RAGLAN PROPERTIES LIMITED

RAGLAN PROPERTIES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameRAGLAN PROPERTIES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00281720
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of RAGLAN PROPERTIES LIMITED?

    • (7499) /

    Where is RAGLAN PROPERTIES LIMITED located?

    Registered Office Address
    Hill House
    1 Little New Street
    EC4A 3TR London
    Undeliverable Registered Office AddressNo

    What were the previous names of RAGLAN PROPERTIES LIMITED?

    Previous Company Names
    Company NameFromUntil
    RAGLAN PROPERTY TRUST PUBLIC LIMITED COMPANYNov 17, 1933Nov 17, 1933

    What are the latest accounts for RAGLAN PROPERTIES LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2004

    What are the latest filings for RAGLAN PROPERTIES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Insolvency resolution

    Resolution insolvency:- resolution re. Books & accounts
    1 pagesLIQ MISC RES

    Return of final meeting in a members' voluntary winding up

    3 pages4.71

    Liquidators' statement of receipts and payments to Nov 21, 2009

    5 pages4.68

    Liquidators' statement of receipts and payments to May 21, 2009

    5 pages4.68

    Liquidators' statement of receipts and payments to Nov 21, 2008

    5 pages4.68

    Liquidators' statement of receipts and payments to Nov 21, 2008

    5 pages4.68

    Liquidators' statement of receipts and payments

    5 pages4.68

    Liquidators' statement of receipts and payments

    7 pages4.68

    Liquidators' statement of receipts and payments

    5 pages4.68

    legacy

    1 pages287

    Declaration of solvency

    3 pages4.70

    Miscellaneous

    Ex.res."in specie"
    1 pagesMISC

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up

    LRESSP

    Appointment of a voluntary liquidator

    1 pages600

    legacy

    2 pages363a

    legacy

    1 pages288c

    legacy

    2 pages403a

    Full accounts made up to Mar 31, 2004

    10 pagesAA

    legacy

    7 pages363s

    legacy

    pages363(288)

    Full accounts made up to Mar 31, 2003

    14 pagesAA

    legacy

    7 pages363s

    legacy

    1 pages287

    Full accounts made up to Mar 31, 2002

    19 pagesAA

    Who are the officers of RAGLAN PROPERTIES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SMITH, David Allan
    86 Pymers Mead
    SE21 8NJ London
    Secretary
    86 Pymers Mead
    SE21 8NJ London
    British6156610001
    BOISSIER, Rupert John
    56 Woodstock Road
    W4 1EQ London
    Director
    56 Woodstock Road
    W4 1EQ London
    British23579140004
    FOSLER, Frederick Alan
    Conkwell Grange
    Limpley Stoke
    BA3 6HD Bath
    Director
    Conkwell Grange
    Limpley Stoke
    BA3 6HD Bath
    British14331600001
    HOLMAN, Keith Alan
    64 Lansdowne Road
    W11 2LR London
    Director
    64 Lansdowne Road
    W11 2LR London
    British102268330001
    CECIL, Charles Evelyn, The Honourable
    Wilcote House
    Charlbury
    Oxon
    Director
    Wilcote House
    Charlbury
    Oxon
    British10146720001
    DAVIES, Gareth
    4 Beech Gate
    Roman Road Little Aston Park
    B74 3AR Sutton Coldfield
    West Midlands
    Director
    4 Beech Gate
    Roman Road Little Aston Park
    B74 3AR Sutton Coldfield
    West Midlands
    British35429720001
    DODD, Peter
    Top Farm
    Horton
    BS17 6QV Bristol
    Director
    Top Farm
    Horton
    BS17 6QV Bristol
    British31822760001
    GREEN, Brian Richard
    Brookfield Gawthorpe Lane
    BD16 4DE Bingley
    West Yorkshire
    Director
    Brookfield Gawthorpe Lane
    BD16 4DE Bingley
    West Yorkshire
    British24282350001
    INGALL, Michael Julian
    Quinneys
    High St Cookham
    SL6 9SJ Maidenhead
    Berkshire
    Director
    Quinneys
    High St Cookham
    SL6 9SJ Maidenhead
    Berkshire
    British46465490001
    MILNE, David Lee
    Broomfield House Church Lane
    Lapworth
    B94 5NU Solihull
    West Midlands
    Director
    Broomfield House Church Lane
    Lapworth
    B94 5NU Solihull
    West Midlands
    British11419410001
    NEWTON, Charles Wilfrid, Sir
    Newtons Gate 12 Ramley Road
    Pennington
    SO41 8GQ Lymington
    Hampshire
    Director
    Newtons Gate 12 Ramley Road
    Pennington
    SO41 8GQ Lymington
    Hampshire
    British16293900001
    PEARSON, Roderick John
    4 Criffel Avenue
    Streatham
    SW2 4AZ London
    Director
    4 Criffel Avenue
    Streatham
    SW2 4AZ London
    EnglandBritish6156620001
    PERRIN, Charles John
    4 Holford Road
    Hampstead
    NW3 1AD London
    Director
    4 Holford Road
    Hampstead
    NW3 1AD London
    United KingdomBritish3241040001
    SMITH, Colin Hugh
    2 Furse Feld
    PO21 2RE Bognor Regis
    West Sussex
    Director
    2 Furse Feld
    PO21 2RE Bognor Regis
    West Sussex
    EnglandBritish65421540001
    SMITH, David Allan
    86 Pymers Mead
    SE21 8NJ London
    Director
    86 Pymers Mead
    SE21 8NJ London
    British6156610001

