Company NameRGC Interiors Limited
Company StatusDissolved
Company Number08398295
CategoryPrivate Limited Company
Incorporation Date11 February 2013(11 years, 1 month ago)
Dissolution Date29 May 2018 (5 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation

Directors

Director NameMr Gordon Chalmers
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed12 August 2013(6 months after company formation)
Appointment Duration4 years, 9 months (closed 29 May 2018)
RoleBuilders
Country of ResidenceEngland
Correspondence Address29 Windmill Drive
Corxley Green
Rickmansowrth
Hertfordshire
WD3 3FF
Director NameDarren Moore
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Church Road
Stanmore
HA7 4AW

Contact

Websitergcinteriors.co.uk

Location

Registered AddressSuite 215 42-44, Clarendon Road
Watford
Hertfordshire
WD17 1JJ
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Shareholders

9 at £1Darren Moore
9.00%
Ordinary
51 at £1Andrew Frederick Davey
51.00%
Ordinary
40 at £1Gordon Chalmers
40.00%
Ordinary

Financials

Year2014
Net Worth£86,849
Cash£9,461
Current Liabilities£88,847

Accounts

Latest Accounts29 February 2016 (8 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Charges

20 March 2013Delivered on: 27 March 2013
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee 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.
Outstanding

Filing History

29 May 2018Final Gazette dissolved via compulsory strike-off (1 page)
11 November 2017Compulsory strike-off action has been suspended (1 page)
11 November 2017Compulsory strike-off action has been suspended (1 page)
7 November 2017First Gazette notice for compulsory strike-off (1 page)
7 November 2017First Gazette notice for compulsory strike-off (1 page)
27 May 2017Satisfaction of charge 1 in full (4 pages)
27 May 2017Satisfaction of charge 1 in full (4 pages)
25 April 2017Registered office address changed from Suite 215 42-44, Clarendon Road Watford Hertfordshire WD17 1JJ England to Suite 215 42-44, Clarendon Road Watford Hertfordshire WD17 1JJ on 25 April 2017 (1 page)
25 April 2017Registered office address changed from Suite 215 42-44, Clarendon Road Watford Hertfordshire WD17 1JJ England to Suite 215 42-44, Clarendon Road Watford Hertfordshire WD17 1JJ on 25 April 2017 (1 page)
20 April 2017Registered office address changed from C/O Second Floor Suite Stanmore House 15-19 Church Road Stanmore HA7 4AR to Suite 215 42-44, Clarendon Road Watford Hertfordshire WD17 1JJ on 20 April 2017 (1 page)
20 April 2017Registered office address changed from C/O Second Floor Suite Stanmore House 15-19 Church Road Stanmore HA7 4AR to Suite 215 42-44, Clarendon Road Watford Hertfordshire WD17 1JJ on 20 April 2017 (1 page)
1 March 2017Compulsory strike-off action has been discontinued (1 page)
1 March 2017Compulsory strike-off action has been discontinued (1 page)
28 February 2017Total exemption small company accounts made up to 29 February 2016 (4 pages)
28 February 2017Total exemption small company accounts made up to 29 February 2016 (4 pages)
7 February 2017First Gazette notice for compulsory strike-off (1 page)
7 February 2017First Gazette notice for compulsory strike-off (1 page)
19 September 2016Confirmation statement made on 13 August 2016 with updates (6 pages)
19 September 2016Confirmation statement made on 13 August 2016 with updates (6 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
26 October 2015Annual return made up to 13 August 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 100
(3 pages)
26 October 2015Annual return made up to 13 August 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 100
(3 pages)
6 May 2015Total exemption small company accounts made up to 28 February 2014 (4 pages)
6 May 2015Total exemption small company accounts made up to 28 February 2014 (4 pages)
8 April 2015Compulsory strike-off action has been discontinued (1 page)
8 April 2015Compulsory strike-off action has been discontinued (1 page)
10 February 2015First Gazette notice for compulsory strike-off (1 page)
10 February 2015First Gazette notice for compulsory strike-off (1 page)
30 September 2014Annual return made up to 13 August 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 100
(3 pages)
30 September 2014Annual return made up to 13 August 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 100
(3 pages)
19 February 2014Registered office address changed from 28 Church Road Stanmore HA7 4AW England on 19 February 2014 (1 page)
19 February 2014Registered office address changed from 28 Church Road Stanmore HA7 4AW England on 19 February 2014 (1 page)
14 August 2013Annual return made up to 13 August 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 100
(3 pages)
14 August 2013Annual return made up to 13 August 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 100
(3 pages)
13 August 2013Appointment of Mr Gordon Chalmers as a director (2 pages)
13 August 2013Termination of appointment of Darren Moore as a director (1 page)
13 August 2013Appointment of Mr Gordon Chalmers as a director (2 pages)
13 August 2013Termination of appointment of Darren Moore as a director (1 page)
8 August 2013Statement of capital following an allotment of shares on 7 August 2013
  • GBP 49
(3 pages)
8 August 2013Statement of capital following an allotment of shares on 7 August 2013
  • GBP 100
(3 pages)
8 August 2013Statement of capital following an allotment of shares on 7 August 2013
  • GBP 49
(3 pages)
8 August 2013Statement of capital following an allotment of shares on 7 August 2013
  • GBP 49
(3 pages)
8 August 2013Statement of capital following an allotment of shares on 7 August 2013
  • GBP 9
(3 pages)
8 August 2013Statement of capital following an allotment of shares on 7 August 2013
  • GBP 9
(3 pages)
8 August 2013Statement of capital following an allotment of shares on 7 August 2013
  • GBP 100
(3 pages)
8 August 2013Statement of capital following an allotment of shares on 7 August 2013
  • GBP 49
(3 pages)
8 August 2013Statement of capital following an allotment of shares on 7 August 2013
  • GBP 49
(3 pages)
8 August 2013Statement of capital following an allotment of shares on 7 August 2013
  • GBP 9
(3 pages)
8 August 2013Statement of capital following an allotment of shares on 7 August 2013
  • GBP 100
(3 pages)
8 August 2013Statement of capital following an allotment of shares on 7 August 2013
  • GBP 49
(3 pages)
27 March 2013Particulars of a mortgage or charge / charge no: 1 (6 pages)
27 March 2013Particulars of a mortgage or charge / charge no: 1 (6 pages)
11 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
11 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)