HRGT THE RUSHES HOLDCO (UK) LTD

C/O Quantuma Advisory Limited C/O Quantuma Advisory Limited, London, WC1V 6RL
StatusDISSOLVED
Company No.08727261
CategoryPrivate Limited Company
Incorporated10 Oct 2013
Age10 years, 8 months, 3 days
JurisdictionEngland Wales
Dissolution23 Sep 2023
Years8 months, 20 days

SUMMARY

HRGT THE RUSHES HOLDCO (UK) LTD is an dissolved private limited company with number 08727261. It was incorporated 10 years, 8 months, 3 days ago, on 10 October 2013 and it was dissolved 8 months, 20 days ago, on 23 September 2023. The company address is C/O Quantuma Advisory Limited C/O Quantuma Advisory Limited, London, WC1V 6RL.



Company Fillings

Gazette dissolved liquidation

Date: 23 Sep 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 23 Jun 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Resolution

Date: 13 Jun 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 16 Feb 2023

Action Date: 07 Feb 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-02-07

Officer name: William David Powell

Documents

View document PDF

Termination director company with name termination date

Date: 16 Feb 2023

Action Date: 07 Feb 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-02-07

Officer name: John Slater

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 02 Apr 2022

Action Date: 28 Feb 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-02-28

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 15 Mar 2021

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 15 Mar 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Mar 2021

Action Date: 12 Mar 2021

Category: Address

Type: AD01

Old address: C/O Apam Ltd 3-5 Barrett Street St Christopher's Place London W1U 1AY England

New address: C/O Quantuma Advisory Limited High Holborn House, 52-54 High Holborn London WC1V 6RL

Change date: 2021-03-12

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Oct 2020

Action Date: 10 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-10

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jan 2020

Action Date: 10 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-10

Documents

View document PDF

Accounts with accounts type group

Date: 14 Jan 2020

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Second filing of director appointment with name

Date: 18 Oct 2019

Category: Officers

Sub Category: Document-replacement

Type: RP04AP01

Officer name: William David Powell

Documents

View document PDF

Notification of a person with significant control

Date: 16 Oct 2019

Action Date: 30 Sep 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Drc Capital Llp

Notification date: 2019-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 04 Oct 2019

Action Date: 30 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: John Slater

Appointment date: 2019-09-30

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Oct 2019

Action Date: 30 Sep 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Oaktree Capital Group, Llc

Cessation date: 2019-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Oct 2019

Action Date: 02 Oct 2019

Category: Address

Type: AD01

New address: C/O Apam Ltd 3-5 Barrett Street St Christopher's Place London W1U 1AY

Old address: C/O London & Associated Properties Plc 24 Bruton Place London W1J 6NE

Change date: 2019-10-02

Documents

View document PDF

Appoint person director company with name date

Date: 02 Oct 2019

Action Date: 30 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: William David Powell

Appointment date: 2019-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 02 Oct 2019

Action Date: 30 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Beau Barron

Termination date: 2019-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 02 Oct 2019

Action Date: 30 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-09-30

Officer name: Giles Horridge

Documents

View document PDF

Termination secretary company with name termination date

Date: 02 Oct 2019

Action Date: 30 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-09-30

Officer name: Jonathan Mintz

Documents

View document PDF

Appoint person secretary company with name date

Date: 14 Feb 2019

Action Date: 11 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2019-02-11

Officer name: Mr Jonathan Mintz

Documents

View document PDF

Termination secretary company with name termination date

Date: 02 Jan 2019

Action Date: 31 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-12-31

Officer name: Anil Kumar Thapar

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Oct 2018

Action Date: 10 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-10

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 26 Sep 2018

Action Date: 07 Sep 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 087272610003

Charge creation date: 2018-09-07

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 21 Sep 2018

Action Date: 07 Sep 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-09-07

Charge number: 087272610004

Documents

View document PDF

Accounts with accounts type group

Date: 29 May 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Resolution

Date: 07 Dec 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage satisfy charge full

Date: 06 Dec 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 087272610001

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 05 Dec 2017

Action Date: 01 Dec 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-12-01

Charge number: 087272610002

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Oct 2017

Action Date: 10 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-10

Documents

View document PDF

Resolution

Date: 17 Jul 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type group

Date: 11 May 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 10 Apr 2017

Action Date: 20 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-03-20

Officer name: Callum Gerald Thorneycroft

Documents

View document PDF

Appoint person director company with name date

Date: 04 Apr 2017

Action Date: 20 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-03-20

Officer name: Beau Barron

Documents

View document PDF

Confirmation statement with updates

Date: 10 Oct 2016

Action Date: 10 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-10

Documents

View document PDF

Accounts with accounts type group

Date: 14 Jun 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Oct 2015

Action Date: 10 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-10

Documents

View document PDF

Accounts with accounts type group

Date: 31 Jul 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jan 2015

Action Date: 05 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Katherine Margaret Ralph

Termination date: 2015-01-05

Documents

View document PDF

Termination secretary company with name termination date

Date: 31 Dec 2014

Action Date: 22 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Heather Anne Curtis

Termination date: 2014-12-22

Documents

View document PDF

Appoint person director company with name date

Date: 31 Dec 2014

Action Date: 22 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Callum Gerald Thorneycroft

Appointment date: 2014-12-22

Documents

View document PDF

Appoint person secretary company with name date

Date: 31 Dec 2014

Action Date: 22 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2014-12-22

Officer name: Anil Kumar Thapar

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Oct 2014

Action Date: 10 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-10

Documents

View document PDF

Change account reference date company current extended

Date: 15 May 2014

Action Date: 31 Dec 2014

Category: Accounts

Type: AA01

New date: 2014-12-31

Made up date: 2014-10-31

Documents

View document PDF

Appoint person secretary company with name

Date: 21 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Heather Anne Curtis

Documents

View document PDF

Change registered office address company with date old address

Date: 28 Jan 2014

Action Date: 28 Jan 2014

Category: Address

Type: AD01

Old address: 27 Knightsbridge London SW1X 7LY United Kingdom

Change date: 2014-01-28

Documents

View document PDF

Resolution

Date: 17 Jan 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 06 Jan 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number

Date: 31 Dec 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 087272610001

Documents

View document PDF

Incorporation company

Date: 10 Oct 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

CITY OCCUPATIONAL LIMITED

73 SHEPHERDS HILL,LONDON,N6 5RE

Number:06861486
Status:ACTIVE
Category:Private Limited Company

COSMETIC ENHANCEMENTS LIMITED

PROSPECT HOUSE,LONDON,N20 9AE

Number:05826404
Status:ACTIVE
Category:Private Limited Company

DOTCONNECT LIMITED

3, THE EXCHANGE,CHESTER,CH1 1DA

Number:10521274
Status:ACTIVE
Category:Private Limited Company

LAINCHOIL FARMS

LAINCHOIL,NETHYBRIDGE,

Number:SL004115
Status:ACTIVE
Category:Limited Partnership

PERSES BIOSYSTEMS LIMITED

U OF WARWICK SCIENCE PARK,WILLIAM LYONS ROAD COVENTRY,CV4 7EZ

Number:04992706
Status:ACTIVE
Category:Private Limited Company

T.A. PLASTIC SUPPLIES LIMITED

TUDHOE INDUSTRIAL ESTATE,COUNTY DURHAM,DL16 6TL

Number:01326610
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source