Company NameRush Brothers Limited
Company StatusDissolved
Company Number00749308
CategoryPrivate Limited Company
Incorporation Date6 February 1963(61 years, 3 months ago)
Dissolution Date11 July 2017 (6 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Anthony Gareth Horsley
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed04 November 1991(28 years, 9 months after company formation)
Appointment Duration25 years, 8 months (closed 11 July 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressManor Farmhouse
Hulcote
Towcester
Northamptonshire
NN12 7HT
Director NameMr Andrew Seymour Collins
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed09 July 1993(30 years, 5 months after company formation)
Appointment Duration24 years (closed 11 July 2017)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address37 Walham Grove
London
SW6 1QR
Director NameMr Ian Anthony Burman
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed01 April 1997(34 years, 2 months after company formation)
Appointment Duration20 years, 3 months (closed 11 July 2017)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address53 Hawthorn Road
Buckhurst Hill
Essex
IG9 6JF
Secretary NameLaytons Secretaries Limited (Corporation)
StatusClosed
Appointed09 April 2001(38 years, 2 months after company formation)
Appointment Duration16 years, 3 months (closed 11 July 2017)
Correspondence Address2 More London Riverside
London
SE1 2AP
Director NameMr James Simon Wallis Hunt
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1991(28 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 15 June 1993)
RoleCompany Director
Correspondence Address4 Bathgate Road
London
SW19 5PN
Secretary NameMr Andrew Seymour Collins
NationalityBritish
StatusResigned
Appointed04 November 1991(28 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 09 July 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37 Walham Grove
London
SW6 1QR
Secretary NameAndrew Seymour Collins
NationalityBritish
StatusResigned
Appointed12 October 1995(32 years, 8 months after company formation)
Appointment Duration5 years, 6 months (resigned 09 April 2001)
RoleCompany Director
Correspondence AddressLaytons 50 Victoria Embankment
London
EC4Y 0LS
Secretary NameWMSS Limited (Corporation)
StatusResigned
Appointed09 July 1993(30 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 12 October 1995)
Correspondence Address1st Floor Bucklersbury House
83 Cannon Street
London
EC4N 8PE

Location

Registered Address2 More London Riverside
London
SE1 2AP
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

21.1k at £1Ashpalm LTD
100.00%
Ordinary
1 at £1Anthony Gareth Horsley
0.00%
Ordinary

Financials

Year2014
Net Worth£20,047
Current Liabilities£1,048

Accounts

Latest Accounts31 March 2015 (9 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End31 March

Charges

4 April 1995Delivered on: 8 April 1995
Persons entitled: Caroline Marie Sybil Horsley`

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The whole of the company's undertaking property andassets whatsoever and w heresoever both present and future including any uncalled capital and future calls.
Outstanding
1 October 1992Delivered on: 3 October 1992
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due from ashpalm PLC to the chargee on any account whatsoever.
Particulars: Aintree sawmills bull lane aintree liverpool assigns goodwill of business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
5 October 1989Delivered on: 25 October 1990
Persons entitled: Lloyds Bank PLC

Classification: Mortgage registered pursuant to an order of court dated 15 october 1990
Secured details: All monies due or to become due from the company and/or ashpalm PLC to the chargee on any account whatsoever.
Particulars: F/H property k/a aintree sawmills bull lane liverpool assigns goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
8 April 1963Delivered on: 16 April 1963
Persons entitled: Martins Bank LTD.

