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

RESIDUAL INTEREST LIMITED

NORTHAMPTON, NN5,
Company Registration Number
03193758
Private Limited Company
Dissolved

Dissolved 2017-02-16

Company Overview

About Residual Interest Ltd
RESIDUAL INTEREST LIMITED was founded on 1996-05-02 and had its registered office in Northampton. The company was dissolved on the 2017-02-16 and is no longer trading or active.

Key Data
Company Name
RESIDUAL INTEREST LIMITED
 
Legal Registered Office
NORTHAMPTON
 
Previous Names
TRITAX ASSETS 1 LIMITED11/04/2013
TRITAX ASSETS LIMITED12/04/2007
Filing Information
Company Number 03193758
Date formed 1996-05-02
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-03-31
Date Dissolved 2017-02-16
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-01-26 16:16:47
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.
Companies with same name RESIDUAL INTEREST LIMITED
The following companies were found which have the same name as RESIDUAL INTEREST LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
RESIDUAL INTEREST OF TEAL RUN, L.L.C. 5909 WEST LOOP S STE 200 BELLAIRE TX 77401 Active Company formed on the 1999-09-15
RESIDUAL INTEREST INVESTMENTS LP Delaware Unknown
RESIDUAL INTEREST FINANCE COMPANY LLC Delaware Unknown
RESIDUAL INTERESTS LLC California Unknown
RESIDUAL INTEREST PARAGON MORTGAGES (NO. 12) PLC DUO, LEVEL 6 280 BISHOPSGATE LONDON EC2M 4RB Active Company formed on the 2019-05-20
RESIDUAL INTEREST PARAGON MORTGAGES (NO. 12) HOLDINGS LIMITED DUO, LEVEL 6 280 BISHOPSGATE LONDON EC2M 4RB Active Company formed on the 2019-05-20

