Company NameR&R Pik Limited
Company StatusDissolved
Company Number08500749
CategoryPrivate Limited Company
Incorporation Date23 April 2013(11 years ago)
Dissolution Date20 April 2021 (3 years ago)
Previous NameR&R Pik Plc

Business Activity

Section KFinancial and insurance activities
SIC 64202Activities of production holding companies

Directors

Director NameMr Ibrahim Mahmood Ibrahim Najafi
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed11 July 2013(2 months, 2 weeks after company formation)
Appointment Duration7 years, 9 months (closed 20 April 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRichmond House Leeming Bar
Northallerton
North Yorkshire
DL7 9UL
Director NameMr Phil Karl Griffin
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed31 October 2016(3 years, 6 months after company formation)
Appointment Duration4 years, 5 months (closed 20 April 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRichmond House Leeming Bar
Northallerton
North Yorkshire
DL7 9UL
Director NameMr Christopher Marc Afors
Date of BirthSeptember 1979 (Born 44 years ago)
NationalitySwedish
StatusResigned
Appointed23 April 2013(same day as company formation)
RolePartner At Pai
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor 4 Albemarle Street
London
W1S 4GA
Director NameColm Paul O'Sullivan
Date of BirthJune 1967 (Born 56 years ago)
NationalityIrish
StatusResigned
Appointed23 April 2013(same day as company formation)
RolePartner At Pai
Country of ResidenceEngland
Correspondence Address4th Floor 4 Albemarle Street
London
W1S 4GA
Secretary NameChristopher Afors
StatusResigned
Appointed23 April 2013(same day as company formation)
RoleCompany Director
Correspondence Address4th Floor 4 Albemarle Street
London
W1S 4GA
Director NameMr James Scott Lambert
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2013(2 months, 2 weeks after company formation)
Appointment Duration9 months, 1 week (resigned 14 April 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRichmond House Leeming Bar Industrial Estate
Northallerton
Yorkshire
DL7 9UL
Director NameMr Andrew Bernard Finneran
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2013(2 months, 2 weeks after company formation)
Appointment Duration3 years, 5 months (resigned 31 December 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRichmond House Leeming Bar
Northallerton
North Yorkshire
DL7 9UL
Secretary NameAndrew Finneran
NationalityBritish
StatusResigned
Appointed15 July 2013(2 months, 3 weeks after company formation)
Appointment Duration3 years, 5 months (resigned 31 December 2016)
RoleCompany Director
Correspondence AddressRichmond House Leeming Bar
Northallerton
North Yorkshire
DL7 9UL
Director NameMr Daniel Martinez Carretero
Date of BirthOctober 1968 (Born 55 years ago)
NationalitySpanish
StatusResigned
Appointed31 October 2016(3 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 May 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRichmond House Leeming Bar
Northallerton
North Yorkshire
DL7 9UL
Secretary NameMr Daniel Martinez Carretero
StatusResigned
Appointed09 January 2017(3 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 May 2018)
RoleCompany Director
Correspondence AddressRichmond House Leeming Bar
Northallerton
North Yorkshire
DL7 9UL
Director NameMr Marcello Mattia
Date of BirthMay 1965 (Born 59 years ago)
NationalityItalian
StatusResigned
Appointed01 June 2018(5 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 31 January 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRichmond House Leeming Bar
Northallerton
North Yorkshire
DL7 9UL
Secretary NameMr Marcello Mattia
StatusResigned
Appointed01 June 2018(5 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 31 January 2021)
RoleCompany Director
Correspondence AddressRichmond House Leeming Bar
Northallerton
North Yorkshire
DL7 9UL

Contact

Websiterr-icecream.eu

Location

Registered AddressRichmond House
Leeming Bar
Northallerton
North Yorkshire
DL7 9UL
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishAiskew
WardBedale
Built Up AreaLeeming
Address Matches7 other UK companies use this postal address

Shareholders

50k at £1Riviera Acquisitions LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£9,716,726
Current Liabilities£185,418,343

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

31 January 2018Delivered on: 6 February 2018
Persons entitled: Credit Suisse Ag, London Branch, One Cabot Square, London, E14 4QJ as Security Agent (As Trustee for Each of the Secured Parties)

Classification: A registered charge
Outstanding
30 September 2016Delivered on: 30 September 2016
Persons entitled: Credit Suisse Ag, London Branch as Security Agent

