RANSOMES PROPERTY DEVELOPMENTS LIMITED
Overview
| Company Name | RANSOMES PROPERTY DEVELOPMENTS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02340826 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of RANSOMES PROPERTY DEVELOPMENTS LIMITED?
| Company Name | From | Until |
|---|---|---|
| REALTHRIVE LIMITED | Jan 30, 1989 | Jan 30, 1989 |
What are the latest accounts for RANSOMES PROPERTY DEVELOPMENTS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2014 |
What are the latest filings for RANSOMES PROPERTY DEVELOPMENTS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Termination of appointment of David Philip Withers as a director on Dec 31, 2016 | 1 pages | TM01 | ||||||||||
Previous accounting period extended from Dec 31, 2015 to Jun 30, 2016 | 1 pages | AA01 | ||||||||||
Annual return made up to May 17, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2014 | 15 pages | AA | ||||||||||
Annual return made up to May 17, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Alan Martin Prickett on Aug 01, 2014 | 2 pages | CH01 | ||||||||||
Full accounts made up to Dec 31, 2013 | 14 pages | AA | ||||||||||
Annual return made up to May 17, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr David Philip Withers on Jan 01, 2014 | 2 pages | CH01 | ||||||||||
Termination of appointment of Richard Hall-Roberts as a director | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2012 | 13 pages | AA | ||||||||||
Annual return made up to May 17, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
Appointment of Mr Richard Hall-Roberts as a director | 2 pages | AP01 | ||||||||||
Full accounts made up to Dec 31, 2011 | 13 pages | AA | ||||||||||
Annual return made up to May 17, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Director's details changed for Mr Alan Martin Prickett on Aug 11, 2011 | 2 pages | CH01 | ||||||||||
Full accounts made up to Dec 31, 2010 | 13 pages | AA | ||||||||||
Annual return made up to May 17, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
Full accounts made up to Dec 31, 2009 | 13 pages | AA | ||||||||||
Annual return made up to May 17, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Who are the officers of RANSOMES PROPERTY DEVELOPMENTS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| EVERSECRETARY LIMITED | Secretary | Eversheds House 70 Great Bridgewater Street M1 5ES Manchester Eversheds House England |
| 60471940015 | ||||||||||
| PRICKETT, Alan Martin | Director | West Road Ransomes Europark IP3 9TT Ipswich Suffolk | England | British | 148564340002 | |||||||||
| ASHMAN, Linda | Secretary | The Croft Main Street Scarcliffe S44 6SZ Chesterfield Derbyshire | British | 63096360001 | ||||||||||
| CAMERON, Alexander Douglas | Secretary | 74 Old Barrack Road IP12 4ER Woodbridge Suffolk | British | 5996730001 | ||||||||||
| COMER, Geoffrey Stephen | Secretary | Robin Cottage Mill Street CO6 5AD Polstead Suffolk | British | 56333770001 | ||||||||||
| GEORGE, Brian William | Secretary | 1 Millway Avenue Roydon IP22 4QL Diss Norfolk | British | 72026590001 | ||||||||||
| HOLLINGWORTH, Paul Robert | Secretary | 62 Galveston Road SW15 2SA London | British | 41135110002 | ||||||||||
| WOLF, Colin Piers | Secretary | 1 Longford Close Dorridge B93 8JH Solihull West Midlands | British | 4531880001 | ||||||||||
| EVERSECRETARY (NO 2) LIMITED | Secretary | Kett House 1 Station Road CB1 2JB Cambridge Cambridgeshire | 79941690002 | |||||||||||
| BELL, Peter Richard | Director | Fair Oaks Livermere Road, Great Barton IP31 2SB Bury St. Edmunds Suffolk | United Kingdom | British | 67101200001 | |||||||||
| CAMERON, Alexander Douglas | Director | 74 Old Barrack Road IP12 4ER Woodbridge Suffolk | British | 5996730001 | ||||||||||
| CAMPBELL, Ian Philip | Director | 16 Garland Street IP33 1EZ Bury St Edmunds Suffolk | British | 68946200002 | ||||||||||
| CHICKEN, Stephen Henry | Director | Redlands Main Road, Chelmondiston IP9 1DX Ipswich Suffolk | England | British | 65367850001 | |||||||||
| CLEMENT, John | Director | Tuddenham Hall Tuddenham IP6 9DD Ipswich Suffolk | England | British | 9122690001 | |||||||||
| COMER, Geoffrey Stephen | Director | Robin Cottage Mill Street CO6 5AD Polstead Suffolk | British | 56333770001 | ||||||||||
| DODSWORTH, Robert Leslie | Director | Alnesbourne House 3 Valley Close IP12 1NQ Woodbridge Suffolk | British | 9844620002 | ||||||||||
| GEORGE, Brian William | Director | 1 Millway Avenue Roydon IP22 4QL Diss Norfolk | England | British | 72026590001 | |||||||||
| HALL-ROBERTS, Richard | Director | West Road Ransomes Europark IP3 9TT Ipswich Suffolk | England | British | 172844500001 | |||||||||
| HOLLINGWORTH, Paul Robert | Director | 62 Galveston Road SW15 2SA London | British | 41135110002 | ||||||||||
| MCCOY, Eric James David | Director | High House Little Bealings IP14 6ND Woodbridge Suffolk | British | 49567450001 | ||||||||||
| PATRICK, Glynn | Director | The Studio Glevering Hall Hacheston Woodbridge Suffolk | British | 77678160001 | ||||||||||
| PINTO, Harold Costa | Director | 6 Burrows Road Melton IP12 1GN Woodbridge Suffolk | Brazilian | 63093260002 | ||||||||||
| SUNAWAY, Andrew Charles Scott | Director | Poppy Cottage Otley IP6 9NP Ipswich Suffolk | British | 41694840001 | ||||||||||
| WILSON, Peter George | Director | Coles Oak House Coles Oak Lane CO7 6DN Dedham Essex | England | British | 37238690004 | |||||||||
| WITHERS, David Philip | Director | Whiting Street IP33 1NP Bury St. Edmunds 36 Suffolk England | United Kingdom | British | 87058070002 |
Does RANSOMES PROPERTY DEVELOPMENTS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
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