Company Information for RUSAGE PROPERTIES LIMITED
C/O VALENTINE & CO GLADE HOUSE, 52-54 CARTER LANE, LONDON, EC4V 5EF,
|
Company Registration Number
01936435
Private Limited Company
Liquidation |
Company Name | |
---|---|
RUSAGE PROPERTIES LIMITED | |
Legal Registered Office | |
C/O VALENTINE & CO GLADE HOUSE 52-54 CARTER LANE LONDON EC4V 5EF Other companies in W1G | |
Company Number | 01936435 | |
---|---|---|
Company ID Number | 01936435 | |
Date formed | 1985-08-06 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2014 | |
Account next due | 30/09/2016 | |
Latest return | 16/11/2015 | |
Return next due | 14/12/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-09-06 14:47:14 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
RUSAGE PROPERTIES LIMITED | 3 AUBURN VILLAS CARRICKBRENNAN ROAD MONKSTOWN CO. DUBLIN | Dissolved | Company formed on the 1993-02-10 |
Officer | Role | Date Appointed |
---|---|---|
DANIEL BASCH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RIVKA BASCH |
Director | ||
ABRAHAM GESUNDHEIT |
Director | ||
HARRY SAPIR |
Director | ||
KINGSLEY SECRETARIES LIMITED |
Company Secretary | ||
BENTINCK SECRETARIES LIMITED |
Company Secretary |
Date | Document Type | Document Description |
---|---|---|
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-01-12 | |
AD01 | REGISTERED OFFICE CHANGED ON 03/05/18 FROM C/O Valentine & Co 5 Stirling Court Yard Stirling Way Borehamwood Hertfordshire WD6 2FX | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-01-12 | |
LIQ MISC OC | Court order insolvency:C.O. For replacement liquidator | |
600 | Appointment of a voluntary liquidator | |
4.68 | Liquidators' statement of receipts and payments to 2017-01-12 | |
AD01 | REGISTERED OFFICE CHANGED ON 25/01/16 FROM 64 New Cavendish Street London W1G 8TB | |
600 | Appointment of a voluntary liquidator | |
4.70 | Declaration of solvency | |
LRESSP | Resolutions passed:
| |
AP01 | DIRECTOR APPOINTED MR DANIEL BASCH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RIVKA BASCH | |
LATEST SOC | 04/01/16 STATEMENT OF CAPITAL;USD 125 | |
AR01 | 16/11/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 24/11/14 STATEMENT OF CAPITAL;USD 125 | |
AR01 | 16/11/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/11/13 STATEMENT OF CAPITAL;USD 125 | |
AR01 | 16/11/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 16/11/12 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mrs Riuka Basch on 2013-01-07 | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 09/08/12 FROM 65 New Cavendish Street London W1G 7LS United Kingdom | |
SH01 | 02/04/12 STATEMENT OF CAPITAL USD 125 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ABRAHAM GESUNDHEIT | |
AR01 | 16/11/11 ANNUAL RETURN FULL LIST | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 16/11/10 FULL LIST | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 16/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ABRAHAM GESUNDHEIT / 18/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS RIUKA BASCH / 18/11/2009 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HARRY SAPIR | |
287 | REGISTERED OFFICE CHANGED ON 05/03/2009 FROM SECOND FLOOR DE BURGH HOUSE MARKET ROAD WICKFORD ESSEX SS12 0BB | |
288b | APPOINTMENT TERMINATED SECRETARY KINGSLEY SECRETARIES LIMITED | |
287 | REGISTERED OFFICE CHANGED ON 04/03/2009 FROM ATHERTON HOUSE 13 LOWER SOUTHEND ROAD WICKFORD ESSEX SS11 8AB | |
363a | RETURN MADE UP TO 16/11/08; FULL LIST OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION FULL | |
288c | SECRETARY'S CHANGE OF PARTICULARS / KINGSLEY SECRETARIES LIMITED / 20/08/2008 | |
363a | RETURN MADE UP TO 16/11/07; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
190 | LOCATION OF DEBENTURE REGISTER | |
353 | LOCATION OF REGISTER OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06 | |
287 | REGISTERED OFFICE CHANGED ON 05/06/07 FROM: 37 CUNNINGHAM DRIVE WICKFORD ESSEX SS12 9PF | |
363s | RETURN MADE UP TO 16/11/06; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04 | |
287 | REGISTERED OFFICE CHANGED ON 21/02/06 FROM: 50 QUEEN ANNE STREET LONDON W1M 0HQ | |
363a | RETURN MADE UP TO 16/11/04; NO CHANGE OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
AC92 | ORDER OF COURT - RESTORATION 21/02/06 | |
363a | RETURN MADE UP TO 16/11/05; NO CHANGE OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 16/11/00; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 16/11/97; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/93 | |
363s | RETURN MADE UP TO 16/11/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/97 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/94 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/95 | |
363s | RETURN MADE UP TO 16/11/94; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 16/11/93; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/98 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/99 | |
363s | RETURN MADE UP TO 16/11/96; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 16/11/03; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 16/11/98; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 16/11/99; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/92 | |
363s | RETURN MADE UP TO 16/11/95; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/96 | |
363s | RETURN MADE UP TO 16/11/01; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01 | |
GAZ2 | STRUCK OFF AND DISSOLVED | |
GAZ1 | FIRST GAZETTE | |
AA | FULL ACCOUNTS MADE UP TO 31/12/91 |
Appointment of Liquidators | 2016-01-20 |
Resolutions for Winding-up | 2016-01-20 |
Notices to Creditors | 2016-01-20 |
Proposal to Strike Off | 1993-05-25 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.42 | 9 |
MortgagesNumMortOutstanding | 0.27 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.15 | 9 |
MortgagesNumMortCharges | 0.54 | 93 |
MortgagesNumMortOutstanding | 0.26 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.28 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 96090 - Other service activities n.e.c.
Creditors Due After One Year | 2012-01-01 | £ 334,716 |
---|---|---|
Creditors Due Within One Year | 2012-01-01 | £ 402 |
Creditors and other liabilities
|
|
|
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 RUSAGE PROPERTIES LIMITED
Called Up Share Capital | 2012-01-01 | £ 125 |
---|---|---|
Current Assets | 2012-01-01 | £ 25 |
Debtors | 2012-01-01 | £ 25 |
Shareholder Funds | 2012-01-01 | £ 335,093 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (96090 - Other service activities n.e.c.) as RUSAGE PROPERTIES LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | RUSAGE PROPERTIES LIMITED | Event Date | 2016-01-13 |
Avner Radomsky , (IP No. 12290) of Valentine & Co , 5 Stirling Court, Stirling Way, Borehamwood, Hertfordshire WD6 2FX . : For further details contact: Avner Radomsky, Tel: 020 8343 3710. Alternative contact: Izbel Mengal. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | RUSAGE PROPERTIES LIMITED | Event Date | 2016-01-13 |
At a General Meeting of the above named Company duly convened and held at the offices of Valentine & Co, 5 Stirling Court, Stirling Way, Borehamwood, Hertfordshire, WD6 2FX, on 13 January 2016 , the following Resolutions were duly passed as a Special Resolution and as an Ordinary Resolution respectively: “That the Company be wound up voluntarily and that Avner Radomsky , (IP No. 12290) of Valentine & Co , 5 Stirling Court, Stirling Way, Borehamwood, Hertfordshire WD6 2FX be and is hereby appointed Liquidator of the Company for the purposes of such winding-up.” For further details contact: Avner Radomsky, Tel: 020 8343 3710. Alternative contact: Izbel Mengal. | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | RUSAGE PROPERTIES LIMITED | Event Date | 2016-01-13 |
Notice is hereby given that the Creditors of the above named Company, are required on or before 30 April 2016 to send their names, and addresses and particulars of their debts or claims and the names and addresses of their solicitors (if any) to Avner Radomsky of Valentine & Co, 5 Stirling Court, Stirling Way, Borehamwood, Hertfordshire, WD6 2FX the Liquidator of the Company, and, if so required by notice in writing from the Liquidator, by their solicitors or personally to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Note: This notice is purely formal. All known creditors have been or will be paid in full. Date of Appointment: 13 January 2016 Office Holder details: Avner Radomsky , (IP No. 12290) of Valentine & Co , 5 Stirling Court, Stirling Way, Borehamwood, Hertfordshire WD6 2FX . For further details contact: Avner Radomsky, Tel: 020 8343 3710. Alternative contact: Izbel Mengal. | |||
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
Defending party | Event Date | 2008-12-19 | |
IN THE HIGH COURT OF JUSTICE IN NORTHERN IRELAND CHANCERY DIVISION (COMPANIES WINDING UP) 2008 No. 122202 In the Matter of J. & R. CONTRACTS Limited And in the Matter of THE INSOLVENCY (NORTHERN IRELAND) ORDER 1989 A petition to wind up the above company of at 105 Broughshane Street, Ballymena, BT43 6EE presented on 18th November 2008 by Edentrillick Quarries Limited t/a Budore Quarries of 15 Sycamore Road, Dundrod, Belfast, BT29 4JE and John McQuillan Contracts Limited of 1 Ballinderry Road, Lisburn, BT28 2SA claiming to be creditors will be heard at The Royal Courts of Justice, Chichester Street, Belfast, BT1 3JF. Date Thursday 8th January 2009 Time 10.00 hours (or as soon thereafter as the petition can be heard) Any person 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 petitioner or his/its solicitor in accordance with Rule 4.016 by 16.00 hours on 7th January 2009 The petitioner’s solicitor is McAlinden & Rafferty of 127 Falls Road, Belfast, BT12 6AD Dated 17th December 2008 | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | RUSAGE PROPERTIES LIMITED | Event Date | 1993-05-25 |
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. |