RATHMICHAEL LIMITED
NEWCASTLE UPON TYNE

Hellopages » Tyne and Wear » Newcastle upon Tyne » NE3 3TY

Company number 05016541
Status Active
Incorporation Date 15 January 2004
Company Type Private Limited Company
Address METRO INNS, PONTELAND ROAD, KENTON BANK, NEWCASTLE UPON TYNE, NE3 3TY
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 15 January 2017 with updates; Compulsory strike-off action has been discontinued. The most likely internet sites of RATHMICHAEL LIMITED are www.rathmichael.co.uk, and www.rathmichael.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and nine months. Rathmichael Limited is a Private Limited Company. The company registration number is 05016541. Rathmichael Limited has been working since 15 January 2004. The present status of the company is Active. The registered address of Rathmichael Limited is Metro Inns Ponteland Road Kenton Bank Newcastle Upon Tyne Ne3 3ty. The company`s financial liabilities are £761.49k. It is £-10.62k against last year. The cash in hand is £1.15k. It is £-1.21k against last year. . KIRKPATRICK STAGG, Jacqueline is a Director of the company. Secretary LEDDY, Angela Mary has been resigned. Secretary MCCLOSKEY, Patrick has been resigned. Secretary R S NOMINEES LIMITED has been resigned. Nominee Secretary EAC (SECRETARIES) LIMITED has been resigned. Director DOHERTY, Jonathan has been resigned. Director DOHERTY, Patrick Joseph has been resigned. Nominee Director EAC (DIRECTORS) LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


rathmichael Key Finiance

LIABILITIES £761.49k
-2%
CASH £1.15k
-52%
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
KIRKPATRICK STAGG, Jacqueline
Appointed Date: 30 September 2014
71 years old

Resigned Directors

Secretary
LEDDY, Angela Mary
Resigned: 30 January 2008
Appointed Date: 30 January 2008

Secretary
MCCLOSKEY, Patrick
Resigned: 01 December 2009
Appointed Date: 23 February 2004

Secretary
R S NOMINEES LIMITED
Resigned: 30 January 2008
Appointed Date: 11 October 2007

Nominee Secretary
EAC (SECRETARIES) LIMITED
Resigned: 15 January 2004
Appointed Date: 15 January 2004

Director
DOHERTY, Jonathan
Resigned: 30 September 2014
Appointed Date: 30 September 2014
36 years old

Director
DOHERTY, Patrick Joseph
Resigned: 30 September 2014
Appointed Date: 23 February 2004
68 years old

Nominee Director
EAC (DIRECTORS) LIMITED
Resigned: 15 January 2004
Appointed Date: 15 January 2004

Persons With Significant Control

Ms Jacqueline Kirkpatrick Stagg
Notified on: 6 April 2016
71 years old
Nature of control: Has significant influence or control

RATHMICHAEL LIMITED Events

03 Mar 2017
Total exemption small company accounts made up to 30 June 2016
21 Feb 2017
Confirmation statement made on 15 January 2017 with updates
16 Jul 2016
Compulsory strike-off action has been discontinued
13 Jul 2016
Total exemption small company accounts made up to 30 June 2015
07 Jun 2016
First Gazette notice for compulsory strike-off
...
... and 87 more events
06 Mar 2004
Registered office changed on 06/03/04 from: 61 felden street london SW6 5AE
12 Feb 2004
Registered office changed on 12/02/04 from: suite 72, cariocca business park 2 sawley road manchester greater manchester M40 8BB
27 Jan 2004
Secretary resigned
27 Jan 2004
Director resigned
15 Jan 2004
Incorporation

