Live but Receiver Manager on at least one charge
Company Information for R.F.Y.C. LIMITED
2ND FLOOR, HYEIA HOUSE, 66 COLLEGE ROAD, HARROW, MIDDLESEX, HA1 1BE,
|
Company Registration Number
05180506
Private Limited Company
Live but Receiver Manager on at least one charge |
Company Name | |
---|---|
R.F.Y.C. LIMITED | |
Legal Registered Office | |
2ND FLOOR, HYEIA HOUSE 66 COLLEGE ROAD HARROW MIDDLESEX HA1 1BE Other companies in HA6 | |
Company Number | 05180506 | |
---|---|---|
Company ID Number | 05180506 | |
Date formed | 2004-07-15 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Live but Receiver Manager on at least one charge | |
Lastest accounts | 31/03/2023 | |
Account next due | 30/12/2024 | |
Latest return | 16/03/2016 | |
Return next due | 13/04/2017 | |
Type of accounts | DORMANT |
Last Datalog update: | 2024-04-07 03:16:48 |
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 |
---|---|---|
NORMAN MICHAEL FREED |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SIMON BENJAMIN FREED |
Company Secretary | ||
CHAYIM FREED |
Director | ||
SPW SECRETARIES LIMITED |
Company Secretary | ||
NORMAN MICHAEL FREED |
Company Secretary | ||
NORMAN MICHAEL FREED |
Director | ||
SIMON BENJAMIN FREED |
Director | ||
WATERLOW SECRETARIES LIMITED |
Nominated Secretary | ||
WATERLOW NOMINEES LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 16/03/24, WITH NO UPDATES | ||
NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CORRINE MELANIE CURTIS | ||
CESSATION OF F & M INVESTMENT HOLDINGS LTD AS A PERSON OF SIGNIFICANT CONTROL | ||
Liquidation appointment of receiver | ||
Restoration by order of the court | ||
Director's details changed for Mr Norman Michael Freed on 2023-12-08 | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/23 | ||
CONFIRMATION STATEMENT MADE ON 16/03/23, WITH NO UPDATES | ||
REGISTERED OFFICE CHANGED ON 27/02/24 FROM Flat 5 20 Frithwood Avenue Northwood Middlesex HA6 3LX | ||
CONFIRMATION STATEMENT MADE ON 16/03/21, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 16/03/22, WITH NO UPDATES | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20 | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21 | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22 | ||
Bona Vacantia disclaimer | ||
Bona Vacantia disclaimer | ||
Final Gazette dissolved via compulsory strike-off | ||
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/03/20, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/03/19, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/03/18, WITH NO UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 051805060007 | |
ANNOTATION | Clarification | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 051805060006 | |
AA | 30/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHAYIM FREED | |
TM02 | Termination of appointment of Simon Benjamin Freed on 2017-05-17 | |
AP01 | DIRECTOR APPOINTED MR NORMAN MICHAEL FREED | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/03/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Previous accounting period shortened from 31/03/16 TO 30/03/16 | |
LATEST SOC | 05/07/16 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 16/03/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION FULL | |
ANNOTATION | Other | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 051805060005 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
LATEST SOC | 27/04/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 16/03/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/06/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 16/03/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 16/03/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 16/03/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AA01 | PREVEXT FROM 31/12/2010 TO 31/03/2011 | |
AR01 | 16/03/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHAYIM FREED / 17/03/2010 | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / SIMON BENJAMIN FREED / 17/03/2010 | |
AR01 | 16/03/10 FULL LIST | |
88(2) | AD 20/03/09 GBP SI 998@1=998 GBP IC 2/1000 | |
AP03 | SECRETARY APPOINTED SIMON BENJAMIN FREED | |
TM02 | APPOINTMENT TERMINATED, SECRETARY SPW SECRETARIES LIMITED | |
AR01 | 16/03/09 FULL LIST | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
GAZ1 | FIRST GAZETTE | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 16/03/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 16/03/07; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 16/03/06; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 15/07/05; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/07/05 TO 31/12/05 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Dismissal | 2017-06-21 |
Petitions | 2017-05-31 |
Proposal to Strike Off | 2009-09-08 |
Total # Mortgages/Charges | 7 |
---|---|
Mortgages/Charges outstanding | 5 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | CLOSE BROTHERS LIMITED | ||
Outstanding | ALDERMORE BANK PLC | ||
MORTGAGE | Outstanding | BARCLAYS BANK PLC | |
MORTGAGE | Outstanding | BARCLAYS BANK PLC | |
DEBENTURE | Satisfied | INVESTEC BANK (UK) LIMITED | |
LEGAL CHARGE | Satisfied | INVESTEC BANK (UK) LIMITED |
|
|
|
|
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 R.F.Y.C. LIMITED
The top companies supplying to UK government with the same SIC code (68201 - Renting and operating of Housing Association real estate) as R.F.Y.C. LIMITED are:
Initiating party | COMMISSIONERS FOR HM REVENUE AND CUSTOMS, | Event Type | Petitions to Wind Up (Companies) |
---|---|---|---|
Defending party | R.F.Y.C. LIMITED | Event Date | 2017-04-05 |
Solicitor | HM Revenue and Customs, | ||
In the High Court of Justice (Chancery Division) Companies Court case number 2760 A Petition to wind up the above-named Company, Registration Number 05180506, of ,FLAT 5 20 FRITHWOOD AVENUE, NORTHWOOD, MIDDLESEX, HA6 3LX, presented on 5 April 2017 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South West Wing, Bush House, Strand, London, WC2B 4RD, , claiming to be Creditors of the Company, will be heard at the High Court, Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on 12 June 2017 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 7.14 by 1600 hours on 9 June 2017 . | |||
Initiating party | COMMISSIONERS FOR HM REVENUE AND CUSTOMS, | Event Type | Dismissal of Winding Up Petition |
Defending party | R.F.Y.C. LIMITED | Event Date | 2017-04-05 |
Solicitor | HM Revenue and Customs, | ||
In the High Court of Justice (Chancery Division) Companies Court case number 2760 A Petition to wind up the above-named Company, Registration Number 05180506 of ,FLAT 5 20 FRITHWOOD AVENUE, NORTHWOOD, MIDDLESEX, HA6 3LX, presented on 5 April 2017 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South West Wing, Bush House, Strand, London, WC2B 4RD, , claiming to be Creditors of the Company was advertised in The London Gazette on 31 May 2017 and heard at the Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL ,on 12 June 2017 . The Petition was dismissed | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | R.F.Y.C. LIMITED | Event Date | 2009-09-08 |
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. |