RELAND PROPERTIES LIMITED

RELAND PROPERTIES LIMITED

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

    Company NameRELAND PROPERTIES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04113722
    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 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 AddressNo

    What were the previous names of RELAND PROPERTIES LIMITED?

    Previous Company Names
    Company NameFromUntil
    DATAGARDEN LIMITEDNov 24, 2000Nov 24, 2000

    What are the latest accounts for RELAND PROPERTIES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2010

    What are the latest filings for RELAND PROPERTIES 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

    Registered office address changed from 30 High Street Westerham England and Wales TN16 1RG United Kingdom on Nov 28, 2011

    1 pagesAD01

    Registered office address changed from Ashley House Ashley Road Epsom Surrey KT18 5AZ on Nov 14, 2011

    1 pagesAD01

    Full accounts made up to Dec 31, 2010

    15 pagesAA

    Annual return made up to Nov 24, 2010 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 16, 2010

    Statement of capital on Dec 16, 2010

    • Capital: GBP 1
    SH01

    Termination of appointment of Paul Curran as a director

    1 pagesTM01

    Appointment of Paul Curran as a director

    2 pagesAP01

    Full accounts made up to Dec 31, 2009

    16 pagesAA

    Termination of appointment of David Gaffney as a director

    1 pagesTM01

    Appointment of Mr Neil Fitzsimmons as a director

    2 pagesAP01

    Director's details changed for David Gaffney on Jan 29, 2010

    2 pagesCH01

    Annual return made up to Nov 24, 2009 with full list of shareholders

    5 pagesAR01

    Termination of appointment of Dominic Lavelle as a director

    1 pagesTM01

    Termination of appointment of Robin Johnson as a secretary

    1 pagesTM02

    Appointment of Joanne Elizabeth Massey as a secretary

    2 pagesAP03

    Secretary's details changed for Robin Simon Johnson on Nov 24, 2009

    1 pagesCH03

    Director's details changed for David Gaffney on Nov 13, 2009

    2 pagesCH01

    Annual return made up to Nov 24, 2008 with full list of shareholders

    7 pagesAR01

    Director's details changed for Dominic Joseph Lavelle on Nov 06, 2009

    2 pagesCH01

    Annual return made up to Nov 24, 2007 with full list of shareholders

    7 pagesAR01

    Full accounts made up to Dec 31, 2008

    17 pagesAA

    Resolutions

    Resolutions
    33 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Section 175
    RES13
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    Full accounts made up to Dec 31, 2007

    17 pagesAA

    Who are the officers of RELAND PROPERTIES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MASSEY, Joanne Elizabeth
    Ridgeway Road
    RH1 6PQ Redhill
    35
    Surrey
    United Kingdom
    Secretary
    Ridgeway Road
    RH1 6PQ Redhill
    35
    Surrey
    United Kingdom
    147807690001
    FITZSIMMONS, Neil
    Crossgates Road, Halbeath
    KY11 7EG Dunfermline, Fife
    Regency House
    United Kingdom
    Director
    Crossgates Road, Halbeath
    KY11 7EG Dunfermline, Fife
    Regency House
    United Kingdom
    United KingdomBritishDirector69006050002
    GANDHI, Devendra
    The Knoll
    KT22 8XH Leatherhead
    5
    Surrey
    Secretary
    The Knoll
    KT22 8XH Leatherhead
    5
    Surrey
    British75350600002
    JOHNSON, Robin Simon
    Ashley Road
    KT18 5AZ Epsom
    Ashley House
    Surrey
    United Kingdom
    Secretary
    Ashley Road
    KT18 5AZ Epsom
    Ashley House
    Surrey
    United Kingdom
    British11498320001
    SCUDAMORE, Rebecca Jane
    1 Martlesham
    AL7 2QF Welwyn Garden City
    Hertfordshire
    Secretary
    1 Martlesham
    AL7 2QF Welwyn Garden City
    Hertfordshire
    British72249480001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BRODIE, Jonathan Ross
    Barn Cottage Moon Lane
    Dormansland
    RH7 6PD Lingfield
    Surrey
    Director
    Barn Cottage Moon Lane
    Dormansland
    RH7 6PD Lingfield
    Surrey
    EnglandBritishCompany Director62279790001
    CLARKE, Peter Courtenay
    Langkawi
    2 Ashlea Road
    SL9 8NY Chalfont St Peter
    Buckinghamshire
    Director
    Langkawi
    2 Ashlea Road
    SL9 8NY Chalfont St Peter
    Buckinghamshire
    BritishChartered Secretary78691990001
    CURRAN, Paul
    Syme Place
    EH10 5GA Edinburgh
    13
    Midlothian
    United Kingdom
    Director
    Syme Place
    EH10 5GA Edinburgh
    13
    Midlothian
    United Kingdom
    ScotlandBritishDirector110978610002
    DIPRE, John Vivian
    The Warren
    KT21 2SE Ashtead
    Hollybank
    Surrey
    Director
    The Warren
    KT21 2SE Ashtead
    Hollybank
    Surrey
    United KingdomBritishDirector9018280015
    DIPRE, Remo
    The Pines
    Farm Lane
    KT21 1LU Ashtead
    Surrey
    Director
    The Pines
    Farm Lane
    KT21 1LU Ashtead
    Surrey
    United KingdomBritishCompany Director35117250001
    FORSHAW, Christopher Michael John
    44 Kerris Way
    Lower Earley
    RG6 5UW Reading
    Berkshire
    Director
    44 Kerris Way
    Lower Earley
    RG6 5UW Reading
    Berkshire
    EnglandBritishCompany Director1898090001
    GAFFNEY, David
    Crossgates Road, Halbeath
    KY11 7EG Dunfermline, Fife
    Regency House
    United Kingdom
    Director
    Crossgates Road, Halbeath
    KY11 7EG Dunfermline, Fife
    Regency House
    United Kingdom
    ScotlandBritishDirector84605410002
    GANDHI, Devendra
    The Knoll
    KT22 8XH Leatherhead
    5
    Surrey
    Director
    The Knoll
    KT22 8XH Leatherhead
    5
    Surrey
    EnglandBritishDirector75350600002
    INGRAM, David Colin
    Bridleways
    Woodcote Green Road
    KT18 7DN Epsom
    Surrey
    Director
    Bridleways
    Woodcote Green Road
    KT18 7DN Epsom
    Surrey
    BritishDirector109149390001
    JACKSON, Mark
    29 Oriel Drive
    Barnes
    SW13 8HG London
    Director
    29 Oriel Drive
    Barnes
    SW13 8HG London
    BritishDirector108098210002
    LAVELLE, Dominic Joseph
    Ashley Road
    KT18 5AZ Epsom
    Ashley House
    Surrey
    United Kingdom
    Director
    Ashley Road
    KT18 5AZ Epsom
    Ashley House
    Surrey
    United Kingdom
    United KingdomBritishCro137285750001
    METLISS, Cyril
    25 Foscote Road
    Hendon
    NW4 3SE London
    Director
    25 Foscote Road
    Hendon
    NW4 3SE London
    BritishChartered Accountant3079600001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Does RELAND PROPERTIES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Bank of Scotland PLC
    Transactions
    • Jan 09, 2009Registration of a charge (395)
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Oct 06, 2006Registration 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