RHENUS LUPPRIANS LIMITED

RHENUS LUPPRIANS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameRHENUS LUPPRIANS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05293701
    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 RHENUS LUPPRIANS LIMITED?

    • Activities of other holding companies n.e.c. (64209) / Financial and insurance activities

    Where is RHENUS LUPPRIANS LIMITED located?

    Registered Office Address
    Rhenus Logistics Liverpool Road
    Eccles
    M30 7RF Manchester
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of RHENUS LUPPRIANS LIMITED?

    Previous Company Names
    Company NameFromUntil
    RHENUS HIGH TECH UK LIMITEDJan 06, 2015Jan 06, 2015
    LCE U.K. LIMITEDNov 23, 2004Nov 23, 2004

    What are the latest accounts for RHENUS LUPPRIANS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2019

    What are the latest filings for RHENUS LUPPRIANS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Accounts for a small company made up to Dec 31, 2019

    7 pagesAA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Apr 23, 2020

    RES15

    Change of name notice

    2 pagesCONNOT

    legacy

    1 pagesCAP-SS

    legacy

    1 pagesSH20

    Confirmation statement made on Nov 23, 2019 with no updates

    3 pagesCS01

    Registered office address changed from Keiler House Challenge Road Ashford Middlesex TW15 1AX to Rhenus Logistics Liverpool Road Eccles Manchester M30 7RF on Dec 03, 2019

    1 pagesAD01

    Group of companies' accounts made up to Dec 31, 2018

    28 pagesAA

    Confirmation statement made on Nov 23, 2018 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Dec 31, 2017

    28 pagesAA

    Confirmation statement made on Nov 23, 2017 with no updates

    3 pagesCS01

    Change of details for Rhenus Beteiligungen International Gmbh as a person with significant control on Nov 23, 2017

    2 pagesPSC05

    Group of companies' accounts made up to Dec 31, 2016

    31 pagesAA

    Appointment of Michael Paatz as a director on Feb 28, 2017

    2 pagesAP01

    Termination of appointment of Stephan Johannes Peters as a director on Feb 28, 2017

    1 pagesTM01

    Appointment of Richard Kennerley as a secretary on Feb 28, 2017

    2 pagesAP03

    Termination of appointment of Jacques Pieter Delport as a secretary on Feb 28, 2017

    1 pagesTM02

    Confirmation statement made on Nov 23, 2016 with updates

    5 pagesCS01

    Group of companies' accounts made up to Dec 31, 2015

    30 pagesAA

    Resolutions

    Resolutions
    8 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Termination of appointment of Michael Joachim Boos as a director on Mar 14, 2016