    Does RAGLAN PROPERTIES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Nov 02, 2000
    Delivered On Nov 07, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Nov 07, 2000Registration of a charge (395)
    • Jul 16, 2002Statement that part or whole of property from a floating charge has been released (403b)
    • Sep 30, 2005Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On May 02, 2000
    Delivered On May 13, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    4-6 saville row london W1X 1AF. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • May 13, 2000Registration of a charge (395)
    • Sep 30, 2005Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On May 02, 2000
    Delivered On May 13, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Hodge house st mary street cardiff. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • May 13, 2000Registration of a charge (395)
    • Sep 30, 2005Statement of satisfaction of a charge in full or part (403a)
    Standard security which was presented for registration in scotland on 3RD may 2000
    Created On Apr 28, 2000
    Delivered On May 11, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    2-4 waterloo place edinburgh. See the mortgage charge document for full details.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • May 11, 2000Registration of a charge (395)
    • Sep 30, 2005Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Jun 26, 1996
    Delivered On Jul 01, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    29 castle street cirencester glos (freehold) with the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating to the property; any shares or membership rights in any management company for the property; any goodwill of any business from time to time carried on at the property; any rental and other money payable under any lease licence or other interest created in respect of the property; and all other payments whatever in respect of the property.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Jul 01, 1996Registration of a charge (395)
    • Sep 30, 2005Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Jun 26, 1996
    Delivered On Jul 01, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Property at 3/4 brewery court glos (leasehold) and the goodwill of any business. See the mortgage charge document for full details.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Jul 01, 1996Registration of a charge (395)
    • Sep 30, 2005Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Jun 26, 1996
    Delivered On Jul 01, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Property at 6 farrell close cirencester glos (freehold) and the goodwill of any business. See the mortgage charge document for full details.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Jul 01, 1996Registration of a charge (395)
    • Sep 30, 2005Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Apr 11, 1996
    Delivered On Apr 18, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Property at orion house grays place slouh berkshire with the benefit of all rights licences and guarantees and the goodwill of the business. See the mortgage charge document for full details.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Apr 18, 1996Registration of a charge (395)
    • Sep 30, 2005Statement of satisfaction of a charge in full or part (403a)
    Assignment of rents
    Created On Sep 05, 1994
    Delivered On Sep 12, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Assigns all its right title and interest in and to any rents or income or sums derived from or payable to the company arising from the property k/a 4/6 savile row london W1 whether by virtue of the tenancies granted in respect of the property, all rights title and interest in the rental account and all sums in or redited to such account from time to time.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Sep 12, 1994Registration of a charge (395)
    • Sep 30, 2005Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Sep 05, 1994
    Delivered On Sep 08, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H property k/a 4/6 savile row london W1. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Sep 08, 1994Registration of a charge (395)
    • Sep 30, 2005Statement of satisfaction of a charge in full or part (403a)
    Charge
    Created On Jul 23, 1993
    Delivered On Jul 27, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee and/or any transferee (as defined) under the terms of a facility letter dated 25 june 1993,the guarantee dated 23 july 1993 and/or this charge
    Short particulars
    The f/h properties k/as shops 21,23,25,29 to 35,39 to 45 (odd numbers) and flats and garages,dolphin court,high street,petersfield.t/no.HP423566.and by way of specific charge all the income and rights relating thereto and the proceeds of any sale,lease or other disposition in respect thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
    Persons Entitled
    • N M Rothschild & Sons Limited
    Transactions
    • Jul 27, 1993Registration of a charge (395)
    • May 22, 1997Statement of satisfaction of a charge in full or part (403a)
    Deed of assignment
    Created On Feb 04, 1991
    Delivered On Feb 16, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The rental income payable in reject of varios properties. (See 395 for details).
    Persons Entitled
    • Kleinwort Benson Limited
    Transactions
    • Feb 16, 1991Registration of a charge
    • May 01, 1993Statement of satisfaction of a charge in full or part (403a)
    Composite debenture.
    Created On Feb 04, 1991
    Delivered On Feb 15, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any or the other companies named therein to the chargee under the terms of the debenture.
    Short particulars
    Various properties as specified in schedule to doc M614C.
    Persons Entitled
