Company NameKBL - Rhgc Limited
Company StatusDissolved
Company Number11872520
CategoryPrivate Limited Company
Incorporation Date9 March 2019(5 years, 1 month ago)
Dissolution Date17 August 2021 (2 years, 8 months ago)
Previous NameRHGC Properties Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Jonathan Robert Shorrock
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed22 April 2020(1 year, 1 month after company formation)
Appointment Duration1 year, 3 months (closed 17 August 2021)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address28 Mawdsley Street
Bolton
BL1 1LF
Director NameMr Jonathan Robert Shorrock
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2019(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressKbl Solicitors Llp 28 Mawdsley Street
Bolton
Lancashire
BL1 1LF
Director NameMrs Christine Elizabeth Braidwood
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2019(8 months, 2 weeks after company formation)
Appointment Duration5 months (resigned 22 April 2020)
RoleRetired Chartered Accountant
Country of ResidenceEngland
Correspondence AddressThe Club House Flanchford Road
Reigate Heath
Surrey
RH2 8QR
Director NameMr Ian Peter Falconer
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2019(8 months, 2 weeks after company formation)
Appointment Duration5 months (resigned 22 April 2020)
RoleRetired Stockbroker
Country of ResidenceEngland
Correspondence AddressThe Club House Flanchford Road
Reigate Heath
Surrey
RH2 8QR
Director NameMr David Robert Ling
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2019(8 months, 2 weeks after company formation)
Appointment Duration5 months (resigned 22 April 2020)
RoleRetired Chartered Accountant
Country of ResidenceEngland
Correspondence AddressThe Club House Flanchford Road
Reigate Heath
Surrey
RH2 8QR
Director NameMr John Richard Millard
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2019(8 months, 2 weeks after company formation)
Appointment Duration5 months (resigned 22 April 2020)
RoleRetired Chartered Accountant
Country of ResidenceEngland
Correspondence AddressThe Club House Flanchford Road
Reigate Heath
Surrey
RH2 8QR
Director NameMr Richard Denis Pickford
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2019(8 months, 2 weeks after company formation)
Appointment Duration5 months (resigned 22 April 2020)
RoleProperty Consultant & Developer
Country of ResidenceEngland
Correspondence AddressThe Club House Flanchford Road
Reigate Heath
Surrey
RH2 8QR

Location

Registered Address28 Mawdsley Street
Bolton
BL1 1LF
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardGreat Lever
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

17 August 2021Final Gazette dissolved via compulsory strike-off (1 page)
1 June 2021First Gazette notice for compulsory strike-off (1 page)
21 May 2020Confirmation statement made on 8 March 2020 with no updates (3 pages)
21 May 2020Resolutions
  • RES15 ‐ Change company name resolution on 2020-04-22
(2 pages)
21 May 2020Change of name notice (2 pages)
14 May 2020Withdrawal of a person with significant control statement on 14 May 2020 (2 pages)
14 May 2020Notification of Jonathan Robert Shorrock as a person with significant control on 9 March 2019 (2 pages)
13 May 2020Registered office address changed from The Club House Flanchford Road Reigate Heath Surrey RH2 8QR United Kingdom to 28 Mawdsley Street Bolton BL1 1LF on 13 May 2020 (1 page)
22 April 2020Termination of appointment of Ian Peter Falconer as a director on 22 April 2020 (1 page)
22 April 2020Termination of appointment of Christine Elizabeth Braidwood as a director on 22 April 2020 (1 page)
22 April 2020Appointment of Mr Jonathan Robert Shorrock as a director on 22 April 2020 (2 pages)
22 April 2020Termination of appointment of John Richard Millard as a director on 22 April 2020 (1 page)
22 April 2020Termination of appointment of Richard Denis Pickford as a director on 22 April 2020 (1 page)
22 April 2020Termination of appointment of David Robert Ling as a director on 22 April 2020 (1 page)
17 January 2020Notification of a person with significant control statement (2 pages)
9 January 2020Cessation of Jonathan Robert Shorrock as a person with significant control on 1 January 2020 (1 page)
5 January 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
21 November 2019Appointment of Mr Richard Denis Pickford as a director on 21 November 2019 (2 pages)
21 November 2019Appointment of Mr John Richard Millard as a director on 21 November 2019 (2 pages)
21 November 2019Appointment of Mr Ian Peter Falconer as a director on 21 November 2019 (2 pages)
21 November 2019Termination of appointment of Jonathan Robert Shorrock as a director on 21 November 2019 (1 page)
21 November 2019Appointment of Ms Christine Elizabeth Braidwood as a director on 21 November 2019 (2 pages)
21 November 2019Appointment of Mr David Robert Ling as a director on 21 November 2019 (2 pages)
9 March 2019Incorporation
Statement of capital on 2019-03-09
  • GBP 1
(38 pages)