Company NameRatelawn Limited
Company StatusDissolved
Company Number05260657
CategoryPrivate Limited Company
Incorporation Date15 October 2004(19 years, 6 months ago)
Dissolution Date27 March 2018 (6 years ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Timothy John Murphy
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed31 August 2012(7 years, 10 months after company formation)
Appointment Duration5 years, 6 months (closed 27 March 2018)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address5 Hanover Square
London
W1S 1HQ
Secretary NameHelical Registrars Limited (Corporation)
StatusClosed
Appointed30 April 2015(10 years, 6 months after company formation)
Appointment Duration2 years, 11 months (closed 27 March 2018)
Correspondence Address5 Hanover Square
London
W1S 1HQ
Director NamePaul Rex Eardley
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2004(1 month, 2 weeks after company formation)
Appointment Duration3 months, 2 weeks (resigned 14 March 2005)
RoleSolicitor
Correspondence AddressHedgerow
Orchard Way
Warninglid
West Sussex
RH17 5ST
Director NameMr Eric George Hutchinson
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2004(1 month, 2 weeks after company formation)
Appointment Duration3 months, 2 weeks (resigned 14 March 2005)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressHurstwood Farmhouse
Broadhurst Manor Road
Horsted Keynes
West Sussex
RH17 7BG
Director NameMrs Rachel Elizabeth Whiting
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2004(1 month, 2 weeks after company formation)
Appointment Duration3 months, 2 weeks (resigned 14 March 2005)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressFlintwell House
Novington Lane, East Chiltington
Lewes
East Sussex
BN7 3AT
Secretary NameMr Luke Thomas
NationalityBritish
StatusResigned
Appointed29 November 2004(1 month, 2 weeks after company formation)
Appointment Duration3 months, 2 weeks (resigned 14 March 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Brook Road
Thornton Heath
Surrey
CR7 7RD
Director NameMr Nigel Guthrie McNair Scott
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2005(5 months after company formation)
Appointment Duration7 years, 5 months (resigned 31 August 2012)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address11-15 Farm Street
London
W1J 5RS
Director NameMr Philip Michael Brown
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2005(5 months after company formation)
Appointment Duration4 years, 1 month (resigned 05 May 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBattle House
Elvendon Road
Goring
Oxfordshire
RG8 0DR
Director NameMr Michael Eric Slade
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2005(5 months after company formation)
Appointment Duration11 years, 4 months (resigned 25 July 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Hanover Square
London
W1S 1HQ
Secretary NameMr Timothy John Murphy
NationalityBritish
StatusResigned
Appointed14 March 2005(5 months after company formation)
Appointment Duration8 years, 5 months (resigned 03 September 2013)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address11-15 Farm Street
London
W1J 5RS
Secretary NameHeather Jane Williams
StatusResigned
Appointed03 September 2013(8 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 April 2015)
RoleCompany Director
Correspondence Address5 Hanover Square
London
W1S 1HQ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed15 October 2004(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed15 October 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address5 Hanover Square
London
W1S 1HQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

3k at £1Helical Bar PLC
60.00%
Ordinary
2k at £1Hgci Intermediate LTD
40.00%
Ordinary

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

27 March 2018Final Gazette dissolved via voluntary strike-off (1 page)
9 January 2018First Gazette notice for voluntary strike-off (1 page)
9 January 2018First Gazette notice for voluntary strike-off (1 page)
29 December 2017Application to strike the company off the register (3 pages)
29 December 2017Application to strike the company off the register (3 pages)
16 October 2017Confirmation statement made on 15 October 2017 with no updates (3 pages)
16 October 2017Confirmation statement made on 15 October 2017 with no updates (3 pages)
28 September 2017Accounts for a dormant company made up to 31 March 2017 (4 pages)
28 September 2017Accounts for a dormant company made up to 31 March 2017 (4 pages)
19 December 2016Accounts for a dormant company made up to 31 March 2016 (4 pages)
19 December 2016Accounts for a dormant company made up to 31 March 2016 (4 pages)
