Company NameE.G.Rackham & Company Limited
Company StatusDissolved
Company Number00551756
CategoryPrivate Limited Company
Incorporation Date8 July 1955(68 years, 10 months ago)
Dissolution Date15 January 2019 (5 years, 3 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Ian David Chappell
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed03 April 1992(36 years, 9 months after company formation)
Appointment Duration26 years, 9 months (closed 15 January 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address81 Campion Road
Hatfield
Hertfordshire
AL10 9FL
Director NameMr Antony Stapleton
Date of BirthOctober 1965 (Born 58 years ago)
NationalityEnglish
StatusClosed
Appointed01 January 1995(39 years, 6 months after company formation)
Appointment Duration24 years (closed 15 January 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Whitlock Drive
Great Yeldham
Halstead
Essex
CO9 4EE
Secretary NameAntony Stapleton
NationalityBritish
StatusClosed
Appointed07 August 2007(52 years, 1 month after company formation)
Appointment Duration11 years, 5 months (closed 15 January 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Whitlock Drive
Great Yeldham
Halstead
Essex
CO9 4EE
Director NameAdrienne Pauline Poulson
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1992(36 years, 9 months after company formation)
Appointment Duration9 years, 7 months (resigned 06 November 2001)
RoleCompany Director
Correspondence AddressSt Marys
Blackmore End
Braintree
Essex
CM7 4DR
Director NameBryan Poulson
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1992(36 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 28 August 1993)
RoleCompany Director
Correspondence Address28 The Charter Road
Woodford Green
Essex
IG8 9QU
Director NameFrances Patricia Rackham
Date of BirthMarch 1904 (Born 120 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1992(36 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 15 October 1993)
RoleCompany Director
Correspondence Address44 Parkmore Close
Woodford Green
Essex
IG8 0SL
Director NameDonald Anthony Charles Stapleton
Date of BirthFebruary 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1992(36 years, 9 months after company formation)
Appointment Duration8 years, 10 months (resigned 26 January 2001)
RoleCompany Director
Correspondence AddressGrassmores 4 Millers Close
Barnston
Dunmow
Essex
CM6 1LJ
Secretary NameAdrienne Pauline Poulson
NationalityBritish
StatusResigned
Appointed03 April 1992(36 years, 9 months after company formation)
Appointment Duration9 years, 7 months (resigned 06 November 2001)
RoleCompany Director
Correspondence AddressSt Marys
Blackmore End
Braintree
Essex
CM7 4DR
Director NameNeil Andrew Poulson
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1995(39 years, 6 months after company formation)
Appointment Duration6 years, 10 months (resigned 06 November 2001)
RoleCarpet Wholesalers
Correspondence AddressThistles
First Avenue, Hook End
Brentwood
Essex
CM15 0HL
Secretary NameAntony Stapleton
NationalityBritish
StatusResigned
Appointed06 November 2001(46 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 21 March 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address43 Fitzwalter Road
Little Dunmow
Dunmow
Essex
CM6 3FQ
Secretary NameChristine Estella Baggarley
NationalityBritish
StatusResigned
Appointed21 March 2003(47 years, 8 months after company formation)
Appointment Duration4 years, 4 months (resigned 07 August 2007)
RoleCompany Accountant
Correspondence Address21 Hillyfields
Loughton
Essex
IG10 2JT

Contact

Websitewww.rackhamsltd.co.uk
Email address[email protected]
Telephone020 85319225
Telephone regionLondon

Location

Registered Address6 Jubilee Avenue
Highams Park Industrial Estate
London
E4 9JD
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardHale End and Highams Park
Built Up AreaGreater London

Shareholders

10k at £1Rackhams LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

9 November 2001Delivered on: 17 November 2001
Persons entitled: The Royal Bank of Scotland Commercial Services Limited(The "Security Holder")

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: .. 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. See the mortgage charge document for full details.
Outstanding
6 November 2001Delivered on: 15 November 2001
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 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.
Outstanding

Filing History

26 October 2017Director's details changed for Antony Stapleton on 26 October 2017 (2 pages)
26 October 2017Secretary's details changed for Antony Stapleton on 26 October 2017 (1 page)
28 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
3 April 2017Confirmation statement made on 3 April 2017 with updates (5 pages)
4 April 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
4 April 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 10,000
(5 pages)
27 August 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
7 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 10,000
(5 pages)
7 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 10,000
(5 pages)
7 August 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
23 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 10,000
(5 pages)
23 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 10,000
(5 pages)
22 March 2014Registered office address changed from C/O Bkb 6Th Floor York House Empire Way Wembley Middx HA9 0QL on 22 March 2014 (1 page)
7 May 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
24 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (5 pages)
24 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (5 pages)
13 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (5 pages)
13 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (5 pages)
28 March 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
12 April 2011Annual return made up to 3 April 2011 with a full list of shareholders (5 pages)
12 April 2011Annual return made up to 3 April 2011 with a full list of shareholders (5 pages)
7 March 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
14 April 2010Director's details changed for Ian David Chappell on 3 April 2010 (2 pages)
14 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (5 pages)
14 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (5 pages)
14 April 2010Director's details changed for Antony Stapleton on 3 April 2010 (2 pages)
14 April 2010Director's details changed for Antony Stapleton on 3 April 2010 (2 pages)
14 April 2010Director's details changed for Ian David Chappell on 3 April 2010 (2 pages)
11 March 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
28 April 2009Return made up to 03/04/09; full list of members (3 pages)
20 April 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
8 April 2009Registered office changed on 08/04/2009 from east wing goffs oak house, goffs lane goffs oak hertfordshire EN7 5BW (1 page)
15 May 2008Return made up to 03/04/08; full list of members (3 pages)
7 May 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
8 August 2007Secretary resigned (1 page)
8 August 2007New secretary appointed (1 page)
31 May 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
16 April 2007Return made up to 03/04/07; full list of members (2 pages)
12 July 2006Accounts for a small company made up to 31 December 2005 (7 pages)
8 May 2006Return made up to 03/04/06; full list of members (8 pages)
5 July 2005Accounts for a medium company made up to 31 December 2004 (17 pages)
25 May 2005Return made up to 03/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 July 2004Accounts for a medium company made up to 31 December 2003 (17 pages)
20 April 2004Return made up to 03/04/04; full list of members (7 pages)
10 July 2003Auditor's resignation (1 page)
29 June 2003Accounts for a medium company made up to 31 December 2002 (16 pages)
9 May 2003Return made up to 03/04/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 April 2003Secretary resigned (1 page)
28 April 2003New secretary appointed (2 pages)
18 December 2002Registered office changed on 18/12/02 from: unit 6 jubilee avenue highams park industrial estate larkshall road highams park london E4 9JD (1 page)
2 September 2002Secretary's particulars changed;director's particulars changed (1 page)
16 July 2002Full accounts made up to 31 December 2001 (16 pages)
9 May 2002Return made up to 03/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
20 November 2001Conve 06/11/01 (1 page)
20 November 2001New secretary appointed (2 pages)
20 November 2001Secretary resigned (1 page)
20 November 2001Director resigned (1 page)
20 November 2001Director resigned (1 page)
17 November 2001Particulars of mortgage/charge (11 pages)
15 November 2001Particulars of mortgage/charge (3 pages)
12 November 2001Declaration of assistance for shares acquisition (8 pages)
12 November 2001Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
15 August 2001Full accounts made up to 31 December 2000 (17 pages)
14 April 2001Return made up to 03/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
9 February 2001Director resigned (1 page)
7 June 2000Full accounts made up to 31 December 1999 (18 pages)
10 April 2000Return made up to 03/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
14 June 1999Full accounts made up to 31 December 1998 (18 pages)
19 April 1999Return made up to 03/04/99; no change of members (8 pages)
14 May 1998Full accounts made up to 31 December 1997 (16 pages)
31 March 1998Return made up to 03/04/98; no change of members (8 pages)
23 May 1997Full accounts made up to 31 December 1996 (18 pages)
22 April 1997Return made up to 03/04/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
29 May 1996Full accounts made up to 31 December 1995 (18 pages)
2 April 1996Return made up to 03/04/96; no change of members (6 pages)
5 May 1995Return made up to 03/04/95; full list of members (8 pages)
2 May 1995Full accounts made up to 31 December 1994 (18 pages)