RAGLAN PROPERTIES LIMITED
Status | DISSOLVED |
Company No. | 00281720 |
Category | Private Limited Company |
Incorporated | 17 Nov 1933 |
Age | 90 years, 6 months, 7 days |
Jurisdiction | England Wales |
Dissolution | 07 Jul 2010 |
Years | 13 years, 10 months, 17 days |
SUMMARY
RAGLAN PROPERTIES LIMITED is an dissolved private limited company with number 00281720. It was incorporated 90 years, 6 months, 7 days ago, on 17 November 1933 and it was dissolved 13 years, 10 months, 17 days ago, on 07 July 2010. The company address is Hill House Hill House, London, EC4A 3TR.
Company Fillings
Liquidation resolution miscellaneous
Date: 07 Apr 2010
Category: Insolvency
Sub Category: Resolution
Type: LIQ MISC RES
Description: Resolution insolvency:- resolution re. Books & accounts
Documents
Liquidation voluntary members return of final meeting
Date: 07 Apr 2010
Category: Insolvency
Sub Category: Voluntary
Type: 4.71
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 11 Dec 2009
Action Date: 21 Nov 2009
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2009-11-21
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 15 Jun 2009
Action Date: 21 May 2009
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2009-05-21
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 18 Dec 2008
Action Date: 21 Nov 2008
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2008-11-21
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 20 Jun 2008
Action Date: 21 Nov 2008
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2008-11-21
Documents
Liquidation voluntary statement of receipts and payments
Date: 02 Jan 2008
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Documents
Liquidation voluntary statement of receipts and payments
Date: 12 Jun 2007
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Documents
Liquidation voluntary statement of receipts and payments
Date: 14 Dec 2006
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Documents
Legacy
Date: 05 Dec 2005
Category: Address
Type: 287
Description: Registered office changed on 05/12/05 from: 25-28 old burlington street, london, W1S 3AN
Documents
Liquidation voluntary declaration of solvency
Date: 29 Nov 2005
Category: Insolvency
Sub Category: Voluntary
Type: 4.70
Documents
Miscellaneous
Date: 29 Nov 2005
Category: Miscellaneous
Type: MISC
Description: Ex.res."in specie"
Documents
Resolution
Date: 29 Nov 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary appointment of liquidator
Date: 29 Nov 2005
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Legacy
Date: 11 Oct 2005
Category: Annual-return
Type: 363a
Description: Return made up to 15/09/05; full list of members
Documents
Legacy
Date: 11 Oct 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 30 Sep 2005
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Accounts with accounts type full
Date: 02 Feb 2005
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 21 Oct 2004
Category: Annual-return
Type: 363s
Description: Return made up to 15/09/04; full list of members
Documents
Legacy
Date: 21 Oct 2004
Category: Annual-return
Type: 363(288)
Description: Director's particulars changed
Documents
Accounts with accounts type full
Date: 20 Jan 2004
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 19 Oct 2003
Category: Annual-return
Type: 363s
Description: Return made up to 15/09/03; full list of members
Documents
Legacy
Date: 03 Mar 2003
Category: Address
Type: 287
Description: Registered office changed on 03/03/03 from: 6 savile row, london, W1S 3PD
Documents
Accounts with accounts type full
Date: 04 Dec 2002
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 22 Oct 2002
Category: Annual-return
Type: 363s
Description: Return made up to 15/09/02; full list of members
Documents
Resolution
Date: 22 Jul 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 16 Jul 2002
Category: Mortgage
Type: 403b
Description: Declaration of mortgage charge released/ceased
Documents
Certificate capital reduction issued capital cancellation share premium cancellation capital redemption reserve
Date: 12 Jul 2002
Category: Capital
Sub Category: Certificate
Type: CERT18
Documents
Legacy
Date: 12 Jul 2002
Category: Capital
Type: OC138
Description: Reduction of iss capital and minute (oc) £ ic 32169209/ 100
Documents
Resolution
Date: 07 Jun 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 07 Jun 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 07 Jun 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type full
Date: 30 Jan 2002
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Legacy
Date: 07 Nov 2001
Category: Annual-return
Type: 363s
Description: Return made up to 15/09/01; bulk list available separately
Documents
Legacy
Date: 07 Nov 2001
Category: Annual-return
Type: 363(353)
Description: Location of register of members address changed
Documents
Resolution
Date: 19 Oct 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 19 Oct 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 19 Oct 2001
Category: Capital
Type: 155(6)a
Description: Declaration of assistance for shares acquisition
Documents
Accounts with accounts type full group
Date: 21 Nov 2000
Action Date: 31 Mar 2000
Category: Accounts
Type: AA
Made up date: 2000-03-31
Documents
Legacy
Date: 14 Nov 2000
Category: Capital
Type: 155(6)b
Description: Declaration of assistance for shares acquisition
Documents
Legacy
Date: 09 Nov 2000
Category: Capital
Type: 155(6)a
Description: Declaration of assistance for shares acquisition
Documents
Legacy
Date: 09 Nov 2000
Category: Capital
Type: 155(6)b
Description: Declaration of assistance for shares acquisition
Documents
Legacy
Date: 09 Nov 2000
Category: Capital
Type: 155(6)b
Description: Declaration of assistance for shares acquisition
Documents
Legacy
Date: 09 Nov 2000
Category: Capital
Type: 155(6)b
Description: Declaration of assistance for shares acquisition
Documents
Legacy
Date: 09 Nov 2000
Category: Capital
Type: 155(6)b
Description: Declaration of assistance for shares acquisition
Documents
Legacy
Date: 09 Nov 2000
Category: Capital
