Company NameRaglan Estates Ltd
DirectorLaurence Stephen Lynford
Company StatusActive
Company Number04552386
CategoryPrivate Limited Company
Incorporation Date3 October 2002(21 years, 7 months ago)

Business Activity

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

Directors

Director NameMr Laurence Stephen Lynford
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 2003(5 months after company formation)
Appointment Duration21 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Sundridge Street
Liverpool
L8 9RR
Secretary NameLaurence Lynford
NationalityBritish
StatusCurrent
Appointed07 March 2003(5 months after company formation)
Appointment Duration21 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Sundridge Street
Liverpool
L8 9RR
Director NameMr Leslie John Rosenbaum
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2003(5 months after company formation)
Appointment Duration8 years, 5 months (resigned 04 August 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Stanhope Road
Bowdon
Altrincham
Cheshire
WA14 3JT
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed03 October 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed03 October 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
M7 4AS

Location

Registered Address67 Windsor Road
Prestwich
Manchester
M25 0DB
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardSedgley
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2009
Net Worth£20,025
Current Liabilities£2,187,835

Accounts

Latest Accounts31 October 2015 (8 years, 6 months ago)
Next Accounts Due31 July 2017 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Returns

Latest Return3 October 2016 (7 years, 6 months ago)
Next Return Due17 October 2017 (overdue)

Charges

12 February 2013Delivered on: 16 February 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All amounts now and in the future credited to account number 12107611 with the bank.
Outstanding
22 December 2008Delivered on: 6 January 2009
Persons entitled: Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a flat 111, 15 hatton gardens, liverpool t/no. MS477208 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
1 April 2005Delivered on: 13 April 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property at tower lea 6 crosby road north waterloo merseyside. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
16 July 2003Delivered on: 22 July 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a 2 and 4 ullet road liverpool. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
16 July 2003Delivered on: 21 July 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

