RETHINK ACQUISITIONS LIMITED

RETHINK ACQUISITIONS LIMITED

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

    Company NameRETHINK ACQUISITIONS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 07673768
    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 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 AddressNo

    What are the latest accounts for RETHINK ACQUISITIONS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2019

    What are the latest filings for RETHINK ACQUISITIONS 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

    1 pagesDS01

    Confirmation statement made on Jun 29, 2021 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2019

    17 pagesAA

    Confirmation statement made on Jun 29, 2020 with no updates

    3 pagesCS01

    Appointment of Mr Philip Rudolph Botha as a director on Oct 01, 2019

    2 pagesAP01

    Appointment of Mr Philip Rudolph Botha as a secretary on Oct 01, 2019

    2 pagesAP03

    Termination of appointment of Benjamin Thomas Felton as a director on Oct 01, 2019

    1 pagesTM01

    Termination of appointment of Benjamin Felton as a secretary on Oct 01, 2019

    1 pagesTM02

    Accounts for a small company made up to Dec 31, 2018

    17 pagesAA

    Confirmation statement made on Jun 29, 2019 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2017

    18 pagesAA

    Appointment of Mr John Eugene O'sullivan as a director on Jun 27, 2018

    2 pagesAP01

    Confirmation statement made on Jun 29, 2018 with no updates

    3 pagesCS01

    Termination of appointment of Andrew Lord as a director on Jun 27, 2018

    1 pagesTM01

    Full accounts made up to Dec 31, 2016

    18 pagesAA

    Registration of charge 076737680002, created on Jun 16, 2017

    52 pagesMR01

    Confirmation statement made on Jun 17, 2017 with updates

    5 pagesCS01

    Full accounts made up to Dec 31, 2015

    18 pagesAA

    Termination of appointment of Stephen Dennis Wright as a director on Jun 30, 2016

    1 pagesTM01

    Annual return made up to Jun 17, 2016 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 11, 2016

    Statement of capital on Jul 11, 2016

    • Capital: GBP 1
    SH01

    Termination of appointment of Michael John Bennett as a director on Dec 31, 2015

    1 pagesTM01

    Annual return made up to Jun 17, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 15, 2015

    Statement of capital on Jul 15, 2015

    • Capital: GBP 1
    SH01

    Full accounts made up to Dec 31, 2014

    20 pagesAA

    Who are the officers of RETHINK ACQUISITIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BOTHA, Philip Rudolph
    19-21 Spring Gardens
    M2 1FB Manchester
    Tootal House
    Secretary
    19-21 Spring Gardens
    M2 1FB Manchester
    Tootal House
    263552520001
    BOTHA, Philip Rudolph
    19-21 Spring Gardens
    M2 1FB Manchester
    Tootal House
    Director
    19-21 Spring Gardens
    M2 1FB Manchester
    Tootal House
    EnglandBritish263550380001
    O'SULLIVAN, John Eugene
    19-21 Spring Gardens
    M2 1FB Manchester
    Tootal House
    Director
    19-21 Spring Gardens
    M2 1FB Manchester
    Tootal House
    EnglandBritish141643240001
    DUNDON, Patrick Martin
    19-21 Spring Gardens
    M2 1FB Manchester
    Tootal House
    United Kingdom
    Secretary
    19-21 Spring Gardens
    M2 1FB Manchester
    Tootal House
    United Kingdom
    160912620001
    FELTON, Benjamin
    19-21 Spring Gardens
    M2 1FB Manchester
    Tootal House
    Secretary
    19-21 Spring Gardens
    M2 1FB Manchester
    Tootal House
    195538660001
    WRIGHT, Stephen Dennis
    19-21 Spring Gardens
    M2 1FB Manchester
    Tootal House
    United Kingdom
    Secretary
    19-21 Spring Gardens
    M2 1FB Manchester
    Tootal House
    United Kingdom
    British173403240001
    BENNETT, Michael John
    19-21 Spring Gardens
    M2 1FB Manchester
    Tootal House
    United Kingdom
    Director
    19-21 Spring Gardens
    M2 1FB Manchester
    Tootal House
    United Kingdom
    EnglandBritish74320100002
    BUTTERFIELD, Jonathan Russell
    19-21 Spring Gardens
    M2 1FB Manchester
    Tootal House
    United Kingdom
    Director
    19-21 Spring Gardens
    M2 1FB Manchester
    Tootal House
    United Kingdom
    EnglandBritish43387510002
    DUNDON, Patrick Martin
    19-21 Spring Gardens
    M2 1FB Manchester
    Tootal House
    United Kingdom
    Director
    19-21 Spring Gardens
    M2 1FB Manchester
    Tootal House
    United Kingdom
    EnglandBritish61643220001
    FELTON, Benjamin Thomas
    19-21 Spring Gardens
    M2 1FB Manchester
    Tootal House
    Director
    19-21 Spring Gardens
    M2 1FB Manchester
    Tootal House
    EnglandBritish187452010001
    LORD, Andrew
    19-21 Spring Gardens
    M2 1FB Manchester
    Tootal House
    United Kingdom
    Director
    19-21 Spring Gardens
    M2 1FB Manchester
    Tootal House
    United Kingdom
    United KingdomBritish80091090002
    WRIGHT, Stephen Dennis
    19-21 Spring Gardens
    M2 1FB Manchester
    Tootal House
    United Kingdom
    Director
    19-21 Spring Gardens
    M2 1FB Manchester
    Tootal House
    United Kingdom
    United KingdomBritish129963460001

    Who are the persons with significant control of RETHINK ACQUISITIONS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Lavington Street
    SE1 0NZ London
    22
    England
    Apr 06, 2016
    Lavington Street
    SE1 0NZ London
    22
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act
    Place RegisteredCompanies House
    Registration Number05078352
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does RETHINK ACQUISITIONS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Abn Amro Commercial Finance PLC
    Transactions
    • Jun 20, 2017Registration of a charge (MR01)
    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
    • Leumi Abl Limited
    Transactions
    • May 31, 2013Registration of a charge (MR01)

    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