Company NameRawson Estates Limited
Company StatusDissolved
Company Number05180249
CategoryPrivate Limited Company
Incorporation Date15 July 2004(19 years, 10 months ago)
Dissolution Date12 December 2017 (6 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Hyman Weiss
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed18 July 2004(3 days after company formation)
Appointment Duration13 years, 5 months (closed 12 December 2017)
RoleBusiness Director
Country of ResidenceEngland
Correspondence Address44 Waterpark Road
Salford
Lancashire
M7 4ET
Director NameMrs Yocheved Weiss
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityAmerican
StatusClosed
Appointed18 July 2004(3 days after company formation)
Appointment Duration13 years, 5 months (closed 12 December 2017)
RoleBusiness Director
Country of ResidenceEngland
Correspondence Address31 Stanley Road
Salford
Lancashire
M7 4FR
Secretary NameMrs Yocheved Weiss
NationalityAmerican
StatusClosed
Appointed18 July 2004(3 days after company formation)
Appointment Duration13 years, 5 months (closed 12 December 2017)
RoleBusiness Director
Country of ResidenceEngland
Correspondence Address31 Stanley Road
Salford
Lancashire
M7 4FR
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed15 July 2004(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed15 July 2004(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered AddressHeaton House
148 Bury Old Road
Manchester
M7 4SE
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardCrumpsall
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Mr Hyman Weiss
50.00%
Ordinary
1 at £1Mrs Yocheved Weiss
50.00%
Ordinary

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 March 2016 (8 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Charges

6 March 2015Delivered on: 10 March 2015
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Outstanding
6 March 2015Delivered on: 10 March 2015
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: By way of a legal mortgage the freehold land known as 14-16 rawson place, bradford BD1 3QQ (title number WYK308649) and 18 rawson place, bradford BD1 3QQ (title number WYK777262).
Outstanding
4 February 2005Delivered on: 8 February 2005
Satisfied on: 18 March 2015
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 14 and 16 rawson place, bradford west yorkshire t/n WYK308649. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details.
Fully Satisfied
19 August 2004Delivered on: 25 August 2004
Satisfied on: 18 March 2015
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property known as 18 rawson place bradford west yorkshire t/n WYK308649. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details.
Fully Satisfied

