RESTFUL HOMES DEVELOPMENTS LTD.

Register to unlock more data on OkredoRegister

RESTFUL HOMES DEVELOPMENTS LTD.

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06190849

Incorporation date

28/03/2007

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 28/03/2007)
dot icon01/09/2020
Final Gazette dissolved following liquidation
dot icon01/06/2020
Return of final meeting in a members' voluntary winding up
dot icon21/11/2019
Liquidators' statement of receipts and payments to 2019-09-19
dot icon10/10/2018
Liquidators' statement of receipts and payments to 2018-09-19
dot icon08/10/2017
Liquidators' statement of receipts and payments to 2017-09-19
dot icon01/06/2017
Appointment of a voluntary liquidator
dot icon01/06/2017
Removal of liquidator by court order
dot icon14/05/2017
Secretary's details changed for Bedell Trust Uk Limited on 2016-11-15
dot icon09/04/2017
Appointment of Mr Timothy Luke Trott as a director on 2017-04-01
dot icon09/04/2017
Termination of appointment of Roland Mark Deller as a director on 2017-04-01
dot icon27/10/2016
Register(s) moved to registered inspection location 11 Old Jewry London EC2R 8DU
dot icon27/10/2016
Register inspection address has been changed to 11 Old Jewry London EC2R 8DU
dot icon04/10/2016
Registered office address changed from 2nd Floor 11 Old Jewry London EC2R 8DU to Hill House 1 Little New Street London EC4A 3TR on 2016-10-05
dot icon29/09/2016
Declaration of solvency
dot icon29/09/2016
Appointment of a voluntary liquidator
dot icon29/09/2016
Resolutions
dot icon09/09/2016
Compulsory strike-off action has been discontinued
dot icon29/08/2016
First Gazette notice for compulsory strike-off
dot icon05/07/2016
Termination of appointment of Keith Russell Crockett as a director on 2016-06-30
dot icon08/05/2016
Annual return made up to 2016-03-29 with full list of shareholders
dot icon21/12/2015
Previous accounting period extended from 2015-03-31 to 2015-09-30
dot icon21/05/2015
Annual return made up to 2015-03-29 with full list of shareholders
dot icon12/05/2015
Termination of appointment of Eps Secretaries Limited as a secretary on 2015-04-30
dot icon12/05/2015
Appointment of Bedell Trust Uk Limited as a secretary on 2015-04-30
dot icon12/05/2015
Registered office address changed from 2nd Floor 11 Old Jewry London EC2R 8DU England to 2nd Floor 11 Old Jewry London EC2R 8DU on 2015-05-13
dot icon04/05/2015
Appointment of Bedell Trust Uk Limited as a secretary on 2015-04-30
dot icon04/05/2015
Registered office address changed from 125 London Wall London EC2Y 5AL England to 2Nd Floor 11 Old Jewry London EC2R 8DU on 2015-05-05
dot icon04/05/2015
Termination of appointment of Eps Secretaries Limited as a secretary on 2015-04-30
dot icon15/03/2015
Resolutions
dot icon11/03/2015
Appointment of Eps Secretaries Limited as a secretary on 2015-03-02
dot icon11/03/2015
Termination of appointment of John Michael Barrie Strowbridge as a director on 2015-03-02
dot icon03/03/2015
Termination of appointment of Matthew Frederick Proctor as a director on 2015-03-02
dot icon03/03/2015
Termination of appointment of Ian Matthews as a director on 2015-03-02
dot icon03/03/2015
Appointment of Mr Roland Mark Deller as a director on 2015-03-02
dot icon03/03/2015
Appointment of Mr John Anthony Goodey as a director on 2015-03-02
dot icon03/03/2015
Appointment of Mr Keith Crockett as a director on 2015-03-02
dot icon01/03/2015
Termination of appointment of Joshua Joseph Cawley as a director on 2015-02-25
dot icon01/03/2015
Termination of appointment of Thomas James Cawley as a director on 2015-02-25
dot icon01/03/2015
Appointment of Mr Ian Matthews as a director on 2015-02-25
dot icon01/03/2015
Appointment of Mr Matthew Frederick Proctor as a director on 2015-02-25
dot icon01/03/2015
Appointment of Mr John Michael Barrie Strowbridge as a director on 2015-02-25
dot icon01/03/2015
Registered office address changed from 117a Brighton Road Coulsdon Surrey CR5 2NG to 125 London Wall London EC2Y 5AL on 2015-03-02
dot icon01/03/2015
Satisfaction of charge 7 in full
dot icon01/03/2015
Satisfaction of charge 5 in full
dot icon01/03/2015
Satisfaction of charge 4 in full
dot icon01/03/2015
Satisfaction of charge 6 in full
dot icon14/01/2015
Full accounts made up to 2014-03-31
dot icon12/01/2015
Satisfaction of charge 8 in full
dot icon24/11/2014
Resolutions
dot icon11/05/2014
Annual return made up to 2014-03-29 with full list of shareholders
dot icon10/04/2014
Previous accounting period shortened from 2014-06-30 to 2014-03-31
dot icon06/04/2014
Full accounts made up to 2013-06-30
dot icon05/06/2013
Annual return made up to 2013-03-29 with full list of shareholders
dot icon02/04/2013
Full accounts made up to 2012-06-30
dot icon17/01/2013
Particulars of a mortgage or charge / charge no: 8
dot icon10/01/2013
Particulars of a mortgage or charge / charge no: 7
dot icon04/04/2012
Annual return made up to 2012-03-29 with full list of shareholders
dot icon02/04/2012
Full accounts made up to 2011-06-30
dot icon22/12/2011
Particulars of a mortgage or charge / charge no: 6
dot icon03/04/2011
Full accounts made up to 2010-06-30
dot icon03/04/2011
Annual return made up to 2011-03-29 with full list of shareholders
dot icon09/08/2010
Previous accounting period shortened from 2010-07-31 to 2010-06-30
dot icon24/05/2010
Current accounting period extended from 2010-03-31 to 2010-07-31
dot icon06/05/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon06/05/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon06/05/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon28/04/2010
Particulars of a mortgage or charge / charge no: 5
dot icon28/04/2010
Particulars of a mortgage or charge / charge no: 4
dot icon15/04/2010
Annual return made up to 2010-03-29 with full list of shareholders
dot icon02/02/2010
Full accounts made up to 2009-03-31
dot icon15/10/2009
Termination of appointment of Thomas Cawley as a secretary
dot icon04/05/2009
Full accounts made up to 2008-03-31
dot icon30/03/2009
Return made up to 29/03/09; full list of members
dot icon19/02/2009
Particulars of a mortgage or charge / charge no: 3
dot icon07/01/2009
Director and secretary's change of particulars / thomas cawley / 29/03/2007
dot icon07/01/2009
Director's change of particulars / joshua cawley / 29/03/2007
dot icon26/06/2008
Return made up to 29/03/08; full list of members
dot icon04/04/2008
Particulars of a mortgage or charge / charge no: 2
dot icon11/09/2007
Particulars of mortgage/charge
dot icon28/03/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2014
dot iconLast change occurred
30/03/2014