Type: 155(6)b
Description: Declaration of assistance for shares acquisition
Documents
Legacy
Date: 09 Nov 2000
Category: Capital
Type: 155(6)b
Description: Declaration of assistance for shares acquisition
Documents
Legacy
Date: 07 Nov 2000
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 24 Oct 2000
Category: Annual-return
Type: 363s
Description: Return made up to 15/09/00; bulk list available separately
Documents
Legacy
Date: 24 Oct 2000
Category: Annual-return
Type: 363(287)
Description: Registered office changed on 24/10/00
Documents
Legacy
Date: 24 Oct 2000
Category: Annual-return
Type: 363(353)
Description: Location of register of members address changed
Documents
Certificate re registration public limited company to private
Date: 17 Oct 2000
Category: Change-of-name
Sub Category: Certificate
Type: CERT10
Documents
Re registration memorandum articles
Date: 17 Oct 2000
Category: Incorporation
Type: MAR
Documents
Resolution
Date: 17 Oct 2000
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 17 Oct 2000
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 16 Oct 2000
Category: Reregistration
Type: 53
Description: Application for reregistration from PLC to private
Documents
Legacy
Date: 11 Sep 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 11 Sep 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 11 Sep 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 13 May 2000
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 13 May 2000
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 11 May 2000
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 09 May 2000
Category: Capital
Type: 169
Description: £ ic 36809427/31627024 11/04/00 £ sr [email protected]=5182403
Documents
Legacy
Date: 06 Apr 2000
Category: Annual-return
Type: 363s
Description: Return made up to 15/09/99; bulk list available separately
Documents
Legacy
Date: 08 Feb 2000
Category: Address
Type: 353a
Description: Location of register of members (non legible)
Documents
Legacy
Date: 04 Aug 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 03 Aug 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 29 Jul 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full group
Date: 20 Jul 1999
Action Date: 31 Mar 1999
Category: Accounts
Type: AA
Made up date: 1999-03-31
Documents
Legacy
Date: 18 Apr 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 07 Apr 1999
Category: Capital
Type: 169
Description: £ ic 36884427/36809427 18/02/99 £ sr [email protected]=75000
Documents
Legacy
Date: 10 Mar 1999
Category: Capital
Type: 169
Description: £ ic 36934427/36884427 22/01/99 £ sr [email protected]=50000
Documents
Legacy
Date: 22 Feb 1999
Category: Address
Type: 353a
Description: Location of register of members (non legible)
Documents
Legacy
Date: 28 Jan 1999
Category: Capital
Type: 169
Description: £ ic 38934427/36934427 24/12/98 £ sr [email protected]=2000000
Documents
Resolution
Date: 03 Dec 1998
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 26 Oct 1998
Category: Capital
Type: 169
Description: £ ic 43184427/38934427 21/09/98 £ sr [email protected]=4250000
Documents
Accounts with accounts type full group
Date: 22 Oct 1998
Action Date: 31 Mar 1998
Category: Accounts
Type: AA
Made up date: 1998-03-31
Documents
Legacy
Date: 14 Oct 1998
Category: Annual-return
Type: 363s
Description: Return made up to 15/09/98; bulk list available separately
Documents
Legacy
Date: 14 Oct 1998
Category: Annual-return
Type: 363(353)
Description: Location of register of members address changed
Documents
Resolution
Date: 12 Aug 1998
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 12 Aug 1998
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 12 Aug 1998
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 14 Oct 1997
Category: Annual-return
Type: 363s
Description: Return made up to 15/09/97; bulk list available separately
Documents
Legacy
Date: 30 Sep 1997
Category: Capital
Type: 88(2)R
Description: Ad 22/08/97--------- £ si [email protected]=93046 £ ic 47634857/47727903
Documents
Accounts with accounts type full group
Date: 23 Jul 1997
Action Date: 31 Mar 1997
Category: Accounts
Type: AA
Made up date: 1997-03-31
Documents
Resolution
Date: 22 Jul 1997
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 22 Jul 1997
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 22 Jul 1997
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 22 Jul 1997
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 22 May 1997
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 16 Dec 1996
Category: Capital
Type: 169
Description: £ ic 48009857/47634857 13/11/96 £ sr [email protected]=375000
Documents
Legacy
Date: 10 Oct 1996
Category: Annual-return
Type: 363s
Description: Return made up to 15/09/96; bulk list available separately
Documents
Legacy
Date: 17 Sep 1996
Category: Capital
Type: 88(2)R
Description: Ad 22/08/96--------- £ si [email protected]=243477 £ ic 44985745/45229222
Documents
Legacy
Date: 04 Aug 1996
Category: Capital
Type: 88(2)O
Description: Ad 07/06/96--------- £ si [email protected]
Documents
Resolution
Date: 31 Jul 1996
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 31 Jul 1996
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 31 Jul 1996
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
140 RAYNE ROAD,BRAINTREE,CM7 2QR
Number: | 11854289 |
Status: | ACTIVE |
Category: | Private Limited Company |
LUCAS AUTOCENTRE HIGH WYCOMBE LIMITED
STERLING HOUSE 5 BUCKINGHAM PLACE,HIGH WYCOMBE,HP13 5HQ
Number: | 09299939 |
Status: | ACTIVE |
Category: | Private Limited Company |
NATIONAL ASSOCIATION OF WASTE DISPOSAL CONTRACTORS LIMITED
154 BUCKINGHAM PALACE ROAD,,SW1W 9TR
Number: | 03085091 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
117 HEATHER LANE,WEST DRAYTON,UB7 8AP
Number: | 11251489 |
Status: | ACTIVE |
Category: | Private Limited Company |
23 BROOK STREET,READING,RG10 9NX
Number: | 03765413 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE WHITE HOUSE,GODALMING,GU7 3HN
Number: | 11739016 |
Status: | ACTIVE |
Category: | Private Limited Company |