Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > RAG NEWCO LIMITED
Company Information for

RAG NEWCO LIMITED

SOUTHAMPTON, HAMPSHIRE, SO15,
Company Registration Number
06747679
Private Limited Company
Dissolved

Dissolved 2013-09-28

Company Overview

About Rag Newco Ltd
RAG NEWCO LIMITED was founded on 2008-11-12 and had its registered office in Southampton. The company was dissolved on the 2013-09-28 and is no longer trading or active.

Key Data
Company Name
RAG NEWCO LIMITED
 
Legal Registered Office
SOUTHAMPTON
HAMPSHIRE
 
Filing Information
Company Number 06747679
Date formed 2008-11-12
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2011-10-28
Date Dissolved 2013-09-28
Type of accounts FULL
Last Datalog update: 2015-05-16 01:46:04
Primary Source:Companies House
Is this data useful to you?
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.

Company Officers of RAG NEWCO LIMITED

Current Directors
Officer Role Date Appointed
TAYLOR WESSING SECRETARIES LIMITED
Company Secretary 2012-06-13
ROBERT DAVID GEORGE
Director 2009-01-26
FRANK EDWARD HOUSTON
Director 2010-03-23
GRAHAM NEIL JONES
Director 2012-03-14
RICHARD BRADLEY LAWRENCE
Director 2009-01-26
Previous Officers
Officer Role Date Appointed Date Resigned
MITRE SECRETARIES LIMITED
Company Secretary 2009-07-28 2012-06-13
GEOFFREY BARRY EELES
Director 2008-11-12 2011-11-30
ROBERT WILLIAM CREMIN
Director 2009-01-26 2009-10-31
DAVID WATTON
Company Secretary 2008-11-12 2009-07-28
DAVID WATTON
Director 2008-11-12 2009-01-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT DAVID GEORGE RACAL ACOUSTICS GLOBAL LIMITED Director 2009-01-26 CURRENT 2005-06-13 Dissolved 2013-09-28
ROBERT DAVID GEORGE UKCI LIMITED Director 2009-01-26 CURRENT 2004-01-19 Dissolved 2013-09-28
ROBERT DAVID GEORGE ACOUSTICS HOLDCO LIMITED Director 2009-01-26 CURRENT 2004-01-19 Dissolved 2013-09-28
ROBERT DAVID GEORGE RACAL ACOUSTICS GROUP LIMITED Director 2009-01-26 CURRENT 2005-06-13 Dissolved 2016-10-05
ROBERT DAVID GEORGE RACAL ACOUSTICS HOLDINGS LIMITED Director 2009-01-26 CURRENT 2005-06-13 Dissolved 2016-10-05
ROBERT DAVID GEORGE INSUMAT LIMITED Director 2005-12-16 CURRENT 1966-05-27 Liquidation
FRANK EDWARD HOUSTON RACAL ACOUSTICS GLOBAL LIMITED Director 2010-03-23 CURRENT 2005-06-13 Dissolved 2013-09-28
FRANK EDWARD HOUSTON UKCI LIMITED Director 2010-03-23 CURRENT 2004-01-19 Dissolved 2013-09-28
FRANK EDWARD HOUSTON ACOUSTICS HOLDCO LIMITED Director 2010-03-23 CURRENT 2004-01-19 Dissolved 2013-09-28
FRANK EDWARD HOUSTON RACAL ACOUSTICS GROUP LIMITED Director 2010-03-23 CURRENT 2005-06-13 Dissolved 2016-10-05
FRANK EDWARD HOUSTON RACAL ACOUSTICS HOLDINGS LIMITED Director 2010-03-23 CURRENT 2005-06-13 Dissolved 2016-10-05
GRAHAM NEIL JONES OVERVIEW LIMITED Director 2014-09-29 CURRENT 1988-03-16 Active
GRAHAM NEIL JONES RACAL ACOUSTICS GLOBAL LIMITED Director 2012-03-14 CURRENT 2005-06-13 Dissolved 2013-09-28
GRAHAM NEIL JONES UKCI LIMITED Director 2012-03-14 CURRENT 2004-01-19 Dissolved 2013-09-28
GRAHAM NEIL JONES ACOUSTICS HOLDCO LIMITED Director 2012-03-14 CURRENT 2004-01-19 Dissolved 2013-09-28
RICHARD BRADLEY LAWRENCE RACAL ACOUSTICS GLOBAL LIMITED Director 2009-01-26 CURRENT 2005-06-13 Dissolved 2013-09-28
RICHARD BRADLEY LAWRENCE UKCI LIMITED Director 2009-01-26 CURRENT 2004-01-19 Dissolved 2013-09-28
RICHARD BRADLEY LAWRENCE ACOUSTICS HOLDCO LIMITED Director 2009-01-26 CURRENT 2004-01-19 Dissolved 2013-09-28

