R&L PROPERTIES NO. 4 LIMITED

R&L PROPERTIES NO. 4 LIMITED

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

    Company NameR&L PROPERTIES NO. 4 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02048682
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of R&L PROPERTIES NO. 4 LIMITED?

    • (5540) /

    Where is R&L PROPERTIES NO. 4 LIMITED located?

    Registered Office Address
    4th Floor
    Leconfield House Curzon Street
    W1J 5JA London
    Undeliverable Registered Office AddressNo

    What were the previous names of R&L PROPERTIES NO. 4 LIMITED?

    Previous Company Names
    Company NameFromUntil
    HARBOURMASTERS TAVERNS LIMITEDAug 21, 1986Aug 21, 1986

    What are the latest accounts for R&L PROPERTIES NO. 4 LIMITED?

    Last Accounts
    Last Accounts Made Up ToMay 31, 2009

    What are the latest filings for R&L PROPERTIES NO. 4 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Full accounts made up to May 31, 2009

    13 pagesAA

    Full accounts made up to May 31, 2008

    13 pagesAA

    Annual return made up to Jan 18, 2011 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 25, 2011

    Statement of capital on Jan 25, 2011

    • Capital: GBP 1,000
    SH01

    Previous accounting period extended from Nov 01, 2010 to Nov 08, 2010

    3 pagesAA01

    Previous accounting period shortened from May 31, 2011 to Nov 01, 2010

    3 pagesAA01

    Termination of appointment of William Crawshay as a director

    1 pagesTM01

    Accounts for a small company made up to Jun 03, 2007

    10 pagesAA

    Accounts for a small company made up to Jun 04, 2006

    12 pagesAA

    Annual return made up to Jan 18, 2010 with full list of shareholders

    5 pagesAR01

    Termination of appointment of Timothy Smalley as a director

    2 pagesTM01

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    6 pages363a

    legacy

    1 pages190

    legacy

    1 pages353

    legacy

    1 pages288c

    legacy

    3 pages288a

    legacy

    3 pages288a

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    9 pages363s

    legacy

    1 pages288c

    Who are the officers of R&L PROPERTIES NO. 4 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    INGHAM, Michael Harry Peter
    3 Lauriston Road
    Wimbledon
    SW19 4TJ London
    Secretary
    3 Lauriston Road
    Wimbledon
    SW19 4TJ London
    British2739650001
    BROWN, Aaron Maxwell
    Elsworthy Terrace
    NW3 3DR London
    5
    Director
    Elsworthy Terrace
    NW3 3DR London
    5
    United KingdomBritish98928830002
    GRUNNELL, Mark
    Montolieu Gardens
    SW15 6PB London
    3
    Director
    Montolieu Gardens
    SW15 6PB London
    3
    United KingdomBritish94144450002
    HUTCHINSON, Allan Kenneth
    4a Riplingham Road
    Kirk Ella
    HU10 7TP Hull
    North Humberside
    Secretary
    4a Riplingham Road
    Kirk Ella
    HU10 7TP Hull
    North Humberside
    British19825820001
    STEVENS, Mark
    75 Wallace Mill Gardens
    EH53 0BG Mid Calder
    West Lothian
    Secretary
    75 Wallace Mill Gardens
    EH53 0BG Mid Calder
    West Lothian
    British80951870003
    BLOOD, Jeremy John Foster
    4 Burgess Terrace
    EH9 2BD Edinburgh
    Midlothian
    Director
    4 Burgess Terrace
    EH9 2BD Edinburgh
    Midlothian
    United KingdomBritish106494920001
    COLLINS, Jack Leslie
    51/59 Anlaby Road
    HU3 2LL Kingston Upon Hull
    East Yorkshire
    Director
    51/59 Anlaby Road
    HU3 2LL Kingston Upon Hull
    East Yorkshire
    British7740420001
    CRAWSHAY, William John Julian
    The Old Vicarage
    NE41 8AT Wylam
    Northumberland
    Director
    The Old Vicarage
    NE41 8AT Wylam
    Northumberland
    United KingdomBritish79182280001
    DRAPER, John Patrick
    The Moor
    Coleorton
    LE67 8GE Coalville
    138
    Leicestershire
    Director
    The Moor
    Coleorton
    LE67 8GE Coalville
    138
    Leicestershire
    United KingdomBritish147073290001
    GRAY, Martyn
    24 Margaret Rose Drive
    Fairmilehead
    EH10 7ER Edinburgh
    Director
    24 Margaret Rose Drive
    Fairmilehead
    EH10 7ER Edinburgh
    British87436830002
    HARTLEY, Stephen Walter
    10 Thorn Barn Close
    Thorngumbald
    HU12 9LU Hull
    Director
    10 Thorn Barn Close
    Thorngumbald
    HU12 9LU Hull
    British28677580003
    HUTCHINSON, Allan Kenneth
    4a Riplingham Road
    Kirk Ella
    HU10 7TP Hull
    North Humberside
    Director
    4a Riplingham Road
    Kirk Ella
    HU10 7TP Hull
    North Humberside
    British19825820001
    MACKERRON, John Charles Alexander
    15 Greenfield Crescent
    EH14 7HD Balerno
    Midlothian
    Director
    15 Greenfield Crescent
    EH14 7HD Balerno
    Midlothian
    British62281010001
    MORSE, Stella Helen
    Achnacarry
    Trochry
    PH8 0DY Dunkeld
    Perthshire
    Director
    Achnacarry
    Trochry
    PH8 0DY Dunkeld
    Perthshire
    ScotlandBritish100130360001
    SMALLEY, Timothy John
    Chivers Road
    CM15 0LG Stondon Massey
    Stondon Place
    Essex
    Director
    Chivers Road
    CM15 0LG Stondon Massey
    Stondon Place
    Essex
    United KingdomBritish102593650002
    THOMPSON, Gordon
    Seven Acres Thorn Road
    Hedon
    HU12 9LY Hull
    East Yorkshire
    Director
    Seven Acres Thorn Road
    Hedon
    HU12 9LY Hull
    East Yorkshire
    British28677590001

