RAL (S&G) LIMITED

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

    Company NameRAL (S&G) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03280526
    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 RAL (S&G) LIMITED?

    • (9271) /

    Where is RAL (S&G) LIMITED located?

    Registered Office Address
    c/o MAZARS LLP
    45 Church Street
    B3 2RT Birmingham
    Undeliverable Registered Office AddressNo

    What were the previous names of RAL (S&G) LIMITED?

    Previous Company Names
    Company NameFromUntil
    RAL HOLDINGS LIMITEDNov 14, 1996Nov 14, 1996

    What are the latest accounts for RAL (S&G) LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 13, 2009

    What are the latest filings for RAL (S&G) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    4 pages4.71

    Liquidators' statement of receipts and payments to Apr 20, 2011

    4 pages4.68

    Registered office address changed from Lancaster House 67 Newhall Street Birmingham B3 1NG on Oct 07, 2010

    2 pagesAD01

    Appointment of a voluntary liquidator

    1 pages600

    Registered office address changed from Silbury Court 368 Silbury Boulevard Milton Keynes MK9 2AF on May 07, 2010

    2 pagesAD01

    Declaration of solvency

    3 pages4.70

    Insolvency resolution

    Resolution INSOLVENCY:Extraordinary Resolution :- "In Specie"
    1 pagesLIQ MISC RES

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Apr 21, 2010

    LRESSP

    Accounts for a dormant company made up to Jun 13, 2009

    1 pagesAA

    legacy

    3 pages363a

    Accounts made up to Jun 14, 2008

    1 pagesAA

    Miscellaneous

    Section 519
    2 pagesMISC

    legacy

    1 pages225

    legacy

    3 pages363a

    legacy

    1 pages353

    legacy

    1 pages288a

    legacy

    3 pages363a

    legacy

    2 pages403a

    legacy

    2 pages403a

    legacy

    1 pages288a

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    1 pages288b

    Who are the officers of RAL (S&G) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HARVEY, Peter James
    3 Gates Court
    High Street
    SG7 6GA Baldock
    Hertfordshire
    Secretary
    3 Gates Court
    High Street
    SG7 6GA Baldock
    Hertfordshire
    BritishAccountant103770410001
    REDMOND, Brendan Patrick
    57 Crisp Street
    3188 Hampton
    Victoria 3188
    Australia
    Director
    57 Crisp Street
    3188 Hampton
    Victoria 3188
    Australia
    AustraliaIrishCompany Director117576220001
    GARLAND, Jeremy Neil
    14 Brockwell
    Oakley
    MK43 7TD Bedford
    Bedfordshire
    Secretary
    14 Brockwell
    Oakley
    MK43 7TD Bedford
    Bedfordshire
    British63471220001
    MERCY, Raymond Charles
    66 Kimpton Road Blackmore End
    Wheathampstead
    AL4 8LH St Albans
    Hertfordshire
    Secretary
