RUBY TOPCO LIMITED
Overview
Company Name | RUBY TOPCO LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 09084001 |
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 RUBY TOPCO LIMITED?
- Residential care activities for learning difficulties, mental health and substance abuse (87200) / Human health and social work activities
Where is RUBY TOPCO LIMITED located?
Registered Office Address | 1st Floor, Q4 The Square Randalls Way KT22 7TW Leatherhead England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of RUBY TOPCO LIMITED?
Company Name | From | Until |
---|---|---|
DE FACTO 2118 LIMITED | Jun 12, 2014 | Jun 12, 2014 |
What are the latest accounts for RUBY TOPCO LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Feb 28, 2021 |
What are the latest filings for RUBY TOPCO LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Audit exemption subsidiary accounts made up to Feb 28, 2021 | 11 pages | AA | ||||||||||
legacy | 44 pages | PARENT_ACC | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Statement of capital on Aug 25, 2021
| 5 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Second filing of Confirmation Statement dated Jun 12, 2019 | 4 pages | RP04CS01 | ||||||||||
Second filing of Confirmation Statement dated Jun 12, 2020 | 4 pages | RP04CS01 | ||||||||||
Second filing of Confirmation Statement dated Jun 12, 2021 | 4 pages | RP04CS01 | ||||||||||
Confirmation statement made on Jun 12, 2021 with no updates | 4 pages | CS01 | ||||||||||
| ||||||||||||
Audit exemption subsidiary accounts made up to Feb 29, 2020 | 12 pages | AA | ||||||||||
legacy | 38 pages | PARENT_ACC | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
Confirmation statement made on Jun 12, 2020 with no updates | 4 pages | CS01 | ||||||||||
| ||||||||||||
Appointment of Mrs Emma Louise Pearson as a director on Jan 15, 2020 | 2 pages | AP01 | ||||||||||
Termination of appointment of Peter Kinsey as a director on Jan 31, 2020 | 1 pages | TM01 | ||||||||||
Termination of appointment of Nicola Rosemary Lucy Hopkins as a director on Dec 31, 2019 | 1 pages | TM01 | ||||||||||
Audit exemption subsidiary accounts made up to Feb 28, 2019 | 15 pages | AA | ||||||||||
legacy | 37 pages | PARENT_ACC | ||||||||||
Who are the officers of RUBY TOPCO LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
FITTON, Garry John | Secretary | Randalls Way KT22 7TW Leatherhead 1st Floor, Q4 The Square England | 256021070001 | |||||||||||
FITTON, Garry John | Director | Randalls Way KT22 7TW Leatherhead 1st Floor, Q4 The Square England | England | British | Finance Director | 186021130001 | ||||||||
PEARSON, Emma Louise | Director | Randalls Way KT22 7TW Leatherhead 1st Floor, Q4 The Square England | United Kingdom | British | Ceo | 259860950001 | ||||||||
HOPKINS, Nicola | Secretary | 167-169 London Road KT2 6PT Kingston Upon Thames Unit 6 & 7, Princeton Mews Surrey | 249109210001 | |||||||||||
TRAVERS SMITH SECRETARIES LIMITED | Secretary | EC1A 2AL London 10 Snow Hill England |
| 127984580001 | ||||||||||
CARPENTER, Barry, Professor | Director | 167-169 London Road KT2 6PT Kingston Upon Thames Unit 6 & 7, Princeton Mews Surrey England | England | British | Director | 167332000001 | ||||||||
CUDMORE, Margaret | Director | 167-169 London Road KT2 6PT Kingston Upon Thames Unit 6 & 7, Princeton Mews Surrey England | United Kingdom | British | Company Director | 42656440002 | ||||||||
EDMOND, Carole Ann | Director | 167-169 London Road KT2 6PT Kingston Upon Thames Unit 6 & 7, Princeton Mews Surrey | England | British | Director | 226048400001 | ||||||||
