REMAX RUTLAND LIMITED
Overview
Company Name | REMAX RUTLAND LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 04142736 |
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 REMAX RUTLAND LIMITED?
- Buying and selling of own real estate (68100) / Real estate activities
Where is REMAX RUTLAND LIMITED located?
Registered Office Address | c/o A TO Z ACCOUNTANTS The Coach House 95a Hagley Road B16 8LA Birmingham England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of REMAX RUTLAND LIMITED?
Company Name | From | Until |
---|---|---|
ORANGESTOP LIMITED | Jan 17, 2001 | Jan 17, 2001 |
What are the latest accounts for REMAX RUTLAND LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Apr 29, 2013 |
What is the status of the latest annual return for REMAX RUTLAND LIMITED?
Annual Return |
|
---|
What are the latest filings for REMAX RUTLAND LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Total exemption small company accounts made up to Apr 29, 2013 | 3 pages | AA | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Annual return made up to Jan 17, 2013 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Apr 29, 2012 | 4 pages | AA | ||||||||||
Total exemption small company accounts made up to Apr 29, 2011 | 4 pages | AA | ||||||||||
Annual return made up to Jan 17, 2012 with full list of shareholders | 3 pages | AR01 | ||||||||||
Appointment of Mr Asgarali Rajabali as a secretary | 1 pages | AP03 | ||||||||||
Termination of appointment of Ajeet Karandikar as a secretary | 1 pages | TM02 | ||||||||||
Registered office address changed from * 97 Park Lane Mayfair London W1K 7TG* on Aug 16, 2011 | 1 pages | AD01 | ||||||||||
Termination of appointment of Bal Sohal as a director | 1 pages | TM01 | ||||||||||
Appointment of Mr Damien Anthony Siviter as a director | 2 pages | AP01 | ||||||||||
Accounts for a small company made up to Apr 30, 2010 | 7 pages | AA | ||||||||||
Previous accounting period shortened from Apr 30, 2010 to Apr 29, 2010 | 1 pages | AA01 | ||||||||||
Annual return made up to Jan 17, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
Director's details changed for Mr Balbinder Singh Sohal on Jan 01, 2011 | 2 pages | CH01 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Annual return made up to Jan 17, 2010 with full list of shareholders | 4 pages | AR01 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Accounts for a small company made up to Apr 30, 2009 | 7 pages | AA | ||||||||||
legacy | 2 pages | 287 | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 3 pages | 363a | ||||||||||
Who are the officers of REMAX RUTLAND LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
RAJABALI, Asgarali | Secretary | c/o A To Z Accountants 95a Hagley Road B16 8LA Birmingham The Coach House England | 166317740001 | |||||||
SIVITER, Damien Anthony | Director | c/o A To Z Accountants 95a Hagley Road B16 8LA Birmingham The Coach House England | United Kingdom | British | Surveyor | 160869430001 | ||||
DWYER, Daniel John | Nominee Secretary | 6 Brimstone Close Chelsfield Park BR6 7ST Chelsfield Kent | British | 900003970001 | ||||||
KARANDIKAR, Ajeet Damodar | Secretary | 24 Sherifoot Lane B75 5DR Sutton Coldfield West Midlands | British | Director | 104396310002 | |||||
POPE, Mervyn | Secretary | 1 Porchester Close Leegomery TF1 6ZU Telford Shropshire | British | Group Accountant | 77777140001 | |||||
SIMKINS, Keith Graham | Secretary | 5 Tintern Court WV6 7XG Wolverhampton | British | Company Secretary | 62998810001 | |||||
TURNER, Lee | Secretary | 82 Hambleton Road B63 1JT Halesowen West Midlands | British | Company Secretary | 113402770001 | |||||
BOWDEN, Guy Philip | Director | 1 Nursery Farm Cottages Middle Lane, Oaken WV8 2BE Wolverhampton West Midlands | United Kingdom | British | Director | 66851370002 | ||||
BRADSHAW, David George | Director | Holles House 33 High Street Albrighton WV7 3JF Wolverhampton | United Kingdom | British | Director | 51352000002 | ||||
BRADSHAW, David Edmund | Director | 38 Parkhall Road WS5 3HL Walsall West Midlands | United Kingdom | British | Director | 14964470001 | ||||
BRADSHAW, Keith George | Director | The Chase Nurton Hill Road WV6 7HG Wolverhampton West Midlands | England | British | Director | 2543640001 | ||||
BRADSHAW, Keith George | Director | The Chase Nurton Hill Road WV6 7HG Wolverhampton West Midlands | England | British | Director | 2543640001 | ||||
DWYER, Daniel James | Nominee Director | Fieldstock Vicarage Road DA5 2AW Bexley Kent | British | 900019460001 | ||||||
GANGANI, Sudhirkumar Vithaldas | Director | 23 Bruntwood Lane SK8 1HS Cheadle Cheshire | United Kingdom | British | Director Household Textile Who | 17135880001 | ||||
HICKTON, Godfrey John | Director | Thorngrove Sinton Green, Hallow WR2 6NP Worcester Worcestershire | British | Director | 66941380001 | |||||
JONES, Paul Frazer | Director | Haywood Barn Haywood Lane, Baddesley Clinton B93 0DF Solihull West Midlands | British | Director | 87080130001 | |||||
SHAH, Sanjay Dalsukhrai | Director | Field House Withinlee Road SK10 4AT Prestbury Cheshire | England | British | Director Textile Merchant | 112800930001 | ||||
SHANGHAVI, Sunil | Director | 26 Fiery Hill Road Barnt Green B45 8LG Birmingham | United Kingdom | British | Director Chartered Accountant | 40802690003 | ||||
SOHAL, Balbinder Singh | Director | 97 Park Lane Mayfair W1K 7TG London | England | British | Co Director | 115539750001 | ||||
SUGLANI, Ram Lubhaya | Director | 110 Aylesford Road B21 8DG Handsworth Birmingham | British | Director | 39151600001 | |||||
TANK, Dhanwant Singh | Director | Westmere Court Drive WS14 0JQ Lichfield Staffordshire | United Kingdom | British | Director | 109195570001 |
Does REMAX RUTLAND LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Charge of agreement | Created On Mar 28, 2008 Delivered On Apr 15, 2008 | Outstanding | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars All rights title benefits and interests whether proprietary contractual arising out of or connected with or relating to the agreement see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Nov 16, 2005 Delivered On Nov 29, 2005 | 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
| ||||
Legal mortgage | Created On Nov 16, 2005 Delivered On Nov 29, 2005 | 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 L/H property k/a rutland house, 148 edmund street, birmingham t/no. WM668817. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Charge over deposit | Created On Jan 29, 2004 Delivered On Feb 13, 2004 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars The sum from time to time standing to the credit of account number 39672101 which is styled "rental income account", which is designated as blocked. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Jan 29, 2004 Delivered On Feb 07, 2004 | Satisfied | Amount secured All monies due or to become due from the company 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
| ||||
Transactions
| ||||
Deed of assignment of rent | Created On Jan 29, 2004 Delivered On Feb 07, 2004 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars The property known as rutland house 148 edmund street birmingham t/n WM668817. All gross rents, licence fees and other monies receivable in respect of any lease or licence of the property. 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