RANSOMES PROPERTY DEVELOPMENTS LIMITED

RANSOMES PROPERTY DEVELOPMENTS LIMITED

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

    Company NameRANSOMES PROPERTY DEVELOPMENTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02340826
    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 RANSOMES PROPERTY DEVELOPMENTS LIMITED?

    • Other letting and operating of own or leased real estate (68209) / Real estate activities

    Where is RANSOMES PROPERTY DEVELOPMENTS LIMITED located?

    Registered Office Address
    West Road
    Ransomes Europark
    IP3 9TT Ipswich
    Suffolk
    Undeliverable Registered Office AddressNo

    What were the previous names of RANSOMES PROPERTY DEVELOPMENTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    REALTHRIVE LIMITEDJan 30, 1989Jan 30, 1989

    What are the latest accounts for RANSOMES PROPERTY DEVELOPMENTS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2014

    What are the latest filings for RANSOMES PROPERTY DEVELOPMENTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Termination of appointment of David Philip Withers as a director on Dec 31, 2016

    1 pagesTM01

    Previous accounting period extended from Dec 31, 2015 to Jun 30, 2016

    1 pagesAA01

    Annual return made up to May 17, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 27, 2016

    Statement of capital on May 27, 2016

    • Capital: GBP 100
    SH01

    Full accounts made up to Dec 31, 2014

    15 pagesAA

    Annual return made up to May 17, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 22, 2015

    Statement of capital on May 22, 2015

    • Capital: GBP 100
    SH01

    Director's details changed for Mr Alan Martin Prickett on Aug 01, 2014

    2 pagesCH01

    Full accounts made up to Dec 31, 2013

    14 pagesAA

    Annual return made up to May 17, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 23, 2014

