Company Information for RUSHTEAM PROPERTIES LIMITED
26-28 BEDFORD ROW, LONDON, BEDFORD ROW, LONDON, WC1R 4HE,
|
Company Registration Number
02505466
Private Limited Company
Liquidation |
Company Name | |
---|---|
RUSHTEAM PROPERTIES LIMITED | |
Legal Registered Office | |
26-28 BEDFORD ROW, LONDON BEDFORD ROW LONDON WC1R 4HE Other companies in BR1 | |
Company Number | 02505466 | |
---|---|---|
Company ID Number | 02505466 | |
Date formed | 1990-05-24 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/07/2014 | |
Account next due | 30/04/2016 | |
Latest return | 24/05/2015 | |
Return next due | 21/06/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-10-04 11:34:52 |
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 | ||
---|---|---|---|---|
RUSHTEAM PROPERTIES, INC. | 1881 UNIVERSITY DRIVE CORAL SPRINGS FL 33071 | Inactive | Company formed on the 2007-07-13 |
Officer | Role | Date Appointed |
---|---|---|
PETER JOHN GOLD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JANICE ROCHELLE GOLD |
Company Secretary | ||
FAZLUR RAHMAN KHAN |
Company Secretary | ||
JANICE GOLD |
Director | ||
PETER JOHN GOLD |
Director | ||
NICHOLAS PAUL GOLD |
Director | ||
DANIEL GOLD |
Director | ||
NICHOLAS PAUL GOLD |
Company Secretary | ||
PRADIP JANI |
Company Secretary | ||
IMPERIAL COMPANY SECRETARIAL SERVICES LIMITED |
Company Secretary | ||
JOYCE BURKETT |
Director | ||
JOYCE BURKETT |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PGHC LIMITED | Director | 2015-09-14 | CURRENT | 2015-09-14 | Dissolved 2016-11-15 | |
EUROCHEM SUPPLIES LIMITED | Director | 2015-02-12 | CURRENT | 2004-02-16 | Liquidation | |
CROWN IMPERIAL INDUSTRIES LIMITED | Director | 2011-05-31 | CURRENT | 1998-03-04 | Liquidation | |
UNIVERSAL SOLUTIONS (INTERNATIONAL) LIMITED | Director | 2011-05-31 | CURRENT | 1999-08-02 | Liquidation | |
RCI INDUSTRIES LIMITED | Director | 2011-05-31 | CURRENT | 2003-05-29 | Liquidation | |
MILLENNIUM COMPUTER SYSTEMS CORPORATION LIMITED | Director | 2011-05-31 | CURRENT | 1996-06-17 | Liquidation | |
INTERPOLY CHEMICALS LIMITED | Director | 2011-05-31 | CURRENT | 1999-08-19 | Liquidation | |
GENERAL LITESEARCH LIMITED | Director | 2011-05-31 | CURRENT | 1999-08-19 | Liquidation | |
GLOBAL IMPERIAL SOLUTIONS LTD | Director | 2011-05-31 | CURRENT | 1991-11-22 | Liquidation | |
PALCO INDUSTRIES LIMITED | Director | 2011-05-31 | CURRENT | 1996-06-06 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-05-23 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-05-23 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-05-23 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-05-23 | |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
AD01 | REGISTERED OFFICE CHANGED ON 11/05/16 FROM Hanover Place 8 Ravensbourne Road Bromley Kent BR1 1HP | |
TM02 | Termination of appointment of Janice Rochelle Gold on 2016-03-10 | |
LATEST SOC | 28/07/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 24/05/15 ANNUAL RETURN FULL LIST | |
AP03 | SECRETARY APPOINTED MRS JANICE ROCHELLE GOLD | |
AP03 | SECRETARY APPOINTED MRS JANICE ROCHELLE GOLD | |
TM02 | Termination of appointment of Fazlur Rahman Khan on 2014-06-18 | |
AA | 31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 29/07/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 24/05/14 ANNUAL RETURN FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 025054660010 | |
AA | 31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 025054660009 | |
AD01 | REGISTERED OFFICE CHANGED ON 02/04/14 FROM 233-237 Old Marylebone Road London NW1 5QT | |
AA01 | Previous accounting period extended from 31/03/13 TO 31/07/13 | |
AR01 | 24/05/13 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/12 | |
AR01 | 24/05/12 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/11 | |
AP01 | DIRECTOR APPOINTED MR PETER JOHN GOLD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JANICE GOLD | |
AR01 | 24/05/11 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10 | |
AR01 | 24/05/10 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER GOLD | |
363a | RETURN MADE UP TO 24/05/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08 | |
363a | RETURN MADE UP TO 24/05/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 24/05/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 24/05/06; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
225 | ACC. REF. DATE EXTENDED FROM 31/10/04 TO 31/03/05 | |
288a | NEW DIRECTOR APPOINTED | |
363(288) | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 24/05/05; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 24/05/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/03 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
288a | NEW SECRETARY APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01 | |
363s | RETURN MADE UP TO 24/05/03; FULL LIST OF MEMBERS | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 24/05/02; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 31/10/00 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 24/05/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/00 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/99 | |
225 | ACC. REF. DATE SHORTENED FROM 31/03/01 TO 31/10/00 | |
363s | RETURN MADE UP TO 24/05/00; FULL LIST OF MEMBERS | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 24/05/99; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/98 | |
363s | RETURN MADE UP TO 24/05/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/95 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/94 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/96 | |
363s | RETURN MADE UP TO 24/05/97; FULL LIST OF MEMBERS | |
288 | NEW SECRETARY APPOINTED | |
288 | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 23/09/96 FROM: 29 NEW CAVENDISH STREET LONDON W1 | |
363s | RETURN MADE UP TO 24/05/96; NO CHANGE OF MEMBERS |
Total # Mortgages/Charges | 10 |
---|---|
Mortgages/Charges outstanding | 8 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | LLOYDS BANK PLC | ||
Outstanding | LLOYDS BANK PLC | ||
MORTGAGE | Outstanding | LLOYDS TSB BANK PLC | |
DEBENTURE | Outstanding | LLOYDS TSB BANK PLC | |
OMNIBUS GUARANTEE AND SET-OFF AGREEMENT (OGSA) | Outstanding | LLOYDS TSB BANK PLC | |
LEGAL MORTGAGE | Outstanding | SVENSKA HANDELSBANKEN AB (PUBL) | |
DEBENTURE | Outstanding | SVENSKA HANDELSBANKEN AB (PUBL) | |
LEGAL CHARGE | Outstanding | BARCLAYS BANK PLC | |
FLOATING CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL MORTGAGE | Satisfied | WHITEWORTH ELECTRIC COMPANY 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 RUSHTEAM PROPERTIES LIMITED
RUSHTEAM PROPERTIES LIMITED owns 2 domain names.
palco.co.uk universal-solutions.co.uk
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as RUSHTEAM PROPERTIES LIMITED are:
Initiating party | Event Type | ||
---|---|---|---|
Defending party | RUSHTEAM PROPERTIES LIMITED | Event Date | 2016-05-24 |
Paul Cooper and Paul Appleton , both of David Rubin & Partners , 26-28 Bedford Row, London, WC1R 4HE . : Further details contact: The Joint Liquidators, Tel: 020 7400 7900. Alternative contact: David Marks | |||
Initiating party | Event Type | ||
Defending party | RUSHTEAM PROPERTIES LIMITED | Event Date | 2016-05-24 |
At General Meetings of the Members of the above-named Companies, duly convened and held at 26-28 Bedford Row, London, WC1R 4HE on 24 May 2016 the following resolutions were duly passed as a Special Resolution and as an Ordinary Resolution respectively: That the Companies be wound up voluntarily, and that Paul Cooper and Paul Appleton , both of David Rubin & Partners , 26-28 Bedford Row, London, WC1R 4HE , (IP Nos: 15452 and 8883) be and they are hereby appointed Joint Liquidators for the purposes of such windings-up. Further details contact: The Joint Liquidators, Tel: 020 7400 7900. Alternative contact: David Marks Peter Gold , Director : | |||
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. |