Company NameRodini Properties Limited
Company StatusDissolved
Company Number04561215
CategoryPrivate Limited Company
Incorporation Date14 October 2002(21 years, 6 months ago)
Dissolution Date4 February 2014 (10 years, 2 months ago)
Previous NameGORT Properties Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Nigel John Kinnaird
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed29 September 2005(2 years, 11 months after company formation)
Appointment Duration8 years, 4 months (closed 04 February 2014)
RoleSurveyor
Country of ResidenceNorthern Ireland
Correspondence Address14 Magheraconluce Lane
Hillsborough
County Down
BT26 6PT
Northern Ireland
Director NameMr Noel Martin Smyth
Date of BirthDecember 1951 (Born 72 years ago)
NationalityIrish
StatusClosed
Appointed29 September 2005(2 years, 11 months after company formation)
Appointment Duration8 years, 4 months (closed 04 February 2014)
RoleSolicitor
Country of ResidenceIreland
Correspondence AddressFlat 7 25 Tooting Bec Road
London
SW17 8BY
Director NameMr Bryan Lawlor
Date of BirthMay 1975 (Born 49 years ago)
NationalityIrish
StatusClosed
Appointed04 October 2010(7 years, 11 months after company formation)
Appointment Duration3 years, 4 months (closed 04 February 2014)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address17 Coolamber Court
Knocklyon Road
Dublin 16
Ireland
Secretary NameAlannah Smyth
StatusClosed
Appointed04 October 2010(7 years, 11 months after company formation)
Appointment Duration3 years, 4 months (closed 04 February 2014)
RoleCompany Director
Correspondence Address29 Portobello Road
Dublin 8
Ireland
Director NameHenry Alexander Gwyn Jones
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2002(same day as company formation)
RoleCompany Director
Correspondence Address4 Rue Desaix
Paris
75008
France
Secretary NameJacqueline Gibson
NationalityBritish
StatusResigned
Appointed14 October 2002(same day as company formation)
RoleCo Secretary
Correspondence Address7 Manor Court
Beech Road Headington
Oxford
Oxfordshire
OX3 7SD
Director NameMr Martin Paul Dudley
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2004(1 year, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 29 September 2005)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressHorsebrook House
51 Old Farm Drive
Codsall
Wolverhampton
WV8 1GF
Secretary NameMr Martin Paul Dudley
NationalityBritish
StatusResigned
Appointed15 December 2004(2 years, 2 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 29 September 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHorsebrook House
51 Old Farm Drive
Codsall
Wolverhampton
WV8 1GF
Director NameJohn McKenna
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityIrish
StatusResigned
Appointed29 September 2005(2 years, 11 months after company formation)
Appointment Duration5 years (resigned 04 October 2010)
RoleAccountant
Country of ResidenceIreland
Correspondence Address34 Brighton Square Rathgar
Dublin 6
Irish
Secretary NameMr Bryan William Lawlor
NationalityIrish
StatusResigned
Appointed29 September 2005(2 years, 11 months after company formation)
Appointment Duration5 years (resigned 04 October 2010)
RoleCompany Director
Correspondence Address21 Coolamber Court
Knocklyon Road
Dublin 16
Republic Of Ireland
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed14 October 2002(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed14 October 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address88 Wood Street
London
EC2V 7QF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London

Shareholders

1 at £1Arkle Securities LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£14,281,225
Cash£19,157
Current Liabilities£2,505,346

Accounts

Latest Accounts30 June 2011 (12 years, 10 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

4 February 2014Final Gazette dissolved following liquidation (1 page)
4 February 2014Final Gazette dissolved following liquidation (1 page)
