Company NameR&L Properties No 6 Limited
Company StatusDissolved
Company Number06436142
CategoryPrivate Limited Company
Incorporation Date23 November 2007(16 years, 4 months ago)
Dissolution Date2 August 2013 (10 years, 8 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr Jeremy John Foster Blood
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Burgess Terrace
Edinburgh
Midlothian
EH9 2BD
Scotland
Director NameMr Aaron Maxwell Brown
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Elsworthy Terrace
London
NW3 3DR
Director NameMr John Patrick Draper
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address138 The Moor
Coleorton
Coalville
Leicestershire
LE67 8GE
Director NameMr Mark Grunnell
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Montolieu Gardens
London
SW15 6PB
Director NameMr Timothy John Smalley
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStondon Place Chivers Road
Stondon Massey
Essex
CM15 0LG
Secretary NameMr Michael Harry Peter Ingham
NationalityBritish
StatusResigned
Appointed23 November 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Lauriston Road
Wimbledon
London
SW19 4TJ
Director NameMr William John Julian Crawshay
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2008(3 months, 1 week after company formation)
Appointment Duration2 years, 1 month (resigned 21 April 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Vicarage
Wylam
Northumberland
NE41 8AT
Director NameMr Christopher John Moore
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2009(1 year, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 21 April 2010)
RoleProperty Director
Country of ResidenceUnited Kingdom
Correspondence Address69 Harrington Road
Loddington
Kettering
Northamptonshire
NN14 1JZ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed23 November 2007(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed23 November 2007(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address7 More London Riverside
London
SE1 2RT
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

1 at £1Retail & Licenced Properties (C) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£1,579,785
Net Worth-£9,797,345
Cash£97,324
Current Liabilities£22,338,931

Accounts

Latest Accounts31 May 2010 (13 years, 10 months ago)
Accounts CategoryFull
Accounts Year End31 May

