REMAX RUTLAND LIMITED

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

    Company NameREMAX RUTLAND LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04142736
    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 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 AddressNo

    What were the previous names of REMAX RUTLAND LIMITED?

    Previous Company Names
    Company NameFromUntil
    ORANGESTOP LIMITEDJan 17, 2001Jan 17, 2001

    What are the latest accounts for REMAX RUTLAND LIMITED?

    Last Accounts
    Last Accounts Made Up ToApr 29, 2013

    What is the status of the latest annual return for REMAX RUTLAND LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for REMAX RUTLAND LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Total exemption small company accounts made up to Apr 29, 2013

    3 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Annual return made up to Jan 17, 2013 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 20, 2013

    Statement of capital on May 20, 2013

    • Capital: GBP 104
    SH01

    Total exemption small company accounts made up to Apr 29, 2012

    4 pagesAA

    Total exemption small company accounts made up to Apr 29, 2011

    4 pagesAA

    Annual return made up to Jan 17, 2012 with full list of shareholders

    3 pagesAR01

    Appointment of Mr Asgarali Rajabali as a secretary

    1 pagesAP03

    Termination of appointment of Ajeet Karandikar as a secretary

    1 pagesTM02

    Registered office address changed from * 97 Park Lane Mayfair London W1K 7TG* on Aug 16, 2011

    1 pagesAD01

    Termination of appointment of Bal Sohal as a director

    1 pagesTM01

    Appointment of Mr Damien Anthony Siviter as a director

    2 pagesAP01

    Accounts for a small company made up to Apr 30, 2010

    7 pagesAA

    Previous accounting period shortened from Apr 30, 2010 to Apr 29, 2010

    1 pagesAA01

    Annual return made up to Jan 17, 2011 with full list of shareholders

    4 pagesAR01

    Director's details changed for Mr Balbinder Singh Sohal on Jan 01, 2011

    2 pagesCH01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Annual return made up to Jan 17, 2010 with full list of shareholders

    4 pagesAR01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Accounts for a small company made up to Apr 30, 2009

