Company NameRaybak Property Investments Limited
Company StatusDissolved
Company Number00659357
CategoryPrivate Limited Company
Incorporation Date16 May 1960(63 years, 12 months ago)
Dissolution Date28 December 2015 (8 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Raymond Paul Baker
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed23 April 1992(31 years, 11 months after company formation)
Appointment Duration23 years, 8 months (closed 28 December 2015)
RoleBuilder
Country of ResidenceEngland
Correspondence Address281 Rosendale Road
London
SE24 9EJ
Director NameBeverley Bartlett
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed26 January 2006(45 years, 8 months after company formation)
Appointment Duration9 years, 11 months (closed 28 December 2015)
RoleRehabilitation Assistant
Country of ResidenceEngland
Correspondence Address7 Trevor Road
Hucclecote
Gloucester
Gloucestershire
GL3 3JJ
Wales
Director NameLinda Susan Leslie
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed26 January 2006(45 years, 8 months after company formation)
Appointment Duration9 years, 11 months (closed 28 December 2015)
RoleDomestic Engineer
Country of ResidenceEngland
Correspondence Address14 St Marys Road
Wootton
Bedford
Bedfordshire
MK43 9HB
Secretary NameSW Secretarial Services Limited (Corporation)
StatusClosed
Appointed04 July 2010(50 years, 2 months after company formation)
Appointment Duration5 years, 5 months (closed 28 December 2015)
Correspondence Address26 Great Queen Street
London
WC2B 5BB
Director NameMr Albert Edward Baker
Date of BirthDecember 1915 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1992(31 years, 11 months after company formation)
Appointment Duration17 years, 3 months (resigned 29 July 2009)
RoleRetired
Correspondence Address41 Mundania Road
London
SE22 0NW
Director NameMrs Winifred Joyce Baker
Date of BirthJanuary 1919 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1992(31 years, 11 months after company formation)
Appointment Duration18 years, 2 months (resigned 04 July 2010)
RoleHousewife
Country of ResidenceEngland
Correspondence Address41 Mundania Road
London
SE22 0NW
Secretary NameMrs Winifred Joyce Baker
NationalityBritish
StatusResigned
Appointed23 April 1992(31 years, 11 months after company formation)
Appointment Duration18 years, 2 months (resigned 04 July 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Mundania Road
London
SE22 0NW

Location

Registered Address257b Croydon Road
Beckenham
Kent
BR3 3PS
RegionLondon
ConstituencyBeckenham
CountyGreater London
WardKelsey and Eden Park
Built Up AreaGreater London

Shareholders

34 at £1Raymond Paul Baker
34.00%
Ordinary
33 at £1Beverley Bartlett
33.00%
Ordinary
33 at £1Linda Susan Leslie
33.00%
Ordinary

Financials

Year2014
Net Worth£534,488
Cash£608,349
Current Liabilities£137,700

Accounts

Latest Accounts5 October 2014 (9 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End05 October