24 November 2022Notice of ceasing to act as receiver or manager (4 pages)
24 November 2022Receiver's abstract of receipts and payments to 31 August 2022 (5 pages)
3 February 2022Receiver's abstract of receipts and payments to 3 January 2022 (5 pages)
3 February 2022Receiver's abstract of receipts and payments to 3 January 2022 (5 pages)
29 September 2021Appointment of receiver or manager (4 pages)
19 August 2021Receiver's abstract of receipts and payments to 3 July 2021 (5 pages)
19 August 2021Receiver's abstract of receipts and payments to 3 July 2021 (5 pages)
1 March 2021Receiver's abstract of receipts and payments to 3 January 2021 (5 pages)
1 March 2021Receiver's abstract of receipts and payments to 3 January 2021 (5 pages)
28 August 2020Receiver's abstract of receipts and payments to 3 July 2020 (5 pages)
27 August 2020Receiver's abstract of receipts and payments to 3 July 2020 (5 pages)
2 March 2020Receiver's abstract of receipts and payments to 3 January 2020 (5 pages)
2 March 2020Receiver's abstract of receipts and payments to 3 January 2020 (5 pages)
2 March 2020Receiver's abstract of receipts and payments to 3 July 2019 (5 pages)
2 March 2020Receiver's abstract of receipts and payments to 3 July 2019 (5 pages)
30 July 2019Receiver's abstract of receipts and payments to 3 January 2019 (5 pages)
30 July 2019Receiver's abstract of receipts and payments to 3 January 2019 (5 pages)
18 December 2018Receiver's abstract of receipts and payments to 3 July 2018 (2 pages)
18 December 2018Receiver's abstract of receipts and payments to 3 July 2018 (3 pages)
5 December 2018Notice of ceasing to act as receiver or manager (4 pages)
5 December 2018Notice of ceasing to act as receiver or manager (4 pages)
4 December 2018Appointment of receiver or manager (4 pages)
13 July 2017Appointment of receiver or manager (5 pages)
13 July 2017Appointment of receiver or manager (5 pages)
13 July 2017Appointment of receiver or manager (5 pages)
13 July 2017Appointment of receiver or manager (5 pages)
7 November 2016Confirmation statement made on 3 October 2016 with updates (5 pages)
7 November 2016Confirmation statement made on 3 October 2016 with updates (5 pages)
12 August 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
12 August 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
20 January 2016Compulsory strike-off action has been discontinued (1 page)
20 January 2016Compulsory strike-off action has been discontinued (1 page)
19 January 2016Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 100
(4 pages)
19 January 2016Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 100
(4 pages)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
28 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
28 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
7 February 2015Compulsory strike-off action has been discontinued (1 page)
7 February 2015Compulsory strike-off action has been discontinued (1 page)
6 February 2015Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 100
(4 pages)
6 February 2015Director's details changed for Laurence Lynford on 1 November 2012 (2 pages)
6 February 2015Annual return made up to 3 October 2013 with a full list of shareholders (4 pages)
6 February 2015Registered office address changed from 69 Windsor Road Prestwich Manchester M25 0DB to 67 Windsor Road Prestwich Manchester M25 0DB on 6 February 2015 (1 page)
6 February 2015Registered office address changed from 69 Windsor Road Prestwich Manchester M25 0DB to 67 Windsor Road Prestwich Manchester M25 0DB on 6 February 2015 (1 page)
6 February 2015Director's details changed for Laurence Lynford on 1 November 2012 (2 pages)
6 February 2015Annual return made up to 3 October 2013 with a full list of shareholders (4 pages)
6 February 2015Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 100
(4 pages)
6 February 2015Director's details changed for Laurence Lynford on 1 November 2012 (2 pages)
6 February 2015Registered office address changed from 69 Windsor Road Prestwich Manchester M25 0DB to 67 Windsor Road Prestwich Manchester M25 0DB on 6 February 2015 (1 page)
6 February 2015Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 100
(4 pages)
6 February 2015Annual return made up to 3 October 2013 with a full list of shareholders (4 pages)
3 February 2015First Gazette notice for compulsory strike-off (1 page)
3 February 2015First Gazette notice for compulsory strike-off (1 page)
11 November 2014Compulsory strike-off action has been discontinued (1 page)
11 November 2014Compulsory strike-off action has been discontinued (1 page)
11 November 2014Compulsory strike-off action has been discontinued (1 page)
11 November 2014Compulsory strike-off action has been discontinued (1 page)
10 November 2014Partial exemption accounts made up to 31 October 2011 (3 pages)
10 November 2014Partial exemption accounts made up to 31 October 2011 (3 pages)
10 November 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
10 November 2014Total exemption small company accounts made up to 31 October 2010 (3 pages)
10 November 2014Total exemption small company accounts made up to 31 October 2010 (3 pages)
10 November 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
10 November 2014Total exemption small company accounts made up to 31 October 2012 (3 pages)
10 November 2014Total exemption small company accounts made up to 31 October 2012 (3 pages)
19 August 2014First Gazette notice for compulsory strike-off (1 page)
19 August 2014First Gazette notice for compulsory strike-off (1 page)
14 September 2013Compulsory strike-off action has been suspended (1 page)
14 September 2013Compulsory strike-off action has been suspended (1 page)
18 June 2013First Gazette notice for compulsory strike-off (1 page)
18 June 2013First Gazette notice for compulsory strike-off (1 page)
16 February 2013Particulars of a mortgage or charge / charge no: 5 (5 pages)
16 February 2013Particulars of a mortgage or charge / charge no: 5 (5 pages)
13 November 2012Compulsory strike-off action has been discontinued (1 page)
13 November 2012Compulsory strike-off action has been discontinued (1 page)
11 November 2012Annual return made up to 3 October 2012 with a full list of shareholders
Statement of capital on 2012-11-11
  • GBP 100
(4 pages)
11 November 2012Secretary's details changed for Laurence Lynford on 11 January 2012 (2 pages)
11 November 2012Annual return made up to 3 October 2012 with a full list of shareholders
Statement of capital on 2012-11-11
  • GBP 100
(4 pages)
11 November 2012Secretary's details changed for Laurence Lynford on 11 January 2012 (2 pages)
