RURAL PROPERTY DEVELOPERS LIMITED

Hellopages » Cambridgeshire » Peterborough » PE1 1JA

Company number 03960668
Status Liquidation
Incorporation Date 30 March 2000
Company Type Private Limited Company
Address 8-12 PRIESTGATE, PETERBOROUGH, PE1 1JA
Home Country United Kingdom
Nature of Business 7011 - Development & sell real estate
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Receiver's abstract of receipts and payments to 17 July 2015; Notice of ceasing to act as receiver or manager; Receiver's abstract of receipts and payments to 9 September 2010. The most likely internet sites of RURAL PROPERTY DEVELOPERS LIMITED are www.ruralpropertydevelopers.co.uk, and www.rural-property-developers.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and seven months. Rural Property Developers Limited is a Private Limited Company. The company registration number is 03960668. Rural Property Developers Limited has been working since 30 March 2000. The present status of the company is Liquidation. The registered address of Rural Property Developers Limited is 8 12 Priestgate Peterborough Pe1 1ja. . COLLETT, David John is a Secretary of the company. COLLETT, Nicholas John is a Director of the company. Secretary COLLETT, David John has been resigned. Secretary COLLETT, Nicholas John has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director TIBBS, John has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Development & sell real estate".


Current Directors

Secretary
COLLETT, David John
Appointed Date: 12 December 2007

Director
COLLETT, Nicholas John
Appointed Date: 30 March 2000
60 years old

Resigned Directors

Secretary
COLLETT, David John
Resigned: 17 September 2004
Appointed Date: 30 March 2000

Secretary
COLLETT, Nicholas John
Resigned: 12 December 2007
Appointed Date: 17 September 2004

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 30 March 2000
Appointed Date: 30 March 2000

Director
TIBBS, John
Resigned: 12 December 2007
Appointed Date: 30 March 2000
61 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 30 March 2000
Appointed Date: 30 March 2000

RURAL PROPERTY DEVELOPERS LIMITED Events

13 Aug 2015
Receiver's abstract of receipts and payments to 17 July 2015
13 Aug 2015
Notice of ceasing to act as receiver or manager
25 Oct 2010
Receiver's abstract of receipts and payments to 9 September 2010
02 Jul 2010
Notice of appointment of receiver or manager
20 May 2010
Receiver's abstract of receipts and payments to 9 March 2010
...
... and 60 more events
12 May 2000
Director resigned
12 May 2000
Secretary resigned
12 May 2000
New secretary appointed
12 May 2000
New director appointed
30 Mar 2000
Incorporation

RURAL PROPERTY DEVELOPERS LIMITED Charges

24 January 2008
Legal charge
Delivered: 1 February 2008
Status: Outstanding
Persons entitled: Twigedn Homes Southern Limited
Description: 23-25 north road st ives t/no's CB99935 and CB100313.
22 December 2006
Legal mortgage
Delivered: 6 January 2007
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: The f/h property k/a land at six elms 55 asfordbury road…
19 December 2006
Legal mortgage
Delivered: 23 December 2006
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: Adpower house nicholas lane st ives. By way of specific…
13 May 2005
Legal mortgage
Delivered: 27 May 2005
Status: Outstanding
Persons entitled: Aib Group (UK) P.L.C.
Description: F/Hold being davis field,off cambridge rd,gt.shelford. By…
13 May 2005
Mortgage debenture
Delivered: 27 May 2005
Status: Outstanding
Persons entitled: Aib Group (UK) P.L.C.
Description: Inludng davies field off cambridge road,gt.shelford and 23…
13 May 2005
Legal mortgage
Delivered: 27 May 2005
Status: Outstanding
Persons entitled: Aib Group (UK) P.L.C.
Description: 23 and 25 north road,st ives,cambs; CB100313. By way of…
17 September 2004
Overage deed
Delivered: 7 October 2004
Status: Outstanding
Persons entitled: Anthony Phillips
Description: F/H land known as two parcels of land lying to the west of…
17 September 2004
Legal charge
Delivered: 7 October 2004
Status: Outstanding
Persons entitled: Lionel Gordon Phillips
Description: The mill marina midland road, thrapston, northamptonshire…
17 September 2004
Legal charge
Delivered: 2 October 2004
Status: Outstanding
Persons entitled: Close Brothers Limited
Description: F/H property k/a two parcels of land lying to the west of…
17 September 2004
Legal charge
Delivered: 2 October 2004
Status: Outstanding
Persons entitled: Close Brothers Limited
Description: F/H property k/a 23 and 25 north road st ives t/no CB99935…
17 September 2004
Legal charge
Delivered: 2 October 2004
Status: Outstanding
Persons entitled: Close Brothers Limited
Description: F/H property k/a three parcels of land lying to the west…
17 September 2004
Legal charge
Delivered: 2 October 2004
Status: Outstanding
Persons entitled: Close Brothers Limited
Description: F/H property k/a the mill marina midland road thrapston…
17 September 2004
Floating charge
Delivered: 2 October 2004
Status: Outstanding
Persons entitled: Close Brothers Limited
Description: By way of floating charge its underwriting and all its…
9 December 2003
Legal charge
Delivered: 13 December 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The property being land at woodside north road st ives t/n…
26 February 2003
Legal and equitable charge
Delivered: 7 March 2003
Status: Outstanding
Persons entitled: Cambridge Water PLC
Description: F/Hold land at st.ives depot broad st.ives cambridgeshire.
26 February 2003
Legal charge
Delivered: 5 March 2003
Status: Outstanding
Persons entitled: Close Brothers Limited
Description: F/H land and buildings on the north west side of broad leas…
26 February 2003
Floating charge
Delivered: 5 March 2003
Status: Outstanding
Persons entitled: Close Brothers Limited
Description: Undertaking and all property and assets present and future…
16 September 2002
Legal charge
Delivered: 5 October 2002
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The f/h property k/a woodside, north road, st. Ives t/no…
13 June 2002
Debenture
Delivered: 2 July 2002
Status: Satisfied on 5 January 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
13 June 2002
Charge over cash deposit
Delivered: 2 July 2002
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All sums (denominated in whatever currency) together with…
13 June 2002
Legal charge
Delivered: 25 June 2002
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Land and buildings on the east side of cross street farcet…
17 May 2000
Mortgage debenture
Delivered: 22 May 2000
Status: Satisfied on 8 February 2002
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
17 May 2000
Legal mortgage
Delivered: 22 May 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The freehold property known as 1 station road warboys…