Company NameRCO Investments Plc
DirectorEdward Andrew Perronet Sells
Company StatusDissolved
Company Number02707106
CategoryPublic Limited Company
Incorporation Date9 April 1992(31 years, 12 months ago)
Previous NameRealisation Company Plc

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Edward Andrew Perronet Sells
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 1996(4 years, 8 months after company formation)
Appointment Duration27 years, 3 months
RoleChartered Accountant
Correspondence Address10 Kensington Place
London
W8 7PT
Secretary NamePuline Shah
NationalityBritish
StatusCurrent
Appointed10 June 1997(5 years, 2 months after company formation)
Appointment Duration26 years, 9 months
RoleCompany Director
Correspondence Address48 Penshurst Gardens
Edgware
Middlesex
HA8 9TP
Director NameAnthony Gore-Grimes
Date of BirthAugust 1939 (Born 84 years ago)
NationalityIrish
StatusResigned
Appointed23 April 1992(2 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 20 August 1993)
RoleSolicitor
Correspondence AddressRoxboro
Bailey
Co Dublin
Irish
Director NameNoel Patrick Anthony Cunningham
Date of BirthDecember 1951 (Born 72 years ago)
NationalityIrish
StatusResigned
Appointed23 April 1992(2 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 20 August 1993)
RoleChartered Accountant
Correspondence Address5 Church Court
Castlenock
Dublin 15
Ireland
Director NameMr Peter Leonard George Cotgrove
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1992(2 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 20 August 1993)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address21 Cages Way Melton Park
Woodbridge
Ipswich
Suffolk
IP12 1TE
Director NameAlexander Dean Hanson
Date of BirthApril 1965 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed20 August 1993(1 year, 4 months after company formation)
Appointment Duration3 years, 4 months (resigned 19 December 1996)
RoleInvestment Professional
Correspondence Address204 Penn View Drive
Pennington
New Jersey
Channel
Director NameHon Peregrine David Euan Malcolm Moncreiffe
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1993(1 year, 4 months after company formation)
Appointment Duration9 years, 5 months (resigned 21 January 2003)
RoleChief Executive Of Financial
Correspondence AddressEaster Moncreiffe
Bridge Of Earn
Perthshire
PH2 8QA
Scotland
Secretary NameNicholas Moran
NationalityBritish
StatusResigned
Appointed20 August 1993(1 year, 4 months after company formation)
Appointment Duration4 weeks (resigned 17 September 1993)
RoleCompany Director
Correspondence Address76 Parkhill Road
London
NW3 2YT
Director NameJames Edward Heath
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1996(4 years, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 04 May 2000)
RoleChartered Accountant
Correspondence Address87 Langham Road
Teddington
Middlesex
TW11 9HG
Director NameHon Thomas Geoffrey Sackville
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1997(5 years, 6 months after company formation)
Appointment Duration5 years, 3 months (resigned 21 January 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 The Chase
London
SW4 0NP
Director NameMr John Alfred Stoddard Nash
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1999(7 years, 2 months after company formation)
Appointment Duration3 years, 6 months (resigned 21 January 2003)
RoleVenture Capitalist
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Rectory
Ewelme
Wallingford
Oxfordshire
OX10 6HP
Director NameRichard Mark Wevill
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2001(9 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 14 October 2002)
RoleConsultant
Correspondence Address40 Catherine Place
London
SW1E 6HL
Director NameHackwood Directors Limited (Corporation)
StatusResigned
Appointed09 April 1992(same day as company formation)
Correspondence AddressOne Silk Street
London
EC2Y 8HQ
Director NameHackwood Service Company (Corporation)
StatusResigned
Appointed09 April 1992(same day as company formation)
Correspondence AddressBarrington House 56-67 Gresham Street
London
EC2V 7BB
Secretary NameHackwood Service Company (Corporation)
StatusResigned
Appointed09 April 1992(same day as company formation)
Correspondence AddressBarrington House 56-67 Gresham Street
London
EC2V 7BB
Secretary NameGovett Investment Management Limited (Corporation)
StatusResigned
Appointed23 April 1992(2 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 20 August 1993)
Correspondence AddressShackleton House
4 Battle Bridge Lane
London
SE1 2HR
Secretary NameAquis Secretaries Limited (Corporation)
StatusResigned
Appointed17 September 1993(1 year, 5 months after company formation)
Appointment Duration3 years, 8 months (resigned 10 June 1997)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB

Location

Registered AddressSherlock House
73 Baker Street
London
W1U 6RD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2014
Turnover£348,309
Gross Profit£62,035
Net Worth£1,102,148
Cash£340,860
Current Liabilities£30,341

Accounts

Latest Accounts30 June 2002 (21 years, 9 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

1 January 2004Dissolved (1 page)
1 October 2003Liquidators statement of receipts and payments (43 pages)
1 October 2003Return of final meeting in a creditors' voluntary winding up (3 pages)
25 February 2003Full accounts made up to 30 June 2002 (32 pages)
14 February 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
7 February 2003Director resigned (1 page)
7 February 2003Director resigned (1 page)
7 February 2003Director resigned (1 page)
31 January 2003Registered office changed on 31/01/03 from: sovereign capital LIMITED 25 buckingham gate london SW1E 6LD (1 page)
31 January 2003Appointment of a voluntary liquidator (1 page)
31 January 2003Declaration of solvency (3 pages)
21 October 2002Director resigned (1 page)
25 April 2002Return made up to 09/04/02; bulk list available separately (8 pages)
24 December 2001Full accounts made up to 30 June 2001 (16 pages)
18 October 2001Auditor's resignation (1 page)
16 June 2001New director appointed (2 pages)
1 May 2001Return made up to 09/04/01; bulk list available separately
  • 363(287) ‐ Registered office changed on 01/05/01
  • 363(353) ‐ Location of register of members address changed
(8 pages)
20 December 2000Full accounts made up to 30 June 2000 (20 pages)
9 May 2000Director resigned (1 page)
25 April 2000Return made up to 09/04/00; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
24 December 1999Full accounts made up to 30 June 1999 (19 pages)
12 August 1999Memorandum and Articles of Association (42 pages)
6 August 1999Ad 29/07/99--------- £ si [email protected]=408571 £ ic 132309/540880 (3 pages)
6 August 1999£ nc 300000/700000 29/07/99 (1 page)
6 August 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
23 July 1999New director appointed (3 pages)
16 May 1999Return made up to 09/04/99; no change of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
2 November 1998Full accounts made up to 30 June 1998 (17 pages)
27 April 1998Return made up to 09/04/98; bulk list available separately (9 pages)
23 December 1997Full accounts made up to 30 June 1997 (20 pages)
12 October 1997New director appointed (2 pages)
19 June 1997Registered office changed on 19/06/97 from: aquis court 31 fishpool street st albans hertfordshire AL3 4RF (1 page)
9 May 1997Return made up to 09/04/97; bulk list available separately (7 pages)
28 January 1997New director appointed (3 pages)
28 January 1997New director appointed (3 pages)
28 January 1997Director resigned (1 page)
13 November 1996Full accounts made up to 30 June 1996 (16 pages)
2 August 1996Certificate of reduction of issued capital (1 page)
2 August 1996Reduction of iss capital and minute (oc) £ ic 3307717/ 132309 (4 pages)
18 July 1996Resolutions
  • SRES06 ‐ Special resolution of reduction in issued share capital
(2 pages)
25 June 1996Return made up to 09/04/96; bulk list available separately (6 pages)
6 November 1995Full accounts made up to 30 June 1995 (15 pages)
6 July 1995Return made up to 09/04/95; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(8 pages)