R & L PROPERTIES NO 2 LIMITED

R & L PROPERTIES NO 2 LIMITED

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

    Company NameR & L PROPERTIES NO 2 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05996973
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of R & L PROPERTIES NO 2 LIMITED?

    • (5540) /

    Where is R & L PROPERTIES NO 2 LIMITED located?

    Registered Office Address
    Hill House
    1 Little New Street
    EC4A 3TR London
    Undeliverable Registered Office AddressNo

    What were the previous names of R & L PROPERTIES NO 2 LIMITED?

    Previous Company Names
    Company NameFromUntil
    KILT PROPCO 2 LIMITEDNov 13, 2006Nov 13, 2006

    What are the latest accounts for R & L PROPERTIES NO 2 LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 03, 2007

    What is the status of the latest annual return for R & L PROPERTIES NO 2 LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for R & L PROPERTIES NO 2 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    40 pages4.72

    Appointment of a voluntary liquidator

    1 pages600

    Administrator's progress report to Jan 09, 2015

    40 pages2.24B

    Notice of move from Administration case to Creditors Voluntary Liquidation

    1 pages2.34B

    Administrator's progress report to Sep 29, 2014

    41 pages2.24B

    Administrator's progress report to Mar 29, 2014

    41 pages2.24B

    Notice of extension of period of Administration

    1 pages2.31B

    Administrator's progress report to Sep 29, 2013

    36 pages2.24B

    Termination of appointment of Mark Grunnell as a director

    2 pagesTM01

    Termination of appointment of Aaron Brown as a director

    2 pagesTM01

    Administrator's progress report to Mar 29, 2013

    36 pages2.24B

    Administrator's progress report to Sep 29, 2012

    35 pages2.24B

    Administrator's progress report to Sep 30, 2011

    77 pages2.24B

    Termination of appointment of Michael Ingham as a secretary

    1 pagesTM02

    Administrator's progress report to Mar 29, 2012

    34 pages2.24B

    Notice of extension of period of Administration

    1 pages2.31B

    Administrator's progress report to Jul 10, 2011

    44 pages2.24B

    Notice of deemed approval of proposals

    1 pagesF2.18

    Statement of administrator's proposal

    83 pages2.17B

    Statement of affairs with form 2.14B

    9 pages2.16B

    Appointment of an administrator

    1 pages2.12B

    Registered office address changed from * 4Th Floor Leconfield House Curzon Street London W1J 5JA* on Jan 19, 2011

    2 pagesAD01

    legacy

    3 pagesMG02

    Annual return made up to Nov 13, 2010 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 09, 2010