Classification: Legal mortgage
Secured details: All moneys due etc.
Particulars: Land and premises at bull lane, walton-on-the-hill and sefton, lancs.. Together with fixed and moveable plant machinery fixtures implements and utensils.
Outstanding

Filing History

11 July 2017Final Gazette dissolved via voluntary strike-off (1 page)
11 July 2017Final Gazette dissolved via voluntary strike-off (1 page)
25 April 2017First Gazette notice for voluntary strike-off (1 page)
25 April 2017First Gazette notice for voluntary strike-off (1 page)
12 April 2017Application to strike the company off the register (3 pages)
12 April 2017Application to strike the company off the register (3 pages)
7 March 2017First Gazette notice for compulsory strike-off (1 page)
7 March 2017First Gazette notice for compulsory strike-off (1 page)
23 November 2016Confirmation statement made on 18 October 2016 with updates (5 pages)
23 November 2016Confirmation statement made on 18 October 2016 with updates (5 pages)
21 December 2015Micro company accounts made up to 31 March 2015 (2 pages)
21 December 2015Micro company accounts made up to 31 March 2015 (2 pages)
26 October 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 21,095
(7 pages)
26 October 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 21,095
(7 pages)
15 January 2015Accounts for a dormant company made up to 31 March 2014 (9 pages)
15 January 2015Accounts for a dormant company made up to 31 March 2014 (9 pages)
20 October 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 21,095
(7 pages)
20 October 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 21,095
(7 pages)
21 October 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 21,095
(7 pages)
21 October 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 21,095
(7 pages)
5 July 2013Accounts for a dormant company made up to 31 March 2013 (7 pages)
5 July 2013Accounts for a dormant company made up to 31 March 2013 (7 pages)
22 October 2012Annual return made up to 18 October 2012 with a full list of shareholders (7 pages)
22 October 2012Annual return made up to 18 October 2012 with a full list of shareholders (7 pages)
28 August 2012Secretary's details changed for Laytons Secretaries Limited on 28 August 2012 (2 pages)
28 August 2012Secretary's details changed for Laytons Secretaries Limited on 28 August 2012 (2 pages)
28 August 2012Registered office address changed from 2 More London Riverside London SE1 2AP United Kingdom on 28 August 2012 (1 page)
28 August 2012Registered office address changed from 2 More London Riverside London SE1 2AP United Kingdom on 28 August 2012 (1 page)
23 May 2012Accounts for a dormant company made up to 31 March 2012 (7 pages)
23 May 2012Accounts for a dormant company made up to 31 March 2012 (7 pages)
5 January 2012Annual return made up to 18 October 2011 with a full list of shareholders (7 pages)
5 January 2012Annual return made up to 18 October 2011 with a full list of shareholders (7 pages)
23 December 2011Registered office address changed from Carmelite Fifth Floor 50 Victoria Embankment Blackfriars London EC4Y 0LS on 23 December 2011 (1 page)
23 December 2011Registered office address changed from Carmelite Fifth Floor 50 Victoria Embankment Blackfriars London EC4Y 0LS on 23 December 2011 (1 page)
20 October 2011Total exemption full accounts made up to 31 March 2011 (8 pages)
20 October 2011Total exemption full accounts made up to 31 March 2011 (8 pages)
12 January 2011Total exemption full accounts made up to 31 March 2010 (8 pages)
12 January 2011Total exemption full accounts made up to 31 March 2010 (8 pages)
22 October 2010Annual return made up to 18 October 2010 with a full list of shareholders (7 pages)
22 October 2010Annual return made up to 18 October 2010 with a full list of shareholders (7 pages)
19 January 2010Total exemption full accounts made up to 31 March 2009 (8 pages)
19 January 2010Total exemption full accounts made up to 31 March 2009 (8 pages)
30 November 2009Director's details changed for Andrew Seymour Collins on 30 November 2009 (2 pages)
30 November 2009Secretary's details changed for Laytons Secretaries Limited on 30 November 2009 (2 pages)
30 November 2009Director's details changed for Andrew Seymour Collins on 30 November 2009 (2 pages)
30 November 2009Secretary's details changed for Laytons Secretaries Limited on 30 November 2009 (2 pages)
30 November 2009Annual return made up to 18 October 2009 with a full list of shareholders (5 pages)
30 November 2009Annual return made up to 18 October 2009 with a full list of shareholders (5 pages)
22 January 2009Total exemption full accounts made up to 31 March 2008 (8 pages)
22 January 2009Total exemption full accounts made up to 31 March 2008 (8 pages)
20 October 2008Return made up to 18/10/08; full list of members (4 pages)
