Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > RSJ PROPERTIES LIMITED
Company Information for

RSJ PROPERTIES LIMITED

WHETSTONE, LONDON, N20,
Company Registration Number
04073558
Private Limited Company
Dissolved

Dissolved 2016-07-11

Company Overview

About Rsj Properties Ltd
RSJ PROPERTIES LIMITED was founded on 2000-09-18 and had its registered office in Whetstone. The company was dissolved on the 2016-07-11 and is no longer trading or active.

Key Data
Company Name
RSJ PROPERTIES LIMITED
 
Legal Registered Office
WHETSTONE
LONDON
 
Previous Names
THREE OAKS DEVELOPMENTS LIMITED 15/12/2000
INITIATIVE PROPERTIES LTD08/12/2000
Filing Information
Company Number 04073558
Date formed 2000-09-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-07-31
Date Dissolved 2016-07-11
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2016-08-09 15:50:02
Primary Source:Companies House
Is this data useful to you?
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.
Companies with same name RSJ PROPERTIES LIMITED
The following companies were found which have the same name as RSJ PROPERTIES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
RSJ PROPERTIES (UK) LIMITED 216 MELTON ROAD LEICESTER LEICESTERSHIRE LE4 7PG Active Company formed on the 2014-01-30
RSJ PROPERTIES LLC 1350 SIXTH AVENUE SUITE 3200 NEW YORK NY 10019 Active Company formed on the 1999-07-02
RSJ PROPERTIES, LLC 6189 Hollowview Ct Parker CO 80134 Good Standing Company formed on the 1996-05-20
RSJ PROPERTIES L.L.C. 6517 E JOSEPH LN SPOKANE WA 992170000 Dissolved Company formed on the 2007-04-09
RSJ PROPERTIES LLC 200 PUBLIC SQUARE SUITE 2800 CLEVELAND OH 44114 Active Company formed on the 2008-12-30
RSJ PROPERTIES PRIVATE LIMITED NO.175 T.H.ROAD TONDIARPET MADRAS Tamil Nadu 600081 ACTIVE Company formed on the 1996-01-04
RSJ PROPERTIES LIMITED THE MURROUGH BOLLARNEY COUNTY WICKLOW CO. WICKLOW, WICKLOW, IRELAND Active Company formed on the 2016-03-09
RSJ PROPERTIES, LLC 7812 N. LINCOLN AVENUE TAMPA FL 33614 Inactive Company formed on the 2008-05-29
RSJ PROPERTIES, INC. Texas Dissolved Company formed on the 1997-08-08
RSJ PROPERTIES INC Georgia Unknown
RSJ PROPERTIES INCORPORATED California Unknown
RSJ PROPERTIES INCORPORATED California Unknown
RSJ PROPERTIES LLC North Carolina Unknown
RSJ PROPERTIES INCORPORATED Michigan UNKNOWN
RSJ PROPERTIES LLC Michigan UNKNOWN
RSJ PROPERTIES LLC California Unknown
RSJ PROPERTIES LLC New Jersey Unknown
RSJ PROPERTIES LLC New Jersey Unknown
RSJ PROPERTIES (SOUTH WALES) LTD UNIT 6 MELYN MAIR BUSINESS CENTRE WENTLOOG AVENUE CARDIFF CF3 2EX Active - Proposal to Strike off Company formed on the 2019-05-09
Rsj Properties Inc Maryland Unknown

