Company Information for RASCASSE INVESTMENTS (PFS) LIMITED
PARADIGM HOUSE BROOKE COURT LOWER MEADOW ROAD, HANDFORTH, WILMSLOW, CHESHIRE, SK9 3ND,
|
Company Registration Number
![]() Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
RASCASSE INVESTMENTS (PFS) LIMITED | |
Legal Registered Office | |
PARADIGM HOUSE BROOKE COURT LOWER MEADOW ROAD HANDFORTH WILMSLOW CHESHIRE SK9 3ND Other companies in SK8 | |
Company Number | 06952253 | |
---|---|---|
Company ID Number | 06952253 | |
Date formed | 2009-07-03 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 03/07/2015 | |
Return next due | 31/07/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2025-03-05 06:09:59 |
Companies House |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
RASCASSE INVESTMENTS (PFS) LLP | BOLLIN HOUSE OAKFIELD ROAD CHEADLE ROYAL BUSINESS PARK CHEADLE CHESHIRE SK8 3GX | Dissolved | Company formed on the 2009-06-04 |
Officer | Role | Date Appointed |
---|---|---|
PAUL HENRY HOGARTH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PHILIP NIGEL HUGHES |
Company Secretary | ||
DUNCAN RUSSELL CAMERON |
Director | ||
PHILLIP NIGEL HUGHES |
Director | ||
ROBERT GREGORY THOMPSON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ETAPE PRIVATE EQUITY LIMITED | Director | 2017-10-25 | CURRENT | 2017-10-25 | Active - Proposal to Strike off | |
TATTON ASSET MANAGEMENT PLC | Director | 2017-02-23 | CURRENT | 2017-02-23 | Active | |
HERMITAGE HOLDINGS (WILMSLOW) LIMITED | Director | 2015-12-09 | CURRENT | 2015-12-09 | Active | |
PARADIGM PARTNERS LIMITED | Director | 2015-12-04 | CURRENT | 2015-12-04 | Active | |
UD GENERATION LIMITED | Director | 2015-05-27 | CURRENT | 2015-05-27 | Active - Proposal to Strike off | |
UD SOFTWARE SOLUTIONS INTERNATIONAL LIMITED | Director | 2014-08-14 | CURRENT | 2014-08-14 | Active - Proposal to Strike off | |
UD VIEW LIMITED | Director | 2014-07-31 | CURRENT | 2014-07-31 | Active - Proposal to Strike off | |
UD SOFTWARE SOLUTIONS GROUP LIMITED | Director | 2014-04-23 | CURRENT | 2009-05-13 | Active | |
TATTON CAPITAL GROUP LIMITED | Director | 2012-11-23 | CURRENT | 2012-10-29 | Active | |
TATTON CAPITAL LIMITED | Director | 2012-11-01 | CURRENT | 2012-07-23 | Active | |
MOSAIC ENVIRONMENTAL CONSULTANTS LIMITED | Director | 2012-05-02 | CURRENT | 2012-05-02 | Dissolved 2013-09-24 | |
HERMITAGE (NO.1) LIMITED | Director | 2012-04-26 | CURRENT | 2012-04-26 | Active | |
TATTON OAK LIMITED | Director | 2009-03-19 | CURRENT | 2009-01-05 | Active | |
PARADIGM IFA COMPANY LIMITED | Director | 2009-01-07 | CURRENT | 2009-01-07 | Active - Proposal to Strike off | |
WITHINGTON INVESTMENTS LIMITED | Director | 2008-07-08 | CURRENT | 2008-07-08 | Active | |
PERSPECTIVE FINANCIAL GROUP LIMITED | Director | 2007-12-18 | CURRENT | 2007-12-18 | Active | |
P H PROPERTY HOLDINGS LIMITED | Director | 1997-01-06 | CURRENT | 1996-02-16 | Active |
Date | Document Type | Document Description |
---|---|---|
31/03/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 03/07/23, WITH NO UPDATES | ||
AA | 31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | |
CONFIRMATION STATEMENT MADE ON 03/07/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 03/07/22, WITH NO UPDATES | |
PSC04 | Change of details for Mr Paul Henry Hogarth as a person with significant control on 2021-02-01 | |
31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/07/21, WITH NO UPDATES | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/07/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/07/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/07/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/07/17, WITH NO UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/08/16 STATEMENT OF CAPITAL;GBP 3 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/07/16, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PHILLIP HUGHES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT THOMPSON | |
TM02 | Termination of appointment of Philip Nigel Hughes on 2015-12-22 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DUNCAN CAMERON | |
AD01 | REGISTERED OFFICE CHANGED ON 22/01/16 FROM Bollin House Oakfield Road Cheadle Royal Business Park Cheadle Cheshire SK8 3GX | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
SH20 | Statement by Directors | |
LATEST SOC | 24/12/15 STATEMENT OF CAPITAL;GBP 3 | |
SH19 | Statement of capital on 2015-12-24 GBP 3 | |
CAP-SS | Solvency Statement dated 22/12/15 | |
RES06 | Resolutions passed:
| |
LATEST SOC | 05/08/15 STATEMENT OF CAPITAL;GBP 1041300 | |
AR01 | 03/07/15 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR PHILIP NIGEL HUGHES on 2015-05-01 | |
CH01 | Director's details changed for Mr Phillip Nigel Hughes on 2015-05-01 | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/08/14 STATEMENT OF CAPITAL;GBP 1041300 | |
AR01 | 03/07/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 03/07/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 03/07/12 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 20/06/2012 FROM 4 REGENT STREET KNUTSFORD CHESHIRE WA16 6GR | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 03/07/11 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / PHILIP NIGEL HUGHES / 14/01/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PHILIP NIGEL HUGHES / 14/01/2011 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / PHILIP NIGEL HUGHES / 14/01/2011 | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 03/07/10 FULL LIST | |
AP01 | DIRECTOR APPOINTED ROBERT GREGORY THOMPSON | |
SH01 | 09/10/09 STATEMENT OF CAPITAL GBP 1041300.00 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES04 | NC INC ALREADY ADJUSTED 09/10/2009 | |
CC04 | STATEMENT OF COMPANY'S OBJECTS | |
288a | DIRECTOR APPOINTED DUNCAN RUSSELL CAMERON | |
225 | CURRSHO FROM 31/07/2010 TO 31/03/2010 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 3.80 | 99 |
MortgagesNumMortOutstanding | 2.46 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 1.34 | 97 |
MortgagesNumMortCharges | 4.48 | 99 |
MortgagesNumMortOutstanding | 2.08 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 2.40 | 98 |
This shows the max and average number of mortgages for companies with the same SIC code of 68209 - Other letting and operating of own or leased real estate
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on RASCASSE INVESTMENTS (PFS) LIMITED
The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as RASCASSE INVESTMENTS (PFS) LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |