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

RUSHCLIFFE DEVELOPMENTS HOLDINGS LIMITED

FRP ADVISORY LLP ASHCROFT HOUSE, ERVINGTON COURT, MERIDIAN BUSINESS PARK, LEICESTER, LE19 1WL,
Company Registration Number
06438875
Private Limited Company
Liquidation

Company Overview

About Rushcliffe Developments Holdings Ltd
RUSHCLIFFE DEVELOPMENTS HOLDINGS LIMITED was founded on 2007-11-27 and has its registered office in Meridian Business Park. The organisation's status is listed as "Liquidation". Rushcliffe Developments Holdings Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
RUSHCLIFFE DEVELOPMENTS HOLDINGS LIMITED
 
Legal Registered Office
FRP ADVISORY LLP ASHCROFT HOUSE
ERVINGTON COURT
MERIDIAN BUSINESS PARK
LEICESTER
LE19 1WL
Other companies in NG2
 
Filing Information
Company Number 06438875
Company ID Number 06438875
Date formed 2007-11-27
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2017
Account next due 31/12/2018
Latest return 27/11/2015
Return next due 25/12/2016
Type of accounts DORMANT
Last Datalog update: 2018-09-06 14:46:47
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RUSHCLIFFE DEVELOPMENTS HOLDINGS LIMITED
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 RUSHCLIFFE DEVELOPMENTS HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
JACKLYN RACHAEL CHESTER
Company Secretary 2015-12-01
JACKLYN RACHEL CHESTER
Director 2008-03-21
STEPHEN JOHN CHESTER
Director 2008-03-21
GARETH NEIL STUART DUNN
Director 2008-03-21
GRAHAM RICHARD DUNN
Director 2008-03-21
JOANNA DUNN
Director 2008-03-21
LISA DUNN
Director 2008-03-21
MAIA DUNN
Director 2008-03-21
NIGEL ANTHONY DUNN
Director 2007-11-27
PETER MARTIN DUNN
Director 2008-03-21
RICHARD MARTIN DUNN
Director 2007-11-27
Previous Officers
Officer Role Date Appointed Date Resigned
NIGEL ANTHONY DUNN
Company Secretary 2007-11-27 2015-12-01
SWIFT INCORPORATIONS LIMITED
Company Secretary 2007-11-27 2007-11-27
INSTANT COMPANIES LIMITED
Director 2007-11-27 2007-11-27
SWIFT INCORPORATIONS LIMITED
Director 2007-11-27 2007-11-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JACKLYN RACHEL CHESTER ASPECT BUSINESS CENTRE LIMITED Director 2018-02-01 CURRENT 2017-11-16 Active
JACKLYN RACHEL CHESTER RUSHCLIFFE DEVELOPMENTS LIMITED Director 2018-01-25 CURRENT 1987-01-23 Liquidation
JACKLYN RACHEL CHESTER RUSHCLIFFE ESTATES LIMITED Director 2007-12-31 CURRENT 1974-08-16 Active
JACKLYN RACHEL CHESTER RUSHCLIFFE ESTATES GROUP LIMITED Director 2007-12-12 CURRENT 2007-12-12 Active
GARETH NEIL STUART DUNN WDRS COLLECTIONS LIMITED Director 2012-01-16 CURRENT 2011-12-14 Active
GARETH NEIL STUART DUNN SI ACTIVE LIMITED Director 2010-02-11 CURRENT 2009-06-12 Active
GARETH NEIL STUART DUNN WHIZZGO EUROPE LIMITED Director 2008-09-24 CURRENT 2008-09-24 Converted / Closed
GARETH NEIL STUART DUNN RUSHCLIFFE ESTATES LIMITED Director 2007-12-31 CURRENT 1974-08-16 Active
GARETH NEIL STUART DUNN RUSHCLIFFE ESTATES GROUP LIMITED Director 2007-12-12 CURRENT 2007-12-12 Active
GRAHAM RICHARD DUNN BIRKDALE SCHOOL Director 2016-11-23 CURRENT 1993-02-19 Active
GRAHAM RICHARD DUNN LIMESTONE PUBLISHING LIMITED Director 2009-02-13 CURRENT 2009-02-13 Active
GRAHAM RICHARD DUNN GRAHAM DUNN PHOTOGRAPHY LIMITED Director 2009-02-13 CURRENT 2009-02-13 Active
NIGEL ANTHONY DUNN RUSHCLIFFE ESTATES GROUP LIMITED Director 2007-12-12 CURRENT 2007-12-12 Active
NIGEL ANTHONY DUNN RUSHCLIFFE FINANCE COMPANY LIMITED Director 1991-12-11 CURRENT 1978-01-23 Dissolved 2018-05-22
NIGEL ANTHONY DUNN RUSHCLIFFE DEVELOPMENTS LIMITED Director 1991-12-11 CURRENT 1987-01-23 Liquidation
NIGEL ANTHONY DUNN RUSHCLIFFE ESTATES LIMITED Director 1991-12-11 CURRENT 1974-08-16 Active
PETER MARTIN DUNN PDRH 1 LIMITED Director 2017-09-15 CURRENT 2017-09-15 Active - Proposal to Strike off
PETER MARTIN DUNN ROCKWOOD DEVELOPMENTS LIMITED Director 2007-11-23 CURRENT 1993-10-27 Active
PETER MARTIN DUNN PDRH LIMITED Director 2007-11-23 CURRENT 1997-01-30 Active
PETER MARTIN DUNN WITHAM DEVELOPMENTS LIMITED Director 2004-05-05 CURRENT 2004-05-05 Active
RICHARD MARTIN DUNN RUSHCLIFFE FINANCE COMPANY LIMITED Director 1991-12-11 CURRENT 1978-01-23 Dissolved 2018-05-22
RICHARD MARTIN DUNN RUSHCLIFFE DEVELOPMENTS LIMITED Director 1991-12-11 CURRENT 1987-01-23 Liquidation

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
2019-12-09LIQ13Voluntary liquidation. Notice of members return of final meeting
2019-05-09LIQ03Voluntary liquidation Statement of receipts and payments to 2019-02-25
2018-03-12AD01REGISTERED OFFICE CHANGED ON 12/03/18 FROM Tudor House,13-15 Rectory Road West Bridgford Nottingham Nottinghamshire NG2 6BE
2018-03-08600Appointment of a voluntary liquidator
2018-03-08LRESSPResolutions passed:
  • Special resolution to wind up on 2018-02-26
2018-03-08LIQ01Voluntary liquidation declaration of solvency
2018-01-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2017-12-15CS01CONFIRMATION STATEMENT MADE ON 27/11/17, WITH NO UPDATES
2017-01-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2016-12-23LATEST SOC23/12/16 STATEMENT OF CAPITAL;GBP 3183.8
2016-12-23CS01CONFIRMATION STATEMENT MADE ON 27/11/16, WITH UPDATES
2015-12-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2015-12-09AP03Appointment of Mrs Jacklyn Rachael Chester as company secretary on 2015-12-01
2015-12-09TM02Termination of appointment of Nigel Dunn on 2015-12-01
2015-12-09LATEST SOC09/12/15 STATEMENT OF CAPITAL;GBP 3183.8
2015-12-09AR0127/11/15 ANNUAL RETURN FULL LIST
2015-01-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14
2014-12-17LATEST SOC17/12/14 STATEMENT OF CAPITAL;GBP 3183.8
2014-12-17AR0127/11/14 ANNUAL RETURN FULL LIST
2013-12-05LATEST SOC05/12/13 STATEMENT OF CAPITAL;GBP 3183.8
2013-12-05AR0127/11/13 ANNUAL RETURN FULL LIST
2013-12-05CH01Director's details changed for Mr Peter Martin Dunn on 2013-11-01
2013-06-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/13
2012-12-19AR0127/11/12 ANNUAL RETURN FULL LIST
2012-06-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/12
2011-12-20AR0127/11/11 ANNUAL RETURN FULL LIST
2011-06-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/11
2010-11-30AR0127/11/10 ANNUAL RETURN FULL LIST
2010-05-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/10
2009-12-31AR0127/11/09 FULL LIST
2009-12-31CH01CHANGE PERSON AS DIRECTOR
2009-12-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS LISA JAYNE DUNN / 01/11/2009
2009-12-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM RICHARD DUNN / 01/11/2009
2009-12-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL ANTHONY DUNN / 01/11/2009
2009-12-31CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD MARTIN DUNN / 01/11/2009
2009-12-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS MAIA DUNN / 01/11/2009
2009-12-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JOANNA DUNN / 01/11/2009
2009-12-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH DUNN / 01/11/2009
2009-12-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOHN CHESTER / 01/11/2009
2009-12-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JACKLYN RACHEL CHESTER / 01/11/2009
2009-12-31CH03SECRETARY'S CHANGE OF PARTICULARS / MR NIGEL ANTHONY DUNN / 01/11/2009
2009-06-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2008-12-05363aRETURN MADE UP TO 27/11/08; FULL LIST OF MEMBERS
2008-04-24288aDIRECTOR APPOINTED MRS MAIA DUNN
2008-04-24288aDIRECTOR APPOINTED MRS JOANNA DUNN
2008-04-24288aDIRECTOR APPOINTED MR PETER MARTIN DUNN
2008-04-24288aDIRECTOR APPOINTED MR GRAHAM RICHARD DUNN
2008-04-24288aDIRECTOR APPOINTED MR GARETH NEIL STUART DUNN
2008-04-24288aDIRECTOR APPOINTED MR STEPHEN JOHN CHESTER
2008-04-24288aDIRECTOR APPOINTED MRS LISA JAYNE DUNN
2008-04-24288aDIRECTOR APPOINTED MRS JACKLYN RACHEL CHESTER
2008-01-16225ACC. REF. DATE EXTENDED FROM 30/11/08 TO 31/03/09
2007-12-19SASHARES AGREEMENT OTC
2007-12-1988(2)RAD 30/11/07--------- £ SI 3183798@.001=3183 £ IC 100/3283
2007-12-1988(2)RAD 27/11/07--------- £ SI 1@.01 £ IC 1000/1000
2007-12-07288bSECRETARY RESIGNED
2007-12-07288bDIRECTOR RESIGNED
2007-12-07288bDIRECTOR RESIGNED
2007-11-30288aNEW DIRECTOR APPOINTED
2007-11-30288aNEW SECRETARY APPOINTED
2007-11-30288aNEW DIRECTOR APPOINTED
2007-11-27NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to RUSHCLIFFE DEVELOPMENTS HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to2018-03-02
Appointmen2018-03-02
Resolution2018-03-02
Fines / Sanctions
No fines or sanctions have been issued against RUSHCLIFFE DEVELOPMENTS HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
RUSHCLIFFE DEVELOPMENTS HOLDINGS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges4.9999
MortgagesNumMortOutstanding2.8899
MortgagesNumMortPartSatisfied0.019
MortgagesNumMortSatisfied2.0999