4 February 2014Final Gazette dissolved via compulsory strike-off (1 page)
4 November 2013Notice of move from Administration to Dissolution on 31 October 2013 (20 pages)
4 November 2013Notice of move from Administration to Dissolution (20 pages)
25 June 2013Administrator's progress report to 19 May 2013 (19 pages)
25 June 2013Administrator's progress report to 19 May 2013 (19 pages)
13 February 2013Notice of deemed approval of proposals (1 page)
13 February 2013Notice of deemed approval of proposals (1 page)
28 January 2013Statement of affairs with form 2.14B (8 pages)
28 January 2013Statement of affairs with form 2.14B (8 pages)
21 January 2013Statement of administrator's proposal (29 pages)
21 January 2013Statement of administrator's proposal (29 pages)
30 November 2012Appointment of an administrator (1 page)
30 November 2012Registered office address changed from C/O King Loose St John's Parade 5 South Parade Summertown Oxford OX2 7JL on 30 November 2012 (2 pages)
30 November 2012Registered office address changed from C/O King Loose St John's Parade 5 South Parade Summertown Oxford OX2 7JL on 30 November 2012 (2 pages)
30 November 2012Appointment of an administrator (1 page)
12 October 2012Particulars of a mortgage or charge / charge no: 10 (13 pages)
12 October 2012Particulars of a mortgage or charge / charge no: 10 (13 pages)
21 May 2012Notice of appointment of receiver or manager (6 pages)
21 May 2012Notice of appointment of receiver or manager (6 pages)
27 April 2012Annual return made up to 31 March 2012 with a full list of shareholders
Statement of capital on 2012-04-27
  • GBP 1
(6 pages)
27 April 2012Annual return made up to 31 March 2012 with a full list of shareholders
Statement of capital on 2012-04-27
  • GBP 1
(6 pages)
2 April 2012Accounts for a small company made up to 30 June 2011 (8 pages)
2 April 2012Accounts for a small company made up to 30 June 2011 (8 pages)
8 November 2011Director's details changed for Noel Martin Smyth on 4 November 2011 (2 pages)
8 November 2011Director's details changed for Noel Martin Smyth on 4 November 2011 (2 pages)
8 November 2011Director's details changed for Noel Martin Smyth on 4 November 2011 (2 pages)
26 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (6 pages)
26 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (6 pages)
5 April 2011Accounts for a small company made up to 30 June 2010 (7 pages)
5 April 2011Accounts for a small company made up to 30 June 2010 (7 pages)
7 October 2010Termination of appointment of Bryan Lawlor as a secretary (1 page)
7 October 2010Appointment of Bryan Lawlor as a director (2 pages)
7 October 2010Termination of appointment of Bryan Lawlor as a secretary (1 page)
7 October 2010Appointment of Alannah Smyth as a secretary (2 pages)
7 October 2010Appointment of Alannah Smyth as a secretary (2 pages)
7 October 2010Termination of appointment of John Mckenna as a director (1 page)
7 October 2010Termination of appointment of John Mckenna as a director (1 page)
7 October 2010Appointment of Bryan Lawlor as a director (2 pages)
19 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
19 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
26 March 2010Accounts for a small company made up to 30 June 2009 (8 pages)
26 March 2010Accounts for a small company made up to 30 June 2009 (8 pages)
1 April 2009Return made up to 31/03/09; full list of members (4 pages)
1 April 2009Return made up to 31/03/09; full list of members (4 pages)
31 March 2009Secretary's change of particulars / bryan lawlor / 15/09/2007 (1 page)
31 March 2009Secretary's Change of Particulars / bryan lawlor / 15/09/2007 / HouseName/Number was: , now: 21; Street was: 14 the green, now: coolamber court; Area was: newcastle manor, now: knocklyon road; Post Town was: newcastle, now: ; Region was: co dublin, now: dublin 16 (1 page)
12 March 2009Accounts for a small company made up to 30 June 2008 (9 pages)
