Company NameRudgard City Limited
DirectorsCharles Edward Rudgard and Jonathan Mark Stevens
Company StatusLiquidation
Company Number03807790
CategoryPrivate Limited Company
Incorporation Date15 July 1999(24 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Charles Edward Rudgard
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed15 July 1999(same day as company formation)
RoleConstruction
Country of ResidenceEngland
Correspondence Address29 Downside Road
Merrow
Guildford
Surrey
GU4 8PH
Director NameMr Jonathan Mark Stevens
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 2000(11 months, 2 weeks after company formation)
Appointment Duration23 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Seymour Road
London
SW18 5JB
Secretary NameMr Charles Edward Rudgard
NationalityBritish
StatusCurrent
Appointed16 October 2003(4 years, 3 months after company formation)
Appointment Duration20 years, 6 months
RoleConstruction
Country of ResidenceEngland
Correspondence Address29 Downside Road
Merrow
Guildford
Surrey
GU4 8PH
Secretary NameKatherine Barbara Woods
NationalityBritish
StatusResigned
Appointed15 July 1999(same day as company formation)
RoleCompany Director
Correspondence Address2 St Omer Road
Guildford
GU1 2DB
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed15 July 1999(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed15 July 1999(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address5 Park Court
Pyrford Road
West Byfleet
Surrey
KT14 6SD
RegionSouth East
ConstituencyWoking
CountySurrey
WardByfleet and West Byfleet
Built Up AreaGreater London

Financials

Year2008
Net Worth£118,150
Cash£11,775
Current Liabilities£1,423,945

Accounts

Latest Accounts31 August 2008 (15 years, 8 months ago)
Next Accounts Due31 May 2010 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Returns

Next Return Due29 July 2016 (overdue)

Charges

15 December 2008Delivered on: 20 December 2008
Satisfied on: 25 October 2010
Persons entitled: Technical & General Guarantee Company S.A.

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All present and future undertaking and assets, whatever and wherever.
Fully Satisfied
12 October 2000Delivered on: 19 October 2000
Satisfied on: 21 April 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
3 August 2007Delivered on: 4 August 2007
Persons entitled: Princesgate (Fulham) Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: £7,420.00 being the deposit sum under the rent deposit deed.
Outstanding
21 February 2006Delivered on: 3 March 2006
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
31 August 2005Delivered on: 8 September 2005
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

