RECTORY PLACE 2 LIMITED
Status | DISSOLVED |
Company No. | 03308641 |
Category | Private Limited Company |
Incorporated | 28 Jan 1997 |
Age | 27 years, 6 months, 4 days |
Jurisdiction | England Wales |
Dissolution | 11 May 2011 |
Years | 13 years, 2 months, 21 days |
SUMMARY
RECTORY PLACE 2 LIMITED is an dissolved private limited company with number 03308641. It was incorporated 27 years, 6 months, 4 days ago, on 28 January 1997 and it was dissolved 13 years, 2 months, 21 days ago, on 11 May 2011. The company address is Bridge House Bridge House, London, SE1 9QR.
Company Fillings
Liquidation voluntary statement of receipts and payments with brought down date
Date: 11 Feb 2011
Action Date: 27 Jan 2011
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2011-01-27
Documents
Liquidation voluntary members return of final meeting
Date: 11 Feb 2011
Category: Insolvency
Sub Category: Voluntary
Type: 4.71
Documents
Change registered office address company with date old address
Date: 16 Apr 2010
Action Date: 16 Apr 2010
Category: Address
Type: AD01
Change date: 2010-04-16
Old address: Kiln House Kiln Road Newbury Berkshire RG14 2NU
Documents
Liquidation voluntary declaration of solvency
Date: 12 Apr 2010
Category: Insolvency
Sub Category: Voluntary
Type: 4.70
Documents
Resolution
Date: 12 Apr 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary appointment of liquidator
Date: 12 Apr 2010
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 06 Apr 2010
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Change of name notice
Date: 06 Apr 2010
Category: Change-of-name
Type: CONNOT
Documents
Termination secretary company with name
Date: 29 Mar 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: John Sims
Documents
Legacy
Date: 26 Mar 2010
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
Documents
Annual return company with made up date full list shareholders
Date: 15 Mar 2010
Action Date: 28 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-28
Documents
Move registers to sail company
Date: 15 Mar 2010
Category: Address
Type: AD03
Documents
Accounts with accounts type full
Date: 20 Jul 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 20 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 28/01/09; full list of members
Documents
Legacy
Date: 04 Feb 2009
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/08/2009 to 31/03/2009
Documents
Legacy
Date: 19 Dec 2008
Category: Address
Type: 287
Description: Registered office changed on 19/12/2008 from kilby bridge wigston leicester LE18 3TE
Documents
Legacy
Date: 19 Dec 2008
Category: Officers
Type: 288a
Description: Director appointed jonathan mark lawes
Documents
Legacy
Date: 19 Dec 2008
Category: Officers
Type: 288a
Description: Director appointed simon christie oliphant
Documents
Legacy
Date: 19 Dec 2008
Category: Officers
Type: 288a
Description: Director appointed david gwilym anthony
Documents
Legacy
Date: 19 Dec 2008
Category: Officers
Type: 288a
Description: Director appointed chihiro shirai
Documents
Legacy
Date: 19 Dec 2008
Category: Officers
Type: 288a
Description: Secretary appointed john nathaniel mcdowall sims
Documents
Legacy
Date: 19 Dec 2008
Category: Officers
Type: 288b
Description: Appointment Terminated Director and Secretary stephen conlon
Documents
Legacy
Date: 19 Dec 2008
Category: Officers
Type: 288b
Description: Appointment Terminated Director dougal powrie
Documents
Miscellaneous
Date: 17 Dec 2008
Category: Miscellaneous
Type: MISC
Description: Section 519
Documents
Legacy
Date: 26 Nov 2008
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19
Documents
Legacy
Date: 26 Nov 2008
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21
Documents
Legacy
Date: 26 Nov 2008
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18
Documents
Legacy
Date: 26 Nov 2008
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17
Documents
Legacy
Date: 26 Nov 2008
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20
Documents
Accounts with accounts type medium
Date: 12 Nov 2008
Action Date: 31 Aug 2008
Category: Accounts
Type: AA
Made up date: 2008-08-31
Documents
Legacy
Date: 04 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 28/01/08; full list of members
Documents
Accounts with accounts type medium
Date: 21 Nov 2007
Action Date: 31 Aug 2007
Category: Accounts
Type: AA
Made up date: 2007-08-31
Documents
Legacy
Date: 07 Feb 2007
Category: Annual-return
Type: 363s
Description: Return made up to 28/01/07; full list of members
Documents
Legacy
Date: 07 Feb 2007
Category: Annual-return
Type: 363(288)
Description: Director's particulars changed
Documents
Accounts with accounts type medium
Date: 22 Jan 2007
Action Date: 31 Aug 2006
Category: Accounts
Type: AA
Made up date: 2006-08-31
Documents
Legacy
Date: 13 Oct 2006
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Resolution
Date: 29 Sep 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 29 Sep 2006
Category: Capital
Type: 155(6)a
Description: Declaration of assistance for shares acquisition
Documents
Resolution
Date: 29 Sep 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 29 Sep 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 19 Jul 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 08 Jun 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 08 Jun 2006