    66 Kimpton Road Blackmore End
    Wheathampstead
    AL4 8LH St Albans
    Hertfordshire
    BritishFinance Director50637030001
    YANTIN, Gary Laurence
    85 Cardinal Avenue
    WD6 1ST Borehamwood
    Hertfordshire
    Secretary
    85 Cardinal Avenue
    WD6 1ST Borehamwood
    Hertfordshire
    British119004760001
    LAWNSWOOD NOMINEES (HOLDINGS) LIMITED
    70 New Cavendish Street
    W1M 8AT London
    Secretary
    70 New Cavendish Street
    W1M 8AT London
    19960960001
    MAWLAW SECRETARIES LIMITED
    Black Friars Lane
    EC4V 6HD London
    20
    Secretary
    Black Friars Lane
    EC4V 6HD London
    20
    39182980001
    OVALSEC LIMITED
    2 Temple Back East
    Temple Quay
    BS1 6EG Bristol
    Nominee Secretary
    2 Temple Back East
    Temple Quay
    BS1 6EG Bristol
    900002570001
    BRYDON, Leslie
    1 Victoria House
    Market Place
    DL8 4NP Middleham
    North Yorkshire
    Director
    1 Victoria House
    Market Place
    DL8 4NP Middleham
    North Yorkshire
    BritishCommercial Director103621720001
    DIGGINES, Jonathan Brett
    Rossways
    32 Broad Lane
    WA15 0DH Hale
    Cheshire
    Director
    Rossways
    32 Broad Lane
    WA15 0DH Hale
    Cheshire
    BritishFund Manager80119110001
    GARLAND, Jeremy Neil
    14 Brockwell
    Oakley
    MK43 7TD Bedford
    Bedfordshire
    Director
    14 Brockwell
    Oakley
    MK43 7TD Bedford
    Bedfordshire
    EnglandBritishFinance Director63471220001
    HALL, Andrew James
    Tanglewood
    3 Badingham Drive
    AL5 2DA Harpenden
    Hertfordshire
    Director
    Tanglewood
    3 Badingham Drive
    AL5 2DA Harpenden
    Hertfordshire
    EnglandBritishCompany Director30306840002
    HARDING, Nicholas Simon
    The Old Wharf House
    The Wharf
    MK14 5AS Great Linford
    Buckinghamshire
    Director
    The Old Wharf House
    The Wharf
    MK14 5AS Great Linford
    Buckinghamshire
    EnglandBritishDirector150860820001
    HENRY, Maurice Charles
    11 Clonard Way
    HA5 4BT Hatch End
    Middlesex
    Director
    11 Clonard Way
    HA5 4BT Hatch End
    Middlesex
    EnglandBritishDirector Of Companies91857380001
    MERCY, Raymond Charles
    66 Kimpton Road Blackmore End
    Wheathampstead
    AL4 8LH St Albans
    Hertfordshire
    Director
    66 Kimpton Road Blackmore End
    Wheathampstead
    AL4 8LH St Albans
    Hertfordshire
    BritishDirector50637030001
    SOLOMON, Nathaniel
    4 Pembroke Walk
    Kensington
    W8 6PQ London
    Director
    4 Pembroke Walk
    Kensington
    W8 6PQ London
    EnglandBritishCompany Director3776000001
    WILLIAMS, David Jeffreys
    Surville
    La Ruette Pinel St Helier
    JE2 3HF Jersey
    Channel Islands
    Director
    Surville
    La Ruette Pinel St Helier
    JE2 3HF Jersey
    Channel Islands
    JerseyBritishDirector141743090001

