RETHINK ACQUISITIONS LIMITED
Overview
| Company Name | RETHINK ACQUISITIONS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 07673768 |
| 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 RETHINK ACQUISITIONS LIMITED?
- Human resources provision and management of human resources functions (78300) / Administrative and support service activities
Where is RETHINK ACQUISITIONS LIMITED located?
| Registered Office Address | Tootal House 19-21 Spring Gardens M2 1FB Manchester |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for RETHINK ACQUISITIONS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2019 |
What are the latest filings for RETHINK ACQUISITIONS 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 | 1 pages | DS01 | ||||||||||
Confirmation statement made on Jun 29, 2021 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2019 | 17 pages | AA | ||||||||||
Confirmation statement made on Jun 29, 2020 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Philip Rudolph Botha as a director on Oct 01, 2019 | 2 pages | AP01 | ||||||||||
Appointment of Mr Philip Rudolph Botha as a secretary on Oct 01, 2019 | 2 pages | AP03 | ||||||||||
Termination of appointment of Benjamin Thomas Felton as a director on Oct 01, 2019 | 1 pages | TM01 | ||||||||||
Termination of appointment of Benjamin Felton as a secretary on Oct 01, 2019 | 1 pages | TM02 | ||||||||||
Accounts for a small company made up to Dec 31, 2018 | 17 pages | AA | ||||||||||
Confirmation statement made on Jun 29, 2019 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2017 | 18 pages | AA | ||||||||||
Appointment of Mr John Eugene O'sullivan as a director on Jun 27, 2018 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Jun 29, 2018 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Andrew Lord as a director on Jun 27, 2018 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2016 | 18 pages | AA | ||||||||||
Registration of charge 076737680002, created on Jun 16, 2017 | 52 pages | MR01 | ||||||||||
Confirmation statement made on Jun 17, 2017 with updates | 5 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2015 | 18 pages | AA | ||||||||||
Termination of appointment of Stephen Dennis Wright as a director on Jun 30, 2016 | 1 pages | TM01 | ||||||||||
Annual return made up to Jun 17, 2016 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Michael John Bennett as a director on Dec 31, 2015 | 1 pages | TM01 | ||||||||||
Annual return made up to Jun 17, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2014 | 20 pages | AA | ||||||||||
Who are the officers of RETHINK ACQUISITIONS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BOTHA, Philip Rudolph | Secretary | 19-21 Spring Gardens M2 1FB Manchester Tootal House | 263552520001 | |||||||
| BOTHA, Philip Rudolph | Director | 19-21 Spring Gardens M2 1FB Manchester Tootal House | England | British | 263550380001 | |||||
| O'SULLIVAN, John Eugene | Director | 19-21 Spring Gardens M2 1FB Manchester Tootal House | England | British | 141643240001 | |||||
| DUNDON, Patrick Martin | Secretary | 19-21 Spring Gardens M2 1FB Manchester Tootal House United Kingdom | 160912620001 | |||||||
| FELTON, Benjamin | Secretary | 19-21 Spring Gardens M2 1FB Manchester Tootal House | 195538660001 | |||||||
| WRIGHT, Stephen Dennis | Secretary | 19-21 Spring Gardens M2 1FB Manchester Tootal House United Kingdom | British | 173403240001 | ||||||
| BENNETT, Michael John | Director | 19-21 Spring Gardens M2 1FB Manchester Tootal House United Kingdom | England | British | 74320100002 | |||||
| BUTTERFIELD, Jonathan Russell | Director | 19-21 Spring Gardens M2 1FB Manchester Tootal House United Kingdom | England | British | 43387510002 | |||||
| DUNDON, Patrick Martin | Director | 19-21 Spring Gardens M2 1FB Manchester Tootal House United Kingdom | England | British | 61643220001 | |||||
| FELTON, Benjamin Thomas | Director | 19-21 Spring Gardens M2 1FB Manchester Tootal House | England | British | 187452010001 | |||||
| LORD, Andrew | Director | 19-21 Spring Gardens M2 1FB Manchester Tootal House United Kingdom | United Kingdom | British | 80091090002 | |||||
| WRIGHT, Stephen Dennis | Director | 19-21 Spring Gardens M2 1FB Manchester Tootal House United Kingdom | United Kingdom | British | 129963460001 |
Who are the persons with significant control of RETHINK ACQUISITIONS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| The Rethink Group Limited | Apr 06, 2016 | Lavington Street SE1 0NZ London 22 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does RETHINK ACQUISITIONS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A registered charge | Created On Jun 16, 2017 Delivered On Jun 20, 2017 | Outstanding | ||
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 May 22, 2013 Delivered On May 31, 2013 | Outstanding | ||
Brief description Notification of addition to or amendment of charge. Floating Charge Covers All: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
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