Dissolved
Dissolved 2015-08-05
Company Information for RANDSWORTH TRUST PLC
MILL HILL, LONDON, NW7,
|
Company Registration Number
00904307
Public Limited Company
Dissolved Dissolved 2015-08-05 |
Company Name | ||
---|---|---|
RANDSWORTH TRUST PLC | ||
Legal Registered Office | ||
MILL HILL LONDON | ||
Previous Names | ||
|
Company Number | 00904307 | |
---|---|---|
Date formed | 1967-04-21 | |
Country | ||
Origin Country | United Kingdom | |
Type | Public Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2007-12-31 | |
Date Dissolved | 2015-08-05 | |
Type of accounts | FULL |
Last Datalog update: | 2015-09-23 05:02:28 |
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. |
Officer | Role | Date Appointed |
---|---|---|
MARK MCDOUGALL |
||
MARK MCDOUGALL |
||
SEAN PATRICK O'NEILL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BRENDON MCGURRAN |
Company Secretary | ||
BRENDON MCGURRAN |
Director | ||
IAN ROSENBLATT |
Director | ||
SEAN O'NEILL |
Company Secretary | ||
NESBIT CONSULTANTS LIMITED |
Company Secretary | ||
HVH NOMINEES LTD |
Company Secretary | ||
JEREMY JOHN STOGDON |
Company Secretary | ||
JEREMY JOHN STOGDON |
Director | ||
JOHN JEREMY STOGDON |
Director | ||
COLIN DYSON |
Company Secretary | ||
NICOLAS HENRY VANSITTART HOLLAND |
Director | ||
DAVID JEFFREY WADSWORTH |
Director | ||
ANTHONY PHILIP BRAYFORD |
Director | ||
DAVID HENRY BRAMWELL HOLLAND |
Director | ||
MICHAEL CHARLES WORLEY |
Director | ||
DAVID HENRY BRAMWELL HOLLAND |
Company Secretary | ||
COLIN DYSON |
Company Secretary | ||
DAVID JEFFREY WADSWORTH |
Director | ||
ALAN HIRST |
Director | ||
ROGER SYDNEY HENDERSON |
Company Secretary | ||
ROGER SYDNEY HENDERSON |
Director | ||
ROSEMARY AGNES PALLOT |
Company Secretary | ||
SIMON ANTHONY FUSSELL |
Director | ||
DEREK VERNON LE BRUN |
Director | ||
ROSEMARY AGNES PALLOT |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
RESICARE LIMITED | Director | 2018-02-04 | CURRENT | 1991-01-24 | In Administration | |
LITTLE JEM 2 DEVELOPMENTS LIMITED | Director | 2018-01-09 | CURRENT | 2018-01-09 | Liquidation | |
LITTLE JEM DEVELOPMENTS LTD | Director | 2017-10-26 | CURRENT | 2017-06-09 | Active | |
CARING RETIREMENT HOMES LTD | Director | 2017-10-01 | CURRENT | 2016-08-15 | In Administration |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 10/03/2015 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 10/09/2014 | |
AD01 | REGISTERED OFFICE CHANGED ON 22/04/2014 FROM C/O B&C ASSOCIATES TRAFALGAR HOUSE GRENVILLE PLACE MILL HILL LONDON NW7 3SA | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 10/03/2014 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 10/09/2013 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 10/03/2013 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 10/09/2012 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 10/03/2012 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 10/09/2011 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 10/03/2011 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 10/09/2010 | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
287 | REGISTERED OFFICE CHANGED ON 13/08/2009 FROM 130 HIGH STREET BECKENHAM KENT BR3 1EB | |
288b | APPOINTMENT TERMINATED DIRECTOR AND SECRETARY BRENDON MCGURRAN | |
288a | DIRECTOR AND SECRETARY APPOINTED MARK MCDOUGALL | |
363a | RETURN MADE UP TO 06/12/08; FULL LIST OF MEMBERS; AMEND | |
363a | RETURN MADE UP TO 06/12/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / SEAN O'NEILL / 25/11/2008 | |
287 | REGISTERED OFFICE CHANGED ON 03/11/2008 FROM 3RD FLOOR 14-18 HAM YARD LONDON W1D 7DT | |
288a | DIRECTOR APPOINTED BRENDON MCGURRAN | |
288b | APPOINTMENT TERMINATED DIRECTOR IAN ROSENBLATT | |
288b | APPOINTMENT TERMINATED SECRETARY SEAN O'NEILL | |
