Company NameRake Developments Limited
Company StatusDissolved
Company Number07527289
CategoryPrivate Limited Company
Incorporation Date11 February 2011(13 years, 2 months ago)
Dissolution Date26 December 2023 (4 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Joanne Rosemarie Elliott
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed11 February 2011(same day as company formation)
RoleSales Consultant
Country of ResidenceNorthern Ireland
Correspondence Address46 Hamilton Square
Birkenhead
Merseyside
CH41 5AR
Wales
Director NameMr Gordon Beever
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStanhope House Mark Rake
Bromborough
Wirral
Merseyside
CH62 2DN
Wales
Director NameMr Mark Cornford
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2011(same day as company formation)
RoleQuantity Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressStanhope House Mark Rake
Bromborough
Wirral
Merseyside
CH62 2DN
Wales
Director NameMr David Van Der Zwan
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2011(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressStanhope House Mark Rake
Bromborough
Wirral
Merseyside
CH62 2DN
Wales
Director NameMr John Bills
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address46 Hamilton Square
Birkenhead
Merseyside
CH41 5AR
Wales

Location

Registered Address46 Hamilton Square
Birkenhead
Merseyside
CH41 5AR
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBirkenhead and Tranmere
Built Up AreaBirkenhead
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth-£947
Cash£10,624
Current Liabilities£412,345

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Charges

12 October 2012Delivered on: 18 October 2012
Persons entitled: Svenska Handelsbanken Ab (Publ)

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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital.
Outstanding
12 October 2012Delivered on: 18 October 2012
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Deed of legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 10 montrose avenue, wallasey, merseyside t/no MS399511 all plant and machinery owned by the company and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums and all rents receivable from any lease granted of the property.
Outstanding
12 October 2012Delivered on: 18 October 2012
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Deed of legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 125 poulton road, wallasey, merseyside t/no MS5929 all plant and machinery owned by the company and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums and all rents receivable from any lease granted of the property.
Outstanding
12 October 2012Delivered on: 18 October 2012
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Deed of legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 5 harlech street, wallasey, merseyside t/no CH46528 all plant and machinery owned by the company and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums and all rents receivable from any lease granted of the property.
Outstanding
12 October 2012Delivered on: 18 October 2012
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Deed of legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 20 liversedge road, birkenhead, merseyside t/no MS507914 all plant and machinery owned by the company and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums and all rents receivable from any lease granted of the property.
Outstanding
12 October 2012Delivered on: 18 October 2012
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Deed of legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 15 glover place, bootle, merseyside t/no MS425304 all plant and machinery owned by the company and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums and all rents receivable from any lease granted of the property.
Outstanding
12 October 2012Delivered on: 18 October 2012
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Deed of legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 61 westminster road, hoole, chester t/no CH188879 all plant and machinery owned by the company and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums and all rents receivable from any lease granted of the property.
Outstanding
12 October 2012Delivered on: 18 October 2012
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Deed of legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 48 sark road, liverpool t/no MS437025 all plant and machinery owned by the company and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums and all rents receivable from any lease granted of the property.
Outstanding

Filing History

29 October 2020Satisfaction of charge 5 in full (2 pages)
29 October 2020Satisfaction of charge 3 in full (2 pages)
29 October 2020Satisfaction of charge 2 in full (2 pages)
29 October 2020Satisfaction of charge 7 in full (2 pages)
29 October 2020Satisfaction of charge 6 in full (2 pages)
29 October 2020Satisfaction of charge 4 in full (2 pages)
29 October 2020Satisfaction of charge 1 in full (2 pages)
2 September 2020Confirmation statement made on 11 February 2020 with updates (4 pages)
20 December 2019Total exemption full accounts made up to 5 April 2019 (8 pages)
21 February 2019Termination of appointment of John Bills as a director on 30 January 2019 (1 page)
21 February 2019Confirmation statement made on 11 February 2019 with no updates (3 pages)
4 January 2019Total exemption full accounts made up to 5 April 2018 (9 pages)
26 February 2018Confirmation statement made on 11 February 2018 with no updates (3 pages)
5 January 2018Total exemption full accounts made up to 5 April 2017 (8 pages)
5 January 2018Total exemption full accounts made up to 5 April 2017 (8 pages)
27 February 2017Confirmation statement made on 11 February 2017 with updates (5 pages)
27 February 2017Confirmation statement made on 11 February 2017 with updates (5 pages)
5 January 2017Total exemption small company accounts made up to 5 April 2016 (7 pages)
5 January 2017Total exemption small company accounts made up to 5 April 2016 (7 pages)
17 February 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 1,000
(3 pages)
17 February 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 1,000
(3 pages)
5 January 2016Total exemption small company accounts made up to 5 April 2015 (6 pages)
5 January 2016Total exemption small company accounts made up to 5 April 2015 (6 pages)
6 March 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 1,000
(3 pages)
6 March 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 1,000
(3 pages)
4 January 2015Total exemption small company accounts made up to 5 April 2014 (7 pages)
4 January 2015Total exemption small company accounts made up to 5 April 2014 (7 pages)
4 January 2015Total exemption small company accounts made up to 5 April 2014 (7 pages)
28 June 2014All of the property or undertaking has been released and no longer forms part of charge 5 (5 pages)
28 June 2014All of the property or undertaking has been released and no longer forms part of charge 5 (5 pages)
19 March 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 1,000
(4 pages)
19 March 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 1,000
(4 pages)
3 January 2014Total exemption small company accounts made up to 5 April 2013 (7 pages)
3 January 2014Total exemption small company accounts made up to 5 April 2013 (7 pages)
3 January 2014Total exemption small company accounts made up to 5 April 2013 (7 pages)
31 December 2013Registered office address changed from Hamilton House 56 Hamilton Street Birkenhead Merseyside CH41 5HZ United Kingdom on 31 December 2013 (1 page)
31 December 2013Registered office address changed from Hamilton House 56 Hamilton Street Birkenhead Merseyside CH41 5HZ United Kingdom on 31 December 2013 (1 page)
21 March 2013Annual return made up to 11 February 2013 with a full list of shareholders (4 pages)
21 March 2013Annual return made up to 11 February 2013 with a full list of shareholders (4 pages)
21 March 2013Registered office address changed from Stanhope House Mark Rake Bromborough Wirral Merseyside CH62 2DN United Kingdom on 21 March 2013 (1 page)
21 March 2013Registered office address changed from Stanhope House Mark Rake Bromborough Wirral Merseyside CH62 2DN United Kingdom on 21 March 2013 (1 page)
20 March 2013Director's details changed for Mrs Joanne Rosemarie Elliott on 20 March 2013 (2 pages)
20 March 2013Director's details changed for Mrs Joanne Rosemarie Elliott on 20 March 2013 (2 pages)
20 March 2013Director's details changed for Mr John Bills on 20 March 2013 (2 pages)
20 March 2013Director's details changed for Mr John Bills on 20 March 2013 (2 pages)
9 November 2012Accounts for a dormant company made up to 5 April 2012 (2 pages)
9 November 2012Accounts for a dormant company made up to 5 April 2012 (2 pages)
9 November 2012Accounts for a dormant company made up to 5 April 2012 (2 pages)
9 November 2012Previous accounting period extended from 29 February 2012 to 5 April 2012 (1 page)
9 November 2012Previous accounting period extended from 29 February 2012 to 5 April 2012 (1 page)
9 November 2012Previous accounting period extended from 29 February 2012 to 5 April 2012 (1 page)
18 October 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
18 October 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
18 October 2012Particulars of a mortgage or charge / charge no: 7 (5 pages)
18 October 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
18 October 2012Particulars of a mortgage or charge / charge no: 8 (5 pages)
18 October 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
18 October 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
18 October 2012Particulars of a mortgage or charge / charge no: 6 (5 pages)
18 October 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
18 October 2012Particulars of a mortgage or charge / charge no: 6 (5 pages)
18 October 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
18 October 2012Particulars of a mortgage or charge / charge no: 7 (5 pages)
18 October 2012Particulars of a mortgage or charge / charge no: 5 (5 pages)
18 October 2012Particulars of a mortgage or charge / charge no: 8 (5 pages)
18 October 2012Particulars of a mortgage or charge / charge no: 5 (5 pages)
18 October 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
10 May 2012Termination of appointment of Mark Cornford as a director (1 page)
10 May 2012Termination of appointment of Gordon Beever as a director (1 page)
10 May 2012Termination of appointment of David Van Der Zwan as a director (1 page)
10 May 2012Termination of appointment of Mark Cornford as a director (1 page)
10 May 2012Termination of appointment of Gordon Beever as a director (1 page)
10 May 2012Termination of appointment of David Van Der Zwan as a director (1 page)
19 March 2012Statement of capital following an allotment of shares on 28 February 2012
  • GBP 1,000
(3 pages)
19 March 2012Statement of capital following an allotment of shares on 28 February 2012
  • GBP 1,000
(3 pages)
14 March 2012Annual return made up to 11 February 2012 with a full list of shareholders (8 pages)
14 March 2012Annual return made up to 11 February 2012 with a full list of shareholders (8 pages)
11 February 2011Incorporation (27 pages)
11 February 2011Incorporation (27 pages)