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

RENTDRAW LIMITED

CHICHESTER, WEST SUSSEX, PO19,
Company Registration Number
01001259
Private Limited Company
Dissolved

Dissolved 2018-01-09

Company Overview

About Rentdraw Ltd
RENTDRAW LIMITED was founded on 1971-02-01 and had its registered office in Chichester. The company was dissolved on the 2018-01-09 and is no longer trading or active.

Key Data
Company Name
RENTDRAW LIMITED
 
Legal Registered Office
CHICHESTER
WEST SUSSEX
 
Previous Names
SEAWARD HOMES LIMITED19/06/2017
Filing Information
Company Number 01001259
Date formed 1971-02-01
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2016-10-31
Date Dissolved 2018-01-09
Type of accounts DORMANT
Last Datalog update: 2018-01-08 04:38:15
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 RENTDRAW LIMITED

Current Directors
Officer Role Date Appointed
DAVID MICHAEL JAMES WEST
Company Secretary 1996-05-31
BARRY HUGH DUNBAR SAMPSON
Director 1991-06-14
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTINE INGLIS
Company Secretary 1992-07-29 1996-05-31
HOWARD GUY BRIDGWATER
Company Secretary 1991-06-14 1992-07-29
HOWARD GUY BRIDGWATER
Director 1991-06-14 1992-07-29
JOHN ANTHONY COOMBES
Director 1991-06-14 1991-10-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID MICHAEL JAMES WEST EDENSIDE PROPERTIES LIMITED Company Secretary 1997-10-27 CURRENT 1997-10-07 Active
DAVID MICHAEL JAMES WEST WESTGATE PROPERTIES (CHICHESTER) LIMITED Company Secretary 1995-01-10 CURRENT 1992-08-06 Active
BARRY HUGH DUNBAR SAMPSON REXDELL LIMITED Director 2017-05-23 CURRENT 2006-02-13 Active
BARRY HUGH DUNBAR SAMPSON MADDOXWOOD DEVELOPMENTS LIMITED Director 2016-11-01 CURRENT 2014-01-22 Active
BARRY HUGH DUNBAR SAMPSON MORGANS WALK PROPERTIES LIMITED Director 2016-10-26 CURRENT 2016-10-26 Active
BARRY HUGH DUNBAR SAMPSON MIDDLE BARTON PROPERTIES LIMITED Director 2016-07-08 CURRENT 2016-07-08 Active
BARRY HUGH DUNBAR SAMPSON LANDACRE DEVELOPMENTS LTD Director 2016-05-09 CURRENT 2016-05-09 Active
BARRY HUGH DUNBAR SAMPSON HANBURY PROPERTIES (BRIGHTON) LIMITED Director 2015-11-02 CURRENT 2015-11-02 Active
BARRY HUGH DUNBAR SAMPSON DRAYTON INVESTMENTS LIMITED Director 2015-05-22 CURRENT 1977-04-13 Active
BARRY HUGH DUNBAR SAMPSON KAD PROPERTIES LIMITED Director 2015-02-01 CURRENT 2014-04-03 Active
BARRY HUGH DUNBAR SAMPSON HANBURY PROPERTY MANAGEMENT LIMITED Director 2014-11-27 CURRENT 2014-11-27 Active
BARRY HUGH DUNBAR SAMPSON ROGATE PROPERTIES (DEAL) LIMITED Director 2014-09-15 CURRENT 2012-06-12 Active - Proposal to Strike off
BARRY HUGH DUNBAR SAMPSON ROGATE PROPERTIES (ST PETER'S LANE) LIMITED Director 2014-04-04 CURRENT 2013-04-30 Active - Proposal to Strike off
BARRY HUGH DUNBAR SAMPSON HANBURY (PM) LIMITED Director 2012-05-08 CURRENT 2012-05-08 Active
BARRY HUGH DUNBAR SAMPSON JBMS DEVELOPMENTS LTD Director 2012-05-04 CURRENT 2012-05-04 Active
BARRY HUGH DUNBAR SAMPSON MBJS DEVELOPMENTS LTD Director 2012-05-04 CURRENT 2012-05-04 Active
BARRY HUGH DUNBAR SAMPSON SEAWARD (BOGNOR ROAD) LIMITED Director 2011-05-12 CURRENT 2011-05-12 Active