11 November 2012Annual return made up to 3 October 2012 with a full list of shareholders
Statement of capital on 2012-11-11
  • GBP 100
(4 pages)
2 October 2012First Gazette notice for compulsory strike-off (1 page)
2 October 2012First Gazette notice for compulsory strike-off (1 page)
26 November 2011Compulsory strike-off action has been discontinued (1 page)
26 November 2011Compulsory strike-off action has been discontinued (1 page)
23 November 2011Annual return made up to 3 October 2011 with a full list of shareholders (4 pages)
23 November 2011Annual return made up to 3 October 2011 with a full list of shareholders (4 pages)
23 November 2011Annual return made up to 3 October 2011 with a full list of shareholders (4 pages)
4 November 2011Compulsory strike-off action has been suspended (1 page)
4 November 2011Compulsory strike-off action has been suspended (1 page)
1 November 2011First Gazette notice for compulsory strike-off (1 page)
1 November 2011First Gazette notice for compulsory strike-off (1 page)
11 August 2011Termination of appointment of Leslie Rosenbaum as a director (1 page)
11 August 2011Termination of appointment of Leslie Rosenbaum as a director (1 page)
18 June 2011Compulsory strike-off action has been discontinued (1 page)
18 June 2011Compulsory strike-off action has been discontinued (1 page)
17 June 2011Total exemption small company accounts made up to 31 October 2009 (4 pages)
17 June 2011Total exemption small company accounts made up to 31 October 2009 (4 pages)
19 May 2011Compulsory strike-off action has been suspended (1 page)
19 May 2011Compulsory strike-off action has been suspended (1 page)
19 April 2011First Gazette notice for compulsory strike-off (1 page)
19 April 2011First Gazette notice for compulsory strike-off (1 page)
1 December 2010Total exemption small company accounts made up to 31 October 2006 (3 pages)
1 December 2010Total exemption small company accounts made up to 31 October 2006 (3 pages)
17 November 2010Total exemption small company accounts made up to 31 October 2007 (3 pages)
17 November 2010Total exemption small company accounts made up to 31 October 2007 (3 pages)
17 November 2010Total exemption small company accounts made up to 31 October 2008 (3 pages)
17 November 2010Total exemption small company accounts made up to 31 October 2008 (3 pages)
9 November 2010First Gazette notice for compulsory strike-off (1 page)
9 November 2010First Gazette notice for compulsory strike-off (1 page)
6 November 2010Compulsory strike-off action has been discontinued (1 page)
6 November 2010Compulsory strike-off action has been discontinued (1 page)
3 November 2010Annual return made up to 3 October 2010 with a full list of shareholders (5 pages)
3 November 2010Annual return made up to 3 October 2010 with a full list of shareholders (5 pages)
3 November 2010Annual return made up to 3 October 2010 with a full list of shareholders (5 pages)
24 May 2010Annual return made up to 3 October 2009 with a full list of shareholders (5 pages)
24 May 2010Annual return made up to 3 October 2009 with a full list of shareholders (5 pages)
24 May 2010Annual return made up to 3 October 2009 with a full list of shareholders (5 pages)
26 January 2010Annual return made up to 3 October 2008 with a full list of shareholders (4 pages)
26 January 2010Annual return made up to 3 October 2008 with a full list of shareholders (4 pages)
26 January 2010Annual return made up to 3 October 2008 with a full list of shareholders (4 pages)
6 January 2009Particulars of a mortgage or charge / charge no: 4 (3 pages)
6 January 2009Particulars of a mortgage or charge / charge no: 4 (3 pages)
2 January 2008Amended accounts made up to 31 October 2004 (3 pages)
2 January 2008Total exemption small company accounts made up to 31 October 2005 (3 pages)
2 January 2008Total exemption small company accounts made up to 31 October 2005 (3 pages)
2 January 2008Amended accounts made up to 31 October 2004 (3 pages)
13 December 2007Return made up to 03/10/07; full list of members (2 pages)
13 December 2007Return made up to 03/10/07; full list of members (2 pages)
6 July 2007Return made up to 03/10/06; full list of members (2 pages)
6 July 2007Return made up to 03/10/06; full list of members (2 pages)
3 April 2007First Gazette notice for compulsory strike-off (1 page)
3 April 2007First Gazette notice for compulsory strike-off (1 page)
31 May 2006Total exemption small company accounts made up to 31 October 2004 (3 pages)
31 May 2006Total exemption small company accounts made up to 31 October 2004 (3 pages)
3 October 2005Return made up to 03/10/05; full list of members (2 pages)
3 October 2005Return made up to 03/10/05; full list of members (2 pages)
13 April 2005Particulars of mortgage/charge (3 pages)
13 April 2005Particulars of mortgage/charge (3 pages)
20 January 2005Return made up to 03/10/04; full list of members (7 pages)
20 January 2005Return made up to 03/10/04; full list of members (7 pages)
30 July 2004Total exemption small company accounts made up to 31 October 2003 (3 pages)
30 July 2004Total exemption small company accounts made up to 31 October 2003 (3 pages)
11 February 2004Return made up to 03/10/03; full list of members (7 pages)
11 February 2004Return made up to 03/10/03; full list of members (7 pages)
22 July 2003Particulars of mortgage/charge (3 pages)
22 July 2003Particulars of mortgage/charge (3 pages)
21 July 2003Particulars of mortgage/charge (3 pages)
21 July 2003Particulars of mortgage/charge (3 pages)
1 April 2003Ad 07/03/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
1 April 2003New secretary appointed;new director appointed (2 pages)
1 April 2003Registered office changed on 01/04/03 from: 69 windsor rd prestwich manchester M25 0DB (1 page)
1 April 2003New director appointed (2 pages)
1 April 2003Registered office changed on 01/04/03 from: 69 windsor rd prestwich manchester M25 0DB (1 page)
1 April 2003Ad 07/03/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
1 April 2003New director appointed (2 pages)
1 April 2003New secretary appointed;new director appointed (2 pages)
11 November 2002Registered office changed on 11/11/02 from: 39A leicester road salford manchester M7 4AS (1 page)
11 November 2002Registered office changed on 11/11/02 from: 39A leicester road salford manchester M7 4AS (1 page)
8 November 2002Director resigned (1 page)
8 November 2002Director resigned (1 page)
8 November 2002Secretary resigned (1 page)
8 November 2002Secretary resigned (1 page)
3 October 2002Incorporation (9 pages)
3 October 2002Incorporation (9 pages)