Filing History

2 August 2013Final Gazette dissolved following liquidation (1 page)
2 August 2013Final Gazette dissolved following liquidation (1 page)
2 August 2013Final Gazette dissolved via compulsory strike-off (1 page)
16 July 2013Termination of appointment of Mark Grunnell as a director on 8 July 2013 (2 pages)
16 July 2013Termination of appointment of Aaron Maxwell Brown as a director on 8 July 2013 (2 pages)
16 July 2013Termination of appointment of Aaron Brown as a director (2 pages)
16 July 2013Termination of appointment of Mark Grunnell as a director (2 pages)
2 May 2013Return of final meeting in a creditors' voluntary winding up (9 pages)
2 May 2013Return of final meeting in a creditors' voluntary winding up (9 pages)
14 May 2012Termination of appointment of Michael Harry Peter Ingham as a secretary on 30 April 2012 (1 page)
14 May 2012Termination of appointment of Michael Ingham as a secretary (1 page)
27 March 2012Administrator's progress report to 23 February 2012 (17 pages)
27 March 2012Administrator's progress report to 23 February 2012 (17 pages)
23 February 2012Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
23 February 2012Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
7 November 2011Notice of deemed approval of proposals (1 page)
7 November 2011Notice of deemed approval of proposals (1 page)
18 October 2011Statement of administrator's proposal (20 pages)
18 October 2011Statement of administrator's proposal (20 pages)
15 September 2011Statement of affairs with form 2.14B (6 pages)
15 September 2011Statement of affairs with form 2.14B (6 pages)
1 September 2011Registered office address changed from 4Th Floor Leconfield House Curzon Street London W1J 5JA on 1 September 2011 (2 pages)
1 September 2011Registered office address changed from 4th Floor Leconfield House Curzon Street London W1J 5JA on 1 September 2011 (2 pages)
1 September 2011Registered office address changed from 4Th Floor Leconfield House Curzon Street London W1J 5JA on 1 September 2011 (2 pages)
1 September 2011Appointment of an administrator (1 page)
1 September 2011Appointment of an administrator (1 page)
25 July 2011Full accounts made up to 31 May 2010 (19 pages)
25 July 2011Full accounts made up to 31 May 2010 (19 pages)
7 June 2011Auditor's resignation (1 page)
7 June 2011Auditor's resignation (1 page)
21 February 2011Full accounts made up to 31 May 2009 (20 pages)
21 February 2011Full accounts made up to 31 May 2009 (20 pages)
9 December 2010Annual return made up to 23 November 2010 with a full list of shareholders
Statement of capital on 2010-12-09
  • GBP 1
(5 pages)
9 December 2010Annual return made up to 23 November 2010 with a full list of shareholders
Statement of capital on 2010-12-09
  • GBP 1
(5 pages)
4 December 2010Compulsory strike-off action has been discontinued (1 page)
4 December 2010Compulsory strike-off action has been discontinued (1 page)
23 November 2010First Gazette notice for compulsory strike-off (1 page)
23 November 2010First Gazette notice for compulsory strike-off (1 page)
22 April 2010Termination of appointment of William Crawshay as a director (1 page)
22 April 2010Termination of appointment of Christopher Moore as a director (1 page)
22 April 2010Termination of appointment of William Crawshay as a director (1 page)
22 April 2010Termination of appointment of Christopher Moore as a director (1 page)
25 January 2010Full accounts made up to 1 June 2008 (18 pages)
25 January 2010Full accounts made up to 1 June 2008 (18 pages)
25 January 2010Full accounts made up to 1 June 2008 (18 pages)
15 December 2009Termination of appointment of Timothy Smalley as a director (2 pages)
15 December 2009Termination of appointment of Timothy Smalley as a director (2 pages)
4 December 2009Annual return made up to 23 November 2009 with a full list of shareholders (6 pages)
4 December 2009Annual return made up to 23 November 2009 with a full list of shareholders (6 pages)
18 March 2009Appointment terminated director john draper (1 page)
18 March 2009Director appointed christopher john moore (2 pages)
18 March 2009Director appointed christopher john moore (2 pages)
18 March 2009Appointment Terminated Director john draper (1 page)
26 February 2009Return made up to 23/11/08; full list of members (4 pages)
26 February 2009Return made up to 23/11/08; full list of members (4 pages)
20 June 2008Director's Change of Particulars / timothy smalley / 16/06/2008 / HouseName/Number was: , now: stondon place; Street was: 53 priests lane, now: chivers road; Post Town was: shenfield, now: stondon massey; Post Code was: CM15 8BX, now: CM15 0LG (1 page)
20 June 2008Director's change of particulars / timothy smalley / 16/06/2008 (1 page)
27 May 2008Registered office changed on 27/05/2008 from c/o kirkland & ellis international 30 saint mary axe london EC3A 8AF (1 page)
27 May 2008Registered office changed on 27/05/2008 from c/o kirkland & ellis international 30 saint mary axe london EC3A 8AF (1 page)
11 April 2008Appointment terminated director jeremy blood (1 page)
11 April 2008Director appointed william john julian crawshay (3 pages)
11 April 2008Appointment Terminated Director jeremy blood (1 page)
11 April 2008Director appointed william john julian crawshay (3 pages)
18 March 2008Curr sho from 30/11/2008 to 31/05/2008 (1 page)
18 March 2008Curr sho from 30/11/2008 to 31/05/2008 (1 page)
12 February 2008Particulars of mortgage/charge (5 pages)
12 February 2008Particulars of mortgage/charge (5 pages)
9 February 2008Particulars of mortgage/charge (5 pages)
9 February 2008Particulars of mortgage/charge (5 pages)
7 February 2008Particulars of mortgage/charge (6 pages)
7 February 2008Particulars of mortgage/charge (6 pages)
7 February 2008Particulars of mortgage/charge (6 pages)
7 February 2008Particulars of mortgage/charge (6 pages)
30 January 2008Particulars of mortgage/charge (18 pages)
30 January 2008Particulars of mortgage/charge (18 pages)
17 January 2008New director appointed (5 pages)
17 January 2008New director appointed (4 pages)
17 January 2008New director appointed (4 pages)
17 January 2008New director appointed (5 pages)
21 December 2007Particulars of mortgage/charge (13 pages)
21 December 2007Particulars of mortgage/charge (13 pages)
29 November 2007New secretary appointed (2 pages)
29 November 2007Director resigned (1 page)
29 November 2007Secretary resigned (1 page)
29 November 2007New director appointed (2 pages)
29 November 2007Director resigned (1 page)
29 November 2007New secretary appointed (2 pages)
29 November 2007New director appointed (2 pages)
29 November 2007Secretary resigned (1 page)
29 November 2007New director appointed (2 pages)
29 November 2007New director appointed (2 pages)
29 November 2007New director appointed (2 pages)
29 November 2007New director appointed (2 pages)
23 November 2007Incorporation (33 pages)
23 November 2007Incorporation (33 pages)