RICHARDS GRAY HOLDINGS LIMITED

RICHARDS GRAY HOLDINGS LIMITED

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

    Company NameRICHARDS GRAY HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05778231
    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 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 AddressNo

    What were the previous names of RICHARDS GRAY HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    BSDR 11 LIMITEDApr 11, 2006Apr 11, 2006

    What are the latest accounts for RICHARDS GRAY HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2017

    What are the latest filings for RICHARDS GRAY HOLDINGS LIMITED?

    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

    Termination of appointment of Mark Francis Milner as a director on Jul 31, 2018

    1 pagesTM01

    Confirmation statement made on Feb 28, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Sep 30, 2017

    8 pagesAA

    legacy

    202 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Accounts for a dormant company made up to Sep 30, 2016

    7 pagesAA

    Confirmation statement made on Feb 28, 2017 with updates

    5 pagesCS01

    Annual return made up to Feb 28, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 17, 2016

    Statement of capital on Mar 17, 2016

    • Capital: GBP 1
    SH01

    Accounts for a dormant company made up to Sep 30, 2015

    7 pagesAA

    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 pagesAD01

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

    7 pagesAA

    Previous accounting period shortened from Dec 31, 2014 to Sep 30, 2014

    1 pagesAA01

    Annual return made up to Feb 28, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 10, 2015

    Statement of capital on Mar 10, 2015

    • Capital: GBP 1
    SH01

    Termination of appointment of Robin Pimenta as a secretary on Jan 31, 2015

    1 pagesTM02

    Termination of appointment of Robin Pimenta as a director on Jan 31, 2015

    1 pagesTM01

    Appointment of David William Callcott as a secretary on Jan 31, 2015

    2 pagesAP03

    Appointment of Mr Mark Francis Milner as a director on Jan 31, 2015

    2 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2013

    6 pagesAA

    Termination of appointment of Catherine Mary Rose Carr as a director on Jun 27, 2014

    1 pagesTM01

    Appointment of Mr David William Callcott as a director on Jun 27, 2014

    2 pagesAP01

    Annual return made up to Feb 28, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 14, 2014

