RAL REALISATIONS 2011 LIMITED

RAL REALISATIONS 2011 LIMITED

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

    Company NameRAL REALISATIONS 2011 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03474127
    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 RAL REALISATIONS 2011 LIMITED?

    • (3614) /
    • (3615) /

    Where is RAL REALISATIONS 2011 LIMITED located?

    Registered Office Address
    P O Box 100 Long Ing Lane
    Barnoldswick
    BB18 6WT Lancashire
    Undeliverable Registered Office AddressNo

    What were the previous names of RAL REALISATIONS 2011 LIMITED?

    Previous Company Names
    Company NameFromUntil
    REST ASSURED LIMITEDJan 29, 1998Jan 29, 1998
    PINCO 996 LIMITEDDec 01, 1997Dec 01, 1997

    What are the latest accounts for RAL REALISATIONS 2011 LIMITED?

    Last Accounts
    Last Accounts Made Up ToJan 30, 2010

    What are the latest filings for RAL REALISATIONS 2011 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

    Annual return made up to Aug 28, 2011 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 28, 2011

    Statement of capital on Aug 28, 2011

    • Capital: GBP 700,000
    SH01

    Annual return made up to Jun 26, 2011 with full list of shareholders

    3 pagesAR01

    Termination of appointment of Paul Mckoen as a secretary

    2 pagesTM02

    Termination of appointment of Paul Mckoen as a secretary

    2 pagesTM02

    Termination of appointment of Paul Mckoen as a director

    2 pagesTM01

    Certificate of change of name

    Company name changed rest assured LIMITED\certificate issued on 15/06/11
    2 pagesCERTNM
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jun 08, 2011

    RES15

    Change of name notice

    2 pagesCONNOT

    legacy

    12 pagesMG01

    Annual return made up to Jun 26, 2010 with full list of shareholders

    5 pagesAR01

    Full accounts made up to Jan 30, 2010

    17 pagesAA

    Director's details changed for Neal Gerard Mernock on Oct 06, 2009

    2 pagesCH01

    Director's details changed for Mr Paul Seth Mckoen on Oct 06, 2009

    2 pagesCH01

    Secretary's details changed for Mr Paul Seth Mckoen on Oct 06, 2009

    1 pagesCH03

    legacy

    3 pages363a

    Full accounts made up to Jan 31, 2009

    21 pagesAA

    legacy

    3 pages363a

    legacy

    1 pages288a

    legacy

    1 pages288a

    legacy

    1 pages288b

    legacy

    1 pages288b

    Full accounts made up to Feb 02, 2008

    22 pagesAA

    Auditor's resignation

    1 pagesAUD

    Who are the officers of RAL REALISATIONS 2011 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MERNOCK, Neal Gerard
    100
    BB18 6WT Barnoldswick
    Long Ing Lane
    Lancashire
    Director
    100
    BB18 6WT Barnoldswick
    Long Ing Lane
    Lancashire
    United KingdomBritish67905570005
    ADAM, David William
    34 Gill Bank Road
    LS29 0AU Ilkley
    West Yorkshire
    Secretary
    34 Gill Bank Road
    LS29 0AU Ilkley
    West Yorkshire
    British106771550001
    BAXANDALL, Catherine Elizabeth
    Bordley
    Easby Drive
    LS29 9BE Ilkley
    West Yorkshire
    Secretary
    Bordley
    Easby Drive
    LS29 9BE Ilkley
    West Yorkshire
    British27825440001
    BAXANDALL, Catherine Elizabeth
    Bordley
    Easby Drive
    LS29 9BE Ilkley
    West Yorkshire
    Secretary
    Bordley
    Easby Drive
    LS29 9BE Ilkley
    West Yorkshire
    British27825440001
    COLEY, James Robert Ewen
    Herongate
    39 Meadow Drive
    SK10 4EY Prestbury
    Cheshire
    Secretary
    Herongate
    39 Meadow Drive
    SK10 4EY Prestbury
    Cheshire
    British68949300004
    HOPE, Richard Geoffrey
    12 Kingsway
    Great Harwood
    BB6 7XA Blackburn
    Lancashire
    Secretary
    12 Kingsway
    Great Harwood
    BB6 7XA Blackburn
    Lancashire
    British32541300001
    JONES, Robert Glyn
    17 Wellington Lodge
    North Street Winkfield
    SL4 4TA Windsor
    Berkshire
    Secretary
    17 Wellington Lodge
    North Street Winkfield
    SL4 4TA Windsor
    Berkshire
    British116871110002
    MCKOEN, Paul Seth
    P O Box 100 Long Ing Lane
    Barnoldswick
    BB18 6WT Lancashire
    Secretary
    P O Box 100 Long Ing Lane
    Barnoldswick
    BB18 6WT Lancashire
    British49935600005
    MULLEN, Kenneth John
    Tonhil House
    Borrowby
    YO7 4QQ Thirsk
    North Yorkshire
    Secretary
    Tonhil House
    Borrowby
    YO7 4QQ Thirsk
    North Yorkshire
    Scottish146642810001
    PINSENT MASONS SECRETARIAL LIMITED
    41 Park Square
    LS1 2NS Leeds
    Nominee Secretary
    41 Park Square
    LS1 2NS Leeds
    900013300001
    ADAM, David William
    34 Gill Bank Road
    LS29 0AU Ilkley
    West Yorkshire
    Director
    34 Gill Bank Road
    LS29 0AU Ilkley
    West Yorkshire
    EnglandBritish106771550001
    ALLENZA, Antonino
    The Rookery
    Cracoe
    BD23 6LB Skipton
    North Yorkshire
    Director
    The Rookery
    Cracoe
    BD23 6LB Skipton
    North Yorkshire
    British39237330004
    BAXANDALL, Catherine Elizabeth
    Bordley
    Easby Drive
    LS29 9BE Ilkley
    West Yorkshire
    Director
    Bordley
    Easby Drive
    LS29 9BE Ilkley
    West Yorkshire
    British27825440001
    BAXANDALL, Catherine Elizabeth
    Bordley
    Easby Drive
    LS29 9BE Ilkley
    West Yorkshire
    Director
    Bordley
    Easby Drive
    LS29 9BE Ilkley
    West Yorkshire
    British27825440001
    CLARK, Andrew William
    5 Ryedale Park
    LS29 8SG Ilkley
    West Yorkshire
    Director
    5 Ryedale Park
    LS29 8SG Ilkley
    West Yorkshire
    United KingdomEnglish102836380001
    COLEY, James Robert Ewen
    Herongate
    39 Meadow Drive
    SK10 4EY Prestbury
    Cheshire
    Director
    Herongate
    39 Meadow Drive
    SK10 4EY Prestbury
    Cheshire
    United KingdomBritish68949300004
    GILL, Stephen Paul
    28 Browgate
    Sawley
    BB7 4NB Clitheroe
    Lancashire
    Director
    28 Browgate
    Sawley
    BB7 4NB Clitheroe
    Lancashire
    British59486300001
    IDDON, Joanne
    Springwood Farm
    Gorse Lane Tarleton
    PR4 6LJ Preston
    Lancashire
    Director
    Springwood Farm
    Gorse Lane Tarleton
    PR4 6LJ Preston
    Lancashire
    EnglandBritish92755390001
    MCILROY, Michael
    Mayfield Bent Cottages
    301 Keighley Road
    BB8 7HE Colne
    Lancashire
    Director
    Mayfield Bent Cottages
    301 Keighley Road
    BB8 7HE Colne
    Lancashire
    British63014400001
    MCKENZIE, Barry
    Mingulay
    Farleton
    LA2 9LF Lancaster
    Director
    Mingulay
    Farleton
    LA2 9LF Lancaster
    British1164360001
    MCKOEN, Paul Seth
    P O Box 100 Long Ing Lane
    Barnoldswick
    BB18 6WT Lancashire
    Director
    P O Box 100 Long Ing Lane
    Barnoldswick
    BB18 6WT Lancashire
    EnglandBritish49935600005
    MULLEN, Kenneth John
    Tonhil House
    Borrowby
    YO7 4QQ Thirsk
    North Yorkshire
    Director
    Tonhil House
    Borrowby
    YO7 4QQ Thirsk
    North Yorkshire
    United KingdomScottish146642810001
    SCOTT, Michelle
    The Rookery
    Cracoe
    BD23 6LB Skipton
    North Yorkshire
    Director
    The Rookery
    Cracoe
    BD23 6LB Skipton
    North Yorkshire
    British51740980003
    SIMPSON, William
    The Lawns 19 Heber Drive
    East Marton
    BD23 3LS Skipton
    North Yorkshire
    Director
    The Lawns 19 Heber Drive
    East Marton
    BD23 3LS Skipton
    North Yorkshire
    EnglandBritish14163900002
    TOWERS, Martin George
    Linton House Avenue Des Hirondelles
    Pool In Wharfedale
    LS21 1EY Otley
    West Yorkshire
    Director
    Linton House Avenue Des Hirondelles
    Pool In Wharfedale
    LS21 1EY Otley
    West Yorkshire
    British36252860002
    PINSENT MASONS DIRECTOR LIMITED
    41 Park Square
    LS1 2NS Leeds
    Nominee Director
    41 Park Square
    LS1 2NS Leeds
    900013290001

    Does RAL REALISATIONS 2011 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Feb 12, 2011
    Delivered On Feb 18, 2011
    Outstanding
    Amount secured
    All monies due or to become due from the cahrgors to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Grace Bay Ii Holdings Sarl
    Transactions
    • Feb 18, 2011Registration of a charge (MG01)
    Debenture
    Created On Jan 29, 2004
    Delivered On Feb 07, 2004
    Outstanding
    Amount secured
    All monies due or to become due from any obligor to the chargee 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
    • Yorkshire Bank PLC as Security Trustee
    Transactions
    • Feb 07, 2004Registration of a charge (395)
    Debenture
    Created On Oct 22, 2003
    Delivered On Oct 28, 2003
    Outstanding
    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
    • Yorkshire Bank PLC
    Transactions
    • Oct 28, 2003Registration of a charge (395)

    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