RCHL GROUP LIMITED
Overview
Company Name | RCHL GROUP LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 09248435 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of RCHL GROUP LIMITED?
- Non-life insurance (65120) / Financial and insurance activities
Where is RCHL GROUP LIMITED located?
Registered Office Address | Brookfield Court Selby Road Garforth LS25 1NB Leeds England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of RCHL GROUP LIMITED?
Company Name | From | Until |
---|---|---|
RURAL & COMMERCIAL HOLDINGS LIMITED | Nov 03, 2014 | Nov 03, 2014 |
UK GENERAL (COMMERCIAL) LIMITED | Oct 03, 2014 | Oct 03, 2014 |
What are the latest accounts for RCHL GROUP LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 30, 2022 |
What is the status of the latest confirmation statement for RCHL GROUP LIMITED?
Last Confirmation Statement | |
---|---|
Next Confirmation Statement Made Up To | Sep 18, 2023 |
What are the latest filings for RCHL GROUP 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 | ||
All of the property or undertaking has been released from charge 092484350002 | 1 pages | MR05 | ||
All of the property or undertaking has been released from charge 092484350003 | 1 pages | MR05 | ||
Previous accounting period extended from Mar 30, 2023 to Sep 29, 2023 | 1 pages | AA01 | ||
Termination of appointment of Justin Anthony Tweedie as a director on Oct 12, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Sep 18, 2023 with no updates | 3 pages | CS01 | ||
Group of companies' accounts made up to Mar 30, 2022 | 34 pages | AA | ||
Termination of appointment of Penelope Jane Fullerton as a secretary on Oct 24, 2022 | 1 pages | TM02 | ||
Termination of appointment of Graham Marshall Coates as a director on Oct 24, 2022 | 1 pages | TM01 | ||
Termination of appointment of Lance Douglas Harvey as a director on Oct 24, 2022 | 1 pages | TM01 | ||
Termination of appointment of Timothy John Smyth as a director on Oct 24, 2022 | 1 pages | TM01 | ||
Appointment of Primary Group (Uk) Limited as a director on Oct 24, 2022 | 2 pages | AP02 | ||
Appointment of Mr Shane O’Neill as a director on Oct 24, 2022 | 2 pages | AP01 | ||
Registered office address changed from 3.1 Carrwood Park Selby Road Swillington Common Leeds West Yorkshire LS15 4LG England to Brookfield Court Selby Road Garforth Leeds LS25 1NB on Sep 26, 2022 | 1 pages | AD01 | ||
Confirmation statement made on Sep 18, 2022 with no updates | 3 pages | CS01 | ||
Group of companies' accounts made up to Mar 30, 2021 | 35 pages | AA | ||
Director's details changed for Mr Graham Marshall Coates on Jun 01, 2022 | 2 pages | CH01 | ||
Termination of appointment of Elizabeth Anne Brophy as a secretary on May 31, 2022 | 1 pages | TM02 | ||
Appointment of Mrs Penelope Jane Fullerton as a secretary on Jun 01, 2022 | 2 pages | AP03 | ||
Previous accounting period shortened from Mar 31, 2021 to Mar 30, 2021 | 1 pages | AA01 | ||
Confirmation statement made on Sep 18, 2021 with no updates | 3 pages | CS01 | ||
Appointment of Mr Justin Anthony Tweedie as a director on Sep 01, 2021 | 2 pages | AP01 | ||
Termination of appointment of Allan Crawford Adamson Gribben as a director on Jun 22, 2021 | 1 pages | TM01 | ||
Who are the officers of RCHL GROUP LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
O’NEILL, Shane | Director | Selby Road Garforth LS25 1NB Leeds Brookfield Court England | England | Irish | Company Director | 301566010001 | ||||||||
PRIMARY GROUP (UK) LIMITED | Director | Riverside SE1 2AQ London 3 More London England |
| 301569540001 | ||||||||||
BROPHY, Elizabeth Anne | Secretary | Selby Road Swillington Common LS15 4LG Leeds 3.1 Carrwood Park West Yorkshire England | 247169990001 | |||||||||||
FULLERTON, Penelope Jane | Secretary | Beck Road BD16 3JN Bingley Holroyd House England | 296527620001 | |||||||||||
ORTON, Jeffrey Christopher | Secretary | Hornbeam Park HG2 8RE Harrogate The Hamlet England | 191494860001 | |||||||||||
BARCLAY, Ian James | Director | Gibraltar Island Road Old Mill Business Park LS10 1RJ Leeds Cast House England | England | British | Director | 184779440002 | ||||||||
BEALES, Karen Anne | Director | Gibraltar Island Road Old Mill Business Park LS10 1RJ Leeds Cast House England | England | British | Director | 135540180002 | ||||||||
CARTER, Patrick Robert, Lord | Director | Gibraltar Island Road Old Mill Business Park LS10 1RJ Leeds Cast House England | United Kingdom | British | Chairman | 172561150001 | ||||||||
COATES, Graham Marshall | Director | Selby Road Garforth LS25 1NB Leeds Brookfield Court England | England | British | Non Executive Director | 139593550003 | ||||||||
GILL, Ryan Mark | Director | Gibraltar Island Road Old Mill Business Park LS10 1RJ Leeds Cast House England | United Kingdom | British | Finance Director | 184068890001 | ||||||||
GRIBBEN, Allan Crawford Adamson | Director | Selby Road Swillington Common LS15 4LG Leeds 3.1 Carrwood Park West Yorkshire England | England | British | Company Director | 208728570001 | ||||||||
HARVEY, Lance Douglas | Director | Selby Road Garforth LS25 1NB Leeds Brookfield Court England | England | British | Non Executive Director | 21625300005 | ||||||||
HUBBARD, Peter John | Director | Gibraltar Island Road Old Mill Business Park LS10 1RJ Leeds Cast House England | England | British | Chief Executive | 28375870003 | ||||||||
KEATING, Michael Samuel | Director | Gibraltar Island Road Old Mill Business Park LS10 1RJ Leeds Cast House England | England | British | British | 135065160001 | ||||||||
LEIGHTON, Maria Louise | Director | Gibraltar Island Road Old Mill Business Park LS10 1RJ Leeds Cast House | England | British | Finance Director | 202291580001 | ||||||||
NATHAN, Clive Adam | Director | Hornbeam Park HG2 8RE Harrogate The Hamlet England | United Kingdom | British | Company Director | 207013760001 | ||||||||
SKINGLE, Richard Miles | Director | Hornbeam Park HG2 8RE Harrogate The Hamlet England | England | British | Finance Director | 203052180001 | ||||||||
SMITH, Malachy Paul | Director | Selby Road Swillington Common LS15 4LG Leeds 3.1 Carrwood Park West Yorkshire England | Ireland | Irish | Non Executive Director | 191494840001 | ||||||||
SMYTH, Timothy John | Director | Selby Road Garforth LS25 1NB Leeds Brookfield Court England | England | British | Chief Executive | 77794000006 | ||||||||
TWEEDIE, Justin Anthony | Director | Selby Road Garforth LS25 1NB Leeds Brookfield Court England | Bahamas | British | Non-Executive Director - Chairman Of The Board | 271965160002 |
Who are the persons with significant control of RCHL GROUP LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Phillip William Henry James | Apr 06, 2016 | The Emporium Building, 69 Front Street PO BOX Hm1571 HM12 Hamilton 5th Floor Bermuda | No |
Nationality: British Country of Residence: Hong Kong | |||
Natures of Control
|
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