Company NameRelic Land Ltd
Company StatusDissolved
Company Number07560397
CategoryPrivate Limited Company
Incorporation Date11 March 2011(13 years, 1 month ago)
Dissolution Date9 April 2019 (5 years ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr John Christopher Smyth
Date of BirthJune 1951 (Born 72 years ago)
NationalityIrish
StatusClosed
Appointed01 December 2017(6 years, 8 months after company formation)
Appointment Duration1 year, 4 months (closed 09 April 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 28 Battlers Green Farm
Common Lane
Radlett
Herts
WD7 8PH
Director NameMr Michael Smyth
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityIrish
StatusResigned
Appointed11 March 2011(same day as company formation)
RoleQuantity Surveyor
Country of ResidenceEngland
Correspondence AddressUnit 28 Battlers Green Farm Battlers Green
Radlett
Hertfordshire
WD7 8PH

Location

Registered AddressUnit 28 Battlers Green Farm
Battlers Green
Radlett
Hertfordshire
WD7 8PH
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishAldenham
WardAldenham West
Built Up AreaRadlett

Shareholders

1 at £1Michael Smyth
100.00%
Ordinary

Financials

Year2014
Net Worth£513,466
Cash£46,743
Current Liabilities£749,089

Accounts

Latest Accounts31 March 2016 (8 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Charges

25 September 2015Delivered on: 29 September 2015
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: Freehold property known as briarwood, the warren, radlett, hertfordshire, WD7 7DS being all of the land and buildings in title HD93167 including all buildings, fixtures and fittings, the related rights and the goodwill.
Outstanding
17 December 2014Delivered on: 2 January 2015
Persons entitled: West One Loan Limited

Classification: A registered charge
Particulars: Aranee lodge the warren radlett t/no.HD134886.
Outstanding
17 December 2014Delivered on: 2 January 2015
Persons entitled: West One Loan Limited

Classification: A registered charge
Particulars: Aranee lodge the warren radlett t/no.HD134886.
Outstanding
25 July 2014Delivered on: 25 July 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: By way of legal mortgage all legal interest in aranee lodge the warren radlett hertfordshire WD7 7DU land registry no. HD134886.
Outstanding
19 December 2013Delivered on: 20 December 2013
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: Freehold property known as aranee lodge, the warren, radlett, hertfordshire, WD7 7DU including all buildings, fixtures and fittings, the related rights and the goodwill.. Notification of addition to or amendment of charge.
Outstanding
27 March 2013Delivered on: 30 March 2013
Persons entitled: Shawbrook Bank Limited

Classification: Deed of legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a southwinds, 2A the ridgeway radlett including all buildings fixtures and fittings, the related rights and the goodwill together with floating charge over all present and future assets of the company.
Outstanding
15 January 2013Delivered on: 16 January 2013
Persons entitled: John Stephon Boyle and Noel Adrian Dawson

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H southwinds 2A the ridgeway radlett hertfordshire t/no HD101791.
Outstanding
20 September 2012Delivered on: 22 September 2012
Persons entitled: Stephen Balsam and Rochelle Balsam

Classification: Legal charge
Secured details: £600,000.00 and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All that f/h property k/a kendalls cottage poppy lane radlett herts being part of land comprised in t/no HD353472 see image for full details.
Outstanding
8 August 2016Delivered on: 10 August 2016
Persons entitled: Jabac Finances Limited

Classification: A registered charge
Particulars: Freehold property known as land on the west side of the trees new road chalfont st giles t/n BM386099.
Outstanding
15 September 2011Delivered on: 20 September 2011
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

