Liquidation
Company Information for RUNNEYMEDE LIMITED
25 MOORGATE, LONDON, EC2R 6AY,
|
Company Registration Number
03939173
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
RUNNEYMEDE LIMITED | ||
Legal Registered Office | ||
25 MOORGATE LONDON EC2R 6AY Other companies in W1G | ||
Previous Names | ||
|
Company Number | 03939173 | |
---|---|---|
Company ID Number | 03939173 | |
Date formed | 2000-03-03 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2016 | |
Account next due | 31/12/2017 | |
Latest return | 03/03/2016 | |
Return next due | 31/03/2017 | |
Type of accounts | FULL |
Last Datalog update: | 2018-09-06 15:48:54 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
RUNNEYMEDE OPTICS DORMANT LIMITED | THE GLASSHOUSE, UNIT E THE AVENUE ESHOLT SHIPLEY BD17 7RH | Active | Company formed on the 2004-08-05 | |
RUNNEYMEDE TRAINING ASSOCIATES LIMITED | 45 SHELTON LANE HALESOWEN WEST MIDLANDS B63 2XF | Dissolved | Company formed on the 2011-02-09 | |
RUNNEYMEDE HOMEOWNERS ASSOCIATION INC | North Carolina | Unknown | ||
RUNNEYMEDE EQUESTRIAN CENTER INC | North Carolina | Unknown |
Officer | Role | Date Appointed |
---|---|---|
PETER GRIFFITH |
||
FIONA CONSTANCE BARNES |
||
SIMON WILLIAM DE MOUCHET BAYNHAM |
||
STEVEN JOE HUDSON |
||
MARK KILDEA |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
TOBY RICHARD SHANNON |
Director | ||
MARTIN PRECIOUS |
Company Secretary | ||
JOHN PHILIP MACARTHUR LEE |
Company Secretary | ||
ANDREW ASHENDEN |
Director | ||
BARBARA DAWN HALL |
Company Secretary | ||
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HOWARD HOUSE LIMITED | Director | 2016-03-04 | CURRENT | 1988-06-21 | Active | |
MARYLEBONE TAVERNS LIMITED | Director | 2010-07-23 | CURRENT | 1988-04-13 | Dissolved 2017-10-10 | |
STARS AND SUNSHINE LIMITED | Director | 2010-07-23 | CURRENT | 2004-03-17 | Active - Proposal to Strike off | |
HOWARD DE WALDEN TELECOMMUNICATIONS LIMITED | Director | 2010-07-23 | CURRENT | 1999-06-18 | Active | |
18 MARYLEBONE MEWS LIMITED | Director | 2010-07-23 | CURRENT | 1995-09-19 | Active | |
HDWPM LIMITED | Director | 2010-07-23 | CURRENT | 2003-10-02 | Active - Proposal to Strike off | |
PORTLAND INDUSTRIAL DWELLING COMPANY LIMITED | Director | 2010-07-23 | CURRENT | 1887-08-02 | Active | |
HOWARD DE WALDEN MANAGEMENT LIMITED | Director | 2006-10-12 | CURRENT | 1993-10-27 | Active | |
STONE HOUSE MANAGEMENT LIMITED | Director | 2016-07-22 | CURRENT | 1988-11-11 | Active | |
MARYLEBONE VILLAGE LIMITED | Director | 2014-09-10 | CURRENT | 2014-09-04 | Active | |
DUDLEY HOUSE (MANAGEMENT) LIMITED | Director | 2013-08-16 | CURRENT | 1989-04-18 | Dissolved 2017-08-22 | |
HOWARD DE WALDEN ESTATES HOLDINGS LIMITED | Director | 2007-11-28 | CURRENT | 2007-11-28 | Active | |
STARS AND SUNSHINE LIMITED | Director | 2004-05-21 | CURRENT | 2004-03-17 | Active - Proposal to Strike off | |
HDWPM LIMITED | Director | 2003-10-31 | CURRENT | 2003-10-02 | Active - Proposal to Strike off | |
HOWARD DE WALDEN ESTATES LIMITED | Director | 2002-07-01 | CURRENT | 1963-11-15 | Active | |
HOWARD DE WALDEN TELECOMMUNICATIONS LIMITED | Director | 1999-06-18 | CURRENT | 1999-06-18 | Active | |
HOWARD HOUSE LIMITED | Director | 1995-12-18 | CURRENT | 1988-06-21 | Active | |
18 MARYLEBONE MEWS LIMITED | Director | 1995-09-19 | CURRENT | 1995-09-19 | Active | |
PORTLAND INDUSTRIAL DWELLING COMPANY LIMITED | Director | 1995-07-06 | CURRENT | 1887-08-02 | Active | |
MARYLEBONE TAVERNS LIMITED | Director | 1995-04-06 | CURRENT | 1988-04-13 | Dissolved 2017-10-10 | |
HOWARD DE WALDEN MANAGEMENT LIMITED | Director | 1995-03-13 | CURRENT | 1993-10-27 | Active | |
DUDLEY HOUSE (MANAGEMENT) LIMITED | Director | 2013-08-16 | CURRENT | 1989-04-18 | Dissolved 2017-08-22 | |
MARYLEBONE TAVERNS LIMITED | Director | 2010-07-23 | CURRENT | 1988-04-13 | Dissolved 2017-10-10 | |
STARS AND SUNSHINE LIMITED | Director | 2010-07-23 | CURRENT | 2004-03-17 | Active - Proposal to Strike off | |
MARYLEBONE TAVERNS LIMITED | Director | 2011-07-04 | CURRENT | 1988-04-13 | Dissolved 2017-10-10 | |
STARS AND SUNSHINE LIMITED | Director | 2011-07-04 | CURRENT | 2004-03-17 | Active - Proposal to Strike off | |
HOWARD DE WALDEN TELECOMMUNICATIONS LIMITED | Director | 2011-07-04 | CURRENT | 1999-06-18 | Active | |
HDWPM LIMITED | Director | 2011-07-04 | CURRENT | 2003-10-02 | Active - Proposal to Strike off | |
PORTLAND INDUSTRIAL DWELLING COMPANY LIMITED | Director | 2011-07-04 | CURRENT | 1887-08-02 | Active | |
HOWARD DE WALDEN MANAGEMENT LIMITED | Director | 2011-07-04 | CURRENT | 1993-10-27 | Active | |
STEVENTON LIMITED | Director | 2010-08-13 | CURRENT | 2008-06-30 | Active |
Date | Document Type | Document Description |
---|---|---|
LIQ01 | NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
AD01 | REGISTERED OFFICE CHANGED ON 14/07/2017 FROM 23 QUEEN ANNE STREET LONDON W1G 9DL | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
LATEST SOC | 14/03/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/03/17, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/16 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TOBY SHANNON | |
LATEST SOC | 29/03/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 03/03/16 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15 | |
