Liquidation
Company Information for RURAL PROPERTY DEVELOPERS LIMITED
8-12 PRIESTGATE, PETERBOROUGH, PE1 1JA,
|
Company Registration Number
03960668
Private Limited Company
Liquidation |
Company Name | |
---|---|
RURAL PROPERTY DEVELOPERS LIMITED | |
Legal Registered Office | |
8-12 PRIESTGATE PETERBOROUGH PE1 1JA Other companies in PE1 | |
Company Number | 03960668 | |
---|---|---|
Company ID Number | 03960668 | |
Date formed | 2000-03-30 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/06/2007 | |
Account next due | 30/04/2009 | |
Latest return | 01/03/2009 | |
Return next due | 29/03/2010 | |
Type of accounts | SMALL |
Last Datalog update: | 2018-09-06 14:47:29 |
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 | ||
---|---|---|---|---|
RURAL PROPERTY DEVELOPERS (CAMBS) LIMITED | 8-12 PRIESTGATE PETERBOROUGH CAMBS PE1 1JA | Liquidation | Company formed on the 2002-09-12 | |
RURAL PROPERTY DEVELOPERS, LLC | 2629 LACLEDE AVE RICHMOND VA 23233 | Active | Company formed on the 2006-03-06 |
Officer | Role | Date Appointed |
---|---|---|
DAVID JOHN COLLETT |
||
NICHOLAS JOHN COLLETT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
NICHOLAS JOHN COLLETT |
Company Secretary | ||
JOHN TIBBS |
Director | ||
DAVID JOHN COLLETT |
Company Secretary | ||
WATERLOW SECRETARIES LIMITED |
Nominated Secretary | ||
WATERLOW NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CG BIOGAS LTD | Company Secretary | 2004-07-30 | CURRENT | 1992-08-24 | Active | |
DJC FARMS LIMITED | Company Secretary | 1994-05-09 | CURRENT | 1994-03-23 | Active | |
HOLME WOOD PROPERTY DEVELOPMENTS LIMITED | Director | 2016-07-13 | CURRENT | 2010-10-07 | Active | |
GREAT SHELFORD TEN ACRES LIMITED | Director | 2015-10-01 | CURRENT | 2008-10-30 | Active | |
CONQUEST DROVE SOLAR LIMITED | Director | 2015-04-23 | CURRENT | 2015-04-23 | Active | |
GREEN ENERGY PLANNING CONSULTANTS LIMITED | Director | 2013-11-14 | CURRENT | 2013-11-14 | Active | |
CG BIOGAS LTD | Director | 2013-02-26 | CURRENT | 1992-08-24 | Active | |
COLLMART GROWERS LIMITED | Director | 2013-01-10 | CURRENT | 1986-06-10 | Active | |
DJC FARMS LIMITED | Director | 2013-01-10 | CURRENT | 1994-03-23 | Active |
Date | Document Type | Document Description |
---|---|---|
3.6 | Receiver abstract summary of receipts and payments brought down to 2015-07-17 | |
RM02 | Notice of ceasing to act as receiver or manager | |
3.6 | Receiver abstract summary of receipts and payments brought down to 2010-09-09 | |
LQ01 | Notice of appointment of receiver or manager | |
3.6 | Receiver abstract summary of receipts and payments brought down to 2010-03-09 | |
LQ02 | NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER | |
LQ02 | NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER | |
COCOMP | Compulsory winding up order | |
363a | Return made up to 01/03/09; full list of members | |
405(1) | Notice of appointment of receiver or manager | |
405(1) | NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER | |
405(1) | NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/06/07 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/06/06 | |
363a | Return made up to 01/03/08; full list of members | |
395 | Particulars of mortgage/charge | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | New secretary appointed | |
363a | Return made up to 01/03/07; full list of members | |
395 | Particulars of mortgage/charge | |
403a | Declaration of satisfaction of mortgage/charge | |
395 | Particulars of mortgage/charge | |
AA | 30/06/05 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 01/03/06; full list of members | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 | |