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/03/2014
dot iconNext account date
30/03/2015
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Crockett, Keith Russell
Director
02/03/2015 - 30/06/2016
122
Proctor, Matthew Frederick
Director
25/02/2015 - 02/03/2015
191
Strowbridge, John Michael Barrie
Director
24/02/2015 - 01/03/2015
180
OCORIAN (UK) LIMITED
Corporate Secretary
29/04/2015 - Present
33
Matthews, Ian
Director
25/02/2015 - 02/03/2015
139

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 RESTFUL HOMES DEVELOPMENTS LTD.

RESTFUL HOMES DEVELOPMENTS LTD. is an(a) Dissolved company incorporated on 28/03/2007 with the registered office located at Hill House, 1 Little New Street, London EC4A 3TR. There are currently 3 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 RESTFUL HOMES DEVELOPMENTS LTD.?

toggle

RESTFUL HOMES DEVELOPMENTS LTD. is currently Dissolved. It was registered on 28/03/2007 and dissolved on 01/09/2020.

Where is RESTFUL HOMES DEVELOPMENTS LTD. located?

toggle

RESTFUL HOMES DEVELOPMENTS LTD. is registered at Hill House, 1 Little New Street, London EC4A 3TR.

What does RESTFUL HOMES DEVELOPMENTS LTD. do?

toggle

RESTFUL HOMES DEVELOPMENTS LTD. operates in the Residential nursing care facilities (87.10 - SIC 2007) sector.

What is the latest filing for RESTFUL HOMES DEVELOPMENTS LTD.?

toggle

The latest filing was on 01/09/2020: Final Gazette dissolved following liquidation.