Company NameR K Harrison Corporate Trustee Limited
Company StatusDissolved
Company Number05649262
CategoryPrivate Limited Company
Incorporation Date8 December 2005(18 years, 4 months ago)
Dissolution Date8 October 2019 (4 years, 6 months ago)
Previous NameRk Harrison Trustees (No 2) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameAndrew John Moore
NationalityBritish
StatusClosed
Appointed01 February 2006(1 month, 3 weeks after company formation)
Appointment Duration13 years, 8 months (closed 08 October 2019)
RoleCompany Director
Correspondence AddressOne Creechurch Place
London
EC3A 5AF
Director NameMr William David Bloomer
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed29 April 2015(9 years, 4 months after company formation)
Appointment Duration4 years, 5 months (closed 08 October 2019)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressOne Creechurch Place
London
EC3A 5AF
Director NameJeremy Grahame Hill
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2005(same day as company formation)
RoleSolicitor
Correspondence Address22 Birchwood Avenue
London
N10 3BE
Secretary NameColin Charles Scagell
NationalityBritish
StatusResigned
Appointed08 December 2005(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 2
53a Abbeville Road
London
SW4 9JX
Director NameMr Richard Conyngham Corfield
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2006(1 month, 3 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 17 July 2007)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressEdgeworth Mill
Duntisbourne Hill
Cirencester
Gloucestershire
GL7 7LF
Wales
Director NameMr Paul Charles Bridgwater
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2006(1 month, 3 weeks after company formation)
Appointment Duration9 years, 2 months (resigned 29 April 2015)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address16 Eastcheap
London
EC3M 1BD
Director NameMr Andrew Tuffield
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2006(1 month, 3 weeks after company formation)
Appointment Duration9 years, 2 months (resigned 29 April 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address114 Cardamom Building
31 Shad Thames
London
SE1 2YR
Director NameAndrew Dominic John Bucke Collins
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2007(1 year, 10 months after company formation)
Appointment Duration11 years, 7 months (resigned 16 May 2019)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressOne Creechurch Place
London
EC3A 5AF
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed08 December 2005(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed08 December 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websiterkhgroup.com

Location

Registered AddressOne Creechurch Place
London
EC3A 5AF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

1 at £1R K Harrison Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts30 September 2018 (5 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Charges

29 March 2012Delivered on: 11 April 2012
Satisfied on: 1 May 2015
Persons entitled: The Royal Bank of Scotland PLC (The Security Trustee)

Classification: Debenture
Secured details: All monies due or to become due from the company to the finance parties under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed charge the shares and all related distribution rights and all rights to and title and interest in the assigned agreements and all assigned rights see image for full details.
Fully Satisfied
6 October 2008Delivered on: 10 October 2008
Satisfied on: 21 August 2012
Persons entitled: Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
4 September 2007Delivered on: 15 September 2007
Satisfied on: 21 August 2012
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The assigned agreements, and all rights in respect of the arrangements set out in the hedging strategy letter, floating charge all undertaking property assets and rights,. See the mortgage charge document for full details.
Fully Satisfied

Filing History

8 October 2019Final Gazette dissolved via voluntary strike-off (1 page)
23 July 2019First Gazette notice for voluntary strike-off (1 page)
11 July 2019Application to strike the company off the register (3 pages)
31 May 2019Termination of appointment of Andrew Dominic John Bucke Collins as a director on 16 May 2019 (1 page)
29 April 2019Accounts for a dormant company made up to 30 September 2018 (10 pages)
12 January 2019Director's details changed for Mr William David Bloomer on 2 January 2019 (2 pages)
8 January 2019Change of details for Rkh Group Limited as a person with significant control on 1 January 2019 (2 pages)
1 January 2019Registered office address changed from 16 Eastcheap London EC3M 1BD to One Creechurch Place London EC3A 5AF on 1 January 2019 (1 page)
28 September 2018Confirmation statement made on 28 September 2018 with updates (4 pages)
31 May 2018Accounts for a dormant company made up to 30 September 2017 (8 pages)
29 September 2017Confirmation statement made on 29 September 2017 with updates (4 pages)
29 September 2017Confirmation statement made on 29 September 2017 with updates (4 pages)
28 September 2017Notification of Rkh Group Limited as a person with significant control on 30 June 2016 (2 pages)
28 September 2017Withdrawal of a person with significant control statement on 28 September 2017 (2 pages)
28 September 2017Withdrawal of a person with significant control statement on 28 September 2017 (2 pages)
28 September 2017Notification of Rkh Group Limited as a person with significant control on 30 June 2016 (2 pages)
25 September 2017Director's details changed for Mr William David Bloomer on 19 August 2016 (2 pages)
25 September 2017Director's details changed for Mr William David Bloomer on 19 August 2016 (2 pages)
4 July 2017Accounts for a dormant company made up to 30 September 2016 (8 pages)
4 July 2017Accounts for a dormant company made up to 30 September 2016 (8 pages)
30 June 2017Confirmation statement made on 30 June 2017 with updates (4 pages)
30 June 2017Confirmation statement made on 30 June 2017 with updates (4 pages)
8 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
8 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
17 May 2016Accounts for a dormant company made up to 30 September 2015 (7 pages)
17 May 2016Accounts for a dormant company made up to 30 September 2015 (7 pages)
28 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 1
(4 pages)
28 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 1
(4 pages)
12 May 2015Appointment of William David Bloomer as a director on 29 April 2015 (2 pages)
12 May 2015Appointment of William David Bloomer as a director on 29 April 2015 (2 pages)
1 May 2015Satisfaction of charge 3 in full (9 pages)
1 May 2015Termination of appointment of Andrew Tuffield as a director on 29 April 2015 (1 page)
1 May 2015Termination of appointment of Paul Charles Bridgwater as a director on 29 April 2015 (1 page)
1 May 2015Termination of appointment of Andrew Tuffield as a director on 29 April 2015 (1 page)
1 May 2015Satisfaction of charge 3 in full (9 pages)
1 May 2015Termination of appointment of Paul Charles Bridgwater as a director on 29 April 2015 (1 page)
30 April 2015Current accounting period extended from 30 June 2015 to 30 September 2015 (1 page)
30 April 2015Current accounting period extended from 30 June 2015 to 30 September 2015 (1 page)
30 April 2015Registered office address changed from 1 Whittington Avenue London EC3V 1LE to 16 Eastcheap London EC3M 1BD on 30 April 2015 (1 page)
30 April 2015Registered office address changed from 1 Whittington Avenue London EC3V 1LE to 16 Eastcheap London EC3M 1BD on 30 April 2015 (1 page)
14 April 2015Accounts for a dormant company made up to 30 June 2014 (8 pages)
14 April 2015Accounts for a dormant company made up to 30 June 2014 (8 pages)
23 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 1
(4 pages)
23 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 1
(4 pages)
7 April 2014Accounts for a dormant company made up to 30 June 2013 (8 pages)
7 April 2014Accounts for a dormant company made up to 30 June 2013 (8 pages)
23 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(5 pages)
23 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(5 pages)
4 April 2013Accounts for a dormant company made up to 30 June 2012 (8 pages)
4 April 2013Accounts for a dormant company made up to 30 June 2012 (8 pages)
29 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
29 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
29 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
29 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
6 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (5 pages)
6 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (5 pages)
2 May 2012Accounts for a dormant company made up to 30 June 2011 (8 pages)
2 May 2012Accounts for a dormant company made up to 30 June 2011 (8 pages)
11 April 2012Particulars of a mortgage or charge / charge no: 3 (10 pages)
11 April 2012Particulars of a mortgage or charge / charge no: 3 (10 pages)
14 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (5 pages)
14 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (5 pages)
13 December 2010Accounts for a dormant company made up to 30 June 2010 (9 pages)
13 December 2010Accounts for a dormant company made up to 30 June 2010 (9 pages)
8 December 2010Resolutions
  • RES13 ‐ Amendment and agreement 18/11/2010
(3 pages)
