RYCOTE PARTNERSHIP LIMITED
Overview
Company Name | RYCOTE PARTNERSHIP LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 06853039 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of RYCOTE PARTNERSHIP LIMITED?
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
Where is RYCOTE PARTNERSHIP LIMITED located?
Registered Office Address | Bridge House Heron Square TW9 1EN Richmond England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of RYCOTE PARTNERSHIP LIMITED?
Company Name | From | Until |
---|---|---|
MC 460 LIMITED | Mar 19, 2009 | Mar 19, 2009 |
What are the latest accounts for RYCOTE PARTNERSHIP LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Apr 30, 2018 |
What are the latest filings for RYCOTE PARTNERSHIP 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 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Statement of capital on Sep 26, 2019
| 5 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Katharina Helen Marie Kearney-Croft as a director on Sep 13, 2019 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Sep 01, 2019 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Mar 17, 2019 with updates | 4 pages | CS01 | ||||||||||
Director's details changed for Mr Jonathan Mark Bolton on Nov 23, 2018 | 2 pages | CH01 | ||||||||||
Notification of Vitec Investments Limited as a person with significant control on Sep 17, 2018 | 2 pages | PSC02 | ||||||||||
Appointment of Mr Martin Jon Green as a director on Sep 17, 2018 | 2 pages | AP01 | ||||||||||
Appointment of Mrs Katharina Helen Marie Kearney-Croft as a director on Sep 17, 2018 | 2 pages | AP01 | ||||||||||
Appointment of Mr Jonathan Mark Bolton as a director on Sep 17, 2018 | 2 pages | AP01 | ||||||||||
Appointment of Mr Jonathan Mark Bolton as a secretary on Sep 17, 2018 | 2 pages | AP03 | ||||||||||
Termination of appointment of David Peter Ransome as a director on Sep 17, 2018 | 1 pages | TM01 | ||||||||||
Termination of appointment of Simon Rupert Lloyd Davies as a director on Sep 17, 2018 | 1 pages | TM01 | ||||||||||
Termination of appointment of Odette Margaret Lloyd Davies as a director on Sep 17, 2018 | 1 pages | TM01 | ||||||||||
Termination of appointment of David Peter Ransome as a secretary on Sep 17, 2018 | 1 pages | TM02 | ||||||||||
Current accounting period shortened from Apr 30, 2019 to Dec 31, 2018 | 1 pages | AA01 | ||||||||||
Cessation of Simon Rupert Lloyd Davies as a person with significant control on Sep 17, 2018 | 1 pages | PSC07 | ||||||||||
Cessation of Odette Margaret Lloyd Davies as a person with significant control on Sep 17, 2018 | 1 pages | PSC07 | ||||||||||
Registered office address changed from Libbys Drive Slad Road Stroud GL5 1RN to Bridge House Heron Square Richmond TW9 1EN on Sep 27, 2018 | 1 pages | AD01 | ||||||||||
Total exemption full accounts made up to Apr 30, 2018 | 6 pages | AA | ||||||||||
Who are the officers of RYCOTE PARTNERSHIP LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
BOLTON, Jonathan Mark | Secretary | Heron Square TW9 1EN Richmond Bridge House England | 250839260001 | |||||||||||
BOLTON, Jonathan Mark | Director | Heron Square TW9 1EN Richmond Bridge House England | England | British | Company Director | 15931960031 | ||||||||
GREEN, Martin Jon | Director | Heron Square TW9 1EN Richmond Bridge House England | England | British | Company Director | 89438230007 | ||||||||
PROSSER, Pauline | Secretary | 8 Upper Francis Street Abertridwr CF83 4DU Caerphilly Mid Glamorgan | British | 124822330001 | ||||||||||
RANSOME, David Peter | Secretary | Heron Square TW9 1EN Richmond Bridge House England | 191110630001 | |||||||||||
BART SECRETARIES LIMITED | Secretary | c/o Thrings Llp Counterslip BS1 6BX Bristol The Paragon United Kingdom |
| 112167540001 | ||||||||||
CHERRY, Robert Paul | Director | 82 Garrod Avenue Dunvant SA2 7XQ Swansea West Glamorgan | Wales | British | Lawyer | 117644610001 | ||||||||
DAVIES, Odette Margaret Lloyd | Director | Downend Horsley GL6 0PQ Stroud Lyndale Gloucestershire | England | British | Director | 138892660001 | ||||||||
DAVIES, Simon Rupert Lloyd | Director | Downend Horsley GL6 0PQ Stroud Lyndale Gloucestershire | England | British | Director | 138892570001 | ||||||||
DYER, Vivienne Mary | Director | Tickmorend Farm GL6 0PE Horsley Gloucestershire | England | British | Company Director | 41962640004 | ||||||||
KEARNEY-CROFT, Katharina Helen Marie | Director | Heron Square TW9 1EN Richmond Bridge House England | England | British | Company Director | 291529900001 | ||||||||
RANSOME, David Peter | Director | Heron Square TW9 1EN Richmond Bridge House England | England | British | Chartered Accountant | 67258390002 | ||||||||
STEEL, Christopher John | Director | Bramble Barn Priston BA2 9EF Bath Avon | United Kingdom | British | Company Director | 92462780001 |
Who are the persons with significant control of RYCOTE PARTNERSHIP LIMITED?
Name | Notified On | Address | Ceased | ||||
---|---|---|---|---|---|---|---|
Vitec Investments Limited | Sep 17, 2018 | Heron Square TW9 1EN Richmond Bridge House England | No | ||||
| |||||||
Natures of Control
| |||||||
Mr Simon Rupert Lloyd Davies | Apr 06, 2016 | Heron Square TW9 1EN Richmond Bridge House England | Yes | ||||
Nationality: British Country of Residence: England | |||||||
Natures of Control
| |||||||
Mrs Odette Margaret Lloyd Davies | Apr 06, 2016 | Heron Square TW9 1EN Richmond Bridge House England | Yes | ||||
Nationality: British Country of Residence: England | |||||||
Natures of Control
|
Does RYCOTE PARTNERSHIP LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
A registered charge | Created On Jul 12, 2013 Delivered On Jul 16, 2013 | Satisfied | ||
Brief description All land now owned by the company, the rights, title and interest of the company in intellectual property.. Notification of addition to or amendment of charge. Floating Charge Covers All: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Jul 03, 2009 Delivered On Jul 14, 2009 | 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 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
| ||||
Transactions
|
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