Company Officers of RESIDUAL INTEREST LIMITED

Current Directors
Officer Role Date Appointed
MARK GLENN BRIDGMAN SHAW
Company Secretary 2007-08-07
IAN ALEXANDER ROSS
Director 1996-05-02
MARK GLENN BRIDGMAN SHAW
Director 1996-05-02
Previous Officers
Officer Role Date Appointed Date Resigned
COLIN RICHARD GODFREY
Director 2004-11-01 2013-09-04
RICHARD DAVID SWINFORD BOSTOCK
Company Secretary 1996-05-02 2007-08-07
RICHARD DAVID SWINFORD BOSTOCK
Director 1996-05-02 2007-08-07
IAN DAVID HICKS
Director 2004-07-12 2005-05-19
M & N SECRETARIES LIMITED
Nominated Secretary 1996-05-02 1996-05-02
GLASSMILL LIMITED
Nominated Director 1996-05-02 1996-05-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK GLENN BRIDGMAN SHAW TAL CPT HUB COMPANY LIMITED Company Secretary 2007-08-07 CURRENT 2007-03-19 Dissolved 2014-08-01
MARK GLENN BRIDGMAN SHAW BROOKSTAND 4 LIMITED Company Secretary 2007-08-07 CURRENT 2001-02-15 Active
MARK GLENN BRIDGMAN SHAW TEDWORTH HOUSE FREEHOLD LIMITED Company Secretary 2006-04-04 CURRENT 2006-04-04 Active
MARK GLENN BRIDGMAN SHAW BIRMINGHAM BRINDLEYPLACE INCOME (GENERAL PARTNER) LIMITED Company Secretary 2003-09-30 CURRENT 2003-09-30 Dissolved 2013-12-03
MARK GLENN BRIDGMAN SHAW BIRMINGHAM BRINDLEYPLACE CAPITAL (GENERAL PARTNER) LIMITED Company Secretary 2003-06-26 CURRENT 2002-07-25 Dissolved 2013-12-03
MARK GLENN BRIDGMAN SHAW COLLECTIVE INVESTMENTS (GENERAL PARTNER) LIMITED Company Secretary 2000-11-07 CURRENT 2000-08-01 Active - Proposal to Strike off
MARK GLENN BRIDGMAN SHAW GROSVENOR HOUSE (TELFORD) NOMINEE NO. 1 LIMITED Company Secretary 1998-08-03 CURRENT 1998-08-03 Active
MARK GLENN BRIDGMAN SHAW CITML LIMITED Company Secretary 1994-10-12 CURRENT 1991-06-12 Active - Proposal to Strike off
MARK GLENN BRIDGMAN SHAW COLLECTIVE INVESTMENTS LIMITED Company Secretary 1994-01-20 CURRENT 1994-01-20 Liquidation
MARK GLENN BRIDGMAN SHAW OPUS WINES LIMITED Company Secretary 1991-09-25 CURRENT 1991-08-06 Active - Proposal to Strike off
IAN ALEXANDER ROSS QH 2006 LIMITED Director 2014-03-12 CURRENT 2014-03-12 Dissolved 2017-02-16
IAN ALEXANDER ROSS TAL INVESTORS LIMITED Director 2013-04-08 CURRENT 2013-04-08 Active - Proposal to Strike off
IAN ALEXANDER ROSS TAL CPT MANAGEMENT LIMITED Director 2009-02-19 CURRENT 2009-01-26 Dissolved 2013-08-17
IAN ALEXANDER ROSS CPT CONTRACTOR 20 LIMITED Director 2007-08-07 CURRENT 2003-01-17 Dissolved 2014-05-23
IAN ALEXANDER ROSS CPT CONTRACTOR 17 LIMITED Director 2007-08-07 CURRENT 2003-01-17 Dissolved 2014-06-03
IAN ALEXANDER ROSS CPT DEVELOPER 20 LIMITED Director 2007-08-07 CURRENT 2003-01-17 Dissolved 2014-06-13
IAN ALEXANDER ROSS TAL CPT HUB COMPANY LIMITED Director 2007-04-03 CURRENT 2007-03-19 Dissolved 2014-08-01