    Statement of capital on Dec 09, 2010

    • Capital: GBP 1
    SH01

    Who are the officers of R & L PROPERTIES NO 2 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    TCHENGUIZ, Robert
    Royal College Of Organists
    26 Kensington Gore
    SW7 2ET London
    Director
    Royal College Of Organists
    26 Kensington Gore
    SW7 2ET London
    EnglandBritishDirector74322720004
    INGHAM, Michael Harry Peter
    3 Lauriston Road
    Wimbledon
    SW19 4TJ London
    Secretary
    3 Lauriston Road
    Wimbledon
    SW19 4TJ London
    British2739650001
    JAYASEKERA, Rajni
    Flat 20 Lords Overview One
    Saint Johns Wood Road
    NW8 7HJ London
    Secretary
    Flat 20 Lords Overview One
    Saint Johns Wood Road
    NW8 7HJ London
    BritishLegal Assistant116820130001
    BANKES JONES, Henry
    The Old Rose
    Littlebury Green
    CB11 4XB Saffron Waldon Cambridge
    Essex
    Cb11 4xb
    Director
    The Old Rose
    Littlebury Green
    CB11 4XB Saffron Waldon Cambridge
    Essex
    Cb11 4xb
    BritishLegal Assistant116570350001
    BLOOD, Jeremy John Foster
    4 Burgess Terrace
    EH9 2BD Edinburgh
    Midlothian
    Director
    4 Burgess Terrace
    EH9 2BD Edinburgh
    Midlothian
    United KingdomBritishDirector106494920001
    BROWN, Aaron Maxwell
    Elsworthy Terrace
    NW3 3DR London
    5
    Director
    Elsworthy Terrace
    NW3 3DR London
    5
    United KingdomBritishDirector98928830002
    CRAWSHAY, William John Julian
    The Old Vicarage
    NE41 8AT Wylam
    Northumberland
    Director
    The Old Vicarage
    NE41 8AT Wylam
    Northumberland
    United KingdomBritishDirector79182280001
    DRAPER, John Patrick
    The Moor
    Coleorton
    LE67 8GE Coalville
    138
    Leicestershire
    Director
    The Moor
    Coleorton
    LE67 8GE Coalville
    138
    Leicestershire
    United KingdomBritishDirector147073290001
    GRUNNELL, Mark
    Montolieu Gardens
    SW15 6PB London
    3
    Director
    Montolieu Gardens
    SW15 6PB London
    3
    United KingdomBritishDirector94144450002
    MACKERRON, John Charles Alexander
    15 Greenfield Crescent
    EH14 7HD Balerno
    Midlothian
    Director
    15 Greenfield Crescent
    EH14 7HD Balerno
    Midlothian
    BritishFinance Director62281010001
    MOORE, Christopher John
    Harrington Road
    Loddington
    NN14 1JZ Kettering
    69
    Northamptonshire
    England
    Director
    Harrington Road
    Loddington
    NN14 1JZ Kettering
    69
    Northamptonshire
    England
    United KingdomBritishProperty Director136853310001
    MORSE, Stella Helen
    Achnacarry
    Trochry
    PH8 0DY Dunkeld
    Perthshire
    Director
    Achnacarry
    Trochry
    PH8 0DY Dunkeld
    Perthshire
    ScotlandBritishDirector100130360001
    SMALLEY, Timothy John
    Chivers Road
    CM15 0LG Stondon Massey
    Stondon Place
    Essex
    Director
    Chivers Road
    CM15 0LG Stondon Massey
    Stondon Place
    Essex
    United KingdomBritishDirector102593650002

