Company NameRAER Living (Brentwood) Ltd
Company StatusDissolved
Company Number08204054
CategoryPrivate Limited Company
Incorporation Date6 September 2012(11 years, 7 months ago)
Dissolution Date5 November 2021 (2 years, 5 months ago)
Previous NameDanbury Heights Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Timothy Simon Racher
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed06 September 2012(same day as company formation)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address9th Floor 25 Farringdon Street
London
EC4A 4AB
Director NameMr Richard William Rayner
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed06 September 2012(same day as company formation)
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address9th Floor 25 Farringdon Street
London
EC4A 4AB

Location

Registered Address9th Floor 25 Farringdon Street
London
EC4A 4AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Shareholders

50 at £1Richard Rayner
50.00%
Ordinary
50 at £1Timothy Racher
50.00%
Ordinary

Accounts

Latest Accounts30 September 2017 (6 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Charges

8 April 2016Delivered on: 22 April 2016
Persons entitled: Hampshire Trust Bank PLC

Classification: A registered charge
Outstanding
8 April 2016Delivered on: 13 April 2016
Persons entitled: Hampshire Trust Bank PLC

Classification: A registered charge
Particulars: F/H property known as 73, 73A and 73B high street brentwood t/n EX24835.
Outstanding
8 April 2016Delivered on: 21 April 2016
Persons entitled: Southbrook Estates Limited

Classification: A registered charge
Particulars: 73, 73 a and b high street, brentwood (land registry title no. EX24835).
Outstanding

Filing History

5 November 2021Final Gazette dissolved following liquidation (1 page)
5 August 2021Notice of move from Administration to Dissolution (15 pages)
2 March 2021Administrator's progress report (14 pages)
7 August 2020Notice of extension of period of Administration (3 pages)
26 February 2020Administrator's progress report (16 pages)
4 September 2019Administrator's progress report (16 pages)
5 July 2019Notice of extension of period of Administration (3 pages)
12 June 2019Satisfaction of charge 082040540001 in full (4 pages)
3 March 2019Administrator's progress report (16 pages)
2 November 2018Notice of deemed approval of proposals (3 pages)
9 October 2018Statement of affairs with form AM02SOA (8 pages)
27 September 2018Statement of administrator's proposal (32 pages)
21 August 2018Registered office address changed from 467 Rainham Road South Dagenham Essex RM10 7XJ to 9th Floor 25 Farringdon Street London EC4A 4AB on 21 August 2018 (2 pages)
14 August 2018Appointment of an administrator (3 pages)
29 June 2018Total exemption full accounts made up to 30 September 2017 (7 pages)
18 October 2017Confirmation statement made on 18 October 2017 with updates (4 pages)
18 October 2017Change of details for Mr Timothy Simon Racher as a person with significant control on 6 April 2016 (2 pages)
18 October 2017Confirmation statement made on 18 October 2017 with updates (4 pages)
18 October 2017Change of details for Mr Timothy Simon Racher as a person with significant control on 6 April 2016 (2 pages)
17 October 2017Cessation of Raer Estates Limited as a person with significant control on 6 April 2016 (1 page)
17 October 2017Change of details for Mr Richard William Rayner as a person with significant control on 6 April 2016 (2 pages)
17 October 2017Change of details for Mr Richard William Rayner as a person with significant control on 6 April 2016 (2 pages)
17 October 2017Cessation of Raer Estates Limited as a person with significant control on 6 April 2016 (1 page)
10 October 2017Notification of Raer Estates Limited as a person with significant control on 6 April 2016 (1 page)
10 October 2017Change of details for Mr Richard William Rayner as a person with significant control on 6 April 2016 (2 pages)
10 October 2017Confirmation statement made on 6 September 2017 with updates (4 pages)
10 October 2017Notification of Raer Estates Limited as a person with significant control on 6 April 2016 (1 page)
10 October 2017Change of details for Mr Timothy Simon Racher as a person with significant control on 6 April 2016 (2 pages)
10 October 2017Confirmation statement made on 6 September 2017 with updates (4 pages)
10 October 2017Change of details for Mr Timothy Simon Racher as a person with significant control on 6 April 2016 (2 pages)
10 October 2017Change of details for Mr Richard William Rayner as a person with significant control on 6 April 2016 (2 pages)
15 June 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
15 June 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
21 September 2016Confirmation statement made on 6 September 2016 with updates (6 pages)
21 September 2016Confirmation statement made on 6 September 2016 with updates (6 pages)
28 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
28 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
22 April 2016Registration of charge 082040540003, created on 8 April 2016
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(44 pages)
22 April 2016Registration of charge 082040540003, created on 8 April 2016
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(44 pages)
21 April 2016Registration of charge 082040540001, created on 8 April 2016 (14 pages)
21 April 2016Registration of charge 082040540001, created on 8 April 2016 (14 pages)
13 April 2016Registration of charge 082040540002, created on 8 April 2016 (24 pages)
13 April 2016Registration of charge 082040540002, created on 8 April 2016 (24 pages)
25 November 2015Company name changed danbury heights LIMITED\certificate issued on 25/11/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-11-23
(3 pages)
25 November 2015Company name changed danbury heights LIMITED\certificate issued on 25/11/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-11-23
(3 pages)
11 November 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 100
(3 pages)
11 November 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 100
(3 pages)
11 November 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 100
(3 pages)
6 August 2015Correction of a Director's date of birth incorrectly stated on incorporation / mr timothy simon racher (2 pages)
6 August 2015Correction of a Director's date of birth incorrectly stated on incorporation / mr timothy simon racher (2 pages)
5 June 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
5 June 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
2 October 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 100
(3 pages)
2 October 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 100
(3 pages)
2 October 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 100
(3 pages)
20 May 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
20 May 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
25 October 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 100
(3 pages)
25 October 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 100
(3 pages)
25 October 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 100
(3 pages)
6 September 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
  • ANNOTATION Part Rectified Director's date of birth on the IN01 was removed from the public register on 6TH August 2015 as it was factually inaccurate.
(8 pages)
6 September 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
  • ANNOTATION Part Rectified Director's date of birth on the IN01 was removed from the public register on 6TH August 2015 as it was factually inaccurate.
(8 pages)
6 September 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)