RELAND PROPERTIES LIMITED
Overview
Company Name | RELAND PROPERTIES LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 04113722 |
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 RELAND PROPERTIES LIMITED?
- (7011) /
Where is RELAND PROPERTIES LIMITED located?
Registered Office Address | 30 High Street TN16 1RG Westerham Kent United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of RELAND PROPERTIES LIMITED?
Company Name | From | Until |
---|---|---|
DATAGARDEN LIMITED | Nov 24, 2000 | Nov 24, 2000 |
What are the latest accounts for RELAND PROPERTIES LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2010 |
What are the latest filings for RELAND PROPERTIES LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
Registered office address changed from 30 High Street Westerham England and Wales TN16 1RG United Kingdom on Nov 28, 2011 | 1 pages | AD01 | ||||||||||||||
Registered office address changed from Ashley House Ashley Road Epsom Surrey KT18 5AZ on Nov 14, 2011 | 1 pages | AD01 | ||||||||||||||
Full accounts made up to Dec 31, 2010 | 15 pages | AA | ||||||||||||||
Annual return made up to Nov 24, 2010 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Termination of appointment of Paul Curran as a director | 1 pages | TM01 | ||||||||||||||
Appointment of Paul Curran as a director | 2 pages | AP01 | ||||||||||||||
Full accounts made up to Dec 31, 2009 | 16 pages | AA | ||||||||||||||
Termination of appointment of David Gaffney as a director | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Neil Fitzsimmons as a director | 2 pages | AP01 | ||||||||||||||
Director's details changed for David Gaffney on Jan 29, 2010 | 2 pages | CH01 | ||||||||||||||
Annual return made up to Nov 24, 2009 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
Termination of appointment of Dominic Lavelle as a director | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Robin Johnson as a secretary | 1 pages | TM02 | ||||||||||||||
Appointment of Joanne Elizabeth Massey as a secretary | 2 pages | AP03 | ||||||||||||||
Secretary's details changed for Robin Simon Johnson on Nov 24, 2009 | 1 pages | CH03 | ||||||||||||||
Director's details changed for David Gaffney on Nov 13, 2009 | 2 pages | CH01 | ||||||||||||||
Annual return made up to Nov 24, 2008 with full list of shareholders | 7 pages | AR01 | ||||||||||||||
Director's details changed for Dominic Joseph Lavelle on Nov 06, 2009 | 2 pages | CH01 | ||||||||||||||
Annual return made up to Nov 24, 2007 with full list of shareholders | 7 pages | AR01 | ||||||||||||||
Full accounts made up to Dec 31, 2008 | 17 pages | AA | ||||||||||||||
Resolutions Resolutions | 33 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Full accounts made up to Dec 31, 2007 | 17 pages | AA | ||||||||||||||
Who are the officers of RELAND PROPERTIES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
MASSEY, Joanne Elizabeth | Secretary | Ridgeway Road RH1 6PQ Redhill 35 Surrey United Kingdom | 147807690001 | |||||||
FITZSIMMONS, Neil | Director | Crossgates Road, Halbeath KY11 7EG Dunfermline, Fife Regency House United Kingdom | United Kingdom | British | Director | 69006050002 | ||||
GANDHI, Devendra | Secretary | The Knoll KT22 8XH Leatherhead 5 Surrey | British | 75350600002 | ||||||
JOHNSON, Robin Simon | Secretary | Ashley Road KT18 5AZ Epsom Ashley House Surrey United Kingdom | British | 11498320001 | ||||||
SCUDAMORE, Rebecca Jane | Secretary | 1 Martlesham AL7 2QF Welwyn Garden City Hertfordshire | British | 72249480001 | ||||||
SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
BRODIE, Jonathan Ross | Director | Barn Cottage Moon Lane Dormansland RH7 6PD Lingfield Surrey | England | British | Company Director | 62279790001 | ||||
CLARKE, Peter Courtenay | Director | Langkawi 2 Ashlea Road SL9 8NY Chalfont St Peter Buckinghamshire | British | Chartered Secretary | 78691990001 | |||||
CURRAN, Paul | Director | Syme Place EH10 5GA Edinburgh 13 Midlothian United Kingdom | Scotland | British | Director | 110978610002 | ||||
DIPRE, John Vivian | Director | The Warren KT21 2SE Ashtead Hollybank Surrey | United Kingdom | British | Director | 9018280015 | ||||
DIPRE, Remo | Director | The Pines Farm Lane KT21 1LU Ashtead Surrey | United Kingdom | British | Company Director | 35117250001 | ||||
FORSHAW, Christopher Michael John | Director | 44 Kerris Way Lower Earley RG6 5UW Reading Berkshire | England | British | Company Director | 1898090001 | ||||
GAFFNEY, David | Director | Crossgates Road, Halbeath KY11 7EG Dunfermline, Fife Regency House United Kingdom | Scotland | British | Director | 84605410002 | ||||
GANDHI, Devendra | Director | The Knoll KT22 8XH Leatherhead 5 Surrey | England | British | Director | 75350600002 | ||||
INGRAM, David Colin | Director | Bridleways Woodcote Green Road KT18 7DN Epsom Surrey | British | Director | 109149390001 | |||||
JACKSON, Mark | Director | 29 Oriel Drive Barnes SW13 8HG London | British | Director | 108098210002 | |||||
LAVELLE, Dominic Joseph | Director | Ashley Road KT18 5AZ Epsom Ashley House Surrey United Kingdom | United Kingdom | British | Cro | 137285750001 | ||||
METLISS, Cyril | Director | 25 Foscote Road Hendon NW4 3SE London | British | Chartered Accountant | 3079600001 | |||||
INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Does RELAND PROPERTIES LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Debenture | Created On Dec 30, 2008 Delivered On Jan 09, 2009 | Outstanding | 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Sep 19, 2006 Delivered On Oct 06, 2006 | Outstanding | 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
| ||||
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