Company Namerd Card Holdings Limited
Company StatusDissolved
Company Number05921838
CategoryPrivate Limited Company
Incorporation Date1 September 2006(17 years, 7 months ago)
Dissolution Date13 December 2017 (6 years, 3 months ago)
Previous NameTrushelfco (No.3238) Limited

Business Activity

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

Directors

Director NameMr Fabio Massimo Giuseppetti
Date of BirthApril 1965 (Born 59 years ago)
NationalityItalian
StatusClosed
Appointed26 September 2006(3 weeks, 4 days after company formation)
Appointment Duration11 years, 2 months (closed 13 December 2017)
RolePartner In Private Equity Fund
Country of ResidenceUnited Kingdom
Correspondence Address15 Crick Road
Oxford
Oxfordshire
OX2 6QL
Director NameMr Eric Geoffrey Unwin
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2011(4 years, 4 months after company formation)
Appointment Duration6 years, 11 months (closed 13 December 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 More London Riverside
London
SE1 2RT
Director NameMr Daniel Arnoud Knottenbelt
Date of BirthOctober 1967 (Born 56 years ago)
NationalityDutch
StatusClosed
Appointed14 September 2011(5 years after company formation)
Appointment Duration6 years, 3 months (closed 13 December 2017)
RolePrivate Equity Investor
Country of ResidenceEngland
Correspondence Address10-18 Union Street
London
SE1 1SZ
Director NameSarah De Gay
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2006(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressN4
Director NameNicole Frances Monir
Date of BirthMay 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2006(same day as company formation)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address92 Crosslands
Caddington
Luton
Bedfordshire
LU1 4ER
Director NameMr David Andrew Wittmann
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2006(2 weeks, 6 days after company formation)
Appointment Duration5 days (resigned 26 September 2006)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address20 Campden Grove
London
W8 4JG
Director NameKathrin Ann Illa Carola Renate Ruth Kribben
Date of BirthMay 1976 (Born 47 years ago)
NationalityGerman
StatusResigned
Appointed21 September 2006(2 weeks, 6 days after company formation)
Appointment Duration5 days (resigned 26 September 2006)
RoleSolicitor
Correspondence Address34 Draymans Court
41 Stockwell Green
London
SW9 9QE
Director NameMatthew Charles Turner
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2006(3 weeks, 4 days after company formation)
Appointment Duration12 months (resigned 21 September 2007)
RolePartner In Private Equity Fund
Country of ResidenceUnited Kingdom
Correspondence AddressSpringfield Hall
Star Lane Knowl Hill
Reading
Berkshire
RG10 9UR
Director NameMr Louis Goodman
Date of BirthDecember 1962 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed26 September 2006(3 weeks, 4 days after company formation)
Appointment Duration5 years (resigned 04 October 2011)
RolePrivate Equity Investor
Country of ResidenceUnited Kingdom
Correspondence Address26 Upper Phillimore Gardens
London
W8 7HA
Secretary NameClive Douglas Drysdale
NationalityBritish
StatusResigned
Appointed30 October 2007(1 year, 1 month after company formation)
Appointment Duration4 years, 5 months (resigned 08 April 2012)
RoleCompany Director
Correspondence AddressThe Hollies Bath Road
Maidenhead
Berkshire
SL6 4LH
Director NameMr Jaime-Enrique Hugas
Date of BirthFebruary 1970 (Born 54 years ago)
NationalitySpanish
StatusResigned
Appointed24 June 2009(2 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 16 December 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Cranley Mews
London
SW7 3BY
Director NameMr Clive Douglas Drysdale
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2009(2 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 08 April 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Hollies
Bath Road
Maidenhead
Berkshire
SL6 4LH
Director NameMr Carlyle Cyril Clump
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2009(2 years, 9 months after company formation)
Appointment Duration3 years, 8 months (resigned 28 February 2013)
RoleCompany Director
Country of ResidenceMalta
Correspondence AddressApartment 1112 Block 11
Portomaso
St Julians
Ptm 01
Director NameMr Eric Geoffrey Unwin
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2011(4 years, 4 months after company formation)
Appointment Duration3 years, 8 months (resigned 11 September 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRed House Brookwood
Woking
Surrey
GU24 0BL
Director NameMiss Neshia Michelle Batchasingh
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2011(5 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 12 August 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRed House Brookwood
Woking
Surrey
GU24 0BL
Secretary NameMiss Neshia Batchasingh
StatusResigned
Appointed21 November 2011(5 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 11 September 2014)
RoleCompany Director
Correspondence AddressRed House Brookwood
Woking
Surrey
GU24 0BL
Director NameMr Paul Robert Stanley
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2011(5 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 12 August 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRed House Brookwood
Woking
Surrey
GU24 0BL
Secretary NameTrusec Limited (Corporation)
StatusResigned
Appointed01 September 2006(same day as company formation)
Correspondence Address2 Lambs Passage
London
EC1Y 8BB

