RECTORY HOUSE LIMITED

Register to unlock more data on OkredoRegister

RECTORY HOUSE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03226054

Incorporation date

16/07/1996

Size

Dormant

Contacts

Registered address

Registered address

C/O Pinsent Masons Llp, 1 Park Row, Leeds LS1 5ABCopy
copy info iconCopy
See on map
Latest events (Record since 17/07/1996)
dot icon06/10/2018
Final Gazette dissolved following liquidation
dot icon06/07/2018
Return of final meeting in a members' voluntary winding up
dot icon20/12/2017
Registered office address changed from Part Ground Floor & First Floor Two Parklands, Great Park Rubery, Rednal Birmingham B45 9PZ to C/O Pinsent Masons Llp 1 Park Row Leeds LS1 5AB on 2017-12-20
dot icon31/07/2017
Termination of appointment of Patricia Lesley Lee as a director on 2017-07-31
dot icon07/07/2017
Appointment of a voluntary liquidator
dot icon07/07/2017
Resolutions
dot icon15/03/2017
Accounts for a dormant company made up to 2016-06-30
dot icon29/07/2016
Confirmation statement made on 2016-07-17 with updates
dot icon20/01/2016
Accounts for a dormant company made up to 2015-06-30
dot icon04/08/2015
Annual return made up to 2015-07-17 with full list of shareholders
dot icon13/01/2015
Accounts for a dormant company made up to 2014-06-30
dot icon30/10/2014
Appointment of Ms Patricia Lesley Lee as a director on 2014-10-22
dot icon30/10/2014
Termination of appointment of Albert Edward Smith as a director on 2014-10-22
dot icon24/07/2014
Annual return made up to 2014-07-17 with full list of shareholders
dot icon24/07/2014
Termination of appointment of Katharine Amelia Christabel Kandelaki as a secretary on 2013-09-06
dot icon09/05/2014
Accounts for a dormant company made up to 2013-06-30
dot icon19/12/2013
Miscellaneous
dot icon25/09/2013
Previous accounting period extended from 2012-12-31 to 2013-06-30
dot icon17/07/2013
Annual return made up to 2013-07-17 with full list of shareholders
dot icon20/09/2012
Accounts for a small company made up to 2011-12-31
dot icon06/09/2012
Registered office address changed from 28 Welbeck Street London W1G 8EW on 2012-09-06
dot icon08/08/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon06/08/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon17/07/2012
Annual return made up to 2012-07-17 with full list of shareholders
dot icon29/05/2012
Termination of appointment of David Perry as a director
dot icon20/03/2012
Termination of appointment of Anoup Treon as a director
dot icon20/03/2012
Termination of appointment of Jaynee Treon as a director
dot icon20/03/2012
Appointment of Mr David Lindsay Manson as a director
dot icon20/03/2012
Appointment of Mr Albert Edward Smith as a director
dot icon09/08/2011
Annual return made up to 2011-07-17 with full list of shareholders
dot icon10/06/2011
Appointment of a director
dot icon02/06/2011
Appointment of Mr David William Perry as a director
dot icon02/06/2011
Appointment of Mrs Jaynee Treon as a director
dot icon26/05/2011
Appointment of Mrs Katharine Amelia Christabel Kandelaki as a secretary
dot icon12/05/2011
Termination of appointment of Pritesh Amlani as a secretary
dot icon06/04/2011
Particulars of a mortgage or charge / charge no: 3
dot icon05/04/2011
Accounts for a small company made up to 2010-12-31
dot icon25/03/2011
Resolutions
dot icon28/09/2010
Accounts for a small company made up to 2009-12-31
dot icon22/07/2010
Annual return made up to 2010-07-17 with full list of shareholders
dot icon23/09/2009
Return made up to 17/07/09; full list of members
dot icon06/08/2009
Accounts for a small company made up to 2008-12-31
dot icon28/07/2009
Accounting reference date shortened from 04/04/2009 to 31/12/2008
dot icon26/01/2009
Total exemption small company accounts made up to 2008-04-04
dot icon21/01/2009
Accounting reference date shortened from 31/12/2008 to 04/04/2008
dot icon13/01/2009
Secretary's change of particulars / pritesh amlani / 04/04/2008
dot icon24/12/2008
Accounting reference date extended from 04/04/2008 to 31/12/2008
dot icon11/12/2008
Accounting reference date shortened from 31/12/2008 to 04/04/2008
dot icon11/09/2008
Return made up to 17/07/08; full list of members
dot icon10/09/2008
Location of debenture register
dot icon09/05/2008
Registered office changed on 09/05/2008 from 20 pines road bickley bromley kent BR1 2AA
dot icon07/05/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon28/04/2008
