RAMBLER METALS AND MINING PLC

RAMBLER METALS AND MINING PLC

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Insolvency
  • Data Source
  • Overview

    Company NameRAMBLER METALS AND MINING PLC
    Company StatusDissolved
    Legal FormPublic limited company
    Company Number 05101822
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of RAMBLER METALS AND MINING PLC?

    • Other mining and quarrying n.e.c. (08990) / Mining and Quarrying

    Where is RAMBLER METALS AND MINING PLC located?

    Registered Office Address
    C/O Begbies Traynor 31st Floor 40
    Bank Street
    E14 5NR London
    Undeliverable Registered Office AddressNo

    What were the previous names of RAMBLER METALS AND MINING PLC?

    Previous Company Names
    Company NameFromUntil
    FORTRESS METALS AND MINING PLCApr 14, 2004Apr 14, 2004

    What are the latest accounts for RAMBLER METALS AND MINING PLC?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2021

    What is the status of the latest confirmation statement for RAMBLER METALS AND MINING PLC?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 14, 2023

    What are the latest filings for RAMBLER METALS AND MINING PLC?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Notice of final account prior to dissolution

    20 pagesWU15

    Progress report in a winding up by the court

    20 pagesWU07

    Termination of appointment of Mark Vandyke Sander as a director on Aug 09, 2023

    1 pagesTM01

    Termination of appointment of Richard Calvin Round as a director on Aug 09, 2023

    1 pagesTM01

    Termination of appointment of Priya Patil as a director on Aug 09, 2023

    1 pagesTM01

    Termination of appointment of Bradford Alan Mills as a director on Aug 09, 2023

    1 pagesTM01

    Termination of appointment of Toby Jonathan Bradbury as a director on Aug 09, 2023

    1 pagesTM01

    Termination of appointment of Terrell Iver Ackerman as a director on Aug 09, 2023

    1 pagesTM01

    Termination of appointment of Tim Sanford as a secretary on Aug 09, 2023

    1 pagesTM02

    Registered office address changed from 3 Sheen Road Richmond upon Thames Surrey TW9 1AD England to C/O Begbies Traynor 31st Floor 40 Bank Street London E14 5NR on Nov 20, 2023

    2 pagesAD01

    Appointment of a liquidator

    3 pagesWU04

    Auditor's resignation

    1 pagesAUD

    Order of court to wind up

    3 pagesCOCOMP

    Confirmation statement made on Apr 14, 2023 with no updates

    3 pagesCS01

    Statement of capital following an allotment of shares on Jul 04, 2022

    • Capital: GBP 14,454,886.4858
    4 pagesSH01

    Statement of capital following an allotment of shares on Jun 30, 2022

    • Capital: GBP 14,450,949.8458
    4 pagesSH01

    Statement of capital following an allotment of shares on Jun 27, 2022

    • Capital: GBP 14,450,245.5858
    4 pagesSH01

    Statement of capital following an allotment of shares on Jun 17, 2022

    • Capital: GBP 14,429,221.5858
    4 pagesSH01

    Statement of capital following an allotment of shares on May 19, 2022

    • Capital: GBP 14,429,196.5858
    4 pagesSH01

    Statement of capital following an allotment of shares on Apr 29, 2022

    • Capital: GBP 14,425,946.5858
    4 pagesSH01

    Group of companies' accounts made up to Dec 31, 2021

    106 pagesAA

    Resolutions

    Resolutions
    5 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of removal of pre-emption rights