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2013-09-28GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2013-06-284.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2013-02-05MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-09-03RES13TRANSFER APPROVED 23/07/2012
2012-08-07AD01REGISTERED OFFICE CHANGED ON 07/08/2012 FROM RACAL ACOUSTICS GLOBAL LIMITED WAVERLEY INDUSTRIAL ESTATE HAILSHAM DRIVE HARROW HA1 4TR
2012-08-074.70DECLARATION OF SOLVENCY
2012-08-07LRESSPSPECIAL RESOLUTION TO WIND UP
2012-08-07600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2012-07-18SH20STATEMENT BY DIRECTORS
2012-07-18CAP-SSSOLVENCY STATEMENT DATED 16/07/12
2012-07-18LATEST SOC18/07/12 STATEMENT OF CAPITAL;GBP 1
2012-07-18SH1918/07/12 STATEMENT OF CAPITAL GBP 1
2012-07-18RES13SHARE PREMIUM ACCOUNT CANCELLED 16/07/2012
2012-07-18RES06REDUCE ISSUED CAPITAL 16/07/2012
2012-07-17CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM NEIL JONES / 17/07/2012
2012-06-22CH01DIRECTOR'S CHANGE OF PARTICULARS / FRANK EDWARD HOUSTON / 13/06/2012
2012-06-19AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2012-06-19AD02SAIL ADDRESS CHANGED FROM: MITRE HOUSE 160 ALDERSGATE STREET LONDON EC1A 4DD
2012-06-19AP04CORPORATE SECRETARY APPOINTED TAYLOR WESSING SECRETARIES LIMITED
2012-06-19TM02APPOINTMENT TERMINATED, SECRETARY MITRE SECRETARIES LIMITED
2012-05-30AAFULL ACCOUNTS MADE UP TO 28/10/11
2012-03-28AP01DIRECTOR APPOINTED GRAHAM NEIL JONES
2012-03-28TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY EELES
2011-11-25AR0112/11/11 FULL LIST
2011-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD BRADLEY LAWRENCE / 12/11/2011
2011-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY BARRY EELES / 12/11/2011
2011-11-17CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MITRE SECRETARIES LIMITED / 12/11/2011
2011-11-17AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI
2011-11-17AD02SAIL ADDRESS CHANGED FROM: 160 ALDERSGATE STREET LONDON EC1A 4DD
2011-08-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-07-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT DAVID GEORGE / 13/06/2011
2011-04-13SH0103/09/10 STATEMENT OF CAPITAL GBP 1
2011-03-28AAFULL ACCOUNTS MADE UP TO 29/10/10
2010-12-01AAFULL ACCOUNTS MADE UP TO 30/10/09
2010-11-24AR0112/11/10 FULL LIST
2010-11-23AP01DIRECTOR APPOINTED FRANK EDWARD HOUSTON
2010-10-07AR0112/11/09 FULL LIST
2010-09-24CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT DAVID GEORGE / 17/09/2010
2010-06-02AA01PREVSHO FROM 31/12/2009 TO 31/10/2009
2010-02-10TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT CREMIN
2009-12-15AD02SAIL ADDRESS CREATED
2009-08-03288bAPPOINTMENT TERMINATED SECRETARY DAVID WATTON
2009-08-03288aSECRETARY APPOINTED MITRE SECRETARIES LIMITED
2009-03-10403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-02-08288bAPPOINTMENT TERMINATED DIRECTOR DAVID WATTON
2009-02-07288aDIRECTOR APPOINTED ROBERT WILLIAM CREMIN
2009-02-07288aDIRECTOR APPOINTED RICHARD BRADLEY LAWRENCE
2009-02-07288aDIRECTOR APPOINTED ROBERT DAVID GEORGE
2009-02-07225CURREXT FROM 30/11/2009 TO 31/12/2009
2008-12-1888(2)AMENDING 88(2)
2008-12-17395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-12-15RES01ALTER ARTICLES 09/12/2008
2008-12-15OC138REDUCTION OF ISS CAPITAL AND MINUTE (OC)
2008-12-15CERT15REDUCTION OF ISSUED CAPITAL
2008-12-12RES06REDUCE ISSUED CAPITAL 21/11/2008
2008-11-26SASHARE AGREEMENT OTC
2008-11-2688(2)AD 20/11/08 GBP SI 55000000@1=55000000 GBP IC 2/55000002
2008-11-12NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to RAG NEWCO LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against RAG NEWCO LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
SHARES CHARGE 2011-07-20 Satisfied WELLS FARGO BANK, NATIONAL ASSOCIATION (THE TRUSTEE)
GUARANTEE & DEBENTURE 2008-12-09 Satisfied BARCLAYS BANK PLC AS AGENT AND TRUSTEE FOR ITSELF AND FOR EACH OF THE SECURED PARTIES
Intangible Assets
Patents
We have not found any records of RAG NEWCO LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RAG NEWCO LIMITED
Trademarks
We have not found any records of RAG NEWCO LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RAG NEWCO LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as RAG NEWCO LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where RAG NEWCO LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded RAG NEWCO LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded RAG NEWCO LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.