Company NameRankvale (High Wycombe) Limited
Company StatusDissolved
Company Number03600231
CategoryPrivate Limited Company
Incorporation Date17 July 1998(25 years, 9 months ago)
Dissolution Date16 November 2021 (2 years, 5 months ago)
Previous NameUnisonant Technology Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Brenda Barbara Cooper
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed06 August 1998(2 weeks, 6 days after company formation)
Appointment Duration23 years, 3 months (closed 16 November 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor Imperial House 8 Kean Street
London
WC2B 4AS
Director NameMr Brian Stanley Cooper
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed06 August 1998(2 weeks, 6 days after company formation)
Appointment Duration23 years, 3 months (closed 16 November 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor Imperial House 8 Kean Street
London
WC2B 4AS
Secretary NameMrs Brenda Barbara Cooper
NationalityBritish
StatusClosed
Appointed16 October 2000(2 years, 3 months after company formation)
Appointment Duration21 years, 1 month (closed 16 November 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor Imperial House 8 Kean Street
London
WC2B 4AS
Director NameMr Stephen Paul Greene
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed19 February 2003(4 years, 7 months after company formation)
Appointment Duration18 years, 9 months (closed 16 November 2021)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor Imperial House 8 Kean Street
London
WC2B 4AS
Secretary NameMary Fitzgerald
NationalityIrish
StatusResigned
Appointed06 August 1998(2 weeks, 6 days after company formation)
Appointment Duration2 years, 2 months (resigned 16 October 2000)
RoleCompany Director
Correspondence Address23 Troy Court
Kensington High Street
London
W8 7RA
Director NameGrant Directors Limited (Corporation)
StatusResigned
Appointed17 July 1998(same day as company formation)
Correspondence Address2nd Floor Mountbarrow House
12 Elizabeth Street
London
SW1W 9RB
Secretary NameGrant Secretaries Limited (Corporation)
StatusResigned
Appointed17 July 1998(same day as company formation)
Correspondence Address2nd Floor Mountbarrow House
12 Elizabeth Street
London
SW1W 9RB

Contact

Websiterankvale.com

Location

Registered Address4th Floor Imperial House
8 Kean Street
London
WC2B 4AS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Rankvale Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£196,099
Cash£45,785
Current Liabilities£49,137

Accounts

Latest Accounts31 March 2020 (4 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

11 July 2003Delivered on: 18 July 2003
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 14/16 temple end high wycombe buckinghamshire.
Outstanding
2 May 2003Delivered on: 14 May 2003
Persons entitled: Barclays 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
7 September 1998Delivered on: 11 September 1998
Persons entitled: Anglo Irish Bank Corporation PLC

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: F/H city house 14 and 16 temple end high wycombe-BM126305..all the rents and the benefit of all securities and guarantees..fixed charge all rights title and interest in and to any proceeds of insurance..floating charge over the undertaking and property and assets.
Outstanding

Filing History

16 November 2021Final Gazette dissolved via voluntary strike-off (1 page)
31 August 2021First Gazette notice for voluntary strike-off (1 page)
23 August 2021Application to strike the company off the register (4 pages)
28 July 2021Director's details changed for Mr Stephen Paul Greene on 12 July 2021 (2 pages)
22 July 2021Confirmation statement made on 28 June 2021 with updates (4 pages)
11 January 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
5 July 2020Confirmation statement made on 28 June 2020 with no updates (3 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
6 August 2019Registered office address changed from Avenfield House 118-127 Park Lane London W1K 7AG to 4th Floor Imperial House 8 Kean Street London WC2B 4AS on 6 August 2019 (1 page)
31 July 2019Confirmation statement made on 17 July 2019 with updates (3 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
16 August 2018Register inspection address has been changed from 2nd Floor Waverley House 7-12 Noel Street London W1F 8GQ United Kingdom to C/O Alliotts (London1) 4th Floor Imperial House 8 Kean Street London WC2B 4AS (1 page)
17 July 2018Confirmation statement made on 17 July 2018 with updates (4 pages)
16 January 2018Total exemption full accounts made up to 31 March 2017 (5 pages)
31 July 2017Confirmation statement made on 17 July 2017 with no updates (3 pages)
31 July 2017Confirmation statement made on 17 July 2017 with no updates (3 pages)
1 February 2017Satisfaction of charge 3 in full (1 page)
1 February 2017Satisfaction of charge 1 in full (3 pages)
1 February 2017Satisfaction of charge 1 in full (3 pages)
1 February 2017Satisfaction of charge 2 in full (2 pages)
1 February 2017Satisfaction of charge 3 in full (1 page)
1 February 2017Satisfaction of charge 2 in full (2 pages)
5 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
5 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
12 August 2016Confirmation statement made on 17 July 2016 with updates (5 pages)
12 August 2016Confirmation statement made on 17 July 2016 with updates (5 pages)
11 January 2016Total exemption full accounts made up to 31 March 2015 (10 pages)
11 January 2016Total exemption full accounts made up to 31 March 2015 (10 pages)
20 July 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 2
(5 pages)
20 July 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 2
(5 pages)
31 December 2014Total exemption full accounts made up to 31 March 2014 (10 pages)
31 December 2014Total exemption full accounts made up to 31 March 2014 (10 pages)
21 July 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 2
(5 pages)
21 July 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 2
(5 pages)
3 January 2014Total exemption full accounts made up to 31 March 2013 (12 pages)
3 January 2014Total exemption full accounts made up to 31 March 2013 (12 pages)
5 August 2013Annual return made up to 17 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(5 pages)
5 August 2013Annual return made up to 17 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(5 pages)
26 February 2013Register inspection address has been changed from 101 Wigmore Street London W1U 1QU United Kingdom (1 page)
26 February 2013Register inspection address has been changed from 101 Wigmore Street London W1U 1QU United Kingdom (1 page)
3 January 2013Full accounts made up to 31 March 2012 (16 pages)
3 January 2013Full accounts made up to 31 March 2012 (16 pages)
18 July 2012Annual return made up to 17 July 2012 with a full list of shareholders (5 pages)
18 July 2012Annual return made up to 17 July 2012 with a full list of shareholders (5 pages)
4 October 2011Full accounts made up to 31 March 2011 (16 pages)
4 October 2011Full accounts made up to 31 March 2011 (16 pages)
19 July 2011Annual return made up to 17 July 2011 with a full list of shareholders (5 pages)
19 July 2011Annual return made up to 17 July 2011 with a full list of shareholders (5 pages)
21 December 2010Register inspection address has been changed from Wingrave Yeats 65 Duke Street London W1K 5AJ (1 page)
21 December 2010Register inspection address has been changed from Wingrave Yeats 65 Duke Street London W1K 5AJ (1 page)
12 October 2010Registered office address changed from Trafalgar House 11 Waterloo Place London SW1Y 4AU on 12 October 2010 (1 page)
12 October 2010Registered office address changed from Trafalgar House 11 Waterloo Place London SW1Y 4AU on 12 October 2010 (1 page)
5 October 2010Full accounts made up to 31 March 2010 (17 pages)
5 October 2010Full accounts made up to 31 March 2010 (17 pages)
20 July 2010Annual return made up to 17 July 2010 with a full list of shareholders (5 pages)
20 July 2010Annual return made up to 17 July 2010 with a full list of shareholders (5 pages)
21 April 2010Register(s) moved to registered inspection location (2 pages)
21 April 2010Register(s) moved to registered inspection location (2 pages)
21 April 2010Register inspection address has been changed (2 pages)
21 April 2010Register inspection address has been changed (2 pages)
16 November 2009Director's details changed for Stephen Paul Greene on 2 November 2009 (2 pages)
16 November 2009Secretary's details changed for Brenda Barbara Cooper on 2 November 2009 (1 page)
16 November 2009Director's details changed for Brenda Barbara Cooper on 2 November 2009 (2 pages)
16 November 2009Director's details changed for Stephen Paul Greene on 2 November 2009 (2 pages)
16 November 2009Director's details changed for Brian Stanley Cooper on 2 November 2009 (2 pages)
16 November 2009Director's details changed for Brenda Barbara Cooper on 2 November 2009 (2 pages)
16 November 2009Secretary's details changed for Brenda Barbara Cooper on 2 November 2009 (1 page)
16 November 2009Director's details changed for Stephen Paul Greene on 2 November 2009 (2 pages)
16 November 2009Director's details changed for Stephen Paul Greene on 2 November 2009 (2 pages)
16 November 2009Director's details changed for Brian Stanley Cooper on 2 November 2009 (2 pages)
16 November 2009Director's details changed for Brian Stanley Cooper on 2 November 2009 (2 pages)
