Company number 02590659
Status Liquidation
Incorporation Date 12 March 1991
Company Type Private Limited Company
Address 29 WOOD STREET, STRATFORD UPON AVON, WARWICKSHIRE, CV37 6JG
Home Country United Kingdom
Nature of Business 7011 - Development & sell real estate, 7012 - Buying & sell own real estate, 7020 - Letting of own property
Phone, email, etc
Since the company registration eighty-two events have happened. The last three records are Notice of ceasing to act as receiver or manager; Order of court to wind up; Notice of appointment of receiver or manager. The most likely internet sites of RUGBY INVESTMENTS LTD are www.rugbyinvestments.co.uk, and www.rugby-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and eight months. The distance to to Hatton (Warks) Rail Station is 7.2 miles; to Warwick Parkway Rail Station is 7.6 miles; to Warwick Rail Station is 8.4 miles; to Danzey Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Rugby Investments Ltd is a Private Limited Company.
The company registration number is 02590659. Rugby Investments Ltd has been working since 12 March 1991.
The present status of the company is Liquidation. The registered address of Rugby Investments Ltd is 29 Wood Street Stratford Upon Avon Warwickshire Cv37 6jg. . GOODCHILD, Wendy Ann is a Secretary of the company. HEDDERWICK, Ruth Megan is a Secretary of the company. GOODCHILD, Peter James is a Director of the company. HEDDERWICK, Luke Andrew is a Director of the company. Director HEDDERWICK, Luke Andrew has been resigned. The company operates in "Development & sell real estate".
Current Directors
Resigned Directors
RUGBY INVESTMENTS LTD Events
02 Apr 2014
Notice of ceasing to act as receiver or manager
14 Jul 2010
Order of court to wind up
02 Jul 2010
Notice of appointment of receiver or manager
02 Jul 2010
Order of court to wind up
10 Jun 2010
Notice of appointment of receiver or manager
...
... and 72 more events
30 Apr 1991
Secretary resigned;new secretary appointed
30 Apr 1991
Director resigned;new director appointed
25 Apr 1991
Registered office changed on 25/04/91 from: 140 tabernacle street london EC2A 4SD
19 Apr 1991
Company name changed mark 2130 LIMITED\certificate issued on 18/04/91
12 Mar 1991
Incorporation
15 February 2008
Legal charge
Delivered: 20 February 2008
Status: Outstanding
Persons entitled: Braemore Developments Limited
Description: F/H property at phase 1 of site E2 hawksmead estate oakham…
13 February 2008
Legal mortgage
Delivered: 16 February 2008
Status: Outstanding
Persons entitled: Aib Group (UK) P.L.C
Description: F/H property k/a site E2 hawkesmead estate oakham rutland…
26 October 2007
Mortgage debenture
Delivered: 30 October 2007
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: Fixed and floating charges over the undertaking and all…
31 January 2007
Legal mortgage
Delivered: 14 February 2007
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: F/H property k/a land to the north of wardentree lane…
12 January 2007
Legal mortgage
Delivered: 16 January 2007
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: The l/h property k/a land at priory business park…
12 January 2007
Legal charge
Delivered: 16 January 2007
Status: Outstanding
Persons entitled: Penny Dowdeswell
Description: L/H property at fraser road business park bedford t/no…
3 November 2006
Legal mortgage
Delivered: 9 November 2006
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: L/H property k/a land at priory business park cardington…
3 November 2006
Legal charge
Delivered: 10 November 2006
Status: Outstanding
Persons entitled: Braemore Developments Limited
Description: L/H property at fraser road priory business park bedford…
8 August 2005
Charge over deposits
Delivered: 17 August 2005
Status: Satisfied
on 12 August 2006
Persons entitled: Aib Group (UK) P.L.C.
Description: First fixed charge over any sums deposited or to be…
4 February 2005
Legal charge
Delivered: 7 February 2005
Status: Satisfied
on 2 August 2006
Persons entitled: Penny Dowdeswell
Description: F/H property k/a swan court, cygnet park, hampton…
13 January 2004
Legal mortgage
Delivered: 31 January 2004
Status: Satisfied
on 12 August 2006
Persons entitled: Aib Group (UK) PLC
Description: Plot d cygnet park 200 hampton peterborough. By way of…
19 September 2003
Legal charge
Delivered: 29 September 2003
Status: Satisfied
on 24 September 2004
Persons entitled: Penny Dowdeswell
Description: All that l/h property known as blocks b and c, abbey court…
9 August 2002
Mortgage debenture
Delivered: 16 August 2002
Status: Satisfied
on 12 August 2006
Persons entitled: Aib Group (UK) P.L.C.
Description: All that leasehold property situate and known as priory…