Declaration of assistance for shares acquisition
dot icon25/04/2008
Secretary appointed pritesh amlani
dot icon23/04/2008
Resolutions
dot icon21/04/2008
Appointment terminated director martin king
dot icon21/04/2008
Appointment terminated director and secretary william marshall
dot icon21/04/2008
Director appointed anoup treon
dot icon16/04/2008
Total exemption full accounts made up to 2007-12-31
dot icon16/04/2008
Declaration of assistance for shares acquisition
dot icon15/04/2008
Resolutions
dot icon09/04/2008
Particulars of a mortgage or charge / charge no: 2
dot icon03/01/2008
New secretary appointed
dot icon03/01/2008
Secretary resigned
dot icon01/10/2007
Total exemption full accounts made up to 2006-12-31
dot icon17/07/2007
Return made up to 17/07/07; full list of members
dot icon16/10/2006
Total exemption full accounts made up to 2005-12-31
dot icon20/09/2006
Resolutions
dot icon20/09/2006
Resolutions
dot icon20/09/2006
Resolutions
dot icon03/08/2006
Return made up to 17/07/06; full list of members
dot icon25/01/2006
Total exemption full accounts made up to 2004-12-31
dot icon10/08/2005
Return made up to 17/07/05; full list of members
dot icon10/08/2005
Director's particulars changed
dot icon09/08/2005
Location of debenture register
dot icon10/02/2005
Accounting reference date extended from 30/09/04 to 31/12/04
dot icon22/01/2005
Particulars of mortgage/charge
dot icon17/01/2005
New director appointed
dot icon17/01/2005
New director appointed
dot icon14/01/2005
Director resigned
dot icon14/01/2005
Registered office changed on 14/01/05 from: rectory house LIMITED rectory lane harrietsham maidstone kent ME17 1HS
dot icon14/01/2005
Declaration of assistance for shares acquisition
dot icon23/08/2004
Nc inc already adjusted 13/08/04
dot icon23/08/2004
Resolutions
dot icon29/07/2004
Return made up to 17/07/04; full list of members
dot icon21/07/2004
Full accounts made up to 2003-09-30
dot icon01/08/2003
Return made up to 17/07/03; full list of members
dot icon30/07/2003
Full accounts made up to 2002-09-30
dot icon09/08/2002
Return made up to 17/07/02; full list of members
dot icon01/08/2002
Full accounts made up to 2001-09-30
dot icon31/07/2001
Full accounts made up to 2000-09-30
dot icon25/07/2001
Return made up to 17/07/01; full list of members
dot icon27/07/2000
Full accounts made up to 1999-09-30
dot icon27/07/2000
Return made up to 17/07/00; full list of members
dot icon04/08/1999
Full accounts made up to 1998-09-30
dot icon02/08/1999
Return made up to 17/07/99; full list of members
dot icon04/09/1998
Secretary resigned
dot icon04/09/1998
Director resigned
dot icon04/09/1998
New director appointed
dot icon04/09/1998
New secretary appointed
dot icon26/07/1998
Return made up to 17/07/98; full list of members
dot icon03/07/1998
Full accounts made up to 1997-09-30
dot icon26/08/1997
Return made up to 17/07/97; full list of members
dot icon04/07/1997
Accounting reference date extended from 31/07/97 to 30/09/97
dot icon16/08/1996
New secretary appointed
dot icon16/08/1996
New director appointed
dot icon16/08/1996
Registered office changed on 16/08/96 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon16/08/1996
Director resigned
dot icon16/08/1996
Secretary resigned
dot icon17/07/1996
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2016
dot iconLast change occurred
29/06/2016

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
29/06/2016
dot iconNext account date
29/06/2017
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

17
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

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 RECTORY HOUSE LIMITED

RECTORY HOUSE LIMITED is an(a) Dissolved company incorporated on 16/07/1996 with the registered office located at C/O Pinsent Masons Llp, 1 Park Row, Leeds LS1 5AB. 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 RECTORY HOUSE LIMITED?

toggle

RECTORY HOUSE LIMITED is currently Dissolved. It was registered on 16/07/1996 and dissolved on 05/10/2018.

Where is RECTORY HOUSE LIMITED located?

toggle

RECTORY HOUSE LIMITED is registered at C/O Pinsent Masons Llp, 1 Park Row, Leeds LS1 5AB.

What does RECTORY HOUSE LIMITED do?

toggle

RECTORY HOUSE LIMITED operates in the Residential nursing care facilities (87.10 - SIC 2007) sector.

What is the latest filing for RECTORY HOUSE LIMITED?

toggle

The latest filing was on 06/10/2018: Final Gazette dissolved following liquidation.