47
    England
    Director
    Bedwin Street
    SP1 3UT Salisbury
    47
    England
    Identification TypeEuropean Economic Area
    Registration Number06434138
    126773060001
    GRANT, Steven John
    Flat 1 Holt Lodge
    Northlands Road
    SO15 2LJ Southampton
    Hampshire
    Secretary
    Flat 1 Holt Lodge
    Northlands Road
    SO15 2LJ Southampton
    Hampshire
    British94010790001
    WG SECRETARIES LIMITED
    College Place
    London Road
    SO15 2FF Southampton
    8-9
    Hampshire
    United Kingdom
    Secretary
    College Place
    London Road
    SO15 2FF Southampton
    8-9
    Hampshire
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number04017060
    112679790004
    CONSTABLE, Andrew Paul
    Toot Lane
    Alton
    ST10 4BP Stoke-On-Trent
    Toothill Cottage
    Staffordshire
    Director
    Toot Lane
    Alton
    ST10 4BP Stoke-On-Trent
    Toothill Cottage
    Staffordshire
    United KingdomBritish137784060001
    DAVISON, William
    Upper Winstone Farm Bungalow
    St Johns Road
    PO38 3AA Wroxall
    Isle Of Wight
    Director
    Upper Winstone Farm Bungalow
    St Johns Road
    PO38 3AA Wroxall
    Isle Of Wight
    United KingdomBritish86951960001
    MINETT, Arthur Douglas
    Eriskay Gardens
    BA13 3GH Westbury
    6
    Wiltshire
    Director
    Eriskay Gardens
    BA13 3GH Westbury
    6
    Wiltshire
    British127472930001
    TURK, John Tristram
    Bedwin Street
    SP1 3UT Salisbury
    47
    Wiltshire
    United Kingdom
    Director
    Bedwin Street
    SP1 3UT Salisbury
    47
    Wiltshire
    United Kingdom
    EnglandBritish152130330001
    WG SECRETARIES LIMITED
    8-9 College Place
    London Road
    SO15 2FF Southampton
    Hampshire
    Director
    8-9 College Place
    London Road
    SO15 2FF Southampton
    Hampshire
    112679790002

    Does RHODORA LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A deed of admission to an omnibus guarantee and set-off agreement dated 30/08/2001
    Created On May 23, 2006
    Delivered On Jun 10, 2006
    Outstanding
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever
    Short particulars
    Any sum or sums from time to time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name (s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Jun 10, 2006Registration of a charge (395)
    • Dec 22, 2010Statement that part or the whole of the property charged has been released (MG04)
    A deed of admission to an omnibus guarantee and set-off agreement dated 30/08/01
    Created On Sep 23, 2003
    Delivered On Sep 30, 2003
    Outstanding
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever
    Short particulars
    Any sum or sums for the time being standing to the credit of any present or future account of the company with the bank.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Sep 30, 2003Registration of a charge (395)
    • Dec 22, 2010Statement that part or the whole of the property charged has been released (MG04)
    Debenture
    Created On Sep 23, 2003
    Delivered On Sep 30, 2003
    Satisfied
    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. See the mortgage charge document for full details.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Sep 30, 2003Registration of a charge (395)
    • Dec 22, 2007Statement of satisfaction of a charge in full or part (403a)

    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