Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > RAYBRIDGE AMERSHAM LIMITED
Company Information for

RAYBRIDGE AMERSHAM LIMITED

LUTON, BEDS, LU1 4AJ,
Company Registration Number
04586455
Private Limited Company
Dissolved

Dissolved 2014-12-23

Company Overview

About Raybridge Amersham Ltd
RAYBRIDGE AMERSHAM LIMITED was founded on 2002-11-11 and had its registered office in Luton. The company was dissolved on the 2014-12-23 and is no longer trading or active.

Key Data
Company Name
RAYBRIDGE AMERSHAM LIMITED
 
Legal Registered Office
LUTON
BEDS
LU1 4AJ
Other companies in LU1
 
Previous Names
LAND INDEX (UK) LIMITED10/04/2012
RAYBRIDGE CORPORATION CADDINGTON LIMITED27/07/2004
Filing Information
Company Number 04586455
Date formed 2002-11-11
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-09-30
Date Dissolved 2014-12-23
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2015-05-21 10:00:26
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RAYBRIDGE AMERSHAM LIMITED
Is this data useful to you?
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.

Company Officers of RAYBRIDGE AMERSHAM LIMITED

Current Directors
Officer Role Date Appointed
MURRAYOUNG SECRETARIAL LIMITED
Company Secretary 2003-04-16
ANDREW MICHAEL BREWER
Director 2003-07-24
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTINE SUSAN BREWER
Director 2002-11-15 2014-04-16
ELISABETH MANGAN
Director 2013-01-11 2013-04-30
KATE SUZANNE BREWER
Director 2007-12-17 2012-04-24
CARLY MICHELLE WOODWARD
Director 2007-12-17 2012-04-24
MURRAYOUNG LIMITED
Company Secretary 2002-11-15 2003-04-16
BRIGHTON SECRETARY LTD
Nominated Secretary 2002-11-11 2002-11-14
BRIGHTON DIRECTOR LTD
Nominated Director 2002-11-11 2002-11-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW MICHAEL BREWER RAYBRIDGE GRAVELEY LIMITED Director 2018-04-11 CURRENT 2018-04-11 Active - Proposal to Strike off
ANDREW MICHAEL BREWER RAYBRIDGE (MORETON END) LIMITED Director 2016-06-10 CURRENT 2016-06-10 Active - Proposal to Strike off
ANDREW MICHAEL BREWER RAYBRIDGE HERTS LIMITED Director 2016-01-21 CURRENT 2016-01-21 Active - Proposal to Strike off
ANDREW MICHAEL BREWER OPTIMAL UK HOLDINGS LTD. Director 2015-06-10 CURRENT 2015-06-10 Active
ANDREW MICHAEL BREWER RAYBRIDGE STUDHAM LIMITED Director 2014-09-16 CURRENT 2014-09-16 Active
ANDREW MICHAEL BREWER RAYBRIDGE PARK LIMITED Director 2014-01-22 CURRENT 2014-01-22 Active
ANDREW MICHAEL BREWER RIMTEC ENTERPRISE UK LIMITED Director 2013-01-28 CURRENT 2013-01-28 Dissolved 2014-10-14
ANDREW MICHAEL BREWER LONDON ROAD MARKYATE MANAGEMENT LIMITED Director 2012-05-01 CURRENT 2008-05-06 Active
ANDREW MICHAEL BREWER RAYBRIDGE CORPORATION (NORTHWOOD) LIMITED Director 2011-08-19 CURRENT 2011-08-19 Active - Proposal to Strike off
ANDREW MICHAEL BREWER RAYBRIDGE CORPORATION (HARPENDEN) LTD Director 2010-09-10 CURRENT 2010-09-10 Dissolved 2014-10-07
ANDREW MICHAEL BREWER RAYBRIDGE DEVELOPMENTS LTD Director 2009-08-07 CURRENT 2009-08-07 Dissolved 2014-10-07
ANDREW MICHAEL BREWER RAYBRIDGE CONSTRUCTION LIMITED Director 2009-05-27 CURRENT 2009-05-27 Dissolved 2014-10-07
ANDREW MICHAEL BREWER RAYBRIDGE HOMES LIMITED Director 2003-07-28 CURRENT 2003-07-28 Active
ANDREW MICHAEL BREWER COTSWOLD BUSINESS PARK MANAGEMENT LIMITED Director 2003-07-24 CURRENT 1991-03-22 Active
ANDREW MICHAEL BREWER RAYBRIDGE CORPORATION LIMITED Director 2003-07-24 CURRENT 1998-04-09 Active - Proposal to Strike off
ANDREW MICHAEL BREWER EMSRAYNE LIMITED Director 2003-07-07 CURRENT 1992-10-21 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2014-12-23GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2014-09-09GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2014-08-29DS01APPLICATION FOR STRIKING-OFF
2014-05-06TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTINE BREWER
2014-04-25AA30/09/13 TOTAL EXEMPTION SMALL
2014-04-22TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTINE BREWER
2013-11-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 045864550006
2013-11-19LATEST SOC19/11/13 STATEMENT OF CAPITAL;GBP 1
2013-11-19AR0103/11/13 FULL LIST
2013-11-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 045864550005
2013-10-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 045864550004
2013-09-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2013-05-08TM01APPOINTMENT TERMINATED, DIRECTOR ELISABETH MANGAN
2013-05-08AA01CURREXT FROM 31/07/2013 TO 30/09/2013
2013-02-26MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2013-02-26MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2013-02-05AA31/07/12 TOTAL EXEMPTION SMALL
2013-01-15AP01DIRECTOR APPOINTED MRS ELISABETH MANGAN
2012-11-26AR0103/11/12 FULL LIST
2012-04-30TM01APPOINTMENT TERMINATED, DIRECTOR KATE BREWER
2012-04-30TM01APPOINTMENT TERMINATED, DIRECTOR CARLY WOODWARD
2012-04-27MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-04-10RES15CHANGE OF NAME 10/04/2012
2012-04-10CERTNMCOMPANY NAME CHANGED LAND INDEX (UK) LIMITED CERTIFICATE ISSUED ON 10/04/12
2012-02-07CH01DIRECTOR'S CHANGE OF PARTICULARS / CARLY MICHELLE BREWER / 16/01/2012
2012-01-13AA31/07/11 TOTAL EXEMPTION SMALL
2011-11-22AR0103/11/11 FULL LIST
2011-04-13AA31/07/10 TOTAL EXEMPTION SMALL
2010-11-17AR0103/11/10 FULL LIST
2010-04-22AA31/07/09 TOTAL EXEMPTION SMALL
2009-12-01AR0103/11/09 FULL LIST
2009-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MICHAEL BREWER / 01/10/2009
2009-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / KATE BREWER / 01/10/2009
2009-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS CHRISTINE SUSAN BREWER / 01/10/2009
2009-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / CARLY BREWER / 01/10/2009
2009-11-30CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MURRAYOUNG SECRETARIAL LIMITED / 01/10/2009
2009-05-14AA31/07/08 TOTAL EXEMPTION SMALL
2008-12-01363aRETURN MADE UP TO 03/11/08; FULL LIST OF MEMBERS
2008-12-01288cDIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE BOYD / 03/11/2007
2008-04-19395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-03-18287REGISTERED OFFICE CHANGED ON 18/03/2008 FROM 15 HOME FARM LUTON HOO ESTATE LUTON BEDFORDSHIRE LU1 3TD
2008-01-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07
2008-01-02288aNEW DIRECTOR APPOINTED
2008-01-02288aNEW DIRECTOR APPOINTED
2007-11-26363aRETURN MADE UP TO 03/11/07; FULL LIST OF MEMBERS
2007-11-07287REGISTERED OFFICE CHANGED ON 07/11/07 FROM: MILLFIELD FARM MILLFIELD LANE CADDINGTON BEDFORDSHIRE LU1 4AR
2007-03-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2006-11-30363aRETURN MADE UP TO 03/11/06; FULL LIST OF MEMBERS
2005-11-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05
2005-11-03363aRETURN MADE UP TO 03/11/05; FULL LIST OF MEMBERS
2004-11-09363sRETURN MADE UP TO 03/11/04; FULL LIST OF MEMBERS
2004-11-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04
2004-08-04225ACC. REF. DATE SHORTENED FROM 30/11/04 TO 31/07/04
2004-07-27CERTNMCOMPANY NAME CHANGED RAYBRIDGE CORPORATION CADDINGTON LIMITED CERTIFICATE ISSUED ON 27/07/04
2004-01-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03
2003-12-08363sRETURN MADE UP TO 11/11/03; FULL LIST OF MEMBERS
2003-08-08288aNEW DIRECTOR APPOINTED
2003-04-25288aNEW SECRETARY APPOINTED
2003-04-25288bSECRETARY RESIGNED
2002-12-03288aNEW DIRECTOR APPOINTED
2002-11-25288aNEW SECRETARY APPOINTED
2002-11-25288bDIRECTOR RESIGNED
2002-11-25288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to RAYBRIDGE AMERSHAM LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against RAYBRIDGE AMERSHAM LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-11-20 Outstanding LINA KAY WAITE
2013-11-09 Outstanding NATIONAL WESTMINSTER BANK PLC
2013-10-29 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2013-02-26 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2013-02-21 Satisfied DISTRICT & CIRCLE LIMITED
LEGAL CHARGE 2008-04-17 Satisfied NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of RAYBRIDGE AMERSHAM LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RAYBRIDGE AMERSHAM LIMITED
Trademarks
We have not found any records of RAYBRIDGE AMERSHAM LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RAYBRIDGE AMERSHAM LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68320 - Management of real estate on a fee or contract basis) as RAYBRIDGE AMERSHAM LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where RAYBRIDGE AMERSHAM LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded RAYBRIDGE AMERSHAM LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded RAYBRIDGE AMERSHAM LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.