Company NameRCOG Equipment Rental Limited
DirectorPatrick Horst Rocholl
Company StatusActive
Company Number07978023
CategoryPrivate Limited Company
Incorporation Date6 March 2012(12 years, 1 month ago)
Previous NameGem Containers Limited

Business Activity

Section NAdministrative and support service activities
SIC 7134Rent other machinery & equipment
SIC 77390Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Directors

Director NameMr Patrick Horst Rocholl
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 2016(4 years, 9 months after company formation)
Appointment Duration7 years, 4 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address112 Jermyn Street Jermyn Street
London
SW1Y 6LS
Director NameMr Colin David Barber
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Station (Lower Ground Floor) Moor Lane
Staines-Upon-Thames
TW18 4BB
Director NameMr Richard Marfell Smith
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Station (Lower Ground Floor) Moor Lane
Staiones-Upon-Thames
TW18 4BB
Director NameMrs Heidi Carol Sommerville
Date of BirthJanuary 1969 (Born 55 years ago)
NationalitySouth African
StatusResigned
Appointed06 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address112 Jermyn Street
London
SW1Y 6LS
Secretary NameMr Colin Barber
StatusResigned
Appointed06 March 2012(same day as company formation)
RoleCompany Director
Correspondence AddressThe Old Station (Lower Ground Floor) Moor Lane
Staines-Upon-Thames
TW18 4BB
Director NameSir William Antony John Reardon Smith
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2012(2 days after company formation)
Appointment Duration4 years, 4 months (resigned 31 July 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Station (Lower Ground Floor) Moor Lane
Staines-Upon-Thames
TW18 4BB
Director NameMr Giles Alistair White
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2016(4 years, 9 months after company formation)
Appointment Duration5 years, 9 months (resigned 30 September 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address112 Jermyn Street Jermyn Street
London
SW1Y 6LS
Secretary NameMr Patrick Horst Rocholl
StatusResigned
Appointed21 December 2016(4 years, 9 months after company formation)
Appointment Duration5 years, 9 months (resigned 30 September 2022)
RoleCompany Director
Correspondence Address112 Jermyn Street Jermyn Street
London
SW1Y 6LS

Contact

Websitegemcontainers.com
Telephone01892 825050
Telephone regionTunbridge Wells

Location

Registered Address46 Chevening Road
London
SE10 0LA
RegionLondon
ConstituencyGreenwich and Woolwich
CountyGreater London
WardPeninsula
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

50k at £1Aircraft Charter Solutions Inc.
24.39%
Ordinary
50k at £1C & I International Gmbh
24.39%
Ordinary
50k at £1Heidi Carol Sommerville & Garth Sommerville
24.39%
Ordinary
50k at £1Richard Marfell Smith
24.39%
Ordinary
5k at £1P. Hoehlinger & L.e.s. Marin
2.44%
Ordinary B

Financials

Year2014
Net Worth-£163,906
Cash£95,355
Current Liabilities£442,623

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return23 January 2024 (2 months, 3 weeks ago)
Next Return Due6 February 2025 (9 months, 3 weeks from now)

Charges

5 August 2019Delivered on: 24 December 2019
Persons entitled: Abn Amro Bank N.V.

Classification: A registered charge
Outstanding
5 August 2019Delivered on: 24 December 2019
Persons entitled: Abn Amro Bank N.V.

Classification: A registered charge
Outstanding
5 August 2019Delivered on: 24 December 2019
Persons entitled: Abn Amro Bank N.V.

Classification: A registered charge
Outstanding
27 September 2019Delivered on: 7 October 2019
Persons entitled: Abn Amro Bank N.V.

Classification: A registered charge
Outstanding
27 September 2019Delivered on: 7 October 2019
Persons entitled: Abn Amro Bank N.V.

Classification: A registered charge
Outstanding
27 September 2019Delivered on: 3 October 2019
Persons entitled: Abn Amro Bank N.V.