Classification: A registered charge
Outstanding
11 July 2013Delivered on: 15 July 2013
Persons entitled: Deutsche Trustee Company Limited

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
11 July 2013Delivered on: 15 July 2013
Persons entitled: Deutsche Trustee Company Limited

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
10 May 2013Delivered on: 16 May 2013
Persons entitled: Deutsche Trustee Company Limited

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

2 February 2021First Gazette notice for voluntary strike-off (1 page)
1 February 2021Termination of appointment of Marcello Mattia as a director on 31 January 2021 (1 page)
1 February 2021Termination of appointment of Marcello Mattia as a secretary on 31 January 2021 (1 page)
20 January 2021Application to strike the company off the register (3 pages)
11 December 2020Second filing of Confirmation Statement dated 23 April 2017 (7 pages)
6 May 2020Confirmation statement made on 23 April 2020 with no updates (3 pages)
6 November 2019Director's details changed for Mr Marcello Mattia on 7 May 2019 (2 pages)
30 September 2019Full accounts made up to 31 December 2018 (21 pages)
25 April 2019Confirmation statement made on 23 April 2019 with updates (5 pages)
21 November 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
2 November 2018Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
2 November 2018Solvency Statement dated 02/11/18 (2 pages)
2 November 2018Statement of capital on 2 November 2018
  • GBP 1
(3 pages)
2 November 2018Statement of capital following an allotment of shares on 2 November 2018
  • GBP 50,000
  • EUR 285,642,879
(3 pages)
2 November 2018Statement by Directors (2 pages)
13 September 2018Certificate of re-registration from Public Limited Company to Private (1 page)
13 September 2018Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
13 September 2018Re-registration from a public company to a private limited company (2 pages)
13 September 2018Re-registration of Memorandum and Articles (13 pages)
14 August 2018Satisfaction of charge 085007490004 in full (4 pages)
24 July 2018Register inspection address has been changed to C/O Kpmg Llp One St. Peter's Square Manchester M2 3AE (1 page)
3 July 2018Full accounts made up to 31 December 2017 (21 pages)
1 June 2018Appointment of Mr Marcello Mattia as a secretary on 1 June 2018 (2 pages)
1 June 2018Appointment of Mr Marcello Mattia as a director on 1 June 2018 (2 pages)
1 June 2018Termination of appointment of Daniel Martinez Carretero as a director on 31 May 2018 (1 page)
1 June 2018Termination of appointment of Daniel Martinez Carretero as a secretary on 31 May 2018 (1 page)
23 April 2018Confirmation statement made on 23 April 2018 with no updates (3 pages)
6 February 2018Registration of charge 085007490005, created on 31 January 2018 (41 pages)
25 July 2017Full accounts made up to 31 December 2016 (22 pages)
25 July 2017Full accounts made up to 31 December 2016 (22 pages)
24 April 2017Confirmation statement made on 23 April 2017 with updates (5 pages)
24 April 2017Confirmation statement made on 23 April 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (Information about people with significant control (psc) change) was registered on 11/12/2020.
(6 pages)
10 January 2017Termination of appointment of Andrew Bernard Finneran as a director on 31 December 2016 (1 page)
10 January 2017Termination of appointment of Andrew Finneran as a secretary on 31 December 2016 (1 page)
10 January 2017Appointment of Mr Daniel Martinez Carretero as a secretary on 9 January 2017 (2 pages)
10 January 2017Appointment of Mr Daniel Martinez Carretero as a secretary on 9 January 2017 (2 pages)
10 January 2017Termination of appointment of Andrew Finneran as a secretary on 31 December 2016 (1 page)
10 January 2017Termination of appointment of Andrew Bernard Finneran as a director on 31 December 2016 (1 page)
2 November 2016Appointment of Mr Phil Griffin as a director on 31 October 2016 (2 pages)
2 November 2016Appointment of Mr Daniel Martinez Carretero as a director on 31 October 2016 (2 pages)
2 November 2016Registered office address changed from Richmond House Leeming Bar Industrial Estate Northallerton Yorkshire DL7 9UL to Richmond House Leeming Bar Northallerton North Yorkshire DL7 9UL on 2 November 2016 (1 page)
2 November 2016Registered office address changed from Richmond House Leeming Bar Industrial Estate Northallerton Yorkshire DL7 9UL to Richmond House Leeming Bar Northallerton North Yorkshire DL7 9UL on 2 November 2016 (1 page)
