RHC PROPERTIES (NO.2) LIMITED

Register to unlock more data on OkredoRegister

RHC PROPERTIES (NO.2) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01969755

Incorporation date

09/12/1985

Size

Full

Contacts

Registered address

Registered address

BDO STOY HAYWARD LLP, 55 Baker Street, London W1U 7EUCopy
copy info iconCopy
See on map
Latest events (Record since 09/12/1985)
dot icon29/10/2010
Final Gazette dissolved following liquidation
dot icon29/07/2010
Notice of move from Administration to Dissolution on 2010-07-19
dot icon04/03/2010
Administrator's progress report to 2010-01-20
dot icon28/01/2010
Notice of extension of period of Administration
dot icon06/10/2009
Administrator's progress report to 2009-07-20
dot icon25/08/2009
Administrator's progress report to 2009-07-20
dot icon28/04/2009
Statement of administrator's proposal
dot icon28/04/2009
Result of meeting of creditors
dot icon25/03/2009
Statement of affairs with form 2.14B
dot icon28/01/2009
Appointment of an administrator
dot icon25/01/2009
Registered office changed on 26/01/2009 from premier house 10TH floor 112-114 station road edgware middlesex HA8 7BJ
dot icon31/10/2008
Full accounts made up to 2007-12-31
dot icon14/07/2008
Certificate of change of name
dot icon09/01/2008
Return made up to 31/12/07; full list of members
dot icon06/01/2008
Full accounts made up to 2006-12-31
dot icon10/07/2007
Full accounts made up to 2005-12-31
dot icon10/06/2007
Director's particulars changed
dot icon10/06/2007
Director resigned
dot icon10/06/2007
Secretary resigned
dot icon10/06/2007
New secretary appointed
dot icon11/01/2007
New director appointed
dot icon05/01/2007
Director resigned
dot icon02/01/2007
Return made up to 31/12/06; full list of members
dot icon01/01/2007
Director resigned
dot icon17/01/2006
Return made up to 31/12/05; full list of members
dot icon02/01/2006
Auditor's resignation
dot icon18/12/2005
Full accounts made up to 2004-12-31
dot icon06/02/2005
Particulars of mortgage/charge
dot icon19/01/2005
Return made up to 31/12/04; full list of members
dot icon19/01/2005
Director's particulars changed
dot icon19/01/2005
Registered office changed on 20/01/05
dot icon01/11/2004
Full accounts made up to 2003-12-31
dot icon26/01/2004
Return made up to 31/12/03; full list of members
dot icon25/01/2004
New director appointed
dot icon08/01/2004
Auditor's resignation
dot icon30/10/2003
Full accounts made up to 2002-12-31
dot icon26/09/2003
Director resigned
dot icon09/09/2003
Declaration of satisfaction of mortgage/charge
dot icon09/09/2003
Declaration of satisfaction of mortgage/charge
dot icon09/09/2003
Declaration of satisfaction of mortgage/charge
dot icon09/09/2003
Declaration of satisfaction of mortgage/charge
dot icon09/09/2003
Declaration of satisfaction of mortgage/charge
dot icon09/09/2003
Declaration of satisfaction of mortgage/charge
dot icon09/09/2003
Declaration of satisfaction of mortgage/charge
dot icon09/09/2003
Declaration of satisfaction of mortgage/charge
dot icon03/02/2003
Particulars of mortgage/charge
dot icon30/01/2003
Return made up to 31/12/02; full list of members
dot icon23/01/2003
Declaration of satisfaction of mortgage/charge
dot icon23/01/2003
Declaration of satisfaction of mortgage/charge
dot icon20/01/2003
Declaration of satisfaction of mortgage/charge
dot icon20/01/2003
Declaration of satisfaction of mortgage/charge
dot icon20/01/2003
Declaration of satisfaction of mortgage/charge
dot icon20/01/2003
Declaration of satisfaction of mortgage/charge
dot icon20/01/2003
Declaration of satisfaction of mortgage/charge
dot icon20/01/2003
Declaration of satisfaction of mortgage/charge
dot icon25/10/2002
Full accounts made up to 2001-12-31
dot icon23/10/2002
Director resigned
dot icon03/01/2002
Return made up to 31/12/01; full list of members
dot icon01/11/2001
Full accounts made up to 2000-12-31
dot icon11/09/2001
New director appointed
dot icon14/08/2001
Particulars of mortgage/charge
dot icon14/06/2001
New director appointed
dot icon23/04/2001
Director resigned
dot icon17/04/2001
Particulars of mortgage/charge
dot icon12/04/2001
New director appointed
dot icon20/03/2001
Director resigned
dot icon06/02/2001
Return made up to 31/12/00; full list of members
dot icon03/01/2001
Particulars of mortgage/charge
dot icon01/11/2000
Full accounts made up to 1999-12-26
dot icon16/01/2000
Return made up to 31/12/99; full list of members
dot icon28/10/1999
Full accounts made up to 1998-12-27
dot icon14/09/1999
Director resigned
dot icon02/07/1999
Particulars of mortgage/charge
dot icon30/06/1999
Particulars of mortgage/charge
dot icon13/01/1999
Return made up to 31/12/98; no change of members
dot icon27/10/1998
Full accounts made up to 1997-12-28
dot icon13/05/1998
Registered office changed on 14/05/98 from: premier house 10 greycoat place london SW1P 1SB
dot icon12/03/1998
New director appointed
dot icon03/02/1998
Return made up to 31/12/97; full list of members
dot icon03/02/1998
Secretary resigned;director resigned
dot icon28/01/1998
New secretary appointed
dot icon28/01/1998
New director appointed
dot icon05/12/1997
Particulars of mortgage/charge
dot icon05/12/1997
Particulars of mortgage/charge
dot icon16/10/1997
Memorandum and Articles of Association
dot icon16/10/1997
Resolutions
dot icon16/10/1997
Resolutions
dot icon16/10/1997
Resolutions
dot icon16/10/1997
£ nc 100/2100100 01/05/97
dot icon16/10/1997
Conve 11/08/97
dot icon13/10/1997
Full accounts made up to 1996-12-24
dot icon30/09/1997
Registered office changed on 01/10/97 from: 10 cornwall terrace regent's park london NW1 4QP
dot icon21/05/1997
Declaration of satisfaction of mortgage/charge
dot icon21/05/1997
Declaration of satisfaction of mortgage/charge
dot icon21/05/1997
Declaration of satisfaction of mortgage/charge
dot icon21/05/1997
Declaration of satisfaction of mortgage/charge
dot icon06/05/1997
Particulars of mortgage/charge
dot icon06/02/1997
Return made up to 31/12/96; full list of members
dot icon10/12/1996
New director appointed
dot icon10/12/1996
Director resigned
dot icon30/10/1996
Full accounts made up to 1995-12-24
dot icon22/02/1996
Return made up to 31/12/95; no change of members
dot icon10/08/1995
Full accounts made up to 1994-12-25
dot icon26/03/1995
Return made up to 31/12/94; no change of members
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon19/10/1994
Full accounts made up to 1993-12-26
dot icon23/02/1994
Return made up to 31/12/93; full list of members
dot icon09/12/1993
Particulars of mortgage/charge
dot icon09/12/1993
Particulars of mortgage/charge
dot icon09/09/1993
Full accounts made up to 1992-12-27
dot icon10/02/1993
New director appointed
dot icon10/02/1993
Director resigned
dot icon31/01/1993
Return made up to 31/12/92; no change of members
dot icon03/11/1992
Full accounts made up to 1991-12-29
dot icon30/09/1992
Particulars of mortgage/charge
dot icon15/04/1992
Full accounts made up to 1990-12-30
dot icon23/01/1992
Return made up to 31/12/91; no change of members
dot icon19/01/1992
Particulars of mortgage/charge
dot icon19/01/1992
Particulars of mortgage/charge
dot icon19/01/1992
Particulars of mortgage/charge
dot icon09/01/1992
Secretary resigned;new secretary appointed
dot icon04/06/1991
Return made up to 31/12/90; full list of members
dot icon28/04/1991
Secretary's particulars changed
dot icon26/11/1990
Full accounts made up to 1989-12-24
dot icon01/06/1990
Particulars of mortgage/charge
dot icon01/06/1990
Particulars of mortgage/charge
dot icon01/06/1990
Particulars of mortgage/charge
dot icon02/05/1990
Return made up to 21/12/89; full list of members
dot icon24/10/1989
Full accounts made up to 1988-12-25
dot icon31/05/1989
Director resigned;new director appointed
dot icon12/03/1989
Return made up to 09/09/88; full list of members
dot icon23/11/1988
Full accounts made up to 1987-12-27
dot icon08/08/1988
Full accounts made up to 1986-12-28
dot icon18/02/1988
Accounting reference date shortened from 31/03 to 31/12
dot icon15/08/1987
Return made up to 23/06/87; full list of members
dot icon04/02/1987
Accounting reference date extended from 31/12 to 31/03
dot icon04/12/1986
Particulars of mortgage/charge
dot icon04/12/1986
Particulars of mortgage/charge
dot icon17/10/1986
Secretary resigned;new secretary appointed
dot icon30/09/1986
Particulars of mortgage/charge
dot icon24/02/1986
Certificate of change of name
dot icon09/12/1985
Miscellaneous
dot icon09/12/1985
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2007
dot iconLast change occurred
30/12/2007

