Company NameRicardo Properties Limited
Company StatusDissolved
Company Number02032816
CategoryPrivate Limited Company
Incorporation Date1 July 1986(37 years, 10 months ago)
Dissolution Date11 August 2010 (13 years, 8 months ago)
Previous NamesPlansquare Property Management Limited and Sac Estates Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMrs Paula Bell
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed03 June 2007(20 years, 11 months after company formation)
Appointment Duration3 years, 2 months (closed 11 August 2010)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressLaurel House
77a High Street
Hurstpierpoint
West Sussex
BN6 9RE
Director NameMrs Jennifer Anne Heaman
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1991(4 years, 10 months after company formation)
Appointment Duration15 years (resigned 01 June 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBeta
Beta Post Office Lane, Flax Bourton
Bristol
BS48 3PZ
Director NameMr Roger William Smedley
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1991(4 years, 10 months after company formation)
Appointment Duration1 year (resigned 02 June 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Stoke Paddock Road
Stoke Bishop
Bristol
Avon
BS9 2DJ
Secretary NameSarah Elizabeth Jenkins
NationalityBritish
StatusResigned
Appointed09 May 1991(4 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 20 October 1992)
RoleCompany Director
Correspondence Address125 Orchard Road
Kingswood
Bristol
Avon
BS15 2TZ
Director NameMr Matthew Wadman John Thorne
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1991(5 years after company formation)
Appointment Duration1 year, 2 months (resigned 23 September 1992)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Mount Bannerdown Road
Batheaston
Bath
Avon
BA1 8EG
Secretary NameMr Terry Wilkinson
NationalityBritish
StatusResigned
Appointed20 October 1992(6 years, 3 months after company formation)
Appointment Duration10 months, 1 week (resigned 23 August 1993)
RoleCompany Director
Correspondence Address4 Red House Lane
Westbury On Trym
Avon
BS9 3RY
Director NameMr Terry Wilkinson
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1993(7 years, 1 month after company formation)
Appointment Duration4 months, 2 weeks (resigned 04 January 1994)
RoleAccountant
Correspondence Address4 Red House Lane
Westbury On Trym
Avon
BS9 3RY
Secretary NameMrs Helen Lesley Ede
NationalityBritish
StatusResigned
Appointed23 August 1993(7 years, 1 month after company formation)
Appointment Duration3 years, 5 months (resigned 06 February 1997)
RoleSecretary
Correspondence Address15 Station Close
Chipping Sodbury
Bristol
Avon
BS17 6LN
Director NameMr Andrew Robert Goodburn
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1994(7 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 05 April 1995)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressDeacons Hay
Beaconsfield Road Chelwood Gate
Redhill
Sussex
RH17 7LG
Director NameMr Andrew Robert Goodburn
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1994(7 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 05 April 1995)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressDeacons Hay
Beaconsfield Road Chelwood Gate
Redhill
Sussex
RH17 7LG
Director NameMr Ian Leigh
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1995(8 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 06 February 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Penrice Fold
Ellenbrook
Worsley
M28 1ZB
Director NameRodney James Westhead
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1997(10 years, 7 months after company formation)
Appointment Duration9 years, 4 months (resigned 01 June 2006)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe Manor House
Monks Kirby
Rugby
Warks
CV23 0RJ
Secretary NameMrs Jennifer Anne Heaman
NationalityBritish
StatusResigned
Appointed10 March 1997(10 years, 8 months after company formation)
Appointment Duration8 years, 1 month (resigned 30 April 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBeta
Beta Post Office Lane, Flax Bourton
Bristol
BS48 3PZ
Secretary NameMr David Ralph Theodore Oglethorpe
NationalityBritish
StatusResigned
Appointed30 April 2005(18 years, 10 months after company formation)
Appointment Duration4 years, 11 months (resigned 23 April 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Cawston Lane
Dunchurch
Rugby
Warwickshire
CV22 6QF

Location

Registered AddressC/O Baker Tilly Restructuring And Recovery Llp
5 Old Bailey
London