    Statement of capital on May 23, 2014

    • Capital: GBP 100
    SH01

    Director's details changed for Mr David Philip Withers on Jan 01, 2014

    2 pagesCH01

    Termination of appointment of Richard Hall-Roberts as a director

    1 pagesTM01

    Full accounts made up to Dec 31, 2012

    13 pagesAA

    Annual return made up to May 17, 2013 with full list of shareholders

    5 pagesAR01

    Appointment of Mr Richard Hall-Roberts as a director

    2 pagesAP01

    Full accounts made up to Dec 31, 2011

    13 pagesAA

    Annual return made up to May 17, 2012 with full list of shareholders

    4 pagesAR01

    Director's details changed for Mr Alan Martin Prickett on Aug 11, 2011

    2 pagesCH01

    Full accounts made up to Dec 31, 2010

    13 pagesAA

    Annual return made up to May 17, 2011 with full list of shareholders

    4 pagesAR01

    Full accounts made up to Dec 31, 2009

    13 pagesAA

    Annual return made up to May 17, 2010 with full list of shareholders

    5 pagesAR01

    Who are the officers of RANSOMES PROPERTY DEVELOPMENTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    EVERSECRETARY LIMITED
    Eversheds House
    70 Great Bridgewater Street
    M1 5ES Manchester
    Eversheds House
    England
    Secretary
    Eversheds House
    70 Great Bridgewater Street
    M1 5ES Manchester
    Eversheds House
    England
    Identification TypeEuropean Economic Area
    Registration Number02340826
    60471940015
    PRICKETT, Alan Martin
    West Road
    Ransomes Europark
    IP3 9TT Ipswich
    Suffolk
    Director
    West Road
    Ransomes Europark
    IP3 9TT Ipswich
    Suffolk
    EnglandBritish148564340002
    ASHMAN, Linda
    The Croft Main Street
    Scarcliffe
    S44 6SZ Chesterfield
    Derbyshire
    Secretary
    The Croft Main Street
    Scarcliffe
    S44 6SZ Chesterfield
    Derbyshire
    British63096360001
    CAMERON, Alexander Douglas
    74 Old Barrack Road
    IP12 4ER Woodbridge
    Suffolk
    Secretary
    74 Old Barrack Road
    IP12 4ER Woodbridge
    Suffolk
    British5996730001
    COMER, Geoffrey Stephen
    Robin Cottage
    Mill Street
    CO6 5AD Polstead
    Suffolk
    Secretary
    Robin Cottage
    Mill Street
    CO6 5AD Polstead
    Suffolk
    British56333770001
    GEORGE, Brian William
    1 Millway Avenue
    Roydon
    IP22 4QL Diss
    Norfolk
    Secretary
    1 Millway Avenue
    Roydon
    IP22 4QL Diss
    Norfolk
    British72026590001
    HOLLINGWORTH, Paul Robert
    62 Galveston Road
    SW15 2SA London
    Secretary
    62 Galveston Road
    SW15 2SA London
    British41135110002
    WOLF, Colin Piers
    1 Longford Close
    Dorridge
    B93 8JH Solihull
    West Midlands
    Secretary
    1 Longford Close
    Dorridge
    B93 8JH Solihull
    West Midlands
    British4531880001
    EVERSECRETARY (NO 2) LIMITED
    Kett House
    1 Station Road
    CB1 2JB Cambridge
    Cambridgeshire
    Secretary
    Kett House
    1 Station Road
    CB1 2JB Cambridge
    Cambridgeshire
    79941690002
    BELL, Peter Richard
    Fair Oaks
    Livermere Road, Great Barton
    IP31 2SB Bury St. Edmunds
    Suffolk
    Director
    Fair Oaks
    Livermere Road, Great Barton
    IP31 2SB Bury St. Edmunds
    Suffolk
    United KingdomBritish67101200001
    CAMERON, Alexander Douglas
    74 Old Barrack Road
    IP12 4ER Woodbridge
    Suffolk
    Director
    74 Old Barrack Road
    IP12 4ER Woodbridge
    Suffolk
    British5996730001
    CAMPBELL, Ian Philip
    16 Garland Street
    IP33 1EZ Bury St Edmunds
    Suffolk
    Director
    16 Garland Street
    IP33 1EZ Bury St Edmunds
    Suffolk
    British68946200002
    CHICKEN, Stephen Henry
    Redlands
    Main Road, Chelmondiston
    IP9 1DX Ipswich
    Suffolk
    Director
    Redlands
    Main Road, Chelmondiston
    IP9 1DX Ipswich
    Suffolk
    EnglandBritish65367850001
    CLEMENT, John
    Tuddenham Hall
    Tuddenham
    IP6 9DD Ipswich
    Suffolk
    Director
    Tuddenham Hall
    Tuddenham
    IP6 9DD Ipswich
    Suffolk
    EnglandBritish9122690001
    COMER, Geoffrey Stephen
    Robin Cottage
    Mill Street
    CO6 5AD Polstead
    Suffolk
    Director
    Robin Cottage
    Mill Street
    CO6 5AD Polstead
    Suffolk
    British56333770001
    DODSWORTH, Robert Leslie
    Alnesbourne House
    3 Valley Close
    IP12 1NQ Woodbridge
    Suffolk
    Director
    Alnesbourne House
    3 Valley Close
    IP12 1NQ Woodbridge
    Suffolk
    British9844620002
    GEORGE, Brian William
    1 Millway Avenue
    Roydon
    IP22 4QL Diss
    Norfolk
    Director
    1 Millway Avenue
    Roydon
    IP22 4QL Diss
    Norfolk
    EnglandBritish72026590001
    HALL-ROBERTS, Richard
    West Road
    Ransomes Europark
    IP3 9TT Ipswich
    Suffolk
    Director
    West Road
    Ransomes Europark
    IP3 9TT Ipswich
    Suffolk
    EnglandBritish172844500001
    HOLLINGWORTH, Paul Robert
    62 Galveston Road
    SW15 2SA London
    Director
    62 Galveston Road
    SW15 2SA London
    British41135110002
    MCCOY, Eric James David
    High House Little Bealings
    IP14 6ND Woodbridge
    Suffolk
    Director
    High House Little Bealings
    IP14 6ND Woodbridge
    Suffolk
    British49567450001
    PATRICK, Glynn
    The Studio Glevering Hall
    Hacheston
    Woodbridge
    Suffolk
    Director
    The Studio Glevering Hall
    Hacheston
    Woodbridge
    Suffolk
    British77678160001
    PINTO, Harold Costa
    6 Burrows Road
    Melton
    IP12 1GN Woodbridge
    Suffolk
    Director
    6 Burrows Road
    Melton
    IP12 1GN Woodbridge
    Suffolk
    Brazilian63093260002
    SUNAWAY, Andrew Charles Scott
    Poppy Cottage
    Otley
    IP6 9NP Ipswich
    Suffolk
    Director
    Poppy Cottage
    Otley
    IP6 9NP Ipswich
    Suffolk
    British41694840001
    WILSON, Peter George
    Coles Oak House Coles Oak Lane
    CO7 6DN Dedham
    Essex
    Director
    Coles Oak House Coles Oak Lane
    CO7 6DN Dedham
    Essex
    EnglandBritish37238690004
    WITHERS, David Philip
    Whiting Street
    IP33 1NP Bury St. Edmunds
    36
    Suffolk
    England
    Director
    Whiting Street
    IP33 1NP Bury St. Edmunds
    36
    Suffolk
    England
    United KingdomBritish87058070002

    Does RANSOMES PROPERTY DEVELOPMENTS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A deed of accession and supplemental charge in favour of barclays bank PLC as agent and trustee for itself and farming and agricultural finance limited (as new bank) (in addition to the banks (as defined))
    Created On Nov 17, 1994
    Delivered On Dec 01, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein 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. See the mortgage charge document for full details.
    Persons Entitled
    • Farming and Agricultural Finance Limited
    Transactions
    • Dec 01, 1994Registration of a charge (395)
    • Mar 16, 1999Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Mar 12, 1993
    Delivered On Mar 18, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the rent deposit deed
    Short particulars
    £588745.10 rent deposit account.
    Persons Entitled
    • Essex County Council
    Transactions
    • Mar 18, 1993Registration of a charge (395)
    • Mar 16, 1999Statement of satisfaction of a charge in full or part (403a)
    Guarantee and debenture
    Created On Feb 28, 1992
    Delivered On Mar 06, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee
    Short particulars
    (See form 395 ref 93 for full details). 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
    • Mar 06, 1992Registration of a charge (395)
    • Mar 16, 1999Statement 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