Company NameRugarth Holdings Limited
Company StatusDissolved
Company Number03277966
CategoryPrivate Limited Company
Incorporation Date14 November 1996(27 years, 5 months ago)
Previous NameHackremco (No.1198) Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Andrew Mark Homan
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 1997(4 months after company formation)
Appointment Duration27 years, 1 month
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressStarveacres
16 Watford Road
Radlett
Hertfordshire
WD7 8LD
Secretary NameKamlesh Bathia
NationalityBritish
StatusCurrent
Appointed12 June 1997(6 months, 4 weeks after company formation)
Appointment Duration26 years, 10 months
RoleCompany Director
Correspondence Address43 Weybourne Road
Farnham
Surrey
GU9 9ET
Director NameMr Hugh Martin Saunders
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed03 February 1998(1 year, 2 months after company formation)
Appointment Duration26 years, 2 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address53 Watford Road
Radlett
Hertfordshire
WD7 8LG
Director NameMr Christopher Howard Harrison
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 1998(1 year, 3 months after company formation)
Appointment Duration26 years, 2 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressFairlawns Fitzalan Road
Claygate
Esher
Surrey
KL10 0LX
Director NameMr Garry Richard Rusby Hart
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1997(4 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 27 February 1998)
RoleSolicitor
Correspondence Address36 Alwyne Road
Islington
London
N1 2HW
Director NameHackwood Directors Limited (Corporation)
StatusResigned
Appointed14 November 1996(same day as company formation)
Correspondence AddressOne Silk Street
London
EC2Y 8HQ
Secretary NameHackwood Secretaries Limited (Corporation)
StatusResigned
Appointed14 November 1996(same day as company formation)
Correspondence AddressOne Silk Street
London
EC2Y 8HQ

Location

Registered Address48-54 Moorgate
6th Floor
London
EC2R 6EL
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London

Accounts

Latest Accounts25 March 1998 (26 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End25 March

Filing History

16 September 2005Dissolved (1 page)
16 June 2005Return of final meeting in a members' voluntary winding up (4 pages)
13 January 2005Liquidators statement of receipts and payments (5 pages)
14 July 2004Liquidators statement of receipts and payments (5 pages)
16 January 2004Liquidators statement of receipts and payments (5 pages)
3 July 2003Liquidators statement of receipts and payments (5 pages)
15 January 2003Liquidators statement of receipts and payments (5 pages)
22 July 2002Liquidators statement of receipts and payments (5 pages)
31 December 2001Liquidators statement of receipts and payments (5 pages)
11 September 2001O/C replacement of liquidator (11 pages)
11 September 2001Appointment of a voluntary liquidator (1 page)
3 July 2001Liquidators statement of receipts and payments (5 pages)
9 January 2001Liquidators statement of receipts and payments (5 pages)
24 August 2000Appointment of a voluntary liquidator (1 page)
24 August 2000O/C replacement of liquidator (8 pages)
13 July 2000Liquidators statement of receipts and payments (5 pages)
21 June 1999Liquidators powers/authorisation (1 page)
21 June 1999Appointment of a voluntary liquidator (1 page)
21 June 1999Declaration of solvency (3 pages)
21 June 1999Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
19 January 1999Full group accounts made up to 25 March 1998 (24 pages)
26 November 1998Return made up to 14/11/98; no change of members (8 pages)
4 March 1998New director appointed (3 pages)
4 March 1998Director resigned (1 page)
6 February 1998New director appointed (3 pages)
21 January 1998Accounts made up to 25 March 1997 (6 pages)
16 December 1997Return made up to 14/11/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
10 September 1997Accounting reference date shortened from 25/03/98 to 25/03/97 (1 page)
11 August 1997Nc inc already adjusted 17/07/97 (1 page)
11 August 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(15 pages)
8 August 1997Ad 17/07/97--------- £ si [email protected]=30299 £ ic 1/30300 (2 pages)
8 August 1997Statement of affairs (11 pages)
20 June 1997Memorandum and Articles of Association (13 pages)
20 June 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
20 June 1997S-div 13/06/97 (1 page)
20 June 1997Accounting reference date extended from 30/11/97 to 25/03/98 (1 page)
20 June 1997£ nc 100/30300 13/06/97 (1 page)
20 June 1997Registered office changed on 20/06/97 from: c/o hackwood secretaries LIMITED barrington house 59-67 gresham street london EC2V 7JA (1 page)
20 June 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
5 March 1997Company name changed hackremco (no.1198) LIMITED\certificate issued on 06/03/97 (2 pages)
14 November 1996Incorporation (15 pages)