Classification: A registered charge
Outstanding
3 August 2017Delivered on: 15 August 2017
Persons entitled: Crestline Direct Finance, L.P. as Security Agent

Classification: A registered charge
Outstanding

Filing History

28 September 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
3 March 2020Confirmation statement made on 29 February 2020 with no updates (3 pages)
24 December 2019Registration of a charge with Charles court order to extend. Charge code 079780230005, created on 5 August 2019 (30 pages)
24 December 2019Registration of a charge with Charles court order to extend. Charge code 079780230007, created on 5 August 2019 (31 pages)
24 December 2019Registration of a charge with Charles court order to extend. Charge code 079780230006, created on 5 August 2019 (29 pages)
7 October 2019Registration of charge 079780230004, created on 27 September 2019 (26 pages)
7 October 2019Registration of charge 079780230003, created on 27 September 2019 (27 pages)
4 October 2019Satisfaction of charge 079780230001 in full (1 page)
3 October 2019Registration of charge 079780230002, created on 27 September 2019 (26 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
3 March 2019Confirmation statement made on 28 February 2019 with no updates (3 pages)
26 September 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
15 March 2018Confirmation statement made on 28 February 2018 with no updates (3 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
22 August 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
22 August 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
15 August 2017Registration of charge 079780230001, created on 3 August 2017 (35 pages)
15 August 2017Registration of charge 079780230001, created on 3 August 2017 (35 pages)
28 February 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
28 February 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
17 February 2017Statement of capital following an allotment of shares on 12 December 2016
  • GBP 343,500
(3 pages)
17 February 2017Statement of capital following an allotment of shares on 12 December 2016
  • GBP 343,500
(3 pages)
4 January 2017Director's details changed for Mrs Heidi Carol Sommerville on 4 January 2017 (2 pages)
4 January 2017Director's details changed for Mrs Heidi Carol Sommerville on 4 January 2017 (2 pages)
23 December 2016Termination of appointment of Colin Barber as a secretary on 12 December 2016 (1 page)
23 December 2016Termination of appointment of Richard Marfell Smith as a director on 12 December 2016 (1 page)
23 December 2016Appointment of Mr Giles Alistair White as a director on 12 December 2016 (2 pages)
23 December 2016Appointment of Mr Giles Alistair White as a director on 12 December 2016 (2 pages)
23 December 2016Appointment of Mr Patrick Horst Rocholl as a director on 12 December 2016 (2 pages)
23 December 2016Termination of appointment of Colin Barber as a secretary on 12 December 2016 (1 page)
23 December 2016Registered office address changed from C/O Lawford Business Services Ltd the Old Station Lower Ground Floor Moor Lane Staines-upon-Thames Middlesex TW18 4BB to 112 Jermyn Street Jermyn Street London SW1Y 6LS on 23 December 2016 (1 page)
23 December 2016Appointment of Mr Patrick Horst Rocholl as a director on 12 December 2016 (2 pages)
23 December 2016Appointment of Mr Patrick Horst Rocholl as a secretary on 21 December 2016 (2 pages)
23 December 2016Termination of appointment of Colin David Barber as a director on 12 December 2016 (1 page)
23 December 2016Registered office address changed from C/O Lawford Business Services Ltd the Old Station Lower Ground Floor Moor Lane Staines-upon-Thames Middlesex TW18 4BB to 112 Jermyn Street Jermyn Street London SW1Y 6LS on 23 December 2016 (1 page)
23 December 2016Termination of appointment of Colin David Barber as a director on 12 December 2016 (1 page)
23 December 2016Termination of appointment of Richard Marfell Smith as a director on 12 December 2016 (1 page)
23 December 2016Appointment of Mr Patrick Horst Rocholl as a secretary on 21 December 2016 (2 pages)
22 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
22 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
10 August 2016Termination of appointment of William Antony John Reardon Smith as a director on 31 July 2016 (1 page)
10 August 2016Termination of appointment of William Antony John Reardon Smith as a director on 31 July 2016 (1 page)
4 April 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 250,000
(8 pages)
4 April 2016Statement of capital following an allotment of shares on 2 December 2015
  • GBP 250,000
(3 pages)
4 April 2016Statement of capital following an allotment of shares on 2 December 2015
  • GBP 250,000
(3 pages)