IAN ALEXANDER ROSS CPT CONTRACTOR 18 LIMITED Director 2006-03-17 CURRENT 2003-01-17 Dissolved 2014-10-31
IAN ALEXANDER ROSS CPT CONTRACTOR 19 LIMITED Director 2006-03-17 CURRENT 2003-01-17 Dissolved 2014-05-23
IAN ALEXANDER ROSS CPT DEVELOPER 19 LIMITED Director 2006-03-17 CURRENT 2003-01-17 Dissolved 2014-06-13
IAN ALEXANDER ROSS CPT DEVELOPER 18 LIMITED Director 2006-03-17 CURRENT 2003-01-17 Dissolved 2014-10-31
IAN ALEXANDER ROSS MILLGATE SECURITIES LIMITED Director 1990-12-31 CURRENT 1986-03-17 Liquidation
MARK GLENN BRIDGMAN SHAW TRITAX CARLISLE UK LIMITED Director 2017-11-17 CURRENT 2009-12-22 Active
MARK GLENN BRIDGMAN SHAW TRITAX ATHERSTONE (UK) LIMITED Director 2017-09-06 CURRENT 2015-07-27 Active
MARK GLENN BRIDGMAN SHAW TPIF (PORTFOLIO NO. 2) NOMINEE LIMITED Director 2017-08-22 CURRENT 2017-08-22 Active - Proposal to Strike off
MARK GLENN BRIDGMAN SHAW BEDFORD SCHOOL FOUNDATION Director 2017-05-06 CURRENT 2002-10-02 Active
MARK GLENN BRIDGMAN SHAW TPIF (PORTFOLIO NO. 1) NOMINEE LIMITED Director 2017-01-24 CURRENT 2017-01-24 Active
MARK GLENN BRIDGMAN SHAW WELLZONE LIMITED Director 2016-05-24 CURRENT 2003-01-27 Liquidation
MARK GLENN BRIDGMAN SHAW MAGENTA CITY LIMITED Director 2016-04-18 CURRENT 2011-10-18 Active
MARK GLENN BRIDGMAN SHAW SHAW THING PRODUCTIONS LIMITED Director 2016-04-01 CURRENT 2016-04-01 Active
MARK GLENN BRIDGMAN SHAW BANBURY STORAGE SOLUTIONS LIMITED Director 2015-05-01 CURRENT 2015-03-03 Dissolved 2017-03-14
MARK GLENN BRIDGMAN SHAW TRITAX REIT ACQUISITION 23 LIMITED Director 2015-04-09 CURRENT 2015-04-09 Dissolved 2017-05-10
MARK GLENN BRIDGMAN SHAW TRITAX REIT ACQUISITION 22 LIMITED Director 2015-04-09 CURRENT 2015-04-09 Dissolved 2017-05-10
MARK GLENN BRIDGMAN SHAW TRITAX REIT ACQUISITION 21 LIMITED Director 2015-03-24 CURRENT 2015-03-24 Dissolved 2017-05-10
MARK GLENN BRIDGMAN SHAW TRITAX REIT ACQUISITION 18 LIMITED Director 2015-02-25 CURRENT 2015-02-25 Dissolved 2017-05-10
MARK GLENN BRIDGMAN SHAW TRITAX REIT ACQUISITION 17 LIMITED Director 2015-02-03 CURRENT 2015-02-03 Dissolved 2017-05-10
MARK GLENN BRIDGMAN SHAW TRITAX REIT ACQUISITION 16 LIMITED Director 2014-12-03 CURRENT 2014-12-03 Active
MARK GLENN BRIDGMAN SHAW TRITAX REIT ACQUISITION 12 LIMITED Director 2014-10-31 CURRENT 2014-10-31 Dissolved 2017-05-10
MARK GLENN BRIDGMAN SHAW TRITAX REIT ACQUISITION 13 LIMITED Director 2014-10-31 CURRENT 2014-10-31 Dissolved 2017-05-10
MARK GLENN BRIDGMAN SHAW TRITAX REIT ACQUISITION 14 LIMITED Director 2014-10-31 CURRENT 2014-10-31 Dissolved 2017-05-10
MARK GLENN BRIDGMAN SHAW TRITAX REIT ACQUISITION 11 LIMITED Director 2014-10-22 CURRENT 2014-10-22 Dissolved 2017-05-10
