REXMORE PROPERTIES LIMITED

REXMORE PROPERTIES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameREXMORE PROPERTIES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04669699
    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 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 AddressNo

    What are the latest accounts for REXMORE PROPERTIES LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2016

    What are the latest filings for REXMORE PROPERTIES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Termination of appointment of Norman Leonard Rosenblatt as a director on Feb 05, 2018

    1 pagesTM01

    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 pagesAD01

    Confirmation statement made on Feb 18, 2017 with updates

    6 pagesCS01

    Total exemption small company accounts made up to Mar 31, 2016

    3 pagesAA

    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 pagesAD01

    Annual return made up to Feb 18, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 09, 2016

    Statement of capital on Mar 09, 2016

    • Capital: GBP 1,000
    SH01

    Total exemption small company accounts made up to Mar 31, 2015

    3 pagesAA

    Annual return made up to Feb 18, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 24, 2015

    Statement of capital on Feb 24, 2015

    • Capital: GBP 1,000
    SH01

    Total exemption small company accounts made up to Mar 31, 2014

    3 pagesAA

    Annual return made up to Feb 18, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 18, 2014

    Statement of capital on Feb 18, 2014

    • Capital: GBP 1,000
    SH01

    Director's details changed for Norman Leonard Rosenblatt on Jan 01, 2014

    2 pagesCH01

    Total exemption small company accounts made up to Mar 31, 2013

    3 pagesAA

    Annual return made up to Feb 18, 2013 with full list of shareholders

    5 pagesAR01

    Total exemption small company accounts made up to Mar 31, 2012

    4 pagesAA

    Annual return made up to Feb 18, 2012 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Mar 31, 2011

    5 pagesAA

    Registered office address changed from * Bridge House, Lockton Road Knowsley Business Park Merseyside L34 9GP* on Dec 14, 2011

    1 pagesAD01

    legacy

    MG01

    legacy

    5 pagesMG01

    Annual return made up to Feb 18, 2011 with full list of shareholders

    5 pagesAR01

    Director's details changed for Norman Leonard Rosenblatt on Feb 01, 2011

    2 pagesCH01

    Accounts for a dormant company made up to Mar 31, 2010

    5 pagesAA

    Annual return made up to Feb 18, 2010 with full list of shareholders

    5 pagesAR01

    Who are the officers of REXMORE PROPERTIES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CRIBB, James
    Pendeen
    28 Caldy Road
    CH48 2HG West Kirby
    Merseyside
    Secretary
    Pendeen
    28 Caldy Road
    CH48 2HG West Kirby
    Merseyside
    British15119750004
    CRIBB, James
    Pendeen
    28 Caldy Road
    CH48 2HG West Kirby
    Merseyside
    Director
    Pendeen
    28 Caldy Road
    CH48 2HG West Kirby
    Merseyside
    United KingdomBritish15119750004
    DYSON, Mark Edward
    The Grange
    Bewholme
    YO25 8ED Driffield
    East Yorkshire
    Secretary
    The Grange
    Bewholme
    YO25 8ED Driffield
    East Yorkshire
    British32670580003
    MORRISON, Stephen
    26 Gateacre Rise
    L25 5LA Liverpool
    Secretary
    26 Gateacre Rise
    L25 5LA Liverpool
    British97831490001
    RYAN, Helen Elizabeth
    112 Town Moor Lane
    Thurstonland
    HD4 6XF Huddersfield
    Secretary
    112 Town Moor Lane
    Thurstonland
    HD4 6XF Huddersfield
    British87506590001
    CRIBB, James
    Pendeen
    28 Caldy Road
    CH48 2HG West Kirby
    Merseyside
    Director
    Pendeen
    28 Caldy Road
    CH48 2HG West Kirby
    Merseyside
    United KingdomBritish15119750004
    HARDCASTLE, Simon James
    47 Bryan Street
    Farsley
    LS28 5JP Leeds
    West Yorkshire
    Director
    47 Bryan Street
    Farsley
    LS28 5JP Leeds
    West Yorkshire
    British97200290001
    ROSENBLATT, Michael David
    Badgers Rake Woolton Park
    L25 6DX Liverpool
    Merseyside
    Director
    Badgers Rake Woolton Park
    L25 6DX Liverpool
    Merseyside
    British1976970001
    ROSENBLATT, Norman Leonard
    Oakwood Road
    Golders Green
    NW11 6QY London
    16
    England
    Director
    Oakwood Road
    Golders Green
    NW11 6QY London
    16
    England
    EnglandBritish15727780005
    ROSS, Michael Stephen
    7 The Stables Old Road
    Weeton Lane Dunkeswick
    LS17 9LP Leeds
    West Yorkshire
    Director
    7 The Stables Old Road
    Weeton Lane Dunkeswick
    LS17 9LP Leeds
    West Yorkshire
    EnglandBritish91910510001

    Who are the persons with significant control of REXMORE PROPERTIES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Michael David Rosenblatt
    Greengate
    Middleton
    M24 1GS Manchester
    Unit C2 Brookside Business Park
    England
    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
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Does REXMORE PROPERTIES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Barclays Bank PLC
    Transactions
    • Sep 06, 2011Registration of a charge (MG01)
    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
    • Barclays Bank PLC
    Transactions
    • Jul 25, 2003Registration 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