    7 pagesAA

    legacy

    2 pages287

    legacy

    1 pages288b

    legacy

    3 pages363a

    Who are the officers of REMAX RUTLAND LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    RAJABALI, Asgarali
    c/o A To Z Accountants
    95a
    Hagley Road
    B16 8LA Birmingham
    The Coach House
    England
    Secretary
    c/o A To Z Accountants
    95a
    Hagley Road
    B16 8LA Birmingham
    The Coach House
    England
    166317740001
    SIVITER, Damien Anthony
    c/o A To Z Accountants
    95a
    Hagley Road
    B16 8LA Birmingham
    The Coach House
    England
    Director
    c/o A To Z Accountants
    95a
    Hagley Road
    B16 8LA Birmingham
    The Coach House
    England
    United KingdomBritishSurveyor160869430001
    DWYER, Daniel John
    6 Brimstone Close
    Chelsfield Park
    BR6 7ST Chelsfield
    Kent
    Nominee Secretary
    6 Brimstone Close
    Chelsfield Park
    BR6 7ST Chelsfield
    Kent
    British900003970001
    KARANDIKAR, Ajeet Damodar
    24 Sherifoot Lane
    B75 5DR Sutton Coldfield
    West Midlands
    Secretary
    24 Sherifoot Lane
    B75 5DR Sutton Coldfield
    West Midlands
    BritishDirector104396310002
    POPE, Mervyn
    1 Porchester Close
    Leegomery
    TF1 6ZU Telford
    Shropshire
    Secretary
    1 Porchester Close
    Leegomery
    TF1 6ZU Telford
    Shropshire
    BritishGroup Accountant77777140001
    SIMKINS, Keith Graham
    5 Tintern Court
    WV6 7XG Wolverhampton
    Secretary
    5 Tintern Court
    WV6 7XG Wolverhampton
    BritishCompany Secretary62998810001
    TURNER, Lee
    82 Hambleton Road
    B63 1JT Halesowen
    West Midlands
    Secretary
    82 Hambleton Road
    B63 1JT Halesowen
    West Midlands
    BritishCompany Secretary113402770001
    BOWDEN, Guy Philip
    1 Nursery Farm Cottages
    Middle Lane, Oaken
    WV8 2BE Wolverhampton
    West Midlands
    Director
    1 Nursery Farm Cottages
    Middle Lane, Oaken
    WV8 2BE Wolverhampton
    West Midlands
    United KingdomBritishDirector66851370002
    BRADSHAW, David George
    Holles House 33 High Street
    Albrighton
    WV7 3JF Wolverhampton
    Director
    Holles House 33 High Street
    Albrighton
    WV7 3JF Wolverhampton
    United KingdomBritishDirector51352000002
    BRADSHAW, David Edmund
    38 Parkhall Road
    WS5 3HL Walsall
    West Midlands
    Director
    38 Parkhall Road
    WS5 3HL Walsall
    West Midlands
    United KingdomBritishDirector14964470001
    BRADSHAW, Keith George
    The Chase Nurton Hill Road
    WV6 7HG Wolverhampton
    West Midlands
    Director
    The Chase Nurton Hill Road
    WV6 7HG Wolverhampton
    West Midlands
    EnglandBritishDirector2543640001
    BRADSHAW, Keith George
    The Chase Nurton Hill Road
    WV6 7HG Wolverhampton
    West Midlands
    Director
    The Chase Nurton Hill Road
    WV6 7HG Wolverhampton
    West Midlands
    EnglandBritishDirector2543640001
    DWYER, Daniel James
    Fieldstock
    Vicarage Road
    DA5 2AW Bexley
    Kent
    Nominee Director
    Fieldstock
    Vicarage Road
    DA5 2AW Bexley
    Kent
    British900019460001
    GANGANI, Sudhirkumar Vithaldas
    23 Bruntwood Lane
    SK8 1HS Cheadle
    Cheshire
    Director
    23 Bruntwood Lane
    SK8 1HS Cheadle
    Cheshire
    United KingdomBritishDirector Household Textile Who17135880001
    HICKTON, Godfrey John
    Thorngrove
    Sinton Green, Hallow
    WR2 6NP Worcester
    Worcestershire
    Director
    Thorngrove
    Sinton Green, Hallow
    WR2 6NP Worcester
    Worcestershire
    BritishDirector66941380001
    JONES, Paul Frazer
    Haywood Barn
    Haywood Lane, Baddesley Clinton
    B93 0DF Solihull
    West Midlands
    Director
    Haywood Barn
    Haywood Lane, Baddesley Clinton
    B93 0DF Solihull
    West Midlands
    BritishDirector87080130001
    SHAH, Sanjay Dalsukhrai
    Field House
    Withinlee Road
    SK10 4AT Prestbury
    Cheshire
    Director
    Field House
    Withinlee Road
    SK10 4AT Prestbury
    Cheshire
    EnglandBritishDirector Textile Merchant112800930001
    SHANGHAVI, Sunil
    26 Fiery Hill Road
    Barnt Green
    B45 8LG Birmingham
    Director
    26 Fiery Hill Road
    Barnt Green
    B45 8LG Birmingham
    United KingdomBritishDirector Chartered Accountant40802690003
    SOHAL, Balbinder Singh
    97 Park Lane
    Mayfair
    W1K 7TG London
    Director
    97 Park Lane
    Mayfair
    W1K 7TG London
    EnglandBritishCo Director115539750001
    SUGLANI, Ram Lubhaya
    110 Aylesford Road
    B21 8DG Handsworth
    Birmingham
    Director
    110 Aylesford Road
    B21 8DG Handsworth
    Birmingham
    BritishDirector39151600001
    TANK, Dhanwant Singh
    Westmere
    Court Drive
    WS14 0JQ Lichfield
    Staffordshire
    Director
    Westmere
    Court Drive
    WS14 0JQ Lichfield
    Staffordshire
    United KingdomBritishDirector109195570001

    Does REMAX RUTLAND LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Hsbc Bank PLC
    Transactions
    • Apr 15, 2008Registration of a charge (395)
    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
    • Hsbc Bank PLC
    Transactions
    • Nov 29, 2005Registration of a charge (395)
    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
    • Hsbc Bank PLC
    Transactions
    • Nov 29, 2005Registration of a charge (395)
    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
    • Fortis Bank Sa-Nv
    Transactions
    • Feb 13, 2004Registration of a charge (395)
    • Dec 15, 2005Statement of satisfaction of a charge in full or part (403a)
    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
    • Fortis Bank S.a/N.V.
    Transactions
    • Feb 07, 2004Registration of a charge (395)
    • Dec 15, 2005Statement of satisfaction of a charge in full or part (403a)
    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
    • Fortis Bank S.a/N.V.
    Transactions
    • Feb 07, 2004Registration of a charge (395)
    • Dec 15, 2005Statement of satisfaction of a charge in full or part (403a)

    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