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2007
dot iconNext account date
30/12/2008
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cashman, Peter Michael
Director
07/01/1998 - 30/03/2007
64
Prager, Michael Stanley
Director
02/01/2007 - Present
47
Mitchell, Paul Raymond
Director
05/01/2004 - Present
89
Finkleman, Michael David
Director
21/03/2001 - 30/06/2003
49
Hancock Cook, David Alan
Director
06/08/2001 - 30/11/2006
56

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 RHC PROPERTIES (NO.2) LIMITED

RHC PROPERTIES (NO.2) LIMITED is an(a) Dissolved company incorporated on 09/12/1985 with the registered office located at BDO STOY HAYWARD LLP, 55 Baker Street, London W1U 7EU. 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 RHC PROPERTIES (NO.2) LIMITED?

toggle

RHC PROPERTIES (NO.2) LIMITED is currently Dissolved. It was registered on 09/12/1985 and dissolved on 29/10/2010.

Where is RHC PROPERTIES (NO.2) LIMITED located?

toggle

RHC PROPERTIES (NO.2) LIMITED is registered at BDO STOY HAYWARD LLP, 55 Baker Street, London W1U 7EU.

What does RHC PROPERTIES (NO.2) LIMITED do?

toggle

RHC PROPERTIES (NO.2) LIMITED operates in the Hotels (55.10 - SIC 2003) sector.

What is the latest filing for RHC PROPERTIES (NO.2) LIMITED?

toggle

The latest filing was on 29/10/2010: Final Gazette dissolved following liquidation.