28 October 2016Confirmation statement made on 15 October 2016 with updates (7 pages)
28 October 2016Confirmation statement made on 15 October 2016 with updates (7 pages)
4 August 2016Termination of appointment of Michael Eric Slade as a director on 25 July 2016 (1 page)
4 August 2016Termination of appointment of Michael Eric Slade as a director on 25 July 2016 (1 page)
3 November 2015Accounts for a dormant company made up to 31 March 2015 (4 pages)
3 November 2015Accounts for a dormant company made up to 31 March 2015 (4 pages)
15 October 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 5,000
(4 pages)
15 October 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 5,000
(4 pages)
18 May 2015Termination of appointment of Heather Jane Williams as a secretary on 30 April 2015 (1 page)
18 May 2015Appointment of Helical Registrars Limited as a secretary (2 pages)
18 May 2015Termination of appointment of Heather Jane Williams as a secretary on 30 April 2015 (1 page)
18 May 2015Appointment of Helical Registrars Limited as a secretary on 30 April 2015 (2 pages)
18 May 2015Appointment of Helical Registrars Limited as a secretary on 30 April 2015 (2 pages)
18 May 2015Termination of appointment of Heather Jane Williams as a secretary on 30 April 2015 (1 page)
18 May 2015Appointment of Helical Registrars Limited as a secretary (2 pages)
18 May 2015Termination of appointment of Heather Jane Williams as a secretary on 30 April 2015 (1 page)
9 January 2015Accounts for a dormant company made up to 31 March 2014 (4 pages)
9 January 2015Accounts for a dormant company made up to 31 March 2014 (4 pages)
27 October 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 5,000
(4 pages)
27 October 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 5,000
(4 pages)
19 August 2014Registered office address changed from 11-15 Farm Street London W1J 5RS to 5 Hanover Square London W1S 1HQ on 19 August 2014 (1 page)
19 August 2014Registered office address changed from 11-15 Farm Street London W1J 5RS to 5 Hanover Square London W1S 1HQ on 19 August 2014 (1 page)
27 January 2014Accounts for a dormant company made up to 31 March 2013 (4 pages)
27 January 2014Accounts for a dormant company made up to 31 March 2013 (4 pages)
28 October 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 5,000
(4 pages)
28 October 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 5,000
(4 pages)
23 September 2013Termination of appointment of Timothy Murphy as a secretary (1 page)
23 September 2013Appointment of Heather Jane Williams as a secretary (1 page)
23 September 2013Appointment of Heather Jane Williams as a secretary (1 page)
23 September 2013Termination of appointment of Timothy Murphy as a secretary (1 page)
23 September 2013Termination of appointment of Timothy Murphy as a secretary (1 page)
23 September 2013Termination of appointment of Timothy Murphy as a secretary (1 page)
14 December 2012Accounts for a dormant company made up to 31 March 2012 (4 pages)
14 December 2012Accounts for a dormant company made up to 31 March 2012 (4 pages)
15 October 2012Appointment of Mr Timothy John Murphy as a director (2 pages)
15 October 2012Termination of appointment of Nigel Mcnair Scott as a director (1 page)
15 October 2012Appointment of Mr Timothy John Murphy as a director (2 pages)
15 October 2012Annual return made up to 15 October 2012 with a full list of shareholders (4 pages)
15 October 2012Annual return made up to 15 October 2012 with a full list of shareholders (4 pages)
15 October 2012Termination of appointment of Nigel Mcnair Scott as a director (1 page)
15 October 2012Termination of appointment of Nigel Mcnair Scott as a director (1 page)
15 October 2012Termination of appointment of Nigel Mcnair Scott as a director (1 page)
5 January 2012Accounts for a dormant company made up to 31 March 2011 (4 pages)
5 January 2012Accounts for a dormant company made up to 31 March 2011 (4 pages)
1 November 2011Annual return made up to 15 October 2011 with a full list of shareholders (3 pages)
1 November 2011Annual return made up to 15 October 2011 with a full list of shareholders (3 pages)
30 December 2010Accounts for a dormant company made up to 31 March 2010 (4 pages)
30 December 2010Accounts for a dormant company made up to 31 March 2010 (4 pages)
5 November 2010Annual return made up to 15 October 2010 with a full list of shareholders (3 pages)
5 November 2010Annual return made up to 15 October 2010 with a full list of shareholders (3 pages)
25 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
25 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
20 November 2009Director's details changed for Mr Nigel Guthrie Mcnair Scott on 15 October 2009 (2 pages)
