R & L PROPERTIES NO 2 LIMITED

Register to unlock more data on OkredoRegister

R & L PROPERTIES NO 2 LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05996973

Incorporation date

13/11/2006

Size

Full

Contacts

Registered address

Registered address

Hill House, 1 Little New Street, London EC4A 3TRCopy
copy info iconCopy
See on map
Latest events (Record since 13/11/2006)
dot icon18/06/2016
Final Gazette dissolved following liquidation
dot icon18/03/2016
Return of final meeting in a creditors' voluntary winding up
dot icon28/01/2015
Appointment of a voluntary liquidator
dot icon23/01/2015
Administrator's progress report to 2015-01-09
dot icon09/01/2015
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon03/11/2014
Administrator's progress report to 2014-09-29
dot icon30/04/2014
Administrator's progress report to 2014-03-29
dot icon23/12/2013
Notice of extension of period of Administration
dot icon29/10/2013
Administrator's progress report to 2013-09-29
dot icon16/07/2013
Termination of appointment of Mark Grunnell as a director
dot icon16/07/2013
Termination of appointment of Aaron Brown as a director
dot icon02/05/2013
Administrator's progress report to 2013-03-29
dot icon01/11/2012
Administrator's progress report to 2012-09-29
dot icon15/05/2012
Administrator's progress report to 2011-09-30
dot icon14/05/2012
Termination of appointment of Michael Ingham as a secretary
dot icon30/04/2012
Administrator's progress report to 2012-03-29
dot icon28/12/2011
Notice of extension of period of Administration
dot icon16/08/2011
Administrator's progress report to 2011-07-10
dot icon23/03/2011
Notice of deemed approval of proposals
dot icon22/03/2011
Statement of administrator's proposal
dot icon18/02/2011
Statement of affairs with form 2.14B
dot icon20/01/2011
Appointment of an administrator
dot icon19/01/2011
Registered office address changed from 4Th Floor Leconfield House Curzon Street London W1J 5JA on 2011-01-19
dot icon10/01/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon09/12/2010
Annual return made up to 2010-11-13 with full list of shareholders
dot icon24/11/2010
Previous accounting period extended from 2010-11-01 to 2010-11-08
dot icon10/11/2010
Previous accounting period shortened from 2011-05-31 to 2010-11-01
dot icon22/04/2010
Termination of appointment of Christopher Moore as a director
dot icon22/04/2010
Termination of appointment of William Crawshay as a director
dot icon15/12/2009
Termination of appointment of Timothy Smalley as a director
dot icon04/12/2009
Annual return made up to 2009-11-13 with full list of shareholders
dot icon03/04/2009
Appointment terminated director john mackerron
dot icon18/03/2009
Director appointed christopher john moore
dot icon18/03/2009
Appointment terminated director john draper
dot icon02/12/2008
Return made up to 13/11/08; full list of members
dot icon07/07/2008
Full accounts made up to 2007-06-03
dot icon20/06/2008
Director's change of particulars / timothy smalley / 16/06/2008
dot icon11/04/2008
Director appointed john charles alexander mackerron
dot icon11/04/2008
Director appointed william john julian crawshay
dot icon11/04/2008
Appointment terminated director stella morse
dot icon11/04/2008
Appointment terminated director jeremy blood
dot icon13/12/2007
Return made up to 13/11/07; full list of members
dot icon23/10/2007
Director's particulars changed
dot icon29/06/2007
Accounting reference date shortened from 30/11/07 to 31/05/07
dot icon26/06/2007
Particulars of mortgage/charge
dot icon19/06/2007
Particulars of mortgage/charge
dot icon13/06/2007
Particulars of mortgage/charge
dot icon15/05/2007
Director's particulars changed
dot icon02/02/2007
Particulars of mortgage/charge
dot icon02/02/2007
Particulars of mortgage/charge
dot icon23/01/2007
Declaration of satisfaction of mortgage/charge
dot icon04/01/2007
Particulars of mortgage/charge
dot icon02/01/2007
New director appointed
dot icon12/12/2006
Particulars of mortgage/charge
dot icon07/12/2006
New director appointed
dot icon06/12/2006
New director appointed
dot icon06/12/2006
New director appointed
dot icon27/11/2006
Memorandum and Articles of Association
dot icon27/11/2006
Resolutions
dot icon27/11/2006
Director resigned
dot icon27/11/2006
Secretary resigned
dot icon27/11/2006
New secretary appointed
dot icon27/11/2006
New director appointed
dot icon27/11/2006
New director appointed
dot icon27/11/2006
New director appointed
dot icon20/11/2006
Registered office changed on 20/11/06 from: c/o kirkland & ellis international LLP 30 saint mary axe london EC3A 8AF
dot icon14/11/2006
Certificate of change of name
dot icon13/11/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
03/06/2007
dot iconLast change occurred
03/06/2007

Accounts

dot iconAccounts
Full
dot iconLast made up date
03/06/2007
dot iconNext account date
03/06/2008
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Grunnell, Mark
Director
14/11/2006 - 08/07/2013
96
Smalley, Timothy John
Director
14/11/2006 - 04/12/2009
144
Blood, Jeremy John Foster
Director
19/11/2006 - 05/03/2008
52
Morse, Stella Helen
Director
19/11/2006 - 05/03/2008
36
Tchenguiz, Robert
Director
14/11/2006 - Present
286

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About R & L PROPERTIES NO 2 LIMITED

R & L PROPERTIES NO 2 LIMITED is an(a) Dissolved company incorporated on 13/11/2006 with the registered office located at Hill House, 1 Little New Street, London EC4A 3TR. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

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

toggle

R & L PROPERTIES NO 2 LIMITED is currently Dissolved. It was registered on 13/11/2006 and dissolved on 18/06/2016.

Where is R & L PROPERTIES NO 2 LIMITED located?

toggle

R & L PROPERTIES NO 2 LIMITED is registered at Hill House, 1 Little New Street, London EC4A 3TR.

What does R & L PROPERTIES NO 2 LIMITED do?

toggle

R & L PROPERTIES NO 2 LIMITED operates in the Bars (55.40 - SIC 2003) sector.

What is the latest filing for R & L PROPERTIES NO 2 LIMITED?

toggle

The latest filing was on 18/06/2016: Final Gazette dissolved following liquidation.