MARK GLENN BRIDGMAN SHAW TRITAX REIT ACQUISITION 10 LIMITED Director 2014-09-19 CURRENT 2014-09-19 Dissolved 2017-05-10
MARK GLENN BRIDGMAN SHAW TRITAX REIT ACQUISITION 9 LIMITED Director 2014-07-31 CURRENT 2014-07-31 Active
MARK GLENN BRIDGMAN SHAW TRITAX REIT ACQUISITION 8 LIMITED Director 2014-07-31 CURRENT 2014-07-31 Active - Proposal to Strike off
MARK GLENN BRIDGMAN SHAW THC (CONSTRUCTION) LIMITED Director 2014-03-28 CURRENT 2014-03-28 Dissolved 2015-02-10
MARK GLENN BRIDGMAN SHAW QH 2006 LIMITED Director 2014-03-12 CURRENT 2014-03-12 Dissolved 2017-02-16
MARK GLENN BRIDGMAN SHAW TRITAX MANCHESTER HOTEL (GENERAL PARTNER) LIMITED Director 2013-11-27 CURRENT 2013-11-27 Dissolved 2015-02-03
MARK GLENN BRIDGMAN SHAW CITY BUILDINGS (RESTAURANT NOMINEE) LIMITED Director 2013-11-27 CURRENT 2013-11-27 Dissolved 2015-02-03
MARK GLENN BRIDGMAN SHAW CITY BUILDINGS (HOTEL) LIMITED Director 2013-11-27 CURRENT 2013-11-27 Dissolved 2015-02-10
MARK GLENN BRIDGMAN SHAW TRITAX PRIME DISTRIBUTION INCOME NOMINEE LIMITED Director 2013-04-19 CURRENT 2013-04-19 Dissolved 2017-05-23
MARK GLENN BRIDGMAN SHAW TAL INVESTORS LIMITED Director 2013-04-08 CURRENT 2013-04-08 Active - Proposal to Strike off
MARK GLENN BRIDGMAN SHAW TRITAX PRIME DISTRIBUTION INCOME (GENERAL PARTNER) LIMITED Director 2013-03-22 CURRENT 2013-03-22 Dissolved 2017-05-23
MARK GLENN BRIDGMAN SHAW TRITAX CARRY GENERAL PARTNER LIMITED Director 2013-03-20 CURRENT 2013-02-22 Dissolved 2014-10-03
MARK GLENN BRIDGMAN SHAW TRITAX RENEWABLE ENERGY (GP) LIMITED Director 2013-03-18 CURRENT 2013-03-18 Dissolved 2015-02-03
MARK GLENN BRIDGMAN SHAW MAGENTA STORAGE SOLUTIONS LIMITED Director 2012-10-16 CURRENT 2012-10-16 Dissolved 2014-06-10
MARK GLENN BRIDGMAN SHAW TRITAX ABERDEEN HQ OFFICE (GENERAL PARTNER) LTD Director 2012-10-02 CURRENT 2012-10-02 Active - Proposal to Strike off
MARK GLENN BRIDGMAN SHAW TRITAX REIT ACQUISITION 4 LIMITED Director 2012-09-14 CURRENT 2012-09-14 Dissolved 2017-05-10
MARK GLENN BRIDGMAN SHAW TRITAX REIT ACQUISITION 5 LIMITED Director 2012-09-14 CURRENT 2012-09-14 Dissolved 2017-05-10
MARK GLENN BRIDGMAN SHAW TILSTONE CHESTERFIELD LIMITED Director 2012-09-14 CURRENT 2012-09-14 Active
MARK GLENN BRIDGMAN SHAW TRITAX BIG BOX REIT PLC Director 2012-09-14 CURRENT 2012-09-14 Active
MARK GLENN BRIDGMAN SHAW ASH ROAD SS LIMITED Director 2012-04-04 CURRENT 2012-04-04 Active
MARK GLENN BRIDGMAN SHAW TRITAX COBHAM MARLOW (NOMINEE) LIMITED Director 2011-02-17 CURRENT 2011-02-16 Dissolved 2018-05-29
MARK GLENN BRIDGMAN SHAW FAIRBRIDGE DEVELOPMENTS LIMITED Director 2010-09-04 CURRENT 2001-11-06 Active
MARK GLENN BRIDGMAN SHAW TRITAX CARRY (GP) LIMITED Director 2009-10-29 CURRENT 2009-08-14 Active