    Does R&L PROPERTIES NO. 4 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Security agreement
    Created On Dec 22, 2006
    Delivered On Jan 04, 2007
    Outstanding
    Amount secured
    All monies due or to become due from each obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The caledonian (formerly barcode), 17 botchergate, carlisle f/h t/no CU166351. Three travellers, wood lane, beacontree, romford f/h t/no EGL415530. Malborough arms, 163 mawney road, romford f/h t/no EGL415881. For details of further property charged please refer to form 395, including all buildings, fixtures and plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jan 04, 2007Registration of a charge (395)
    Legal charge
    Created On Jun 26, 2000
    Delivered On Jul 08, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property k/a the heritage public house 31 queen street kingston upon hull in the east riding of yorkshire.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jul 08, 2000Registration of a charge (395)
    • Sep 08, 2006Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jan 09, 1998
    Delivered On Jan 20, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    394 anlaby road east riding of yorkshire t/n-HS115045.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jan 20, 1998Registration of a charge (395)
    • Sep 08, 2006Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Sep 13, 1996
    Delivered On Sep 28, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company or of any associated susidiary or parent company of the company to the chargee on any account whatsoever
    Short particulars
    Freehold land and premises at 398 holderness road hull 64 to 70 even newland avenue hull and 90 queen street witherness together with the fixtures and fittings thereon and the goodwill of the business and the benefit of the licence relating thereto by fixed charge over the plant and equipment as referred to in clause 3.2 of the legal charge.
    Persons Entitled
    • Bass Brewers Limited
    Transactions
    • Sep 28, 1996Registration of a charge (395)
    • Aug 10, 2006Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Sep 13, 1996
    Delivered On Sep 28, 1996
    Satisfied
    Amount secured
    All moneys due or to become due from the company or of any associated subsidiary or parent company of the company to the chargee on any account whatsoever
    Short particulars
    Freehold land and premises at the junction of humber street and queen street hull together with the fixtures and fittings thereon and the goodwill of the business and the benefit of the licence relating thereto by fixed charge over the plant and equipment as referred to in clause 3.2 of the legal charge.
    Persons Entitled
    • Bass Brewers Limited
    Transactions
    • Sep 28, 1996Registration of a charge (395)
    • Aug 10, 2006Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Oct 20, 1995
    Delivered On Oct 27, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The gote gate inn 90 queen street withernsea humberside t/n HS129377.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Oct 27, 1995Registration of a charge (395)
    • Sep 08, 2006Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Apr 28, 1995
    Delivered On May 09, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    130/132 de grey street hull humberside t/n hs 34994.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • May 09, 1995Registration of a charge (395)
    • Sep 08, 2006Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Mar 20, 1995
    Delivered On Mar 23, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Even nos 64/70 newland avenue hull humberside.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Mar 23, 1995Registration of a charge (395)
    • Sep 08, 2006Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Mar 02, 1994
    Delivered On Mar 10, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The former tsb bank,holderness road,hull,humberside.t/no.HS197023.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Mar 10, 1994Registration of a charge (395)
    • Sep 08, 2006Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jun 29, 1993
    Delivered On Jul 03, 1993
    Satisfied
    Amount secured
    £213,000 and all other monies due or to become due from the company to the chargee
    Short particulars
    Fixed charge on the former tsb bank 398 holderness road hull north humberside.assignment (I) goodwill of business carried on from the property (ii) benefit of the justices licence.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • Bass Brewers Limited
    Transactions
    • Jul 03, 1993Registration of a charge (395)
    • Mar 15, 1996Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On May 24, 1990
    Delivered On Jun 08, 1990
    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
    • Barclays Bank PLC
    Transactions
    • Jun 08, 1990Registration of a charge
    • Aug 10, 2006Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On May 24, 1990
    Delivered On Jun 08, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The harbourmasters tavern, wellington street, hull, humberside. Title no hs 181637.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jun 08, 1990Registration of a charge
    • Aug 10, 2006Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jan 05, 1987
    Delivered On Jan 14, 1987
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    All that agreement dated 5 january 1987 made between harbour masters taverns limited (1) geo houlton & sons limited (2) relating to work at new public house and restaurant the hall marina wellington street, kingston-upon-hill.
    Persons Entitled
    • Samuel Webster and Wilsons LTD
    Transactions
    • Jan 14, 1987Registration of a charge
    • Jan 18, 1992Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jan 05, 1987
    Delivered On Jan 09, 1987
    Satisfied
    Amount secured
    Sterling pounds 400,000 and all other monies due or to become due from the company to the chargee under the terms of the trading agreement of even date and this deed.
    Short particulars
    A fixed and floating charge undertaking and all property and assets present and future including goodwill & book debts uncalled capital. (See form 395 for details).
    Persons Entitled
    • Samuel Webster and Wilsons LTD
    Transactions
    • Jan 09, 1987Registration of a charge
    • Jan 18, 1992Statement of satisfaction of a charge in full or part (403a)

    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