Dissolved
Dissolved 2014-07-23
Company Information for RURALTRACK LIMITED
EASTLEIGH, HAMPSHIRE, SO53,
|
Company Registration Number
05031868
Private Limited Company
Dissolved Dissolved 2014-07-23 |
Company Name | |
---|---|
RURALTRACK LIMITED | |
Legal Registered Office | |
EASTLEIGH HAMPSHIRE | |
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 |
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. |
Officer | Role | Date Appointed |
---|---|---|
VENTURE NOMINEES (1) LIMITED |
||
CHARLES BENEDICT COLLIER |
||
GLYN DAVIES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ROBERT HUGHES |
Company Secretary | ||
SECRETARIAL APPOINTMENTS LIMITED |
Nominated Secretary | ||
CORPORATE APPOINTMENTS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
C B COLLIER LM LIMITED | Company Secretary | 2018-05-31 | CURRENT | 2018-05-31 | Active | |
C B COLLIER BI LIMITED | Company Secretary | 2018-03-23 | CURRENT | 2018-03-23 | Active | |
MILL HOUSE FOLE LIMITED | Company Secretary | 2018-03-23 | CURRENT | 2018-03-23 | Active | |
C B COLLIER LW LIMITED | Company Secretary | 2018-02-10 | CURRENT | 2018-01-17 | Active - Proposal to Strike off | |
C B COLLIER CB LIMITED | Company Secretary | 2018-01-03 | CURRENT | 2018-01-03 | Active - Proposal to Strike off | |
C.B. COLLIER FD LIMITED | Company Secretary | 2017-03-17 | CURRENT | 2017-03-17 | Active | |
C.B. COLLIER HK LIMITED | Company Secretary | 2017-01-19 | CURRENT | 2017-01-19 | Dissolved 2018-05-08 | |
C.B. COLLIER DY LIMITED | Company Secretary | 2016-11-30 | CURRENT | 2016-11-30 | Active - Proposal to Strike off | |
C.B. COLLIER EN LIMITED | Company Secretary | 2016-11-25 | CURRENT | 2016-11-25 | Dissolved 2018-05-08 | |
C. B. COLLIER LM LIMITED | Company Secretary | 2016-11-25 | CURRENT | 2016-11-25 | Dissolved 2018-05-08 | |
C.B COLLIER GG LIMITED | Company Secretary | 2015-08-08 | CURRENT | 2015-08-08 | Dissolved 2017-12-12 | |
CBCN LIMITED | Company Secretary | 2014-06-11 | CURRENT | 2014-06-11 | Active - Proposal to Strike off | |
MOONRAKER FIELD LIMITED | Company Secretary | 2014-06-11 | CURRENT | 2014-06-11 | Active | |
TENDALL FZCO LIMITED | Company Secretary | 2013-11-01 | CURRENT | 2013-11-01 | Dissolved 2016-10-11 | |
CBCPB LIMITED | Company Secretary | 2013-10-24 | CURRENT | 2013-10-24 | Dissolved 2017-12-12 | |
CBCPL LIMITED | Company Secretary | 2013-10-24 | CURRENT | 2013-10-24 | Dissolved 2018-01-09 | |
CBCRD LIMITED | Company Secretary | 2013-10-15 | CURRENT | 2013-10-15 | Dissolved 2018-01-09 | |
C. B. COLLIER O LIMITED | Company Secretary | 2013-10-15 | CURRENT | 2013-10-15 | Active | |
COMPANY CORRECTION THREE LIMITED | Company Secretary | 2013-09-05 | CURRENT | 2013-09-05 | Dissolved 2015-03-10 | |
WILLOWBANK (UPTON UPON SEVERN) LIMITED | Company Secretary | 2012-08-15 | CURRENT | 2012-08-15 | Active - Proposal to Strike off | |
WILDERNESS QUARRY AND RECYCLING LIMITED | Company Secretary | 2010-11-03 | CURRENT | 2010-11-03 | Dissolved 2015-06-16 | |
BUSY LIZZY MANAGEMENT LIMITED | Company Secretary | 2010-08-20 | CURRENT | 2010-08-20 | Dissolved 2017-01-24 | |
WILDERNESS STONE LIMITED | Company Secretary | 2010-08-20 | CURRENT | 2010-08-20 | Active - Proposal to Strike off | |
60 MPH LIMITED | Company Secretary | 2008-02-18 | CURRENT | 2008-02-18 | Dissolved 2014-07-15 | |
WILDERNESS QUARRY AND STONE SUPPLIES LIMITED | Company Secretary | 2008-02-18 | CURRENT | 2008-02-18 | Active | |
80 MPH LIMITED | Company Secretary | 2008-02-15 | CURRENT | 2008-02-15 | Dissolved 2014-07-15 | |
AESCULUS PROPERTIES LIMITED | Company Secretary | 2007-04-17 | CURRENT | 2007-04-17 | Dissolved 2015-07-28 | |
CICERO PROPERTY LTD | Company Secretary | 2007-04-12 | CURRENT | 2004-08-13 | Dissolved 2014-07-23 | |
40 MPH LIMITED | Company Secretary | 2007-02-21 | CURRENT | 2007-02-21 | Dissolved 2014-08-19 | |
THE BOOT INN (ORLETON) LIMITED | Company Secretary | 2006-07-11 | CURRENT | 2006-07-11 | Liquidation | |
VISION (UK) LIMITED | Company Secretary | 2005-08-05 | CURRENT | 2005-08-05 | Active | |
C. B. COLLIER LIMITED | Company Secretary | 2005-05-01 | CURRENT | 2002-05-16 | Liquidation | |
FOCUS INITIATIVES LIMITED | Company Secretary | 2004-08-19 | CURRENT | 2004-08-19 | Dissolved 2016-01-12 | |
EKS INTERNATIONAL UK LIMITED | Company Secretary | 2004-07-05 | CURRENT | 2004-07-05 | Dissolved 2018-07-04 | |
SHARED HOME EQUITY LIMITED | Company Secretary | 2004-06-17 | CURRENT | 2004-06-17 | Active | |