9 April 2019Final Gazette dissolved via compulsory strike-off (1 page)
27 March 2018Compulsory strike-off action has been suspended (1 page)
13 March 2018First Gazette notice for compulsory strike-off (1 page)
4 January 2018Termination of appointment of Michael Smyth as a director on 1 December 2017 (1 page)
4 January 2018Appointment of Mr John Smyth as a director on 1 December 2017 (2 pages)
4 January 2018Termination of appointment of Michael Smyth as a director on 1 December 2017 (1 page)
4 January 2018Appointment of Mr John Smyth as a director on 1 December 2017 (2 pages)
6 April 2017Confirmation statement made on 11 March 2017 with updates (5 pages)
6 April 2017Confirmation statement made on 11 March 2017 with updates (5 pages)
27 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
27 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
8 November 2016Director's details changed for Mr Michael Smyth on 8 November 2016 (2 pages)
8 November 2016Director's details changed for Mr Michael Smyth on 8 November 2016 (2 pages)
10 August 2016Registration of charge 075603970010, created on 8 August 2016 (16 pages)
10 August 2016Registration of charge 075603970010, created on 8 August 2016 (16 pages)
24 May 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 1
(3 pages)
24 May 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 1
(3 pages)
7 March 2016Registered office address changed from Fruit Farm Lodge Common Lane Radlett Hertfordshire WD7 8PJ to Unit 28 Battlers Green Farm Battlers Green Radlett Hertfordshire WD7 8PH on 7 March 2016 (1 page)
7 March 2016Registered office address changed from Fruit Farm Lodge Common Lane Radlett Hertfordshire WD7 8PJ to Unit 28 Battlers Green Farm Battlers Green Radlett Hertfordshire WD7 8PH on 7 March 2016 (1 page)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
29 September 2015Registration of charge 075603970009, created on 25 September 2015 (6 pages)
29 September 2015Registration of charge 075603970009, created on 25 September 2015 (6 pages)
23 April 2015Director's details changed for Mr Michael Smyth on 1 April 2015 (2 pages)
23 April 2015Director's details changed for Mr Michael Smyth on 1 April 2015 (2 pages)
11 March 2015Registered office address changed from Salisbury Hall London Colney St Albans Hertfordshire AL2 1BU to Fruit Farm Lodge Common Lane Radlett Hertfordshire WD7 8PJ on 11 March 2015 (1 page)
11 March 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 1
(3 pages)
11 March 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 1
(3 pages)
11 March 2015Registered office address changed from Salisbury Hall London Colney St Albans Hertfordshire AL2 1BU to Fruit Farm Lodge Common Lane Radlett Hertfordshire WD7 8PJ on 11 March 2015 (1 page)
30 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
30 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
2 January 2015Registration of charge 075603970007, created on 17 December 2014 (38 pages)
2 January 2015Registration of charge 075603970007, created on 17 December 2014 (38 pages)
2 January 2015Registration of charge 075603970008, created on 17 December 2014 (39 pages)
2 January 2015Registration of charge 075603970008, created on 17 December 2014 (39 pages)
25 July 2014Registration of charge 075603970006, created on 25 July 2014 (7 pages)
25 July 2014Registration of charge 075603970006, created on 25 July 2014 (7 pages)
3 April 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 1
(3 pages)
3 April 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 1
(3 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
20 December 2013Registration of charge 075603970005 (6 pages)
20 December 2013Registration of charge 075603970005 (6 pages)
23 May 2013Annual return made up to 11 March 2013 with a full list of shareholders (3 pages)
23 May 2013Annual return made up to 11 March 2013 with a full list of shareholders (3 pages)
30 March 2013Particulars of a mortgage or charge / charge no: 4 (5 pages)
30 March 2013Particulars of a mortgage or charge / charge no: 4 (5 pages)
16 January 2013Particulars of a mortgage or charge / charge no: 3 (5 pages)
16 January 2013Particulars of a mortgage or charge / charge no: 3 (5 pages)
7 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
7 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
22 September 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
22 September 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
2 May 2012Registered office address changed from Salisbury Hall London Colney St. Albans Hertfordshire AL2 1BU United Kingdom on 2 May 2012 (1 page)
2 May 2012Annual return made up to 11 March 2012 with a full list of shareholders (3 pages)
2 May 2012Registered office address changed from 70C High Street Harpenden AL5 2SP England on 2 May 2012 (1 page)
2 May 2012Registered office address changed from Salisbury Hall London Colney St. Albans Hertfordshire AL2 1BU United Kingdom on 2 May 2012 (1 page)
2 May 2012Director's details changed for Mr Michael Smyth on 22 February 2012 (2 pages)
2 May 2012Registered office address changed from 70C High Street Harpenden AL5 2SP England on 2 May 2012 (1 page)
2 May 2012Registered office address changed from Salisbury Hall London Colney St. Albans Hertfordshire AL2 1BU United Kingdom on 2 May 2012 (1 page)
2 May 2012Director's details changed for Mr Michael Smyth on 22 February 2012 (2 pages)
2 May 2012Annual return made up to 11 March 2012 with a full list of shareholders (3 pages)
2 May 2012Registered office address changed from 70C High Street Harpenden AL5 2SP England on 2 May 2012 (1 page)
20 September 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
20 September 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
11 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
11 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)