EC4M 7AF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2008 (15 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

11 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
11 August 2010Final Gazette dissolved following liquidation (1 page)
11 May 2010Return of final meeting in a members' voluntary winding up (3 pages)
11 May 2010Return of final meeting in a members' voluntary winding up (3 pages)
29 April 2010Termination of appointment of David Oglethorpe as a secretary (2 pages)
29 April 2010Termination of appointment of David Oglethorpe as a secretary (2 pages)
29 July 2009Declaration of solvency (3 pages)
29 July 2009Resolutions
  • LRESSP ‐ Special resolution to wind up on 2009-07-10
(1 page)
29 July 2009Declaration of solvency (3 pages)
29 July 2009Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
29 July 2009Appointment of a voluntary liquidator (1 page)
29 July 2009Appointment of a voluntary liquidator (1 page)
25 July 2009Registered office changed on 25/07/2009 from c/o ricardo PLC shoreham technical centre bridge works old shoreham road shoreham by sea BN43 5FG (1 page)
25 July 2009Registered office changed on 25/07/2009 from c/o ricardo PLC shoreham technical centre bridge works old shoreham road shoreham by sea BN43 5FG (1 page)
15 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
15 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
15 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
15 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
4 June 2009Return made up to 05/05/09; full list of members (3 pages)
4 June 2009Return made up to 05/05/09; full list of members (3 pages)
5 December 2008Accounts for a dormant company made up to 30 June 2008 (1 page)
5 December 2008Accounts made up to 30 June 2008 (1 page)
7 May 2008Return made up to 05/05/08; full list of members (3 pages)
7 May 2008Return made up to 05/05/08; full list of members (3 pages)
27 December 2007Accounts for a dormant company made up to 30 June 2007 (1 page)
27 December 2007Director resigned (1 page)
27 December 2007New director appointed (2 pages)
27 December 2007New director appointed (2 pages)
27 December 2007Accounts made up to 30 June 2007 (1 page)
27 December 2007Director resigned (1 page)
24 May 2007Return made up to 05/05/07; full list of members (2 pages)
24 May 2007Return made up to 05/05/07; full list of members (2 pages)
4 October 2006Accounts for a dormant company made up to 30 June 2006 (1 page)
4 October 2006Accounts made up to 30 June 2006 (1 page)
6 June 2006Director resigned (1 page)
6 June 2006Director resigned (1 page)
6 June 2006Director resigned (1 page)
6 June 2006Director resigned (1 page)
25 May 2006Return made up to 05/05/06; full list of members (3 pages)
25 May 2006Return made up to 05/05/06; full list of members (3 pages)
30 July 2005Accounts for a dormant company made up to 30 June 2005 (1 page)
30 July 2005Accounts made up to 30 June 2005 (1 page)
12 July 2005Particulars of mortgage/charge (3 pages)
12 July 2005Particulars of mortgage/charge (3 pages)
19 May 2005Return made up to 05/05/05; full list of members
  • 363(287) ‐ Registered office changed on 19/05/05
(3 pages)
19 May 2005Return made up to 05/05/05; full list of members (3 pages)
6 May 2005New secretary appointed (2 pages)
6 May 2005Secretary resigned (1 page)
6 May 2005New secretary appointed (2 pages)
6 May 2005Secretary resigned (1 page)
23 August 2004Accounts made up to 30 June 2004 (1 page)
23 August 2004Accounts for a dormant company made up to 30 June 2004 (1 page)
9 June 2004Return made up to 05/05/04; full list of members (7 pages)
9 June 2004Return made up to 05/05/04; full list of members (7 pages)
6 January 2004Accounts for a dormant company made up to 30 June 2003 (1 page)
6 January 2004Accounts made up to 30 June 2003 (1 page)
8 October 2003Particulars of mortgage/charge (3 pages)
8 October 2003Particulars of mortgage/charge (3 pages)
23 May 2003Return made up to 05/05/03; full list of members (7 pages)
23 May 2003Return made up to 05/05/03; full list of members
  • 363(287) ‐ Registered office changed on 23/05/03
(7 pages)
12 December 2002Accounts made up to 30 June 2002 (1 page)
12 December 2002Accounts for a dormant company made up to 30 June 2002 (1 page)
17 May 2002Return made up to 05/05/02; full list of members (7 pages)
17 May 2002Return made up to 05/05/02; full list of members (7 pages)
16 November 2001Full accounts made up to 30 June 2001 (15 pages)
16 November 2001Full accounts made up to 30 June 2001 (15 pages)
14 May 2001Return made up to 05/05/01; full list of members (7 pages)
14 May 2001Return made up to 05/05/01; full list of members (7 pages)
