Knutsford
Cheshire
WA16 0QR
Secretary Name | Timothy Paul Phillips |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 October 1999(7 years, 6 months after company formation) |
Appointment Duration | 16 years, 6 months (closed 19 April 2016) |
Role | Company Director |
Correspondence Address | High Legh House, Halliwells Brow High Legh Knutsford Cheshire WA16 0QR |
Director Name | Mr Timothy Paul Phillips |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 October 2008(16 years, 7 months after company formation) |
Appointment Duration | 7 years, 6 months (closed 19 April 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Apt. 55 Jugglers Yard 1 Marlborough Street Liverpool L3 2BB |
Director Name | Lady Grey Of Codnor |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | High Legh House Knutsford Cheshire WA16 0QR |
Secretary Name | Mr Klaus Bohne |
---|---|
Nationality | German |
Status | Resigned |
Appointed | 13 March 1992(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 45 Acacia Avenue Hale Cheshire WA15 8QY |
Director Name | Mr Klaus Bohne |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 13 January 1998(5 years, 10 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 31 March 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 45 Acacia Avenue Hale Cheshire WA15 8QY |
Director Name | MBC Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 March 1992(same day as company formation) |
Correspondence Address | Classic House 174-180 Old Street London EC1V 9BP |
Secretary Name | MBC Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 March 1992(same day as company formation) |
Correspondence Address | Classic House 174-180 Old Street London EC1V 9BP |
Registered Address | High Legh House, Halliwells Brow High Legh Knutsford Cheshire WA16 0QR |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | High Legh |
Ward | High Legh |
90 at £1 | R.c.l. Developments LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
9 December 2003 | Delivered on: 11 December 2003 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The freehold property known as "avebury" 5 south downs drive hale cheshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
---|---|
31 January 2003 | Delivered on: 13 February 2003 Persons entitled: Hanley Economic Building Society Classification: Mortgage deed Secured details: £111,000 and all monies due or to become due from the company to the chargee. Particulars: 1 north downs road cheadle hulme cheshire SK8 5EP t/no GM73577. Outstanding |
17 January 2003 | Delivered on: 29 January 2003 Persons entitled: Hanley Economic Building Society Classification: Mortgage deed Secured details: £123,750 and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 3 north downs road cheadle hulme t/n GM56883. Outstanding |
28 October 2002 | Delivered on: 31 October 2002 Persons entitled: Hanley Economic Building Society Classification: Mortgage deed Secured details: £432,500 and all monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 27 linney road bramhall cheshire t/no: GM747768. Outstanding |
9 January 2002 | Delivered on: 17 January 2002 Persons entitled: Hanley Economic Building Society Classification: Mortgage deed Secured details: £395,000 and all other monies due or to become due from the company to the chargee. Particulars: 7 clarence road hale cheshire GM676992. Outstanding |
28 November 1997 | Delivered on: 12 December 1997 Persons entitled: Hanley Economic Building Society Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
22 October 2001 | Delivered on: 27 October 2001 Satisfied on: 3 September 2002 Persons entitled: The Hanley Economic Building Society Classification: Collateral mortgage Secured details: £97,500.00 due or to become due from the company to the chargee. Particulars: 12 mulcaster court, haslington, crewe CW1 5WF. Fully Satisfied |
21 September 1999 | Delivered on: 30 September 1999 Satisfied on: 3 September 2002 Persons entitled: The Hanley Economic Building Society Classification: Further advance deed Secured details: £870,000 and all other sums due from the company to the chargee. Particulars: F/Hold land/blds known as land on west side of crewe rd,winterley,sandbach,cheshire; t/no CH420680. Fully Satisfied |
28 November 1997 | Delivered on: 12 December 1997 Satisfied on: 3 September 2002 Persons entitled: Hanley Economic Building Society Classification: Legal charge Secured details: £715,000 together with any further advances due from the company to the chargee. Particulars: F/H property at crewe road winterley near sandbach cheshire and f/h property at crewe road winterley near sandbach cheshire. Fully Satisfied |
19 April 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 February 2016 | First Gazette notice for voluntary strike-off (1 page) |
20 January 2016 | Application to strike the company off the register (3 pages) |
11 January 2016 | Micro company accounts made up to 31 December 2015 (2 pages) |
10 January 2016 | Previous accounting period shortened from 31 March 2016 to 31 December 2015 (1 page) |
1 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
30 April 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
30 April 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
13 May 2014 | Registered office address changed from High Legh House Halliwells Brow High Legh Knutsford Cheshire WA16 0QR on 13 May 2014 (1 page) |
13 May 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
28 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
19 March 2013 | Director's details changed for Timothy Paul Phillips on 27 April 2012 (2 pages) |
19 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (4 pages) |
19 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (4 pages) |
18 March 2013 | Secretary's details changed for Timothy Paul Phillips on 27 April 2012 (1 page) |
18 March 2013 | Director's details changed for Lord Grey of Codnor on 5 March 2013 (2 pages) |
18 March 2013 | Director's details changed for Lord Grey of Codnor on 5 March 2013 (2 pages) |
18 March 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
19 February 2013 | Registered office address changed from Halliwells Brow High Legh Knutsford Cheshire WA16 0QS on 19 February 2013 (2 pages) |
7 March 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (5 pages) |
7 March 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (5 pages) |
23 December 2011 | Termination of appointment of Klaus Bohne as a director on 31 March 2011 (1 page) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
11 March 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (6 pages) |
11 March 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (6 pages) |
12 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
22 April 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (6 pages) |
22 April 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (6 pages) |
22 October 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
1 June 2009 | Return made up to 05/03/09; full list of members (4 pages) |
23 December 2008 | Director appointed timothy paul phillips (2 pages) |
20 October 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
12 June 2008 | Return made up to 05/03/08; full list of members (3 pages) |
19 July 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
17 November 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
10 March 2006 | Return made up to 05/03/06; full list of members (7 pages) |
28 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
13 July 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
8 April 2005 | Return made up to 05/03/05; full list of members (7 pages) |
30 December 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
9 March 2004 | Return made up to 05/03/04; full list of members
|
11 December 2003 | Particulars of mortgage/charge (3 pages) |
12 March 2003 | Return made up to 05/03/03; full list of members (7 pages) |
13 February 2003 | Particulars of mortgage/charge (3 pages) |
5 February 2003 | Accounts for a small company made up to 31 March 2002 (5 pages) |
29 January 2003 | Particulars of mortgage/charge (3 pages) |
27 January 2003 | Director resigned (1 page) |
31 October 2002 | Particulars of mortgage/charge (3 pages) |
3 September 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
3 September 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
3 September 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
30 May 2002 | Accounts for a small company made up to 31 March 2001 (5 pages) |
12 March 2002 | Return made up to 05/03/02; full list of members (7 pages) |
17 January 2002 | Particulars of mortgage/charge (3 pages) |
27 October 2001 | Particulars of mortgage/charge (3 pages) |
29 March 2001 | Return made up to 13/03/00; full list of members (7 pages) |
29 March 2001 | Return made up to 13/03/01; full list of members (7 pages) |
31 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
4 February 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
6 October 1999 | Secretary resigned (1 page) |
6 October 1999 | New secretary appointed (2 pages) |
30 September 1999 | Particulars of mortgage/charge (3 pages) |
2 August 1999 | Return made up to 31/03/99; full list of members (8 pages) |
2 February 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
21 January 1998 | Registered office changed on 21/01/98 from: dairy farm high leigh knutsford cheshire WA16 oqs (1 page) |
21 January 1998 | Accounting reference date shortened from 30/04/98 to 31/03/98 (1 page) |
21 January 1998 | New director appointed (2 pages) |
21 January 1998 | Ad 13/01/98--------- £ si 88@1=88 £ ic 2/90 (2 pages) |
16 December 1997 | Company name changed rcl (commercial) developments li mited\certificate issued on 17/12/97 (3 pages) |
12 December 1997 | Particulars of mortgage/charge (3 pages) |
12 December 1997 | Particulars of mortgage/charge (3 pages) |
2 July 1997 | Accounts for a dormant company made up to 30 April 1997 (3 pages) |
20 June 1997 | Return made up to 13/03/97; no change of members
|
4 March 1997 | Accounts for a dormant company made up to 30 April 1996 (2 pages) |
13 May 1996 | Return made up to 13/03/96; full list of members (6 pages) |
20 February 1996 | Accounts for a dormant company made up to 30 April 1995 (3 pages) |
6 June 1995 | Return made up to 13/03/95; no change of members (4 pages) |
6 June 1995 | Memorandum and Articles of Association (16 pages) |