Company Officers of RSJ PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
LEE ADAM RENNICK
Company Secretary 2000-09-18
LEE ADAM RENNICK
Director 2000-09-18
ANTONY DAVID STARK
Director 2000-09-18
Previous Officers
Officer Role Date Appointed Date Resigned
ANTHONY JOHN JOSEPH
Director 2000-11-28 2005-03-09
FIRST SECRETARIES LIMITED
Nominated Secretary 2000-09-18 2000-09-18
FIRST DIRECTORS LIMITED
Nominated Director 2000-09-18 2000-09-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LEE ADAM RENNICK RENSTAR INVESTMENTS LIMITED Company Secretary 1999-12-17 CURRENT 1999-12-17 Dissolved 2018-05-20
LEE ADAM RENNICK RENSTAR INVESTMENTS LIMITED Director 2015-12-20 CURRENT 1999-12-17 Dissolved 2018-05-20
ANTONY DAVID STARK LINEA NW4 LTD Director 2015-09-29 CURRENT 2015-09-29 Active
ANTONY DAVID STARK LINEA HA8 LTD Director 2015-06-17 CURRENT 2015-06-17 Liquidation
ANTONY DAVID STARK LINEA OX1 LTD Director 2015-05-27 CURRENT 2015-05-27 Active - Proposal to Strike off
ANTONY DAVID STARK LINEA NW3 LTD Director 2015-04-22 CURRENT 2015-04-22 Active
ANTONY DAVID STARK RG9 LIVING LTD Director 2015-04-17 CURRENT 2015-04-10 Active - Proposal to Strike off
ANTONY DAVID STARK LINEA HOMES LTD Director 2015-04-14 CURRENT 2015-04-14 Active
ANTONY DAVID STARK N3 LIVING LTD Director 2015-03-26 CURRENT 2015-03-26 Active
ANTONY DAVID STARK NEWLANDS NW4 LIMITED Director 2014-02-21 CURRENT 2014-02-21 Active
ANTONY DAVID STARK FARCROFT PROPERTIES LTD Director 2013-10-23 CURRENT 2013-07-15 Dissolved 2017-08-25
ANTONY DAVID STARK WHEEL MOSBOROUGH LTD Director 2013-10-23 CURRENT 2013-10-11 Liquidation
ANTONY DAVID STARK AAA PROPERTY DEVELOPMENTS LIMITED Director 2013-10-23 CURRENT 2013-07-17 Liquidation
ANTONY DAVID STARK E8 LIVING LTD Director 2013-10-17 CURRENT 2013-10-17 Liquidation
ANTONY DAVID STARK RISING SUN CM12 LIMITED Director 2013-10-08 CURRENT 2013-05-31 Dissolved 2017-07-25
ANTONY DAVID STARK VICTORIA TAVERN E13 LIMITED Director 2013-10-08 CURRENT 2013-05-30 Active - Proposal to Strike off
ANTONY DAVID STARK HOLLYBUSH ENFIELD LTD Director 2013-09-02 CURRENT 2013-09-02 Dissolved 2015-12-15
ANTONY DAVID STARK TALMA LIMITED Director 2013-02-08 CURRENT 2013-02-08 Liquidation
ANTONY DAVID STARK GRAND METROPOLITAN DEVELOPMENTS LTD Director 2013-01-09 CURRENT 2013-01-09 Dissolved 2016-03-31
ANTONY DAVID STARK MOUNTAIN ASH MANCHESTER 2 LTD Director 2012-11-05 CURRENT 2012-11-05 Dissolved 2016-10-18
ANTONY DAVID STARK ARMOURY TAVERN BRISTOL LTD Director 2012-06-15 CURRENT 2012-06-15 Dissolved 2014-10-14
ANTONY DAVID STARK 3-5 LODGE LANE LTD Director 2012-03-14 CURRENT 2012-03-14 Dissolved 2016-03-01
ANTONY DAVID STARK FILTON BRISTOL LTD Director 2012-03-14 CURRENT 2012-03-14 Dissolved 2017-05-22
ANTONY DAVID STARK BLACK HORSE ILFORD LTD Director 2011-11-18 CURRENT 2011-11-18 Liquidation
ANTONY DAVID STARK HUNTSMAN LONDON LTD Director 2011-10-10 CURRENT 2011-10-10 Dissolved 2014-11-18
ANTONY DAVID STARK HOBBY HORSE LEEDS LTD Director 2011-10-10 CURRENT 2011-10-10 Dissolved 2014-10-14
ANTONY DAVID STARK NORREYS BARN LTD Director 2011-06-10 CURRENT 2011-06-10 Liquidation
ANTONY DAVID STARK RICKS BAR PH TRAFALGAR RD LTD Director 2011-04-15 CURRENT 2011-04-15 Dissolved 2016-05-22
ANTONY DAVID STARK MONTEPELIER PH CHOUMERT RD LTD Director 2011-04-14 CURRENT 2011-04-14 Liquidation
ANTONY DAVID STARK N PROPERTY M LTD Director 2009-11-06 CURRENT 2009-11-06 Dissolved 2018-05-09
ANTONY DAVID STARK HARRIERS BRISTOL LTD Director 2009-09-07 CURRENT 2009-09-07 Dissolved 2014-06-24
ANTONY DAVID STARK RENSTAR INVESTMENTS LIMITED Director 1999-12-17 CURRENT 1999-12-17 Dissolved 2018-05-20