Filing History

28 December 2015Final Gazette dissolved following liquidation (1 page)
28 December 2015Final Gazette dissolved via compulsory strike-off (1 page)
28 December 2015Final Gazette dissolved following liquidation (1 page)
28 September 2015Return of final meeting in a members' voluntary winding up (15 pages)
28 September 2015Return of final meeting in a members' voluntary winding up (15 pages)
3 June 2015Registered office address changed from C/O Shaw Walker 26 Great Queen Street London WC2B 5BB to 257B Croydon Road Beckenham Kent BR3 3PS on 3 June 2015 (2 pages)
3 June 2015Registered office address changed from C/O Shaw Walker 26 Great Queen Street London WC2B 5BB to 257B Croydon Road Beckenham Kent BR3 3PS on 3 June 2015 (2 pages)
3 June 2015Registered office address changed from C/O Shaw Walker 26 Great Queen Street London WC2B 5BB to 257B Croydon Road Beckenham Kent BR3 3PS on 3 June 2015 (2 pages)
2 June 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-05-15
(1 page)
2 June 2015Declaration of solvency (3 pages)
2 June 2015Declaration of solvency (3 pages)
2 June 2015Appointment of a voluntary liquidator (1 page)
2 June 2015Appointment of a voluntary liquidator (1 page)
13 February 2015Satisfaction of charge 1 in full (1 page)
13 February 2015Satisfaction of charge 5 in full (1 page)
13 February 2015Satisfaction of charge 4 in full (1 page)
13 February 2015Satisfaction of charge 7 in full (1 page)
13 February 2015Satisfaction of charge 8 in full (1 page)
13 February 2015Satisfaction of charge 3 in full (1 page)
13 February 2015Satisfaction of charge 6 in full (1 page)
13 February 2015Satisfaction of charge 3 in full (1 page)
13 February 2015Satisfaction of charge 1 in full (1 page)
13 February 2015Satisfaction of charge 4 in full (1 page)
13 February 2015Satisfaction of charge 2 in full (1 page)
13 February 2015Satisfaction of charge 8 in full (1 page)
13 February 2015Satisfaction of charge 5 in full (1 page)
13 February 2015Satisfaction of charge 6 in full (1 page)
13 February 2015Satisfaction of charge 2 in full (1 page)
13 February 2015Satisfaction of charge 7 in full (1 page)
24 November 2014Total exemption small company accounts made up to 5 October 2014 (6 pages)
24 November 2014Total exemption small company accounts made up to 5 October 2014 (6 pages)
24 November 2014Total exemption small company accounts made up to 5 October 2014 (6 pages)
29 October 2014Previous accounting period extended from 5 April 2014 to 5 October 2014 (1 page)
29 October 2014Previous accounting period extended from 5 April 2014 to 5 October 2014 (1 page)
29 October 2014Previous accounting period extended from 5 April 2014 to 5 October 2014 (1 page)
15 May 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 100
(6 pages)
15 May 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 100
(6 pages)
13 December 2013Total exemption small company accounts made up to 5 April 2013 (6 pages)
13 December 2013Total exemption small company accounts made up to 5 April 2013 (6 pages)
13 December 2013Total exemption small company accounts made up to 5 April 2013 (6 pages)
21 May 2013Annual return made up to 23 April 2013 with a full list of shareholders (6 pages)
21 May 2013Annual return made up to 23 April 2013 with a full list of shareholders (6 pages)
18 December 2012Total exemption small company accounts made up to 5 April 2012 (6 pages)
18 December 2012Total exemption small company accounts made up to 5 April 2012 (6 pages)
18 December 2012Total exemption small company accounts made up to 5 April 2012 (6 pages)
8 May 2012Secretary's details changed for Sw Secretarial Services Limited on 23 April 2012 (2 pages)
8 May 2012Director's details changed for Linda Susan Leslie on 23 April 2012 (2 pages)
8 May 2012Secretary's details changed for Sw Secretarial Services Limited on 23 April 2012 (2 pages)
8 May 2012Annual return made up to 23 April 2012 with a full list of shareholders (6 pages)
8 May 2012Director's details changed for Linda Susan Leslie on 23 April 2012 (2 pages)
8 May 2012Annual return made up to 23 April 2012 with a full list of shareholders (6 pages)
28 December 2011Total exemption small company accounts made up to 5 April 2011 (6 pages)
28 December 2011Total exemption small company accounts made up to 5 April 2011 (6 pages)
28 December 2011Total exemption small company accounts made up to 5 April 2011 (6 pages)
21 June 2011Annual return made up to 23 April 2011 with a full list of shareholders (7 pages)
21 June 2011Annual return made up to 23 April 2011 with a full list of shareholders (7 pages)
