About

Registered Number: 00475621
Date of Incorporation: 02/12/1949 (74 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 04/10/2016 (7 years and 6 months ago)
Registered Address: The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, MK9 1BP

 

R One K Ltd was setup in 1949, it's status in the Companies House registry is set to "Dissolved". The current directors of R One K Ltd are listed as Trew, Victor Stephen, Hyde, Gary Paul, Wheeler, Mark Jeffrey in the Companies House registry. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TREW, Victor Stephen N/A - 1
Secretary Name Appointed Resigned Total Appointments
HYDE, Gary Paul 04 March 1992 01 December 1998 1
WHEELER, Mark Jeffrey 01 December 1998 31 December 1999 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 04 October 2016
4.43 - Notice of final meeting of creditors 04 July 2016
COCOMP - Order to wind up 19 January 2016
LIQ MISC OC - N/A 19 January 2016
4.31 - Notice of Appointment of Liquidator in winding up by the Court 19 January 2016
LIQ MISC - N/A 27 November 2015
4.31 - Notice of Appointment of Liquidator in winding up by the Court 24 April 2015
AD01 - Change of registered office address 16 March 2015
LIQ MISC - N/A 23 December 2014
4.31 - Notice of Appointment of Liquidator in winding up by the Court 13 June 2014
LIQ MISC - N/A 20 December 2013
LIQ MISC OC - N/A 09 September 2013
COCOMP - Order to wind up 09 September 2013
4.31 - Notice of Appointment of Liquidator in winding up by the Court 09 September 2013
LIQ MISC - N/A 21 December 2012
COCOMP - Order to wind up 13 February 2012
AD01 - Change of registered office address 21 November 2011
4.31 - Notice of Appointment of Liquidator in winding up by the Court 21 November 2011
COCOMP - Order to wind up 21 November 2011
2.24B - N/A 21 November 2011
2.33B - N/A 21 November 2011
2.24B - N/A 21 November 2011
2.31B - N/A 21 April 2011
2.24B - N/A 15 April 2011
2.24B - N/A 06 December 2010
2.23B - N/A 15 June 2010
2.17B - N/A 21 May 2010
AD01 - Change of registered office address 27 April 2010
2.12B - N/A 27 April 2010
GAZ1 - First notification of strike-off action in London Gazette 27 April 2010
CERTNM - Change of name certificate 02 February 2010
RESOLUTIONS - N/A 02 February 2010
AA01 - Change of accounting reference date 21 December 2009
AA - Annual Accounts 01 June 2009
363a - Annual Return 14 January 2009
395 - Particulars of a mortgage or charge 10 December 2008
AA - Annual Accounts 02 June 2008
363a - Annual Return 18 January 2008
395 - Particulars of a mortgage or charge 07 December 2007
AA - Annual Accounts 21 May 2007
363s - Annual Return 25 January 2007
AA - Annual Accounts 05 June 2006
363s - Annual Return 27 January 2006
287 - Change in situation or address of Registered Office 15 July 2005
AA - Annual Accounts 17 February 2005
363s - Annual Return 14 January 2005
AA - Annual Accounts 17 May 2004
363s - Annual Return 14 January 2004
AA - Annual Accounts 23 January 2003
363s - Annual Return 20 January 2003
AA - Annual Accounts 31 May 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 March 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 March 2002
363s - Annual Return 26 January 2002
395 - Particulars of a mortgage or charge 21 December 2001
AA - Annual Accounts 10 May 2001
363s - Annual Return 31 January 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 August 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 August 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 August 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 August 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 August 2000
395 - Particulars of a mortgage or charge 17 June 2000
AA - Annual Accounts 02 June 2000
395 - Particulars of a mortgage or charge 17 May 2000
363s - Annual Return 02 February 2000
288a - Notice of appointment of directors or secretaries 02 February 2000
