R.H.I. PROPERTY SERVICES LIMITED

R.H.I. PROPERTY SERVICES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameR.H.I. PROPERTY SERVICES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03730259
    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 R.H.I. PROPERTY SERVICES LIMITED?

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

    Where is R.H.I. PROPERTY SERVICES LIMITED located?

    Registered Office Address
    Wilson Field Limited, The Manor House
    260 Ecclesall Road South
    S11 9PS Sheffield
    Undeliverable Registered Office AddressNo

    What are the latest accounts for R.H.I. PROPERTY SERVICES LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2020

    What are the latest filings for R.H.I. PROPERTY SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    13 pagesLIQ13

    Registered office address changed from C/O Palmer Riley & Co. 1st Floor Unit E2, Fareham Heights, Standard Way Fareham Hampshire PO16 8XT to Wilson Field Limited, the Manor House 260 Ecclesall Road South Sheffield S11 9PS on May 05, 2021

    2 pagesAD01

    Declaration of solvency

    8 pagesLIQ01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Mar 01, 2021

    LRESSP

    Unaudited abridged accounts made up to Mar 31, 2020

    10 pagesAA

    Confirmation statement made on Mar 10, 2020 with updates

    5 pagesCS01

    Unaudited abridged accounts made up to Mar 31, 2019

    9 pagesAA

    Confirmation statement made on Mar 10, 2019 with updates

    4 pagesCS01

    Total exemption full accounts made up to Mar 31, 2018

    10 pagesAA

    Confirmation statement made on Mar 10, 2018 with updates

    4 pagesCS01

    Unaudited abridged accounts made up to Mar 31, 2017

    12 pagesAA

    Confirmation statement made on Mar 10, 2017 with updates

    6 pagesCS01

    Micro company accounts made up to Mar 31, 2016

    7 pagesAA

    Annual return made up to Mar 10, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 21, 2016

    Statement of capital on Mar 21, 2016

    • Capital: GBP 100
    SH01

    Director's details changed for Mrs Sarah Ann Davies on Feb 16, 2016

    2 pagesCH01

    Total exemption small company accounts made up to Mar 31, 2015

    6 pagesAA

    Annual return made up to Mar 10, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 11, 2015

    Statement of capital on May 11, 2015

    • Capital: GBP 100
    SH01

    Registered office address changed from First Floor, Wallington Court Fareham Heights, Standard Way Fareham Hampshire PO16 8XT to C/O Palmer Riley & Co. 1St Floor Unit E2, Fareham Heights, Standard Way Fareham Hampshire PO16 8XT on Jan 13, 2015

    1 pagesAD01

    Total exemption small company accounts made up to Mar 31, 2014

    6 pagesAA

    Annual return made up to Mar 10, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 28, 2014

    Statement of capital on Apr 28, 2014

    • Capital: GBP 100
    SH01

    Total exemption small company accounts made up to Mar 31, 2013

    6 pagesAA

    Annual return made up to Mar 10, 2013 with full list of shareholders

    5 pagesAR01

    Total exemption small company accounts made up to Mar 31, 2012

    7 pagesAA

    Who are the officers of R.H.I. PROPERTY SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DAVIES, Sarah Anne
    49 Agincourt Road
    Buckland
    PO2 7AX Portsmouth
    Hampshire
    Secretary
    49 Agincourt Road
    Buckland
    PO2 7AX Portsmouth
    Hampshire
    British77037030002
    DAVIES, Sarah Ann
    Agincourt Road
    Buckland
    PO2 7AX Portsmouth
    49
    Hampshire
    England
    Director
    Agincourt Road
    Buckland
    PO2 7AX Portsmouth
    49
    Hampshire
    England
    EnglandBritishCase Worker152274330001
    HARPER, Ruth Jane
    Westhead
    BN17 6QP Littlehampton
    10
    West Sussex
    England
    Director
    Westhead
    BN17 6QP Littlehampton
    10
    West Sussex
    England
    EnglandBritishMidwife152274300001
    BHARDWAJ, Ashok
    47-49 Green Lane
    HA6 3AE Northwood
    Middlesex
    Nominee Secretary
    47-49 Green Lane
    HA6 3AE Northwood
    Middlesex
    British900010640001
    TURNER, Ronald Cairns
    6 Westland Gardens
    PO12 2LT Gosport
    Hampshire
    Secretary
    6 Westland Gardens
    PO12 2LT Gosport
    Hampshire
    BritishRetired63536430001
    GODWIN, Helen
    132 Abbeyfield Drive
    PO15 5PQ Fareham
    Hampshire
    Director
    132 Abbeyfield Drive
    PO15 5PQ Fareham
    Hampshire
    BritishPhysiotherapist63536460003
    TURNER, Ronald Cairns
    6 Westland Gardens
    PO12 2LT Gosport
    Hampshire
    Director
    6 Westland Gardens
    PO12 2LT Gosport
    Hampshire
    BritishRetired63536430001
    BHARDWAJ CORPORATE SERVICES LIMITED
    47-49 Green Lane
    HA6 3AE Northwood
    Middlesex
    Nominee Director
    47-49 Green Lane
    HA6 3AE Northwood
    Middlesex
    900010630001

    Who are the persons with significant control of R.H.I. PROPERTY SERVICES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Ms Ruth Jane Harper
    Fareham Heights
    Standard Way
    PO16 8XT Fareham
    C/O Palmer Riley & Co 1st Floor Unit E2
    Hants
    United Kingdom
    Mar 08, 2017
    Fareham Heights
    Standard Way
    PO16 8XT Fareham
    C/O Palmer Riley & Co 1st Floor Unit E2
    Hants
    United Kingdom
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Mrs Sarah Ann Davies
    Fareham Heights
    Standard Way
    PO16 8XT Fareham
    C/O Palmer Riley & Co 1st Floor Unit E2
    Hants
    United Kingdom
    Mar 08, 2017
    Fareham Heights
    Standard Way
    PO16 8XT Fareham
    C/O Palmer Riley & Co 1st Floor Unit E2
    Hants
    United Kingdom
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.

    Does R.H.I. PROPERTY SERVICES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Mortgage deed
    Created On Aug 20, 2002
    Delivered On Aug 21, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/Hold property being 9 westfield rd,gosport PO12 3RU; hp 305527. together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Aug 21, 2002Registration of a charge (395)
    • May 27, 2008Statement of satisfaction of a charge in full or part (403a)
    Mortgage deed
    Created On Sep 07, 2000
    Delivered On Sep 19, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/Hold property known as 14 trafalgar sq,gosport hampshire; HP316683. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Sep 19, 2000Registration of a charge (395)
    • May 27, 2008Statement of satisfaction of a charge in full or part (403a)

    Does R.H.I. PROPERTY SERVICES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 01, 2021Commencement of winding up
    Jan 22, 2022Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Emma Dowd
    The Manor House 260 Ecclesall Road South
    S11 9PS Sheffield
    South Yorkshire
    practitioner
    The Manor House 260 Ecclesall Road South
    S11 9PS Sheffield
    South Yorkshire
    Fiona Grant
    Wilson Field Limited The Manor House
    260 Ecclesall Road South
    S11 9PS Sheffield
    practitioner
    Wilson Field Limited The Manor House
    260 Ecclesall Road South
    S11 9PS Sheffield

    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