    Statement of capital on Mar 14, 2014

    • Capital: GBP 1
    SH01

    Who are the officers of RICHARDS GRAY HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CALLCOTT, David William
    5-7 Abbey Court
    Eagle Way, Sowton
    EX2 7HY Exeter
    Landmark Information Group
    Devon
    United Kingdom
    Secretary
    5-7 Abbey Court
    Eagle Way, Sowton
    EX2 7HY Exeter
    Landmark Information Group
    Devon
    United Kingdom
    195005500001
    CALLCOTT, David William
    5-7 Abbey Court
    Eagle Way, Sowton
    EX2 7HY Exeter
    Landmark Information Group
    Devon
    United Kingdom
    Director
    5-7 Abbey Court
    Eagle Way, Sowton
    EX2 7HY Exeter
    Landmark Information Group
    Devon
    United Kingdom
    EnglandBritish85543390001
    FERNBACK, Stephen John
    9 Riverview Terrace
    OX14 5GL Abingdon
    Oxfordshire
    Secretary
    9 Riverview Terrace
    OX14 5GL Abingdon
    Oxfordshire
    British30666840005
    PICHE, Terrence William
    Great Bridgewater Street
    M1 5ES Manchester
    Eversheds House 70
    Secretary
    Great Bridgewater Street
    M1 5ES Manchester
    Eversheds House 70
    Canadian87387540001
    PIMENTA, Robin
    Fleet Place
    EC4M 7RD London
    5
    England
    Secretary
    Fleet Place
    EC4M 7RD London
    5
    England
    158834970001
    BSDR CORPORATE SERVICES LIMITED
    1 Des Roches Square
    Witan Way
    OX28 4LF Witney
    Oxfordshire
    Secretary
    1 Des Roches Square
    Witan Way
    OX28 4LF Witney
    Oxfordshire
    94916910001
    CARR, Catherine Mary Rose
    Fleet Place
    EC4M 7RD London
    5
    England
    Director
    Fleet Place
    EC4M 7RD London
    5
    England
    EnglandEnglish124795390001
    CLARK, Bernard Stephen
    Great Bridgewater Street
    M1 5ES Manchester
    Eversheds House 70
    Director
    Great Bridgewater Street
    M1 5ES Manchester
    Eversheds House 70
    CanadaCanadian112657110001
    FERNBACK, Stephen John
    9 Riverview Terrace
    OX14 5GL Abingdon
    Oxfordshire
    Director
    9 Riverview Terrace
    OX14 5GL Abingdon
    Oxfordshire
    United KingdomBritish30666840005
    HEGINBOTHAM, Robert Clive
    Furnells
    Middle Assendon
    RG9 6AP Henley On Thames
    Oxfordshire
    Director
    Furnells
    Middle Assendon
    RG9 6AP Henley On Thames
    Oxfordshire
    United KingdomBritish91797100003
    KNIGHT, Roland
    Great Bridgewater Street
    M1 5ES Manchester
    Eversheds House 70
    Director
    Great Bridgewater Street
    M1 5ES Manchester
    Eversheds House 70
    CanadaCanadian128735600002
    LLOYD, Andrew Stuart
    Fleet Place
    EC4M 7RD London
    5
    England
    Director
    Fleet Place
    EC4M 7RD London
    5
    England
    EnglandBritish106610300001
    LOUIS, Peter
    Great Bridgewater Street
    M1 5ES Manchester
    Eversheds House 70
    Director
    Great Bridgewater Street
    M1 5ES Manchester
    Eversheds House 70
    CanadaCanadian128694940001
    MILNER, Mark Francis
    5-7 Abbey Court
    Eagle Way, Sowton
    EX2 7HY Exeter
    Landmark Information Group
    Devon
    United Kingdom
    Director
    5-7 Abbey Court
    Eagle Way, Sowton
    EX2 7HY Exeter
    Landmark Information Group
    Devon
    United Kingdom
    EnglandBritish174048810001
    PEARCE, Stuart David
    Fleet Place
    EC4M 7RD London
    5
    England
    Director
    Fleet Place
    EC4M 7RD London
    5
    England
    EnglandBritish134479250001
    PICHE, Terrence William
    Great Bridgewater Street
    M1 5ES Manchester
    Eversheds House 70
    Director
    Great Bridgewater Street
    M1 5ES Manchester
    Eversheds House 70
    CanadaCanadian87387540001
    PIMENTA, Robin Luke, Mr.
    Fleet Place
    EC4M 7RD London
    5
    England
    Director
    Fleet Place
    EC4M 7RD London
    5
    England
    EnglandBritish196075550001
    REID, Oliver George Martin
    14 Nuns Acre
    RG8 9BE Goring On Thames
    Oxfordshire
    Director
    14 Nuns Acre
    RG8 9BE Goring On Thames
    Oxfordshire
    British48509890003
    RICHARDS, Lee Michael
    1 Welwick Close
    RG6 3XP Lower Earley
    Berks
    Director
    1 Welwick Close
    RG6 3XP Lower Earley
    Berks
    UkBritish96839920003
    RICHARDS, Michael Charles
    46 Wargrave Road
    Twyford
    RG10 9PQ Reading
    Berkshire
    Director
    46 Wargrave Road
    Twyford
    RG10 9PQ Reading
    Berkshire
    British48512380002
    RICHARDS, Patricia
    46 Wargrave Road
    Twyford
    RG10 9PQ Reading
    Berkshire
    Director
    46 Wargrave Road
    Twyford
    RG10 9PQ Reading
    Berkshire
    British85686890001
    BSDR NOMINEES LIMITED
    1 Des Roches Square
    Witan Way
    OX28 4LF Witney
    Oxfordshire
    Director
    1 Des Roches Square
    Witan Way
    OX28 4LF Witney
    Oxfordshire
    101145700001

    Who are the persons with significant control of RICHARDS GRAY HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Eagle Way
    Sowton Industrial Estate
    EX2 7HY Exeter
    Unit 5-7 Abbey Court
    England
    Apr 06, 2016
    Eagle Way
    Sowton Industrial Estate
    EX2 7HY Exeter
    Unit 5-7 Abbey Court
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number04084804
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    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