REALTY PROPERTY SOLUTIONS LIMITED
Overview
Company Name | REALTY PROPERTY SOLUTIONS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 05172537 |
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 REALTY PROPERTY SOLUTIONS LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is REALTY PROPERTY SOLUTIONS LIMITED located?
Registered Office Address | 3rd Floor 1 Ashley Road WA14 2DT Altrincham Cheshire |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for REALTY PROPERTY SOLUTIONS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2017 |
What are the latest filings for REALTY PROPERTY SOLUTIONS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 6 pages | AA | ||||||||||
Change of details for Countrywide Estate Agents as a person with significant control on Jul 06, 2018 | 2 pages | PSC05 | ||||||||||
Change of details for Countrywide Estate Agents as a person with significant control on Jul 06, 2018 | 2 pages | PSC05 | ||||||||||
Confirmation statement made on May 03, 2018 with no updates | 3 pages | CS01 | ||||||||||
Withdrawal of a person with significant control statement on Oct 20, 2017 | 2 pages | PSC09 | ||||||||||
Notification of Countrywide Estate Agents as a person with significant control on Apr 06, 2016 | 2 pages | PSC02 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 6 pages | AA | ||||||||||
Confirmation statement made on May 03, 2017 with updates | 5 pages | CS01 | ||||||||||
Termination of appointment of Julian Matthew Irby as a director on Mar 31, 2017 | 1 pages | TM01 | ||||||||||
Termination of appointment of John Peter Hards as a director on Mar 31, 2017 | 1 pages | TM01 | ||||||||||
Appointment of Mr. Gareth Rhys Williams as a director on Mar 31, 2017 | 2 pages | AP01 | ||||||||||
Director's details changed for Mr John Peter Hards on Mar 26, 2015 | 2 pages | CH01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2015 | 1 pages | AA | ||||||||||
Annual return made up to Jun 03, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr John Peter Hards on Apr 12, 2016 | 2 pages | CH01 | ||||||||||
Director's details changed for Julian Matthew Irby on Apr 12, 2016 | 2 pages | CH01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2014 | 1 pages | AA | ||||||||||
Annual return made up to Jul 07, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Dec 31, 2013 | 1 pages | AA | ||||||||||
Termination of appointment of Julian Matthew Irby as a secretary on Oct 23, 2013 | 1 pages | TM02 | ||||||||||
Registered office address changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF to 3Rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT on Aug 07, 2014 | 1 pages | AD01 | ||||||||||
Annual return made up to Jul 07, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of REALTY PROPERTY SOLUTIONS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
OAKWOOD CORPORATE SECRETARY LIMITED | Secretary | Floor 1 Ashley Road WA14 2DT Altrincham 3rd Cheshire United Kingdom |
| 146358090001 | ||||||||||
WILLIAMS, Gareth Rhys | Director | 100 New London Road CM2 0RG Chelmsford County House, Ground Floor Essex United Kingdom | United Kingdom | British | Solicitor | 73177720002 | ||||||||
ALSFORD, Paula Victoria Carol | Secretary | Pilford Heath Road Colehill BH21 2LX Wimborne 71 Dorset United Kingdom | British | 98780250004 | ||||||||||
IRBY, Julian Matthew | Secretary | 4th Floor Thamesgate House Victoria Avenue SS2 6DF Southend-On-Sea C/O Countrywide Residential Lettings Essex United Kingdom | 166734260001 | |||||||||||
C & M REGISTRARS LIMITED | Nominee Secretary | PO BOX 55 7 Spa Road SE16 3QP London | 900007630001 | |||||||||||
ALSFORD, Jonathan | Director | Pilford Heath Road Colehill BH21 2LX Wimborne 71 Dorset United Kingdom | England | British | Residential Letting Agent | 124915110002 | ||||||||
HARDS, John Peter | Director | 100 New London Road CM2 0RG Chelmsford County House, Ground Floor Essex United Kingdom | England | British | Director | 41355890002 | ||||||||
IRBY, Julian Matthew | Director | 100 New London Road CM2 0RG Chelmsford County House, Ground Floor Essex United Kingdom | United Kingdom | British | Finance Director | 71611180001 |
Who are the persons with significant control of REALTY PROPERTY SOLUTIONS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Countrywide Estate Agents | Apr 06, 2016 | 100 New London Road CM2 0RG Chelmsford County House, Ground Floor Essex United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
What are the latest statements on persons with significant control for REALTY PROPERTY SOLUTIONS LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
May 03, 2017 | Oct 12, 2017 | The company has not yet completed taking reasonable steps to find out if there is anyone who is a registrable person or a registrable relevant legal entity in relation to the company |
Does REALTY PROPERTY SOLUTIONS LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Debenture | Created On May 27, 2008 Delivered On May 30, 2008 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. | ||||
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