RBYC LIMITED

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

    Company NameRBYC LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 09204848
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of RBYC LIMITED?

    • Renting and leasing of recreational and sports goods (77210) / Administrative and support service activities

    Where is RBYC LIMITED located?

    Registered Office Address
    Office D Beresford House
    Town Quay
    SO14 2AQ Southampton
    Undeliverable Registered Office AddressNo

    What were the previous names of RBYC LIMITED?

    Previous Company Names
    Company NameFromUntil
    RIGHTBOAT CHARTER LTDSep 03, 2019Sep 03, 2019
    QSM FINANCE LIMITEDMar 14, 2018Mar 14, 2018
    OXYGEN ENERGY LIMITEDSep 05, 2014Sep 05, 2014

    What are the latest accounts for RBYC LIMITED?

    Last Accounts
    Last Accounts Made Up ToJan 31, 2022

    What is the status of the latest confirmation statement for RBYC LIMITED?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 02, 2022

    What are the latest filings for RBYC LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    25 pagesLIQ14

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Nov 23, 2023

    LRESEX

    Registered office address changed from 4 Pedlars Walk Ringwood Hampshire BH24 1EZ England to Office D Beresford House Town Quay Southampton SO14 2AQ on Dec 05, 2023

    2 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Statement of affairs

    11 pagesLIQ02

    Certificate of change of name

    Company name changed rightboat charter LTD\certificate issued on 15/09/23
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameSep 15, 2023

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Aug 15, 2023

    RES15

    Total exemption full accounts made up to Jan 31, 2022

    6 pagesAA

    Termination of appointment of John Michael Hutton as a director on Dec 02, 2022

    1 pagesTM01

    Termination of appointment of Donald Charles Fuller as a director on Nov 23, 2022

    1 pagesTM01

    Confirmation statement made on Sep 02, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jan 31, 2021

    8 pagesAA

    Current accounting period shortened from Jan 31, 2021 to Jan 30, 2021

    1 pagesAA01

    Confirmation statement made on Sep 02, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jan 31, 2020

    8 pagesAA

    Confirmation statement made on Sep 02, 2020 with no updates

    3 pagesCS01

    Cessation of Donald Charles Fuller as a person with significant control on Aug 11, 2020

    1 pagesPSC07

    Notification of Mark Robert Read as a person with significant control on Aug 11, 2020

    2 pagesPSC01

    Appointment of Mr John Michael Hutton as a director on Jan 03, 2020

    2 pagesAP01

    Accounts for a dormant company made up to Jan 31, 2019

    2 pagesAA

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameSep 03, 2019

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Sep 02, 2019

    RES15

    Confirmation statement made on Sep 02, 2019 with updates

    4 pagesCS01

    Appointment of Mr Mark Robert Read as a director on Sep 02, 2019

    2 pagesAP01

    Termination of appointment of Edward Ian Charles Walker as a secretary on Sep 02, 2019

    1 pagesTM02

    Termination of appointment of Sean Keith Morton as a director on Sep 02, 2019

    1 pagesTM01

    Who are the officers of RBYC LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    READ, Mark Robert
    Beresford House
    Town Quay
    SO14 2AQ Southampton
    Office D
    Director
    Beresford House
    Town Quay
    SO14 2AQ Southampton
    Office D
    EnglandBritishCompany Director262148180001
    WALKER, Edward Ian Charles
    Pedlars Walk
    BH24 1EZ Ringwood
    4
    Hampshire
    England
    Secretary
    Pedlars Walk
    BH24 1EZ Ringwood
    4
    Hampshire
    England
    244229230001
    FULLER, Donald Charles
    Pedlars Walk
    BH24 1EZ Ringwood
    4
    Hampshire
    England
    Director
    Pedlars Walk
    BH24 1EZ Ringwood
    4
    Hampshire
    England
    United KingdomBritishDirector25935340003
    GRAY, Robert William
    Minstead
    SO43 7PE Lyndhurst
    Castle Malwood
    Hampshire
    England
    Director
    Minstead
    SO43 7PE Lyndhurst
    Castle Malwood
    Hampshire
    England
    EnglandBritishDirector161836930001
    HUTTON, John Michael
    Pedlars Walk
    BH24 1EZ Ringwood
    4
    Hampshire
    England
    Director
    Pedlars Walk
    BH24 1EZ Ringwood
    4
    Hampshire
    England
    EnglandBritishCompany Director266175160001
    MORTON, Sean Keith
    Pedlars Walk
    BH24 1EZ Ringwood
    4
    Hampshire
    England
    Director
    Pedlars Walk
    BH24 1EZ Ringwood
    4
    Hampshire
    England
    EnglandBritishCompany Director238123180002
    READ, Mark Robert
    Pedlars Walk
    BH24 1EZ Ringwood
    4
    Hampshire
    England
    Director
    Pedlars Walk
    BH24 1EZ Ringwood
    4
    Hampshire
    England
    EnglandBritishCompany Director262148180001

    Who are the persons with significant control of RBYC LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Mark Robert Read
    Beresford House
    Town Quay
    SO14 2AQ Southampton
    Office D
    Aug 11, 2020
    Beresford House
    Town Quay
    SO14 2AQ Southampton
    Office D
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Mr Donald Charles Fuller
    Pedlars Walk
    BH24 1EZ Ringwood
    4
    Hampshire
    England
    Apr 18, 2018
    Pedlars Walk
    BH24 1EZ Ringwood
    4
    Hampshire
    England
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    Mr Mark Robert Read
    Pedlars Walk
    BH24 1EZ Ringwood
    4
    Hampshire
    England
    Apr 06, 2016
    Pedlars Walk
    BH24 1EZ Ringwood
    4
    Hampshire
    England
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does RBYC LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jan 24, 2025Due to be dissolved on
    Nov 23, 2023Commencement of winding up
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Kelly Mitchell
    Office D Beresford House
    Town Quay
    SO14 2AQ Southampton
    practitioner
    Office D Beresford House
    Town Quay
    SO14 2AQ Southampton
    Andrew Watling
    Office D Beresford House
    SO14 2AQ Town Quay
    Southampton
    practitioner
    Office D Beresford House
    SO14 2AQ Town Quay
    Southampton

    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