REXMORE PROPERTIES LIMITED
Overview
| Company Name | REXMORE PROPERTIES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04669699 |
| 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 REXMORE PROPERTIES LIMITED?
- Other letting and operating of own or leased real estate (68209) / Real estate activities
Where is REXMORE PROPERTIES LIMITED located?
| Registered Office Address | Unit C2 Brookside Business Park Greengate Middleton M24 1GS Manchester England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for REXMORE PROPERTIES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2016 |
What are the latest filings for REXMORE PROPERTIES 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 | ||||||||||
Termination of appointment of Norman Leonard Rosenblatt as a director on Feb 05, 2018 | 1 pages | TM01 | ||||||||||
Registered office address changed from 4B Bourne Court Southend Road Woodford Green Essex IG8 8HD England to Unit C2 Brookside Business Park Greengate Middleton Manchester M24 1GS on Feb 05, 2018 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Feb 18, 2017 with updates | 6 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2016 | 3 pages | AA | ||||||||||
Registered office address changed from 3 Imprimo Park Lenthall Road Loughton Essex IG10 3UF to 4B Bourne Court Southend Road Woodford Green Essex IG8 8HD on Mar 30, 2016 | 1 pages | AD01 | ||||||||||
Annual return made up to Feb 18, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Mar 31, 2015 | 3 pages | AA | ||||||||||
Annual return made up to Feb 18, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Mar 31, 2014 | 3 pages | AA | ||||||||||
Annual return made up to Feb 18, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Norman Leonard Rosenblatt on Jan 01, 2014 | 2 pages | CH01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2013 | 3 pages | AA | ||||||||||
Annual return made up to Feb 18, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2012 | 4 pages | AA | ||||||||||
Annual return made up to Feb 18, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2011 | 5 pages | AA | ||||||||||
Registered office address changed from * Bridge House, Lockton Road Knowsley Business Park Merseyside L34 9GP* on Dec 14, 2011 | 1 pages | AD01 | ||||||||||
legacy | MG01 | |||||||||||
legacy | 5 pages | MG01 | ||||||||||
Annual return made up to Feb 18, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Director's details changed for Norman Leonard Rosenblatt on Feb 01, 2011 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2010 | 5 pages | AA | ||||||||||
Annual return made up to Feb 18, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Who are the officers of REXMORE PROPERTIES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CRIBB, James | Secretary | Pendeen 28 Caldy Road CH48 2HG West Kirby Merseyside | British | 15119750004 | ||||||
| CRIBB, James | Director | Pendeen 28 Caldy Road CH48 2HG West Kirby Merseyside | United Kingdom | British | 15119750004 | |||||
| DYSON, Mark Edward | Secretary | The Grange Bewholme YO25 8ED Driffield East Yorkshire | British | 32670580003 | ||||||
| MORRISON, Stephen | Secretary | 26 Gateacre Rise L25 5LA Liverpool | British | 97831490001 | ||||||
| RYAN, Helen Elizabeth | Secretary | 112 Town Moor Lane Thurstonland HD4 6XF Huddersfield | British | 87506590001 | ||||||
| CRIBB, James | Director | Pendeen 28 Caldy Road CH48 2HG West Kirby Merseyside | United Kingdom | British | 15119750004 | |||||
| HARDCASTLE, Simon James | Director | 47 Bryan Street Farsley LS28 5JP Leeds West Yorkshire | British | 97200290001 | ||||||
| ROSENBLATT, Michael David | Director | Badgers Rake Woolton Park L25 6DX Liverpool Merseyside | British | 1976970001 | ||||||
| ROSENBLATT, Norman Leonard | Director | Oakwood Road Golders Green NW11 6QY London 16 England | England | British | 15727780005 | |||||
| ROSS, Michael Stephen | Director | 7 The Stables Old Road Weeton Lane Dunkeswick LS17 9LP Leeds West Yorkshire | England | British | 91910510001 |
Who are the persons with significant control of REXMORE PROPERTIES LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Michael David Rosenblatt | Apr 07, 2016 | Greengate Middleton M24 1GS Manchester Unit C2 Brookside Business Park England | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
Does REXMORE PROPERTIES LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Legal charge | Created On Aug 24, 2011 Delivered On Sep 06, 2011 | Outstanding | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars L/H unit d 1-6 princes way north team valley trading estate gateshead tyne and wear t/no TY451063. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Guarantee & debenture | Created On Jul 23, 2003 Delivered On Jul 25, 2003 | Outstanding | Amount secured All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever | |
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