Company NameRussell Property Services Limited
Company StatusDissolved
Company Number04822940
CategoryPrivate Limited Company
Incorporation Date7 July 2003(20 years, 9 months ago)
Dissolution Date2 January 2018 (6 years, 3 months ago)

Business Activity

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

Directors

Director NameMrs Nicola Russell
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed07 July 2003(same day as company formation)
RoleCo Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressKettle Farm House
Kettle Lane East Farleigh
Maidstone
Kent
ME15 0JU
Director NameStewart Neil Russell
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed07 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKettle Farm House
Kettle Lane East Farleigh
Maidstone
Kent
ME15 0JU
Secretary NameMrs Nicola Russell
NationalityBritish
StatusClosed
Appointed07 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKettle Farm House
Kettle Lane East Farleigh
Maidstone
Kent
ME15 0JU

Location

Registered AddressRecovery House 15-17 Roebuck Road
Hainault Business Park
Ilford
Essex
IG6 3TU
RegionLondon
ConstituencyIlford North
CountyGreater London
WardHainault
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£8,541
Current Liabilities£145,272

Accounts

Latest Accounts30 April 2014 (9 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

2 January 2018Final Gazette dissolved following liquidation (1 page)
2 January 2018Final Gazette dissolved following liquidation (1 page)
2 October 2017Return of final meeting in a creditors' voluntary winding up (15 pages)
2 October 2017Return of final meeting in a creditors' voluntary winding up (15 pages)
13 October 2016Liquidators' statement of receipts and payments to 14 September 2016 (9 pages)
13 October 2016Liquidators' statement of receipts and payments to 14 September 2016 (9 pages)
8 October 2015Registered office address changed from Kettle Farm House Kettle Lane East Farleigh Maidstone Kent ME15 0JU to Recovery House 15-17 Roebuck Road Hainault Business Park Ilford Essex IG6 3TU on 8 October 2015 (1 page)
8 October 2015Registered office address changed from Kettle Farm House Kettle Lane East Farleigh Maidstone Kent ME15 0JU to Recovery House 15-17 Roebuck Road Hainault Business Park Ilford Essex IG6 3TU on 8 October 2015 (1 page)
7 October 2015Appointment of a voluntary liquidator (1 page)
7 October 2015Statement of affairs with form 4.19 (6 pages)
7 October 2015Appointment of a voluntary liquidator (1 page)
7 October 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-09-15
(1 page)
7 October 2015Statement of affairs with form 4.19 (6 pages)
19 August 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 100
(5 pages)
19 August 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 100
(5 pages)
19 August 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 100
(5 pages)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
3 October 2014Registration of charge 048229400001, created on 2 October 2014 (8 pages)
3 October 2014Registration of charge 048229400001, created on 2 October 2014 (8 pages)
3 October 2014Registration of charge 048229400001, created on 2 October 2014 (8 pages)
1 August 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 100
(5 pages)
1 August 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 100
(5 pages)
1 August 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 100
(5 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
8 August 2013Annual return made up to 7 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-08
(5 pages)
8 August 2013Annual return made up to 7 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-08
(5 pages)
8 August 2013Annual return made up to 7 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-08
(5 pages)
10 May 2013Amended accounts made up to 30 April 2012 (7 pages)
10 May 2013Amended accounts made up to 30 April 2012 (7 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
2 August 2012Annual return made up to 7 July 2012 with a full list of shareholders (5 pages)
2 August 2012Annual return made up to 7 July 2012 with a full list of shareholders (5 pages)
2 August 2012Annual return made up to 7 July 2012 with a full list of shareholders (5 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
1 August 2011Annual return made up to 7 July 2011 with a full list of shareholders (5 pages)
1 August 2011Annual return made up to 7 July 2011 with a full list of shareholders (5 pages)
1 August 2011Annual return made up to 7 July 2011 with a full list of shareholders (5 pages)
24 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
