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

RANKVALE EUROPEAN PROPERTY PARTNERS LIMITED

118-127 PARK LANE, LONDON, W1K,
Company Registration Number
04981729
Private Limited Company
Dissolved

Dissolved 2016-06-07

Company Overview

About Rankvale European Property Partners Ltd
RANKVALE EUROPEAN PROPERTY PARTNERS LIMITED was founded on 2003-12-02 and had its registered office in 118-127 Park Lane. The company was dissolved on the 2016-06-07 and is no longer trading or active.

Key Data
Company Name
RANKVALE EUROPEAN PROPERTY PARTNERS LIMITED
 
Legal Registered Office
118-127 PARK LANE
LONDON
 
Previous Names
RANKVALE (SWEDEN) LIMITED19/02/2007
Filing Information
Company Number 04981729
Date formed 2003-12-02
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-03-31
Date Dissolved 2016-06-07
Type of accounts DORMANT
Last Datalog update: 2016-08-17 02:52:47
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.

Company Officers of RANKVALE EUROPEAN PROPERTY PARTNERS LIMITED

Current Directors
Officer Role Date Appointed
STEPHEN PAUL GREENE
Company Secretary 2003-12-02
BRIAN STANLEY COOPER
Director 2003-12-02
STEPHEN PAUL GREENE
Director 2003-12-02
Previous Officers
Officer Role Date Appointed Date Resigned
GRANT SECRETARIES LIMITED
Nominated Secretary 2003-12-02 2003-12-02
GRANT DIRECTORS LIMITED
Nominated Director 2003-12-02 2003-12-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN PAUL GREENE A.S.G. RACING (ASCOT) LIMITED Company Secretary 1999-02-10 CURRENT 1999-02-02 Dissolved 2015-07-21
BRIAN STANLEY COOPER RANKVALE EP LIMITED Director 2017-07-05 CURRENT 2017-07-05 Active - Proposal to Strike off
BRIAN STANLEY COOPER 5 GROSVENOR SQUARE LIMITED Director 2016-11-03 CURRENT 2016-11-03 Active
BRIAN STANLEY COOPER MEMPHIS CITY BBQ & GRILL LIMITED Director 2015-08-17 CURRENT 2012-06-26 Active - Proposal to Strike off
BRIAN STANLEY COOPER EED OVERSEAS LIMITED Director 2014-10-20 CURRENT 2014-10-20 Dissolved 2017-06-21
BRIAN STANLEY COOPER EEDG REALISATIONS LIMITED Director 2009-05-08 CURRENT 1998-07-24 Active - Proposal to Strike off
BRIAN STANLEY COOPER EEDH REALISATIONS LIMITED Director 2007-10-09 CURRENT 2007-10-09 Dissolved 2017-08-12
BRIAN STANLEY COOPER PRIME RETAIL (EUROPE) LIMITED Director 2001-10-29 CURRENT 2001-10-29 Active
BRIAN STANLEY COOPER TRIPLE CROWN MANAGEMENT LIMITED Director 2001-10-25 CURRENT 1983-12-15 Active
BRIAN STANLEY COOPER RANKVALE PROJECTS LIMITED Director 1999-10-08 CURRENT 1999-08-26 Active
BRIAN STANLEY COOPER RANKSLADE LIMITED Director 1998-11-11 CURRENT 1997-11-06 Active - Proposal to Strike off
BRIAN STANLEY COOPER RANKVALE (HIGH WYCOMBE) LIMITED Director 1998-08-06 CURRENT 1998-07-17 Active - Proposal to Strike off
