Company NameRushcliffe Properties Limited
Company StatusDissolved
Company Number03821355
CategoryPrivate Limited Company
Incorporation Date6 August 1999(24 years, 8 months ago)
Dissolution Date28 August 2020 (3 years, 8 months ago)
Previous NameHarrod Developments Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr James Henry Ashworth
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2007(7 years, 5 months after company formation)
Appointment Duration13 years, 8 months (closed 28 August 2020)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address43 Arundel Road
Lytham St Annes
Lancashire
FY8 1BL
Director NameMr Raymond Simon Ingleby
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityEnglish
StatusResigned
Appointed06 August 1999(same day as company formation)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address50 Cumberland Terrace
Regents Park
London
NW1 4HJ
Director NameMr David William Parry
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1999(same day as company formation)
RoleTax Accountant
Country of ResidenceEngland
Correspondence Address17 Ansdell Road South
Lytham St. Annes
FY8 5RN
Director NameMr James Henry Ashworth
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1999(3 months, 2 weeks after company formation)
Appointment Duration3 months, 1 week (resigned 01 March 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address43 Arundel Road
Lytham St Annes
Lancashire
FY8 1BL
Secretary NameMr James Henry Ashworth
NationalityBritish
StatusResigned
Appointed31 March 2004(4 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 January 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address43 Arundel Road
Lytham St Annes
Lancashire
FY8 1BL
Secretary NameMr David William Parry
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2007(7 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 05 October 2009)
RoleTax Advisor
Country of ResidenceEngland
Correspondence Address17 Ansdell Road South
Lytham St. Annes
FY8 5RN
Secretary NameMr David William Parry
NationalityBritish
StatusResigned
Appointed01 January 2007(7 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 05 October 2009)
RoleTax Advisor
Country of ResidenceEngland
Correspondence Address17 Ansdell Road South
Lytham St. Annes
FY8 5RN
Director NameMr Paul Harold Bittan
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2009(10 years after company formation)
Appointment Duration7 months (resigned 30 March 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Portman Road
Woodford Green
Essex
IG8 8ER
Secretary NameMr David William Parry
StatusResigned
Appointed28 October 2009(10 years, 2 months after company formation)
Appointment Duration2 weeks, 2 days (resigned 13 November 2009)
RoleCompany Director
Correspondence Address17 Ansdell Road South
Lytham St. Annes
Lancashire
FY8 5RN
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed06 August 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressLancaster House
171 Chorley New Road
Bolton
BL1 4QZ
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester

Financials

Year2008
Turnover£2,182,905
Gross Profit-£311,399
Net Worth£302,807
Cash£7,808,453
Current Liabilities£1,653,617

Accounts

Latest Accounts31 August 2008 (15 years, 8 months ago)
Accounts CategoryGroup
Accounts Year End31 August

