RUGBY INVESTMENT RECOVERY LTD

RUGBY INVESTMENT RECOVERY LTD

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

    Company NameRUGBY INVESTMENT RECOVERY LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04839047
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of RUGBY INVESTMENT RECOVERY LTD?

    Previous Company Names
    Company NameFromUntil
    ART HOUSE CLASSICS LTDJul 20, 2004Jul 20, 2004
    ART HOUSE CINEMA CLASSICS LIMITEDJul 21, 2003Jul 21, 2003

    What are the latest accounts for RUGBY INVESTMENT RECOVERY LTD?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2013

    What is the status of the latest annual return for RUGBY INVESTMENT RECOVERY LTD?

    Annual Return
    Last Annual Return

    What are the latest filings for RUGBY INVESTMENT RECOVERY LTD?

    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

    Annual return made up to Jul 21, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 08, 2015

    Statement of capital on Sep 08, 2015

    • Capital: GBP 1
    SH01

    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 pagesAD01

    Total exemption small company accounts made up to Dec 31, 2013

    6 pagesAA

    Annual return made up to Jul 21, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 16, 2014

    Statement of capital on Aug 16, 2014

    • Capital: GBP 1
    SH01

    Total exemption small company accounts made up to Dec 31, 2012

    3 pagesAA

    Annual return made up to Jul 21, 2013 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 27, 2013

    Statement of capital on Sep 27, 2013

    • Capital: GBP 1
    SH01

    Total exemption small company accounts made up to Dec 31, 2011

    5 pagesAA

    Annual return made up to Jul 21, 2012 with full list of shareholders

    3 pagesAR01

    Total exemption small company accounts made up to Dec 31, 2010

    5 pagesAA

    Annual return made up to Jul 21, 2011 with full list of shareholders

    3 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2009

    6 pagesAA

    Annual return made up to Jul 21, 2010 with full list of shareholders

    4 pagesAR01

    Termination of appointment of Christopher Gormlie as a director

    2 pagesTM01

    Termination of appointment of Ocs Corporate Secretaries Limited as a secretary

    1 pagesTM02

    Total exemption small company accounts made up to Dec 31, 2008

    4 pagesAA

    Annual return made up to Jul 21, 2009 with full list of shareholders

    3 pagesAR01

    legacy

    2 pages288a

    Certificate of change of name

    Company name changed art house classics LTD\certificate issued on 16/05/09
    3 pagesCERTNM

    Accounts for a dormant company made up to Dec 31, 2007

    6 pagesAA

    legacy

    3 pages363a

    legacy

    1 pages288c

    legacy

    2 pages288a

    Who are the officers of RUGBY INVESTMENT RECOVERY LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GAMBOLD, Clare Anne
    Walnut Cottage 1 Manor Court
    Harbury
    CV33 9ND Leamington Spa
    Warwickshire
    Director
    Walnut Cottage 1 Manor Court
    Harbury
    CV33 9ND Leamington Spa
    Warwickshire
    United KingdomBritishDirector89977300001
    CARRUTHERS, Robert Kirk
    The Old House The Green
    Luddington
    CV37 6SJ Stratford Upon Avon
    Warwickshire
    Secretary
    The Old House The Green
    Luddington
    CV37 6SJ Stratford Upon Avon
    Warwickshire
    British20921970002
    LEWIS, Nicholas Simon
    66 Wilmhurst Road
    CV34 5LN Warwick
    Warwickshire
    Secretary
    66 Wilmhurst Road
    CV34 5LN Warwick
    Warwickshire
    British89977600001
    OCS CORPORATE SECRETARIES LIMITED
    67 Wellington Road North
    SK4 2LP Stockport
    Minshull House
    Cheshire
    Secretary
    67 Wellington Road North
    SK4 2LP Stockport
    Minshull House
    Cheshire
    129220440001
    OCS CORPORATE SECRETARIES LIMITED
    Minshull House
    67 Wellington Road North
    SK4 2LP Stockport
    Cheshire
    Secretary
    Minshull House
    67 Wellington Road North
    SK4 2LP Stockport
    Cheshire
    71518050017
    OCS CORPORATE SECRETARIES LIMITED
    67 Wellington Road North
    SK4 2LP Stockport
    Minshull House
    Cheshire
    Nominee Secretary
    67 Wellington Road North
    SK4 2LP Stockport
    Minshull House
    Cheshire
    900021500001
    WATERLOW REGISTRARS LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Secretary
    6-8 Underwood Street
    N1 7JQ London
    36896010002
    FOWLER, James Patrick
    Bell Lane
    NN13 5HP Syresham
    4
    Northamptonshire
    Director
    Bell Lane
    NN13 5HP Syresham
    4
    Northamptonshire
    EnglandEnglishDirector131170300001
    GAMBOLD, Clare Anne
    Walnut Cottage 1 Manor Court
    Harbury
    CV33 9ND Leamington Spa
    Warwickshire
    Director
    Walnut Cottage 1 Manor Court
    Harbury
    CV33 9ND Leamington Spa
    Warwickshire
    United KingdomBritishCompany Director89977300001
    GORMLIE, Christopher Loughlin
    Brueacre Drive
    Wemyss Bay
    PA18 6HA Inverclyde
    41
    Scotland
    Director
    Brueacre Drive
    Wemyss Bay
    PA18 6HA Inverclyde
    41
    Scotland
    United KingdomBritishDirector123745460002
    OCS DIRECTORS LIMITED
    Minshull House
    67 Wellington Road North
    SK4 2LP Stockport
    Cheshire
    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