BRIAN STANLEY COOPER PAYTONE LIMITED Director 1997-05-12 CURRENT 1997-04-29 Active
BRIAN STANLEY COOPER RANKVALE HOLDINGS LIMITED Director 1994-03-08 CURRENT 1994-03-04 Active
BRIAN STANLEY COOPER GREYBECK LIMITED Director 1991-12-22 CURRENT 1983-12-05 Active
BRIAN STANLEY COOPER ANDALYS PROPERTIES LIMITED Director 1991-08-22 CURRENT 1989-08-22 Dissolved 2016-04-05
BRIAN STANLEY COOPER BARONPARK LIMITED Director 1990-12-31 CURRENT 1973-07-05 Active
BRIAN STANLEY COOPER RANKVALE LIMITED Director 1990-12-31 CURRENT 1973-11-06 Active
STEPHEN PAUL GREENE BESSO LIMITED Director 2017-09-07 CURRENT 1967-07-13 Active
STEPHEN PAUL GREENE RANKVALE EP LIMITED Director 2017-07-05 CURRENT 2017-07-05 Active - Proposal to Strike off
STEPHEN PAUL GREENE EED OVERSEAS LIMITED Director 2014-10-20 CURRENT 2014-10-20 Dissolved 2017-06-21
STEPHEN PAUL GREENE BESSO INSURANCE SERVICES LIMITED Director 2013-04-01 CURRENT 1994-10-06 Active
STEPHEN PAUL GREENE MEMPHIS CITY BBQ & GRILL LIMITED Director 2012-06-26 CURRENT 2012-06-26 Active - Proposal to Strike off
STEPHEN PAUL GREENE BESSO INSURANCE GROUP LIMITED Director 2012-01-13 CURRENT 1994-04-13 Active
STEPHEN PAUL GREENE APPLE PAN (1995) LIMITED Director 2010-12-13 CURRENT 1994-10-11 Dissolved 2015-06-16
STEPHEN PAUL GREENE APPLE PAN (1996) LIMITED Director 2010-12-13 CURRENT 1996-05-17 Dissolved 2017-04-04
STEPHEN PAUL GREENE EEDG REALISATIONS LIMITED Director 2009-05-08 CURRENT 1998-07-24 Active - Proposal to Strike off
STEPHEN PAUL GREENE EEDH REALISATIONS LIMITED Director 2007-10-09 CURRENT 2007-10-09 Dissolved 2017-08-12
STEPHEN PAUL GREENE GREENESITE HOMES (TONBRIDGE) LIMITED Director 2003-02-25 CURRENT 2003-02-25 Active - Proposal to Strike off
STEPHEN PAUL GREENE BARONPARK LIMITED Director 2003-02-19 CURRENT 1973-07-05 Active
STEPHEN PAUL GREENE GREYBECK LIMITED Director 2003-02-19 CURRENT 1983-12-05 Active
STEPHEN PAUL GREENE RANKVALE PROJECTS LIMITED Director 2003-02-19 CURRENT 1999-08-26 Active
STEPHEN PAUL GREENE RANKVALE (HIGH WYCOMBE) LIMITED Director 2003-02-19 CURRENT 1998-07-17 Active - Proposal to Strike off
STEPHEN PAUL GREENE PRIME RETAIL (EUROPE) LIMITED Director 2003-02-19 CURRENT 2001-10-29 Active
STEPHEN PAUL GREENE RANKVALE LIMITED Director 2003-02-19 CURRENT 1973-11-06 Active
STEPHEN PAUL GREENE GREENESITE HOMES LIMITED Director 2002-09-13 CURRENT 2002-09-13 Active - Proposal to Strike off
STEPHEN PAUL GREENE THE PROPERTY PARTNERSHIP HOLDINGS LIMITED Director 2002-09-13 CURRENT 2002-09-13 Active - Proposal to Strike off
STEPHEN PAUL GREENE RANKSLADE LIMITED Director 2002-03-31 CURRENT 1997-11-06 Active - Proposal to Strike off
STEPHEN PAUL GREENE RANKVALE HOLDINGS LIMITED Director 1998-02-01 CURRENT 1994-03-04 Active

