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

RURALTRACK LIMITED

EASTLEIGH, HAMPSHIRE, SO53,
Company Registration Number
05031868
Private Limited Company
Dissolved

Dissolved 2014-07-23

Company Overview

About Ruraltrack Ltd
RURALTRACK LIMITED was founded on 2004-02-02 and had its registered office in Eastleigh. The company was dissolved on the 2014-07-23 and is no longer trading or active.

Key Data
Company Name
RURALTRACK LIMITED
 
Legal Registered Office
EASTLEIGH
HAMPSHIRE
 
Filing Information
Company Number 05031868
Date formed 2004-02-02
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2011-02-28
Date Dissolved 2014-07-23
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2015-05-08 19:09:27
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 RURALTRACK LIMITED

Current Directors
Officer Role Date Appointed
VENTURE NOMINEES (1) LIMITED
Company Secretary 2005-05-01
CHARLES BENEDICT COLLIER
Director 2007-04-12
GLYN DAVIES
Director 2004-02-05
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT HUGHES
Company Secretary 2004-02-05 2005-05-01
SECRETARIAL APPOINTMENTS LIMITED
Nominated Secretary 2004-02-02 2004-02-05
CORPORATE APPOINTMENTS LIMITED
Nominated Director 2004-02-02 2004-02-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
VENTURE NOMINEES (1) LIMITED C B COLLIER LM LIMITED Company Secretary 2018-05-31 CURRENT 2018-05-31 Active
VENTURE NOMINEES (1) LIMITED C B COLLIER BI LIMITED Company Secretary 2018-03-23 CURRENT 2018-03-23 Active
VENTURE NOMINEES (1) LIMITED MILL HOUSE FOLE LIMITED Company Secretary 2018-03-23 CURRENT 2018-03-23 Active
VENTURE NOMINEES (1) LIMITED C B COLLIER LW LIMITED Company Secretary 2018-02-10 CURRENT 2018-01-17 Active - Proposal to Strike off
VENTURE NOMINEES (1) LIMITED C B COLLIER CB LIMITED Company Secretary 2018-01-03 CURRENT 2018-01-03 Active - Proposal to Strike off
VENTURE NOMINEES (1) LIMITED C.B. COLLIER FD LIMITED Company Secretary 2017-03-17 CURRENT 2017-03-17 Active
VENTURE NOMINEES (1) LIMITED C.B. COLLIER HK LIMITED Company Secretary 2017-01-19 CURRENT 2017-01-19 Dissolved 2018-05-08
VENTURE NOMINEES (1) LIMITED C.B. COLLIER DY LIMITED Company Secretary 2016-11-30 CURRENT 2016-11-30 Active - Proposal to Strike off
VENTURE NOMINEES (1) LIMITED C.B. COLLIER EN LIMITED Company Secretary 2016-11-25 CURRENT 2016-11-25 Dissolved 2018-05-08
VENTURE NOMINEES (1) LIMITED C. B. COLLIER LM LIMITED Company Secretary 2016-11-25 CURRENT 2016-11-25 Dissolved 2018-05-08
VENTURE NOMINEES (1) LIMITED C.B COLLIER GG LIMITED Company Secretary 2015-08-08 CURRENT 2015-08-08 Dissolved 2017-12-12
VENTURE NOMINEES (1) LIMITED CBCN LIMITED Company Secretary 2014-06-11 CURRENT 2014-06-11 Active - Proposal to Strike off
VENTURE NOMINEES (1) LIMITED MOONRAKER FIELD LIMITED Company Secretary 2014-06-11 CURRENT 2014-06-11 Active
VENTURE NOMINEES (1) LIMITED TENDALL FZCO LIMITED Company Secretary 2013-11-01 CURRENT 2013-11-01 Dissolved 2016-10-11
VENTURE NOMINEES (1) LIMITED CBCPB LIMITED Company Secretary 2013-10-24 CURRENT 2013-10-24 Dissolved 2017-12-12
VENTURE NOMINEES (1) LIMITED CBCPL LIMITED Company Secretary 2013-10-24 CURRENT 2013-10-24 Dissolved 2018-01-09
VENTURE NOMINEES (1) LIMITED CBCRD LIMITED Company Secretary 2013-10-15 CURRENT 2013-10-15 Dissolved 2018-01-09
VENTURE NOMINEES (1) LIMITED C. B. COLLIER O LIMITED Company Secretary 2013-10-15 CURRENT 2013-10-15 Active
