Company NameRycote Partnership Limited
Company StatusDissolved
Company Number06853039
CategoryPrivate Limited Company
Incorporation Date19 March 2009(15 years, 1 month ago)
Dissolution Date7 January 2020 (4 years, 3 months ago)
Previous NameMc 460 Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Jonathan Mark Bolton
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed17 September 2018(9 years, 6 months after company formation)
Appointment Duration1 year, 3 months (closed 07 January 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBridge House Heron Square
Richmond
TW9 1EN
Director NameMr Martin Jon Green
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed17 September 2018(9 years, 6 months after company formation)
Appointment Duration1 year, 3 months (closed 07 January 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBridge House Heron Square
Richmond
TW9 1EN
Secretary NameMr Jonathan Mark Bolton
StatusClosed
Appointed17 September 2018(9 years, 6 months after company formation)
Appointment Duration1 year, 3 months (closed 07 January 2020)
RoleCompany Director
Correspondence AddressBridge House Heron Square
Richmond
TW9 1EN
Director NameMr Robert Paul Cherry
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2009(same day as company formation)
RoleLawyer
Country of ResidenceWales
Correspondence Address82 Garrod Avenue
Dunvant
Swansea
West Glamorgan
SA2 7XQ
Wales
Secretary NamePauline Prosser
NationalityBritish
StatusResigned
Appointed19 March 2009(same day as company formation)
RoleCompany Director
Correspondence Address8 Upper Francis Street
Abertridwr
Caerphilly
Mid Glamorgan
CF83 4DU
Wales
Director NameVivienne Mary Dyer
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2009(3 days after company formation)
Appointment Duration5 years, 8 months (resigned 09 December 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTickmorend Farm
Horsley
Gloucestershire
GL6 0PE
Wales
Director NameMrs Odette Margaret Lloyd Davies
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2009(2 months, 2 weeks after company formation)
Appointment Duration9 years, 3 months (resigned 17 September 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLyndale Downend
Horsley
Stroud
Gloucestershire
GL6 0PQ
Wales
Director NameMr Simon Rupert Lloyd Davies
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2009(2 months, 2 weeks after company formation)
Appointment Duration9 years, 3 months (resigned 17 September 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLyndale Downend
Horsley
Stroud
Gloucestershire
GL6 0PQ
Wales
Director NameMr Christopher John Steel
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2009(3 months after company formation)
Appointment Duration2 years, 1 month (resigned 29 July 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBramble Barn
Priston
Bath
Avon
BA2 9EF
Secretary NameMr David Peter Ransome
StatusResigned
Appointed19 September 2014(5 years, 6 months after company formation)
Appointment Duration3 years, 12 months (resigned 17 September 2018)
RoleCompany Director
Correspondence AddressBridge House Heron Square
Richmond
TW9 1EN
Director NameMr David Peter Ransome
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2015(5 years, 10 months after company formation)
Appointment Duration3 years, 8 months (resigned 17 September 2018)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressBridge House Heron Square
Richmond
TW9 1EN
Director NameMs Katharina Kearney-Croft
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2018(9 years, 6 months after company formation)
Appointment Duration12 months (resigned 13 September 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBridge House Heron Square
Richmond
TW9 1EN
Secretary NameBART Secretaries Limited (Corporation)
StatusResigned
Appointed05 June 2009(2 months, 2 weeks after company formation)
Appointment Duration5 years, 3 months (resigned 19 September 2014)
Correspondence AddressThe Paragon Counterslip
Bristol
BS1 6BX

Contact

Websiterycote.com
Email address[email protected]
Telephone01453 759338
Telephone regionDursley

Location

Registered AddressBridge House
Heron Square
Richmond
TW9 1EN
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardSouth Richmond
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1m at £0.1Rycote Microphone Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£719,272
Current Liabilities£1,165,125

Accounts

Latest Accounts30 April 2018 (5 years, 12 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Charges