20 October 2008Return made up to 18/10/08; full list of members (4 pages)
13 March 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
13 March 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
18 October 2007Return made up to 18/10/07; full list of members (3 pages)
18 October 2007Return made up to 18/10/07; full list of members (3 pages)
18 December 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
18 December 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
6 November 2006Return made up to 18/10/06; full list of members (3 pages)
6 November 2006Return made up to 18/10/06; full list of members (3 pages)
28 February 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
28 February 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
5 January 2006Return made up to 18/10/05; full list of members (7 pages)
5 January 2006Return made up to 18/10/05; full list of members (7 pages)
21 January 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
21 January 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
22 October 2004Return made up to 18/10/04; full list of members (7 pages)
22 October 2004Return made up to 18/10/04; full list of members (7 pages)
30 September 2004Secretary's particulars changed (1 page)
30 September 2004Secretary's particulars changed (1 page)
25 January 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
25 January 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
24 October 2003Return made up to 18/10/03; full list of members (7 pages)
24 October 2003Return made up to 18/10/03; full list of members (7 pages)
28 January 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
28 January 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
30 October 2002Return made up to 18/10/02; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 October 2002Return made up to 18/10/02; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 February 2002Total exemption full accounts made up to 31 March 2001 (10 pages)
1 February 2002Total exemption full accounts made up to 31 March 2001 (10 pages)
23 October 2001Return made up to 18/10/01; full list of members (7 pages)
23 October 2001Return made up to 18/10/01; full list of members (7 pages)
14 April 2001Full accounts made up to 31 March 2000 (11 pages)
14 April 2001Full accounts made up to 31 March 2000 (11 pages)
13 April 2001New secretary appointed (2 pages)
13 April 2001New secretary appointed (2 pages)
13 April 2001Secretary resigned (1 page)
13 April 2001Secretary resigned (1 page)
8 November 2000Return made up to 18/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 November 2000Return made up to 18/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 February 2000Full accounts made up to 31 March 1999 (11 pages)
3 February 2000Full accounts made up to 31 March 1999 (11 pages)
22 October 1999Return made up to 18/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 October 1999Return made up to 18/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 January 1999Full accounts made up to 31 March 1998 (13 pages)
19 January 1999Full accounts made up to 31 March 1998 (13 pages)
14 December 1998Return made up to 18/10/98; full list of members (6 pages)
14 December 1998Return made up to 18/10/98; full list of members (6 pages)
10 December 1997Return made up to 18/10/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
10 December 1997Return made up to 18/10/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
3 November 1997Full accounts made up to 31 March 1997 (12 pages)
3 November 1997Full accounts made up to 31 March 1997 (12 pages)
6 April 1997New director appointed (2 pages)
6 April 1997New director appointed (2 pages)
4 February 1997Full accounts made up to 31 March 1996 (10 pages)
4 February 1997Full accounts made up to 31 March 1996 (10 pages)
15 October 1996Return made up to 18/10/96; no change of members (4 pages)
15 October 1996Return made up to 18/10/96; no change of members (4 pages)
8 February 1996Full accounts made up to 31 March 1995 (13 pages)
8 February 1996Full accounts made up to 31 March 1995 (13 pages)
21 December 1995Return made up to 18/10/95; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
21 December 1995Return made up to 18/10/95; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
27 November 1995New secretary appointed (2 pages)
27 November 1995New secretary appointed (2 pages)
27 November 1995Secretary resigned (2 pages)
27 November 1995Secretary resigned (2 pages)
20 October 1995Registered office changed on 20/10/95 from: 64, queen street, london. EC4R 1AD. (1 page)
20 October 1995Registered office changed on 20/10/95 from: 64, queen street, london. EC4R 1AD. (1 page)
8 April 1995Particulars of mortgage/charge (4 pages)
8 April 1995Particulars of mortgage/charge (4 pages)