BARRY HUGH DUNBAR SAMPSON HANBURY PROPERTIES LIMITED Director 2011-02-10 CURRENT 2009-05-05 Liquidation
BARRY HUGH DUNBAR SAMPSON HANBURY PROPERTIES (CHICHESTER) LIMITED Director 2010-07-27 CURRENT 2010-07-27 Active
BARRY HUGH DUNBAR SAMPSON HANBURY PROPERTIES (WALBERTON) LIMITED Director 2010-02-17 CURRENT 2010-02-17 Liquidation
BARRY HUGH DUNBAR SAMPSON SEAWARD COMMERCIAL LIMITED Director 2007-10-17 CURRENT 2007-10-17 Active
BARRY HUGH DUNBAR SAMPSON SHAPWICK ESTATE LIMITED Director 2007-10-17 CURRENT 2007-10-17 Active
BARRY HUGH DUNBAR SAMPSON THE VILLAGE LAND COMPANY LIMITED Director 2005-09-19 CURRENT 2005-09-19 Active
BARRY HUGH DUNBAR SAMPSON INTERNET-MERCHANT.COM LIMITED Director 2000-09-01 CURRENT 2000-03-23 Active
BARRY HUGH DUNBAR SAMPSON EDENSIDE PROPERTIES LIMITED Director 1997-10-27 CURRENT 1997-10-07 Active
BARRY HUGH DUNBAR SAMPSON WESTGATE PROPERTY SERVICES LIMITED Director 1994-06-09 CURRENT 1994-06-09 Active
BARRY HUGH DUNBAR SAMPSON WESTGATE PROPERTIES (CHICHESTER) LIMITED Director 1992-08-06 CURRENT 1992-08-06 Active
BARRY HUGH DUNBAR SAMPSON SEAWARD PROPERTIES LIMITED Director 1991-07-01 CURRENT 1991-03-26 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
2018-01-09GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2017-10-24GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2017-10-16DS01APPLICATION FOR STRIKING-OFF
2017-06-19RES15CHANGE OF NAME 15/06/2017
2017-06-19CERTNMCOMPANY NAME CHANGED SEAWARD HOMES LIMITED CERTIFICATE ISSUED ON 19/06/17
2017-06-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/16
2016-07-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/15
2016-06-30LATEST SOC30/06/16 STATEMENT OF CAPITAL;GBP 378100
2016-06-30AR0114/06/16 FULL LIST
2015-10-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 28
2015-10-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2015-07-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/14
2015-06-22LATEST SOC22/06/15 STATEMENT OF CAPITAL;GBP 378100
2015-06-22AR0114/06/15 FULL LIST
2015-06-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY HUGH DUNBAR SAMPSON / 01/06/2015
2015-06-22CH03SECRETARY'S CHANGE OF PARTICULARS / MR DAVID MICHAEL JAMES WEST / 01/06/2015
2014-07-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13
2014-06-23LATEST SOC23/06/14 STATEMENT OF CAPITAL;GBP 378100
2014-06-23AR0114/06/14 FULL LIST
2013-07-01AR0114/06/13 FULL LIST
2013-06-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12
2012-07-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11
2012-07-03AR0114/06/12 FULL LIST
2011-07-07AR0114/06/11 FULL LIST
2011-03-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10
2010-07-12AR0114/06/10 FULL LIST
2010-06-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09
2009-07-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08
2009-07-10363aRETURN MADE UP TO 14/06/09; FULL LIST OF MEMBERS
2009-07-09288cDIRECTOR'S CHANGE OF PARTICULARS / BARRY SAMPSON / 12/06/2009
2008-08-18363(288)DIRECTOR'S PARTICULARS CHANGED
2008-08-18363sRETURN MADE UP TO 14/06/08; NO CHANGE OF MEMBERS