VENTURE NOMINEES (1) LIMITED COMPANY CORRECTION THREE LIMITED Company Secretary 2013-09-05 CURRENT 2013-09-05 Dissolved 2015-03-10
VENTURE NOMINEES (1) LIMITED WILLOWBANK (UPTON UPON SEVERN) LIMITED Company Secretary 2012-08-15 CURRENT 2012-08-15 Active - Proposal to Strike off
VENTURE NOMINEES (1) LIMITED WILDERNESS QUARRY AND RECYCLING LIMITED Company Secretary 2010-11-03 CURRENT 2010-11-03 Dissolved 2015-06-16
VENTURE NOMINEES (1) LIMITED BUSY LIZZY MANAGEMENT LIMITED Company Secretary 2010-08-20 CURRENT 2010-08-20 Dissolved 2017-01-24
VENTURE NOMINEES (1) LIMITED WILDERNESS STONE LIMITED Company Secretary 2010-08-20 CURRENT 2010-08-20 Active - Proposal to Strike off
VENTURE NOMINEES (1) LIMITED 60 MPH LIMITED Company Secretary 2008-02-18 CURRENT 2008-02-18 Dissolved 2014-07-15
VENTURE NOMINEES (1) LIMITED WILDERNESS QUARRY AND STONE SUPPLIES LIMITED Company Secretary 2008-02-18 CURRENT 2008-02-18 Active
VENTURE NOMINEES (1) LIMITED 80 MPH LIMITED Company Secretary 2008-02-15 CURRENT 2008-02-15 Dissolved 2014-07-15
VENTURE NOMINEES (1) LIMITED AESCULUS PROPERTIES LIMITED Company Secretary 2007-04-17 CURRENT 2007-04-17 Dissolved 2015-07-28
VENTURE NOMINEES (1) LIMITED CICERO PROPERTY LTD Company Secretary 2007-04-12 CURRENT 2004-08-13 Dissolved 2014-07-23
VENTURE NOMINEES (1) LIMITED 40 MPH LIMITED Company Secretary 2007-02-21 CURRENT 2007-02-21 Dissolved 2014-08-19
VENTURE NOMINEES (1) LIMITED THE BOOT INN (ORLETON) LIMITED Company Secretary 2006-07-11 CURRENT 2006-07-11 Liquidation
VENTURE NOMINEES (1) LIMITED VISION (UK) LIMITED Company Secretary 2005-08-05 CURRENT 2005-08-05 Active
VENTURE NOMINEES (1) LIMITED C. B. COLLIER LIMITED Company Secretary 2005-05-01 CURRENT 2002-05-16 Liquidation
VENTURE NOMINEES (1) LIMITED FOCUS INITIATIVES LIMITED Company Secretary 2004-08-19 CURRENT 2004-08-19 Dissolved 2016-01-12
VENTURE NOMINEES (1) LIMITED EKS INTERNATIONAL UK LIMITED Company Secretary 2004-07-05 CURRENT 2004-07-05 Dissolved 2018-07-04
VENTURE NOMINEES (1) LIMITED SHARED HOME EQUITY LIMITED Company Secretary 2004-06-17 CURRENT 2004-06-17 Active
VENTURE NOMINEES (1) LIMITED EUSTON PARK MANAGEMENT LIMITED Company Secretary 2004-03-05 CURRENT 2004-03-05 Active
VENTURE NOMINEES (1) LIMITED PETER HARGREAVES LTD Company Secretary 2000-03-13 CURRENT 2000-03-13 Active
CHARLES BENEDICT COLLIER CBCPB LIMITED Director 2013-10-24 CURRENT 2013-10-24 Dissolved 2017-12-12
CHARLES BENEDICT COLLIER CBCPL LIMITED Director 2013-10-24 CURRENT 2013-10-24 Dissolved 2018-01-09
CHARLES BENEDICT COLLIER CBCRD LIMITED Director 2013-10-22 CURRENT 2013-10-15 Dissolved 2018-01-09
CHARLES BENEDICT COLLIER C. B. COLLIER O LIMITED Director 2013-10-22 CURRENT 2013-10-15 Active
CHARLES BENEDICT COLLIER PLOWSTERS MANAGEMENT COMPANY LIMITED Director 2008-10-22 CURRENT 2007-11-08 Dissolved 2013-12-24
CHARLES BENEDICT COLLIER 40 MPH LIMITED Director 2008-02-07 CURRENT 2007-02-21 Dissolved 2014-08-19
CHARLES BENEDICT COLLIER CICERO PROPERTY LTD Director 2007-04-12 CURRENT 2004-08-13 Dissolved 2014-07-23
CHARLES BENEDICT COLLIER CASTLE MEWS RESIDENTS ASSOCIATION LIMITED Director 2007-04-12 CURRENT 2004-09-28 Dissolved 2013-11-05
GLYN DAVIES CICERO PROPERTY LTD Director 2007-04-12 CURRENT 2004-08-13 Dissolved 2014-07-23
GLYN DAVIES CASTLE MEWS RESIDENTS ASSOCIATION LIMITED Director 2007-04-12 CURRENT 2004-09-28 Dissolved 2013-11-05

