Dissolved
Dissolved 2016-07-11
Company Information for RSJ PROPERTIES LIMITED
WHETSTONE, LONDON, N20,
|
Company Registration Number
04073558
Private Limited Company
Dissolved Dissolved 2016-07-11 |
Company Name | ||||
---|---|---|---|---|
RSJ PROPERTIES LIMITED | ||||
Legal Registered Office | ||||
WHETSTONE LONDON | ||||
Previous Names | ||||
|
Company Number | 04073558 | |
---|---|---|
Date formed | 2000-09-18 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-07-31 | |
Date Dissolved | 2016-07-11 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2016-08-09 15:50:02 |
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 | ||
---|---|---|---|---|
RSJ PROPERTIES (UK) LIMITED | 216 MELTON ROAD LEICESTER LEICESTERSHIRE LE4 7PG | Active | Company formed on the 2014-01-30 | |
RSJ PROPERTIES LLC | 1350 SIXTH AVENUE SUITE 3200 NEW YORK NY 10019 | Active | Company formed on the 1999-07-02 | |
RSJ PROPERTIES, LLC | 6189 Hollowview Ct Parker CO 80134 | Good Standing | Company formed on the 1996-05-20 | |
RSJ PROPERTIES L.L.C. | 6517 E JOSEPH LN SPOKANE WA 992170000 | Dissolved | Company formed on the 2007-04-09 | |
RSJ PROPERTIES LLC | 200 PUBLIC SQUARE SUITE 2800 CLEVELAND OH 44114 | Active | Company formed on the 2008-12-30 | |
RSJ PROPERTIES PRIVATE LIMITED | NO.175 T.H.ROAD TONDIARPET MADRAS Tamil Nadu 600081 | ACTIVE | Company formed on the 1996-01-04 | |
RSJ PROPERTIES LIMITED | THE MURROUGH BOLLARNEY COUNTY WICKLOW CO. WICKLOW, WICKLOW, IRELAND | Active | Company formed on the 2016-03-09 | |
RSJ PROPERTIES, LLC | 7812 N. LINCOLN AVENUE TAMPA FL 33614 | Inactive | Company formed on the 2008-05-29 | |
RSJ PROPERTIES, INC. | Texas | Dissolved | Company formed on the 1997-08-08 | |
RSJ PROPERTIES INC | Georgia | Unknown | ||
RSJ PROPERTIES INCORPORATED | California | Unknown | ||
RSJ PROPERTIES INCORPORATED | California | Unknown | ||
RSJ PROPERTIES LLC | North Carolina | Unknown | ||
RSJ PROPERTIES INCORPORATED | Michigan | UNKNOWN | ||
RSJ PROPERTIES LLC | Michigan | UNKNOWN | ||
RSJ PROPERTIES LLC | California | Unknown | ||
RSJ PROPERTIES LLC | New Jersey | Unknown | ||
RSJ PROPERTIES LLC | New Jersey | Unknown | ||
RSJ PROPERTIES (SOUTH WALES) LTD | UNIT 6 MELYN MAIR BUSINESS CENTRE WENTLOOG AVENUE CARDIFF CF3 2EX | Active - Proposal to Strike off | Company formed on the 2019-05-09 | |
Rsj Properties Inc | Maryland | Unknown |
Officer | Role | Date Appointed |
---|---|---|
LEE ADAM RENNICK |
||
LEE ADAM RENNICK |
||
ANTONY DAVID STARK |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANTHONY JOHN JOSEPH |
Director | ||
FIRST SECRETARIES LIMITED |
Nominated Secretary | ||
FIRST DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
RENSTAR INVESTMENTS LIMITED | Company Secretary | 1999-12-17 | CURRENT | 1999-12-17 | Dissolved 2018-05-20 | |
RENSTAR INVESTMENTS LIMITED | Director | 2015-12-20 | CURRENT | 1999-12-17 | Dissolved 2018-05-20 | |
LINEA NW4 LTD | Director | 2015-09-29 | CURRENT | 2015-09-29 | Active | |
LINEA HA8 LTD | Director | 2015-06-17 | CURRENT | 2015-06-17 | Liquidation | |
LINEA OX1 LTD | Director | 2015-05-27 | CURRENT | 2015-05-27 | Active - Proposal to Strike off | |
LINEA NW3 LTD | Director | 2015-04-22 | CURRENT | 2015-04-22 | Active | |
RG9 LIVING LTD | Director | 2015-04-17 | CURRENT | 2015-04-10 | Active - Proposal to Strike off | |
LINEA HOMES LTD | Director | 2015-04-14 | CURRENT | 2015-04-14 | Active | |
N3 LIVING LTD | Director | 2015-03-26 | CURRENT | 2015-03-26 | Active | |
NEWLANDS NW4 LIMITED | Director | 2014-02-21 | CURRENT | 2014-02-21 | Active | |
FARCROFT PROPERTIES LTD | Director | 2013-10-23 | CURRENT | 2013-07-15 | Dissolved 2017-08-25 | |
WHEEL MOSBOROUGH LTD | Director | 2013-10-23 | CURRENT | 2013-10-11 | Liquidation | |
AAA PROPERTY DEVELOPMENTS LIMITED | Director | 2013-10-23 | CURRENT | 2013-07-17 | Liquidation | |
E8 LIVING LTD | Director | 2013-10-17 | CURRENT | 2013-10-17 | Liquidation | |
RISING SUN CM12 LIMITED | Director | 2013-10-08 | CURRENT | 2013-05-31 | Dissolved 2017-07-25 | |
VICTORIA TAVERN E13 LIMITED | Director | 2013-10-08 | CURRENT | 2013-05-30 | Active - Proposal to Strike off | |
HOLLYBUSH ENFIELD LTD | Director | 2013-09-02 | CURRENT | 2013-09-02 | Dissolved 2015-12-15 | |
TALMA LIMITED | Director | 2013-02-08 | CURRENT | 2013-02-08 | Liquidation | |
GRAND METROPOLITAN DEVELOPMENTS LTD | Director | 2013-01-09 | CURRENT | 2013-01-09 | Dissolved 2016-03-31 | |
MOUNTAIN ASH MANCHESTER 2 LTD | Director | 2012-11-05 | CURRENT | 2012-11-05 | Dissolved 2016-10-18 | |
ARMOURY TAVERN BRISTOL LTD | Director | 2012-06-15 | CURRENT | 2012-06-15 | Dissolved 2014-10-14 | |
3-5 LODGE LANE LTD | Director | 2012-03-14 | CURRENT | 2012-03-14 | Dissolved 2016-03-01 | |
FILTON BRISTOL LTD | Director | 2012-03-14 | CURRENT | 2012-03-14 | Dissolved 2017-05-22 | |
BLACK HORSE ILFORD LTD | Director | 2011-11-18 | CURRENT | 2011-11-18 | Liquidation | |
HUNTSMAN LONDON LTD | Director | 2011-10-10 | CURRENT | 2011-10-10 | Dissolved 2014-11-18 | |
HOBBY HORSE LEEDS LTD | Director | 2011-10-10 | CURRENT | 2011-10-10 | Dissolved 2014-10-14 | |
NORREYS BARN LTD | Director | 2011-06-10 | CURRENT | 2011-06-10 | Liquidation | |
RICKS BAR PH TRAFALGAR RD LTD | Director | 2011-04-15 | CURRENT | 2011-04-15 | Dissolved 2016-05-22 | |
MONTEPELIER PH CHOUMERT RD LTD | Director | 2011-04-14 | CURRENT | 2011-04-14 | Liquidation | |
N PROPERTY M LTD | Director | 2009-11-06 | CURRENT | 2009-11-06 | Dissolved 2018-05-09 | |
HARRIERS BRISTOL LTD | Director | 2009-09-07 | CURRENT | 2009-09-07 | Dissolved 2014-06-24 | |
RENSTAR INVESTMENTS LIMITED | Director | 1999-12-17 | CURRENT | 1999-12-17 | Dissolved 2018-05-20 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/04/2015 | |
AD01 | REGISTERED OFFICE CHANGED ON 09/05/2014 FROM 13 STATION ROAD FINCHLEY LONDON N3 2SB | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.70 | DECLARATION OF SOLVENCY | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
AA | 31/07/13 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANTONY DAVID STARK / 10/10/2013 | |
LATEST SOC | 02/10/13 STATEMENT OF CAPITAL;GBP 150 | |
AR01 | 18/09/13 FULL LIST | |
AA | 31/07/12 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANTONY DAVID STARK / 14/02/2013 | |
AR01 | 18/09/12 FULL LIST | |
AA | 31/07/11 TOTAL EXEMPTION SMALL | |
AR01 | 18/09/11 FULL LIST | |
AA | 31/07/10 TOTAL EXEMPTION SMALL | |
AR01 | 18/09/10 FULL LIST | |
AA | 31/07/09 TOTAL EXEMPTION SMALL | |
AR01 | 18/09/09 FULL LIST | |
AA | 31/07/08 TOTAL EXEMPTION SMALL | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE/CO EXTEND / CHARGE NO: 23 | |
363a | RETURN MADE UP TO 18/09/08; FULL LIST OF MEMBERS | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 17 | |
AA | 31/07/07 TOTAL EXEMPTION SMALL | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 13 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 16 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 22 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 21 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 20 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 19 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 18/09/07; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 18/09/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 18/09/05; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04 | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03 | |
363a | RETURN MADE UP TO 18/09/04; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 14/09/04 FROM: 2 BLOOMSBURY STREET LONDON WC1B 3ST | |
225 | ACC. REF. DATE SHORTENED FROM 30/09/04 TO 31/07/04 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/02 | |
395 | PARTICULARS OF MORTGAGE/CHARGE |
Final Meetings | 2016-02-29 |
Notices to Creditors | 2014-05-07 |
Appointment of Liquidators | 2014-05-07 |
Resolutions for Winding-up | 2014-05-07 |
Total # Mortgages/Charges | 23 |
---|---|
Mortgages/Charges outstanding | 8 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 15 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEED OF CHARGE | Outstanding | CAPITAL HOME LOANS LIMITED | |
FIRST PARTY DEED OF CHARGE OVER PROPERTY/LAND | Outstanding | MIZRAHI TEFAHOT BANK LIMITED | |
RENT CHARGE | Outstanding | MIZRAHI TEFAHOT BANK LIMITED | |
MORTGAGE | Outstanding | THE MORTAGAGE WORKS (UK) PLC | |
LEGAL CHARGE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE | Outstanding | THE MORTGAGE WORKS (UK) PLC |
|
|
|
|
|
|
|
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 RSJ PROPERTIES LIMITED
The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as RSJ PROPERTIES LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | RSJ PROPERTIES LIMITED | Event Date | 2016-01-25 |
Notice is hereby given, in pursuance of Section 94 of the Insolvency Act 1986 that Final Meeting of Members of the above named Company has been convened by Bernard Hoffman and will be held at the offices of Gerald Edelman, Edelman House, 1238 High Road, Whetstone, London, N20 0LH on 30 March 2016 at 11.00 am for the purposes of receiving the Liquidator’s final account of the Winding-up and agree his release as Liquidator. Any member is entitled to attend and vote at the Meeting and may appoint a proxy to attend in their stead. A proxy holder need not be a Member of the Company. Proxies to be used at the Meeting must be lodged at Gateway House, Highpoint Business Village, Henwood, Ashford, Kent, TN24 8DH, no later than 12 noon on 29 March 2016. Date of Appointment: 29 April 2014, Office Holder details: Bernard Hoffman, (IP No. 1593) of Gerald Edelman, Edelman House, 1238 High Road, Whetstone, London N20 0LH For further details contact: Hayley Sheather, Email: mail@yerrillmurphy.co.uk or on 01233 666280. | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | RSJ PROPERTIES LIMITED | Event Date | 2014-04-29 |
In accordance with rule 4.106, I, Bernard Hoffman (IP No: 1593) of Gerald Edelman Chartered Accountants, Edelman House, 1238 High Road, Whetstone, London, N20 0LH give notice that on 29 April 2014 I was appointed Liquidator of RSJ Properties Limited by resolutions of members. Notice is hereby given that the creditors of the above named Company, which is being wound up voluntarily, are required, on or before 27 June 2014 to send in their full names, their addresses and descriptions, full particulars of their debts or claims, and the names and addresses of their solicitors (if any), to the undersigned Bernard Hoffman, of Gerald Edelman Chartered Accountants, Gateway House, Highpoint Business Village, Henwood, Ashford, Kent TN24 8DH, the Liquidator of the said Company, and if so required by notice in writing from the said Liquidator, are personally or by their solicitors, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution. This notice is purely formal and all known Creditors have been, or will be, paid in full. For further details contact: Bernard Hoffman, Email: bhoffman@geraldelaman.com | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | RSJ PROPERTIES LIMITED | Event Date | 2014-04-29 |
Bernard Hoffman , of Gerald Edelman Chartered Accountant , Edelman House, 1238 High Road, Whetstone, London, N20 0LH : For further details contact: Bernard Hoffman, Email: bhoffman@geraldedelman.com | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | RSJ PROPERTIES LIMITED | Event Date | 2014-04-29 |
At a General Meeting of the members of the above named Company, duly convened and held at Edelman House, 1238 High Road, Whetstone, London, N20 0LH on 29 April 2014 , at 11.30 am, the following Resolutions were proposed and duly passed as special resolutions and as an ordinary resolution: That the Company be wound up voluntarily and that Bernard Hoffman MIPA FABRP , of Gerald Edelman Chartered Accountants , Edelman House, 1238 High Road, Whetstone, London, N20 0LH, (IP No 1593) be and is hereby appointed as Liquidator of the Company for the purposes of the voluntary winding up. For further details contact: Bernard Hoffman, Email: bhoffman@geraldedelman.com | |||
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. |