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2016-07-11GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-04-114.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2015-07-014.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/04/2015
2014-05-09AD01REGISTERED OFFICE CHANGED ON 09/05/2014 FROM 13 STATION ROAD FINCHLEY LONDON N3 2SB
2014-05-08600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-05-084.70DECLARATION OF SOLVENCY
2014-05-08LRESSPSPECIAL RESOLUTION TO WIND UP
2014-03-13AA31/07/13 TOTAL EXEMPTION SMALL
2013-10-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTONY DAVID STARK / 10/10/2013
2013-10-02LATEST SOC02/10/13 STATEMENT OF CAPITAL;GBP 150
2013-10-02AR0118/09/13 FULL LIST
2013-05-08AA31/07/12 TOTAL EXEMPTION SMALL
2013-02-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTONY DAVID STARK / 14/02/2013
2012-09-25AR0118/09/12 FULL LIST
2012-05-03AA31/07/11 TOTAL EXEMPTION SMALL
2011-09-23AR0118/09/11 FULL LIST
2011-05-04AA31/07/10 TOTAL EXEMPTION SMALL
2010-09-28AR0118/09/10 FULL LIST
2010-06-02AA31/07/09 TOTAL EXEMPTION SMALL
2009-10-09AR0118/09/09 FULL LIST
2009-07-02AA31/07/08 TOTAL EXEMPTION SMALL
2009-01-07395PARTICULARS OF A MORTGAGE OR CHARGE/CO EXTEND / CHARGE NO: 23
2008-09-19363aRETURN MADE UP TO 18/09/08; FULL LIST OF MEMBERS
2008-08-22403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 17
2008-08-01AA31/07/07 TOTAL EXEMPTION SMALL
2008-07-24403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 13
2008-07-24403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 16
2008-07-24403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12
2008-07-10395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 22
2008-07-10395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 21
2008-04-11395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 20
2008-03-05395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 19
2007-10-26395PARTICULARS OF MORTGAGE/CHARGE
2007-09-27363aRETURN MADE UP TO 18/09/07; FULL LIST OF MEMBERS
2007-09-15395PARTICULARS OF MORTGAGE/CHARGE
2007-09-15395PARTICULARS OF MORTGAGE/CHARGE
2007-06-19395PARTICULARS OF MORTGAGE/CHARGE
2007-06-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2007-05-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-05-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-05-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-05-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-05-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-05-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-05-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-05-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-05-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-05-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-05-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-09-27363aRETURN MADE UP TO 18/09/06; FULL LIST OF MEMBERS
2006-06-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05
2005-10-07395PARTICULARS OF MORTGAGE/CHARGE
2005-09-27363aRETURN MADE UP TO 18/09/05; FULL LIST OF MEMBERS
2005-07-22395PARTICULARS OF MORTGAGE/CHARGE
2005-07-22395PARTICULARS OF MORTGAGE/CHARGE
2005-06-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04
2005-03-15288bDIRECTOR RESIGNED
2005-02-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03
2004-09-28363aRETURN MADE UP TO 18/09/04; FULL LIST OF MEMBERS
2004-09-24288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-09-14287REGISTERED OFFICE CHANGED ON 14/09/04 FROM: 2 BLOOMSBURY STREET LONDON WC1B 3ST
2004-08-26225ACC. REF. DATE SHORTENED FROM 30/09/04 TO 31/07/04
2003-11-24AAFULL ACCOUNTS MADE UP TO 30/09/02
2003-10-21395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to RSJ PROPERTIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-02-29
Notices to Creditors2014-05-07
Appointment of Liquidators2014-05-07
Resolutions for Winding-up2014-05-07
Fines / Sanctions
No fines or sanctions have been issued against RSJ PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 23
Mortgages/Charges outstanding 8
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 15
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF CHARGE 2009-01-07 Outstanding CAPITAL HOME LOANS LIMITED
FIRST PARTY DEED OF CHARGE OVER PROPERTY/LAND 2008-07-10 Outstanding MIZRAHI TEFAHOT BANK LIMITED
RENT CHARGE 2008-07-10 Outstanding MIZRAHI TEFAHOT BANK LIMITED
MORTGAGE 2008-04-11 Outstanding THE MORTAGAGE WORKS (UK) PLC
LEGAL CHARGE 2008-03-05 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2007-10-26 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2007-06-19 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2005-10-07 Outstanding THE MORTGAGE WORKS (UK) PLC
Filed Financial Reports
Annual Accounts
2013-07-31
Annual Accounts
2012-07-31
Annual Accounts
2011-07-31
Annual Accounts
2010-07-31
Annual Accounts
2009-07-31
Annual Accounts
2008-07-31
Annual Accounts
2007-07-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on RSJ PROPERTIES LIMITED

