R938 HOLDINGS LIMITED
Overview
| Company Name | R938 HOLDINGS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 07299138 |
| 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 R938 HOLDINGS LIMITED?
- Business and domestic software development (62012) / Information and communication
Where is R938 HOLDINGS LIMITED located?
| Registered Office Address | c/o GRANT THORNTON UK LLP 1020 Eskdale Road Winnersh RG41 5TS Wokingham |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of R938 HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| ROSTIMA HOLDINGS LIMITED | Jun 29, 2010 | Jun 29, 2010 |
What are the latest accounts for R938 HOLDINGS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2013 |
What is the status of the latest annual return for R938 HOLDINGS LIMITED?
| Annual Return |
|
|---|
What are the latest filings for R938 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 | ||||||||||||||||||||||
Certificate of change of name Company name changed rostima holdings LIMITED\certificate issued on 27/09/15 | 8 pages | CERTNM | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||||||||||||||
Termination of appointment of Steven Nigel Moore as a director on Aug 25, 2015 | 1 pages | TM01 | ||||||||||||||||||||||
Termination of appointment of Michael John Tait as a director on Aug 25, 2015 | 1 pages | TM01 | ||||||||||||||||||||||
Termination of appointment of Glenn Anthony Balfour Burns as a director on Aug 25, 2015 | 1 pages | TM01 | ||||||||||||||||||||||
Annual return made up to Jun 30, 2015 with full list of shareholders | 10 pages | AR01 | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Registration of charge 072991380005, created on Mar 30, 2015 | 25 pages | MR01 | ||||||||||||||||||||||
Statement of capital following an allotment of shares on Oct 23, 2014
| 8 pages | SH01 | ||||||||||||||||||||||
Statement of capital following an allotment of shares on Oct 08, 2014
| 8 pages | SH01 | ||||||||||||||||||||||
Cancellation of shares. Statement of capital on Sep 24, 2014
| 8 pages | SH06 | ||||||||||||||||||||||
Statement of capital following an allotment of shares on Sep 24, 2014
| 9 pages | SH01 | ||||||||||||||||||||||
Director's details changed for Glenn Anthony Balfour Burns on Oct 08, 2014 | 4 pages | CH01 | ||||||||||||||||||||||
Purchase of own shares. | 3 pages | SH03 | ||||||||||||||||||||||
Particulars of variation of rights attached to shares | 3 pages | SH10 | ||||||||||||||||||||||
Appointment of Mr Michael John Tait as a director on Sep 24, 2014 | 3 pages | AP01 | ||||||||||||||||||||||
Termination of appointment of Colin George Eric Corbally as a director on Sep 12, 2014 | 2 pages | TM01 | ||||||||||||||||||||||
Statement of capital following an allotment of shares on Sep 15, 2014
| 11 pages | SH01 | ||||||||||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||||||||||
Resolutions Resolutions | RESOLUTIONS | |||||||||||||||||||||||
| ||||||||||||||||||||||||
Accounts for a small company made up to Dec 31, 2013 | 7 pages | AA | ||||||||||||||||||||||
Satisfaction of charge 1 in full | 4 pages | MR04 | ||||||||||||||||||||||
Who are the officers of R938 HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| LASCELLES, Edward William Anthony | Director | St. Helens Gardens W10 6LN London 43 United Kingdom | United Kingdom | British | 78680750002 | |||||
| SUNDERAM LETCHIMINAN, Mokhana | Director | c/o Grant Thornton Uk Llp Eskdale Road Winnersh RG41 5TS Wokingham 1020 | Malaysia | Malaysian | 154588100001 | |||||
| BURNS, Glenn Anthony Balfour | Director | c/o Grant Thornton Uk Llp Eskdale Road Winnersh RG41 5TS Wokingham 1020 | Uk | United States | 52856690004 | |||||
| CORBALLY, Colin George Eric | Director | Parkland Drive AL3 4AH St Albans 1 Hertfordshire United Kingdom | England | British | 119811940001 | |||||
| MOORE, Steven Nigel, Director | Director | c/o Grant Thornton Uk Llp Eskdale Road Winnersh RG41 5TS Wokingham 1020 | Uk | British | 107805540001 | |||||
| STINTON, Nicholas Michael | Director | Lower Grosvenor Place SW1W 0EN London 10 | United Kingdom | British | 153998240001 | |||||
| TAIT, Michael John | Director | Brookbank HP10 0QB Wooburn Green Turpins Buckinghamshire England | United Kingdom | British | 129158460001 | |||||
| TAYLOR, Bryan Lloyd | Director | c/o Grant Thornton Uk Llp Eskdale Road Winnersh RG41 5TS Wokingham 1020 | England | British | 71356520002 |
Does R938 HOLDINGS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A registered charge | Created On Mar 30, 2015 Delivered On Apr 08, 2015 | Outstanding | ||
Brief description All freehold and leasehold property vested in the company both present and future together with all buildings and fixtures (including trade fixtures) and fixed plant and machinery from time to time thereon and therein. All licences and patents (including applications and the rights to apply therefore), copyright, rights in trademarks whether registered or not, registered designs, know-how and rights, confidential information now or at any time belonging to the company. Refer to instrument for more details. Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Sep 12, 2014 Delivered On Sep 18, 2014 | Outstanding | ||
Brief description All freehold and leasehold property vested in the company both present and future together with all buildings and fixtures (including trade fixtures) and fixed plant and machinery from time to time thereon and therein.. All licences and patents (including applications and the rights to apply therefore), copyright, rights in trademarks whether registered or not, trade names, rights in service marks whether registered or not, registered designs, know-how and rights confidential information now or at any time belonging to the company. Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Jul 31, 2014 Delivered On Aug 07, 2014 | Satisfied | ||
Brief description All other freeholder and leasehold property vested in the company both present and future together with all buildings and fixtures (including trade fixtures) and fixed plant and machinery from time to time thereon and therein.. All licences and patents (including applications and the rights to apply therefore), copyrights, rights in trademarks whether registered or not, trade names, rights in service marks whether registered or not, registered designs, know-how and rights in confidential information now or at any time belonging to the company. Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Jul 22, 2011 Delivered On Jul 29, 2011 | Satisfied | Amount secured All monies due or to become due from the company and/or rostima limited (together the obligors and each as obligor) to the stockholders on any account whatsoever 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 see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Aug 27, 2010 Delivered On Sep 03, 2010 | Satisfied | Amount secured All monies due or to become due from the company and/or rostima limited to the original stockholders 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 see image for full details. | ||||
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