288a | SECRETARY APPOINTED BRENDON MCGURRAN | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
363s | RETURN MADE UP TO 06/12/07; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 06/12/06; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 06/12/05; NO CHANGE OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 06/12/01; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 06/12/03; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 06/12/02; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 06/12/04; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
DISS40 | STRIKE-OFF ACTION DISCONTINUED | |
GAZ1 | FIRST GAZETTE | |
DISS6 | STRIKE-OFF ACTION SUSPENDED | |
GAZ1 | FIRST GAZETTE | |
DISS6 | STRIKE-OFF ACTION SUSPENDED | |
GAZ1 | FIRST GAZETTE | |
287 | REGISTERED OFFICE CHANGED ON 03/01/02 FROM: 28 SLOANE COURT EAST LONDON SW3 4TG | |
363s | RETURN MADE UP TO 06/12/00; NO CHANGE OF MEMBERS | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00 | |
363s | RETURN MADE UP TO 06/12/99; FULL LIST OF MEMBERS | |
405(2) | RECEIVER CEASING TO ACT |
Final Meetings | 2015-02-16 |
Proposal to Strike Off | 2004-06-29 |
Proposal to Strike Off | 2003-09-30 |
Proposal to Strike Off | 2002-12-24 |
Total # Mortgages/Charges | 12 |
---|---|
Mortgages/Charges outstanding | 6 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 6 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
MORTGAGE | Outstanding | PRINCIPALITY BUILDING SOCIETY | |
LEGAL CHARGE | Outstanding | PRINCIPALITY BUILDING SOCIETY | |
DEED OF ASSIGNMENT OF DEBT | Outstanding | WINGRAVE YEATS LIMITED | |
LEGAL MORTGAGE | Outstanding | COUTTS & COMPANY | |
CHARGE OF WHOLE | Outstanding | DAVID GEOFFREY HAYWOOD AND EDWARD NEIL MEERLOO, SOLICITORS AS TRUSTEES FOR MESSRS REYNOLDSPORTER CHAMBERLAIN | |
CHARGE OF WHOLE | Outstanding | DAVID GEOFFREY HAYWOOD AND EDWARD NEIL MEERLOO; SOLICITORS AS TRUSTEES FOR MESSRS REYNOLDSPORTER CHAMBERLAIN | |
LEGAL CHARGE | Satisfied | TIE (TRADE AND INVESTMENT ENTERPRISES) LIMITED | |
LEGAL CHARGE | Satisfied | MIDLAND BANK PLC | |
FIXED AND FLOATING CHARGE | Satisfied | MIDLAND BANK PLC | |
LEGAL CHARGE | Satisfied | MIDLAND BANK PLC | |
DEBENTURE | Satisfied | FFI (UK FINANCE) PUBLIC LIMITED COMPANY | |
MORTGAGE | Satisfied | FFI (UK FINANCE) PUBLIC LIMITED COMPANY |
The top companies supplying to UK government with the same SIC code (7415 - Holding companies including head offices) as RANDSWORTH TRUST PLC are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | RANDSWORTH TRUST PLC | Event Date | 2015-02-10 |
Notice is hereby given pursuant to Section 106 of the Insolvency Act 1986, that final meetings of the members and creditors of the above named Company will be held at Concorde House, Grenville Place, Mill Hill, London NW7 3SA, on 21 April 2015 at 3.00 pm and 3.05 pm respectively, for the purpose of having an account laid before them showing how the winding-up has been conducted and the property of the Company disposed of, and also determining whether the Liquidator should be granted his release from office, and destroying of Company books and records. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him and such proxy need not also be a member or creditor. Proxy forms must be returned to the offices of B&C Associates Limited, Concorde House, Grenville Place, Mill Hill, London NW7 3SA no later than 12 noon on the business day before the meetings. | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | RANDSWORTH TRUST PLC | Event Date | 2004-06-29 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | RANDSWORTH TRUST PLC | Event Date | 2003-09-30 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | RANDSWORTH TRUST PLC | Event Date | 2002-12-24 |
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. |