Company NameR C F Holdings P L C
DirectorsBardsey Corporate Services Limited and London & European Secretarial Limited
Company StatusDissolved
Company Number00235983
CategoryPublic Limited Company
Incorporation Date29 December 1928(95 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameBardsey Corporate Services Limited (Corporation)
StatusCurrent
Appointed19 June 1993(64 years, 6 months after company formation)
Appointment Duration30 years, 9 months
Correspondence AddressUnit 12 Gardner Industrial Estate
Kent House Lane
Beckenham
Kent
BR3 1JL
Director NameLondon & European Secretarial Limited (Corporation)
StatusCurrent
Appointed20 July 1993(64 years, 7 months after company formation)
Appointment Duration30 years, 8 months
Correspondence AddressUnit 12 Gardner Industrial Estate
Kent House Lane
Beckenham
Kent
BR3 1JL
Secretary NameLondon & European Secretarial Limited (Corporation)
StatusCurrent
Appointed20 July 1993(64 years, 7 months after company formation)
Appointment Duration30 years, 8 months
Correspondence AddressUnit 12 Gardner Industrial Estate
Kent House Lane
Beckenham
Kent
BR3 1JL
Director NameAndrew Leslie Pennycuick
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1992(63 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 20 July 1993)
RoleAccountant/Company Secretary
Correspondence Address4 Hartland Avenue
Bedford
Bedfordshire
MK40 3BD
Director NameIan William Woodcock
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1992(63 years, 5 months after company formation)
Appointment Duration4 weeks (resigned 19 June 1992)
RoleAccountant
Correspondence Address14 Mornington Avenue
Bromley
Kent
BR1 2RF
Secretary NameAndrew Leslie Pennycuick
NationalityBritish
StatusResigned
Appointed22 May 1992(63 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 20 July 1993)
RoleCompany Director
Correspondence Address4 Hartland Avenue
Bedford
Bedfordshire
MK40 3BD

Location

Registered Address35 St Thomas Street
London
SE1 9SN
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£2,415,213
Current Liabilities£9,540,360

Accounts

Latest Accounts31 October 1993 (30 years, 5 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 October

Filing History

28 February 2004Dissolved (1 page)
28 November 2003Return of final meeting in a creditors' voluntary winding up (3 pages)
17 November 2003Liquidators statement of receipts and payments (5 pages)
19 June 2003Liquidators statement of receipts and payments (5 pages)
19 December 2002Liquidators statement of receipts and payments (5 pages)
18 June 2002Liquidators statement of receipts and payments (5 pages)
6 December 2001Liquidators statement of receipts and payments (5 pages)
12 June 2001Liquidators statement of receipts and payments (5 pages)
6 December 2000Liquidators statement of receipts and payments (5 pages)
25 May 2000Liquidators statement of receipts and payments (5 pages)
15 December 1999Liquidators statement of receipts and payments (5 pages)
27 May 1999Liquidators statement of receipts and payments (5 pages)
10 December 1998Liquidators statement of receipts and payments (5 pages)
3 December 1997Liquidators statement of receipts and payments (5 pages)
12 June 1997Liquidators statement of receipts and payments (5 pages)
10 June 1996Liquidators statement of receipts and payments (5 pages)
14 November 1995Registered office changed on 14/11/95 from: bridge gate 55/57 high street redhill surrey RH1 1RX (1 page)
22 May 1995Appointment of a voluntary liquidator (2 pages)
22 May 1995Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
19 April 1995Declaration of satisfaction of mortgage/charge (2 pages)
19 April 1995Declaration of satisfaction of mortgage/charge (2 pages)