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
2016-06-07GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2016-03-22GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2016-03-15DS01APPLICATION FOR STRIKING-OFF
2016-02-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15
2015-12-04LATEST SOC04/12/15 STATEMENT OF CAPITAL;GBP 2
2015-12-04AR0102/12/15 FULL LIST
2014-12-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14
2014-12-08LATEST SOC08/12/14 STATEMENT OF CAPITAL;GBP 2
2014-12-08AR0102/12/14 FULL LIST
2014-02-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13
2013-12-09LATEST SOC09/12/13 STATEMENT OF CAPITAL;GBP 2
2013-12-09AR0102/12/13 FULL LIST
2013-02-26AD02SAIL ADDRESS CHANGED FROM: 101 WIGMORE STREET LONDON W1U 1QU UNITED KINGDOM
2013-01-16AR0102/12/12 FULL LIST
2013-01-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12
2011-12-05AR0102/12/11 FULL LIST
2011-10-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11
2010-12-21AD02SAIL ADDRESS CHANGED FROM: WINGRAVE YEATS 65 DUKE STREET LONDON W1K 5AJ
2010-12-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2010-12-03AR0102/12/10 FULL LIST
2010-10-12AD01REGISTERED OFFICE CHANGED ON 12/10/2010 FROM TRAFALGAR HOUSE 11 WATERLOO PLACE LONDON SW1Y 4AU
2010-04-21AD02SAIL ADDRESS CREATED
2010-04-21AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2010-01-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2009-12-02AR0102/12/09 FULL LIST
2009-11-16CH03SECRETARY'S CHANGE OF PARTICULARS / STEPHEN PAUL GREENE / 02/11/2009
2009-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN PAUL GREENE / 02/11/2009
2009-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIAN STANLEY COOPER / 02/11/2009
2008-12-02363aRETURN MADE UP TO 02/12/08; FULL LIST OF MEMBERS
2008-11-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2007-12-14363aRETURN MADE UP TO 02/12/07; FULL LIST OF MEMBERS
2007-11-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-02-19287REGISTERED OFFICE CHANGED ON 19/02/07 FROM: 73 SOUTH AUDLEY STREET LONDON W1K 1JD
2007-02-19CERTNMCOMPANY NAME CHANGED RANKVALE (SWEDEN) LIMITED CERTIFICATE ISSUED ON 19/02/07
2007-01-10363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-01-10363sRETURN MADE UP TO 02/12/06; FULL LIST OF MEMBERS
2006-10-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2005-12-14363sRETURN MADE UP TO 02/12/05; FULL LIST OF MEMBERS
2005-09-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2005-01-07363sRETURN MADE UP TO 02/12/04; FULL LIST OF MEMBERS
2004-01-21288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-01-21287REGISTERED OFFICE CHANGED ON 21/01/04 FROM: 2ND FLOOR MOUNTBARROW HOUSE 12 ELIZABETH STREET LONDON SW1W 9RB
2004-01-21225ACC. REF. DATE EXTENDED FROM 31/12/04 TO 31/03/05
2004-01-21288aNEW DIRECTOR APPOINTED
2003-12-18288bSECRETARY RESIGNED
2003-12-18288bDIRECTOR RESIGNED
2003-12-02NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to RANKVALE EUROPEAN PROPERTY PARTNERS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against RANKVALE EUROPEAN PROPERTY PARTNERS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
RANKVALE EUROPEAN PROPERTY PARTNERS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities not elsewhere classified

Intangible Assets
Patents
We have not found any records of RANKVALE EUROPEAN PROPERTY PARTNERS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RANKVALE EUROPEAN PROPERTY PARTNERS LIMITED
Trademarks
We have not found any records of RANKVALE EUROPEAN PROPERTY PARTNERS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RANKVALE EUROPEAN PROPERTY PARTNERS 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 (82990 - Other business support service activities not elsewhere classified) as RANKVALE EUROPEAN PROPERTY PARTNERS LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where RANKVALE EUROPEAN PROPERTY PARTNERS 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded RANKVALE EUROPEAN PROPERTY PARTNERS 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 RANKVALE EUROPEAN PROPERTY PARTNERS 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.