MARK GLENN BRIDGMAN SHAW LODGE SS LIMITED Director 2009-05-06 CURRENT 2008-06-03 Active
MARK GLENN BRIDGMAN SHAW TAL CPT MANAGEMENT LIMITED Director 2009-02-19 CURRENT 2009-01-26 Dissolved 2013-08-17
MARK GLENN BRIDGMAN SHAW TAL CPT HUB COMPANY LIMITED Director 2007-04-03 CURRENT 2007-03-19 Dissolved 2014-08-01
MARK GLENN BRIDGMAN SHAW TEDWORTH HOUSE FREEHOLD LIMITED Director 2006-04-04 CURRENT 2006-04-04 Active
MARK GLENN BRIDGMAN SHAW BROOKFIELDS CONTRACTORS MA4 LIMITED Director 2005-10-26 CURRENT 2005-10-06 Active - Proposal to Strike off
MARK GLENN BRIDGMAN SHAW BROOKFIELDS CONTRACTORS MA1 LIMITED Director 2005-10-18 CURRENT 2005-10-06 Dissolved 2013-12-31
MARK GLENN BRIDGMAN SHAW BROOKFIELDS CONTRACTORS MA2 LIMITED Director 2005-10-18 CURRENT 2005-10-06 Dissolved 2014-03-11
MARK GLENN BRIDGMAN SHAW BROOKFIELDS CONTRACTORS M107 LIMITED Director 2005-07-26 CURRENT 2005-07-15 Dissolved 2013-12-17
MARK GLENN BRIDGMAN SHAW BROOKFIELDS CONTRACTORS M107A LIMITED Director 2005-07-26 CURRENT 2005-07-18 Dissolved 2014-05-20
MARK GLENN BRIDGMAN SHAW BROOKFIELDS PARK HOLDINGS LIMITED Director 2005-07-18 CURRENT 2005-06-21 Dissolved 2018-07-24
MARK GLENN BRIDGMAN SHAW MAGENTA STORAGE LIMITED Director 2004-11-17 CURRENT 2001-08-17 Active
MARK GLENN BRIDGMAN SHAW CPT CONTRACTOR 18 LIMITED Director 2004-02-24 CURRENT 2003-01-17 Dissolved 2014-10-31
MARK GLENN BRIDGMAN SHAW CPT CONTRACTOR 20 LIMITED Director 2004-02-24 CURRENT 2003-01-17 Dissolved 2014-05-23
MARK GLENN BRIDGMAN SHAW CPT CONTRACTOR 17 LIMITED Director 2004-02-24 CURRENT 2003-01-17 Dissolved 2014-06-03
MARK GLENN BRIDGMAN SHAW CPT CONTRACTOR 19 LIMITED Director 2004-02-24 CURRENT 2003-01-17 Dissolved 2014-05-23
MARK GLENN BRIDGMAN SHAW CPT DEVELOPER 19 LIMITED Director 2004-02-24 CURRENT 2003-01-17 Dissolved 2014-06-13
MARK GLENN BRIDGMAN SHAW CPT DEVELOPER 20 LIMITED Director 2004-02-24 CURRENT 2003-01-17 Dissolved 2014-06-13
MARK GLENN BRIDGMAN SHAW CPT DEVELOPER 18 LIMITED Director 2004-02-24 CURRENT 2003-01-17 Dissolved 2014-10-31
MARK GLENN BRIDGMAN SHAW BROOKSTAND 4 LIMITED Director 2001-02-15 CURRENT 2001-02-15 Active
MARK GLENN BRIDGMAN SHAW GROSVENOR HOUSE (TELFORD) NOMINEE NO. 1 LIMITED Director 1998-08-03 CURRENT 1998-08-03 Active
MARK GLENN BRIDGMAN SHAW GROSVENOR HOUSE (TELFORD) MANAGEMENT COMPANY LIMITED Director 1996-05-16 CURRENT 1990-01-10 Active
MARK GLENN BRIDGMAN SHAW COLLECTIVE INVESTMENTS LIMITED Director 1994-01-20 CURRENT 1994-01-20 Liquidation
MARK GLENN BRIDGMAN SHAW OPUS WINES LIMITED Director 1991-09-25 CURRENT 1991-08-06 Active - Proposal to Strike off
MARK GLENN BRIDGMAN SHAW CITML LIMITED Director 1991-07-03 CURRENT 1991-06-12 Active - Proposal to Strike off

