RICHARDS GRAY HOLDINGS LIMITED
Overview
| Company Name | RICHARDS GRAY HOLDINGS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05778231 |
| 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 RICHARDS GRAY HOLDINGS LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is RICHARDS GRAY HOLDINGS LIMITED located?
| Registered Office Address | 5-7 Abbey Court Eagle Way Sowton Industrial Estate EX2 7HY Exeter Devon |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of RICHARDS GRAY HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| BSDR 11 LIMITED | Apr 11, 2006 | Apr 11, 2006 |
What are the latest accounts for RICHARDS GRAY HOLDINGS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Sep 30, 2017 |
What are the latest filings for RICHARDS GRAY HOLDINGS LIMITED?
| 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 | ||||||||||
Termination of appointment of Mark Francis Milner as a director on Jul 31, 2018 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Feb 28, 2018 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2017 | 8 pages | AA | ||||||||||
legacy | 202 pages | PARENT_ACC | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2016 | 7 pages | AA | ||||||||||
Confirmation statement made on Feb 28, 2017 with updates | 5 pages | CS01 | ||||||||||
Annual return made up to Feb 28, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Sep 30, 2015 | 7 pages | AA | ||||||||||
Registered office address changed from 5 Fleet Place London EC4M 7rd to 5-7 Abbey Court Eagle Way Sowton Industrial Estate Exeter Devon EX2 7HY on Jul 30, 2015 | 2 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2014 | 7 pages | AA | ||||||||||
Previous accounting period shortened from Dec 31, 2014 to Sep 30, 2014 | 1 pages | AA01 | ||||||||||
Annual return made up to Feb 28, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Robin Pimenta as a secretary on Jan 31, 2015 | 1 pages | TM02 | ||||||||||
Termination of appointment of Robin Pimenta as a director on Jan 31, 2015 | 1 pages | TM01 | ||||||||||
Appointment of David William Callcott as a secretary on Jan 31, 2015 | 2 pages | AP03 | ||||||||||
Appointment of Mr Mark Francis Milner as a director on Jan 31, 2015 | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 6 pages | AA | ||||||||||
Termination of appointment of Catherine Mary Rose Carr as a director on Jun 27, 2014 | 1 pages | TM01 | ||||||||||
Appointment of Mr David William Callcott as a director on Jun 27, 2014 | 2 pages | AP01 | ||||||||||
Annual return made up to Feb 28, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of RICHARDS GRAY HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CALLCOTT, David William | Secretary | 5-7 Abbey Court Eagle Way, Sowton EX2 7HY Exeter Landmark Information Group Devon United Kingdom | 195005500001 | |||||||
| CALLCOTT, David William | Director | 5-7 Abbey Court Eagle Way, Sowton EX2 7HY Exeter Landmark Information Group Devon United Kingdom | England | British | 85543390001 | |||||
| FERNBACK, Stephen John | Secretary | 9 Riverview Terrace OX14 5GL Abingdon Oxfordshire | British | 30666840005 | ||||||
| PICHE, Terrence William | Secretary | Great Bridgewater Street M1 5ES Manchester Eversheds House 70 | Canadian | 87387540001 | ||||||
| PIMENTA, Robin | Secretary | Fleet Place EC4M 7RD London 5 England | 158834970001 | |||||||
| BSDR CORPORATE SERVICES LIMITED | Secretary | 1 Des Roches Square Witan Way OX28 4LF Witney Oxfordshire | 94916910001 | |||||||
| CARR, Catherine Mary Rose | Director | Fleet Place EC4M 7RD London 5 England | England | English | 124795390001 | |||||
| CLARK, Bernard Stephen | Director | Great Bridgewater Street M1 5ES Manchester Eversheds House 70 | Canada | Canadian | 112657110001 | |||||
| FERNBACK, Stephen John | Director | 9 Riverview Terrace OX14 5GL Abingdon Oxfordshire | United Kingdom | British | 30666840005 | |||||
| HEGINBOTHAM, Robert Clive | Director | Furnells Middle Assendon RG9 6AP Henley On Thames Oxfordshire | United Kingdom | British | 91797100003 | |||||
| KNIGHT, Roland | Director | Great Bridgewater Street M1 5ES Manchester Eversheds House 70 | Canada | Canadian | 128735600002 | |||||
| LLOYD, Andrew Stuart | Director | Fleet Place EC4M 7RD London 5 England | England | British | 106610300001 | |||||
| LOUIS, Peter | Director | Great Bridgewater Street M1 5ES Manchester Eversheds House 70 | Canada | Canadian | 128694940001 | |||||
| MILNER, Mark Francis | Director | 5-7 Abbey Court Eagle Way, Sowton EX2 7HY Exeter Landmark Information Group Devon United Kingdom | England | British | 174048810001 | |||||
| PEARCE, Stuart David | Director | Fleet Place EC4M 7RD London 5 England | England | British | 134479250001 | |||||
| PICHE, Terrence William | Director | Great Bridgewater Street M1 5ES Manchester Eversheds House 70 | Canada | Canadian | 87387540001 | |||||
| PIMENTA, Robin Luke, Mr. | Director | Fleet Place EC4M 7RD London 5 England | England | British | 196075550001 | |||||
| REID, Oliver George Martin | Director | 14 Nuns Acre RG8 9BE Goring On Thames Oxfordshire | British | 48509890003 | ||||||
| RICHARDS, Lee Michael | Director | 1 Welwick Close RG6 3XP Lower Earley Berks | Uk | British | 96839920003 | |||||
| RICHARDS, Michael Charles | Director | 46 Wargrave Road Twyford RG10 9PQ Reading Berkshire | British | 48512380002 | ||||||
| RICHARDS, Patricia | Director | 46 Wargrave Road Twyford RG10 9PQ Reading Berkshire | British | 85686890001 | ||||||
| BSDR NOMINEES LIMITED | Director | 1 Des Roches Square Witan Way OX28 4LF Witney Oxfordshire | 101145700001 |
Who are the persons with significant control of RICHARDS GRAY HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Searchflow Limited | Apr 06, 2016 | Eagle Way Sowton Industrial Estate EX2 7HY Exeter Unit 5-7 Abbey Court England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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