4 April 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 250,000
(8 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
11 May 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 205,000
(8 pages)
11 May 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 205,000
(8 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
23 September 2014Statement of capital following an allotment of shares on 28 March 2012
  • GBP 205,000
(3 pages)
23 September 2014Statement of capital following an allotment of shares on 28 March 2012
  • GBP 205,000
(3 pages)
16 July 2014Compulsory strike-off action has been discontinued (1 page)
16 July 2014Compulsory strike-off action has been discontinued (1 page)
15 July 2014First Gazette notice for compulsory strike-off (1 page)
15 July 2014First Gazette notice for compulsory strike-off (1 page)
9 July 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 165,000
(8 pages)
9 July 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 165,000
(8 pages)
7 October 2013Total exemption small company accounts made up to 31 December 2012 (9 pages)
7 October 2013Total exemption small company accounts made up to 31 December 2012 (9 pages)
24 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
24 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
19 July 2013Statement of capital following an allotment of shares on 10 July 2013
  • GBP 165,000
(3 pages)
19 July 2013Statement of capital following an allotment of shares on 10 July 2013
  • GBP 165,000
(3 pages)
24 June 2013Director's details changed for Sir William Antony John Reardon Smith on 1 October 2012 (2 pages)
24 June 2013Director's details changed for Mr Colin David Barber on 1 October 2012 (2 pages)
24 June 2013Annual return made up to 14 March 2013 with a full list of shareholders (7 pages)
24 June 2013Director's details changed for Mrs Heidi Carol Sommerville on 1 October 2012 (2 pages)
24 June 2013Director's details changed for Mr Colin David Barber on 1 October 2012 (2 pages)
24 June 2013Annual return made up to 14 March 2013 with a full list of shareholders (7 pages)
24 June 2013Director's details changed for Mr Richard Marfell Smith on 1 October 2012 (2 pages)
24 June 2013Secretary's details changed for Mr Colin Barber on 1 October 2012 (2 pages)
24 June 2013Secretary's details changed for Mr Colin Barber on 1 October 2012 (2 pages)
24 June 2013Director's details changed for Mr Richard Marfell Smith on 1 October 2012 (2 pages)
24 June 2013Director's details changed for Mr Richard Marfell Smith on 1 October 2012 (2 pages)
24 June 2013Director's details changed for Sir William Antony John Reardon Smith on 1 October 2012 (2 pages)
24 June 2013Secretary's details changed for Mr Colin Barber on 1 October 2012 (2 pages)
24 June 2013Director's details changed for Sir William Antony John Reardon Smith on 1 October 2012 (2 pages)
24 June 2013Director's details changed for Mr Colin David Barber on 1 October 2012 (2 pages)
24 June 2013Director's details changed for Mrs Heidi Carol Sommerville on 1 October 2012 (2 pages)
24 June 2013Director's details changed for Mrs Heidi Carol Sommerville on 1 October 2012 (2 pages)
21 June 2013Statement of capital following an allotment of shares on 4 December 2012
  • GBP 160,000
(3 pages)
21 June 2013Statement of capital following an allotment of shares on 4 December 2012
  • GBP 160,000
(3 pages)
21 June 2013Statement of capital following an allotment of shares on 4 December 2012
  • GBP 160,000
(3 pages)
21 June 2013Statement of capital following an allotment of shares on 18 June 2012
  • GBP 100,000
(3 pages)
21 June 2013Statement of capital following an allotment of shares on 18 June 2012
  • GBP 100,000
(3 pages)
9 October 2012Registered office address changed from Lawford House Leacroft Staines TW18 4NN United Kingdom on 9 October 2012 (1 page)
9 October 2012Registered office address changed from Lawford House Leacroft Staines TW18 4NN United Kingdom on 9 October 2012 (1 page)
9 October 2012Registered office address changed from Lawford House Leacroft Staines TW18 4NN United Kingdom on 9 October 2012 (1 page)
14 March 2012Annual return made up to 14 March 2012 with a full list of shareholders (7 pages)
14 March 2012Annual return made up to 14 March 2012 with a full list of shareholders (7 pages)
9 March 2012Appointment of Sir William Antony John Reardon Smith as a director (3 pages)
9 March 2012Appointment of Sir William Antony John Reardon Smith as a director (3 pages)
6 March 2012Incorporation (40 pages)
6 March 2012Current accounting period shortened from 31 March 2013 to 31 December 2012 (1 page)
6 March 2012Incorporation (40 pages)
6 March 2012Current accounting period shortened from 31 March 2013 to 31 December 2012 (1 page)