2008-06-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07
2007-07-12363(288)DIRECTOR'S PARTICULARS CHANGED
2007-07-12363sRETURN MADE UP TO 14/06/07; NO CHANGE OF MEMBERS
2007-06-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06
2006-07-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/05
2006-06-28363sRETURN MADE UP TO 14/06/06; FULL LIST OF MEMBERS
2005-08-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/04
2005-07-14363sRETURN MADE UP TO 14/06/05; FULL LIST OF MEMBERS
2004-07-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/03
2004-06-22363sRETURN MADE UP TO 14/06/04; FULL LIST OF MEMBERS
2003-07-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/02
2003-07-15363sRETURN MADE UP TO 14/06/03; FULL LIST OF MEMBERS
2002-07-15363sRETURN MADE UP TO 14/06/02; FULL LIST OF MEMBERS
2002-06-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/01
2002-03-271.325/03/02 ABSTRACTS AND PAYMENTS
2002-03-271.4NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT
2001-12-071.314/10/99 ABSTRACTS AND PAYMENTS
2001-12-071.317/09/98 ABSTRACTS AND PAYMENTS
2001-12-071.303/12/01 ABSTRACTS AND PAYMENTS
2001-07-02363sRETURN MADE UP TO 14/06/01; FULL LIST OF MEMBERS
2001-04-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/00
2000-07-28363sRETURN MADE UP TO 14/06/00; FULL LIST OF MEMBERS; AMEND
2000-07-13363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2000-07-13363sRETURN MADE UP TO 14/06/00; FULL LIST OF MEMBERS
2000-01-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/99
1999-10-181.307/11/98 ABSTRACTS AND PAYMENTS
1999-06-16363(288)DIRECTOR'S PARTICULARS CHANGED
1999-06-16363sRETURN MADE UP TO 14/06/99; NO CHANGE OF MEMBERS
1999-06-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/98
1999-01-061.317/09/98 ABSTRACTS AND PAYMENTS
1998-10-051.307/11/96 ABSTRACTS AND PAYMENTS
1998-10-051.307/11/93 ABSTRACTS AND PAYMENTS
1998-10-051.307/11/97 ABSTRACTS AND PAYMENTS
1998-10-051.307/11/95 ABSTRACTS AND PAYMENTS
1998-10-051.307/11/94 ABSTRACTS AND PAYMENTS
1998-10-051.307/11/92 ABSTRACTS AND PAYMENTS
1998-09-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/97
1998-07-13363sRETURN MADE UP TO 14/06/98; FULL LIST OF MEMBERS
1997-08-03287REGISTERED OFFICE CHANGED ON 03/08/97 FROM: 8 BAKER STREET LONDON W1M 1DA
1997-07-23363sRETURN MADE UP TO 14/06/97; NO CHANGE OF MEMBERS
1997-07-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/96
1996-06-14288SECRETARY RESIGNED
1996-06-14363sRETURN MADE UP TO 14/06/96; NO CHANGE OF MEMBERS
1996-06-14288NEW SECRETARY APPOINTED
1996-03-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/95
1995-08-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/94
1995-06-07363sRETURN MADE UP TO 14/06/95; FULL LIST OF MEMBERS
1994-08-30363sRETURN MADE UP TO 14/06/93; NO CHANGE OF MEMBERS
1994-08-30363(288)DIRECTOR'S PARTICULARS CHANGED
1994-08-30363sRETURN MADE UP TO 14/06/94; NO CHANGE OF MEMBERS
1993-11-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/92
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41202 - Construction of domestic buildings




