Active - Proposal to Strike off
Company Information for TOWER COURT (RIPON) PROPERTY LIMITED
24-26 MANSFIELD ROAD, ROTHERHAM, SOUTH YORKSHIRE, S60 2DT,
|
Company Registration Number
07042051
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
TOWER COURT (RIPON) PROPERTY LIMITED | |
Legal Registered Office | |
24-26 MANSFIELD ROAD ROTHERHAM SOUTH YORKSHIRE S60 2DT Other companies in S60 | |
Company Number | 07042051 | |
---|---|---|
Company ID Number | 07042051 | |
Date formed | 2009-10-14 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2016-12-31 | |
Account next due | 2018-09-30 | |
Latest return | 2016-10-14 | |
Return next due | 2017-10-28 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-02-17 17:30:50 |
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 |
---|---|---|
CHARLOTTE ANN ROSEWALL FRANKS |
||
CHARLOTTE ANN ROSEWALL FRANKS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GREGORY MARK FRANKS |
Director | ||
BRIAN JORDAN |
Director | ||
LUXURY LIFESTYLES DEVELOPMENTS (RIPON) LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
LUXURY LIFESTYLES DEVELOPMENTS LIMITED | Director | 2015-01-26 | CURRENT | 2006-07-19 | Active - Proposal to Strike off | |
LUXURY LIFESTYLES DEVELOPMENTS (RIPON) LIMITED | Director | 2015-01-26 | CURRENT | 2006-12-19 | Dissolved 2017-10-17 | |
BURNLEA LIMITED | Director | 2014-09-26 | CURRENT | 2005-11-08 | Active | |
BURNLEA ESTATES LIMITED | Director | 2014-04-26 | CURRENT | 2006-05-02 | Active | |
BURNLEA GROUP LIMITED | Director | 2014-04-26 | CURRENT | 2006-09-18 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | SECOND GAZETTE not voluntary dissolution | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GREGORY MARK FRANKS | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period extended from 31/10/16 TO 31/12/16 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
LATEST SOC | 27/10/16 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES | |
AA | 31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 29/10/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 14/10/15 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mrs Charlotte Ann Rosewall Franks on 2015-10-12 | |
AA | 31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Mrs Charlotte Anne Rosewall Franks on 2015-03-19 | |
AP01 | DIRECTOR APPOINTED MRS CHARLOTTE ANN ROSEWALL FRANKS | |
LATEST SOC | 14/10/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 14/10/14 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Gregory Mark Franks on 2014-09-16 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR CHARLOTTE ANN ROSEWALL FRANKS on 2014-09-16 | |
AA | 31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 14/10/13 ANNUAL RETURN FULL LIST | |
AA | 31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 14/10/12 ANNUAL RETURN FULL LIST | |
AA | 31/10/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 14/10/11 ANNUAL RETURN FULL LIST | |
AA | 31/10/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 14/10/10 FULL LIST | |
AP03 | SECRETARY APPOINTED CHARLOTTE ANN ROSEWALL FRANKS | |
AD01 | REGISTERED OFFICE CHANGED ON 23/02/2010 FROM TOWER COURT(RIPON)PROPERTY LIMITED THE OLD POST OFFICE, 15 CASTLE STREET SPOFFORTH HARROGATE NORTH YORKSHIRE HG3 1AP UNITED KINGDOM | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BRIAN JORDAN | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LUXURY LIFESTYLES DEVELOPMENTS (RIPON) LIMITED | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
FEE AGREEMENT SECOND CHARGE | Outstanding | WEST REGISTER (INVESTMENTS) LIMITED | |
LEGAL CHARGE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
DEBENTURE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC |
The top companies supplying to UK government with the same SIC code (68201 - Renting and operating of Housing Association real estate) as TOWER COURT (RIPON) PROPERTY LIMITED are:
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. |