RICHMOND HARVEY PROPERTIES LIMITED
BOLTON

Hellopages » Greater Manchester » Bolton » BL1 1HL

Company number 07240822
Status Liquidation
Incorporation Date 30 April 2010
Company Type Private Limited Company
Address 4TH FLOOR, CHURCHGATE HOUSE, BOLTON, BL1 1HL
Home Country United Kingdom
Nature of Business 68310 - Real estate agencies, 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration twenty-two events have happened. The last three records are Registered office address changed from 27 Cross Street Oswestry Shropshire SY11 2NF to 4th Floor Churchgate House Bolton BL1 1HL on 7 March 2017; Appointment of a voluntary liquidator; Resolutions LRESEX ‐ Extraordinary resolution to wind up on 2017-02-06 . The most likely internet sites of RICHMOND HARVEY PROPERTIES LIMITED are www.richmondharveyproperties.co.uk, and www.richmond-harvey-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and six months. Richmond Harvey Properties Limited is a Private Limited Company. The company registration number is 07240822. Richmond Harvey Properties Limited has been working since 30 April 2010. The present status of the company is Liquidation. The registered address of Richmond Harvey Properties Limited is 4th Floor Churchgate House Bolton Bl1 1hl. . SHEPPARD, Jacqueline Gayle is a Secretary of the company. SHEPPARD, Jacqueline Gayle is a Director of the company. SHEPPARD, Mark Robert is a Director of the company. Director BOOTH, Robert has been resigned. Director HUDSON, Mark Stuart has been resigned. Director SHEPPARD, Jackie Teresa has been resigned. The company operates in "Real estate agencies".


Current Directors

Secretary
SHEPPARD, Jacqueline Gayle
Appointed Date: 30 April 2010

Director
SHEPPARD, Jacqueline Gayle
Appointed Date: 30 April 2010
58 years old

Director
SHEPPARD, Mark Robert
Appointed Date: 30 April 2010
62 years old

Resigned Directors

Director
BOOTH, Robert
Resigned: 01 October 2011
Appointed Date: 30 April 2010
69 years old

Director
HUDSON, Mark Stuart
Resigned: 13 June 2016
Appointed Date: 30 April 2010
53 years old

Director
SHEPPARD, Jackie Teresa
Resigned: 18 January 2013
Appointed Date: 01 October 2011
35 years old

RICHMOND HARVEY PROPERTIES LIMITED Events

07 Mar 2017
Registered office address changed from 27 Cross Street Oswestry Shropshire SY11 2NF to 4th Floor Churchgate House Bolton BL1 1HL on 7 March 2017
03 Mar 2017
Appointment of a voluntary liquidator
03 Mar 2017
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-02-06

03 Mar 2017
Statement of affairs with form 4.19
25 Jul 2016
Termination of appointment of Mark Stuart Hudson as a director on 13 June 2016
...
... and 12 more events
20 Oct 2011
Appointment of Ms Jackie Teresa Sheppard as a director
20 Oct 2011
Termination of appointment of Robert Booth as a director
24 May 2011
Annual return made up to 30 April 2011 with full list of shareholders
25 Jun 2010
Particulars of a mortgage or charge / charge no: 1
30 Apr 2010
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

RICHMOND HARVEY PROPERTIES LIMITED Charges

17 June 2010
Debenture
Delivered: 25 June 2010
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…