EUSTON PARK MANAGEMENT LIMITED | Company Secretary | 2004-03-05 | CURRENT | 2004-03-05 | Active | |
PETER HARGREAVES LTD | Company Secretary | 2000-03-13 | CURRENT | 2000-03-13 | Active | |
CBCPB LIMITED | Director | 2013-10-24 | CURRENT | 2013-10-24 | Dissolved 2017-12-12 | |
CBCPL LIMITED | Director | 2013-10-24 | CURRENT | 2013-10-24 | Dissolved 2018-01-09 | |
CBCRD LIMITED | Director | 2013-10-22 | CURRENT | 2013-10-15 | Dissolved 2018-01-09 | |
C. B. COLLIER O LIMITED | Director | 2013-10-22 | CURRENT | 2013-10-15 | Active | |
PLOWSTERS MANAGEMENT COMPANY LIMITED | Director | 2008-10-22 | CURRENT | 2007-11-08 | Dissolved 2013-12-24 | |
40 MPH LIMITED | Director | 2008-02-07 | CURRENT | 2007-02-21 | Dissolved 2014-08-19 | |
CICERO PROPERTY LTD | Director | 2007-04-12 | CURRENT | 2004-08-13 | Dissolved 2014-07-23 | |
CASTLE MEWS RESIDENTS ASSOCIATION LIMITED | Director | 2007-04-12 | CURRENT | 2004-09-28 | Dissolved 2013-11-05 | |
CICERO PROPERTY LTD | Director | 2007-04-12 | CURRENT | 2004-08-13 | Dissolved 2014-07-23 | |
CASTLE MEWS RESIDENTS ASSOCIATION LIMITED | Director | 2007-04-12 | CURRENT | 2004-09-28 | Dissolved 2013-11-05 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 16/04/2014 | |
2.35B | NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 09/03/2014 | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 09/09/2013 | |
2.31B | NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION | |
2.16B | NOTICE OF STATEMENT OF AFFAIRS/2.14B | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 17/04/2013 | |
F2.18 | NOTICE OF DEEMED APPROVAL OF PROPOSALS | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
AD01 | REGISTERED OFFICE CHANGED ON 23/10/2012 FROM CHESTNUT COTTAGE GILBERTS END HANLEY CASTLE HANLEY CASTLE WORCESTERSHIRE WR8 0AS | |
LATEST SOC | 21/03/12 STATEMENT OF CAPITAL;GBP 1285 | |
AR01 | 02/02/12 FULL LIST | |
AA | 28/02/11 TOTAL EXEMPTION SMALL | |
AA | 28/02/10 TOTAL EXEMPTION SMALL | |
AR01 | 02/02/11 FULL LIST | |
AR01 | 02/02/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GLYN DAVIES / 01/10/2009 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / VENTURE NOMINEES (1) LIMITED / 01/10/2009 | |
AA | 28/02/09 TOTAL EXEMPTION SMALL | |
AA | 28/02/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 02/02/09; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 02/02/08; CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 | |
363s | RETURN MADE UP TO 02/02/07; FULL LIST OF MEMBERS | |
123 | NC INC ALREADY ADJUSTED 12/04/07 | |
RES04 | £ NC 1000/10000 12/04/ | |
288a | NEW DIRECTOR APPOINTED | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
88(2)R | AD 12/04/07--------- £ SI 285@1=285 £ IC 100/385 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
88(3) | PARTICULARS OF CONTRACT RELATING TO SHARES | |
88(2)R | AD 12/08/04--------- £ SI 810@1 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05 | |
363s | RETURN MADE UP TO 02/02/06; FULL LIST OF MEMBERS | |
363(287) | REGISTERED OFFICE CHANGED ON 01/07/05 | |
363s | RETURN MADE UP TO 02/02/05; FULL LIST OF MEMBERS | |
88(2)R | AD 03/02/04--------- £ SI 99@1=99 £ IC 1/100 | |
288a | NEW SECRETARY APPOINTED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 28/04/04 FROM: 16 CHURCHILL WAY CARDIFF CF10 2DX | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notices to Creditors | 2013-09-17 |
Appointment of Administrators | 2012-10-23 |
Total # Mortgages/Charges | 7 |
---|---|
Mortgages/Charges outstanding | 7 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | ANGLO IRISH PROPERTY LENDING LIMITED | |
LEGAL AND GENERAL CHARGE | Outstanding | ABBEY NATIONAL PLC | |
LEGAL AND GENERAL CHARGE | Outstanding | ABBEY NATIONAL PLC | |
LEGAL CHARGE | Outstanding | ABBEY NATIONAL PLC | |
LEGAL CHARGE | Outstanding | ABBEY NATIONAL PLC | |
LEGAL CHARGE | Outstanding | ABBEY NATIONAL PLC | |
LEGAL AND GENERAL CHARGE | Outstanding | ABBEY NATIONAL 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 RURALTRACK LIMITED
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:
Initiating party | Event Type | Appointment of Administrators | |
---|---|---|---|
Defending party | RURALTRACK LIMITED | Event Date | 2012-10-18 |
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 Type | Notices to Creditors | |
Defending party | RURALTRACK LIMITED | Event Date | 2012-10-18 |
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 : | |||
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. |