26 April 2001Registered office changed on 26/04/01 from: southam road radford semele leamington spa warwickshire CV31 1FQ (1 page)
26 April 2001Registered office changed on 26/04/01 from: southam road radford semele leamington spa warwickshire CV31 1FQ (1 page)
6 December 2000Full accounts made up to 30 June 2000 (16 pages)
6 December 2000Full accounts made up to 30 June 2000 (16 pages)
22 May 2000Return made up to 05/05/00; full list of members (7 pages)
22 May 2000Return made up to 05/05/00; full list of members (7 pages)
16 December 1999Full accounts made up to 30 June 1999 (16 pages)
16 December 1999Full accounts made up to 30 June 1999 (16 pages)
12 May 1999Return made up to 05/05/99; full list of members (6 pages)
12 May 1999Return made up to 05/05/99; full list of members (6 pages)
23 February 1999Full accounts made up to 30 June 1998 (15 pages)
23 February 1999Full accounts made up to 30 June 1998 (15 pages)
24 December 1998Registered office changed on 24/12/98 from: 1 watling drive sketchley business park hinckley leicestershire LE10 3EY (2 pages)
24 December 1998Registered office changed on 24/12/98 from: 1 watling drive sketchley business park hinckley leicestershire LE10 3EY (2 pages)
3 December 1998New director appointed (2 pages)
3 December 1998New director appointed (2 pages)
24 July 1998Auditor's resignation (1 page)
24 July 1998Auditor's resignation (1 page)
11 May 1998Return made up to 05/05/98; full list of members (6 pages)
11 May 1998Return made up to 05/05/98; full list of members (6 pages)
11 April 1998Full accounts made up to 30 June 1997 (15 pages)
11 April 1998Full accounts made up to 30 June 1997 (15 pages)
15 December 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 December 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 May 1997Return made up to 05/05/97; full list of members (6 pages)
15 May 1997Return made up to 05/05/97; full list of members (6 pages)
14 March 1997Full accounts made up to 30 June 1996 (13 pages)
14 March 1997Full accounts made up to 30 June 1996 (13 pages)
13 March 1997Registered office changed on 13/03/97 from: ricardo aerospace LIMITED brunswick house upper york street bristol BS2 8QN (1 page)
13 March 1997New secretary appointed (2 pages)
13 March 1997New secretary appointed (2 pages)
13 March 1997Registered office changed on 13/03/97 from: ricardo aerospace LIMITED brunswick house upper york street bristol BS2 8QN (1 page)
21 February 1997Secretary resigned (1 page)
21 February 1997New director appointed (2 pages)
21 February 1997Director resigned (1 page)
21 February 1997Secretary resigned (1 page)
21 February 1997Director resigned (1 page)
21 February 1997New director appointed (2 pages)
14 July 1996Return made up to 05/05/96; full list of members (6 pages)
14 July 1996Return made up to 05/05/96; full list of members
  • 363(287) ‐ Registered office changed on 14/07/96
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 February 1996Full accounts made up to 30 June 1995 (13 pages)
22 February 1996Full accounts made up to 30 June 1995 (13 pages)
11 January 1996Registered office changed on 11/01/96 from: bowling hill chipping sodbury bristol avon BS17 6JX (1 page)
11 January 1996Registered office changed on 11/01/96 from: bowling hill chipping sodbury bristol avon BS17 6JX (1 page)
17 July 1995Return made up to 05/05/95; no change of members (4 pages)
17 July 1995Return made up to 05/05/95; no change of members (4 pages)
13 January 1995Full accounts made up to 30 June 1994 (13 pages)
13 January 1995Full accounts made up to 30 June 1994 (13 pages)
1 January 1995A selection of documents registered before 1 January 1995 (29 pages)
8 March 1994Full accounts made up to 30 June 1993 (13 pages)
8 March 1994Full accounts made up to 30 June 1993 (13 pages)
4 April 1993Full accounts made up to 30 June 1992 (10 pages)
4 April 1993Full accounts made up to 30 June 1992 (10 pages)
13 March 1992Full accounts made up to 30 June 1991 (12 pages)
13 March 1992Full accounts made up to 30 June 1991 (12 pages)
25 February 1991Full accounts made up to 30 June 1990 (13 pages)
25 February 1991Full accounts made up to 30 June 1990 (13 pages)
27 April 1990Full accounts made up to 31 August 1989 (13 pages)
27 April 1990Full accounts made up to 31 August 1989 (13 pages)
19 October 1989Full accounts made up to 31 August 1988 (13 pages)
19 October 1989Full accounts made up to 31 August 1988 (13 pages)
28 June 1988Full accounts made up to 31 August 1987 (11 pages)
28 June 1988Full accounts made up to 31 August 1987 (11 pages)