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
2014-07-23GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2014-05-012.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 16/04/2014
2014-04-232.35BNOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION
2014-04-112.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 09/03/2014
2013-10-212.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 09/09/2013
2013-10-212.31BNOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2013-06-042.16BNOTICE OF STATEMENT OF AFFAIRS/2.14B
2013-05-252.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 17/04/2013
2012-12-13F2.18NOTICE OF DEEMED APPROVAL OF PROPOSALS
2012-11-302.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2012-10-242.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2012-10-23AD01REGISTERED OFFICE CHANGED ON 23/10/2012 FROM CHESTNUT COTTAGE GILBERTS END HANLEY CASTLE HANLEY CASTLE WORCESTERSHIRE WR8 0AS
2012-03-21LATEST SOC21/03/12 STATEMENT OF CAPITAL;GBP 1285
2012-03-21AR0102/02/12 FULL LIST
2011-12-01AA28/02/11 TOTAL EXEMPTION SMALL
2011-02-24AA28/02/10 TOTAL EXEMPTION SMALL
2011-02-03AR0102/02/11 FULL LIST
2010-04-19AR0102/02/10 FULL LIST
2010-04-19CH01DIRECTOR'S CHANGE OF PARTICULARS / GLYN DAVIES / 01/10/2009
2010-04-19CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / VENTURE NOMINEES (1) LIMITED / 01/10/2009
2010-01-04AA28/02/09 TOTAL EXEMPTION SMALL
2009-04-27AA28/02/08 TOTAL EXEMPTION SMALL
2009-03-17363aRETURN MADE UP TO 02/02/09; FULL LIST OF MEMBERS
2008-04-18363sRETURN MADE UP TO 02/02/08; CHANGE OF MEMBERS
2007-11-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07
2007-07-20363sRETURN MADE UP TO 02/02/07; FULL LIST OF MEMBERS
2007-04-26123NC INC ALREADY ADJUSTED 12/04/07
2007-04-26RES04£ NC 1000/10000 12/04/
2007-04-26288aNEW DIRECTOR APPOINTED
2007-04-26RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2007-04-26RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-04-2688(2)RAD 12/04/07--------- £ SI 285@1=285 £ IC 100/385
2007-04-20395PARTICULARS OF MORTGAGE/CHARGE
2006-12-0588(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2006-12-0588(2)RAD 12/08/04--------- £ SI 810@1
2006-11-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06
2006-07-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05
2006-04-18363sRETURN MADE UP TO 02/02/06; FULL LIST OF MEMBERS
2005-07-01363(287)REGISTERED OFFICE CHANGED ON 01/07/05
2005-07-01363sRETURN MADE UP TO 02/02/05; FULL LIST OF MEMBERS
2005-06-1588(2)RAD 03/02/04--------- £ SI 99@1=99 £ IC 1/100
2005-05-18288aNEW SECRETARY APPOINTED
2004-08-20395PARTICULARS OF MORTGAGE/CHARGE
2004-08-20395PARTICULARS OF MORTGAGE/CHARGE
2004-08-20395PARTICULARS OF MORTGAGE/CHARGE
2004-08-20395PARTICULARS OF MORTGAGE/CHARGE
2004-08-20395PARTICULARS OF MORTGAGE/CHARGE
2004-08-20395PARTICULARS OF MORTGAGE/CHARGE
2004-04-28288aNEW SECRETARY APPOINTED
2004-04-28287REGISTERED OFFICE CHANGED ON 28/04/04 FROM: 16 CHURCHILL WAY CARDIFF CF10 2DX
2004-04-28288bSECRETARY RESIGNED
2004-04-28288aNEW DIRECTOR APPOINTED
2004-04-28288bDIRECTOR RESIGNED
2004-02-02NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to RURALTRACK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2013-09-17
Appointment of Administrators2012-10-23
Fines / Sanctions
No fines or sanctions have been issued against RURALTRACK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 7
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2007-04-20 Outstanding ANGLO IRISH PROPERTY LENDING LIMITED
LEGAL AND GENERAL CHARGE 2004-08-20 Outstanding ABBEY NATIONAL PLC
LEGAL AND GENERAL CHARGE 2004-08-20 Outstanding ABBEY NATIONAL PLC
LEGAL CHARGE 2004-08-20 Outstanding ABBEY NATIONAL PLC
LEGAL CHARGE 2004-08-20 Outstanding ABBEY NATIONAL PLC
LEGAL CHARGE 2004-08-20 Outstanding ABBEY NATIONAL PLC
LEGAL AND GENERAL CHARGE 2004-08-20 Outstanding ABBEY NATIONAL PLC
Filed Financial Reports
Annual Accounts
2011-02-28
Annual Accounts
2010-02-28
Annual Accounts
2009-02-28
Annual Accounts
2008-02-28
Annual Accounts
2007-02-28