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
2017-02-16GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-11-164.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2016-07-184.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/06/2016
2015-11-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2015-08-144.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/06/2015
2015-08-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-02-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2014-10-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-06-26AD01REGISTERED OFFICE CHANGED ON 26/06/2014 FROM ABERDEEN HOUSE SOUTH ROAD HAYWARDS HEATH WEST SUSSEX RH16 4NG
2014-06-254.70DECLARATION OF SOLVENCY
2014-06-25600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-06-25LRESSPSPECIAL RESOLUTION TO WIND UP
2014-04-01LATEST SOC01/04/14 STATEMENT OF CAPITAL;GBP 1000
2014-04-01AR0131/03/14 FULL LIST
2013-12-17AA31/03/13 TOTAL EXEMPTION SMALL
2013-11-06MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 5
2013-09-11TM01APPOINTMENT TERMINATED, DIRECTOR COLIN GODFREY
2013-04-11RES15CHANGE OF NAME 11/04/2013
2013-04-11CERTNMCOMPANY NAME CHANGED TRITAX ASSETS 1 LIMITED CERTIFICATE ISSUED ON 11/04/13
2013-04-03AR0131/03/13 FULL LIST
2012-12-27MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2012-08-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2012-04-18AR0131/03/12 FULL LIST
2011-08-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-05-17AR0102/05/11 FULL LIST
2010-09-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-09-07AA01CURREXT FROM 31/12/2010 TO 31/03/2011
2010-05-04AR0102/05/10 FULL LIST
2009-10-30AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-07-25288cDIRECTOR'S CHANGE OF PARTICULARS / COLIN GODFREY / 09/06/2009
2009-06-24363aRETURN MADE UP TO 02/05/09; FULL LIST OF MEMBERS
2008-09-26AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-05-12363aRETURN MADE UP TO 02/05/08; FULL LIST OF MEMBERS
2008-03-20288cDIRECTOR'S CHANGE OF PARTICULARS / COLIN GODFREY / 19/03/2008
2008-02-14288cDIRECTOR'S PARTICULARS CHANGED
2007-11-01AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-10-15288aNEW SECRETARY APPOINTED
2007-10-15288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-05-22363aRETURN MADE UP TO 02/05/07; FULL LIST OF MEMBERS
2007-04-12CERTNMCOMPANY NAME CHANGED TRITAX ASSETS LIMITED CERTIFICATE ISSUED ON 12/04/07
2006-11-24395PARTICULARS OF MORTGAGE/CHARGE
2006-11-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-05-16363aRETURN MADE UP TO 02/05/06; FULL LIST OF MEMBERS
2005-09-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-06-06288bDIRECTOR RESIGNED
2005-05-13363sRETURN MADE UP TO 02/05/05; FULL LIST OF MEMBERS
2005-03-19395PARTICULARS OF MORTGAGE/CHARGE
2004-11-17288aNEW DIRECTOR APPOINTED
2004-10-27AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03
2004-07-30288aNEW DIRECTOR APPOINTED
2004-05-24363sRETURN MADE UP TO 02/05/04; FULL LIST OF MEMBERS
2004-04-16395PARTICULARS OF MORTGAGE/CHARGE
2003-09-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-05-23363sRETURN MADE UP TO 02/05/03; FULL LIST OF MEMBERS
2002-10-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-05-14363sRETURN MADE UP TO 02/05/02; FULL LIST OF MEMBERS
2001-10-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-05-09363sRETURN MADE UP TO 02/05/01; FULL LIST OF MEMBERS
2000-09-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-05-09363sRETURN MADE UP TO 02/05/00; FULL LIST OF MEMBERS
2000-04-12395PARTICULARS OF MORTGAGE/CHARGE
1999-09-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-05-06363sRETURN MADE UP TO 02/05/99; NO CHANGE OF MEMBERS
1998-04-29363sRETURN MADE UP TO 02/05/98; FULL LIST OF MEMBERS
1998-03-06AAFULL ACCOUNTS MADE UP TO 31/05/97
1998-03-06AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-03-02225ACC. REF. DATE SHORTENED FROM 31/05/98 TO 31/12/97
1997-04-28363sRETURN MADE UP TO 02/05/97; FULL LIST OF MEMBERS
1996-10-25288aNEW DIRECTOR APPOINTED
1996-05-20288NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to RESIDUAL INTEREST LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-09-02
Appointment of Liquidators2014-06-20
Resolutions for Winding-up2014-06-20
Fines / Sanctions
No fines or sanctions have been issued against RESIDUAL INTEREST LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE OVER WATERSIDE COLLATERAL ACCOUNT 2012-12-27 ALL of the property or undertaking has been released from charge PROMONTORIA HOLDING 46 B.V. (THE LENDER)
CHARGE OF DEPOSIT 2006-11-24 Satisfied THE ROYAL BANK OF SCOTLAND PLC
REVERSIONARY LICENCE CHARGE 2005-03-19 Satisfied ANDREW CHRISTOPHER LAPPING, STEVEN ANTHONY LEFORT, GIDEON JACOB LYONS AND A UBYN JAMES SUGDEN PROWER (THE TRUSTEES)
ASSIGNMENT IN SECURITY 2004-04-16 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
COMPOSITE GUARANTEE AND INDEMITY AND CHARGE 2000-04-12 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31

