Company number 03073660
Status Active
Incorporation Date 28 June 1995
Company Type Private Limited Company
Address DUNSFOLD PARK, STOVOLDS HILL, CRANLEIGH, SURREY, GU6 8TB
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices, 74990 - Non-trading company
Phone, email, etc
Since the company registration seventy-three events have happened. The last three records are Annual return made up to 28 June 2016 with full list of shareholders
Statement of capital on 2016-07-22
GBP 1
; Secretary's details changed for Mr Jonathan Paul Riddings on 1 June 2016; Accounts for a dormant company made up to 28 September 2015. The most likely internet sites of RUDGATE PROPERTIES LIMITED are www.rudgateproperties.co.uk, and www.rudgate-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and eight months. Rudgate Properties Limited is a Private Limited Company.
The company registration number is 03073660. Rudgate Properties Limited has been working since 28 June 1995.
The present status of the company is Active. The registered address of Rudgate Properties Limited is Dunsfold Park Stovolds Hill Cranleigh Surrey Gu6 8tb. . RIDDINGS, Jonathan Paul is a Secretary of the company. MCALLISTER, James Andrew Clark is a Director of the company. MCALLISTER, Jamie Germond is a Director of the company. Nominee Secretary E P S SECRETARIES LIMITED has been resigned. Secretary PASS, Andrew Michael has been resigned. Secretary POLLARD, Paul Andrew has been resigned. Director BUTLER, Philip has been resigned. Nominee Director MIKJON LIMITED has been resigned. The company operates in "Activities of head offices".
Current Directors
Resigned Directors
Nominee Secretary
E P S SECRETARIES LIMITED
Resigned: 15 September 1995
Appointed Date: 28 June 1995
Director
BUTLER, Philip
Resigned: 29 May 1998
Appointed Date: 15 September 1995
76 years old
Nominee Director
MIKJON LIMITED
Resigned: 15 September 1995
Appointed Date: 28 June 1995
RUDGATE PROPERTIES LIMITED Events
22 Jul 2016
Annual return made up to 28 June 2016 with full list of shareholders
Statement of capital on 2016-07-22
22 Jul 2016
Secretary's details changed for Mr Jonathan Paul Riddings on 1 June 2016
29 Jun 2016
Accounts for a dormant company made up to 28 September 2015
23 Jul 2015
Annual return made up to 28 June 2015 with full list of shareholders
Statement of capital on 2015-07-23
22 Jun 2015
Accounts for a dormant company made up to 28 September 2014
...
... and 63 more events
25 Sep 1995
Accounting reference date notified as 28/09
25 Sep 1995
Registered office changed on 25/09/95 from: 50 stratton street london W1X 6NX
22 Sep 1995
Memorandum and Articles of Association
22 Sep 1995
Resolutions
-
SRES01 ‐
Special resolution of alteration of Memorandum of Association
28 Jun 1995
Incorporation
31 December 1996
Legal mortgage
Delivered: 16 January 1997
Status: Outstanding
Persons entitled: Redcub Properties Limited
Description: The f/h land and buildings at wighill lane wetherby and…
31 December 1996
Legal mortgage
Delivered: 16 January 1997
Status: Outstanding
Persons entitled: Barclays Bank PLC as Trustee for Hanover Property Unit Trust (The "Limited Partner")
Description: By way of fixed charge the scheduled property and all…
18 November 1996
Second supplemental debenture
Delivered: 25 November 1996
Status: Outstanding
Persons entitled: Hsbc Investment Bank PLC
Description: Land and buildings on the norhtwest side of wighill lane…
11 October 1996
Supplemental debenture
Delivered: 17 October 1996
Status: Outstanding
Persons entitled: Hsbc Investment Bank PLC
Description: F/H land and buildings at wighill lane thorpe arch wetherby…
24 July 1996
Legal mortgage
Delivered: 9 August 1996
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: By way of first fixed charge the scheduled property: f/h…
24 July 1996
Intercreditor deed
Delivered: 9 August 1996
Status: Outstanding
Persons entitled: Hsbc Investment Bank PLC
Description: For full details refer to continuation sheet number 2…
24 July 1996
Debenture
Delivered: 9 August 1996
Status: Outstanding
Persons entitled: Hsbc Investment Bank PLC
Description: Fixed and floating charges over the undertaking and all…
2 October 1995
Second legal mortgage
Delivered: 19 October 1995
Status: Outstanding
Persons entitled: Redcub Properties Limited
Description: Property k/a thorp arch trading estate weatherby yorkshire…
2 October 1995
Legal mortgage
Delivered: 13 October 1995
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Cattashall works,catteshall road,godalming title number…
28 September 1995
Legal mortgage
Delivered: 13 October 1995
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Thorp arch trading estate,wetherby yorkshire title number…
19 September 1995
Debenture
Delivered: 27 September 1995
Status: Satisfied
on 23 December 1995
Persons entitled: Barclays Bank PLC Acting as the Trustee for Hanover Property Unit Trust (Th "Trustee")
Description: By way of first fixed charge the other property and the…