Company Information for RGT PROPERTY SERVICES LIMITED
100 ST JAMES ROAD, NORTHAMPTON, NN5 5LF,
|
Company Registration Number
07161565
Private Limited Company
Liquidation |
Company Name | |
---|---|
RGT PROPERTY SERVICES LIMITED | |
Legal Registered Office | |
100 ST JAMES ROAD NORTHAMPTON NN5 5LF Other companies in MK42 | |
Company Number | 07161565 | |
---|---|---|
Company ID Number | 07161565 | |
Date formed | 2010-02-18 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 28/02/2017 | |
Account next due | 30/11/2018 | |
Latest return | 18/02/2016 | |
Return next due | 18/03/2017 | |
Type of accounts | ||
VAT Number /Sales tax ID |
Last Datalog update: | 2018-09-04 20:41:29 |
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 | ||
---|---|---|---|---|
RGT PROPERTY SERVICES LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
RAYMOND GEOFFREY TAYLOR |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
LAURELSTONE (LONDON) LIMITED | Director | 2005-09-30 | CURRENT | 2005-09-30 | Dissolved 2015-04-14 | |
ALLENRAY LIMITED | Director | 1991-01-25 | CURRENT | 1986-03-19 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
LIQ02 | NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 26/04/2018 FROM FIRST FLOOR, WOBURN COURT 2 RAILTON ROAD, WOBURN ROAD INDUSTRIAL ESTATE, KEMPSTON BEDFORD MK42 7PN UNITED KINGDOM | |
AA | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17 | |
LATEST SOC | 21/02/17 STATEMENT OF CAPITAL;GBP 110 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/02/17, WITH UPDATES | |
AA | 28/02/16 TOTAL EXEMPTION SMALL | |
AR01 | 18/02/16 FULL LIST | |
AA | 28/02/15 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 25/06/2015 FROM 136/140 BEDFORD ROAD KEMPSTON BEDS MK42 8BH | |
LATEST SOC | 25/02/15 STATEMENT OF CAPITAL;GBP 110 | |
AR01 | 18/02/15 FULL LIST | |
AA | 28/02/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 25/03/14 STATEMENT OF CAPITAL;GBP 110 | |
AR01 | 18/02/14 FULL LIST | |
AA | 28/02/13 TOTAL EXEMPTION SMALL | |
SH01 | 19/02/13 STATEMENT OF CAPITAL GBP 110 | |
AR01 | 18/02/13 FULL LIST | |
RES01 | ADOPT ARTICLES 22/10/2012 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
SH10 | NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES | |
AA | 29/02/12 TOTAL EXEMPTION SMALL | |
AR01 | 18/02/12 FULL LIST | |
SH01 | 20/10/11 STATEMENT OF CAPITAL GBP 98 | |
AA | 28/02/11 TOTAL EXEMPTION SMALL | |
AR01 | 18/02/11 FULL LIST | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolutions for Winding-up | 2018-05-15 |
Appointment of Liquidators | 2018-05-15 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 3.91 | 99 |
MortgagesNumMortOutstanding | 2.00 | 97 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 1.90 | 99 |
This shows the max and average number of mortgages for companies with the same SIC code of 41100 - Development of building projects
Creditors Due Within One Year | 2013-02-28 | £ 52,835 |
---|---|---|
Creditors Due Within One Year | 2012-02-29 | £ 43,319 |
Provisions For Liabilities Charges | 2013-02-28 | £ 1,408 |
Provisions For Liabilities Charges | 2012-02-29 | £ 1,913 |
Creditors and other liabilities
|
|
|
|
|
|
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 RGT PROPERTY SERVICES LIMITED
Cash Bank In Hand | 2013-02-28 | £ 18,644 |
---|---|---|
Cash Bank In Hand | 2012-02-29 | £ 28,451 |
Current Assets | 2013-02-28 | £ 68,079 |
Current Assets | 2012-02-29 | £ 66,388 |
Debtors | 2013-02-28 | £ 46,935 |
Debtors | 2012-02-29 | £ 35,437 |
Shareholder Funds | 2013-02-28 | £ 20,879 |
Shareholder Funds | 2012-02-29 | £ 30,719 |
Stocks Inventory | 2013-02-28 | £ 2,500 |
Stocks Inventory | 2012-02-29 | £ 2,500 |
Tangible Fixed Assets | 2013-02-28 | £ 7,043 |
Tangible Fixed Assets | 2012-02-29 | £ 9,563 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as RGT PROPERTY SERVICES LIMITED are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | RGT PROPERTY SERVICES LIMITED | Event Date | 2018-05-03 |
Place of meeting: By correspondence. Date of meeting: 3 May 2018. Notice is given that at a General Meeting of the Company, duly convened and held at the place and on the date given above, a special resolution was passed that the company be wound up voluntarily; and an ordinary resolution was passed appointing the Joint Liquidators for the purposes of the winding-up. Joint Liquidator's Name and Address: Thomas Edward Guthrie (IP No. 15012) of BRI Business Recovery and Insolvency, 2nd Floor, Elm House, Woodlands Business Park, Linford Wood West, Milton Keynes, MK14 6FG. Telephone: 01908 317387. : Joint Liquidator's Name and Address: Peter John Windatt (IP No. 8611) of BRI Business Recovery and Insolvency, 2nd Floor, Elm House, Woodlands Business Park, Linford Wood West, Milton Keynes, MK14 6FG. Telephone: 01908 317387. : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | RGT PROPERTY SERVICES LIMITED | Event Date | 2018-05-03 |
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. |