31 December 2010Total exemption small company accounts made up to 5 April 2010 (6 pages)
31 December 2010Total exemption small company accounts made up to 5 April 2010 (6 pages)
31 December 2010Total exemption small company accounts made up to 5 April 2010 (6 pages)
9 December 2010Appointment of Sw Secretarial Services Limited as a secretary (3 pages)
9 December 2010Appointment of Sw Secretarial Services Limited as a secretary (3 pages)
24 August 2010Termination of appointment of Winifred Baker as a director (1 page)
24 August 2010Termination of appointment of Winifred Baker as a secretary (1 page)
24 August 2010Termination of appointment of Winifred Baker as a director (1 page)
24 August 2010Termination of appointment of Winifred Baker as a secretary (1 page)
22 July 2010Annual return made up to 23 April 2010 with a full list of shareholders (9 pages)
22 July 2010Annual return made up to 23 April 2010 with a full list of shareholders (9 pages)
22 July 2010Register(s) moved to registered inspection location (1 page)
22 July 2010Register(s) moved to registered inspection location (1 page)
21 July 2010Register inspection address has been changed (1 page)
21 July 2010Director's details changed for Beverley Bartlett on 23 April 2010 (2 pages)
21 July 2010Register inspection address has been changed (1 page)
21 July 2010Termination of appointment of Albert Baker as a director (1 page)
21 July 2010Director's details changed for Linda Susan Leslie on 23 April 2010 (2 pages)
21 July 2010Director's details changed for Beverley Bartlett on 23 April 2010 (2 pages)
21 July 2010Director's details changed for Mr Raymond Paul Baker on 23 April 2010 (2 pages)
21 July 2010Termination of appointment of Albert Baker as a director (1 page)
21 July 2010Director's details changed for Mrs Winifred Joyce Baker on 23 April 2010 (2 pages)
21 July 2010Director's details changed for Mrs Winifred Joyce Baker on 23 April 2010 (2 pages)
21 July 2010Director's details changed for Linda Susan Leslie on 23 April 2010 (2 pages)
21 July 2010Director's details changed for Mr Raymond Paul Baker on 23 April 2010 (2 pages)
23 March 2010Registered office address changed from Shaw Walker 31 Great Queen Street London WC2B 5AE on 23 March 2010 (1 page)
23 March 2010Registered office address changed from Shaw Walker 31 Great Queen Street London WC2B 5AE on 23 March 2010 (1 page)
6 January 2010Total exemption small company accounts made up to 5 April 2009 (6 pages)
6 January 2010Total exemption small company accounts made up to 5 April 2009 (6 pages)
6 January 2010Total exemption small company accounts made up to 5 April 2009 (6 pages)
6 July 2009Return made up to 23/04/09; full list of members (5 pages)
6 July 2009Return made up to 23/04/09; full list of members (5 pages)
7 February 2009Total exemption small company accounts made up to 5 April 2008 (6 pages)
7 February 2009Total exemption small company accounts made up to 5 April 2008 (6 pages)
7 February 2009Total exemption small company accounts made up to 5 April 2008 (6 pages)
6 May 2008Return made up to 23/04/08; full list of members (5 pages)
6 May 2008Return made up to 23/04/08; full list of members (5 pages)
6 February 2008Total exemption small company accounts made up to 5 April 2007 (6 pages)
6 February 2008Total exemption small company accounts made up to 5 April 2007 (6 pages)
6 February 2008Total exemption small company accounts made up to 5 April 2007 (6 pages)
30 April 2007Return made up to 23/04/07; full list of members (4 pages)
30 April 2007Return made up to 23/04/07; full list of members (4 pages)
16 February 2007Total exemption small company accounts made up to 5 April 2006 (6 pages)
16 February 2007Total exemption small company accounts made up to 5 April 2006 (6 pages)
16 February 2007Total exemption small company accounts made up to 5 April 2006 (6 pages)
24 April 2006Return made up to 23/04/06; full list of members (4 pages)
24 April 2006Return made up to 23/04/06; full list of members (4 pages)
14 February 2006New director appointed (2 pages)
14 February 2006New director appointed (2 pages)
14 February 2006New director appointed (2 pages)
14 February 2006New director appointed (2 pages)
20 January 2006Total exemption small company accounts made up to 5 April 2005 (4 pages)
20 January 2006Total exemption small company accounts made up to 5 April 2005 (4 pages)
20 January 2006Total exemption small company accounts made up to 5 April 2005 (4 pages)
26 April 2005Return made up to 23/04/05; full list of members
  • 363(287) ‐ Registered office changed on 26/04/05
(4 pages)
26 April 2005Return made up to 23/04/05; full list of members
