RUBY DCO TEN LIMITED
Vue d'ensemble
| Nom de la société | RUBY DCO TEN LIMITED |
|---|---|
| Statut de la société | Dissoute |
| Forme juridique | Société à responsabilité limitée |
| Numéro de société | 02040018 |
| Juridiction | Angleterre/Pays de Galles |
| Date de création | |
| Date de cessation d'activité |
Résumé
| A des PSCs super sécurisés | Non |
|---|---|
| A des charges | Oui |
| A un historique d'insolvabilité | Non |
| Le siège social est contesté | Non |
Où se situe RUBY DCO TEN LIMITED ?
| Adresse du siège social | Office 5, International House Cray Avenue BR5 3RS Orpington England |
|---|---|
| Adresse du siège social non livrable | Non |
Quels sont les derniers comptes de RUBY DCO TEN LIMITED ?
| Derniers comptes | |
|---|---|
| Derniers comptes arrêtés au | 31 mars 2022 |
Quels sont les derniers dépôts pour RUBY DCO TEN LIMITED ?
| Date | Description | Document | Type | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Bulletin officiel final dissous par radiation volontaire | 1 pages | GAZ2(A) | ||||||||||||||||||||||
Premier avis au Bulletin officiel pour la radiation volontaire | 1 pages | GAZ1(A) | ||||||||||||||||||||||
Demande de radiation de la société du registre du commerce | 1 pages | DS01 | ||||||||||||||||||||||
Cessation de Admenta Holdings Limited en tant que personne disposant d'un contrôle significatif le 31 août 2023 | 1 pages | PSC07 | ||||||||||||||||||||||
Notification de Dunamis Mind Accelerator Limited en tant que personne disposant d'un contrôle significatif le 31 août 2023 | 2 pages | PSC02 | ||||||||||||||||||||||
Résolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Nomination de Thorsten Sprank en tant qu'administrateur le 31 août 2023 | 2 pages | AP01 | ||||||||||||||||||||||
Cessation de la nomination de Graham Wiseman en tant que directeur le 31 août 2023 | 1 pages | TM01 | ||||||||||||||||||||||
Cessation de la nomination de Dominik Muser en tant que directeur le 31 août 2023 | 1 pages | TM01 | ||||||||||||||||||||||
Changement d'adresse du siège social de Sapphire Court Walsgrave Triangle Coventry CV2 2TX à Office 5, International House Cray Avenue Orpington BR5 3RS le 04 sept. 2023 | 1 pages | AD01 | ||||||||||||||||||||||
Certificat de changement de nom Company name changed medimart LIMITED\certificate issued on 04/09/23 | 3 pages | CERTNM | ||||||||||||||||||||||
| ||||||||||||||||||||||||
| ||||||||||||||||||||||||
État du capital après une attribution d'actions au 29 août 2023
| 3 pages | SH01 | ||||||||||||||||||||||
État du capital au 29 août 2023
| 5 pages | SH19 | ||||||||||||||||||||||
Résolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||||||||||
| ||||||||||||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||||||||||
Nomination de Mr Dominik Muser en tant qu'administrateur le 06 juil. 2023 | 2 pages | AP01 | ||||||||||||||||||||||
Déclaration de confirmation établie le 25 janv. 2023 avec mises à jour | 5 pages | CS01 | ||||||||||||||||||||||
Comptes pour une société dormante établis au 31 mars 2022 | 3 pages | AA | ||||||||||||||||||||||
Résolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Statuts | 33 pages | MA | ||||||||||||||||||||||
Changement de nom ou de désignation de la catégorie d'actions | 2 pages | SH08 | ||||||||||||||||||||||
Détails de la variation des droits attachés aux actions | 2 pages | SH10 | ||||||||||||||||||||||
Cessation de la nomination de Wendy Margaret Hall en tant que directeur le 09 sept. 2022 | 1 pages | TM01 | ||||||||||||||||||||||
Cessation de la nomination de Nichola Louise Legg en tant que secrétaire le 09 sept. 2022 | 1 pages | TM02 | ||||||||||||||||||||||
Qui sont les dirigeants de RUBY DCO TEN LIMITED ?