Filing History

28 August 2020Final Gazette dissolved following liquidation (1 page)
28 May 2020Return of final meeting in a creditors' voluntary winding up (20 pages)
21 June 2019Liquidators' statement of receipts and payments to 28 May 2019 (22 pages)
20 August 2018Liquidators' statement of receipts and payments to 28 May 2018 (19 pages)
11 June 2017Liquidators' statement of receipts and payments to 28 May 2017 (18 pages)
11 June 2017Liquidators' statement of receipts and payments to 28 May 2017 (18 pages)
27 January 2017Registered office address changed from Third Floor St Georges House St Georges Road Bolton BL1 2DD to C/O Ideal Corporate Solutions Limited Lancaster House 171 Chorley New Road Bolton BL1 4QZ on 27 January 2017 (2 pages)
27 January 2017Registered office address changed from Third Floor St Georges House St Georges Road Bolton BL1 2DD to C/O Ideal Corporate Solutions Limited Lancaster House 171 Chorley New Road Bolton BL1 4QZ on 27 January 2017 (2 pages)
10 August 2016Liquidators' statement of receipts and payments to 28 May 2016 (8 pages)
10 August 2016Liquidators' statement of receipts and payments to 28 May 2016 (8 pages)
4 August 2015Liquidators' statement of receipts and payments to 28 May 2015 (10 pages)
4 August 2015Liquidators' statement of receipts and payments to 28 May 2015 (10 pages)
4 August 2015Liquidators statement of receipts and payments to 28 May 2015 (10 pages)
30 July 2014Liquidators' statement of receipts and payments to 28 May 2014 (14 pages)
30 July 2014Liquidators' statement of receipts and payments to 28 May 2014 (14 pages)
30 July 2014Liquidators statement of receipts and payments to 28 May 2014 (14 pages)
14 January 2014Registered office address changed from Lakeside House Waterside Business Park Smiths Road Bolton BL3 2QJ on 14 January 2014 (2 pages)
14 January 2014Registered office address changed from Lakeside House Waterside Business Park Smiths Road Bolton BL3 2QJ on 14 January 2014 (2 pages)
29 May 2012Administrator's progress report to 29 May 2012 (10 pages)
29 May 2012Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
29 May 2012Administrator's progress report to 29 May 2012 (10 pages)
29 May 2012Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
6 January 2012Notice of extension of period of Administration (1 page)
6 January 2012Notice of extension of period of Administration (1 page)
12 December 2011Administrator's progress report to 2 December 2011 (13 pages)
12 December 2011Administrator's progress report to 2 December 2011 (13 pages)
12 December 2011Administrator's progress report to 2 December 2011 (13 pages)
8 July 2011Administrator's progress report to 2 June 2011 (9 pages)
8 July 2011Administrator's progress report to 2 June 2011 (9 pages)
8 July 2011Administrator's progress report to 2 June 2011 (9 pages)
14 April 2011Statement of administrator's proposal (32 pages)
14 April 2011Statement of administrator's proposal (32 pages)
16 December 2010Appointment of an administrator (1 page)
16 December 2010Registered office address changed from 43 Woodlands Road Lytham St. Annes Lancashire FY8 1DA United Kingdom on 16 December 2010 (2 pages)
16 December 2010Appointment of an administrator (1 page)
16 December 2010Registered office address changed from 43 Woodlands Road Lytham St. Annes Lancashire FY8 1DA United Kingdom on 16 December 2010 (2 pages)
25 August 2010Termination of appointment of Raymond Ingleby as a director (1 page)
25 August 2010Termination of appointment of Raymond Ingleby as a director (1 page)
25 August 2010Termination of appointment of Raymond Ingleby as a director (1 page)
25 August 2010Termination of appointment of Raymond Ingleby as a director (1 page)
23 August 2010Annual return made up to 7 August 2010 with a full list of shareholders
Statement of capital on 2010-08-23
  • GBP 100
(5 pages)
23 August 2010Annual return made up to 7 August 2010 with a full list of shareholders
Statement of capital on 2010-08-23
  • GBP 100
(5 pages)
23 August 2010Annual return made up to 7 August 2010 with a full list of shareholders
Statement of capital on 2010-08-23
  • GBP 100
(5 pages)
6 August 2010Annual return made up to 6 August 2010 with a full list of shareholders (5 pages)
6 August 2010Annual return made up to 6 August 2010 with a full list of shareholders (5 pages)
6 August 2010Annual return made up to 6 August 2010 with a full list of shareholders (5 pages)
24 June 2010Particulars of a mortgage or charge / charge no: 8 (7 pages)
24 June 2010Particulars of a mortgage or charge / charge no: 8 (7 pages)
19 May 2010Registered office address changed from 24 Woodlands View Lytham St. Annes Lancashire FY8 4EF England on 19 May 2010 (1 page)
19 May 2010Registered office address changed from 24 Woodlands View Lytham St. Annes Lancashire FY8 4EF England on 19 May 2010 (1 page)
21 April 2010Resolutions
  • RES13 ‐ Sales of shares 15/04/2010
(2 pages)
21 April 2010Resolutions
  • RES13 ‐ Sales of shares 15/04/2010
(2 pages)
9 April 2010Particulars of a mortgage or charge / charge no: 7 (5 pages)
9 April 2010Particulars of a mortgage or charge / charge no: 7 (5 pages)
30 March 2010Termination of appointment of Paul Bittan as a director (1 page)
30 March 2010Termination of appointment of Paul Bittan as a director (1 page)
8 February 2010Registered office address changed from 28 Orchard Road Lytham St. Annes Lancashire FY8 1PF on 8 February 2010 (1 page)
8 February 2010Registered office address changed from 28 Orchard Road Lytham St. Annes Lancashire FY8 1PF on 8 February 2010 (1 page)
8 February 2010Registered office address changed from 28 Orchard Road Lytham St. Annes Lancashire FY8 1PF on 8 February 2010 (1 page)
20 November 2009Annual return made up to 6 August 2009 with a full list of shareholders (4 pages)
20 November 2009Annual return made up to 6 August 2009 with a full list of shareholders (4 pages)
20 November 2009Annual return made up to 6 August 2009 with a full list of shareholders (4 pages)