12 July 2013Delivered on: 16 July 2013
Persons entitled: Vivienne Mary Dyer

Classification: A registered charge
Particulars: All land now owned by the company, the rights, title and interest of the company in intellectual property.. Notification of addition to or amendment of charge.
Outstanding
3 July 2009Delivered on: 14 July 2009
Satisfied on: 18 June 2013
Persons entitled: Hsbc 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied

Filing History

7 January 2020Final Gazette dissolved via voluntary strike-off (1 page)
22 October 2019First Gazette notice for voluntary strike-off (1 page)
14 October 2019Application to strike the company off the register (3 pages)
26 September 2019Statement by Directors (1 page)
26 September 2019Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
26 September 2019Solvency Statement dated 26/09/19 (1 page)
26 September 2019Statement of capital on 26 September 2019
  • GBP 0.10
(5 pages)
13 September 2019Termination of appointment of Katharina Helen Marie Kearney-Croft as a director on 13 September 2019 (1 page)
11 September 2019Confirmation statement made on 1 September 2019 with no updates (3 pages)
22 March 2019Confirmation statement made on 17 March 2019 with updates (4 pages)
23 November 2018Director's details changed for Mr Jonathan Mark Bolton on 23 November 2018 (2 pages)
27 September 2018Cessation of Simon Rupert Lloyd Davies as a person with significant control on 17 September 2018 (1 page)
27 September 2018Appointment of Mrs Katharina Helen Marie Kearney-Croft as a director on 17 September 2018 (2 pages)
27 September 2018Appointment of Mr Martin Jon Green as a director on 17 September 2018 (2 pages)
27 September 2018Notification of Vitec Investments Limited as a person with significant control on 17 September 2018 (2 pages)
27 September 2018Current accounting period shortened from 30 April 2019 to 31 December 2018 (1 page)
27 September 2018Registered office address changed from Libbys Drive Slad Road Stroud GL5 1RN to Bridge House Heron Square Richmond TW9 1EN on 27 September 2018 (1 page)
27 September 2018Termination of appointment of Odette Margaret Lloyd Davies as a director on 17 September 2018 (1 page)
27 September 2018Appointment of Mr Jonathan Mark Bolton as a secretary on 17 September 2018 (2 pages)
27 September 2018Cessation of Odette Margaret Lloyd Davies as a person with significant control on 17 September 2018 (1 page)
27 September 2018Appointment of Mr Jonathan Mark Bolton as a director on 17 September 2018 (2 pages)
27 September 2018Termination of appointment of David Peter Ransome as a director on 17 September 2018 (1 page)
27 September 2018Termination of appointment of David Peter Ransome as a secretary on 17 September 2018 (1 page)
27 September 2018Termination of appointment of Simon Rupert Lloyd Davies as a director on 17 September 2018 (1 page)
10 September 2018Total exemption full accounts made up to 30 April 2018 (6 pages)
23 April 2018Resolutions
  • RES13 ‐ Cancel share prem a/c 28/03/2018
(1 page)
23 April 2018Statement by Directors (1 page)
23 April 2018Statement of capital on 23 April 2018
  • GBP 102,497.80
(3 pages)
23 April 2018Solvency Statement dated 28/03/18 (1 page)
23 April 2018Statement of capital on 23 April 2018
  • GBP 424
(3 pages)
19 March 2018Confirmation statement made on 17 March 2018 with no updates (3 pages)
17 January 2018Total exemption full accounts made up to 30 April 2017 (6 pages)
4 December 2017Satisfaction of charge 068530390002 in full (1 page)
4 December 2017Satisfaction of charge 068530390002 in full (1 page)
17 March 2017Confirmation statement made on 17 March 2017 with updates (6 pages)
17 March 2017Confirmation statement made on 17 March 2017 with updates (6 pages)
29 December 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
29 December 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
29 April 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 102,497.8
(5 pages)
29 April 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 102,497.8
(5 pages)
19 October 2015Total exemption small company accounts made up to 30 April 2015 (5 pages)
