RG CAR SALES (SOUTHERN) LTD.

RG CAR SALES (SOUTHERN) LTD.

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

    Company NameRG CAR SALES (SOUTHERN) LTD.
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05419567
    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 RG CAR SALES (SOUTHERN) LTD.?

    • Sale of used cars and light motor vehicles (45112) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is RG CAR SALES (SOUTHERN) LTD. located?

    Registered Office Address
    19 The Old Road
    Cosham
    PO6 2SP Portsmouth
    Hampshire
    Undeliverable Registered Office AddressNo

    What were the previous names of RG CAR SALES (SOUTHERN) LTD.?

    Previous Company Names
    Company NameFromUntil
    INTELLIGENT FACILITIES MANAGEMENT LTDAug 19, 2014Aug 19, 2014
    RIGOR HOMES LIMITEDNov 13, 2007Nov 13, 2007
    BASEMENT WORLD UK LIMITEDApr 09, 2005Apr 09, 2005

    What are the latest accounts for RG CAR SALES (SOUTHERN) LTD.?

    Last Accounts
    Last Accounts Made Up ToApr 30, 2017

    What are the latest filings for RG CAR SALES (SOUTHERN) LTD.?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Dec 09, 2017 with no updates

    3 pagesCS01

    Micro company accounts made up to Apr 30, 2017

    2 pagesAA

    Micro company accounts made up to Apr 30, 2016

    2 pagesAA

    Confirmation statement made on Dec 09, 2016 with updates

    5 pagesCS01

    Total exemption small company accounts made up to Apr 30, 2015

    3 pagesAA

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJul 15, 2016

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jul 01, 2016

    RES15

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Annual return made up to Apr 09, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 13, 2016

    Statement of capital on Apr 13, 2016

    • Capital: GBP 1
    SH01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Annual return made up to Apr 09, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 17, 2015

    Statement of capital on Apr 17, 2015

    • Capital: GBP 1
    SH01

    Accounts for a dormant company made up to Apr 30, 2014

    2 pagesAA

    All of the property or undertaking has been released and no longer forms part of charge 1

    2 pagesMR05

    Certificate of change of name

    Company name changed rigor homes LIMITED\certificate issued on 19/08/14
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameAug 19, 2014

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Aug 18, 2014

    RES15

    Annual return made up to Apr 09, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 07, 2014

    Statement of capital on Jul 07, 2014

    • Capital: GBP 1
    SH01

    Total exemption small company accounts made up to Apr 30, 2013

    3 pagesAA

    Annual return made up to Apr 09, 2013 with full list of shareholders

    4 pagesAR01

    Total exemption small company accounts made up to Apr 30, 2012

    4 pagesAA

    Annual return made up to Apr 09, 2012 with full list of shareholders

    3 pagesAR01

    Total exemption small company accounts made up to Apr 30, 2011

    4 pagesAA

    Registered office address changed from * Kenilworth, Hambledon Road Denmead Hants P07 6NU* on Jan 19, 2012

    1 pagesAD01

    Annual return made up to Apr 09, 2011 with full list of shareholders

    3 pagesAR01

    Total exemption small company accounts made up to Apr 30, 2010

    4 pagesAA

    legacy

    3 pagesMG02

    Who are the officers of RG CAR SALES (SOUTHERN) LTD.?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GORING, Lesley
    The Old Road
    Cosham
    PO6 2SP Portsmouth
    19
    Hampshire
    England
    Secretary
    The Old Road
    Cosham
    PO6 2SP Portsmouth
    19
    Hampshire
    England
    British108470710001
    GORING, Richard Peter
    The Old Road
    Cosham
    PO6 2SP Portsmouth
    19
    Hampshire
    England
    Director
    The Old Road
    Cosham
    PO6 2SP Portsmouth
    19
    Hampshire
    England
    EnglandBritish98244100001
    REES, Jean
    The Old Road
    Cosham
    PO6 2SP Portsmouth
    19
    Hampshire
    England
    Director
    The Old Road
    Cosham
    PO6 2SP Portsmouth
    19
    Hampshire
    England
    United KingdomBritish108470740001
    FORM 10 SECRETARIES FD LTD
    39a Leicester Road
    Salford
    M7 4AS Manchester
    Nominee Secretary
    39a Leicester Road
    Salford
    M7 4AS Manchester
    900015000001
    FORM 10 DIRECTORS FD LTD
    39a Leicester Road
    Salford
    M7 4AS Manchester
    Nominee Director
    39a Leicester Road
    Salford
    M7 4AS Manchester
    900014990001

    Who are the persons with significant control of RG CAR SALES (SOUTHERN) LTD.?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Richard Peter Goring
    The Old Road
    Cosham
    PO6 2SP Portsmouth
    19
    Hampshire
    Sep 01, 2016
    The Old Road
    Cosham
    PO6 2SP Portsmouth
    19
    Hampshire
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does RG CAR SALES (SOUTHERN) LTD. have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal charge
    Created On Dec 13, 2007
    Delivered On Dec 14, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Former tivoli service station 112 copnor road copnor hants. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Dec 14, 2007Registration of a charge (395)
    • Nov 04, 2010Statement of satisfaction of a charge in full or part (MG02)
    Charge of deposit
    Created On Nov 30, 2007
    Delivered On Dec 12, 2007
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All deposits now and in the future credited to account designation 35073764 with the bank and any deposit or account of any other description or designation which derives in whole or in part from such deposits or account.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Dec 12, 2007Registration of a charge (395)
    • Aug 27, 2014All of the property or undertaking has been released and no longer forms part of the charge (MR05)

    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