363s | RETURN MADE UP TO 01/03/05; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 09/03/04; FULL LIST OF MEMBERS; AMEND | |
363s | RETURN MADE UP TO 09/03/01; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 09/03/03; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 09/03/02; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03 | |
363s | RETURN MADE UP TO 09/03/04; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
225 | ACC. REF. DATE EXTENDED FROM 31/03/03 TO 30/06/03 | |
363s | RETURN MADE UP TO 17/03/03; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 26/03/02; FULL LIST OF MEMBERS | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
287 | REGISTERED OFFICE CHANGED ON 13/08/01 FROM: HOBSONS INTERNATIONAL HOUSE, BRUNEL DRIVE, NEWARK NOTTINGHAMSHIRE NG24 2EG | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01 | |
363(287) | REGISTERED OFFICE CHANGED ON 04/04/01 | |
363s | RETURN MADE UP TO 30/03/01; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288b | DIRECTOR RESIGNED |
Petitions to Wind Up (Companies) | 2009-08-19 |
Total # Mortgages/Charges | 23 |
---|---|
Mortgages/Charges outstanding | 21 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Outstanding | TWIGEDN HOMES SOUTHERN LIMITED | |
LEGAL MORTGAGE | Outstanding | AIB GROUP (UK) PLC | |
LEGAL MORTGAGE | Outstanding | AIB GROUP (UK) PLC | |
LEGAL MORTGAGE | Outstanding | AIB GROUP (UK) P.L.C. | |
MORTGAGE DEBENTURE | Outstanding | AIB GROUP (UK) P.L.C. | |
LEGAL MORTGAGE | Outstanding | AIB GROUP (UK) P.L.C. | |
LEGAL CHARGE | Outstanding | LIONEL GORDON PHILLIPS | |
OVERAGE DEED | Outstanding | ANTHONY PHILLIPS | |
FLOATING CHARGE | Outstanding | CLOSE BROTHERS LIMITED | |
LEGAL CHARGE | Outstanding | CLOSE BROTHERS LIMITED | |
LEGAL CHARGE | Outstanding | CLOSE BROTHERS LIMITED | |
LEGAL CHARGE | Outstanding | CLOSE BROTHERS LIMITED | |
LEGAL CHARGE | Outstanding | CLOSE BROTHERS LIMITED | |
LEGAL CHARGE | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
LEGAL AND EQUITABLE CHARGE | Outstanding | CAMBRIDGE WATER PLC | |
FLOATING CHARGE | Outstanding | CLOSE BROTHERS LIMITED | |
LEGAL CHARGE | Outstanding | CLOSE BROTHERS LIMITED | |
LEGAL CHARGE | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
CHARGE OVER CASH DEPOSIT | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
LEGAL CHARGE | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
DEBENTURE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
LEGAL MORTGAGE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
MORTGAGE DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC |
The top companies supplying to UK government with the same SIC code (7011 - Development & sell real estate) as RURAL PROPERTY DEVELOPERS LIMITED are:
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
---|---|---|---|
Defending party | RURAL PROPERTY DEVELOPERS LIMITED | Event Date | 2009-07-23 |
In the High Court of Justice (Chancery Division) Bristol District Registry case number 1942 A Petition to wind up the above-named Company, Rural Property Developers Limited, 8-12 Priestgate, Peterborough PE1 1JA , presented on 23 July 2009 , by NATIONWIDE BUILDING SOCIETY , Nationwide House, Pipers Way, Swindon SN38 1JE , claiming to be a Creditor of the Company, will be heard at the High Court of Justice, Chancery Division, Bristol District Registry, at The Guildhall, Small Street, Bristol , on 3 September 2009 , at 9.30 am (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600hours on 2 September 2009. The Petitioners Solicitor is TLT LLP , One Redcliff Street, Bristol BS1 6TP .(Ref 080006/000017/TW01.) : | |||
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. |