| Nom | Nommé le | Date de démission | Rôle | Adresse | Identification de la société | Pays de résidence | Nationalité | Date de naissance | Profession | Numéro |
|---|---|---|---|---|---|---|---|---|---|---|
| SPRANK, Thorsten | Administrateur | Cray Avenue BR5 3RS Orpington Office 5, International House England | England | German | 203900280002 | |||||
| BRIERLEY, Jennifer Anne | Secrétaire | Sapphire Court Walsgrave Triangle CV2 2TX Coventry Sapphire Court England | British | 118563210001 | ||||||
| DAVIES, John Richard Bridge | Secrétaire | Amberley 5 Primrose Hill Waste Lane CW6 0PE Kelsall Cheshire | British | 51554100001 | ||||||
| HEATON, Janet Ruth | Secrétaire | 7 Hunters Row Portland Street LE9 1TQ Cosby Leicestershire | British | 81228260001 | ||||||
| LEGG, Nichola Louise | Secrétaire | Sapphire Court Walsgrave Triangle CV2 2TX Coventry | 163214890001 | |||||||
| MURPHY, Francis Joseph | Secrétaire | Oakmere Murieston Road WA15 9SU Hale Cheshire | British | 32866430003 | ||||||
| ROCHE, Colleen Elisabeth | Secrétaire | Whin View Woodacre Crescent Bardsey LS17 9DQ Leeds West Yorkshire | British | 35456530001 | ||||||
| SMERDON, Peter | Secrétaire | 40 Stoneton Crescent Balsall Common CV7 7QG Coventry Warwickshire | British | 16898700002 | ||||||
| TWAROWSKI, Maria Elizabeth | Secrétaire | 11 Spinners Chase Pudsey LS28 7BB Leeds West Yorkshire | British | 47378310001 | ||||||
| BARCLAY, Raymond Dunbar | Administrateur | 23 Cheviot Close Wash Common RG14 6SQ Newbury Berkshire | British | 44192900001 | ||||||
| BEER, Thorsten | Administrateur | Sapphire Court Walsgrave Triangle CV2 2TX Coventry | United Kingdom | German | 172030260001 | |||||
| BURGAN, Lynne Frances | Administrateur | Fulwood House Ling Lane Scarcroft LS14 3HY Leeds West Yorkshire | England | British | 3311690001 | |||||
| BURGAN, Philip John | Administrateur | Fulwood House Ling Lane Scarcroft LS14 3HY Leeds West Yorkshire | United Kingdom | British | 2140090001 | |||||
| ENGLAND, Philip Nicholas | Administrateur | 5 Park Avenue Peper Harrow Park GU8 6BA Godalming Surrey | British | 43835770003 | ||||||
| HALL, Wendy Margaret | Administrateur | Sapphire Court Walsgrave Triangle CV2 2TX Coventry | England | British | 172979860001 | |||||
| HILGER, Marcus | Administrateur | Sapphire Court Walsgrave Triangle CV2 2TX Coventry | Germany | German | 238936580003 | |||||
| HOOD, John | Administrateur | 27 Medina House, Diglis Dock Road WR5 3DD Worcester | British | 39644740002 | ||||||
| KEEN, Christian | Administrateur | Sapphire Court Walsgrave Triangle CV2 2TX Coventry | England | British | 54544790004 | |||||
| KERSHAW, Graham Anthony | Administrateur | Selsley House Westhorpe LE16 9UL Sibbertoft Leicestershire | United Kingdom | British | 8991780003 | |||||
| LIPP, Hanns Martin | Administrateur | Sapphire Court Walsgrave Triangle CV2 2TX Coventry | United Kingdom | German | 220582440001 | |||||
| MAJOR, Michael Evelyn | Administrateur | 1 Frobisher Gardens GU1 2NT Guildford Surrey | British | 31230890001 | ||||||
| MEISTER, Stefan Mario | Administrateur | Rosengartenstrasse 19 70184 Stuttgart Germany | Swiss | 43550520003 | ||||||
| MISCHKE, Gerhard Viktor | Administrateur | Whitehill Farmhouse Alderminster CV37 8BW Stratford Upon Avon Warwickshire | Germany | 62107000001 | ||||||
| MUSER, Dominik | Administrateur | Cray Avenue BR5 3RS Orpington Office 5, International House England | Germany | German | 295759150001 | |||||
| PRIDMORE, Richard | Administrateur | 62 Tinshill Road Cookridge LS16 7DS Leeds West Yorkshire | England | British | 39535850001 | |||||
| ROCHE, Colleen Elisabeth | Administrateur | Whin View Woodacre Crescent Bardsey LS17 9DQ Leeds West Yorkshire | British | 35456530001 | ||||||
| ROCHE, Patrick Joseph | Administrateur | Penny Gate Swindon Lane Kirkby Overblow HG3 1HH Harrogate North Yorkshire | United Kingdom | British | 126410600001 | |||||
| SHEPHERD, William | Administrateur | Walsgrave Triangle CV2 2TX Coventry Sapphire Court England | Great Britain | British | 162873980001 | |||||
| SMERDON, Peter | Administrateur | Walsgrave Triangle CV2 2TX Coventry Sapphire Court England | England | British | 16898700002 | |||||
| STEWART, Brian | Administrateur | 12 Fulwell Park Avenue TW2 5HQ Twickenham Middlesex | England | British | 980530001 | |||||
| VIZARD, Ronald Charles, Harold | Administrateur | Fieldfare Pigeon Green, Snitterfield CV37 OLP Stratford-Upon-Avon Warwickshire | British | 122881190001 | ||||||
| WILLETTS, Andrew John | Administrateur | Walsgrave Triangle CV2 2TX Coventry Sapphire Court England | England | British | 120451550002 | |||||
| WISEMAN, Graham | Administrateur | Cray Avenue BR5 3RS Orpington Office 5, International House England | England | British | 299860960001 |
Qui sont les personnes ayant un contrôle significatif sur RUBY DCO TEN LIMITED ?
| Nom | Notifié le | Adresse | Cessé | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Dunamis Mind Accelerator Limited | 31 août 2023 | Cray Avenue BR5 3RS Orpington Office 5, International House England | Non | ||||||||||
| |||||||||||||
Nature du contrôle
| |||||||||||||
| Admenta Holdings Limited | 06 avr. 2016 | Walsgrave Triangle CV2 2TX Coventry Sapphire Court England | Oui | ||||||||||
| |||||||||||||
Nature du contrôle
| |||||||||||||
RUBY DCO TEN LIMITED a-t-elle des charges ?
| Classification | Dates | Statut | Détails | |
|---|---|---|---|---|
| Legal mortgage | Créé le 17 oct. 1994 Livré le 18 oct. 1994 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the chargee on any account whatsoever | |
Brèves mentions L/H-goldwick pharmacy glodwick health centre goldwick road, oldham including all guarantees and covenats now or in the future subsisting in respect of the property and the benefit of all insurance policies all moneys and proceeds paid or payable inrespect of the property.. See the mortgage charge document for full details. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
| Legal mortgage | Créé le 29 juil. 1994 Livré le 30 juil. 1994 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the chargee under the terms of the mortgage | |
Brèves mentions F/H-459 great horton road bradford west yorkshire. Floating charge over all moveable plant machinery implements utensils furniture and equipment. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
| Legal charge | Créé le 13 juin 1994 Livré le 18 juin 1994 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the chargee on any account whatsoever | |
Brèves mentions First charge on all stock shares bonds and securities of any kind whatsoever including all dividends interest or other distributions in respect of the same and all allotments. See the mortgage charge document for full details. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
| Legal mortgage | Créé le 13 juin 1994 Livré le 18 juin 1994 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the chargee under the terms of the mortgage | |
Brèves mentions L/H-ground floor premises 280-282 lees road oldham lancs. Floating charge over all tha moveable plant machinery equipment stock-in-trade implements utensils building materials and furniture. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
| Legal mortgage | Créé le 05 mai 1994 Livré le 25 mai 1994 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the chargee in respect of a loan on any account whatsoever | |
Brèves mentions L/H-34 nostell place bessacarr doncaster. Floating charge over all moveable plant machinery implements utensils furniture and equipment. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
| Legal mortgage | Créé le 05 mai 1994 Livré le 25 mai 1994 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the chargee in respect of a loan on any account whatsoever | |
Brèves mentions L/H-the pharmacy sinclair house woodside view the crescent woodlands doncster. Floating charge over all moveable plant machinery implements utensils furniture and equipment. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
| Legal mortgage | Créé le 05 mai 1994 Livré le 25 mai 1994 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the chargee in respect of a loan on any account whatsoever | |
Brèves mentions L/H-2 princess street woodlands doncaster. Floating charge over all moveable plant machinery implements utensils furniture and equipment. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
| Legal mortgage | Créé le 05 mai 1994 Livré le 25 mai 1994 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the chargee in respect of a loan on any account whatsoever | |
Brèves mentions L/H- the pharmacy land and buildings on the east side of adwick road mexborough doncaster. Floating charge over all moveable plant machinery implements utensils furniture and equipment. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
| Legal mortgage | Créé le 05 mai 1994 Livré le 20 mai 1994 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the chargee in respect of a loan on any account whatsoever | |
Brèves mentions L/H-6 york bar york road doncaster. All moveable plant machinery equipment stock-in-trade implements utensils building materials and furniture. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
| Legal mortgage | Créé le 03 mai 1994 Livré le 09 mai 1994 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the chargee on any account whatsoever | |
Brèves mentions L/H-the pharmacy new street dinnington rotherham south yorkshire. See the mortgage charge document for full details. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
| Legal mortgage | Créé le 04 mars 1994 Livré le 14 mars 1994 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the chargee on any account whatsoever | |
Brèves mentions F/H-pharmacy at the new health centre cluntergate horbury wakefield west yorkshire t/n-WYK542628, WTK459121 and WYK55116 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
| Legal charge | Créé le 28 févr. 1994 Livré le 04 mars 1994 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the chargee under the terms of a loan and/or this charge | |
Brèves mentions First fixed charge on all stocks shares bonds and securities of any kind whatsoever including all dividends interest or other distributions paid or payable or made in respect of the same and allotments accreations offers rights benefits and advantages on all stocks shares rights money or property accruing or offered at any time by way of conversion redemption bonus preference option or otherwise. See the mortgage charge document for full details. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
