RANDALCOURT LIMITED
LIVERPOOL

Hellopages » Merseyside » Sefton » L23 1XL

Company number 02142152
Status Active
Incorporation Date 24 June 1987
Company Type Private Limited Company
Address 21 LYDIATE PARK, LIVERPOOL, L23 1XL
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration one hundred and seven events have happened. The last three records are Confirmation statement made on 12 January 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 16 January 2016 with full list of shareholders Statement of capital on 2016-01-25 GBP 100 . The most likely internet sites of RANDALCOURT LIMITED are www.randalcourt.co.uk, and www.randalcourt.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and four months. Randalcourt Limited is a Private Limited Company. The company registration number is 02142152. Randalcourt Limited has been working since 24 June 1987. The present status of the company is Active. The registered address of Randalcourt Limited is 21 Lydiate Park Liverpool L23 1xl. . BOLLAND, Geoffrey is a Secretary of the company. BOLLAND, Geoffrey is a Director of the company. BOLLAND, Mary Theresa is a Director of the company. Secretary BOLLAND, Stewart Geoffrey has been resigned. Director BOLLAND, Stewart Geoffrey has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
BOLLAND, Geoffrey
Appointed Date: 19 January 2007

Director
BOLLAND, Geoffrey

81 years old

Director

Resigned Directors

Secretary
BOLLAND, Stewart Geoffrey
Resigned: 19 January 2007

Director
BOLLAND, Stewart Geoffrey
Resigned: 23 November 2005
61 years old

Persons With Significant Control

Mr Geoffrey Bolland
Notified on: 1 January 2017
81 years old
Nature of control: Ownership of shares – 75% or more

RANDALCOURT LIMITED Events

12 Jan 2017
Confirmation statement made on 12 January 2017 with updates
28 Sep 2016
Total exemption small company accounts made up to 31 December 2015
25 Jan 2016
Annual return made up to 16 January 2016 with full list of shareholders
Statement of capital on 2016-01-25
  • GBP 100

26 May 2015
Total exemption small company accounts made up to 31 December 2014
02 Feb 2015
Annual return made up to 16 January 2015 with full list of shareholders
Statement of capital on 2015-02-02
  • GBP 100

...
... and 97 more events
21 Apr 1988
Registered office changed on 21/04/88 from: 4 edge lane liverpool 23 L23 4TQ

07 Sep 1987
Secretary resigned;new secretary appointed

07 Sep 1987
Director resigned;new director appointed

07 Sep 1987
Registered office changed on 07/09/87 from: 110 whitchurch rd cardiff CF4 3LY

24 Jun 1987
Incorporation

RANDALCOURT LIMITED Charges

12 March 1998
Legal mortgage
Delivered: 17 March 1998
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: The f/h property k/a 62 guelph street liverpool merseyside…
27 February 1997
Legal mortgage
Delivered: 1 March 1997
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: The l/h property k/a 308 rathbone road liverpool t/n…
14 February 1997
Legal mortgage
Delivered: 21 February 1997
Status: Outstanding
Persons entitled: Aib Group (UK) P.L.C.
Description: L/Hold property known as 166B borough rd,wallasey with the…
14 February 1997
Legal mortgage
Delivered: 21 February 1997
Status: Outstanding
Persons entitled: Aib Group (UK) P.L.C.
Description: F/Hold property known as 14 lloyd ave,birkenhead with the…
14 February 1997
Legal mortgage
Delivered: 21 February 1997
Status: Outstanding
Persons entitled: Aib Group (UK) P.L.C.
Description: F/Hold property known as 70 rice lane,wallasey and the…
14 February 1997
Legal mortgage
Delivered: 21 February 1997
Status: Outstanding
Persons entitled: Aib Group (UK) P.L.C.
Description: F/Hold property known as 48 waterloo rd,waterloo,liverpool;…
15 January 1997
Mortgage debenture
Delivered: 17 January 1997
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: .. fixed and floating charges over the undertaking and all…
21 September 1995
Legal mortgage
Delivered: 26 September 1995
Status: Satisfied on 5 March 1997
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a 166B borough road seacombe merseyside t/n…
26 October 1993
Legal mortgage
Delivered: 2 November 1993
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The f/h property being or k/a 30 kingsland road birkenhead…
15 July 1993
Legal mortgage
Delivered: 27 July 1993
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The f/h property being or k/a 11 rawson road seaforth…
12 March 1993
Legal mortgage
Delivered: 17 March 1993
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 22A allcot avenue higher tranmere birkenhead merseyside…
12 January 1993
Legal mortgage
Delivered: 2 February 1993
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 4 cronton road liverpool 15 t/no la 212043 and the proceeds…
5 October 1992
Legal mortgage
Delivered: 9 October 1992
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 50 wright street wallasey merseyside t/no ms 30829.and/or…
5 October 1992
Legal mortgage
Delivered: 9 October 1992
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 18 chelsea road litherland sefton merseyside t/no ms 46806…
5 October 1992
Legal mortgage
Delivered: 9 October 1992
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Flat 4 63 greenbank road devonshire parkbirkenhead wirral…
23 March 1992
Legal mortgage
Delivered: 6 April 1992
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 46 montrovia crescent fazakerley liverpool t/no la 322735…
23 March 1992
Legal mortgage
Delivered: 6 April 1992
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 10 darlington close wallasey merseyside t/no ms 250850 and…
22 May 1991
Legal mortgage
Delivered: 30 May 1991
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H 5 homerton road, liverpool and/or the proceeds of sale…
14 May 1991
Mortgage debenture
Delivered: 22 May 1991
Status: Satisfied on 5 March 1997
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
18 May 1990
Legal mortgage
Delivered: 30 May 1990
Status: Satisfied on 5 March 1997
Persons entitled: National Westminster Bank PLC
Description: 48 waterloo road, sefton, merseyside title no ms 115479…
30 April 1990
Legal mortgage
Delivered: 14 May 1990
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Legal mortgage over f/h property known as 48 rudyard road…
5 November 1989
Legal charge
Delivered: 15 November 1989
Status: Satisfied on 6 December 1994
Persons entitled: The Royal Bank of Scotland PLC
Description: L/H 604/604A new chester road, birkenhead, wirral…
14 September 1988
Legal charge
Delivered: 20 September 1988
Status: Satisfied on 8 October 1994
Persons entitled: The Royal Bank of Scotland PLC.
Description: F/H - 48 waterloo road waterloo sefton merseyside t/no. Ms…