    • Kleinwort Benson Limited(As Agent Ad Trustee for the Banks as Defined)
    Transactions
    • Feb 15, 1991Registration of a charge
    • May 01, 1993Statement of satisfaction of a charge in full or part (403a)
    Deed of assignment
    Created On Feb 04, 1991
    Delivered On Feb 13, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Rental income on 1) orlon house gray's place slough 2) pear tree industrial park dudley.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Feb 13, 1991Registration of a charge
    • May 01, 1993Statement of satisfaction of a charge in full or part (403a)
    Assignment of income
    Created On Feb 04, 1991
    Delivered On Feb 13, 1991
    Satisfied
    Amount secured
    All monies due or to become due from thecompany to the chargee under the terms of two facility letters dated 13/07/89 & 19/09/89 (as varied) and all costs and expenses in respect of thereof
    Short particulars
    Benefit of the rights to receive rents fees and other sums due pusuant to all leases sgreements whereby (other than the borrower) occupies the whole or any part of properties 9-11,the cross oswestry shropshire 105-106,high street gosport hampshire 32-32A,fore street st austell cornwall 18-20, cricklade street 1,bishops walk cirencester gloucester.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Feb 13, 1991Registration of a charge
    • May 01, 1993Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jan 15, 1991
    Delivered On Jan 24, 1991
    Satisfied
    Amount secured
    10, 12, 352.50 and all other monies due or to become due from the company to the chargee.
    Short particulars
    62, 63 & 64 skinnergate darlington durham.
    Persons Entitled
    • Tameside Metropolitan Borough Council
    Transactions
    • Jan 24, 1991Registration of a charge
    • May 01, 1993Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Nov 03, 1989
    Delivered On Nov 21, 1989
    Satisfied
    Amount secured
    All monies due or to become due from ragglan (new malden) limited to security pacific national bank on any account bank on any accunt whatsoever and under the the terms of the charge.
    Short particulars
    Tennement and shop with the yard garden and appurenances thereto belonging at 36 bridge street evesham hereford & worcester.
    Persons Entitled
    • Security Pacific National Bank
    Transactions
    • Nov 21, 1989Registration of a charge
    Legal charge
    Created On Nov 03, 1989
    Delivered On Nov 21, 1989
    Satisfied
    Amount secured
    All moneys due or to become due from raglan (new malden) limited to security pacific national bank on any amount whatsoever and under the terms of the charge
    Short particulars
    All that f/h piece or parcel of land situate at and k/a 54 and 56 bridge street evesham in the county of hereford and worcester (see form 395 for details).
    Persons Entitled
    • Security Pacific National Bank
    Transactions
    • Nov 21, 1989Registration of a charge
    Legal mortgage
    Created On Oct 06, 1989
    Delivered On Oct 10, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    18 cricklade street, cirencester, gloucestershire 20 cricklade street. Cirencester, gloucestershire, 1 bishops walk, cirencester, gloucestershire. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Oct 10, 1989Registration of a charge
    • Mar 19, 1993Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Sep 18, 1989
    Delivered On Sep 22, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    105/106 high street gosport hants. All movable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Sep 22, 1989Registration of a charge
    • Mar 19, 1993Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Sep 18, 1989
    Delivered On Sep 22, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    32/32A fore street st. Austeel cornwall all movable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Sep 22, 1989Registration of a charge
    • Mar 19, 1993Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Sep 18, 1989
    Delivered On Sep 22, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    21/23 bridge street morpeth northumberland. All movable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Sep 22, 1989Registration of a charge
    • Mar 19, 1993Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Sep 18, 1989
    Delivered On Sep 22, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    9/11 the gross, oswestry shropshire all movable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Sep 22, 1989Registration of a charge
    • May 01, 1993Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Sep 14, 1989
    Delivered On Sep 18, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All that freehold land k/a 46 & 47 bridge street, banbury oxfordshire.
    Persons Entitled
    • Kleinwort Benson Limited
    Transactions
    • Sep 18, 1989Registration of a charge
    • Mar 19, 1993Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On May 17, 1989
    Delivered On May 18, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Cirencester sports club, cheltenham road, cirencester.
    Persons Entitled
    • Kleinwort Benson Limited
    Transactions
    • May 18, 1989Registration of a charge
    • May 22, 1997Statement of satisfaction of a charge in full or part (403a)

    Does RAGLAN PROPERTIES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jul 07, 2010Dissolved on
    Nov 22, 2005Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Nicholas Guy Edwards
    Deloitte & Touche Llp
    Athene Place
    EC4A 3WA 66 Shoe Lane
    London
    practitioner
    Deloitte & Touche Llp
    Athene Place
    EC4A 3WA 66 Shoe Lane
    London
    Nicholas James Dargan
    Athene Place 66 Shoe Lane
    EC4A 3WA London
    practitioner
    Athene Place 66 Shoe Lane
    EC4A 3WA London

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0