    1 pagesTM01

    Who are the officers of RHENUS LUPPRIANS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KENNERLEY, Richard
    Liverpool Road
    Eccles
    M30 7RF Manchester
    Rhenus Logistics
    England
    Secretary
    Liverpool Road
    Eccles
    M30 7RF Manchester
    Rhenus Logistics
    England
    226157600001
    PAATZ, Michael
    Liverpool Road
    Eccles
    M30 7RF Manchester
    Rhenus Logistics
    England
    Director
    Liverpool Road
    Eccles
    M30 7RF Manchester
    Rhenus Logistics
    England
    GermanyGerman226158140001
    ROTTMANN, Nicolas
    Liverpool Road
    Eccles
    M30 7RF Manchester
    Rhenus Logistics
    England
    Director
    Liverpool Road
    Eccles
    M30 7RF Manchester
    Rhenus Logistics
    England
    GermanyGerman205318360001
    DELPORT, Jacques Pieter
    Challenge Road
    TW15 1AX Ashford
    Keiler House
    Middlesex
    United Kingdom
    Secretary
    Challenge Road
    TW15 1AX Ashford
    Keiler House
    Middlesex
    United Kingdom
    British180066450001
    FLETCHER, John Leslie Leslie
    Challenge Road
    TW15 1AX Ashford
    Keiler House
    Middlesex
    Uk
    Secretary
    Challenge Road
    TW15 1AX Ashford
    Keiler House
    Middlesex
    Uk
    British153422800001
    M'CRYSTAL, Richard Leslie
    11 Dorchester Close
    Penkneys Green
    SL6 6RX Maidenhead
    Berkshire
    Secretary
    11 Dorchester Close
    Penkneys Green
    SL6 6RX Maidenhead
    Berkshire
    British79170740002
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BARROW, Graham Atcheson
    Challenge Road
    TW15 1AX Ashford
    Keiler House
    Middlesex
    Uk
    Director
    Challenge Road
    TW15 1AX Ashford
    Keiler House
    Middlesex
    Uk
    United KingdomBritish68812310002
    BOOS, Michael Joachim
    Antwerpener Strasse 24
    68219 Mannheim
    Rhenus Midi Data Gmbh
    Germany
    Director
    Antwerpener Strasse 24
    68219 Mannheim
    Rhenus Midi Data Gmbh
    Germany
    GermanyGerman180065560001
    DELPORT, Jacques Pieter
    Challenge Road
    TW15 1AX Ashford
    Keiler House
    Middlesex
    Uk
    Director
    Challenge Road
    TW15 1AX Ashford
    Keiler House
    Middlesex
    Uk
    United KingdomBritish121625930001
    ERBEN, Frank Ralf
    Antwerpener Strasse 24
    68219 Mannheim
    Rhenus Midi Data Gmbh
    Germany
    Director
    Antwerpener Strasse 24
    68219 Mannheim
    Rhenus Midi Data Gmbh
    Germany
    GermanyGerman180066350001
    FLETCHER, John Leslie Leslie
    The Warren
    KT245RH East Horsley
    Stirling House
    Surrey
    Director
    The Warren
    KT245RH East Horsley
    Stirling House
    Surrey
    United KingdomBritish153422800001
    GILLETT, Michael John
    1 Cavendish Court
    Hawley Hill
    GU17 9JD Blackwater
    Surrey
    Director
    1 Cavendish Court
    Hawley Hill
    GU17 9JD Blackwater
    Surrey
    Great BritainBritish33842970002
    M'CRYSTAL, Richard Leslie
    11 Dorchester Close
    Penkneys Green
    SL6 6RX Maidenhead
    Berkshire
    Director
    11 Dorchester Close
    Penkneys Green
    SL6 6RX Maidenhead
    Berkshire
    British79170740002
    PETERS, Stephan Johannes, Dr
    Challenge Road
    TW15 1AX Ashford
    Keiler House
    Middlesex
    Director
    Challenge Road
    TW15 1AX Ashford
    Keiler House
    Middlesex
    GermanyGerman201652470001

    Who are the persons with significant control of RHENUS LUPPRIANS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Rhenus Beteiligungen International Gmbh
    59439
    Holzwickede
    Rhenus Platz 1
    Germany
    Apr 06, 2016
    59439
    Holzwickede
    Rhenus Platz 1
    Germany
    No
    Legal FormGmbh
    Legal AuthorityGerman
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does RHENUS LUPPRIANS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Oct 26, 2011
    Delivered On Oct 28, 2011
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Persons Entitled
    • Venture Finance PLC
    Transactions
    • Oct 28, 2011Registration of a charge (MG01)
    An omnibus guarantee and set-off agreement
    Created On Jul 08, 2011
    Delivered On Jul 12, 2011
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever
    Short particulars
    Any sums or sums standing to the credit of any one or more of any present of future accounts of the company with the bank whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Jul 12, 2011Registration of a charge (MG01)
    • Nov 18, 2011Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Dec 15, 2004
    Delivered On Dec 18, 2004
    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.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Dec 18, 2004Registration of a charge (395)
    • Nov 26, 2011Statement of satisfaction of a charge in full or part (MG02)
    An omnibus guarantee and set-off agreement
    Created On Dec 14, 2004
    Delivered On Dec 22, 2004
    Satisfied
    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 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
    • Dec 22, 2004Registration of a charge (395)
    • Nov 26, 2011Statement of satisfaction of a charge in full or part (MG02)

    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