Filing History

12 December 2017Final Gazette dissolved via voluntary strike-off (1 page)
12 December 2017Final Gazette dissolved via voluntary strike-off (1 page)
26 September 2017First Gazette notice for voluntary strike-off (1 page)
26 September 2017First Gazette notice for voluntary strike-off (1 page)
14 September 2017Application to strike the company off the register (3 pages)
14 September 2017Application to strike the company off the register (3 pages)
21 July 2017Confirmation statement made on 15 July 2017 with no updates (3 pages)
21 July 2017Confirmation statement made on 15 July 2017 with no updates (3 pages)
28 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
28 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
31 August 2016Satisfaction of charge 051802490004 in full (1 page)
31 August 2016Satisfaction of charge 051802490004 in full (1 page)
31 August 2016Satisfaction of charge 051802490003 in full (1 page)
31 August 2016Satisfaction of charge 051802490003 in full (1 page)
26 July 2016Confirmation statement made on 15 July 2016 with updates (6 pages)
26 July 2016Confirmation statement made on 15 July 2016 with updates (6 pages)
2 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
2 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
20 July 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 2
(5 pages)
20 July 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 2
(5 pages)
18 March 2015Satisfaction of charge 2 in full (2 pages)
18 March 2015Satisfaction of charge 2 in full (2 pages)
18 March 2015Satisfaction of charge 1 in full (2 pages)
18 March 2015Satisfaction of charge 1 in full (2 pages)
10 March 2015Registration of charge 051802490003, created on 6 March 2015 (4 pages)
10 March 2015Registration of charge 051802490004, created on 6 March 2015 (16 pages)
10 March 2015Registration of charge 051802490004, created on 6 March 2015 (16 pages)
10 March 2015Registration of charge 051802490004, created on 6 March 2015 (16 pages)
10 March 2015Registration of charge 051802490003, created on 6 March 2015 (4 pages)
10 March 2015Registration of charge 051802490003, created on 6 March 2015 (4 pages)
24 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
24 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
24 July 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 2
(5 pages)
24 July 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 2
(5 pages)
16 October 2013Accounts for a dormant company made up to 31 March 2013 (4 pages)
16 October 2013Accounts for a dormant company made up to 31 March 2013 (4 pages)
19 July 2013Annual return made up to 15 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-19
(5 pages)
19 July 2013Annual return made up to 15 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-19
(5 pages)
8 January 2013Accounts for a dormant company made up to 31 March 2012 (4 pages)
8 January 2013Accounts for a dormant company made up to 31 March 2012 (4 pages)
19 July 2012Annual return made up to 15 July 2012 with a full list of shareholders (5 pages)
19 July 2012Annual return made up to 15 July 2012 with a full list of shareholders (5 pages)
24 November 2011Accounts for a dormant company made up to 31 March 2011 (4 pages)
24 November 2011Accounts for a dormant company made up to 31 March 2011 (4 pages)
5 August 2011Annual return made up to 15 July 2011 with a full list of shareholders (5 pages)
5 August 2011Annual return made up to 15 July 2011 with a full list of shareholders (5 pages)
8 September 2010Accounts for a dormant company made up to 31 March 2010 (4 pages)
8 September 2010Accounts for a dormant company made up to 31 March 2010 (4 pages)
21 July 2010Annual return made up to 15 July 2010 with a full list of shareholders (5 pages)
21 July 2010Annual return made up to 15 July 2010 with a full list of shareholders (5 pages)
24 August 2009Accounts for a dormant company made up to 31 March 2009 (4 pages)
24 August 2009Accounts for a dormant company made up to 31 March 2009 (4 pages)
16 July 2009Return made up to 15/07/09; full list of members (4 pages)
16 July 2009Return made up to 15/07/09; full list of members (4 pages)
17 December 2008Accounts for a dormant company made up to 31 March 2008 (4 pages)
17 December 2008Accounts for a dormant company made up to 31 March 2008 (4 pages)
15 July 2008Return made up to 15/07/08; full list of members (4 pages)
15 July 2008Return made up to 15/07/08; full list of members (4 pages)
28 November 2007Accounts for a dormant company made up to 31 March 2007 (4 pages)
28 November 2007Accounts for a dormant company made up to 31 March 2007 (4 pages)
17 July 2007Return made up to 15/07/07; full list of members (2 pages)
17 July 2007Return made up to 15/07/07; full list of members (2 pages)
26 January 2007Accounts for a dormant company made up to 31 March 2006 (4 pages)
26 January 2007Accounts for a dormant company made up to 31 March 2006 (4 pages)
19 July 2006Return made up to 15/07/06; full list of members (2 pages)
19 July 2006Return made up to 15/07/06; full list of members (2 pages)
18 October 2005Accounts for a dormant company made up to 31 March 2005 (4 pages)
18 October 2005Accounts for a dormant company made up to 31 March 2005 (4 pages)
17 October 2005Accounting reference date shortened from 31/07/05 to 31/03/05 (1 page)
17 October 2005Accounting reference date shortened from 31/07/05 to 31/03/05 (1 page)
10 August 2005Return made up to 15/07/05; full list of members (7 pages)
10 August 2005Return made up to 15/07/05; full list of members (7 pages)
8 February 2005Particulars of mortgage/charge (8 pages)
8 February 2005Particulars of mortgage/charge (8 pages)
29 October 2004New secretary appointed;new director appointed (1 page)
29 October 2004New director appointed (1 page)
29 October 2004New director appointed (1 page)
29 October 2004New secretary appointed;new director appointed (1 page)
25 August 2004Particulars of mortgage/charge (7 pages)
25 August 2004Particulars of mortgage/charge (7 pages)
22 July 2004Secretary resigned (1 page)
22 July 2004Director resigned (1 page)
22 July 2004Registered office changed on 22/07/04 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
22 July 2004Registered office changed on 22/07/04 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
22 July 2004Director resigned (1 page)
22 July 2004Secretary resigned (1 page)
15 July 2004Incorporation (16 pages)
15 July 2004Incorporation (16 pages)