RANNOL PROPERTIES LIMITED

78 York Street, London, W1H 1DP
StatusDISSOLVED
Company No.04434193
CategoryPrivate Limited Company
Incorporated09 May 2002
Age22 years, 1 month, 30 days
JurisdictionEngland Wales
Dissolution11 Sep 2015
Years8 years, 9 months, 27 days

SUMMARY

RANNOL PROPERTIES LIMITED is an dissolved private limited company with number 04434193. It was incorporated 22 years, 1 month, 30 days ago, on 09 May 2002 and it was dissolved 8 years, 9 months, 27 days ago, on 11 September 2015. The company address is 78 York Street, London, W1H 1DP.



Company Fillings

Gazette dissolved liquidation

Date: 11 Sep 2015

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation compulsory completion

Date: 11 Jun 2015

Category: Insolvency

Sub Category: Compulsory

Type: L64.07

Documents

View document PDF

Liquidation compulsory winding up order

Date: 22 Jul 2014

Category: Insolvency

Type: COCOMP

Documents

View document PDF

Liquidation receiver cease to act receiver

Date: 03 Jul 2014

Category: Insolvency

Sub Category: Receiver

Type: RM02

Documents

View document PDF

Appoint person director company with name

Date: 16 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Junaid Rahim

Documents

View document PDF

Termination director company with name

Date: 04 Dec 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kevin Phelan

Documents

View document PDF

Termination director company with name

Date: 04 Dec 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paula Phelan

Documents

View document PDF

Termination secretary company with name

Date: 04 Dec 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Paula Phelan

Documents

View document PDF

Change registered office address company with date old address

Date: 15 Nov 2011

Action Date: 15 Nov 2011

Category: Address

Type: AD01

Change date: 2011-11-15

Old address: Manor House 35 St Thomas's Road Chorley Lancashire PR7 1HP

Documents

View document PDF

Liquidation receiver abstract of receipts and payments with brought down date

Date: 14 Nov 2011

Action Date: 28 Oct 2011

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Brought down date: 2011-10-28

Documents

View document PDF

Legacy

Date: 14 Nov 2011

Category: Insolvency

Type: LQ02

Description: Notice of ceasing to act as receiver or manager

Documents

View document PDF

Liquidation receiver abstract of receipts and payments with brought down date

Date: 08 Nov 2011

Action Date: 22 Jul 2011

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Brought down date: 2011-07-22

Documents

View document PDF

Liquidation receiver abstract of receipts and payments with brought down date

Date: 08 Apr 2011

Action Date: 22 Jan 2011

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Brought down date: 2011-01-22

Documents

View document PDF

Liquidation receiver abstract of receipts and payments with brought down date

Date: 08 Apr 2011

Action Date: 22 Jul 2010

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Brought down date: 2010-07-22

Documents

View document PDF

Liquidation receiver abstract of receipts and payments with brought down date

Date: 08 Apr 2011

Action Date: 22 Jan 2010

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Brought down date: 2010-01-22

Documents

View document PDF

Liquidation receiver abstract of receipts and payments with brought down date

Date: 03 Sep 2010

Action Date: 19 Jul 2010

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Brought down date: 2010-07-19

Documents

View document PDF

Liquidation receiver abstract of receipts and payments with brought down date

Date: 08 Jun 2010

Action Date: 27 Apr 2010

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Brought down date: 2010-04-27

Documents

View document PDF

Legacy

Date: 08 Jun 2010

Category: Insolvency

Type: LQ02

Description: Notice of ceasing to act as receiver or manager

Documents

View document PDF

Liquidation receiver abstract of receipts and payments with brought down date

Date: 18 May 2010

Action Date: 19 Jan 2010

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Brought down date: 2010-01-19

Documents

View document PDF

Liquidation receiver abstract of receipts and payments with brought down date

Date: 18 May 2010

Action Date: 08 Oct 2009

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Brought down date: 2009-10-08

Documents

View document PDF

Legacy

Date: 18 May 2010

Category: Insolvency

Type: LQ02

Description: Notice of ceasing to act as receiver or manager

Documents

View document PDF

Liquidation receiver abstract of receipts and payments with brought down date

Date: 18 May 2010

Action Date: 19 Jan 2010

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Brought down date: 2010-01-19

Documents

View document PDF

Legacy

Date: 27 Feb 2009

Category: Insolvency

Type: 405(1)

Description: Notice of appointment of receiver or manager

Documents

View document PDF

Legacy

Date: 26 Jan 2009

Category: Insolvency

Type: 405(1)

Description: Notice of appointment of receiver or manager

Documents

View document PDF

Legacy

Date: 26 Jan 2009

Category: Insolvency

Type: 405(1)

Description: Notice of appointment of receiver or manager

Documents

View document PDF

Legacy

Date: 26 Jan 2009

Category: Insolvency

Type: 405(1)

Description: Notice of appointment of receiver or manager

Documents

View document PDF

Legacy

Date: 10 Dec 2007

Category: Annual-return

Type: 363a

Description: Return made up to 09/05/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Nov 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 21 Apr 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 31 Mar 2007

Category: Address

Type: 287

Description: Registered office changed on 31/03/07 from: ashley house 9 king street westhoughton bolton lancashire BL5 3AX

Documents

View document PDF

Legacy

Date: 06 Oct 2006

Category: Capital

Type: 88(2)R

Description: Ad 24/08/06--------- £ si 238999@1=238999 £ ic 1/239000

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Oct 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Resolution

Date: 11 Jul 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 11 Jul 2006

Category: Capital

Type: 123

Description: £ nc 10000/250000 12/05/06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jul 2006

Action Date: 31 May 2005

Category: Accounts

Type: AA

Made up date: 2005-05-31

Documents

View document PDF

Legacy

Date: 06 Jun 2006

Category: Annual-return

Type: 363a

Description: Return made up to 09/05/06; full list of members

Documents

View document PDF

Legacy

Date: 12 May 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 24 Feb 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 24 Feb 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 04 Jan 2006

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/05/06 to 31/12/05

Documents

View document PDF

Legacy

Date: 23 Dec 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 23 Dec 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Dec 2005

Action Date: 31 May 2004

Category: Accounts

Type: AA

Made up date: 2004-05-31

Documents

View document PDF

Legacy

Date: 12 Sep 2005

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 23 Aug 2005

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 19 Aug 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 05 Jul 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 09 May 2005

Category: Annual-return

Type: 363s

Description: Return made up to 09/05/05; full list of members

Documents

View document PDF

Legacy

Date: 05 May 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Aug 2004

Action Date: 31 May 2003

Category: Accounts

Type: AA

Made up date: 2003-05-31

Documents

View document PDF

Legacy

Date: 16 Jul 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 11 May 2004

Category: Annual-return

Type: 363s

Description: Return made up to 09/05/04; full list of members

Documents

View document PDF

Legacy

Date: 20 Jan 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 23 May 2003

Category: Annual-return

Type: 363s

Description: Return made up to 09/05/03; full list of members

Documents

View document PDF

Legacy

Date: 02 Apr 2003

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 02 Apr 2003

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 02 Apr 2003

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 10 Oct 2002

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 09 Oct 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 09 Oct 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 09 Oct 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 09 May 2002

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AJS PHOTOGRAPHIC LTD

8 BRAMLEY CLOSE,COLCHESTER,CO7 8EL

Number:08908805
Status:ACTIVE
Category:Private Limited Company

BELMONT COMMUNICATIONS LIMITED

BELMONT HOUSE, SCHOOL ROAD,LAURENCEKIRK,AB30 1YX

Number:SC246771
Status:ACTIVE
Category:Private Limited Company

JDR JOINING & CONSTRUCTION LTD

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:11905321
Status:ACTIVE
Category:Private Limited Company

KLIX CORPORATION LIMITED

123 ST. JAMES'S STREET,BRIGHTON,BN2 1TH

Number:03901131
Status:ACTIVE
Category:Private Limited Company

MR OILCAN LIMITED

23 MOUNT ROAD,BROMSGROVE,B61 9LN

Number:07413306
Status:ACTIVE
Category:Private Limited Company

POSIET LIMITED

8 LONGCROFT PLACE,LYMM,WA13 9UD

Number:04631535
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source