Licences & Regulatory approval
We could not find any licences issued to RENTDRAW 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 RENTDRAW LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 30
Mortgages/Charges outstanding 17
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 13
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1991-10-03 Outstanding UNITED DOMINIONS TRUST LTD.
LEGAL CHARGE 1991-05-28 Satisfied UNITED DOMINIONS TRUST LIMITED
MORTGAGE 1991-03-08 Outstanding UNITED DOMINIONS TRUST LIMITED
LEGAL CHARGE 1991-02-15 Outstanding CHARTERED TRUST PLC
LEGAL CHARGE 1990-09-20 Outstanding CHARTERED TRUST PLC
LEGAL MORTGAGE 1990-05-16 Outstanding CHARTERED TRUST PUBLIC LIMITED COMPANY
LEGAL MORTGAGE 1990-05-16 Outstanding CHARTERED TRUST PUBLIC LIMITED COMPANY
LEGAL CHARGE 1990-02-07 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1989-11-23 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1989-04-19 Outstanding UNITED DOMINIONS TRUST LIMITED
LEGAL CHARGE 1989-03-09 Outstanding UNITED DOMINIONS TRUST LIMITED
LEGAL CHARGE REGISTERED PURSUANT TO AN ORDER OF COURT DATED 20/12/88 1989-01-06 Outstanding CHARTERED TRUST PUBLIC LIMITED COMPANY
LEGAL CHARGE 1988-12-19 Satisfied UNITED DOMINIONS TRUST LIMITD.
LEGAL CHARGE 1988-12-01 Outstanding UNITED DOMINIONS TRUST LIMITED
DEBENTURE 1988-11-10 Satisfied 0NITED DOMINIONS TRUST LIMITED
LEGAL CHARGE 1988-09-05 Outstanding CHARTERED TRUST PUBLIC LIMITED COMPANY
DEED OF COVENANT & CHARGE 1988-02-12 Outstanding UNITED DOMINICONS TRUST LIMITED
LEGAL CHARGE 1988-02-11 Outstanding UNITED DOMINICONS TRUST LIMITED
LEGAL CHARGE 1987-11-26 Satisfied CHARTERED TRUST PUBLIC LIMITED COMPANY
LEGAL CHARGE 1987-09-17 Outstanding CHARTERED TRUST PUBLIC LIMITED COMPANY
LEGAL MORTGAGE 1987-07-28 Outstanding NATIONAL WESTMINSTER BANK PLC
SECOND LEGAL MORTGAGE 1986-10-13 Satisfied DAN DARSKE CREDITBAL PLC
LEGAL CHARGE 1985-03-20 Satisfied UNITED DOMINIONS TRUST LIMITED
MORTGAGE 1984-03-20 Satisfied LLOYDS BANK PLC
LEGAL MORTGAGE 1982-07-16 Satisfied LLOYDS BANK PLC
LEGAL MORTGAGE 1982-07-16 Satisfied LLOYDS BANK PLC
LEGAL MORTGAGE 1982-07-16 Satisfied LLOYDS BANK PLC
ASSIGNMENT 1982-07-09 Satisfied LLOYDS BANK PLC
LEGAL CHARGE 1982-07-09 Satisfied LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2014-10-31
Annual Accounts
2013-10-31
Annual Accounts
2012-10-31
Annual Accounts
2011-10-31
Annual Accounts
2010-10-31
Annual Accounts
2009-10-31
Annual Accounts
2008-10-31
Annual Accounts
2007-10-31
Annual Accounts
2006-10-31
Annual Accounts
2005-10-31
Annual Accounts
2004-10-31

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 RENTDRAW LIMITED

Intangible Assets
Patents
We have not found any records of RENTDRAW LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RENTDRAW LIMITED
Trademarks
We have not found any records of RENTDRAW LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with RENTDRAW LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Bournemouth Borough Council 2013-5 GBP £25,755
Bournemouth Borough Council 2013-3 GBP £13,770
Bournemouth Borough Council 2013-2 GBP £13,770
Bournemouth Borough Council 2013-1 GBP £13,770
Bournemouth Borough Council 2012-12 GBP £13,770
Bournemouth Borough Council 2012-11 GBP £13,770
Bournemouth Borough Council 2012-10 GBP £12,185
Bournemouth Borough Council 2012-9 GBP £15,864
Bournemouth Borough Council 2012-8 GBP £14,280
Bournemouth Borough Council 2012-7 GBP £14,280
Bournemouth Borough Council 2012-6 GBP £14,280
Bournemouth Borough Council 2012-5 GBP £28,323

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where RENTDRAW 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 RENTDRAW 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 RENTDRAW 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.