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 RURALTRACK LIMITED

Intangible Assets
Patents
We have not found any records of RURALTRACK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RURALTRACK LIMITED
Trademarks
We have not found any records of RURALTRACK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RURALTRACK 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 (68209 - Other letting and operating of own or leased real estate) as RURALTRACK LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where RURALTRACK 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 TypeAppointment of Administrators
Defending partyRURALTRACK LIMITEDEvent Date2012-10-18
In the High Court of Justice case number 7739 Alexander Kinninmonth (IP No. 9019 ) and David James Green , (IP No. 10070 ), Office holder capacity: Joint Administrators , both of Highfield Court, Tollgate, Chandlers Ford, Eastleigh, Hampshire SO53 3TZ . Telephone +44 (0) 2380 646 464. : Date of Appointment: 18 October 2012. Alternative contact for enquiries on proceedings: Matthew Vanderman Tel: 023 8064 6420 , Email matthew.vanderman@rsmtenon.com .
 
Initiating party Event TypeNotices to Creditors
Defending partyRURALTRACK LIMITEDEvent Date2012-10-18
Notice is hereby given, that a Meeting of Creditors of the above named Company, summoned by the Joint Administrators, will be held by correspondence in order to obtain creditors consent to an extension of the Administration period by six months to 17 April 2014 . Creditors can only vote by returning Form 2.25B, having completed the voting section of that form, together with a claim form if not already lodged. Forms must be lodged at RSM Tenon Restructuring , Highfield Court, Tollgate, Chandlers Ford, Eastleigh, Hampshire SO53 3TZ no later than 27 September 2013 in order to be counted. Alexander Kinninmonth and David James Green , Joint Liquidators , (IP Nos 9019 and 10070 ), Highfield Court, Tollgate, Chandlers Ford, Eastleigh, Hampshire SO53 3TZ , telephone no and email address +44 (0) 2380 646 464 and southampton@rsmtenon.com . Date of appointment: 18 October 2012 :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded RURALTRACK 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 RURALTRACK 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.