Location

Registered Address7 More London Riverside
London
SE1 2RT
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Financials

Year2013
Turnover£29,663,000
Net Worth£3,003,000
Cash£1,681,000
Current Liabilities£21,670,000

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryGroup
Accounts Year End31 December

Filing History

13 December 2017Final Gazette dissolved following liquidation (1 page)
13 December 2017Final Gazette dissolved following liquidation (1 page)
9 November 2017Insolvency:notice of release of former liquidator by secretary of state in mvl or cvl (4 pages)
9 November 2017Insolvency:notice of release of former liquidator by secretary of state in mvl or cvl (4 pages)
29 September 2017Liquidators' statement of receipts and payments to 27 July 2017 (8 pages)
29 September 2017Liquidators' statement of receipts and payments to 27 July 2017 (8 pages)
13 September 2017Return of final meeting in a members' voluntary winding up (7 pages)
13 September 2017Return of final meeting in a members' voluntary winding up (7 pages)
26 July 2017Removal of liquidator by court order (17 pages)
26 July 2017Removal of liquidator by court order (17 pages)
26 July 2017Appointment of a voluntary liquidator (14 pages)
26 July 2017Appointment of a voluntary liquidator (14 pages)
3 October 2016Liquidators' statement of receipts and payments to 27 July 2016 (7 pages)
3 October 2016Liquidators' statement of receipts and payments to 27 July 2016 (7 pages)
17 August 2015Appointment of a voluntary liquidator (1 page)
17 August 2015Declaration of solvency (3 pages)
17 August 2015Appointment of a voluntary liquidator (1 page)
17 August 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-07-28
(1 page)
17 August 2015Declaration of solvency (3 pages)
21 July 2015Registered office address changed from Red House Brookwood Woking Surrey GU24 0BL to 7 More London Riverside London SE1 2RT on 21 July 2015 (2 pages)
21 July 2015Registered office address changed from Red House Brookwood Woking Surrey GU24 0BL to 7 More London Riverside London SE1 2RT on 21 July 2015 (2 pages)
2 January 2015Director's details changed for Mr Daniel Arnoud Knottenbelt on 25 November 2014 (4 pages)
2 January 2015Director's details changed for Mr Daniel Arnoud Knottenbelt on 25 November 2014 (4 pages)
3 November 2014Annual return made up to 1 September 2014 with a full list of shareholders (15 pages)
3 November 2014Annual return made up to 1 September 2014 with a full list of shareholders (15 pages)
3 November 2014Annual return made up to 1 September 2014 with a full list of shareholders (15 pages)
23 September 2014Termination of appointment of Eric Geoffrey Unwin as a director on 11 September 2014 (1 page)
23 September 2014Termination of appointment of Eric Geoffrey Unwin as a director on 11 September 2014 (1 page)
23 September 2014Statement of capital following an allotment of shares on 18 September 2014
  • GBP 10,000,200
(4 pages)
23 September 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
23 September 2014Statement of capital following an allotment of shares on 18 September 2014
  • GBP 10,000,200
(4 pages)
22 September 2014Termination of appointment of Neshia Batchasingh as a secretary on 11 September 2014 (2 pages)
22 September 2014Termination of appointment of Neshia Batchasingh as a secretary on 11 September 2014 (2 pages)
18 September 2014Statement of capital on 18 September 2014
  • GBP 200
(4 pages)
18 September 2014Statement by Directors (1 page)
18 September 2014Statement of capital following an allotment of shares on 18 September 2014
  • GBP 29,987,885
(4 pages)
18 September 2014Statement by Directors (1 page)
18 September 2014Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
18 September 2014Statement by Directors (1 page)
18 September 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
18 September 2014Solvency Statement dated 18/09/14 (1 page)
18 September 2014Solvency Statement dated 18/09/14 (1 page)
18 September 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
18 September 2014Statement of capital on 18 September 2014
  • GBP 200
(4 pages)
18 September 2014Solvency Statement dated 18/09/14 (1 page)
18 September 2014Statement of capital on 18 September 2014
  • GBP 200
(4 pages)
18 September 2014Solvency Statement dated 18/09/14 (1 page)
18 September 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
18 September 2014Statement of capital on 18 September 2014
  • GBP 200
(4 pages)
18 September 2014Statement of capital following an allotment of shares on 18 September 2014
  • GBP 29,987,885
(4 pages)
18 September 2014Statement by Directors (1 page)
18 September 2014Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