19 October 2015Total exemption small company accounts made up to 30 April 2015 (5 pages)
24 March 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 102,497.8
(5 pages)
24 March 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 102,497.8
(5 pages)
13 January 2015Appointment of Mr David Peter Ransome as a director on 13 January 2015 (2 pages)
13 January 2015Appointment of Mr David Peter Ransome as a director on 13 January 2015 (2 pages)
9 December 2014Termination of appointment of Vivienne Mary Dyer as a director on 9 December 2014 (1 page)
9 December 2014Termination of appointment of Vivienne Mary Dyer as a director on 9 December 2014 (1 page)
9 December 2014Termination of appointment of Vivienne Mary Dyer as a director on 9 December 2014 (1 page)
16 October 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
16 October 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
19 September 2014Appointment of Mr David Peter Ransome as a secretary on 19 September 2014 (2 pages)
19 September 2014Appointment of Mr David Peter Ransome as a secretary on 19 September 2014 (2 pages)
19 September 2014Termination of appointment of Bart Secretaries Limited as a secretary on 19 September 2014 (1 page)
19 September 2014Termination of appointment of Bart Secretaries Limited as a secretary on 19 September 2014 (1 page)
1 May 2014Annual return made up to 19 March 2014 with a full list of shareholders (6 pages)
1 May 2014Annual return made up to 19 March 2014 with a full list of shareholders (6 pages)
10 October 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
10 October 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
16 July 2013Registration of charge 068530390002, created on 12 July 2013 (17 pages)
16 July 2013Registration of charge 068530390002, created on 12 July 2013 (17 pages)
18 June 2013Satisfaction of charge 1 in full (1 page)
18 June 2013Satisfaction of charge 1 in full (1 page)
17 April 2013Annual return made up to 19 March 2013 with a full list of shareholders (6 pages)
17 April 2013Annual return made up to 19 March 2013 with a full list of shareholders (6 pages)
21 November 2012Total exemption small company accounts made up to 30 April 2012 (7 pages)
21 November 2012Total exemption small company accounts made up to 30 April 2012 (7 pages)
8 June 2012Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(6 pages)
8 June 2012Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(6 pages)
12 April 2012Annual return made up to 19 March 2012 with a full list of shareholders (6 pages)
12 April 2012Annual return made up to 19 March 2012 with a full list of shareholders (6 pages)
7 November 2011 (6 pages)
7 November 2011 (6 pages)
15 August 2011Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(3 pages)
15 August 2011Purchase of own shares. (3 pages)
15 August 2011Cancellation of shares. Statement of capital on 15 August 2011
  • GBP 0.1
(4 pages)
15 August 2011Cancellation of shares. Statement of capital on 15 August 2011
  • GBP 0.1
(4 pages)
15 August 2011Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(3 pages)
15 August 2011Purchase of own shares. (3 pages)
12 August 2011Termination of appointment of Christopher Steel as a director (2 pages)
12 August 2011Termination of appointment of Christopher Steel as a director (2 pages)
11 May 2011Annual return made up to 19 March 2011 with a full list of shareholders (7 pages)
11 May 2011Secretary's details changed for Bart Secretaries Limited on 21 March 2011 (2 pages)
11 May 2011Annual return made up to 19 March 2011 with a full list of shareholders (7 pages)
11 May 2011Secretary's details changed for Bart Secretaries Limited on 21 March 2011 (2 pages)
6 December 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
6 December 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
2 July 2010Previous accounting period extended from 31 March 2010 to 30 April 2010 (3 pages)
2 July 2010Previous accounting period extended from 31 March 2010 to 30 April 2010 (3 pages)
16 April 2010Secretary's details changed for Bart Secretaries Limited on 12 April 2010 (2 pages)