    RES11

    Confirmation statement made on Apr 14, 2022 with no updates

    3 pagesCS01

    Registration of charge 051018220005, created on Apr 04, 2022

    42 pagesMR01

    Who are the officers of RAMBLER METALS AND MINING PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    AYLWIN, Andrew Charles
    The Red House
    RG42 5PH Binfield
    Berkshire
    Secretary
    The Red House
    RG42 5PH Binfield
    Berkshire
    British97337380001
    LITTLE, Leslie Clive
    Grange Close
    GU7 1XT Godalming
    9
    Surrey
    Secretary
    Grange Close
    GU7 1XT Godalming
    9
    Surrey
    British112657650002
    MERCER, Peter
    Salatin House
    19 Cedar Road
    SM2 5DA Sutton
    Surrey
    Secretary
    Salatin House
    19 Cedar Road
    SM2 5DA Sutton
    Surrey
    161062980001
    SANFORD, Tim, Mr.
    Bank Street
    E14 5NR London
    C/O Begbies Traynor 31st Floor 40
    Secretary
    Bank Street
    E14 5NR London
    C/O Begbies Traynor 31st Floor 40
    257924100001
    THOMAS, Howard
    50 Iron Mill Place
    DA1 4RT Crayford
    Kent
    Nominee Secretary
    50 Iron Mill Place
    DA1 4RT Crayford
    Kent
    British900000900001
    ACKERMAN, Terrell Iver
    Bank Street
    E14 5NR London
    C/O Begbies Traynor 31st Floor 40
    Director
    Bank Street
    E14 5NR London
    C/O Begbies Traynor 31st Floor 40
    United StatesAmerican209151740001
    BAKER, John Antle
    209 Waterford Bridge Road
    St Johns
    Newfoundland A1e1e4
    Canada
    Director
    209 Waterford Bridge Road
    St Johns
    Newfoundland A1e1e4
    Canada
    Canadian104527460001
    BOOYZEN, Andre, Mr.
    Sheen Road
    TW9 1AD Richmond Upon Thames
    3
    Surrey
    England
    Director
    Sheen Road
    TW9 1AD Richmond Upon Thames
    3
    Surrey
    England
    CanadaAustralian257924110001
    BRADBURY, Toby Jonathan, Dr
    Bank Street
    E14 5NR London
    C/O Begbies Traynor 31st Floor 40
    Director
    Bank Street
    E14 5NR London
    C/O Begbies Traynor 31st Floor 40
    United KingdomBritish229054900003
    CHAN, Tat Sze
    Salatin House
    19 Cedar Road
    SM2 5DA Sutton
    Surrey
    Director
    Salatin House
    19 Cedar Road
    SM2 5DA Sutton
    Surrey
    CanadaCanadian168086600001
    CHEN, Eason Cong
    Sheen Road
    TW9 1AD Richmond Upon Thames
    3
    Surrey
    England
    Director
    Sheen Road
    TW9 1AD Richmond Upon Thames
    3
    Surrey
    England
    CanadaCanadian172483170001
    DALTON, Brian Francis
    33 Portugal Cove Road
    ALB 3A8 St Johns
    Newfoundland
    Canada
    Director
    33 Portugal Cove Road
    ALB 3A8 St Johns
    Newfoundland
    Canada
    Canadian104527520001
    DOBSON, David Harry Williamson
    Le Prince Des Galles
    Apt 1102 10 Avenue Grande Bretagne
    Monte Carlo
    9800
    Monaco
    Director
    Le Prince Des Galles
    Apt 1102 10 Avenue Grande Bretagne
    Monte Carlo
    9800
    Monaco
    MonacoBritish103601160001
    GOODMAN, Leslie David
    19 Tideswell Road
    Putney
    SW15 6LJ London
    Director
    19 Tideswell Road
    Putney
    SW15 6LJ London
    EnglandBritish7683930001
    HINCHCLIFFE, Brian
    62 Flint Avenue
    Larchmont
    New York State 10538
    Usa
    Director
    62 Flint Avenue
    Larchmont
    New York State 10538
    Usa
    American113291680001
    LABATTE, Belinda
    Sheen Road
    TW9 1AD Richmond Upon Thames
    3
    Surrey
    England
    Director
    Sheen Road
    TW9 1AD Richmond Upon Thames
    3
    Surrey
    England
    CanadaCanadian209151680001
    MILLS, Bradford Alan
    Bank Street
    E14 5NR London
    C/O Begbies Traynor 31st Floor 40
    Director
    Bank Street
    E14 5NR London
    C/O Begbies Traynor 31st Floor 40
    United KingdomAmerican193814580001
    NEAMONITIS, Stanley
    44 Whistler Road
    Manhasset
    New York
    11030
    United States
    Director
    44 Whistler Road
    Manhasset
    New York
    11030
    United States
    UsaAmerican103601110001
    OGILVIE, George O'Neil
    Veitch Crescent
    A1A 0B8 St. John's
    9
    Newfoundland
    Canada
    Director
    Veitch Crescent
    A1A 0B8 St. John's
    9
    Newfoundland
    Canada
    CanadaCanadian128541550001
    PATIL, Priya, Ms.
    Sheen Road
    TW9 1AD Richmond Upon Thames
    3
    Surrey
    England
    Director
    Sheen Road
    TW9 1AD Richmond Upon Thames
    3
    Surrey
    England
    CanadaCanadian280651390001
    POULTER, Glenn Robert
    Sheen Road
    TW9 1AD Richmond Upon Thames
    3
    Surrey
    England
    Director
    Sheen Road
    TW9 1AD Richmond Upon Thames
    3
    Surrey
    England
    United KingdomBritish166220670001
    ROBERTS, John Merfyn
    Four Farrundells House
    Boughton Hall Avenue Send
    GU23 7DD Woking
    Surrey
    Director
    Four Farrundells House
    Boughton Hall Avenue Send
    GU23 7DD Woking
    Surrey
    British78854240002
    ROUND, Richard Calvin
    Sheen Road
    TW9 1AD Richmond Upon Thames
    3
    Surrey
    England
    Director
    Sheen Road
    TW9 1AD Richmond Upon Thames
    3
    Surrey
    England
    ScotlandBritish153931710002
    SANDER, Mark Vandyke
    Bank Street
    E14 5NR London
    C/O Begbies Traynor 31st Floor 40
    Director
    Bank Street
    E14 5NR London
    C/O Begbies Traynor 31st Floor 40
    United StatesAmerican209152000001
    TESTER, William Andrew Joseph
    4 Geary House
    Georges Road
    N7 8EZ London
    Nominee Director
    4 Geary House
    Georges Road
    N7 8EZ London
    United KingdomBritish900000890001
    THOMAS, Howard
    50 Iron Mill Place
    DA1 4RT Crayford
    Kent
    Director
    50 Iron Mill Place
    DA1 4RT Crayford
    Kent
    British80241770001
    THOMSON, John Sidney
    Millhill House
    Millhill
    PH14 9SN Inchture
    Perthshire
    Director
    Millhill House
    Millhill
    PH14 9SN Inchture
    Perthshire
    ScotlandBritish91694050001
    WILLIAMS, Norman Patrick
    Salatin House
    19 Cedar Road
    SM2 5DA Sutton
    Surrey
    Director
    Salatin House
    19 Cedar Road
    SM2 5DA Sutton
    Surrey
    CanadaCanadian187274000001