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 09 May 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 13 Mar 2006
Category: Annual-return
Type: 363s
Description: Return made up to 28/01/06; full list of members
Documents
Accounts with accounts type medium
Date: 09 Feb 2006
Action Date: 31 Aug 2005
Category: Accounts
Type: AA
Made up date: 2005-08-31
Documents
Legacy
Date: 28 Jan 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 21 Sep 2005
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 21 Sep 2005
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 21 Sep 2005
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 21 Sep 2005
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 21 Sep 2005
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 21 Sep 2005
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 21 Sep 2005
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 21 Sep 2005
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 21 Sep 2005
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 21 Sep 2005
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 20 Sep 2005
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 20 Sep 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 27 Jul 2005
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/05/05 to 31/08/05
Documents
Legacy
Date: 27 May 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 17 May 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 16 May 2005
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 11 May 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Resolution
Date: 11 Mar 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 09 Mar 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 07 Mar 2005
Category: Annual-return
Type: 363s
Description: Return made up to 28/01/05; full list of members
Documents
Legacy
Date: 18 Feb 2005
Category: Capital
Type: 169
Description: £ ic 102/76 23/09/04 £ sr 26@1=26
Documents
Accounts with accounts type medium
Date: 27 Jan 2005
Action Date: 31 May 2004
Category: Accounts
Type: AA
Made up date: 2004-05-31
Documents
Legacy
Date: 13 May 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 13 May 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 05 Apr 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 05 Apr 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type medium
Date: 13 Feb 2004
Action Date: 31 May 2003
Category: Accounts
Type: AA
Made up date: 2003-05-31
Documents
Legacy
Date: 11 Feb 2004
Category: Annual-return
Type: 363s
Description: Return made up to 28/01/04; full list of members
Documents
Legacy
Date: 31 Jan 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 31 Jan 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 27 Jan 2004
Category: Capital
Type: 88(2)R
Description: Ad 30/04/01--------- £ si 2@1
Documents
Legacy
Date: 12 Sep 2003
Category: Address
Type: 287
Description: Registered office changed on 12/09/03 from: 70 london road leicester leicestershire LE2 0QD
Documents
Legacy
Date: 22 Aug 2003
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 04 Aug 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 08 Jul 2003
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type medium
Date: 12 Jun 2003
Action Date: 31 May 2002
Category: Accounts
Type: AA
Made up date: 2002-05-31
Documents
Legacy
Date: 25 Mar 2003
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 25 Mar 2003
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 25 Mar 2003
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 24 Mar 2003
Category: Annual-return
Type: 363s
Description: Return made up to 28/01/03; full list of members
Documents
Legacy
Date: 20 Mar 2003
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 19 Nov 2002
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 27 Oct 2002
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/03/02 to 31/05/02
Documents
Legacy
Date: 05 Sep 2002
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 05 Sep 2002
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 05 Sep 2002
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 13 May 2002
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type small
Date: 03 May 2002
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Legacy
Date: 12 Apr 2002
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Some Companies
UNIT 4 VISTA PLACE COY POND BUSINESS PARK,POOLE,BH12 1JY
Number: | 11572315 |
Status: | ACTIVE |
Category: | Private Limited Company |
BUSINESS CHANGE CONSULTANCY LIMITED
6 FORTUNE WAY,WILTSHIRE,SN15 3UW
Number: | 04507381 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 NELSON STREET,SOUTHEND-ON-SEA,SS1 1EG
Number: | 08273883 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 NEWALL ROAD,MANCHESTER,M23 2TX
Number: | 11331711 |
Status: | ACTIVE |
Category: | Private Limited Company |
KEYS BUSINESS VILLAGE,HEDNESFORD,WS12 2HA
Number: | 07469286 |
Status: | ACTIVE |
Category: | Private Limited Company |
SPICE MASTER,BELVEDERE,DA17 5JN
Number: | 11575934 |
Status: | ACTIVE |
Category: | Private Limited Company |