    Does R & L PROPERTIES NO 2 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Assignation of rents
    Created On Jun 11, 2007
    Delivered On Jun 19, 2007
    Outstanding
    Amount secured
    All monies due or to become due from each obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Right title and interest in and to the rental income (for details of properties charged in relation to the rental income please refer to form 395). see the mortgage charge document for full details.
    Persons Entitled
    • Barclays Capital Mortgage Servicing Limited (As Agent and Trustee)
    Transactions
    • Jun 19, 2007Registration of a charge (395)
    Security agreement
    Created On Jun 04, 2007
    Delivered On Jun 13, 2007
    Outstanding
    Amount secured
    All monies due or to become due from each obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    For details of properties charged please. 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 Capital Mortgage Servicing Limited (Facility Agent)
    Transactions
    • Jun 13, 2007Registration of a charge (395)
    Standard security which was presented for registration in scotland on 21 june 2007 and
    Created On Jun 02, 2007
    Delivered On Jun 26, 2007
    Outstanding
    Amount secured
    All monies due or to become due from each obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Whole right, title and interest in respect of all and whole duntiglennan, 68, 70 & 72 dumbarton road, duntocher, clydebank t/no DMB12793 and DMB6407.
    Persons Entitled
    • Barclays Capital Mortgage Servicing Limited (As Agent and Trustee)
    Transactions
    • Jun 26, 2007Registration of a charge (395)
    Assignation of rents
    Created On Jan 16, 2007
    Delivered On Feb 02, 2007
    Outstanding
    Amount secured
    All monies due or to become due from each obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The whole right, title and interest in and to the rental income in respect of the properties being arden bar, 57/59 main street, glasgow; bay inn, bay centre, regents way, dalgety bay and big daddy o's, 81-83 lothian road, edinburgh (for details of further property charged please refer to form 395). see the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC (As Agent and Trustees)
    Transactions
    • Feb 02, 2007Registration of a charge (395)
    Standard security which was presented for registration in scotland on 25TH january 2007 and
    Created On Dec 22, 2006
    Delivered On Feb 02, 2007
    Outstanding
    Amount secured
    All monies due or to become due from each obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All and whole the subjects being arden bar, 57-59 main street, thornliebank, glasgow t/no REN106320; bla-an-tir inn, 190 main street, blantyre, glasgow t/no LAN7386 and the bull and bush (big daddy's o's) 81-83 lothian road, edinburgh t/no MID1084 (for details of further property charged please refer to form 395). see the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC (As Agent and Trustee)
    Transactions
    • Feb 02, 2007Registration of a charge (395)
    Security agreement
    Created On Dec 22, 2006
    Delivered On Jan 04, 2007
    Satisfied
    Amount secured
    All monies due or to become due from each obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The caledonian (formerly barcode), 17 botchergate, carlisle f/h t/no CU166351. Three travellers, wood lane, beacontree, romford f/h t/no EGL415530. Malborough arms, 163 mawney road, romford f/h t/no EGL415881. For details of further property charged please refer to form 395, including all buildings, fixtures and plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jan 04, 2007Registration of a charge (395)
    • Jan 07, 2011Statement of satisfaction of a charge in full or part (MG02)
    Security agreement
    Created On Dec 04, 2006
    Delivered On Dec 12, 2006
    Satisfied
    Amount secured
    All monies due or to become due from each obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    F/H the caledonian (formerly barcode) 17 botchergate carlisle t/no CU166351,f/h three travellers wood lane beacontree romford t/no EGL415530,marlborough arms 163 mawney road romford t/no EGL415881 (for details of further properties charged please refer to form 395). 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
    • Dec 12, 2006Registration of a charge (395)
    • Jan 23, 2007Statement of satisfaction of a charge in full or part (403a)

    Does R & L PROPERTIES NO 2 LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jan 09, 2015Administration ended
    Jan 11, 2011Administration started
    In administration
    NameRoleAddressAppointed OnCeased On
    Philip Stephen Bowers
    Athene Place 66 Shoe Lane
    EC4A 3BQ London
    practitioner
    Athene Place 66 Shoe Lane
    EC4A 3BQ London
    Neville Barry Khan
    66 Shoe Lane
    EC4A 3BQ London
    practitioner
    66 Shoe Lane
    EC4A 3BQ London
    John Charles Reid
    Saltire Court
    20 Castle Terrace
    EH1 2DB Edinburgh
    practitioner
    Saltire Court
    20 Castle Terrace
    EH1 2DB Edinburgh
    2
    DateType
    Jan 09, 2015Commencement of winding up
    Jun 18, 2016Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Neville Barry Khan
    Po Box 810, 66 Shoe Lane
    EC4A 3WA London
    practitioner
    Po Box 810, 66 Shoe Lane
    EC4A 3WA London
    John Charles Reid
    Saltire Court
    20 Castle Terrace
    EH1 2DB Edinburgh
    practitioner
    Saltire Court
    20 Castle Terrace
    EH1 2DB Edinburgh
    Philip Stephen Bowers
    Po Box 810, 66 Shoe Lane
    EC4A 3WA London
    practitioner
    Po Box 810, 66 Shoe Lane
    EC4A 3WA London
    John Charles Reid
    Po Box 810, 66 Shoe Lane
    EC4A 3WA London
    proposed liquidator
    Po Box 810, 66 Shoe Lane
    EC4A 3WA London
    Neville Barry Khan
    Po Box 810, 66 Shoe Lane
    EC4A 3WA London
    proposed liquidator
    Po Box 810, 66 Shoe Lane
    EC4A 3WA London
    Philip Stephen Bowers
    Po Box 810, 66 Shoe Lane
    EC4A 3WA London
    proposed liquidator
    Po Box 810, 66 Shoe Lane
    EC4A 3WA London

    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