R&L PROPERTIES NO 6 LIMITED

R&L PROPERTIES NO 6 LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameR&L PROPERTIES NO 6 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06436142
    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 6 LIMITED?

    • (5540) /

    Where is R&L PROPERTIES NO 6 LIMITED located?

    Registered Office Address
    7 More London Riverside
    SE1 2RT London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for R&L PROPERTIES NO 6 LIMITED?

    Last Accounts
    Last Accounts Made Up ToMay 31, 2010

    What are the latest filings for R&L PROPERTIES NO 6 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Termination of appointment of Mark Grunnell as a director on Jul 08, 2013

    2 pagesTM01

    Termination of appointment of Aaron Maxwell Brown as a director on Jul 08, 2013

    2 pagesTM01

    Return of final meeting in a creditors' voluntary winding up

    9 pages4.72

    Termination of appointment of Michael Harry Peter Ingham as a secretary on Apr 30, 2012

    1 pagesTM02

    Administrator's progress report to Feb 23, 2012

    17 pages2.24B

    Notice of move from Administration case to Creditors Voluntary Liquidation

    1 pages2.34B

    Notice of deemed approval of proposals

    1 pagesF2.18

    Statement of administrator's proposal

    20 pages2.17B

    Statement of affairs with form 2.14B

    6 pages2.16B

    Registered office address changed from 4th Floor Leconfield House Curzon Street London W1J 5JA on Sep 01, 2011

    2 pagesAD01

    Appointment of an administrator

    1 pages2.12B

    Full accounts made up to May 31, 2010

    19 pagesAA

    Auditor's resignation

    1 pagesAUD

    Full accounts made up to May 31, 2009

    20 pagesAA

    Annual return made up to Nov 23, 2010 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 09, 2010

    Statement of capital on Dec 09, 2010

    • Capital: GBP 1
    SH01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Termination of appointment of Christopher Moore as a director