16 November 2009Termination of appointment of David Parry as a secretary (1 page)
16 November 2009Termination of appointment of David Parry as a secretary (1 page)
28 October 2009Appointment of Mr David William Parry as a secretary (1 page)
28 October 2009Appointment of Mr David William Parry as a secretary (1 page)
13 October 2009Particulars of a mortgage or charge/co extend / charge no: 6 (4 pages)
13 October 2009Particulars of a mortgage or charge/co extend / charge no: 6 (4 pages)
7 October 2009Termination of appointment of David Parry as a secretary (1 page)
7 October 2009Termination of appointment of David Parry as a secretary (1 page)
7 September 2009Director appointed mr paul harold bittan (2 pages)
7 September 2009Director appointed mr paul harold bittan (2 pages)
19 August 2009Group of companies' accounts made up to 31 August 2008 (21 pages)
19 August 2009Group of companies' accounts made up to 31 August 2008 (21 pages)
15 April 2009Gbp nc 1000/50000\08/04/09 (2 pages)
15 April 2009Gbp nc 1000/50000\08/04/09 (2 pages)
16 September 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
16 September 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
22 August 2008Return made up to 06/08/08; full list of members (4 pages)
22 August 2008Return made up to 06/08/08; full list of members (4 pages)
21 August 2008Director's change of particulars / raymond ingleby / 05/08/2008 (1 page)
21 August 2008Director's change of particulars / raymond ingleby / 05/08/2008 (1 page)
27 June 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
27 June 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
1 November 2007Return made up to 06/08/07; full list of members (3 pages)
1 November 2007Return made up to 06/08/07; full list of members (3 pages)
10 August 2007S-div 01/07/07 (1 page)
10 August 2007S-div 01/07/07 (1 page)
8 June 2007Total exemption full accounts made up to 31 August 2006 (15 pages)
8 June 2007Total exemption full accounts made up to 31 August 2006 (15 pages)
2 February 2007Declaration of satisfaction of mortgage/charge (1 page)
2 February 2007Declaration of satisfaction of mortgage/charge (1 page)
2 February 2007Declaration of satisfaction of mortgage/charge (1 page)
2 February 2007Declaration of satisfaction of mortgage/charge (1 page)
4 January 2007Secretary resigned (1 page)
4 January 2007New director appointed (1 page)
4 January 2007New secretary appointed (1 page)
4 January 2007Secretary resigned (1 page)
4 January 2007New director appointed (1 page)
4 January 2007New secretary appointed (1 page)
2 November 2006Return made up to 06/08/06; full list of members (3 pages)
2 November 2006Return made up to 06/08/06; full list of members (3 pages)
16 June 2006Total exemption full accounts made up to 31 August 2005 (12 pages)
16 June 2006Total exemption full accounts made up to 31 August 2005 (12 pages)
9 August 2005Return made up to 06/08/05; full list of members (3 pages)
9 August 2005Return made up to 06/08/05; full list of members (3 pages)
7 July 2005Full accounts made up to 31 August 2004 (16 pages)
7 July 2005Full accounts made up to 31 August 2004 (16 pages)
17 August 2004Return made up to 06/08/04; full list of members (6 pages)
17 August 2004Return made up to 06/08/04; full list of members (6 pages)
17 August 2004S-div 01/09/03 (1 page)
17 August 2004S-div 01/09/03 (1 page)
16 June 2004Full accounts made up to 31 August 2003 (16 pages)
16 June 2004Full accounts made up to 31 August 2003 (16 pages)
29 April 2004Secretary resigned (1 page)
29 April 2004New secretary appointed (1 page)
29 April 2004New secretary appointed (1 page)
29 April 2004Secretary resigned (1 page)
17 October 2003Director resigned (1 page)
17 October 2003Director resigned (1 page)
25 July 2003Return made up to 06/08/03; full list of members (7 pages)
25 July 2003Return made up to 06/08/03; full list of members (7 pages)
20 June 2003Full accounts made up to 31 August 2002 (17 pages)
20 June 2003Full accounts made up to 31 August 2002 (17 pages)
3 September 2002Return made up to 06/08/02; full list of members (7 pages)
3 September 2002Return made up to 06/08/02; full list of members (7 pages)
10 June 2002Total exemption small company accounts made up to 31 August 2001 (6 pages)
10 June 2002Total exemption small company accounts made up to 31 August 2001 (6 pages)
15 February 2002Memorandum and Articles of Association (12 pages)
15 February 2002Memorandum and Articles of Association (12 pages)
1 August 2001Return made up to 06/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 August 2001Return made up to 06/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 February 2001Accounts for a small company made up to 31 August 2000 (6 pages)
7 February 2001Accounts for a small company made up to 31 August 2000 (6 pages)
5 January 2001Particulars of mortgage/charge (3 pages)
5 January 2001Particulars of mortgage/charge (3 pages)
3 January 2001Particulars of mortgage/charge (4 pages)
3 January 2001Particulars of mortgage/charge (4 pages)
11 December 2000Particulars of mortgage/charge (5 pages)
11 December 2000Particulars of mortgage/charge (5 pages)
24 August 2000Return made up to 06/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 August 2000Return made up to 06/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 March 2000Director resigned (1 page)
8 March 2000Director resigned (1 page)
21 February 2000Company name changed harrod developments LIMITED\certificate issued on 22/02/00 (2 pages)
21 February 2000Company name changed harrod developments LIMITED\certificate issued on 22/02/00 (2 pages)
2 December 1999New director appointed (2 pages)
2 December 1999New director appointed (2 pages)
15 November 1999Particulars of mortgage/charge (3 pages)
15 November 1999Particulars of mortgage/charge (3 pages)
9 August 1999Secretary resigned (1 page)
9 August 1999Secretary resigned (1 page)
6 August 1999Incorporation (17 pages)
6 August 1999Incorporation (17 pages)