12 March 2009Accounts for a small company made up to 30 June 2008 (9 pages)
10 December 2008Return made up to 14/10/08; full list of members (4 pages)
10 December 2008Return made up to 14/10/08; full list of members (4 pages)
8 September 2008Registered office changed on 08/09/2008 from c/o king loose st john's house 5 south parade sommertown oxford OX2 7JL (1 page)
8 September 2008Registered office changed on 08/09/2008 from c/o king loose st john's house 5 south parade sommertown oxford OX2 7JL (1 page)
23 April 2008Accounts for a small company made up to 30 June 2007 (9 pages)
23 April 2008Accounts for a small company made up to 30 June 2007 (9 pages)
14 January 2008Return made up to 14/10/07; no change of members (7 pages)
14 January 2008Return made up to 14/10/07; no change of members (7 pages)
31 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
31 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
23 October 2007Declaration of satisfaction of mortgage/charge (3 pages)
23 October 2007Declaration of satisfaction of mortgage/charge (3 pages)
6 October 2007Particulars of mortgage/charge (11 pages)
6 October 2007Particulars of mortgage/charge (11 pages)
20 June 2007Return made up to 31/03/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 June 2007Return made up to 31/03/07; full list of members (7 pages)
6 June 2007Accounts for a small company made up to 30 June 2006 (11 pages)
6 June 2007Accounts for a small company made up to 30 June 2006 (11 pages)
4 May 2007Accounting reference date shortened from 31/05/07 to 30/06/06 (1 page)
4 May 2007Accounting reference date shortened from 31/05/07 to 30/06/06 (1 page)
11 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
11 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
11 March 2007Memorandum and Articles of Association (8 pages)
11 March 2007Memorandum and Articles of Association (8 pages)
8 March 2007Particulars of mortgage/charge (20 pages)
8 March 2007Particulars of mortgage/charge (12 pages)
8 March 2007Particulars of mortgage/charge (12 pages)
8 March 2007Particulars of mortgage/charge (15 pages)
8 March 2007Particulars of mortgage/charge (15 pages)
8 March 2007Particulars of mortgage/charge (20 pages)
2 March 2007Declaration of assistance for shares acquisition (34 pages)
2 March 2007Declaration of assistance for shares acquisition (34 pages)
2 March 2007Declaration of assistance for shares acquisition (33 pages)
2 March 2007Declaration of assistance for shares acquisition (33 pages)
22 February 2007Declaration of satisfaction of mortgage/charge (2 pages)
22 February 2007Declaration of satisfaction of mortgage/charge (2 pages)
18 December 2006Director's particulars changed (1 page)
18 December 2006Director's particulars changed (1 page)
1 November 2006Return made up to 14/10/06; full list of members (7 pages)
1 November 2006Return made up to 14/10/06; full list of members (7 pages)
8 May 2006Return made up to 14/10/05; full list of members (7 pages)
8 May 2006Return made up to 14/10/05; full list of members (7 pages)
28 February 2006Full accounts made up to 31 May 2005 (16 pages)
28 February 2006Full accounts made up to 31 May 2005 (16 pages)
8 November 2005New director appointed (2 pages)
8 November 2005New director appointed (2 pages)
8 November 2005New director appointed (2 pages)
8 November 2005New director appointed (2 pages)
2 November 2005New secretary appointed (2 pages)
2 November 2005New secretary appointed (2 pages)
19 October 2005Registered office changed on 19/10/05 from: 21-22 grosvenor street london W1K 4QJ (1 page)
19 October 2005Auditor's resignation (1 page)
19 October 2005Secretary resigned;director resigned (1 page)
19 October 2005Secretary resigned;director resigned (1 page)
19 October 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
19 October 2005New director appointed (3 pages)
19 October 2005New director appointed (3 pages)
