RAG NEWCO LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameRAG NEWCO LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06747679
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of RAG NEWCO LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is RAG NEWCO LIMITED located?

    Registered Office Address
    No 1 Dorset Street
    SO15 2DP Southampton
    Hampshire
    Undeliverable Registered Office AddressNo

    What are the latest accounts for RAG NEWCO LIMITED?

    Last Accounts
    Last Accounts Made Up ToOct 28, 2011

    What are the latest filings for RAG NEWCO LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    6 pages4.71

    legacy

    3 pagesMG02

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Transfer approved 23/07/2012
    RES13

    Registered office address changed from Racal Acoustics Global Limited Waverley Industrial Estate Hailsham Drive Harrow HA1 4TR on Aug 07, 2012

    2 pagesAD01

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jul 24, 2012

    LRESSP

    legacy

    2 pagesSH20

    legacy

    2 pagesCAP-SS

    Statement of capital on Jul 18, 2012

    • Capital: GBP 1
    4 pagesSH19

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06
    capital

    Resolutions

    Share premium account cancelled 16/07/2012
    RES13

    Director's details changed for Graham Neil Jones on Jul 17, 2012

    2 pagesCH01

    Director's details changed for Frank Edward Houston on Jun 13, 2012

    2 pagesCH01

    Register inspection address has been changed from Mitre House 160 Aldersgate Street London EC1A 4DD

    1 pagesAD02

    Register(s) moved to registered inspection location

    1 pagesAD03

    Termination of appointment of Mitre Secretaries Limited as a secretary on Jun 13, 2012

    1 pagesTM02

    Appointment of Taylor Wessing Secretaries Limited as a secretary on Jun 13, 2012

    2 pagesAP04

    Full accounts made up to Oct 28, 2011

    10 pagesAA

    Appointment of Graham Neil Jones as a director on Mar 14, 2012

    2 pagesAP01

    Termination of appointment of Geoffrey Barry Eeles as a director on Nov 30, 2011

    1 pagesTM01

    Annual return made up to Nov 12, 2011 with full list of shareholders

    16 pagesAR01

    Director's details changed for Mr Richard Bradley Lawrence on Nov 12, 2011

    2 pagesCH01

    Director's details changed for Mr Geoffrey Barry Eeles on Nov 12, 2011

    2 pagesCH01

    Secretary's details changed for Mitre Secretaries Limited on Nov 12, 2011

    2 pagesCH04

    Who are the officers of RAG NEWCO LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    TAYLOR WESSING SECRETARIES LIMITED
    New Street Square
    EC4A 3TW London
    5
    United Kingdom
    Secretary
    New Street Square
    EC4A 3TW London
    5
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number04328885
    84071220002
    GEORGE, Robert David
    Dorset Street
    SO15 2DP Southampton
    No 1
    Hampshire
    Director
    Dorset Street
    SO15 2DP Southampton
    No 1
    Hampshire
    United StatesAmerican133332220004
    HOUSTON, Frank Edward
    Dorset Street
    SO15 2DP Southampton
    No 1
    Hampshire
    Director
    Dorset Street
    SO15 2DP Southampton
    No 1
    Hampshire
    United StatesAmerican150523960001
    JONES, Graham Neil
    Dorset Street
    SO15 2DP Southampton
    No 1
    Hampshire
    Director
    Dorset Street
    SO15 2DP Southampton
    No 1
    Hampshire
    EnglandBritish167933560002
    LAWRENCE, Richard Bradley
    Dorset Street
    SO15 2DP Southampton
    No 1
    Hampshire
    Director
    Dorset Street
    SO15 2DP Southampton
    No 1
    Hampshire
    United StatesAnmerican122574630001
    WATTON, David
    11 Troon Way
    LE10 2GX Burbage
    Leicestershire
    Secretary
    11 Troon Way
    LE10 2GX Burbage
    Leicestershire
    British96796760001
    MITRE SECRETARIES LIMITED
    160
    Aldersgate Street
    EC1A 4DD London
    Mitre House
    Secretary
    160
    Aldersgate Street
    EC1A 4DD London
    Mitre House
    Identification TypeEuropean Economic Area
    Registration Number1447749
    38565160001
    CREMIN, Robert William
    9226 South East 33rd Place
    Mercer Island
    Washington 98040
    Usa
    Director
    9226 South East 33rd Place
    Mercer Island
    Washington 98040
    Usa
    UsaAmerican67768140003
    EELES, Geoffrey Barry
    Waverley Industrial Estate
    Hailsham Drive
    HA1 4TR Harrow
    Racal Acoustics Global Limited
    Director
    Waverley Industrial Estate
    Hailsham Drive
    HA1 4TR Harrow
    Racal Acoustics Global Limited
    EnglandBritish95825010003
    WATTON, David
    11 Troon Way
    LE10 2GX Burbage
    Leicestershire
    Director
    11 Troon Way
    LE10 2GX Burbage
    Leicestershire
    British96796760001

    Does RAG NEWCO LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Shares charge
    Created On Jul 20, 2011
    Delivered On Aug 03, 2011
    Satisfied
    Amount secured
    All monies due or to become due from the chargors to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    By way of first fixed charge, all interest in the collateral see image for full details.
    Persons Entitled
    • Wells Fargo Bank, National Association (The Trustee)
    Transactions
    • Aug 03, 2011Registration of a charge (MG01)
    • Feb 02, 2013Statement of satisfaction of a charge in full or part (MG02)
    Guarantee & debenture
    Created On Dec 09, 2008
    Delivered On Dec 17, 2008
    Satisfied
    Amount secured
    All monies due or to become due from each obligor to the chargee and the secured parties (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge
    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
    • Barclays Bank PLC as Agent and Trustee for Itself and for Each of the Secured Parties
    Transactions
    • Dec 17, 2008Registration of a charge (395)
    • Mar 06, 2009Statement of satisfaction of a charge in full or part (403a)

    Does RAG NEWCO LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jul 24, 2012Commencement of winding up
    Sep 28, 2013Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Sean Kenneth Croston
    1 Dorset Street
    SO15 2DP Southampton
    Hampshire
    practitioner
    1 Dorset Street
    SO15 2DP Southampton
    Hampshire

    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