Liquidation
Company Information for R8 PROPERTIES LIMITED
OFFICE D BERESFORD HOUSE, TOWN QUAY, SOUTHAMPTON, SO14 2AQ,
|
Company Registration Number
08815218
Private Limited Company
Liquidation |
Company Name | |
---|---|
R8 PROPERTIES LIMITED | |
Legal Registered Office | |
OFFICE D BERESFORD HOUSE TOWN QUAY SOUTHAMPTON SO14 2AQ Other companies in RG24 | |
Company Number | 08815218 | |
---|---|---|
Company ID Number | 08815218 | |
Date formed | 2013-12-13 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/07/2015 | |
Account next due | 30/04/2017 | |
Latest return | 11/12/2015 | |
Return next due | 08/01/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-09-04 22:17:16 |
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 | ||
---|---|---|---|---|
R8 PROPERTIES, LLC | 5340 LEGACY DR STE 165 PLANO TX 75024 | ACTIVE | Company formed on the 2011-07-25 | |
R8 PROPERTIES PTY LTD | Dissolved | Company formed on the 2008-02-21 | ||
R8 PROPERTIES I LLC | California | Unknown | ||
R8 PROPERTIES II LLC | California | Unknown | ||
R8 PROPERTIES LIMITED | 213 Derbyshire Lane Sheffield S8 8SA | Active - Proposal to Strike off | Company formed on the 2020-07-23 |
Officer | Role | Date Appointed |
---|---|---|
ANN ELIZABETH SINCLAIR |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
TIMOTHY PAUL SELF |
Director | ||
CHRISTOPHER ROBERT HORSFIELD |
Director | ||
JONATHAN THOMAS BROWN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
RVH DEVELOPMENTS LIMITED | Director | 2015-01-30 | CURRENT | 2015-01-30 | Dissolved 2016-08-02 |
Date | Document Type | Document Description |
---|---|---|
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 08/06/2017:LIQ. CASE NO.1 | |
AD01 | REGISTERED OFFICE CHANGED ON 12/06/2017 FROM 14TH FLOOR DUKES KEEP MARSH LANE SOUTHAMPTON SO14 3EX | |
AD01 | REGISTERED OFFICE CHANGED ON 30/06/2016 FROM 55 LONDON ROAD OLD BASING BASINGSTOKE HAMPSHIRE RG24 7JG | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
AA | 31/07/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/12/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 11/12/15 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANN ELIZABETH SINCLAIR / 08/12/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANN ELIZABETH SINCLAIR / 24/04/2015 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 088152180004 | |
AA | 31/07/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 19/12/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 13/12/14 FULL LIST | |
AA01 | PREVSHO FROM 31/12/2014 TO 31/07/2014 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 088152180003 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 088152180002 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 088152180001 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TIMOTHY SELF | |
AP01 | DIRECTOR APPOINTED ANN ELIZABETH SINCLAIR | |
AD01 | REGISTERED OFFICE CHANGED ON 07/04/2014 FROM 22 COMPASS POINT, ENSIGN WAY HAMBLE SOUTHAMPTON SO31 4RA UNITED KINGDOM | |
AP01 | DIRECTOR APPOINTED MR TIMOTHY PAUL SELF | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HORSFIELD | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER ROBERT HORSFIELD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN BROWN | |
LATEST SOC | 13/12/13 STATEMENT OF CAPITAL;GBP 1 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2016-06-20 |
Notices to Creditors | 2016-06-20 |
Resolutions for Winding-up | 2016-06-20 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 4 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
|
|
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 R8 PROPERTIES LIMITED
The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as R8 PROPERTIES LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | R8 PROPERTIES LIMITED | Event Date | 2016-06-09 |
Carl Jackson and Andrew Watling both of 14th Floor, Dukes Keep, Marsh Lane, Southampton, SO14 3EX . Office holders telephone no and email address: 02380336464 and info@quantuma.com : Alternative contact for enquiries on proceedings Alison Broeders on 023 8082 1874 or at alison.broeders@quantuma.com Carl Jackson and Andrew Watling were appointed Joint Liquidators of R8 Properties Limited on 9 June 2016 by members. | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | R8 PROPERTIES LIMITED | Event Date | 2016-06-09 |
I hereby give notice that we, Carl Jackson and Andrew Watling , Licensed Insolvency Practitioners of Quantuma LLP , 14th Floor, Dukes Keep, 1 Marsh Lane, Southampton, Hampshire SO14 3EX , were appointed Joint Liquidators of the above-named company on 9 June 2016 . All debts and claims should be sent to us at the address above. All creditors who have not already done so are invited to prove their debts in writing to me. The last date for submitting a proof of debt is 13 July 2016 . No further public advertisement of invitation to prove debts will be given. Note: Please note that this is a solvent liquidation and all known creditors have been or will be paid in full. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | R8 PROPERTIES LIMITED | Event Date | 2016-06-09 |
Former registered names (in previous 12 months): Not Applicable Trading names or styles: None At a general meeting of the above name company, duly convened and held at 15 Main Road, Twyford, Winchester, Hampshire, SO21 1RN on 9 June 2016 at 4.15pm, the following Resolutions were passed as a Special Resolution and an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Carl Jackson and Andrew Watling be and are hereby appointed Joint Liquidators of the company on 9 June 2016 for the purposes of such winding up and that they be authorised to act jointly and severally. Name of office holder 1: Carl Jackson Office holder 1 IP number 8860 Name of office holder 2: Andrew Watling Office holder 2 IP number: 15910 Postal address of office holder(s): 14th Floor, Dukes Keep, Marsh Lane, Southampton, SO14 3EX Office holders telephone no and email address: 02380336464 and info@quantuma.com Alternative contact for enquiries on proceedings: Alison Broeders on 023 8082 1874 or at alison.broeders@quantuma.com . Ann Elizabeth Sinclair , Chairman of Meeting : | |||
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. |