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

RANNOL PROPERTIES LIMITED

LONDON, W1H,
Company Registration Number
04434193
Private Limited Company
Dissolved

Dissolved 2015-09-11

Company Overview

About Rannol Properties Ltd
RANNOL PROPERTIES LIMITED was founded on 2002-05-09 and had its registered office in London. The company was dissolved on the 2015-09-11 and is no longer trading or active.

Key Data
Company Name
RANNOL PROPERTIES LIMITED
 
Legal Registered Office
LONDON
 
Filing Information
Company Number 04434193
Date formed 2002-05-09
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2006-12-31
Date Dissolved 2015-09-11
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2015-09-23 05:03:23
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 RANNOL PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
JUNAID RAHIM
Director 2014-03-24
Previous Officers
Officer Role Date Appointed Date Resigned
PAULA MARY PHELAN
Company Secretary 2005-08-15 2012-03-01
KEVIN PHELAN
Director 2002-05-09 2012-03-01
PAULA MARY PHELAN
Director 2005-08-15 2012-03-01
JOHN EASTHAM
Company Secretary 2002-05-09 2005-08-15
JOHN EASTHAM
Director 2002-05-09 2005-08-15
JESAMINE KAY
Company Secretary 2002-05-09 2002-05-09
STEVEN CLIFFORD HOSKER
Director 2002-05-09 2002-05-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JUNAID RAHIM INISLAM LIMITED Director 2017-06-05 CURRENT 2017-06-05 Active - Proposal to Strike off
JUNAID RAHIM VIRTUS CORPORATE LIMITED Director 2014-03-06 CURRENT 2014-03-06 Dissolved 2017-05-23
JUNAID RAHIM MACHINERY ASSET SALES LTD Director 2013-12-17 CURRENT 2013-12-17 Dissolved 2015-08-04
JUNAID RAHIM VALE ADMINISTRATION SERVICES LIMITED Director 2013-07-30 CURRENT 2013-07-30 Dissolved 2015-11-24
JUNAID RAHIM AXIS ADMINISTRATION SERVICES LIMITED Director 2013-07-01 CURRENT 2013-07-01 Dissolved 2015-10-27
JUNAID RAHIM VIANET LEARNING LIMITED Director 2008-03-06 CURRENT 2008-03-06 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
2015-09-11GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2015-06-11L64.07NOTICE OF COMPLETION OF WINDING UP
2014-07-22COCOMPORDER OF COURT TO WIND UP
2014-07-03RM02NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.PR002803,PR002580
2014-06-16AP01DIRECTOR APPOINTED MR JUNAID RAHIM
2012-12-04TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN PHELAN
2012-12-04TM01APPOINTMENT TERMINATED, DIRECTOR PAULA PHELAN
2012-12-04TM02APPOINTMENT TERMINATED, SECRETARY PAULA PHELAN
2011-11-15AD01REGISTERED OFFICE CHANGED ON 15/11/2011 FROM MANOR HOUSE 35 ST THOMAS'S ROAD CHORLEY LANCASHIRE PR7 1HP
2011-11-14LQ02NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER
2011-11-143.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/10/2011
2011-11-083.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/07/2011
2011-04-083.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/01/2011
2011-04-083.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/07/2010
2011-04-083.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/01/2010
2010-09-033.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/07/2010
2010-06-083.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/04/2010
2010-06-08LQ02NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER
2010-05-183.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/01/2010:AMENDING FORM
2010-05-183.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/10/2009
2010-05-18LQ02NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER
2010-05-183.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/01/2010:AMENDING FORM
2009-02-27405(1)NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER
2009-01-26405(1)NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER
2009-01-26405(1)NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER
2009-01-26405(1)NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER
2007-12-10363aRETURN MADE UP TO 09/05/07; FULL LIST OF MEMBERS
2007-11-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-04-21395PARTICULARS OF MORTGAGE/CHARGE
2007-03-31287REGISTERED OFFICE CHANGED ON 31/03/07 FROM: ASHLEY HOUSE 9 KING STREET WESTHOUGHTON BOLTON LANCASHIRE BL5 3AX
2006-10-0688(2)RAD 24/08/06--------- £ SI 238999@1=238999 £ IC 1/239000
2006-10-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-07-11RES04NC INC ALREADY ADJUSTED 12/05/06
2006-07-11123£ NC 10000/250000 12/05/06
2006-07-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05
2006-06-06363aRETURN MADE UP TO 09/05/06; FULL LIST OF MEMBERS
2006-05-12395PARTICULARS OF MORTGAGE/CHARGE
2006-02-24395PARTICULARS OF MORTGAGE/CHARGE
2006-02-24395PARTICULARS OF MORTGAGE/CHARGE
2006-01-04225ACC. REF. DATE SHORTENED FROM 31/05/06 TO 31/12/05
2005-12-23395PARTICULARS OF MORTGAGE/CHARGE
2005-12-23395PARTICULARS OF MORTGAGE/CHARGE
2005-12-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04
2005-09-12288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-08-23288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-08-19395PARTICULARS OF MORTGAGE/CHARGE
2005-07-05395PARTICULARS OF MORTGAGE/CHARGE
2005-05-09363sRETURN MADE UP TO 09/05/05; FULL LIST OF MEMBERS
2005-05-05395PARTICULARS OF MORTGAGE/CHARGE
2004-08-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03
2004-07-16395PARTICULARS OF MORTGAGE/CHARGE
2004-05-11363sRETURN MADE UP TO 09/05/04; FULL LIST OF MEMBERS
2004-01-20395PARTICULARS OF MORTGAGE/CHARGE
2003-05-23363sRETURN MADE UP TO 09/05/03; FULL LIST OF MEMBERS
2003-04-02395PARTICULARS OF MORTGAGE/CHARGE
2003-04-02395PARTICULARS OF MORTGAGE/CHARGE
2003-04-02395PARTICULARS OF MORTGAGE/CHARGE
2002-10-10288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-10-09288bDIRECTOR RESIGNED
2002-10-09288bSECRETARY RESIGNED
2002-10-09288aNEW DIRECTOR APPOINTED
2002-05-09NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
7487 - Other business activities



Licences & Regulatory approval
We could not find any licences issued to RANNOL PROPERTIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Winding-Up Orders2014-06-30
Petitions to Wind Up (Companies)2014-06-11
Fines / Sanctions
No fines or sanctions have been issued against RANNOL PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 14
Mortgages/Charges outstanding 14
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE 2007-04-21 Outstanding DEPHO ESTATES LIMITED
SOLICITORS UNDERTAKING PRESENTED FOR REGISTRATION IN NORTHERN IRELAND ON 9 MAY 2006 AND 2006-05-12 Outstanding NORTHERN BANK LIMITED
MORTGAGE DEED 2006-02-24 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2006-02-24 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2005-12-23 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2005-12-23 Outstanding LLOYDS TSB BANK PLC
DEBENTURE 2005-08-19 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2005-07-05 Outstanding LLOYDS TSB BANK PLC
MORTGAGE DEED 2005-05-05 Outstanding LLOYDS TSB BANK PLC
MORTGAGE DEED 2004-07-16 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2004-01-20 Outstanding LLOYDS TSB BANK PLC
MORTGAGE DEED 2003-04-02 Outstanding LLOYDS TSB BANK PLC
MORTGAGE DEED 2003-04-02 Outstanding LLOYDS TSB BANK PLC
MORTGAGE DEED 2003-04-02 Outstanding LLOYDS TSB BANK PLC
Intangible Assets
Patents
We have not found any records of RANNOL PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RANNOL PROPERTIES LIMITED
Trademarks
We have not found any records of RANNOL PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RANNOL PROPERTIES 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 (7487 - Other business activities) as RANNOL PROPERTIES LIMITED are:

ROKBUILD LIMITED £ 2,877,265
ENERGY HOLDINGS (NO. 4) LIMITED £ 2,803,958
COLLIERS INTERNATIONAL UK PLC £ 359,622
SANTIA HEALTH & SAFETY LTD £ 243,140
ETEC DEVELOPMENT TRUST £ 156,941
MAST ELECTRICAL LIMITED £ 147,176
GRIFFITHS POWELL LIMITED £ 115,467
PARAMOUNT CARE HOMES LIMITED £ 112,006
GUARDIAN CARE HOMES (WEST) LIMITED £ 105,733
COLES MCCONNELL LIMITED £ 78,471
KING CONSTRUCTION LTD £ 5,892,975
AVONDALE LIMITED £ 3,547,651
GUARDIAN CARE HOMES (WEST) LIMITED £ 3,298,205
UKIG LIMITED £ 3,223,000
ROKBUILD LIMITED £ 2,946,277
ENERGY HOLDINGS (NO. 4) LIMITED £ 2,803,958
LASER LIMITED £ 2,102,560
IDEAL LOCATIONS UK LIMITED £ 1,594,459
ENTRUST CARE LIMITED £ 1,495,371
ADI LIMITED £ 1,199,485
KING CONSTRUCTION LTD £ 5,892,975
AVONDALE LIMITED £ 3,547,651
GUARDIAN CARE HOMES (WEST) LIMITED £ 3,298,205
UKIG LIMITED £ 3,223,000
ROKBUILD LIMITED £ 2,946,277
ENERGY HOLDINGS (NO. 4) LIMITED £ 2,803,958
LASER LIMITED £ 2,102,560
IDEAL LOCATIONS UK LIMITED £ 1,594,459
ENTRUST CARE LIMITED £ 1,495,371
ADI LIMITED £ 1,199,485
KING CONSTRUCTION LTD £ 5,892,975
AVONDALE LIMITED £ 3,547,651
GUARDIAN CARE HOMES (WEST) LIMITED £ 3,298,205
UKIG LIMITED £ 3,223,000
ROKBUILD LIMITED £ 2,946,277
ENERGY HOLDINGS (NO. 4) LIMITED £ 2,803,958
LASER LIMITED £ 2,102,560
IDEAL LOCATIONS UK LIMITED £ 1,594,459
ENTRUST CARE LIMITED £ 1,495,371
ADI LIMITED £ 1,199,485
Outgoings
Business Rates/Property Tax
No properties were found where RANNOL PROPERTIES 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 TypeWinding-Up Orders
Defending partyRANNOL PROPERTIES LIMITEDEvent Date2014-06-23
In the High Court Of Justice case number 003328 Liquidator appointed: T Neale 2nd Floor , 4 Abbey Orchard Street , LONDON , SW1P 2HT , telephone: 0207 6371110 , email: LondonA.OR@insolvency.gsi.gov.uk :
 
Initiating party COMMISSIONERS FOR HM REVENUE AND CUSTOMS,Event TypePetitions to Wind Up (Companies)
Defending partyRANNOL PROPERTIES LIMITEDEvent Date2014-05-07
SolicitorHM Revenue and Customs,
In the High Court of Justice (Chancery Division) Companies Court case number 3328 A Petition to wind up the above-named Company, Registration Number 04434193, of 78 York Street, London, W1H 1DP, presented on 7 May 2014 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of Bush House, Strand, London, WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL , on 23 June 2014 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 20 June 2014 .
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded RANNOL PROPERTIES 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 RANNOL PROPERTIES 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.