    Does RAL (S&G) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Fixed and floating security document
    Created On Apr 04, 2007
    Delivered On Apr 17, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company to any finance party under the terms of the aforementioned instrument creating or evidencing the charge
    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
    • The Royal Bank of Scotland PLC as Security Trustee for the Benefit of the Finance Parties
    Transactions
    • Apr 17, 2007Registration of a charge (395)
    • Mar 13, 2008Statement of satisfaction of a charge in full or part (403a)
    Fixed and floating security document
    Created On Feb 08, 2007
    Delivered On Feb 14, 2007
    Satisfied
    Amount secured
    All present and future moneys debts and liabilities due or to become due from the company to the chargee as security trustee for the benefit of the finance parties (the "the security trustee") on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • Feb 14, 2007Registration of a charge (395)
    • Mar 13, 2008Statement of satisfaction of a charge in full or part (403a)
    Deed of assignment of keyman policy
    Created On Jun 01, 2005
    Delivered On Jun 07, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Norwich union policy number 7821768EJ and 7806968ET dated 14TH may 2002 for the sum of £1MILLION and £1 million life assured mr n s harding together with the whole sums assured thereby and all bonuses and benefits which may arise thereunder.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jun 07, 2005Registration of a charge (395)
    • May 23, 2007Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jun 01, 2005
    Delivered On Jun 07, 2005
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jun 07, 2005Registration of a charge (395)
    • May 23, 2007Statement of satisfaction of a charge in full or part (403a)
    Guarantee & debenture
    Created On Aug 04, 2003
    Delivered On Aug 14, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Aug 14, 2003Registration of a charge (395)
    • Jun 04, 2005Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Sep 13, 2002
    Delivered On Oct 01, 2002
    Satisfied
    Amount secured
    All monies and all obligations and liabilities due or to become due from the company to the chargee as security trustee for the mezzanine lenders on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    F/H land and buildings at 1 north gate halifax and 10 old market halifax t/nos: WYK423622 and WYK234169; 70 and 72 high street dudley west midlands t/nos: WM186753 WM277822. 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
    • Aberdeen Asset Managers Limited
    Transactions
    • Oct 01, 2002Registration of a charge (395)
    • Aug 08, 2003Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jul 05, 2001
    Delivered On Jul 12, 2001
    Satisfied
    Amount secured
    £100,000.00 and all other monies due or to become due from the company to the chargee
    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
    • Maurice Charles Henry
    Transactions
    • Jul 12, 2001Registration of a charge (395)
    • Aug 08, 2003Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jul 05, 2001
    Delivered On Jul 12, 2001
    Satisfied
    Amount secured
    £50,000.00 and all other monies due or to become due from the company to the chargee
    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
    • Nathaniel Solomon
    Transactions
    • Jul 12, 2001Registration of a charge (395)
    • Aug 08, 2003Statement of satisfaction of a charge in full or part (403a)
    Mortgage of life policy
    Created On Dec 06, 1996
    Delivered On Dec 12, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The policy dated 29TH november 1996 taken out by the company with allied dunbar assurance limited over the life of raymond charles mercy in an amount (exclusive of bonus) of £500,,000 (policy number 5460107 das). See the mortgage charge document for full details.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Dec 12, 1996Registration of a charge (395)
    • Aug 08, 2003Statement of satisfaction of a charge in full or part (403a)
    Mortgage of life policy
    Created On Dec 06, 1996
    Delivered On Dec 12, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The policy dated 29TH november 1996 taken out by the company with allied dunbar assurance limited over the life of raymond charles mercy in an amount (exclusive of bonus) of £1,000,000 (policy number 5460107 das). See the mortgage charge document for full details.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Dec 12, 1996Registration of a charge (395)
    • Aug 08, 2003Statement of satisfaction of a charge in full or part (403a)
    Mortgage of life policy
    Created On Nov 29, 1996
    Delivered On Dec 12, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The policy dated 29TH november 1996 taken out by the company with allied dunbar assurance limited over the life of nicholas simon harding in an amount (exclusive of bonus) of £1,000,000 (policy number 5461107 dhs). See the mortgage charge document for full details.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Dec 12, 1996Registration of a charge (395)
    • Aug 08, 2003Statement of satisfaction of a charge in full or part (403a)
    Mortgage of life policy
    Created On Nov 29, 1996
    Delivered On Dec 12, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The policy dated 29TH november 1996 taken out by the company with allied dunbar assurance limited over the life of raymond charles mercy in an amount (exclusive of bonus) of £500,000 (policy no: 5463107 dhs). See the mortgage charge document for full details.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Dec 12, 1996Registration of a charge (395)
    • Aug 08, 2003Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Nov 29, 1996
    Delivered On Dec 11, 1996
    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. See the mortgage charge document for full details.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Dec 11, 1996Registration of a charge (395)
    • Aug 08, 2003Statement of satisfaction of a charge in full or part (403a)
    Deed of assignment of keyman insurance policies
    Created On Nov 29, 1996
    Delivered On Dec 06, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    Liens and encumbrances (other than those in favour of the lender and lloyds bank PLC) all its rights, title and interest in and to the keyman insurance policies. See the mortgage charge document for full details.
    Persons Entitled
    • Aib Capital Markets PLC
    Transactions
    • Dec 06, 1996Registration of a charge (395)
    • Sep 18, 2002Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Nov 29, 1996
    Delivered On Dec 06, 1996
    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. See the mortgage charge document for full details.
    Persons Entitled
    • Aib Capital Markets PLC
    Transactions
    • Dec 06, 1996Registration of a charge (395)
    • Sep 18, 2002Statement of satisfaction of a charge in full or part (403a)

    Does RAL (S&G) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Apr 21, 2010Commencement of winding up
    Oct 14, 2011Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Alistair Steven Wood
    Mazars Llp
    Lancaster House
    B3 1NG 67 Newhall Street
    Birmingham
    practitioner
    Mazars Llp
    Lancaster House
    B3 1NG 67 Newhall Street
    Birmingham
    Simon David Chandler
    6 Dominus Way
    Meridian Business Park
    LE19 1RP Leicester
    Leicestershire
    practitioner
    6 Dominus Way
    Meridian Business Park
    LE19 1RP Leicester
    Leicestershire

    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