18 October 2005Declaration of assistance for shares acquisition (22 pages)
17 October 2005Company name changed gort properties LIMITED\certificate issued on 17/10/05 (2 pages)
17 October 2005Company name changed gort properties LIMITED\certificate issued on 17/10/05 (2 pages)
12 October 2005Director resigned (1 page)
12 October 2005Director resigned (1 page)
10 October 2005Particulars of mortgage/charge (9 pages)
10 October 2005Particulars of mortgage/charge (9 pages)
10 October 2005Particulars of mortgage/charge (9 pages)
10 October 2005Particulars of mortgage/charge (9 pages)
6 October 2005Declaration of satisfaction of mortgage/charge (1 page)
6 October 2005Declaration of satisfaction of mortgage/charge (1 page)
6 October 2005Declaration of satisfaction of mortgage/charge (1 page)
6 October 2005Declaration of satisfaction of mortgage/charge (1 page)
14 June 2005Accounts made up to 31 May 2004 (1 page)
14 June 2005Accounting reference date shortened from 31/10/04 to 31/05/04 (1 page)
14 June 2005Accounts for a dormant company made up to 31 May 2004 (1 page)
14 June 2005Accounting reference date shortened from 31/10/04 to 31/05/04 (1 page)
2 June 2005Resolutions
  • RES13 ‐ Re-5TH sup loan aggre 18/05/05
(2 pages)
2 June 2005Resolutions
  • RES13 ‐ Re-5TH sup loan aggre 18/05/05
(2 pages)
30 April 2005Particulars of mortgage/charge (3 pages)
30 April 2005Particulars of mortgage/charge (3 pages)
19 January 2005Resolutions
  • RES13 ‐ Supplement loan agree 29/12/04
(2 pages)
19 January 2005Resolutions
  • RES13 ‐ Supplement loan agree 29/12/04
(2 pages)
21 December 2004Secretary resigned (1 page)
21 December 2004New secretary appointed (2 pages)
21 December 2004New secretary appointed (2 pages)
21 December 2004Secretary resigned (1 page)
24 November 2004Return made up to 14/10/04; full list of members (7 pages)
24 November 2004Return made up to 14/10/04; full list of members (7 pages)
22 July 2004Accounts for a dormant company made up to 31 October 2003 (1 page)
22 July 2004Accounts made up to 31 October 2003 (1 page)
2 July 2004Resolutions
  • RES13 ‐ Loan agreement 21/06/04
(2 pages)
2 July 2004Resolutions
  • RES13 ‐ Loan agreement 21/06/04
(2 pages)
29 June 2004Particulars of mortgage/charge (7 pages)
29 June 2004Particulars of mortgage/charge (7 pages)
18 June 2004Resolutions
  • RES13 ‐ Supplimental loan aggmn 22/04/04
(2 pages)
18 June 2004Resolutions
  • RES13 ‐ Supplimental loan aggmn 22/04/04
(2 pages)
10 June 2004Particulars of mortgage/charge (9 pages)
10 June 2004Particulars of mortgage/charge (9 pages)
27 May 2004Director's particulars changed (1 page)
27 May 2004Director's particulars changed (1 page)
8 May 2004Return made up to 14/10/03; full list of members; amend (6 pages)
8 May 2004Return made up to 14/10/03; full list of members; amend (6 pages)
4 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
1 April 2004New director appointed (2 pages)
1 April 2004New director appointed (2 pages)
31 March 2004Registered office changed on 31/03/04 from: 15-20 st paul's square birmingham west midlands B3 1QT (1 page)
31 March 2004Registered office changed on 31/03/04 from: 15-20 st paul's square birmingham west midlands B3 1QT (1 page)
4 November 2003Return made up to 14/10/03; full list of members (6 pages)
4 November 2003Return made up to 14/10/03; full list of members (6 pages)
19 February 2003Director's particulars changed (1 page)
19 February 2003Director's particulars changed (1 page)
24 December 2002New secretary appointed (2 pages)
24 December 2002New director appointed (2 pages)
24 December 2002New secretary appointed (2 pages)
24 December 2002New director appointed (2 pages)
19 December 2002Secretary resigned (1 page)
19 December 2002Director resigned (1 page)
19 December 2002Secretary resigned (1 page)
19 December 2002Director resigned (1 page)
14 October 2002Incorporation (17 pages)
14 October 2002Incorporation (17 pages)