Intangible Assets
Patents
We have not found any records of RSJ PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RSJ PROPERTIES LIMITED
Trademarks
We have not found any records of RSJ PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RSJ PROPERTIES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as RSJ PROPERTIES LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where RSJ PROPERTIES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partyRSJ PROPERTIES LIMITEDEvent Date2016-01-25
Notice is hereby given, in pursuance of Section 94 of the Insolvency Act 1986 that Final Meeting of Members of the above named Company has been convened by Bernard Hoffman and will be held at the offices of Gerald Edelman, Edelman House, 1238 High Road, Whetstone, London, N20 0LH on 30 March 2016 at 11.00 am for the purposes of receiving the Liquidator’s final account of the Winding-up and agree his release as Liquidator. Any member is entitled to attend and vote at the Meeting and may appoint a proxy to attend in their stead. A proxy holder need not be a Member of the Company. Proxies to be used at the Meeting must be lodged at Gateway House, Highpoint Business Village, Henwood, Ashford, Kent, TN24 8DH, no later than 12 noon on 29 March 2016. Date of Appointment: 29 April 2014, Office Holder details: Bernard Hoffman, (IP No. 1593) of Gerald Edelman, Edelman House, 1238 High Road, Whetstone, London N20 0LH For further details contact: Hayley Sheather, Email: mail@yerrillmurphy.co.uk or on 01233 666280.
 
Initiating party Event TypeNotices to Creditors
Defending partyRSJ PROPERTIES LIMITEDEvent Date2014-04-29
In accordance with rule 4.106, I, Bernard Hoffman (IP No: 1593) of Gerald Edelman Chartered Accountants, Edelman House, 1238 High Road, Whetstone, London, N20 0LH give notice that on 29 April 2014 I was appointed Liquidator of RSJ Properties Limited by resolutions of members. Notice is hereby given that the creditors of the above named Company, which is being wound up voluntarily, are required, on or before 27 June 2014 to send in their full names, their addresses and descriptions, full particulars of their debts or claims, and the names and addresses of their solicitors (if any), to the undersigned Bernard Hoffman, of Gerald Edelman Chartered Accountants, Gateway House, Highpoint Business Village, Henwood, Ashford, Kent TN24 8DH, the Liquidator of the said Company, and if so required by notice in writing from the said Liquidator, are personally or by their solicitors, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution. This notice is purely formal and all known Creditors have been, or will be, paid in full. For further details contact: Bernard Hoffman, Email: bhoffman@geraldelaman.com
 
Initiating party Event TypeAppointment of Liquidators
Defending partyRSJ PROPERTIES LIMITEDEvent Date2014-04-29
Bernard Hoffman , of Gerald Edelman Chartered Accountant , Edelman House, 1238 High Road, Whetstone, London, N20 0LH : For further details contact: Bernard Hoffman, Email: bhoffman@geraldedelman.com
 
Initiating party Event TypeResolutions for Winding-up
Defending partyRSJ PROPERTIES LIMITEDEvent Date2014-04-29
At a General Meeting of the members of the above named Company, duly convened and held at Edelman House, 1238 High Road, Whetstone, London, N20 0LH on 29 April 2014 , at 11.30 am, the following Resolutions were proposed and duly passed as special resolutions and as an ordinary resolution: That the Company be wound up voluntarily and that Bernard Hoffman MIPA FABRP , of Gerald Edelman Chartered Accountants , Edelman House, 1238 High Road, Whetstone, London, N20 0LH, (IP No 1593) be and is hereby appointed as Liquidator of the Company for the purposes of the voluntary winding up. For further details contact: Bernard Hoffman, Email: bhoffman@geraldedelman.com
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded RSJ PROPERTIES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded RSJ PROPERTIES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.