18 September 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
12 September 2014Termination of appointment of Paul Robert Stanley as a director on 12 August 2014 (2 pages)
12 September 2014Termination of appointment of Paul Robert Stanley as a director on 12 August 2014 (2 pages)
2 September 2014Termination of appointment of Neshia Michelle Batchasingh as a director on 12 August 2014 (4 pages)
2 September 2014Termination of appointment of Neshia Michelle Batchasingh as a director on 12 August 2014 (4 pages)
8 August 2014Satisfaction of charge 3 in full (4 pages)
8 August 2014Satisfaction of charge 3 in full (4 pages)
7 May 2014Group of companies' accounts made up to 31 December 2013 (53 pages)
7 May 2014Group of companies' accounts made up to 31 December 2013 (53 pages)
3 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 200
(6 pages)
3 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 200
(6 pages)
3 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 200
(6 pages)
27 June 2013Group of companies' accounts made up to 31 December 2012 (56 pages)
27 June 2013Group of companies' accounts made up to 31 December 2012 (56 pages)
9 May 2013Termination of appointment of Carlyle Clump as a director (1 page)
9 May 2013Termination of appointment of Carlyle Clump as a director (1 page)
1 October 2012Group of companies' accounts made up to 31 December 2011 (55 pages)
1 October 2012Group of companies' accounts made up to 31 December 2011 (55 pages)
22 September 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
22 September 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
14 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (7 pages)
14 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (7 pages)
14 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (7 pages)
15 June 2012Termination of appointment of Clive Drysdale as a director (1 page)
15 June 2012Appointment of Miss Neshia Batchasingh as a secretary (1 page)
15 June 2012Termination of appointment of Clive Drysdale as a secretary (1 page)
15 June 2012Appointment of Miss Neshia Batchasingh as a secretary (1 page)
15 June 2012Termination of appointment of Clive Drysdale as a secretary (1 page)
15 June 2012Termination of appointment of Clive Drysdale as a director (1 page)
15 June 2012Appointment of Miss Neshia Michelle Batchasingh as a director (2 pages)
15 June 2012Appointment of Miss Neshia Michelle Batchasingh as a director (2 pages)
27 February 2012Appointment of Mr Paul Robert Stanley as a director (2 pages)
27 February 2012Appointment of Mr Paul Robert Stanley as a director (2 pages)
13 February 2012Termination of appointment of Jaime-Enrique Hugas as a director (1 page)
13 February 2012Termination of appointment of Jaime-Enrique Hugas as a director (1 page)
19 October 2011Termination of appointment of Louis Elson as a director (2 pages)
19 October 2011Termination of appointment of Louis Elson as a director (2 pages)
27 September 2011Appointment of Mr Daniel Arnoud Knottenbelt as a director (3 pages)
27 September 2011Appointment of Mr Daniel Arnoud Knottenbelt as a director (3 pages)
8 September 2011Group of companies' accounts made up to 31 December 2010 (49 pages)
8 September 2011Group of companies' accounts made up to 31 December 2010 (49 pages)
6 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (9 pages)
6 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (9 pages)
6 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (9 pages)
6 September 2011Appointment of Mr. Eric Geoffrey Unwin as a director (2 pages)
6 September 2011Appointment of Mr. Eric Geoffrey Unwin as a director (2 pages)
15 March 2011Appointment of Eric Geoffrey Unwin as a director (3 pages)
15 March 2011Appointment of Eric Geoffrey Unwin as a director (3 pages)
27 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (12 pages)
27 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (11 pages)
27 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (11 pages)
27 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (12 pages)
3 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (8 pages)
3 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (8 pages)
3 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (8 pages)
6 July 2010Group of companies' accounts made up to 31 December 2009 (46 pages)
6 July 2010Group of companies' accounts made up to 31 December 2009 (46 pages)
16 October 2009Annual return made up to 1 September 2009 with a full list of shareholders (4 pages)
16 October 2009Annual return made up to 1 September 2009 with a full list of shareholders (4 pages)
16 October 2009Annual return made up to 1 September 2009 with a full list of shareholders (4 pages)
