RUGBY INVESTMENT RECOVERY LTD
Overview
| Company Name | RUGBY INVESTMENT RECOVERY LTD |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04839047 |
| 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 RUGBY INVESTMENT RECOVERY LTD?
- Other sports activities (93199) / Arts, entertainment and recreation
Where is RUGBY INVESTMENT RECOVERY LTD located?
| Registered Office Address | Suite 2 Shrieves Walk Sheep Street CV37 6GJ Stratford-Upon-Avon Warwickshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of RUGBY INVESTMENT RECOVERY LTD?
| Company Name | From | Until |
|---|---|---|
| ART HOUSE CLASSICS LTD | Jul 20, 2004 | Jul 20, 2004 |
| ART HOUSE CINEMA CLASSICS LIMITED | Jul 21, 2003 | Jul 21, 2003 |
What are the latest accounts for RUGBY INVESTMENT RECOVERY LTD?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2013 |
What is the status of the latest annual return for RUGBY INVESTMENT RECOVERY LTD?
| Annual Return |
|
|---|
What are the latest filings for RUGBY INVESTMENT RECOVERY LTD?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Annual return made up to Jul 21, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP to Suite 2 Shrieves Walk Sheep Street Stratford-upon-Avon Warwickshire CV37 6GJ on Apr 21, 2015 | 1 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2013 | 6 pages | AA | ||||||||||
Annual return made up to Jul 21, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Dec 31, 2012 | 3 pages | AA | ||||||||||
Annual return made up to Jul 21, 2013 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Dec 31, 2011 | 5 pages | AA | ||||||||||
Annual return made up to Jul 21, 2012 with full list of shareholders | 3 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2010 | 5 pages | AA | ||||||||||
Annual return made up to Jul 21, 2011 with full list of shareholders | 3 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2009 | 6 pages | AA | ||||||||||
Annual return made up to Jul 21, 2010 with full list of shareholders | 4 pages | AR01 | ||||||||||
Termination of appointment of Christopher Gormlie as a director | 2 pages | TM01 | ||||||||||
Termination of appointment of Ocs Corporate Secretaries Limited as a secretary | 1 pages | TM02 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2008 | 4 pages | AA | ||||||||||
Annual return made up to Jul 21, 2009 with full list of shareholders | 3 pages | AR01 | ||||||||||
legacy | 2 pages | 288a | ||||||||||
Certificate of change of name Company name changed art house classics LTD\certificate issued on 16/05/09 | 3 pages | CERTNM | ||||||||||
Accounts for a dormant company made up to Dec 31, 2007 | 6 pages | AA | ||||||||||
legacy | 3 pages | 363a | ||||||||||
legacy | 1 pages | 288c | ||||||||||
legacy | 2 pages | 288a | ||||||||||
Who are the officers of RUGBY INVESTMENT RECOVERY LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| GAMBOLD, Clare Anne | Director | Walnut Cottage 1 Manor Court Harbury CV33 9ND Leamington Spa Warwickshire | United Kingdom | British | 89977300001 | |||||
| CARRUTHERS, Robert Kirk | Secretary | The Old House The Green Luddington CV37 6SJ Stratford Upon Avon Warwickshire | British | 20921970002 | ||||||
| LEWIS, Nicholas Simon | Secretary | 66 Wilmhurst Road CV34 5LN Warwick Warwickshire | British | 89977600001 | ||||||
| OCS CORPORATE SECRETARIES LIMITED | Secretary | 67 Wellington Road North SK4 2LP Stockport Minshull House Cheshire | 129220440001 | |||||||
| OCS CORPORATE SECRETARIES LIMITED | Secretary | Minshull House 67 Wellington Road North SK4 2LP Stockport Cheshire | 71518050017 | |||||||
| OCS CORPORATE SECRETARIES LIMITED | Nominee Secretary | 67 Wellington Road North SK4 2LP Stockport Minshull House Cheshire | 900021500001 | |||||||
| WATERLOW REGISTRARS LIMITED | Secretary | 6-8 Underwood Street N1 7JQ London | 36896010002 | |||||||
| FOWLER, James Patrick | Director | Bell Lane NN13 5HP Syresham 4 Northamptonshire | England | English | 131170300001 | |||||
| GAMBOLD, Clare Anne | Director | Walnut Cottage 1 Manor Court Harbury CV33 9ND Leamington Spa Warwickshire | United Kingdom | British | 89977300001 | |||||
| GORMLIE, Christopher Loughlin | Director | Brueacre Drive Wemyss Bay PA18 6HA Inverclyde 41 Scotland | United Kingdom | British | 123745460002 | |||||
| OCS DIRECTORS LIMITED | Nominee Director | Minshull House 67 Wellington Road North SK4 2LP Stockport Cheshire | 900021490001 |
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