Watts Lane
Chislehurst
Kent
BR7 5PJ
Director Name | Mr David Michael Francis Tweeddale-Tye |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 June 2007(3 months, 3 weeks after company formation) |
Appointment Duration | 8 years, 2 months (closed 11 September 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 34 Ovington Street London SW3 2JB |
Director Name | Andrew Luis Wilson |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 June 2007(3 months, 3 weeks after company formation) |
Appointment Duration | 8 years, 2 months (closed 11 September 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Alassio 243 Thorpe Hall Avenue Thorpe Bay Southend Essex SS1 3SG |
Secretary Name | Graham Hadden Dean Elliot |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 November 2008(1 year, 9 months after company formation) |
Appointment Duration | 6 years, 9 months (closed 11 September 2015) |
Role | Company Director |
Correspondence Address | Oak Lodge 31 Jersey Gardens Wickford Essex SS11 7AG |
Secretary Name | Graham Hadden Dean Elliott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 March 2007(1 week, 4 days after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 July 2008) |
Role | Company Director |
Correspondence Address | 7 Woden Avenue Stanway Colchester Essex CO3 0QY |
Director Name | Mr Neal Anthony Taylor |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 19 June 2007(3 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 December 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Weybridge Park Weybridge Surrey KT13 8SJ |
Director Name | Mr Alexander James Franklin Wildman |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2007(3 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 December 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 102 Chesson Road London W14 9QU |
Secretary Name | Timothy Scott White |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2008(1 year, 4 months after company formation) |
Appointment Duration | 5 months (resigned 30 November 2008) |
Role | Company Director |
Correspondence Address | 37 Cornwall Road St Albans Hertfordshire AL1 1SQ |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 February 2007(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 February 2007(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | One Great Cumberland Place Marble Arch London W1H 7LW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
1 at £1 | Rugby Estates PLC 100.00% Ordinary |
---|
Latest Accounts | 31 January 2013 (11 years, 2 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 July |
11 September 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 September 2015 | Final Gazette dissolved following liquidation (1 page) |
11 September 2015 | Final Gazette dissolved following liquidation (1 page) |
11 June 2015 | Return of final meeting in a members' voluntary winding up (21 pages) |
11 June 2015 | Return of final meeting in a members' voluntary winding up (21 pages) |
15 May 2014 | Resolutions
|
15 May 2014 | Appointment of a voluntary liquidator (1 page) |
15 May 2014 | Registered office address changed from C/O Rugby Estates Plc 4 Farm Street Mayfair London W1J 5RD on 15 May 2014 (2 pages) |
15 May 2014 | Registered office address changed from C/O Rugby Estates Plc 4 Farm Street Mayfair London W1J 5RD on 15 May 2014 (2 pages) |
15 May 2014 | Appointment of a voluntary liquidator (1 page) |
15 May 2014 | Resolutions
|
14 May 2014 | Declaration of solvency (3 pages) |
14 May 2014 | Declaration of solvency (3 pages) |
28 March 2014 | Annual return made up to 26 February 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
28 March 2014 | Annual return made up to 26 February 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
2 December 2013 | Current accounting period extended from 31 January 2014 to 31 July 2014 (3 pages) |
2 December 2013 | Current accounting period extended from 31 January 2014 to 31 July 2014 (3 pages) |
28 October 2013 | Full accounts made up to 31 January 2013 (12 pages) |
28 October 2013 | Full accounts made up to 31 January 2013 (12 pages) |
5 April 2013 | Annual return made up to 26 February 2013 with a full list of shareholders (15 pages) |
5 April 2013 | Annual return made up to 26 February 2013 with a full list of shareholders (15 pages) |
1 November 2012 | Secretary's details changed for Graham Hadden Dean Elliot on 8 October 2012 (3 pages) |