20 October 2020Administrator's progress report (19 pages)
27 March 2020Administrator's progress report (21 pages)
19 March 2020Notice of extension of period of Administration (3 pages)
25 February 2020Notice of appointment of a replacement or additional administrator (3 pages)
25 February 2020Notice of appointment of a replacement or additional administrator (3 pages)
25 February 2020Notice of order removing administrator from office (15 pages)
13 September 2019Administrator's progress report (19 pages)
26 March 2019Administrator's progress report (19 pages)
12 March 2019Notice of extension of period of Administration (3 pages)
19 September 2018Administrator's progress report (17 pages)
28 March 2018Administrator's progress report (17 pages)
8 March 2018Notice of extension of period of Administration (3 pages)
12 September 2017Administrator's progress report (17 pages)
12 September 2017Administrator's progress report (17 pages)
17 March 2017Registered office address changed from 3 Beasley's Yard 126 a High Street Uxbridge Middlesex UB8 1JT to 5 Park Court Pyrford Road West Byfleet Surrey KT14 6SD on 17 March 2017 (2 pages)
17 March 2017Registered office address changed from 3 Beasley's Yard 126 a High Street Uxbridge Middlesex UB8 1JT to 5 Park Court Pyrford Road West Byfleet Surrey KT14 6SD on 17 March 2017 (2 pages)
15 March 2017Administrator's progress report to 21 February 2017 (14 pages)
15 March 2017Notice of extension of period of Administration (1 page)
15 March 2017Notice of extension of period of Administration (1 page)
15 March 2017Administrator's progress report to 21 February 2017 (14 pages)
1 February 2017Administrator's progress report to 23 September 2016 (15 pages)
1 February 2017Administrator's progress report to 23 September 2016 (15 pages)
30 January 2017Notice of appointment of replacement/additional administrator (1 page)
30 January 2017Notice of appointment of replacement/additional administrator (1 page)
5 September 2016Administrator's progress report to 24 March 2016 (7 pages)
5 September 2016Administrator's progress report to 24 March 2016 (7 pages)
28 January 2016Administrator's progress report to 28 September 2015 (6 pages)
28 January 2016Administrator's progress report to 28 September 2015 (6 pages)
13 July 2015Administrator's progress report to 1 April 2015 (8 pages)
13 July 2015Administrator's progress report to 1 April 2015 (8 pages)
13 July 2015Administrator's progress report to 1 April 2015 (8 pages)
5 November 2014Administrator's progress report to 1 October 2014 (9 pages)
5 November 2014Administrator's progress report to 1 October 2014 (9 pages)
5 November 2014Administrator's progress report to 1 October 2014 (9 pages)
17 January 2014Notice of extension of period of Administration (1 page)
17 January 2014Notice of extension of period of Administration (1 page)
7 October 2013Administrator's progress report to 1 October 2013 (9 pages)
7 October 2013Administrator's progress report to 1 October 2013 (9 pages)
7 October 2013Administrator's progress report to 1 October 2013 (9 pages)
20 May 2013Administrator's progress report to 5 April 2013 (8 pages)
20 May 2013Administrator's progress report to 5 April 2013 (8 pages)
20 May 2013Administrator's progress report to 5 April 2013 (8 pages)
26 November 2012Administrator's progress report to 5 October 2012 (10 pages)
26 November 2012Notice of extension of period of Administration (1 page)
26 November 2012Notice of extension of period of Administration (1 page)
26 November 2012Administrator's progress report to 5 October 2012 (10 pages)
26 November 2012Administrator's progress report to 5 October 2012 (10 pages)
11 June 2012Administrator's progress report to 2 November 2011 (10 pages)
11 June 2012Administrator's progress report to 2 November 2011 (10 pages)
11 June 2012Administrator's progress report to 2 November 2011 (10 pages)
30 May 2012Administrator's progress report to 2 May 2012 (10 pages)
30 May 2012Administrator's progress report to 2 May 2012 (10 pages)
30 May 2012Administrator's progress report to 2 May 2012 (10 pages)
6 December 2011Notice of extension of period of Administration (1 page)
6 December 2011Notice of extension of period of Administration (1 page)
9 May 2011Administrator's progress report to 20 April 2011 (11 pages)
9 May 2011Administrator's progress report to 20 April 2011 (11 pages)
30 December 2010Administrator's progress report to 30 November 2010 (11 pages)
30 December 2010Administrator's progress report to 30 November 2010 (11 pages)
26 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
26 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
16 September 2010Result of meeting of creditors (6 pages)
16 September 2010Result of meeting of creditors (6 pages)
3 August 2010Statement of affairs with form 2.14B (34 pages)
3 August 2010Statement of affairs with form 2.14B (34 pages)
8 June 2010Appointment of an administrator (2 pages)
8 June 2010Registered office address changed from Unit 4 Broomhouse Studios 50 Sulivan Road London SW6 3DX on 8 June 2010 (2 pages)
8 June 2010Registered office address changed from Unit 4 Broomhouse Studios 50 Sulivan Road London SW6 3DX on 8 June 2010 (2 pages)
8 June 2010Registered office address changed from Unit 4 Broomhouse Studios 50 Sulivan Road London SW6 3DX on 8 June 2010 (2 pages)
8 June 2010Appointment of an administrator (17 pages)
28 July 2009Return made up to 15/07/09; full list of members (10 pages)
28 July 2009Return made up to 15/07/09; full list of members (10 pages)
16 May 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
16 May 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