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 RESIDUAL INTEREST LIMITED

Intangible Assets
Patents
We have not found any records of RESIDUAL INTEREST LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RESIDUAL INTEREST LIMITED
Trademarks
We have not found any records of RESIDUAL INTEREST LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RESIDUAL INTEREST 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 (68320 - Management of real estate on a fee or contract basis) as RESIDUAL INTEREST LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where RESIDUAL INTEREST 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 TypeFinal Meetings
Defending partyRESIDUAL INTEREST LIMITEDEvent Date2016-08-30
Notice is hereby given pursuant to Section 94 of the Insolvency Act 1986 that a final meeting of members of the above Company will be held at BRI Business Recovery and Insolvency, 2nd Floor, Elm House, Woodlands Business Park, Linford Wood West, Milton Keynes, MK14 6FG on 3 November 2016 at 11.00 am. The purpose of the meeting is for the Joint Liquidators account to be laid down before the meetings, showing how the winding up has been conducted and the Companys property disposed of, together with any further explanations that may be given. Proxies and proofs of debt to be used at the meeting must be lodged at 100 St James Road, Northampton, NN5 5LF not later than 12.00 noon on 2 November 2016. Date of appointment: 10 June 2014. Office Holder details: Peter John Windatt and John William Rimmer, (IP Nos. 8611 and 13836) both of BRI Business Recovery and Insolvency, 2nd Floor, Elm House, Woodlands Business Park, Linford Wood West, Milton Keynes, MK14 6FG For further details contact: Jean Armstrong, Tel: 01908 317387.
 
Initiating party Event TypeAppointment of Liquidators
Defending partyRESIDUAL INTEREST LIMITEDEvent Date2014-06-10
Peter John Windatt and John William Rimmer , both of BRI Business Recovery and Insolvency , Suite 1C, Oak House, Woodlands Business Park, Linford Wood West, Milton Keynes, MK14 6EY : Further details contact: Jean Armstrong, Tel: 01908 317387
 
Initiating party Event TypeResolutions for Winding-up
Defending partyRESIDUAL INTEREST LIMITEDEvent Date2014-06-10
At a general meeting of the members of the above named Company, duly convened and held at 35 Piccadilly, London W1J 0LJ on 10 June 2014 , the following Special Resolutions were duly passed: That the Company be wound up voluntarily and that Peter John Windatt and John William Rimmer , both of BRI Business Recovery and Insolvency , Suite 1C, Oak House, Woodlands Business Park, Linford Wood West, Milton Keynes, MK14 6EY, (IP Nos. 008611 and 13836) be and they are hereby appointed joint liquidators for the purpose of the winding up and that they may act jointly and severally. Further details contact: Jean Armstrong, Tel: 01908 317387
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded RESIDUAL INTEREST 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 RESIDUAL INTEREST 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.