| Legal mortgage | Créé le 31 janv. 1994 Livré le 01 févr. 1994 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the chargee in respect of a loan and/or this mortgage | |
Brèves mentions L/H-48 cheapside barnsley south yorkshire. Floating charge over all moveable plant machinery implements utensils furniture and equipment. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
| Legal mortgage | Créé le 24 janv. 1994 Livré le 26 janv. 1994 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the chargee in respect of a loan and/or under the terms of the debenture and security | |
Brèves mentions L/H-3A far lane wadsley and land on the south side of wadsley lane and land on the N.E. of far lane sheffield t/n-SYK210526 and SYK313104. All moveable plant machinery equipment stock-in-trade implements utensils building materials and furniture by way of floating charge. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
| Legal mortgage | Créé le 13 déc. 1993 Livré le 18 déc. 1993 | Totalement satisfaite | Montant garanti All monies due or to become due from the company and/or aah pharmaceuticals limited to the chargee under the terms of a loan and/or this mortgage | |
Brèves mentions L/H-the pharmacy minden centre st.johns garden the rock bury t/n-GM633326. Floating charge over all moveable plant machinery implements utensils furniture and equipment. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
| Legal mortgage | Créé le 13 déc. 1993 Livré le 18 déc. 1993 | Totalement satisfaite | Montant garanti All monies due or to become due from the company and/or aah pharmaceuticals limited to the chargee under the terms of a loan and/or this charge | |
Brèves mentions L/H-unit 3 ribblesdale house market street bury t/n-GM512146. Floating charge over all moveable plant machinery implements utensils furniture and equipment. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
| Legal mortgage | Créé le 06 sept. 1993 Livré le 14 sept. 1993 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the chargee under the terms of the guarantee | |
Brèves mentions F/H-86 burgoyne road sheffield t/n-SYK113360. Floating charge over all moveable plant machinery implements utensils furniture and equipment. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
| Legal mortgage | Créé le 05 juil. 1993 Livré le 07 juil. 1993 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the chargee under the terms of the legal mortgage | |
Brèves mentions L/H-13 halifax road dewsbury west yorkshire and stock-in-trade. Floating charge over all moveable plant machinery implements utensils furniture and equipment. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
| Legal mortgage | Créé le 01 juin 1993 Livré le 07 juin 1993 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the chargee on any account whatsoever | |
Brèves mentions F/H-50-52 high street idle bradford west yorkshire. Floating charge over all moveable plant machinery implements utensils furniture and equipment. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
| Legal mortgage | Créé le 01 avr. 1993 Livré le 06 avr. 1993 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the chargee on any account whatsoever | |
Brèves mentions F/H-property hereinafter described and the proceeds of sale thereof together with a at any time placed upon or used in or about the property and an assignment of the goodwill and connection of any business or businesses from time to time carried on in or upon the property or any part or parts thereof together with the full benefit of all licences including any registrations viz: 21 and 21A chapeltown pudsey leeds west yorkshire t/n-WYK24687. Floating charge over all moveable plant machinery implements utensils furniture and equipment. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
| Mortgage debenture | Créé le 01 mars 1993 Livré le 08 mars 1993 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the chargee on any account whatsoever | |
Brèves mentions (For full details see form 395 and contd sheets attached). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
| Debenture | Créé le 01 févr. 1993 Livré le 04 févr. 1993 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the chargee on any account whatsoever | |
Brèves mentions Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
| Legal charge | Créé le 22 sept. 1992 Livré le 07 oct. 1992 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the chargee on any account whatsoever | |
Brèves mentions L/H-26 main street garforth leeds west yorshire (see form 395 for full details). | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
| Debenture | Créé le 01 juin 1992 Livré le 05 juin 1992 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the chargee on any account whatsoever | |
Brèves mentions Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
| Debenture | Créé le 13 avr. 1992 Livré le 22 avr. 1992 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the chargee on any account whatsoever | |
Brèves mentions (For full details of property see form 395). fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Source de données
- Companies House du Royaume-Uni
Le registre officiel des sociétés au Royaume-Uni, offrant un accès public aux informations sur les sociétés telles que les noms, les adresses, les administrateurs et les documents financiers. - Licence: CC0