1 July 2009Director appointed mr carlyle cyril clump (1 page)
1 July 2009Director appointed mr carlyle cyril clump (1 page)
30 June 2009Director appointed mr clive douglas drysdale (1 page)
30 June 2009Director appointed mr clive douglas drysdale (1 page)
30 June 2009Director appointed mr jaime-enrique hugas (1 page)
30 June 2009Director appointed mr jaime-enrique hugas (1 page)
7 June 2009Group of companies' accounts made up to 31 December 2008 (42 pages)
7 June 2009Group of companies' accounts made up to 31 December 2008 (42 pages)
10 March 2009Resolutions
  • RES13 ‐ Company business 27/01/2009
(4 pages)
10 March 2009Resolutions
  • RES13 ‐ Company business 27/01/2009
(4 pages)
4 March 2009Resolutions
  • RES13 ‐ Company business/section 175 CA06 27/01/2009
(4 pages)
4 March 2009Resolutions
  • RES13 ‐ Company business/section 175 CA06 27/01/2009
(4 pages)
5 December 2008Return made up to 01/09/08; full list of members (3 pages)
5 December 2008Return made up to 01/09/08; full list of members (3 pages)
26 June 2008Group of companies' accounts made up to 31 December 2007 (27 pages)
26 June 2008Group of companies' accounts made up to 31 December 2007 (27 pages)
25 February 2008Secretary appointed clive douglas drysdale (2 pages)
25 February 2008Registered office changed on 25/02/2008 from 2 lambs passage london EC1Y 8BB (1 page)
25 February 2008Appointment terminated secretary trusec LIMITED (1 page)
25 February 2008Appointment terminated secretary trusec LIMITED (1 page)
25 February 2008Secretary appointed clive douglas drysdale (2 pages)
25 February 2008Registered office changed on 25/02/2008 from 2 lambs passage london EC1Y 8BB (1 page)
9 October 2007Director resigned (1 page)
9 October 2007Director resigned (1 page)
26 September 2007Director's particulars changed (1 page)
26 September 2007Return made up to 01/09/07; full list of members; amend (7 pages)
26 September 2007Return made up to 01/09/07; full list of members; amend (7 pages)
26 September 2007Director's particulars changed (1 page)
11 September 2007Director's particulars changed (1 page)
11 September 2007Director's particulars changed (1 page)
11 September 2007Return made up to 01/09/07; full list of members (4 pages)
11 September 2007Return made up to 01/09/07; full list of members (4 pages)
15 March 2007Particulars of mortgage/charge (13 pages)
15 March 2007Particulars of mortgage/charge (13 pages)
5 January 2007Accounting reference date extended from 31/12/06 to 31/12/07 (1 page)
5 January 2007Accounting reference date extended from 31/12/06 to 31/12/07 (1 page)
5 January 2007Memorandum and Articles of Association (5 pages)
5 January 2007Ad 18/12/06--------- £ si 100@1=100 £ ic 100/200 (2 pages)
5 January 2007Ad 18/12/06--------- £ si 100@1=100 £ ic 100/200 (2 pages)
5 January 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
5 January 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
5 January 2007Nc inc already adjusted 18/12/06 (1 page)
5 January 2007Memorandum and Articles of Association (5 pages)
5 January 2007Nc inc already adjusted 18/12/06 (1 page)
10 October 2006Particulars of mortgage/charge (12 pages)
10 October 2006Particulars of mortgage/charge (12 pages)
4 October 2006Director resigned (1 page)
4 October 2006New director appointed (3 pages)
4 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
4 October 2006Ad 26/09/06--------- £ si 98@1=98 £ ic 2/100 (2 pages)
4 October 2006Ad 26/09/06--------- £ si 98@1=98 £ ic 2/100 (2 pages)
4 October 2006New director appointed (5 pages)
4 October 2006Director resigned (1 page)
4 October 2006New director appointed (5 pages)
4 October 2006Director resigned (1 page)
4 October 2006New director appointed (2 pages)
4 October 2006Accounting reference date shortened from 30/09/07 to 31/12/06 (1 page)
4 October 2006New director appointed (2 pages)
4 October 2006Director resigned (1 page)
4 October 2006Accounting reference date shortened from 30/09/07 to 31/12/06 (1 page)
4 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
4 October 2006New director appointed (3 pages)
27 September 2006New director appointed (2 pages)
27 September 2006Director resigned (1 page)
27 September 2006New director appointed (2 pages)
27 September 2006New director appointed (2 pages)
27 September 2006Director resigned (1 page)
27 September 2006New director appointed (2 pages)
27 September 2006Director resigned (1 page)
27 September 2006Director resigned (1 page)
25 September 2006Company name changed trushelfco (no.3238) LIMITED\certificate issued on 25/09/06 (2 pages)
25 September 2006Company name changed trushelfco (no.3238) LIMITED\certificate issued on 25/09/06 (2 pages)
1 September 2006Incorporation (17 pages)
1 September 2006Incorporation (17 pages)