Company NameR.Rumbold Limited
Company StatusDissolved
Company Number00447158
CategoryPrivate Limited Company
Incorporation Date29 December 1947(76 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5132Wholesale of meat and meat products
SIC 46320Wholesale of meat and meat products

Directors

Director NameMr Michael Jenkins
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(44 years after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceGBR
Correspondence Address49 Mountview Close
London
NW11 7HG
Director NameJohn Laing Myles
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(44 years after company formation)
Appointment Duration32 years, 4 months
RoleSalesman
Correspondence Address3 Abbotsbury Road
Bromley
Kent
BR2 7HG
Director NameTerence Rule
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(44 years after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Correspondence Address13 Holly Drive
Chingford
London
E4 7NG
Director NameMrs Estelle Stephanie Jenkins
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed07 April 1992(44 years, 3 months after company formation)
Appointment Duration32 years
RoleCompany Director
Correspondence Address35 Harman Drive
London
NW2 2ED
Secretary NameMr Sam Marshall
NationalityBritish
StatusCurrent
Appointed24 March 1997(49 years, 3 months after company formation)
Appointment Duration27 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address56f Randolph Avenue
London
W9 1BE
Director NameBarry Gallant
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(44 years after company formation)
Appointment Duration5 years, 2 months (resigned 24 March 1997)
RoleSecretary
Correspondence Address31 Forest Way
Woodford Green
Essex
IG8 0QF
Director NameChristopher John Venables
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(44 years after company formation)
Appointment Duration5 years, 4 months (resigned 15 May 1997)
RoleSalesman
Country of ResidenceUnited Kingdom
Correspondence Address28 The Green
Orsett Village
Grays
Essex
RM16 3EX
Secretary NameBarry Gallant
NationalityBritish
StatusResigned
Appointed31 December 1991(44 years after company formation)
Appointment Duration5 years, 2 months (resigned 24 March 1997)
RoleCompany Director
Correspondence Address31 Forest Way
Woodford Green
Essex
IG8 0QF
Director NameDavid Alstin
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1992(44 years, 3 months after company formation)
Appointment Duration5 years, 2 months (resigned 03 July 1997)
RoleFruit & Vegetable Wholesale
Correspondence Address76 Belsize Road
London
NW6 4TJ

Location

Registered Address24 Conduit Place
London
W2 1EP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London

Financials

Year2014
Turnover£8,762,078
Gross Profit£997,229
Net Worth£150,209
Cash£1,486
Current Liabilities£684,210

Accounts

Latest Accounts31 January 1996 (28 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 January

Filing History

22 January 2003Dissolved (1 page)
9 September 2002Liquidators statement of receipts and payments (5 pages)
9 September 2002Form 4.72-F.meeting date 29/8/02 (4 pages)
9 September 2002Liquidators statement of receipts and payments (5 pages)
23 July 2002O/C - appointment of liquidators (2 pages)
23 July 2002Deferment of dissolution (voluntary) (1 page)
22 April 2002Return of final meeting in a creditors' voluntary winding up (4 pages)
22 April 2002Liquidators statement of receipts and payments (5 pages)
20 December 2001Liquidators statement of receipts and payments (5 pages)
25 June 2001Liquidators statement of receipts and payments (5 pages)
22 January 2001Receiver ceasing to act (1 page)
22 January 2001Receiver's abstract of receipts and payments (3 pages)
22 January 2001Receiver's abstract of receipts and payments (3 pages)
22 January 2001Receiver's abstract of receipts and payments (3 pages)
27 December 2000Liquidators statement of receipts and payments (5 pages)
21 June 2000Liquidators statement of receipts and payments (5 pages)
23 December 1999Liquidators statement of receipts and payments (5 pages)
21 June 1999Liquidators statement of receipts and payments (5 pages)
12 February 1999Receiver's abstract of receipts and payments (2 pages)
21 December 1998Liquidators statement of receipts and payments (5 pages)
17 February 1998Administrative Receiver's report (15 pages)
7 January 1998Appointment of a voluntary liquidator (1 page)
7 January 1998Statement of affairs (13 pages)
31 December 1997Notice of Constitution of Liquidation Committee (2 pages)
30 December 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
5 December 1997Registered office changed on 05/12/97 from: stand 52 new spitalfields market 1 sherrin road leyton london E10 5SO (1 page)
1 December 1997Appointment of receiver/manager (1 page)
29 October 1997Particulars of mortgage/charge (3 pages)
13 August 1997Director resigned (1 page)
13 August 1997Director resigned (1 page)
5 June 1997Secretary resigned;director resigned (1 page)
5 June 1997New secretary appointed (2 pages)
19 February 1997Return made up to 31/12/96; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 December 1996Full accounts made up to 31 January 1996 (14 pages)
30 April 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
1 December 1995Full accounts made up to 31 January 1995 (14 pages)