RYCOTE PARTNERSHIP LIMITED

RYCOTE PARTNERSHIP LIMITED

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

    Company NameRYCOTE PARTNERSHIP LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06853039
    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 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 AddressNo

    What were the previous names of RYCOTE PARTNERSHIP LIMITED?

    Previous Company Names
    Company NameFromUntil
    MC 460 LIMITEDMar 19, 2009Mar 19, 2009

    What are the latest accounts for RYCOTE PARTNERSHIP LIMITED?

    Last Accounts
    Last Accounts Made Up ToApr 30, 2018

    What are the latest filings for RYCOTE PARTNERSHIP 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

    legacy

    1 pagesSH20

    Statement of capital on Sep 26, 2019

    • Capital: GBP 0.10
    5 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Termination of appointment of Katharina Helen Marie Kearney-Croft as a director on Sep 13, 2019

    1 pagesTM01

    Confirmation statement made on Sep 01, 2019 with no updates

    3 pagesCS01

    Confirmation statement made on Mar 17, 2019 with updates

    4 pagesCS01

    Director's details changed for Mr Jonathan Mark Bolton on Nov 23, 2018

    2 pagesCH01

    Notification of Vitec Investments Limited as a person with significant control on Sep 17, 2018

    2 pagesPSC02

    Appointment of Mr Martin Jon Green as a director on Sep 17, 2018

    2 pagesAP01

    Appointment of Mrs Katharina Helen Marie Kearney-Croft as a director on Sep 17, 2018

    2 pagesAP01

    Appointment of Mr Jonathan Mark Bolton as a director on Sep 17, 2018

    2 pagesAP01

    Appointment of Mr Jonathan Mark Bolton as a secretary on Sep 17, 2018

    2 pagesAP03

    Termination of appointment of David Peter Ransome as a director on Sep 17, 2018

    1 pagesTM01

    Termination of appointment of Simon Rupert Lloyd Davies as a director on Sep 17, 2018

    1 pagesTM01

    Termination of appointment of Odette Margaret Lloyd Davies as a director on Sep 17, 2018

    1 pagesTM01

    Termination of appointment of David Peter Ransome as a secretary on Sep 17, 2018

    1 pagesTM02

    Current accounting period shortened from Apr 30, 2019 to Dec 31, 2018

    1 pagesAA01

    Cessation of Simon Rupert Lloyd Davies as a person with significant control on Sep 17, 2018

    1 pagesPSC07

    Cessation of Odette Margaret Lloyd Davies as a person with significant control on Sep 17, 2018

    1 pagesPSC07

    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 pagesAD01

    Total exemption full accounts made up to Apr 30, 2018

    6 pagesAA

    Who are the officers of RYCOTE PARTNERSHIP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BOLTON, Jonathan Mark
    Heron Square
    TW9 1EN Richmond
    Bridge House
    England
    Secretary
    Heron Square
    TW9 1EN Richmond
    Bridge House
    England
    250839260001
    BOLTON, Jonathan Mark
    Heron Square
    TW9 1EN Richmond
    Bridge House
    England
    Director
    Heron Square
    TW9 1EN Richmond
    Bridge House
    England
    EnglandBritishCompany Director15931960031
    GREEN, Martin Jon
    Heron Square
    TW9 1EN Richmond
    Bridge House
    England
    Director
    Heron Square
    TW9 1EN Richmond
    Bridge House
    England
    EnglandBritishCompany Director89438230007
    PROSSER, Pauline
    8 Upper Francis Street
    Abertridwr
    CF83 4DU Caerphilly
    Mid Glamorgan
    Secretary
    8 Upper Francis Street
    Abertridwr
    CF83 4DU Caerphilly
    Mid Glamorgan
    British124822330001
    RANSOME, David Peter
    Heron Square
    TW9 1EN Richmond
    Bridge House
    England
    Secretary
    Heron Square
    TW9 1EN Richmond
    Bridge House
    England
    191110630001
    BART SECRETARIES LIMITED
    c/o Thrings Llp
    Counterslip
    BS1 6BX Bristol
    The Paragon
    United Kingdom
    Secretary
    c/o Thrings Llp
    Counterslip
    BS1 6BX Bristol
    The Paragon
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number05631305
    112167540001
    CHERRY, Robert Paul
    82 Garrod Avenue
    Dunvant
    SA2 7XQ Swansea
    West Glamorgan
    Director
    82 Garrod Avenue
    Dunvant
    SA2 7XQ Swansea
    West Glamorgan
    WalesBritishLawyer117644610001
    DAVIES, Odette Margaret Lloyd
    Downend
    Horsley
    GL6 0PQ Stroud
    Lyndale
    Gloucestershire
    Director
    Downend
    Horsley
    GL6 0PQ Stroud
    Lyndale
    Gloucestershire
    EnglandBritishDirector138892660001
    DAVIES, Simon Rupert Lloyd
    Downend
    Horsley
    GL6 0PQ Stroud
    Lyndale
    Gloucestershire
    Director
    Downend
    Horsley
    GL6 0PQ Stroud
    Lyndale
    Gloucestershire
    EnglandBritishDirector138892570001
    DYER, Vivienne Mary
    Tickmorend Farm
    GL6 0PE Horsley
    Gloucestershire
    Director
    Tickmorend Farm
    GL6 0PE Horsley
    Gloucestershire
    EnglandBritishCompany Director41962640004
    KEARNEY-CROFT, Katharina Helen Marie
    Heron Square
    TW9 1EN Richmond
    Bridge House
    England
    Director
    Heron Square
    TW9 1EN Richmond
    Bridge House
    England
    EnglandBritishCompany Director291529900001
    RANSOME, David Peter
    Heron Square
    TW9 1EN Richmond
    Bridge House
    England
    Director
    Heron Square
    TW9 1EN Richmond
    Bridge House
    England
    EnglandBritishChartered Accountant67258390002
    STEEL, Christopher John
    Bramble Barn
    Priston
    BA2 9EF Bath
    Avon
    Director
    Bramble Barn
    Priston
    BA2 9EF Bath
    Avon
    United KingdomBritishCompany Director92462780001

    Who are the persons with significant control of RYCOTE PARTNERSHIP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Vitec Investments Limited
    Heron Square
    TW9 1EN Richmond
    Bridge House
    England
    Sep 17, 2018
    Heron Square
    TW9 1EN Richmond
    Bridge House
    England
    No
    Legal FormPrivate Limited Company
    Legal AuthorityCompanies Act 2006
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) have the right to exercise, or actually exercise, significant influence or control over the company.
    Mr Simon Rupert Lloyd Davies
    Heron Square
    TW9 1EN Richmond
    Bridge House
    England
    Apr 06, 2016
    Heron Square
    TW9 1EN Richmond
    Bridge House
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Mrs Odette Margaret Lloyd Davies
    Heron Square
    TW9 1EN Richmond
    Bridge House
    England
    Apr 06, 2016
    Heron Square
    TW9 1EN Richmond
    Bridge House
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.

    Does RYCOTE PARTNERSHIP LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Vivienne Mary Dyer
    Transactions
    • Jul 16, 2013Registration of a charge (MR01)
    • Dec 04, 2017Satisfaction of a charge (MR04)
    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
    • Hsbc Bank PLC
    Transactions
    • Jul 14, 2009Registration of a charge (395)
    • Jun 18, 2013Satisfaction of a charge (MR04)

    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