RHC PROPERTIES (NO.3) PLC

Register to unlock more data on OkredoRegister

RHC PROPERTIES (NO.3) PLC

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02634720

Incorporation date

01/08/1991

Size

Full

Contacts

Registered address

Registered address

C/O BDO STPY HOWARD LLP, 55 Baker Street, London, Greater London W1U 7EUCopy
copy info iconCopy
See on map
Latest events (Record since 01/08/1991)
dot icon27/10/2010
Final Gazette dissolved following liquidation
dot icon27/07/2010
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 icon23/08/2009
Administrator's progress report to 2009-07-20
dot icon28/04/2009
Result of meeting of creditors
dot icon25/03/2009
Statement of affairs with form 2.14B
dot icon26/01/2009
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 icon12/01/2009
Particulars of a mortgage or charge / charge no: 4
dot icon02/09/2008
Return made up to 02/08/08; full list of members
dot icon28/07/2008
Full accounts made up to 2007-12-31
dot icon14/07/2008
Certificate of change of name
dot icon09/08/2007
Return made up to 02/08/07; full list of members
dot icon01/08/2007
Full accounts made up to 2006-12-31
dot icon15/07/2007
Director resigned
dot icon10/06/2007
Director's particulars changed
dot icon07/06/2007
Secretary resigned
dot icon07/06/2007
New secretary appointed
dot icon11/01/2007
New director appointed
dot icon05/01/2007
Director resigned
dot icon23/08/2006
Return made up to 02/08/06; full list of members
dot icon02/08/2006
Full accounts made up to 2005-12-31
dot icon02/01/2006
Auditor's resignation
dot icon18/08/2005
Return made up to 02/08/05; full list of members
dot icon18/08/2005
Director's particulars changed
dot icon18/08/2005
Registered office changed on 19/08/05
dot icon02/08/2005
Full accounts made up to 2004-12-31
dot icon31/08/2004
Return made up to 02/08/04; full list of members
dot icon26/07/2004
Full accounts made up to 2003-12-31
dot icon25/01/2004
New director appointed
dot icon20/11/2003
Certificate of change of name
dot icon28/09/2003
Return made up to 02/08/03; full list of members
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 icon06/08/2003
Full accounts made up to 2002-12-31
dot icon29/10/2002
Director resigned
dot icon11/09/2002
Return made up to 02/08/02; full list of members
dot icon02/08/2002
Full accounts made up to 2001-12-31
dot icon30/09/2001
Return made up to 02/08/01; full list of members
dot icon16/09/2001
New director appointed
dot icon03/09/2001
Particulars of mortgage/charge
dot icon01/08/2001
Full accounts made up to 2000-12-31
dot icon14/06/2001
New director appointed
dot icon23/04/2001
Director resigned
dot icon12/04/2001
New director appointed
dot icon20/03/2001
Director resigned
dot icon03/01/2001
Particulars of mortgage/charge
dot icon14/09/2000
Return made up to 02/08/00; full list of members
dot icon18/07/2000
Full accounts made up to 1999-12-26
dot icon14/09/1999
Director resigned
dot icon19/08/1999
Return made up to 02/08/99; no change of members
dot icon01/08/1999
Full accounts made up to 1998-12-27
dot icon28/01/1999
New director appointed
dot icon03/09/1998
Return made up to 02/08/98; no change of members
dot icon29/07/1998
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 icon06/10/1997
New director appointed
dot icon23/09/1997
Return made up to 02/08/97; full list of members
dot icon23/09/1997
Director resigned
dot icon24/07/1997
Full accounts made up to 1996-12-24
dot icon19/10/1996
New director appointed
dot icon19/10/1996
Director resigned
dot icon20/08/1996
Return made up to 02/08/96; bulk list available separately
dot icon30/07/1996
Full accounts made up to 1995-12-24
dot icon05/09/1995
Return made up to 02/08/95; full list of members
dot icon26/07/1995
Full accounts made up to 1994-12-25
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 icon22/09/1994
Return made up to 02/08/94; no change of members
dot icon28/07/1994
Full accounts made up to 1993-12-26
dot icon14/02/1994
Director resigned;new director appointed
dot icon06/11/1993
Return made up to 02/08/93; no change of members
dot icon21/09/1993
Particulars of mortgage/charge
dot icon21/04/1993
Full accounts made up to 1992-12-27
dot icon08/03/1993
Registered office changed on 09/03/93 from: 67 hatton gardens london EC1N 8JY
dot icon16/09/1992
Return made up to 02/08/92; bulk list available separately
dot icon21/06/1992
New director appointed
dot icon21/05/1992
Ad 01/04/92--------- £ si [email protected]=375000 £ ic 2/375002
dot icon17/05/1992
Certificate of authorisation to commence business and borrow
dot icon17/05/1992
Application to commence business
dot icon31/03/1992
Accounting reference date notified as 31/12
dot icon29/03/1992
S-div 21/02/92
dot icon25/03/1992
Memorandum and Articles of Association
dot icon25/03/1992
New director appointed
dot icon25/03/1992
New director appointed
dot icon04/03/1992
Prospectus
dot icon27/01/1992
Certificate of change of name
dot icon22/01/1992
Memorandum and Articles of Association
dot icon21/01/1992
Registered office changed on 22/01/92 from: premier house 10 greycoat place london SW1P 1SB
dot icon19/01/1992
Secretary resigned;new secretary appointed;director resigned
dot icon19/01/1992
Director resigned;new director appointed
dot icon19/01/1992
Resolutions
dot icon19/01/1992
Resolutions
dot icon19/01/1992
Resolutions
dot icon19/01/1992
Resolutions
dot icon19/01/1992
£ nc 50000/1000000 04/12/91
dot icon11/12/1991
Certificate of change of name
dot icon10/12/1991
Registered office changed on 11/12/91 from: 120 east road london N1 6AA
dot icon01/08/1991
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sherwood, Martin William
Director
10/11/1993 - 30/06/1997
49
Cashman, Peter Michael
Director
30/09/1996 - 30/03/2007
64
Prager, Michael Stanley
Director
02/01/2007 - Present
47
Mitchell, Paul Raymond
Director
05/01/2004 - Present
89
Edwards, Henry John
Director
30/08/1997 - 12/02/2001
14

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.3) PLC

RHC PROPERTIES (NO.3) PLC is an(a) Dissolved company incorporated on 01/08/1991 with the registered office located at C/O BDO STPY HOWARD LLP, 55 Baker Street, London, Greater 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.3) PLC?

toggle

RHC PROPERTIES (NO.3) PLC is currently Dissolved. It was registered on 01/08/1991 and dissolved on 27/10/2010.

Where is RHC PROPERTIES (NO.3) PLC located?

toggle

RHC PROPERTIES (NO.3) PLC is registered at C/O BDO STPY HOWARD LLP, 55 Baker Street, London, Greater London W1U 7EU.

What does RHC PROPERTIES (NO.3) PLC do?

toggle

RHC PROPERTIES (NO.3) PLC operates in the Hotels (55.10 - SIC 2003) sector.

What is the latest filing for RHC PROPERTIES (NO.3) PLC?

toggle

The latest filing was on 27/10/2010: Final Gazette dissolved following liquidation.