24 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
14 January 2011Registered office address changed from 10 Charterhouse Buildings Clerkenwell Road London EC1M 7AN on 14 January 2011 (1 page)
14 January 2011Registered office address changed from 10 Charterhouse Buildings Clerkenwell Road London EC1M 7AN on 14 January 2011 (1 page)
7 August 2010Annual return made up to 7 July 2010 with a full list of shareholders (5 pages)
7 August 2010Annual return made up to 7 July 2010 with a full list of shareholders (5 pages)
7 August 2010Annual return made up to 7 July 2010 with a full list of shareholders (5 pages)
23 April 2010Registered office address changed from Suite 5, 50 Churchill Square Business Centre Kings Hill West Malling Kent ME19 4YU United Kingdom on 23 April 2010 (2 pages)
23 April 2010Registered office address changed from Suite 5, 50 Churchill Square Business Centre Kings Hill West Malling Kent ME19 4YU United Kingdom on 23 April 2010 (2 pages)
2 February 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
2 February 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
10 September 2009Return made up to 07/07/09; full list of members (4 pages)
10 September 2009Registered office changed on 10/09/2009 from kettle farm house kettle lane east farleigh maidstone kent ME15 0JU (1 page)
10 September 2009Return made up to 07/07/09; full list of members (4 pages)
10 September 2009Registered office changed on 10/09/2009 from kettle farm house kettle lane east farleigh maidstone kent ME15 0JU (1 page)
10 February 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
10 February 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
30 July 2008Registered office changed on 30/07/2008 from suite 5 50 churchill square business centre kings hill west malling kent ME19 4YU (1 page)
30 July 2008Registered office changed on 30/07/2008 from suite 5 50 churchill square business centre kings hill west malling kent ME19 4YU (1 page)
17 July 2008Director's change of particulars / stewart russell / 01/07/2008 (1 page)
17 July 2008Return made up to 07/07/08; full list of members (4 pages)
17 July 2008Return made up to 07/07/08; full list of members (4 pages)
17 July 2008Director and secretary's change of particulars / nicola russell / 01/07/2008 (1 page)
17 July 2008Director's change of particulars / stewart russell / 01/07/2008 (1 page)
17 July 2008Director and secretary's change of particulars / nicola russell / 01/07/2008 (1 page)
16 April 2008Registered office changed on 16/04/2008 from brooks house 1 albion place maidstone kent ME14 5DY (1 page)
16 April 2008Registered office changed on 16/04/2008 from brooks house 1 albion place maidstone kent ME14 5DY (1 page)
30 September 2007Total exemption full accounts made up to 30 April 2007 (10 pages)
30 September 2007Total exemption full accounts made up to 30 April 2007 (10 pages)
23 July 2007Return made up to 07/07/07; full list of members (3 pages)
23 July 2007Return made up to 07/07/07; full list of members (3 pages)
1 April 2007Total exemption full accounts made up to 30 April 2006 (9 pages)
1 April 2007Total exemption full accounts made up to 30 April 2006 (9 pages)
8 August 2006Return made up to 07/07/06; full list of members (3 pages)
8 August 2006Return made up to 07/07/06; full list of members (3 pages)
12 December 2005Total exemption full accounts made up to 30 April 2005 (8 pages)
12 December 2005Total exemption full accounts made up to 30 April 2005 (8 pages)
2 September 2005Return made up to 07/07/05; full list of members (7 pages)
2 September 2005Return made up to 07/07/05; full list of members (7 pages)
16 March 2005Accounting reference date shortened from 31/07/04 to 30/04/04 (1 page)
16 March 2005Accounts for a dormant company made up to 30 April 2004 (2 pages)
16 March 2005Accounting reference date shortened from 31/07/04 to 30/04/04 (1 page)
16 March 2005Accounts for a dormant company made up to 30 April 2004 (2 pages)
20 September 2004Return made up to 07/07/04; full list of members (7 pages)
20 September 2004Return made up to 07/07/04; full list of members (7 pages)
20 July 2004Registered office changed on 20/07/04 from: grange court park, grange road tenterden kent TN30 6EE (1 page)
20 July 2004Registered office changed on 20/07/04 from: grange court park, grange road tenterden kent TN30 6EE (1 page)
26 February 2004New director appointed (1 page)
26 February 2004New director appointed (1 page)
7 February 2004New secretary appointed (2 pages)
7 February 2004New secretary appointed (2 pages)
7 July 2003Incorporation (17 pages)
7 July 2003Incorporation (17 pages)