  • 363(287) ‐ Registered office changed on 26/04/05
(4 pages)
15 November 2004Total exemption small company accounts made up to 5 April 2004 (5 pages)
15 November 2004Total exemption small company accounts made up to 5 April 2004 (5 pages)
15 November 2004Total exemption small company accounts made up to 5 April 2004 (5 pages)
30 April 2004Return made up to 23/04/04; full list of members (7 pages)
30 April 2004Return made up to 23/04/04; full list of members (7 pages)
3 February 2004Total exemption small company accounts made up to 5 April 2003 (6 pages)
3 February 2004Total exemption small company accounts made up to 5 April 2003 (6 pages)
3 February 2004Total exemption small company accounts made up to 5 April 2003 (6 pages)
8 September 2003Memorandum and Articles of Association (14 pages)
8 September 2003Memorandum and Articles of Association (14 pages)
27 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
27 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
17 June 2003Return made up to 23/04/03; full list of members (7 pages)
17 June 2003Return made up to 23/04/03; full list of members (7 pages)
14 February 2003Total exemption full accounts made up to 5 April 2002 (11 pages)
14 February 2003Total exemption full accounts made up to 5 April 2002 (11 pages)
14 February 2003Total exemption full accounts made up to 5 April 2002 (11 pages)
16 May 2002Return made up to 23/04/02; full list of members (7 pages)
16 May 2002Return made up to 23/04/02; full list of members (7 pages)
22 January 2002Total exemption full accounts made up to 5 April 2001 (11 pages)
22 January 2002Total exemption full accounts made up to 5 April 2001 (11 pages)
22 January 2002Total exemption full accounts made up to 5 April 2001 (11 pages)
1 May 2001Return made up to 23/04/01; full list of members
  • 363(287) ‐ Registered office changed on 01/05/01
(7 pages)
1 May 2001Return made up to 23/04/01; full list of members
  • 363(287) ‐ Registered office changed on 01/05/01
(7 pages)
16 January 2001Full accounts made up to 5 April 2000 (11 pages)
16 January 2001Full accounts made up to 5 April 2000 (11 pages)
16 January 2001Full accounts made up to 5 April 2000 (11 pages)
15 May 2000Return made up to 23/04/00; full list of members (7 pages)
15 May 2000Return made up to 23/04/00; full list of members (7 pages)
21 January 2000Full accounts made up to 5 April 1999 (10 pages)
21 January 2000Full accounts made up to 5 April 1999 (10 pages)
21 January 2000Full accounts made up to 5 April 1999 (10 pages)
28 April 1999Return made up to 23/04/99; full list of members (6 pages)
28 April 1999Return made up to 23/04/99; full list of members (6 pages)
26 January 1999Full accounts made up to 5 April 1998 (10 pages)
26 January 1999Full accounts made up to 5 April 1998 (10 pages)
26 January 1999Full accounts made up to 5 April 1998 (10 pages)
10 May 1998Return made up to 23/04/98; no change of members (4 pages)
10 May 1998Return made up to 23/04/98; no change of members (4 pages)
28 November 1997Full accounts made up to 5 April 1997 (11 pages)
28 November 1997Full accounts made up to 5 April 1997 (11 pages)
28 November 1997Full accounts made up to 5 April 1997 (11 pages)
28 April 1997Return made up to 23/04/97; no change of members (4 pages)
28 April 1997Return made up to 23/04/97; no change of members (4 pages)
7 February 1997Full accounts made up to 5 April 1996 (12 pages)
7 February 1997Full accounts made up to 5 April 1996 (12 pages)
7 February 1997Full accounts made up to 5 April 1996 (12 pages)
10 May 1996Return made up to 23/04/96; full list of members (6 pages)
10 May 1996Return made up to 23/04/96; full list of members (6 pages)
9 January 1996Accounts for a small company made up to 5 April 1995 (10 pages)
9 January 1996Accounts for a small company made up to 5 April 1995 (10 pages)
9 January 1996Accounts for a small company made up to 5 April 1995 (10 pages)
28 April 1995Return made up to 23/04/95; no change of members (4 pages)
28 April 1995Return made up to 23/04/95; no change of members (4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (37 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)
17 June 1982Accounts made up to 5 April 1982 (6 pages)
17 June 1982Accounts made up to 5 April 1982 (6 pages)
17 June 1982Accounts made up to 5 April 1982 (6 pages)
9 March 1982Accounts made up to 5 April 1981 (6 pages)
9 March 1982Accounts made up to 5 April 1981 (6 pages)
9 March 1982Accounts made up to 5 April 1981 (6 pages)
8 April 1981Accounts made up to 5 April 1980 (7 pages)
8 April 1981Accounts made up to 5 April 1980 (7 pages)
8 April 1981Accounts made up to 5 April 1980 (7 pages)