Company NameRGC (United Kingdom) Holdings Limited
Company StatusDissolved
Company Number02054099
CategoryPrivate Limited Company
Incorporation Date10 September 1986(37 years, 7 months ago)

Business Activity

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

Directors

Director NameDr Stewart Murray
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed19 November 1991(5 years, 2 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Executive
Correspondence Address8 Cloncurry Street
London
SW6 6DS
Director NameFrancis Mark Bethwaite
Date of BirthMarch 1948 (Born 76 years ago)
NationalityAustralian
StatusCurrent
Appointed26 July 1994(7 years, 10 months after company formation)
Appointment Duration29 years, 9 months
RoleCompany Director
Correspondence Address8 Stanton Road
Mosman
New South Wales
Australia
Director NameSidney John Dunning
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed17 November 1994(8 years, 2 months after company formation)
Appointment Duration29 years, 5 months
RoleSecretary
Correspondence Address4 The Oaks
Chiddingfold
Surrey
GU8 4PY
Secretary NameGold Fields Mineral Services Ltd (Corporation)
StatusCurrent
Appointed19 November 1991(5 years, 2 months after company formation)
Appointment Duration32 years, 5 months
Correspondence AddressGreencoat House Francis Street
London
SW1P 1DH
Director NameMr Campbell McCheyne Anderson
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityAustralian
StatusResigned
Appointed19 November 1991(5 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 27 September 1993)
RoleCompany Director
Correspondence Address77 Drumalbyn Road
Bellevue Hill
New South Wales 2023
Foreign
Director NameMichael Ernest Beckett
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1991(5 years, 2 months after company formation)
Appointment Duration2 years, 12 months (resigned 17 November 1994)
RoleCompany Director
Correspondence AddressNorthcroft
Dulwich Common
London
SE21 7EW
Director NameMr Samuel David Brooks
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1991(5 years, 2 months after company formation)
Appointment Duration2 months, 1 week (resigned 27 January 1992)
RoleCompany Executive
Country of ResidenceUnited Kingdom
Correspondence AddressPond Cottage North Road
Chesham Bois
Amersham
Buckinghamshire
HP6 5NA
Director NameMr Michael Robert Brown
Date of BirthDecember 1945 (Born 78 years ago)
NationalityAustralian
StatusResigned
Appointed19 November 1991(5 years, 2 months after company formation)
Appointment Duration11 months, 1 week (resigned 23 October 1992)
RoleExecutive Director - Finance
Correspondence Address35 Grandview Street
Pymble New South Wales 2073
Foreign

Location

Registered AddressPlumtree Court
London
EC4A 4HT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 June 1997 (26 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

21 November 2000Dissolved (1 page)
21 August 2000Return of final meeting in a members' voluntary winding up (5 pages)
6 July 2000Liquidators statement of receipts and payments (10 pages)
21 January 2000Liquidators statement of receipts and payments (10 pages)
9 July 19994.68 to 24/6/99 us dollars (5 pages)
7 July 1999Liquidators statement of receipts and payments (5 pages)
3 July 1998Registered office changed on 03/07/98 from: greencoat house francis street london. SW1P 1DH (1 page)
1 July 1998Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
1 July 1998Appointment of a voluntary liquidator (1 page)
1 July 1998Declaration of solvency (3 pages)
17 February 1998Return made up to 19/11/97; no change of members (4 pages)
30 October 1997Full accounts made up to 30 June 1997 (13 pages)
13 December 1996Return made up to 19/11/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 January 1996Return made up to 19/11/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)