    Who are the persons with significant control of RAMBLER METALS AND MINING PLC?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Bradford Alan Mills
    Sheen Road
    TW9 1AD Richmond Upon Thames
    3
    Surrey
    England
    Jul 27, 2017
    Sheen Road
    TW9 1AD Richmond Upon Thames
    3
    Surrey
    England
    Yes
    Nationality: American
    Country of Residence: United States
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    What are the latest statements on persons with significant control for RAMBLER METALS AND MINING PLC?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jul 27, 2017The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Does RAMBLER METALS AND MINING PLC have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Nov 06, 2024Conclusion of winding up
    Jun 16, 2023Petition date
    Aug 09, 2023Commencement of winding up
    Apr 08, 2025Dissolved on
    Compulsory liquidation
    NameRoleAddressAppointed OnCeased On
    Paul Robert Appleton
    31st Floor 40 Bank Street
    E14 5NR London
    practitioner
    31st Floor 40 Bank Street
    E14 5NR London
    Paul Steven Cooper
    31st Floor 40 Bank Street
    E14 5NR London
    practitioner
    31st Floor 40 Bank Street
    E14 5NR London
    The Official Receiver Or Southend
    2nd Floor Alexander House 21 Victoria Avenue
    SS99 1AA Southend On Sea
    Essex
    practitioner
    2nd Floor Alexander House 21 Victoria Avenue
    SS99 1AA Southend On Sea
    Essex

    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