RATHMICHAEL LIMITED Charges

29 January 2008
Legal mortgage
Delivered: 6 February 2008
Status: Outstanding
Persons entitled: Oakbridge Financial Services PLC
Description: 2 poppyfields deighton road wetherby t/no WYK768053.
12 October 2007
Fixed charge
Delivered: 13 October 2007
Status: Outstanding
Persons entitled: Oakbridge Financial Services PLC
Description: Fixed charge over a debt in the sum of £190,743.40.
12 September 2007
Legal charge
Delivered: 13 September 2007
Status: Satisfied on 12 March 2009
Persons entitled: Oakbridge Financial Services PLC
Description: L/H property k/a 26 broadway liverpool t/n MS383671.
9 August 2007
Legal charge
Delivered: 10 August 2007
Status: Satisfied on 12 March 2009
Persons entitled: Oakbridge Financial Services PLC
Description: F/H drakelow gorse farm, yatehouse lane, byley, cheshire…
8 September 2006
Legal mortgage
Delivered: 12 September 2006
Status: Outstanding
Persons entitled: Rathmichael Limited
Description: Flat 14 abbey court 92 bamford road ipswich.
28 July 2006
Debenture
Delivered: 5 August 2006
Status: Outstanding
Persons entitled: Oakbridge Financial Services PLC
Description: F/H 4 florence road southsea portsmouth t/n HP19193. Fixed…
28 July 2006
Legal mortgage
Delivered: 5 August 2006
Status: Outstanding
Persons entitled: Oakbridge Financial Services PLC
Description: F/H 4 florence road southsea portsmouth t/n HP19193.
11 November 2005
Debenture
Delivered: 19 November 2005
Status: Satisfied on 21 October 2006
Persons entitled: Oakbridge Financial Services PLC
Description: F/H land and buildings k/a 160 st helens road, swansea…
11 November 2005
Legal mortgage
Delivered: 19 November 2005
Status: Satisfied on 28 March 2006
Persons entitled: Oakbridge Financial Services PLC
Description: F/H land and buildings k/a 160 st helen's road, swansea…
31 January 2005
Legal charge
Delivered: 1 February 2005
Status: Satisfied on 2 June 2005
Persons entitled: Davenham Trust PLC
Description: F/H property k/a 9 clifton gardens kingston-upon-hull t/no…
31 January 2005
Legal charge
Delivered: 1 February 2005
Status: Satisfied on 2 June 2005
Persons entitled: Davenham Trust PLC
Description: F/H property k/a 46 dover street kingston-upon-hull t/no…
31 January 2005
Legal charge
Delivered: 1 February 2005
Status: Satisfied on 2 June 2005
Persons entitled: Davenham Trust PLC
Description: F/H property k/a 23 reynoldson street kingston-upon-hull…
31 January 2005
Legal charge
Delivered: 1 February 2005
Status: Satisfied on 2 June 2005
Persons entitled: Davenham Trust PLC
Description: F/H property k/a 1 blaydes street kingston-upon-hull t/no…
31 January 2005
Legal charge
Delivered: 1 February 2005
Status: Satisfied on 2 June 2005
Persons entitled: Davenham Trust PLC
Description: F/H property k/a 48 ormonde avenue kingston-upon-hull t/no…
31 January 2005
Legal charge
Delivered: 1 February 2005
Status: Satisfied on 2 June 2005
Persons entitled: Davenham Trust PLC
Description: F/H property k/a 52 worthing street kingston-upon-hull t/no…
31 January 2005
Legal charge
Delivered: 1 February 2005
Status: Satisfied on 2 June 2005
Persons entitled: Davenham Trust PLC
Description: F/H property k/a 6 fern grove kingston-upon-hull t/no…
31 January 2005
Legal charge
Delivered: 1 February 2005
Status: Satisfied on 2 June 2005
Persons entitled: Davenham Trust PLC
Description: F/H property k/a 7 fern grove kingston-upon-hull t/no…
31 January 2005
Legal charge
Delivered: 1 February 2005
Status: Satisfied on 2 June 2005
Persons entitled: Davenham Trust PLC
Description: F/H property k/a 8 st leonard's road kingston-upon-hull…
31 January 2005
Legal charge
Delivered: 1 February 2005
Status: Satisfied on 2 June 2005
Persons entitled: Davenham Trust PLC
Description: F/H property k/a 6 st leonard's road kingston-upon-hull…
31 January 2005
Legal charge
Delivered: 1 February 2005
Status: Satisfied on 2 June 2005
Persons entitled: Davenham Trust PLC
Description: F/H property k/a 4 st leonard's road kingston-upon-hull…
31 January 2005
Legal charge
Delivered: 1 February 2005
Status: Satisfied on 2 June 2005
Persons entitled: Davenham Trust PLC
Description: F/H property k/a 21 edgecumbe street kingston-upon-hull…
31 January 2005
Legal charge
Delivered: 1 February 2005
Status: Satisfied on 2 June 2005
Persons entitled: Davenham Trust PLC
Description: F/H property k/a 95 grafton street kingston-upon-hull t/no…
31 January 2005
Legal charge
Delivered: 1 February 2005
Status: Satisfied on 2 June 2005
Persons entitled: Davenham Trust PLC
Description: F/H property k/a 539 anlaby road kingston-upon-hull t/no…
20 July 2004
Legal charge
Delivered: 21 July 2004
Status: Satisfied on 5 October 2007
Persons entitled: Davenham Trust PLC
Description: L/H property k/a 73-99B silvester street, liverpool…