395 - Particulars of a mortgage or charge 07 December 1999
395 - Particulars of a mortgage or charge 12 November 1999
AA - Annual Accounts 04 July 1999
395 - Particulars of a mortgage or charge 11 June 1999
395 - Particulars of a mortgage or charge 11 June 1999
363s - Annual Return 18 February 1999
288a - Notice of appointment of directors or secretaries 18 February 1999
395 - Particulars of a mortgage or charge 19 January 1999
AUD - Auditor's letter of resignation 11 December 1998
287 - Change in situation or address of Registered Office 10 November 1998
AA - Annual Accounts 27 March 1998
363s - Annual Return 09 January 1998
AA - Annual Accounts 13 February 1997
363s - Annual Return 03 January 1997
AA - Annual Accounts 20 May 1996
RESOLUTIONS - N/A 30 April 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 March 1996
363s - Annual Return 08 January 1996
AA - Annual Accounts 21 April 1995
363s - Annual Return 05 January 1995
AA - Annual Accounts 06 May 1994
363s - Annual Return 23 December 1993
AA - Annual Accounts 27 January 1993
363s - Annual Return 24 January 1993
395 - Particulars of a mortgage or charge 19 March 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 March 1992
395 - Particulars of a mortgage or charge 17 March 1992
155(6)a - Declaration in relation to assistance for the acquisition of shares 17 March 1992
RESOLUTIONS - N/A 16 March 1992
MEM/ARTS - N/A 16 March 1992
288 - N/A 11 March 1992
287 - Change in situation or address of Registered Office 11 March 1992
288 - N/A 11 March 1992
288 - N/A 11 March 1992
288 - N/A 11 March 1992
395 - Particulars of a mortgage or charge 10 March 1992
395 - Particulars of a mortgage or charge 10 March 1992
AA - Annual Accounts 06 March 1992
363s - Annual Return 22 January 1992
AA - Annual Accounts 07 June 1991
363a - Annual Return 15 January 1991
288 - N/A 11 January 1991
RESOLUTIONS - N/A 10 January 1991
288 - N/A 17 October 1990
395 - Particulars of a mortgage or charge 30 May 1990
AUD - Auditor's letter of resignation 21 February 1990
288 - N/A 21 February 1990
288 - N/A 21 February 1990
287 - Change in situation or address of Registered Office 21 February 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 21 February 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 February 1990
363 - Annual Return 04 January 1990
AA - Annual Accounts 07 November 1989
287 - Change in situation or address of Registered Office 04 May 1989
363 - Annual Return 22 February 1989
AA - Annual Accounts 09 November 1988
RESOLUTIONS - N/A 25 October 1988
363 - Annual Return 07 April 1988
288 - N/A 07 April 1988
AA - Annual Accounts 10 February 1988
288 - N/A 06 August 1987
363 - Annual Return 25 April 1987
288 - N/A 23 April 1987
AA - Annual Accounts 15 April 1987
AA - Annual Accounts 11 June 1986
363 - Annual Return 11 June 1986
NEWINC - New incorporation documents 02 December 1949

Mortgages & Charges

Description Date Status Charge by
Chattel mortgage 05 December 2008 Outstanding

N/A

Chattels mortgage 06 December 2007 Outstanding

N/A

All assets debenture 19 December 2001 Outstanding

N/A

Fixed charge on purchased debts which fail to vest 16 June 2000 Fully Satisfied

N/A

Deposit agreement to secure own liabilities 02 May 2000 Fully Satisfied

N/A

Legal mortgage 25 November 1999 Outstanding

N/A

Debenture 10 November 1999 Outstanding

N/A

Mortgage 28 May 1999 Fully Satisfied

N/A

Mortgage 28 May 1999 Fully Satisfied

N/A

Chattel mortgage 15 January 1999 Fully Satisfied

N/A

Debenture 04 March 1992 Fully Satisfied

N/A

First fixed charge 03 March 1992 Outstanding

N/A

Single debenture 03 March 1992 Fully Satisfied

N/A

Chattel mortgage 03 March 1992 Fully Satisfied

N/A

Fixed and floating charge 17 May 1990 Fully Satisfied

N/A

Debenture 29 June 1983 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.