LATEST SOC | 30/03/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 03/03/15 FULL LIST | |
AP03 | SECRETARY APPOINTED MR PETER GRIFFITH | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MARTIN PRECIOUS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14 | |
LATEST SOC | 12/03/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 03/03/14 FULL LIST | |
AP03 | SECRETARY APPOINTED MR MARTIN PRECIOUS | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JOHN LEE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW ASHENDEN | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13 | |
AR01 | 03/03/13 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12 | |
AR01 | 03/03/12 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11 | |
AP01 | DIRECTOR APPOINTED MARK KILDEA | |
AR01 | 03/03/11 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10 | |
AP01 | DIRECTOR APPOINTED STEVEN JOE HUDSON | |
AP01 | DIRECTOR APPOINTED FIONA CONSTANCE BARNES | |
AR01 | 03/03/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / TOBY RICHARD SHANNON / 29/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON WILLIAM DE MOUCHET BAYNHAM / 29/03/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / JOHN PHILIP MACARTHUR LEE / 29/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW ASHENDEN / 29/03/2010 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09 | |
363a | RETURN MADE UP TO 03/03/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08 | |
363a | RETURN MADE UP TO 03/03/08; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED SIMON WILLIAM BAYNHAM | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07 | |
363s | RETURN MADE UP TO 03/03/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06 | |
363s | RETURN MADE UP TO 03/03/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 03/03/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 03/03/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 03/03/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02 | |
363s | RETURN MADE UP TO 03/03/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01 | |
363(287) | REGISTERED OFFICE CHANGED ON 03/04/01 | |
363s | RETURN MADE UP TO 03/03/01; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 07/04/00 FROM: PROSPECT HOUSE 2 ATHENAEUM ROAD LONDON N20 9YU | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
287 | REGISTERED OFFICE CHANGED ON 15/03/00 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7TJ | |
CERTNM | COMPANY NAME CHANGED SERVENET LIMITED CERTIFICATE ISSUED ON 10/03/00 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notices to | 2017-07-04 |
Appointmen | 2017-07-04 |
Resolution | 2017-07-04 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 3.80 | 99 |
MortgagesNumMortOutstanding | 2.46 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 1.34 | 97 |
MortgagesNumMortCharges | 4.48 | 99 |
MortgagesNumMortOutstanding | 2.08 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 2.40 | 98 |
This shows the max and average number of mortgages for companies with the same SIC code of 68209 - Other letting and operating of own or leased real estate
The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as RUNNEYMEDE LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | RUNNEYMEDE LIMITED | Event Date | 2017-06-26 |
Notice is hereby given that the Creditors of the above named Company are required, on or before 2 August 2017 to prove their debts by delivering their proofs (in the format specified in Rule 14.4 of the Insolvency (England and Wales) Rules 2016) to the Joint Liquidators at Smith & Williamson LLP, 25 Moorgate, London, EC2R 6AY. If so required by notice in writing from the Joint Liquidators, creditors must produce any document or any other evidence which the Joint Liquidators consider is necessary to substantiate the whole or any part of a claim. Note: The Directors of the Company have made a declaration of solvency and it is expected that all creditors will be paid in full. Date of Appointment: 26 June 2017 . Office Holder Details: Adam Henry Stephens (IP No. 9748 ) and Henry Anthony Shinners (IP No. 9280 ) both of Smith & Williamson LLP , 25 Moorgate, London, EC2R 6AY Further details contact: The Joint Liquidators, Tel: 020 7131 4000 Alternative contact: Samuel Jackson. Ag JF31814 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | RUNNEYMEDE LIMITED | Event Date | 2017-06-26 |
Adam Henry Stephens (IP No. 9748 ) and Henry Anthony Shinners (IP No. 9280 ) both of Smith & Williamson LLP , 25 Moorgate, London, EC2R 6AY : Ag JF31814 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | RUNNEYMEDE LIMITED | Event Date | 2017-06-26 |
Notice is hereby given that the following resolutions were passed on 26 June 2017 , as a special and ordinary resolution respectively: That the Company be wound up voluntarily and that Adam Henry Stephens (IP No. 9748 ) and Henry Anthony Shinners (IP No. 9280 ) both of Smith & Williamson LLP , 25 Moorgate, London, EC2R 6AY are appointed as Joint Liquidators for the purposes of such voluntary winding up. For further details contact: The Joint Liquidators, Tel: 020 7131 4000 . Alternative contact: Samuel Jackson Ag JF31814 | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |