Active - Proposal to Strike off
Company Information for RA PROPERTIES (YORKSHIRE) LIMITED
1 PARLIAMENT STREET, HULL, HU1 2AS,
|
Company Registration Number
06110151
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
RA PROPERTIES (YORKSHIRE) LIMITED | |
Legal Registered Office | |
1 PARLIAMENT STREET HULL HU1 2AS Other companies in HU2 | |
Company Number | 06110151 | |
---|---|---|
Company ID Number | 06110151 | |
Date formed | 2007-02-16 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/12/2019 | |
Account next due | 30/09/2021 | |
Latest return | 16/02/2016 | |
Return next due | 16/03/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2021-03-05 14:23:38 |
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. |
Officer | Role | Date Appointed |
---|---|---|
ANDREW BARRY JOHNSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANDREW BARRY JOHNSON |
Company Secretary | ||
RICHARD HORNE |
Director | ||
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
JOHNSON CONSTRUCTION HOLDINGS LIMITED | Director | 2015-06-26 | CURRENT | 2015-06-26 | Active | |
ANDREW JOHNSON CONSTRUCTION LIMITED | Director | 2014-03-24 | CURRENT | 2014-03-24 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/02/20, WITH NO UPDATES | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/02/19, WITH NO UPDATES | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/02/18, WITH NO UPDATES | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 26/09/17 FROM Princes House, Wright Street Hull East Yorkshire HU2 8HX | |
DISS40 | Compulsory strike-off action has been discontinued | |
LATEST SOC | 29/06/17 STATEMENT OF CAPITAL;GBP 4 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/02/17, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TRACEY JOHNSON | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW BARRY JOHNSON | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM02 | Termination of appointment of Andrew Barry Johnson on 2017-01-26 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD HORNE | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
LATEST SOC | 01/03/16 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 16/02/16 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4 | |
AA01 | Previous accounting period extended from 30/06/14 TO 31/12/14 | |
LATEST SOC | 02/03/15 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 16/02/15 ANNUAL RETURN FULL LIST | |
AA | 30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/02/14 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 16/02/14 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR ANDREW BARRY JOHNSON on 2013-08-22 | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | 30/06/12 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW BARRY JOHNSON / 22/08/2013 | |
GAZ1 | FIRST GAZETTE | |
AR01 | 16/02/13 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / ANDREW BARRY JOHNSON / 11/01/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW BARRY JOHNSON / 11/01/2013 | |
AA | 30/06/11 TOTAL EXEMPTION SMALL | |
AR01 | 16/02/12 FULL LIST | |
AA | 30/06/10 TOTAL EXEMPTION SMALL | |
AR01 | 16/02/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW BARRY JOHNSON / 01/01/2011 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / ANDREW BARRY JOHNSON / 01/01/2011 | |
AA | 30/06/09 TOTAL EXEMPTION SMALL | |
GAZ1 | FIRST GAZETTE | |
AR01 | 16/02/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD HORNE / 02/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW BARRY JOHNSON / 02/10/2009 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
AA | 30/06/08 TOTAL EXEMPTION SMALL | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
DISS40 | DISS40 (DISS40(SOAD)) | |
363a | RETURN MADE UP TO 16/02/09; FULL LIST OF MEMBERS | |
GAZ1 | FIRST GAZETTE | |
225 | PREVEXT FROM 29/02/2008 TO 30/06/2008 | |
88(2) | CAPITALS NOT ROLLED UP | |
363a | RETURN MADE UP TO 16/02/08; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
88(2)R | AD 16/02/07--------- £ SI 1@1=1 £ IC 1/2 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2013-07-02 |
Proposal to Strike Off | 2010-06-29 |
Proposal to Strike Off | 2009-04-28 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
CHARGE OF DEPOSIT | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE | Satisfied | THE GOVERNOR & COMPANY OF THE BANK OF SCOTLAND | |
DEBENTURE | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND |
Creditors Due Within One Year | 2013-06-30 | £ 317,719 |
---|---|---|
Creditors Due Within One Year | 2012-06-30 | £ 314,308 |
Creditors Due Within One Year | 2012-06-30 | £ 314,308 |
Creditors Due Within One Year | 2011-06-30 | £ 311,243 |
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 RA PROPERTIES (YORKSHIRE) LIMITED
Called Up Share Capital | 2013-06-30 | £ 0 |
---|---|---|
Called Up Share Capital | 2012-06-30 | £ 0 |
Current Assets | 2013-06-30 | £ 285,961 |
Current Assets | 2012-06-30 | £ 285,876 |
Current Assets | 2012-06-30 | £ 285,876 |
Current Assets | 2011-06-30 | £ 285,851 |
Debtors | 2013-06-30 | £ 0 |
Debtors | 2012-06-30 | £ 0 |
Stocks Inventory | 2013-06-30 | £ 285,851 |
Stocks Inventory | 2012-06-30 | £ 285,851 |
Stocks Inventory | 2012-06-30 | £ 285,851 |
Stocks Inventory | 2011-06-30 | £ 285,851 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (43390 - Other building completion and finishing) as RA PROPERTIES (YORKSHIRE) LIMITED are:
BRAY AND SLAUGHTER LIMITED | £ 428,418 |
EDEN HOUSE LIMITED | £ 358,112 |
SUSSEX RENOVATIONS CONSTRUCTION LIMITED | £ 267,419 |
F6F6F6F6 LIMITED | £ 221,630 |
FIELDWHITE SERVICES LTD | £ 221,557 |
MICO PROPERTY MAINTENANCE LTD. | £ 218,950 |
RAB CONSULTANTS LIMITED | £ 165,269 |
KING ADAPTATIONS BUILDING SERVICES LTD | £ 162,597 |
ARLINGTON BUILDERS LIMITED | £ 159,241 |
SONES MAINTENANCE AND ENVIRONMENTAL LIMITED | £ 154,181 |
MEARS LIMITED | £ 571,900,091 |
MODUS SERVICES LIMITED | £ 80,448,507 |
BRYEN & LANGLEY LIMITED | £ 11,266,254 |
MEARS HOME IMPROVEMENT LIMITED | £ 9,123,925 |
PARTNERS FOR IMPROVEMENT IN CAMDEN LIMITED | £ 8,600,302 |
ACCLAIM CONTRACTS LIMITED | £ 8,207,336 |
BBC LIMITED | £ 7,644,363 |
TRULINE CONSTRUCTION & INTERIOR SERVICES LIMITED | £ 5,106,140 |
B M H CONTRACT SERVICES LIMITED | £ 4,926,330 |
JPC PROPERTY SERVICES LTD | £ 4,760,008 |
MEARS LIMITED | £ 571,900,091 |
MODUS SERVICES LIMITED | £ 80,448,507 |
BRYEN & LANGLEY LIMITED | £ 11,266,254 |
MEARS HOME IMPROVEMENT LIMITED | £ 9,123,925 |
PARTNERS FOR IMPROVEMENT IN CAMDEN LIMITED | £ 8,600,302 |
ACCLAIM CONTRACTS LIMITED | £ 8,207,336 |
BBC LIMITED | £ 7,644,363 |
TRULINE CONSTRUCTION & INTERIOR SERVICES LIMITED | £ 5,106,140 |
B M H CONTRACT SERVICES LIMITED | £ 4,926,330 |
JPC PROPERTY SERVICES LTD | £ 4,760,008 |
MEARS LIMITED | £ 571,900,091 |
MODUS SERVICES LIMITED | £ 80,448,507 |
BRYEN & LANGLEY LIMITED | £ 11,266,254 |
MEARS HOME IMPROVEMENT LIMITED | £ 9,123,925 |
PARTNERS FOR IMPROVEMENT IN CAMDEN LIMITED | £ 8,600,302 |
ACCLAIM CONTRACTS LIMITED | £ 8,207,336 |
BBC LIMITED | £ 7,644,363 |
TRULINE CONSTRUCTION & INTERIOR SERVICES LIMITED | £ 5,106,140 |
B M H CONTRACT SERVICES LIMITED | £ 4,926,330 |
JPC PROPERTY SERVICES LTD | £ 4,760,008 |
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | RA PROPERTIES (YORKSHIRE) LIMITED | Event Date | 2013-07-02 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | RA PROPERTIES (YORKSHIRE) LIMITED | Event Date | 2010-06-29 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | RA PROPERTIES (YORKSHIRE) LIMITED | Event Date | 2009-04-28 |
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. |