1 November 2012 | Secretary's details changed for Graham Hadden Dean Elliot on 8 October 2012 (3 pages) |
1 November 2012 | Secretary's details changed for Graham Hadden Dean Elliot on 8 October 2012 (3 pages) |
28 September 2012 | Full accounts made up to 31 January 2012 (13 pages) |
28 September 2012 | Full accounts made up to 31 January 2012 (13 pages) |
12 April 2012 | Annual return made up to 26 February 2012 with a full list of shareholders (15 pages) |
12 April 2012 | Annual return made up to 26 February 2012 with a full list of shareholders (15 pages) |
19 December 2011 | Director's details changed for Mr David Michael Francis Tweeddale-Tye on 6 December 2011 (3 pages) |
19 December 2011 | Director's details changed for Mr David Michael Francis Tweeddale-Tye on 6 December 2011 (3 pages) |
19 December 2011 | Director's details changed for Mr David Michael Francis Tweeddale-Tye on 6 December 2011 (3 pages) |
11 July 2011 | Full accounts made up to 31 January 2011 (13 pages) |
11 July 2011 | Full accounts made up to 31 January 2011 (13 pages) |
12 April 2011 | Annual return made up to 26 February 2011 with a full list of shareholders (15 pages) |
12 April 2011 | Annual return made up to 26 February 2011 with a full list of shareholders (15 pages) |
29 October 2010 | Full accounts made up to 31 January 2010 (13 pages) |
29 October 2010 | Full accounts made up to 31 January 2010 (13 pages) |
29 March 2010 | Annual return made up to 26 February 2010 with a full list of shareholders (15 pages) |
29 March 2010 | Annual return made up to 26 February 2010 with a full list of shareholders (15 pages) |
4 November 2009 | Full accounts made up to 31 January 2009 (13 pages) |
4 November 2009 | Full accounts made up to 31 January 2009 (13 pages) |
21 March 2009 | Return made up to 26/02/09; no change of members (5 pages) |
21 March 2009 | Return made up to 26/02/09; no change of members (5 pages) |
7 January 2009 | Appointment terminated director neal taylor (1 page) |
7 January 2009 | Appointment terminated director alexander wildman (1 page) |
7 January 2009 | Appointment terminated director alexander wildman (1 page) |
7 January 2009 | Appointment terminated director neal taylor (1 page) |
5 December 2008 | Secretary appointed graham hadden dean elliot (2 pages) |
5 December 2008 | Secretary appointed graham hadden dean elliot (2 pages) |
4 December 2008 | Appointment terminated secretary timothy white (1 page) |
4 December 2008 | Appointment terminated secretary timothy white (1 page) |
20 October 2008 | Full accounts made up to 31 January 2008 (13 pages) |
20 October 2008 | Full accounts made up to 31 January 2008 (13 pages) |
19 September 2008 | Auditor's resignation (2 pages) |
19 September 2008 | Auditor's resignation (2 pages) |
14 July 2008 | Appointment terminated secretary graham elliott (1 page) |
14 July 2008 | Appointment terminated secretary graham elliott (1 page) |
14 July 2008 | Secretary appointed timothy scott white (2 pages) |
14 July 2008 | Secretary appointed timothy scott white (2 pages) |
11 March 2008 | Return made up to 26/02/08; full list of members (7 pages) |
11 March 2008 | Return made up to 26/02/08; full list of members (7 pages) |
16 January 2008 | Accounting reference date shortened from 29/02/08 to 31/01/08 (1 page) |
16 January 2008 | Accounting reference date shortened from 29/02/08 to 31/01/08 (1 page) |
2 July 2007 | New director appointed (3 pages) |
2 July 2007 | New director appointed (3 pages) |
2 July 2007 | New director appointed (3 pages) |
2 July 2007 | New director appointed (3 pages) |
2 July 2007 | New director appointed (3 pages) |
2 July 2007 | New director appointed (3 pages) |
2 July 2007 | New director appointed (3 pages) |
2 July 2007 | New director appointed (3 pages) |
24 March 2007 | New director appointed (3 pages) |
24 March 2007 | New director appointed (3 pages) |
24 March 2007 | Secretary resigned (1 page) |
24 March 2007 | Director resigned (1 page) |
24 March 2007 | Registered office changed on 24/03/07 from: 6-8 underwood street london N1 7JQ (1 page) |
24 March 2007 | New secretary appointed (2 pages) |
24 March 2007 | Registered office changed on 24/03/07 from: 6-8 underwood street london N1 7JQ (1 page) |
24 March 2007 | Secretary resigned (1 page) |
24 March 2007 | Director resigned (1 page) |
24 March 2007 | New secretary appointed (2 pages) |
26 February 2007 | Incorporation (19 pages) |
26 February 2007 | Incorporation (19 pages) |