2 November 2016Appointment of Mr Daniel Martinez Carretero as a director on 31 October 2016 (2 pages)
2 November 2016Appointment of Mr Phil Griffin as a director on 31 October 2016 (2 pages)
7 October 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(39 pages)
7 October 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(39 pages)
5 October 2016Satisfaction of charge 085007490002 in full (4 pages)
5 October 2016Satisfaction of charge 085007490001 in full (4 pages)
5 October 2016Satisfaction of charge 085007490002 in full (4 pages)
5 October 2016Satisfaction of charge 085007490003 in full (4 pages)
5 October 2016Satisfaction of charge 085007490003 in full (4 pages)
5 October 2016Satisfaction of charge 085007490001 in full (4 pages)
30 September 2016Registration of charge 085007490004, created on 30 September 2016 (41 pages)
30 September 2016Registration of charge 085007490004, created on 30 September 2016 (41 pages)
27 June 2016Full accounts made up to 31 December 2015 (22 pages)
27 June 2016Full accounts made up to 31 December 2015 (22 pages)
3 May 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 50,000
(4 pages)
3 May 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 50,000
(4 pages)
26 November 2015Auditor's resignation (1 page)
26 November 2015Auditor's resignation (1 page)
25 November 2015Auditor's resignation (1 page)
25 November 2015Auditor's resignation (1 page)
7 July 2015Full accounts made up to 31 December 2014 (16 pages)
7 July 2015Full accounts made up to 31 December 2014 (16 pages)
7 May 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 50,000
(4 pages)
7 May 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 50,000
(4 pages)
25 September 2014Termination of appointment of James Scott Lambert as a director on 14 April 2014 (1 page)
25 September 2014Termination of appointment of James Scott Lambert as a director on 14 April 2014 (1 page)
30 June 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 50,000
(4 pages)
30 June 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 50,000
(4 pages)
19 May 2014Full accounts made up to 31 December 2013 (15 pages)
19 May 2014Full accounts made up to 31 December 2013 (15 pages)
1 August 2013Current accounting period shortened from 30 April 2014 to 31 December 2013 (3 pages)
1 August 2013Current accounting period shortened from 30 April 2014 to 31 December 2013 (3 pages)
30 July 2013Appointment of Mr Ibrahim Najafi as a director (3 pages)
30 July 2013Appointment of Mr Ibrahim Najafi as a director (3 pages)
25 July 2013Appointment of Andrew Bernard Finneran as a director (3 pages)
25 July 2013Termination of appointment of Colm O'sullivan as a director (2 pages)
25 July 2013Appointment of Mr James Scott Lambert as a director (3 pages)
25 July 2013Registered office address changed from Level 13 Broadgate Tower 20 Primrose Street London EC2A 2EW on 25 July 2013 (2 pages)
25 July 2013Appointment of Andrew Bernard Finneran as a director (3 pages)
25 July 2013Appointment of Mr James Scott Lambert as a director (3 pages)
25 July 2013Termination of appointment of Christopher Afors as a secretary (2 pages)
25 July 2013Termination of appointment of Colm O'sullivan as a director (2 pages)
25 July 2013Termination of appointment of Christopher Afors as a director (2 pages)
25 July 2013Termination of appointment of Christopher Afors as a director (2 pages)
25 July 2013Registered office address changed from Level 13 Broadgate Tower 20 Primrose Street London EC2A 2EW on 25 July 2013 (2 pages)
25 July 2013Appointment of Andrew Finneran as a secretary (3 pages)
25 July 2013Termination of appointment of Christopher Afors as a secretary (2 pages)
25 July 2013Appointment of Andrew Finneran as a secretary (3 pages)
15 July 2013Registration of charge 085007490003 (35 pages)
15 July 2013Registration of charge 085007490002 (35 pages)
15 July 2013Registration of charge 085007490002 (35 pages)
15 July 2013Registration of charge 085007490003 (35 pages)
16 May 2013Registration of charge 085007490001 (32 pages)
16 May 2013Registration of charge 085007490001 (32 pages)
23 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
23 April 2013Trading certificate for a public company (3 pages)
23 April 2013Commence business and borrow (1 page)
23 April 2013Commence business and borrow (1 page)
23 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
23 April 2013Trading certificate for a public company (3 pages)