RECTORY PLACE 1 LIMITED

Register to unlock more data on OkredoRegister

RECTORY PLACE 1 LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05055351

Incorporation date

24/02/2004

Size

Full

Classification

-

Contacts

Registered address

Registered address

Kiln House, Kiln Road, Newbury, Berkshire RG14 2NUCopy
copy info iconCopy
See on map
Latest events (Record since 24/02/2004)
dot icon10/05/2011
Final Gazette dissolved following liquidation
dot icon10/02/2011
Liquidators' statement of receipts and payments to 2011-01-27
dot icon10/02/2011
Return of final meeting in a members' voluntary winding up
dot icon17/06/2010
Termination of appointment of John Sims as a secretary
dot icon17/06/2010
Termination of appointment of Simon Oliphant as a director
dot icon17/06/2010
Termination of appointment of Chihiro Shirai as a director
dot icon17/06/2010
Termination of appointment of David Anthony as a director
dot icon17/06/2010
Termination of appointment of Jonathan Lawes as a director
dot icon17/06/2010
Termination of appointment of Mark West as a director
dot icon11/04/2010
Registered office address changed from Kiln House Kiln Road Newbury Berkshire RG14 2NU on 2010-04-12
dot icon11/04/2010
Declaration of solvency
dot icon11/04/2010
Appointment of a voluntary liquidator
dot icon11/04/2010
Resolutions
dot icon05/04/2010
Certificate of change of name
dot icon05/04/2010
Change of name notice
dot icon05/03/2010
Annual return made up to 2010-02-25 with full list of shareholders
dot icon05/03/2010
Register(s) moved to registered inspection location
dot icon04/03/2010
Register inspection address has been changed
dot icon04/03/2010
Director's details changed for Mark Alvin West on 2010-02-25
dot icon19/07/2009
Full accounts made up to 2009-03-31
dot icon25/03/2009
Return made up to 25/02/09; full list of members
dot icon25/03/2009
Location of register of members
dot icon25/03/2009
Location of debenture register
dot icon03/02/2009
Accounting reference date shortened from 31/08/2009 to 31/03/2009
dot icon18/12/2008
Registered office changed on 19/12/2008 from kilby bridge wigston leicester leicestershire LE18 3TE
dot icon18/12/2008
Director appointed jonathan mark lawes
dot icon18/12/2008
Director appointed simon christie oliphant
dot icon18/12/2008
Director appointed david gwilym anthony
dot icon18/12/2008
Director appointed chihiro shirai
dot icon18/12/2008
Secretary appointed john nathaniel mcdowell sims
dot icon18/12/2008
Appointment Terminated Director and Secretary stephen conlon
dot icon18/12/2008
Appointment Terminated Director dougal powrie
dot icon15/12/2008
Resolutions
dot icon15/12/2008
Auditor's resignation
dot icon10/12/2008
Auditor's resignation
dot icon09/12/2008
Resolutions
dot icon25/11/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon25/11/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon25/11/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon11/11/2008
Accounts for a medium company made up to 2008-08-31
dot icon05/03/2008
Return made up to 25/02/08; full list of members
dot icon20/11/2007
Accounts for a medium company made up to 2007-08-31
dot icon06/03/2007
Return made up to 25/02/07; full list of members
dot icon06/03/2007
Director's particulars changed
dot icon02/01/2007
Accounts for a small company made up to 2006-08-31
dot icon21/06/2006
Accounts for a small company made up to 2005-08-31
dot icon09/03/2006
Return made up to 25/02/06; full list of members
dot icon09/03/2006
Location of register of members address changed
dot icon09/03/2006
Location of debenture register address changed
dot icon15/08/2005
Accounts made up to 2005-02-28
dot icon22/06/2005
Accounting reference date shortened from 28/02/06 to 31/08/05
dot icon16/05/2005
Particulars of mortgage/charge
dot icon11/05/2005
Particulars of mortgage/charge
dot icon11/05/2005
Particulars of mortgage/charge
dot icon08/05/2005
Ad 29/04/05--------- £ si [email protected]=602 £ ic 2/604
dot icon08/05/2005
Resolutions
dot icon08/05/2005
Conve 29/04/05
dot icon08/05/2005
Resolutions
dot icon08/05/2005
Resolutions
dot icon08/05/2005
Resolutions
dot icon08/05/2005
Resolutions
dot icon10/04/2005
Registered office changed on 11/04/05 from: queen anne house, 4-8 new street leicester leicestershire LE1 5NR
dot icon10/04/2005
Secretary resigned
dot icon10/04/2005
Director resigned
dot icon10/04/2005
New secretary appointed;new director appointed
dot icon10/04/2005
New director appointed
dot icon10/04/2005
New director appointed
dot icon07/04/2005
Certificate of change of name
dot icon09/03/2005
Director's particulars changed
dot icon25/02/2005
Return made up to 25/02/05; full list of members
dot icon25/02/2005
Registered office changed on 26/02/05
dot icon25/02/2005
Location of debenture register address changed
dot icon25/02/2005
Location of register of members address changed
dot icon24/02/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2009
dot iconLast change occurred
30/03/2009

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/03/2009
dot iconNext account date
30/03/2010
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Oliphant, Simon Christie
Director
03/12/2008 - 28/03/2010
8
Anthony, David Gwilym
Director
03/12/2008 - 28/03/2010
5
Conlon, Stephen John
Director
08/03/2005 - 03/12/2008
5
Lawes, Jonathan Mark
Director
03/12/2008 - 28/03/2010
8
POWRIE APPLEBY (SECRETARIES) LTD
Nominee Secretary
24/02/2004 - 08/03/2005
25

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 RECTORY PLACE 1 LIMITED

RECTORY PLACE 1 LIMITED is an(a) Dissolved company incorporated on 24/02/2004 with the registered office located at Kiln House, Kiln Road, Newbury, Berkshire RG14 2NU. There is currently no active directors 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 PLACE 1 LIMITED?

toggle

RECTORY PLACE 1 LIMITED is currently Dissolved. It was registered on 24/02/2004 and dissolved on 10/05/2011.

Where is RECTORY PLACE 1 LIMITED located?

toggle

RECTORY PLACE 1 LIMITED is registered at Kiln House, Kiln Road, Newbury, Berkshire RG14 2NU.

What is the latest filing for RECTORY PLACE 1 LIMITED?

toggle

The latest filing was on 10/05/2011: Final Gazette dissolved following liquidation.