16 April 2010Director's details changed for Odette Margaret Lloyd Davies on 12 April 2010 (2 pages)
16 April 2010Secretary's details changed for Bart Secretaries Limited on 12 April 2010 (2 pages)
16 April 2010Director's details changed for Simon Rupert Lloyd Davies on 12 April 2010 (2 pages)
16 April 2010Director's details changed for Vivienne Mary Dyer on 12 April 2010 (2 pages)
16 April 2010Director's details changed for Odette Margaret Lloyd Davies on 12 April 2010 (2 pages)
16 April 2010Annual return made up to 19 March 2010 with a full list of shareholders (6 pages)
16 April 2010Annual return made up to 19 March 2010 with a full list of shareholders (6 pages)
16 April 2010Director's details changed for Simon Rupert Lloyd Davies on 12 April 2010 (2 pages)
16 April 2010Director's details changed for Vivienne Mary Dyer on 12 April 2010 (2 pages)
8 April 2010Secretary's details changed for Bart Secretaries Limited on 1 October 2009 (1 page)
8 April 2010Secretary's details changed for Bart Secretaries Limited on 1 October 2009 (1 page)
8 April 2010Secretary's details changed for Bart Secretaries Limited on 1 October 2009 (1 page)
28 July 2009Nc inc already adjusted 22/06/09 (1 page)
28 July 2009Resolutions
  • RES13 ‐ Subdiv 22/06/2009
(2 pages)
28 July 2009Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
28 July 2009Resolutions
  • RES13 ‐ Subdiv 22/06/2009
(2 pages)
28 July 2009Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
28 July 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
28 July 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
28 July 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
28 July 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
28 July 2009Nc inc already adjusted 22/06/09 (1 page)
25 July 2009Ad 03/07/09\gbp si [email protected]=102496.8\gbp ic 25625.4/128122.2\ (2 pages)
25 July 2009Resolutions
  • RES13 ‐ Sdiv 22/06/2009
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
25 July 2009Statement of affairs (61 pages)
25 July 2009Nc inc already adjusted 22/06/09 (1 page)
25 July 2009Statement of affairs (61 pages)
25 July 2009Nc inc already adjusted 22/06/09 (1 page)
25 July 2009Ad 03/07/09\gbp si [email protected]=25624.4\gbp ic 1/25625.4\ (2 pages)
25 July 2009Resolutions
  • RES13 ‐ Sdiv 22/06/2009
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
25 July 2009Ad 03/07/09\gbp si [email protected]=25624.4\gbp ic 1/25625.4\ (2 pages)
25 July 2009Ad 03/07/09\gbp si [email protected]=102496.8\gbp ic 25625.4/128122.2\ (2 pages)
24 July 2009Director appointed christopher steel (3 pages)
24 July 2009Director appointed christopher steel (3 pages)
14 July 2009Particulars of a mortgage or charge / charge no: 1 (4 pages)
14 July 2009Particulars of a mortgage or charge / charge no: 1 (4 pages)
11 July 2009Director appointed vivienne mary dyer (3 pages)
11 July 2009Director appointed vivienne mary dyer (3 pages)
15 June 2009Secretary appointed bart secretaries LIMITED (2 pages)
15 June 2009Secretary appointed bart secretaries LIMITED (2 pages)
11 June 2009Director appointed simon rupert lloyd davies (2 pages)
11 June 2009Appointment terminated secretary pauline prosser (1 page)
11 June 2009Appointment terminated director robert cherry (1 page)
11 June 2009Director appointed odette margaret lloyd davies (2 pages)
11 June 2009Appointment terminated director robert cherry (1 page)
11 June 2009Director appointed simon rupert lloyd davies (2 pages)
11 June 2009Appointment terminated secretary pauline prosser (1 page)
11 June 2009Director appointed odette margaret lloyd davies (2 pages)
2 June 2009Registered office changed on 02/06/2009 from bradley court park place cardiff south glamorgan CF10 3DP (1 page)
2 June 2009Registered office changed on 02/06/2009 from bradley court park place cardiff south glamorgan CF10 3DP (1 page)
5 May 2009Company name changed mc 460 LIMITED\certificate issued on 06/05/09 (3 pages)
5 May 2009Company name changed mc 460 LIMITED\certificate issued on 06/05/09 (3 pages)
19 March 2009Incorporation (24 pages)
19 March 2009Incorporation (24 pages)