    1 pagesTM01

    Termination of appointment of William Crawshay as a director

    1 pagesTM01

    Full accounts made up to Jun 01, 2008

    18 pagesAA

    Termination of appointment of Timothy Smalley as a director

    2 pagesTM01

    Annual return made up to Nov 23, 2009 with full list of shareholders

    6 pagesAR01

    legacy

    2 pages288a

    legacy

    1 pages288b

    Who are the officers of R&L PROPERTIES NO 6 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    INGHAM, Michael Harry Peter
    3 Lauriston Road
    Wimbledon
    SW19 4TJ London
    Secretary
    3 Lauriston Road
    Wimbledon
    SW19 4TJ London
    British2739650001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BLOOD, Jeremy John Foster
    4 Burgess Terrace
    EH9 2BD Edinburgh
    Midlothian
    Director
    4 Burgess Terrace
    EH9 2BD Edinburgh
    Midlothian
    United KingdomBritish106494920001
    BROWN, Aaron Maxwell
    Elsworthy Terrace
    NW3 3DR London
    5
    Director
    Elsworthy Terrace
    NW3 3DR London
    5
    United KingdomBritish98928830002
    CRAWSHAY, William John Julian
    The Old Vicarage
    NE41 8AT Wylam
    Northumberland
    Director
    The Old Vicarage
    NE41 8AT Wylam
    Northumberland
    United KingdomBritish79182280001
    DRAPER, John Patrick
    The Moor
    Coleorton
    LE67 8GE Coalville
    138
    Leicestershire
    Director
    The Moor
    Coleorton
    LE67 8GE Coalville
    138
    Leicestershire
    United KingdomBritish147073290001
    GRUNNELL, Mark
    Montolieu Gardens
    SW15 6PB London
    3
    Director
    Montolieu Gardens
    SW15 6PB London
    3
    United KingdomBritish94144450002
    MOORE, Christopher John
    Harrington Road
    Loddington
    NN14 1JZ Kettering
    69
    Northamptonshire
    England
    Director
    Harrington Road
    Loddington
    NN14 1JZ Kettering
    69
    Northamptonshire
    England
    United KingdomBritish136853310001
    SMALLEY, Timothy John
    Chivers Road
    CM15 0LG Stondon Massey
    Stondon Place
    Essex
    Director
    Chivers Road
    CM15 0LG Stondon Massey
    Stondon Place
    Essex
    United KingdomBritish102593650002
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Does R&L PROPERTIES NO 6 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Assignation of rents
    Created On Feb 08, 2008
    Delivered On Feb 12, 2008
    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 chargor's whole right, title and interest in and to the rental income in respect of the properties being the kirkton inn, 1-3 main street, dalrymple, ayr t/no. AYR1970; the cycle tavern, 75 burnside, auchtermuchty t/no. FFE88038; and the bridge inn (formerly the castle craig hotel), 1 high street, tillicoultry t/no. CLK9100. See the mortgage charge document for full details.
    Persons Entitled
    • Bank of Scotland PLC (As Agent and Trustee)
    Transactions
    • Feb 12, 2008Registration of a charge (395)
    Assignation of rents
    Created On Jan 30, 2008
    Delivered On Feb 09, 2008
    Outstanding
    Amount secured
    All monies due or to become due from each obligor to any finance party on any account whatseover under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All right title and interest in and to the rental income. See the mortgage charge document for full details.
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • Feb 09, 2008Registration of a charge (395)
    Security agreement
    Created On Jan 25, 2008
    Delivered On Jan 30, 2008
    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 real property as listed in SCHEDULE1 to form 395 inclusive off/h butt of all, sunnyhill road, salisbury t/nos. WT263032 & WT531; f/h plough, 27 tower hill, bidford upon avon, alcerter t/no. WK319470; and f/h white hart, 19 fore street, cullompton t/no. DN541991 (for detailsof further properties charged please ref. 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
    • Bank of Scotland PLC (The Facility Agent)
    Transactions
    • Jan 30, 2008Registration of a charge (395)
    Standard security which was presented for registration in scotland on 31 january 2008 and
    Created On Jan 24, 2008
    Delivered On Feb 07, 2008
    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 the sub-lease of the kirkton inn, 1-3 main street, dalrymple, ayr t/no AYR1970. The cycle tavern, 75 burnside, auchtermuchty t/no FFE88038 and the bridge inn, (formerly the castle craig hotel), 1 high street, tillicoultry t/no CLK9100.
    Persons Entitled
    • Bank of Scotland PLC (As Agent and Trustee)
    Transactions
    • Feb 07, 2008Registration of a charge (395)
    Standard security which was presented for registration in scotland on 31 january 2008 and
    Created On Jan 24, 2008
    Delivered On Feb 07, 2008
    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 the sub-lease of the kirkton inn, 1-3 main street, dalrymple, ayr t/no AYR1970. The cycle tavern, 75 burnside, auchtermuchty t/no FFE88038 and the bridge inn, (formerly the castle craig hotel), 1 high street, tillicoultry t/no CLK9100.
    Persons Entitled
    • Bank of Scotland PLC (As Agent and Trustee)
    Transactions
    • Feb 07, 2008Registration of a charge (395)
    A security agreement
    Created On Dec 20, 2007
    Delivered On Dec 21, 2007
    Outstanding
    Amount secured
    All monies due or to become due from each obligor to any finance party 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
    • Bank of Scotland PLC (The Facility Agent)
    Transactions
    • Dec 21, 2007Registration of a charge (395)

    Does R&L PROPERTIES NO 6 LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Feb 23, 2012Administration ended
    Aug 25, 2011Administration started
    In administration
    NameRoleAddressAppointed OnCeased On
    David Peter Hurst
    7 More London Riverside
    SE1 2RT London
    practitioner
    7 More London Riverside
    SE1 2RT London
    David Christian Chubb
    7 More London Riverside
    SE1 2RT London
    practitioner
    7 More London Riverside
    SE1 2RT London
    2
    DateType
    Aug 02, 2013Dissolved on
    Feb 23, 2012Commencement of winding up
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    David Peter Hurst
    7 More London Riverside
    SE1 2RT London
    practitioner
    7 More London Riverside
    SE1 2RT London
    David Christian Chubb
    7 More London Riverside
    SE1 2RT London
    practitioner
    7 More London Riverside
    SE1 2RT 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