FOXALL-SMITH, Sandie Teresa | Director | 167-169 London Road KT2 6PT Kingston Upon Thames Unit 6 & 7, Princeton Mews Surrey England | England | British | Director | 124609690001 | ||||||||
GODDEN, John Steven | Director | 167-169 London Road KT2 6PT Kingston Upon Thames Unit 6 & 7, Princeton Mews Surrey England | United Kingdom | British | Consultant | 102416640001 | ||||||||
GOODMAN, Mark Alan | Director | 167-169 London Road KT2 6PT Kingston Upon Thames Unit 6 & 7, Princeton Mews Surrey England | United Kingdom | British | Director And Care Consultant | 108542320003 | ||||||||
HARRIS, Oliver Stephen | Director | 167-169 London Road KT2 6PT Kingston Upon Thames Unit 6 & 7, Princeton Mews Surrey England | Switzerland | British | Fund Manager | 190260090001 | ||||||||
HAWKES, Michael Gwyn | Director | Unit 6 Princeton Mews 167 - 169 London Road KT2 6PT Kingston Upon Thames Regard Partnership Limited Surrey England | England | British | Accountant | 114416250001 | ||||||||
HILLEN, Kenneth James Gribben | Director | Berwick Crescent Linwood PA3 3TF Paisley 11 Renfrewshire Scotland | United Kingdom | British | Consultant | 139204020001 | ||||||||
HONAN, Andrew James | Director | 167-169 London Road KT2 6PT Kingston Upon Thames Unit 6 & 7, Princeton Mews Surrey England | United Kingdom | Irish,Canadian | Investment Professional | 193288500001 | ||||||||
HOPKINS, Nicola Rosemary Lucy | Director | Randalls Way KT22 7TW Leatherhead 1st Floor, Q4 The Square England | England | British | Chartered Accountant | 215193290001 | ||||||||
JACKSON, Richard Nicholas | Director | 167-169 London Road KT2 6PT Kingston Upon Thames Unit 6 & 7, Princeton Mews Surrey England | England | British | Manager | 123356300002 | ||||||||
KINSEY, Peter | Director | Randalls Way KT22 7TW Leatherhead 1st Floor, Q4 The Square England | England | British | Ceo | 254896410001 | ||||||||
MULLAN, Gareth Michael | Director | 167-169 London Road KT2 6PT Kingston Upon Thames Unit 6 & 7, Princeton Mews Surrey | England | British | Business Development Director | 170192310008 | ||||||||
SHERSHUNOVYCH, Ihor | Director | 12 Compton Road SW19 7QD London The Old Exchange Wimbledon England | England | Ukrainian | Paralegal | 185026140001 | ||||||||
SPANOUDAKIS, Christopher John | Director | 167-169 London Road KT2 6PT Kingston Upon Thames Unit 6 & 7, Princeton Mews Surrey | England | British | Director | 71361470002 | ||||||||
TRAVERS SMITH LIMITED | Director | EC1A 2AL London 10 Snow Hill England |
| 147951820001 | ||||||||||
TRAVERS SMITH SECRETARIES LIMITED | Director | EC1A 2AL London 10 Snow Hill England |
| 127984580001 |
Who are the persons with significant control of RUBY TOPCO LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
The Regard (Group) Bidco Limited | Aug 26, 2016 | 167 - 169 London Road KT2 6PT Kingston Upon Thames Unit 6 & 7 Princeton Mews England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does RUBY TOPCO LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
A registered charge | Created On Nov 28, 2018 Delivered On Dec 03, 2018 | 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 Mar 02, 2018 Delivered On Mar 05, 2018 | 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 Aug 26, 2016 Delivered On Sep 02, 2016 | Satisfied | ||
Brief description Pursuant to the charge the company charged by way of first fixed charge all its intellectual property (although no further details are specified in the charge). Please see clause 3.1.4 of the charge. Floating Charge Covers All: Yes Contains Negative Pledge: 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