8 December 2010Resolutions
  • RES13 ‐ Amendment and agreement 18/11/2010
(3 pages)
1 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (5 pages)
1 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (5 pages)
25 June 2010Secretary's details changed for Andrew John Moore on 25 June 2010 (1 page)
25 June 2010Secretary's details changed for Andrew John Moore on 25 June 2010 (1 page)
7 April 2010Accounts for a dormant company made up to 30 June 2009 (8 pages)
7 April 2010Accounts for a dormant company made up to 30 June 2009 (8 pages)
5 March 2010Director's details changed for Paul Charles Bridgwater on 5 March 2010 (2 pages)
5 March 2010Director's details changed for Paul Charles Bridgwater on 5 March 2010 (2 pages)
5 March 2010Director's details changed for Paul Charles Bridgwater on 5 March 2010 (2 pages)
27 February 2010Director's details changed for Andrew Dominic John Bucke Collins on 26 February 2010 (2 pages)
27 February 2010Director's details changed for Andrew Dominic John Bucke Collins on 26 February 2010 (2 pages)
23 October 2009Registered office address changed from Woodlands, Manton Lane Bedford Bedfordshire MK41 7LW on 23 October 2009 (1 page)
23 October 2009Registered office address changed from Woodlands, Manton Lane Bedford Bedfordshire MK41 7LW on 23 October 2009 (1 page)
10 July 2009Return made up to 30/06/09; full list of members (4 pages)
10 July 2009Return made up to 30/06/09; full list of members (4 pages)
1 May 2009Accounts for a dormant company made up to 30 June 2008 (10 pages)
1 May 2009Accounts for a dormant company made up to 30 June 2008 (10 pages)
10 October 2008Particulars of a mortgage or charge / charge no: 2 (8 pages)
10 October 2008Particulars of a mortgage or charge / charge no: 2 (8 pages)
3 July 2008Return made up to 30/06/08; full list of members (4 pages)
3 July 2008Return made up to 30/06/08; full list of members (4 pages)
24 April 2008Accounts for a dormant company made up to 30 June 2007 (9 pages)
24 April 2008Accounts for a dormant company made up to 30 June 2007 (9 pages)
23 October 2007New director appointed (1 page)
23 October 2007New director appointed (1 page)
21 September 2007Memorandum and Articles of Association (6 pages)
21 September 2007Memorandum and Articles of Association (6 pages)
21 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
21 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
15 September 2007Particulars of mortgage/charge (8 pages)
15 September 2007Particulars of mortgage/charge (8 pages)
11 September 2007Registered office changed on 11/09/07 from: the maltings lurke street bedford MK40 3HH (1 page)
11 September 2007Registered office changed on 11/09/07 from: the maltings lurke street bedford MK40 3HH (1 page)
3 September 2007Declaration of assistance for shares acquisition (11 pages)
3 September 2007Declaration of assistance for shares acquisition (11 pages)
27 July 2007Director resigned (1 page)
27 July 2007Director resigned (1 page)
6 July 2007Return made up to 30/06/07; full list of members (3 pages)
6 July 2007Return made up to 30/06/07; full list of members (3 pages)
3 May 2007Accounts for a dormant company made up to 30 June 2006 (9 pages)
3 May 2007Accounts for a dormant company made up to 30 June 2006 (9 pages)
9 January 2007Return made up to 08/12/06; full list of members (6 pages)
9 January 2007Return made up to 08/12/06; full list of members (6 pages)
24 August 2006Accounting reference date shortened from 31/12/06 to 30/06/06 (1 page)
24 August 2006Accounting reference date shortened from 31/12/06 to 30/06/06 (1 page)
22 March 2006Company name changed rk harrison trustees (no 2) limi ted\certificate issued on 22/03/06 (2 pages)
22 March 2006Company name changed rk harrison trustees (no 2) limi ted\certificate issued on 22/03/06 (2 pages)
22 February 2006Secretary resigned (1 page)
22 February 2006New secretary appointed (2 pages)
22 February 2006Registered office changed on 22/02/06 from: level 14 debevoise & plimpton LLP tower 42 old broad street london EC2N 1HQ (1 page)
22 February 2006New secretary appointed (2 pages)
22 February 2006New director appointed (3 pages)
22 February 2006New director appointed (3 pages)
22 February 2006Secretary resigned (1 page)
22 February 2006New director appointed (3 pages)
22 February 2006New director appointed (3 pages)
22 February 2006Director resigned (1 page)
22 February 2006New director appointed (3 pages)
22 February 2006Director resigned (1 page)
22 February 2006New director appointed (3 pages)
22 February 2006Registered office changed on 22/02/06 from: level 14 debevoise & plimpton LLP tower 42 old broad street london EC2N 1HQ (1 page)
13 January 2006Secretary resigned (1 page)
13 January 2006Secretary resigned (1 page)
13 January 2006Director resigned (1 page)
13 January 2006Director resigned (1 page)
9 January 2006Secretary resigned (1 page)
9 January 2006Director resigned (1 page)
9 January 2006Secretary resigned (1 page)
9 January 2006Director resigned (1 page)
20 December 2005Registered office changed on 20/12/05 from: 1 mitchell lane bristol BS1 6BU (1 page)
20 December 2005Registered office changed on 20/12/05 from: 1 mitchell lane bristol BS1 6BU (1 page)
20 December 2005New secretary appointed (2 pages)
20 December 2005New director appointed (2 pages)
20 December 2005New secretary appointed (2 pages)
20 December 2005New director appointed (2 pages)
8 December 2005Incorporation (17 pages)
8 December 2005Incorporation (17 pages)