This shows the max and average number of mortgages for companies with the same SIC code of 68100 - Buying and selling of own real estate

Intangible Assets
Patents
We have not found any records of RUSHCLIFFE DEVELOPMENTS HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RUSHCLIFFE DEVELOPMENTS HOLDINGS LIMITED
Trademarks
We have not found any records of RUSHCLIFFE DEVELOPMENTS HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RUSHCLIFFE DEVELOPMENTS HOLDINGS 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 (68100 - Buying and selling of own real estate) as RUSHCLIFFE DEVELOPMENTS HOLDINGS LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where RUSHCLIFFE DEVELOPMENTS HOLDINGS 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 TypeNotices to
Defending partyRUSHCLIFFE DEVELOPMENTS HOLDINGS LIMITEDEvent Date2018-03-02
 
Initiating party Event TypeAppointmen
Defending partyRUSHCLIFFE DEVELOPMENTS HOLDINGS LIMITEDEvent Date2018-03-02
Name of Company: RUSHCLIFFE DEVELOPMENTS HOLDINGS LIMITED Company Number: 06438875 Nature of Business: Buying and selling of own real estate Registered office: Tudor House, 13-15 Rectory Road, West Br…
 
Initiating party Event TypeResolution
Defending partyRUSHCLIFFE DEVELOPMENTS HOLDINGS LIMITEDEvent Date2018-03-02
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded RUSHCLIFFE DEVELOPMENTS HOLDINGS 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 RUSHCLIFFE DEVELOPMENTS HOLDINGS 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.