20 December 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
20 December 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
25 July 2008Registered office changed on 25/07/2008 from 7 ascot close elstree hertfordshire WD6 3JH (1 page)
25 July 2008Registered office changed on 25/07/2008 from 7 ascot close elstree hertfordshire WD6 3JH (1 page)
25 July 2008Return made up to 15/07/08; full list of members (7 pages)
25 July 2008Return made up to 15/07/08; full list of members (7 pages)
17 June 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
17 June 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
4 August 2007Particulars of mortgage/charge (3 pages)
4 August 2007Particulars of mortgage/charge (3 pages)
26 July 2007Return made up to 15/07/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 July 2007Return made up to 15/07/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 December 2006Total exemption small company accounts made up to 31 August 2006 (4 pages)
4 December 2006Total exemption small company accounts made up to 31 August 2006 (4 pages)
20 September 2006Return made up to 15/07/06; full list of members (7 pages)
20 September 2006Return made up to 15/07/06; full list of members (7 pages)
21 April 2006Declaration of satisfaction of mortgage/charge (2 pages)
21 April 2006Declaration of satisfaction of mortgage/charge (2 pages)
3 March 2006Particulars of mortgage/charge (5 pages)
3 March 2006Particulars of mortgage/charge (5 pages)
29 November 2005Total exemption small company accounts made up to 31 August 2005 (4 pages)
29 November 2005Total exemption small company accounts made up to 31 August 2005 (4 pages)
28 September 2005Return made up to 15/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 September 2005Return made up to 15/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 September 2005Particulars of mortgage/charge (9 pages)
8 September 2005Particulars of mortgage/charge (9 pages)
29 November 2004Nc inc already adjusted 31/08/04 (1 page)
29 November 2004Nc inc already adjusted 31/08/04 (1 page)
29 November 2004Total exemption small company accounts made up to 31 August 2004 (5 pages)
29 November 2004Ad 31/08/04--------- £ si 19998@1=19998 £ ic 2/20000 (2 pages)
29 November 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
29 November 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
29 November 2004Total exemption small company accounts made up to 31 August 2004 (5 pages)
29 November 2004Ad 31/08/04--------- £ si 19998@1=19998 £ ic 2/20000 (2 pages)
20 July 2004Return made up to 15/07/04; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
20 July 2004Return made up to 15/07/04; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
2 July 2004Total exemption full accounts made up to 31 August 2003 (7 pages)
2 July 2004Total exemption full accounts made up to 31 August 2003 (7 pages)
7 November 2003New secretary appointed (2 pages)
7 November 2003New secretary appointed (2 pages)
17 September 2003Return made up to 15/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 September 2003Return made up to 15/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
12 July 2003Full accounts made up to 31 August 2002 (7 pages)
12 July 2003Full accounts made up to 31 August 2002 (7 pages)
22 July 2002Return made up to 15/07/02; full list of members (7 pages)
22 July 2002Return made up to 15/07/02; full list of members (7 pages)
8 May 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
8 May 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
6 November 2001Registered office changed on 06/11/01 from: 7 ascot close elstree borehamwood hertfordshire WD6 3JH (1 page)
6 November 2001Registered office changed on 06/11/01 from: 7 ascot close elstree borehamwood hertfordshire WD6 3JH (1 page)
24 October 2001Return made up to 15/07/01; full list of members
  • 363(287) ‐ Registered office changed on 24/10/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 October 2001Return made up to 15/07/01; full list of members
  • 363(287) ‐ Registered office changed on 24/10/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 March 2001Accounts for a small company made up to 31 August 2000 (4 pages)
27 March 2001Accounts for a small company made up to 31 August 2000 (4 pages)
19 October 2000Particulars of mortgage/charge (3 pages)
19 October 2000Particulars of mortgage/charge (3 pages)
12 September 2000Return made up to 15/07/00; full list of members (5 pages)
12 September 2000Return made up to 15/07/00; full list of members (5 pages)
30 August 2000New director appointed (2 pages)
30 August 2000Accounting reference date extended from 31/03/00 to 31/08/00 (1 page)
30 August 2000Accounting reference date extended from 31/03/00 to 31/08/00 (1 page)
30 August 2000New director appointed (2 pages)
22 November 1999Accounting reference date shortened from 31/07/00 to 31/03/00 (1 page)
22 November 1999Accounting reference date shortened from 31/07/00 to 31/03/00 (1 page)
12 August 1999Registered office changed on 12/08/99 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
12 August 1999Secretary resigned (1 page)
12 August 1999Registered office changed on 12/08/99 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
12 August 1999Secretary resigned (1 page)
12 August 1999Director resigned (1 page)
12 August 1999New director appointed (2 pages)
12 August 1999New secretary appointed (2 pages)
12 August 1999New secretary appointed (2 pages)
12 August 1999New director appointed (2 pages)
12 August 1999Director resigned (1 page)
15 July 1999Incorporation (13 pages)
15 July 1999Incorporation (13 pages)