16 November 2009Director's details changed for Brenda Barbara Cooper on 2 November 2009 (2 pages)
16 November 2009Director's details changed for Stephen Paul Greene on 2 November 2009 (2 pages)
16 November 2009Director's details changed for Stephen Paul Greene on 2 November 2009 (2 pages)
16 November 2009Secretary's details changed for Brenda Barbara Cooper on 2 November 2009 (1 page)
5 November 2009Full accounts made up to 31 March 2009 (16 pages)
5 November 2009Full accounts made up to 31 March 2009 (16 pages)
20 July 2009Return made up to 17/07/09; full list of members (4 pages)
20 July 2009Return made up to 17/07/09; full list of members (4 pages)
2 November 2008Full accounts made up to 31 March 2008 (14 pages)
2 November 2008Full accounts made up to 31 March 2008 (14 pages)
22 July 2008Return made up to 17/07/08; full list of members (4 pages)
22 July 2008Return made up to 17/07/08; full list of members (4 pages)
1 November 2007Full accounts made up to 31 March 2007 (14 pages)
1 November 2007Full accounts made up to 31 March 2007 (14 pages)
19 September 2007Director's particulars changed (1 page)
19 September 2007Return made up to 17/07/07; full list of members (2 pages)
19 September 2007Return made up to 17/07/07; full list of members (2 pages)
19 September 2007Director's particulars changed (1 page)
19 February 2007Registered office changed on 19/02/07 from: 73 south audley street london W1K 1JD (1 page)
19 February 2007Registered office changed on 19/02/07 from: 73 south audley street london W1K 1JD (1 page)
26 October 2006Full accounts made up to 31 March 2006 (15 pages)
26 October 2006Full accounts made up to 31 March 2006 (15 pages)
31 July 2006Return made up to 17/07/06; full list of members (7 pages)
31 July 2006Return made up to 17/07/06; full list of members (7 pages)
9 November 2005Full accounts made up to 31 March 2005 (13 pages)
9 November 2005Full accounts made up to 31 March 2005 (13 pages)
27 July 2005Return made up to 17/07/05; full list of members (7 pages)
27 July 2005Return made up to 17/07/05; full list of members (7 pages)
6 December 2004Full accounts made up to 31 March 2004 (14 pages)
6 December 2004Full accounts made up to 31 March 2004 (14 pages)
17 August 2004Return made up to 17/07/04; full list of members (7 pages)
17 August 2004Return made up to 17/07/04; full list of members (7 pages)
1 February 2004Registered office changed on 01/02/04 from: mountbarrow house 12 elizabeth street london SW1W 9RB (1 page)
1 February 2004Registered office changed on 01/02/04 from: mountbarrow house 12 elizabeth street london SW1W 9RB (1 page)
7 November 2003Full accounts made up to 31 March 2003 (12 pages)
7 November 2003Full accounts made up to 31 March 2003 (12 pages)
19 July 2003Return made up to 17/07/03; full list of members (6 pages)
19 July 2003Return made up to 17/07/03; full list of members (6 pages)
18 July 2003Particulars of mortgage/charge (3 pages)
18 July 2003Particulars of mortgage/charge (3 pages)
14 May 2003Particulars of mortgage/charge (4 pages)
14 May 2003Particulars of mortgage/charge (4 pages)
7 March 2003New director appointed (2 pages)
7 March 2003New director appointed (2 pages)
22 October 2002Accounts for a small company made up to 31 March 2002 (6 pages)
22 October 2002Accounts for a small company made up to 31 March 2002 (6 pages)
19 July 2002Return made up to 17/07/02; full list of members (5 pages)
19 July 2002Return made up to 17/07/02; full list of members (5 pages)
5 October 2001Return made up to 17/07/01; full list of members (6 pages)
5 October 2001Return made up to 17/07/01; full list of members (6 pages)
25 September 2001Accounts for a small company made up to 31 March 2001 (6 pages)
25 September 2001Accounts for a small company made up to 31 March 2001 (6 pages)
17 September 2001Registered office changed on 17/09/01 from: 73 south audley street london W1K 1JD (1 page)
17 September 2001Registered office changed on 17/09/01 from: 73 south audley street london W1K 1JD (1 page)
9 November 2000Secretary resigned (1 page)
9 November 2000Secretary resigned (1 page)
25 October 2000Accounts for a small company made up to 31 March 2000 (6 pages)
25 October 2000Accounts for a small company made up to 31 March 2000 (6 pages)
23 October 2000New secretary appointed (2 pages)
23 October 2000New secretary appointed (2 pages)
21 July 2000Return made up to 17/07/00; full list of members
  • 363(287) ‐ Registered office changed on 21/07/00
(6 pages)
21 July 2000Return made up to 17/07/00; full list of members
  • 363(287) ‐ Registered office changed on 21/07/00
(6 pages)
10 November 1999Accounting reference date shortened from 31/07/99 to 31/03/99 (1 page)
10 November 1999Accounts for a small company made up to 31 March 1999 (6 pages)
10 November 1999Accounts for a small company made up to 31 March 1999 (6 pages)
10 November 1999Accounting reference date shortened from 31/07/99 to 31/03/99 (1 page)
25 August 1999Return made up to 17/07/99; full list of members (6 pages)
25 August 1999Return made up to 17/07/99; full list of members (6 pages)
11 September 1998Particulars of mortgage/charge (5 pages)
11 September 1998Particulars of mortgage/charge (5 pages)
21 August 1998Director resigned (1 page)
21 August 1998Secretary resigned (1 page)
21 August 1998Director resigned (1 page)
21 August 1998New secretary appointed (2 pages)
21 August 1998New secretary appointed (2 pages)
21 August 1998New director appointed (3 pages)
21 August 1998New director appointed (3 pages)
21 August 1998Secretary resigned (1 page)
21 August 1998Registered office changed on 21/08/98 from: 2ND floor mountbarrow house 12 elizabeth street london SW1W 9RB (1 page)
21 August 1998New director appointed (3 pages)
21 August 1998Registered office changed on 21/08/98 from: 2ND floor mountbarrow house 12 elizabeth street london SW1W 9RB (1 page)
21 August 1998New director appointed (3 pages)
13 August 1998Company name changed unisonant technology LIMITED\certificate issued on 14/08/98 (2 pages)
13 August 1998Company name changed unisonant technology LIMITED\certificate issued on 14/08/98 (2 pages)
17 July 1998Incorporation (16 pages)
17 July 1998Incorporation (16 pages)