20 November 2009Annual return made up to 15 October 2009 with a full list of shareholders (4 pages)
20 November 2009Director's details changed for Michael Eric Slade on 15 October 2009 (2 pages)
20 November 2009Annual return made up to 15 October 2009 with a full list of shareholders (4 pages)
20 November 2009Secretary's details changed for Mr Timothy John Murphy on 15 October 2009 (1 page)
20 November 2009Director's details changed for Mr Nigel Guthrie Mcnair Scott on 15 October 2009 (2 pages)
20 November 2009Secretary's details changed for Mr Timothy John Murphy on 15 October 2009 (1 page)
20 November 2009Director's details changed for Michael Eric Slade on 15 October 2009 (2 pages)
19 May 2009Appointment terminated director phillip brown (1 page)
19 May 2009Appointment terminated director phillip brown (1 page)
26 November 2008Return made up to 15/10/08; full list of members (4 pages)
26 November 2008Return made up to 15/10/08; full list of members (4 pages)
6 October 2008Full accounts made up to 31 March 2008 (13 pages)
6 October 2008Full accounts made up to 31 March 2008 (13 pages)
31 March 2008Amended full accounts made up to 31 March 2007 (13 pages)
31 March 2008Amended full accounts made up to 31 March 2007 (13 pages)
22 December 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
22 December 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
27 November 2007Return made up to 15/10/07; full list of members (3 pages)
27 November 2007Return made up to 15/10/07; full list of members (3 pages)
22 December 2006Return made up to 15/10/06; full list of members (7 pages)
22 December 2006Return made up to 15/10/06; full list of members (7 pages)
31 August 2006Accounts for a dormant company made up to 31 March 2006 (2 pages)
31 August 2006Accounts for a dormant company made up to 31 March 2006 (2 pages)
4 August 2006Secretary's particulars changed (1 page)
4 August 2006Secretary's particulars changed (1 page)
21 November 2005Return made up to 15/10/05; full list of members (7 pages)
21 November 2005Return made up to 15/10/05; full list of members (7 pages)
4 August 2005Director's particulars changed (1 page)
4 August 2005Director's particulars changed (1 page)
12 April 2005New director appointed (5 pages)
12 April 2005New director appointed (6 pages)
12 April 2005New director appointed (6 pages)
12 April 2005New director appointed (6 pages)
12 April 2005New secretary appointed (2 pages)
12 April 2005New director appointed (5 pages)
12 April 2005New secretary appointed (2 pages)
12 April 2005New director appointed (6 pages)
24 March 2005Secretary resigned (1 page)
24 March 2005Director resigned (1 page)
24 March 2005Accounting reference date extended from 31/10/05 to 31/03/06 (1 page)
24 March 2005Director resigned (1 page)
24 March 2005Director resigned (1 page)
24 March 2005Registered office changed on 24/03/05 from: spirent house crawley business quarter fleming way crawley west sussex RH10 9QL (1 page)
24 March 2005Accounting reference date extended from 31/10/05 to 31/03/06 (1 page)
24 March 2005Director resigned (1 page)
24 March 2005Registered office changed on 24/03/05 from: spirent house crawley business quarter fleming way crawley west sussex RH10 9QL (1 page)
24 March 2005Secretary resigned (1 page)
24 March 2005Director resigned (1 page)
24 March 2005Director resigned (1 page)
10 January 2005Ad 21/12/04--------- £ si 4999@1=4999 £ ic 1/5000 (2 pages)
10 January 2005Ad 21/12/04--------- £ si 4999@1=4999 £ ic 1/5000 (2 pages)
7 January 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
7 January 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
7 January 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 January 2005£ nc 1000/5000 21/12/04 (1 page)
7 January 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 January 2005£ nc 1000/5000 21/12/04 (1 page)
7 December 2004Registered office changed on 07/12/04 from: 1 mitchell lane bristol BS1 6BU (1 page)
7 December 2004Registered office changed on 07/12/04 from: 1 mitchell lane bristol BS1 6BU (1 page)
7 December 2004New secretary appointed (2 pages)
7 December 2004New director appointed (2 pages)
7 December 2004New director appointed (3 pages)
7 December 2004New director appointed (3 pages)
7 December 2004New director appointed (2 pages)
7 December 2004New director appointed (2 pages)
7 December 2004New secretary appointed (2 pages)
7 December 2004New director appointed (2 pages)
30 November 2004Director resigned (1 page)
30 November 2004Director resigned (1 page)
30 November 2004Secretary resigned (1 page)
30 November 2004Secretary resigned (1 page)
15 October 2004Incorporation (17 pages)
15 October 2004Incorporation (17 pages)