ROSEAPPLE PROPERTIES LIMITED
UXBRIDGE

Hellopages » Greater London » Hillingdon » UB8 1JT

Company number 04088467
Status Liquidation
Incorporation Date 11 October 2000
Company Type Private Limited Company
Address 1 BEASLEYS YARD, 126 HIGH STREET, UXBRIDGE, MIDDLESEX, UB8 1JT
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and three events have happened. The last three records are Registered office address changed from Aston House Cornwall Avenue London N3 1LF to 1 Beasleys Yard 126 High Street Uxbridge Middlesex UB8 1JT on 22 May 2017; Notice of completion of voluntary arrangement; Order of court to wind up. The most likely internet sites of ROSEAPPLE PROPERTIES LIMITED are www.roseappleproperties.co.uk, and www.roseapple-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and twelve months. Roseapple Properties Limited is a Private Limited Company. The company registration number is 04088467. Roseapple Properties Limited has been working since 11 October 2000. The present status of the company is Liquidation. The registered address of Roseapple Properties Limited is 1 Beasleys Yard 126 High Street Uxbridge Middlesex Ub8 1jt. . CHAUHAN, Anesh is a Secretary of the company. CHAUHAN, Anesh is a Director of the company. CHAUHAN, Ishwarlal Nagin Nathoo is a Director of the company. Secretary BATTES, Kay has been resigned. Secretary CHAUHAN, Kamlesh has been resigned. Nominee Secretary CHETTLEBURGH INTERNATIONAL LIMITED has been resigned. Director CHAUHAN, Kamlesh has been resigned. Director SACHDEV, Ramesh Chandra Govindji has been resigned. Nominee Director CHETTLEBURGH'S LIMITED has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
CHAUHAN, Anesh
Appointed Date: 31 January 2003

Director
CHAUHAN, Anesh
Appointed Date: 17 October 2000
52 years old

Director
CHAUHAN, Ishwarlal Nagin Nathoo
Appointed Date: 19 August 2002
81 years old

Resigned Directors

Secretary
BATTES, Kay
Resigned: 29 September 2001
Appointed Date: 01 December 2000

Secretary
CHAUHAN, Kamlesh
Resigned: 31 January 2003
Appointed Date: 17 October 2000

Nominee Secretary
CHETTLEBURGH INTERNATIONAL LIMITED
Resigned: 17 October 2000
Appointed Date: 11 October 2000

Director
CHAUHAN, Kamlesh
Resigned: 04 January 2012
Appointed Date: 17 October 2000
56 years old

Director
SACHDEV, Ramesh Chandra Govindji
Resigned: 19 August 2002
Appointed Date: 01 December 2000
80 years old

Nominee Director
CHETTLEBURGH'S LIMITED
Resigned: 17 October 2000
Appointed Date: 11 October 2000

ROSEAPPLE PROPERTIES LIMITED Events

22 May 2017
Registered office address changed from Aston House Cornwall Avenue London N3 1LF to 1 Beasleys Yard 126 High Street Uxbridge Middlesex UB8 1JT on 22 May 2017
10 Nov 2015
Notice of completion of voluntary arrangement
30 Oct 2015
Order of court to wind up
19 May 2015
Voluntary arrangement supervisor's abstract of receipts and payments to 21 April 2015
02 May 2014
Notice to Registrar of companies voluntary arrangement taking effect
...
... and 93 more events
23 Oct 2000
New director appointed
23 Oct 2000
Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association

23 Oct 2000
Nc inc already adjusted 17/10/00
23 Oct 2000
Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital

11 Oct 2000
Incorporation

ROSEAPPLE PROPERTIES LIMITED Charges

26 November 2012
Legal charge
Delivered: 4 December 2012
Status: Outstanding
Persons entitled: Hirani Consultants Limited
Description: L/H property k/a flat 231 park west edgware road london…
14 August 2008
Debenture
Delivered: 15 August 2008
Status: Outstanding
Persons entitled: Marfin Popular Bank Public Company Limited
Description: Fixed and floating charge over the undertaking and all…
14 August 2008
Legal charge
Delivered: 15 August 2008
Status: Outstanding
Persons entitled: Marfin Popular Bank Public Company Limited
Description: 7,8,9,10,11,12 and 13 holmstall parade, edgware road t/no…
14 August 2008
Legal charge
Delivered: 15 August 2008
Status: Outstanding
Persons entitled: Marfin Popular Bank Public Company Limited
Description: Flat 3 emanuel house, 18 rochester row, london t/no…
11 December 2007
Deed of charge
Delivered: 15 December 2007
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: Flat 231 park west edgware road london t/n ngl 368541…
25 November 2005
Guarantee & debenture
Delivered: 3 December 2005
Status: Satisfied on 11 September 2008
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
5 July 2005
Debenture
Delivered: 23 July 2005
Status: Satisfied on 11 September 2008
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
26 November 2004
Legal charge
Delivered: 16 December 2004
Status: Satisfied on 22 August 2008
Persons entitled: Barclays Bank PLC
Description: Flat 3 emanuel house 18 rochester row london t/no NGL837422.
26 November 2004
Legal charge
Delivered: 16 December 2004
Status: Satisfied on 11 September 2008
Persons entitled: Barclays Bank PLC
Description: Green court orley farm road harrow middlesex t/no MX131966.
26 November 2004
Legal charge
Delivered: 16 December 2004
Status: Satisfied on 22 August 2008
Persons entitled: Barclays Bank PLC
Description: 7-13 holmstall parade burnt oak broadway edgware middlesex…
31 March 2004
Legal charge
Delivered: 8 April 2004
Status: Satisfied on 27 September 2008
Persons entitled: National Westminster Bank PLC
Description: 7-13 holmstall parade burnt oak middlesex. By way of fixed…
31 March 2004
Legal charge
Delivered: 3 April 2004
Status: Satisfied on 27 September 2008
Persons entitled: National Westminster Bank PLC
Description: Flat 3 emanuel house 18 rochester row london.
12 November 2003
Debenture
Delivered: 25 November 2003
Status: Satisfied on 27 September 2008
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
14 March 2003
Legal charge
Delivered: 19 March 2003
Status: Satisfied on 27 September 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The freehold properties at 7,8,9,10,11,12 and 13 holmstall…
14 March 2003
Debenture
Delivered: 19 March 2003
Status: Satisfied on 27 September 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…