RAYHELM LIMITED
LONDON

Hellopages » Greater London » Westminster » W1U 7EU

Company number 02355009
Status ADMINISTRATIVE RECEIVER
Incorporation Date 3 March 1989
Company Type Private Limited Company
Address BDO STOY HAYWARD LLP, 55 BAKER STREET, LONDON, W1U 7EU
Home Country United Kingdom
Nature of Business 7011 - Development & sell real estate
Phone, email, etc

Since the company registration one hundred and ninety-one events have happened. The last three records are Receiver's abstract of receipts and payments to 13 July 2009; Notice of ceasing to act as receiver or manager; Notice of ceasing to act as receiver or manager. The most likely internet sites of RAYHELM LIMITED are www.rayhelm.co.uk, and www.rayhelm.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and seven months. Rayhelm Limited is a Private Limited Company. The company registration number is 02355009. Rayhelm Limited has been working since 03 March 1989. The present status of the company is ADMINISTRATIVE RECEIVER. The registered address of Rayhelm Limited is Bdo Stoy Hayward Llp 55 Baker Street London W1u 7eu. . Secretary KLIMT, Lorna Elaine has been resigned. Secretary LANGRIDGE, Megan Joy has been resigned. Secretary PINCUS, Barry Martin has been resigned. Director BESLEY, Ian Philip Andrew has been resigned. Director HANCOCK, Christopher has been resigned. Director KLIMT, Lorna Elaine has been resigned. Director KLIMT, Peter Richard has been resigned. Director NAGGAR, Guy Anthony has been resigned. Director PINCUS, Barry Martin has been resigned. Director ROGERS, Paul has been resigned. Director STOUTZKER, Ian Isaac has been resigned. The company operates in "Development & sell real estate".


Resigned Directors

Secretary
KLIMT, Lorna Elaine
Resigned: 27 June 1991

Secretary
LANGRIDGE, Megan Joy
Resigned: 30 September 2008
Appointed Date: 22 September 1997

Secretary
PINCUS, Barry Martin
Resigned: 22 September 1997
Appointed Date: 27 June 1991

Director
BESLEY, Ian Philip Andrew
Resigned: 01 September 2008
Appointed Date: 07 November 2002
77 years old

Director
HANCOCK, Christopher
Resigned: 28 September 2004
Appointed Date: 23 December 2002
60 years old

Director
KLIMT, Lorna Elaine
Resigned: 10 November 1992
78 years old

Director
KLIMT, Peter Richard
Resigned: 08 August 2008
79 years old

Director
NAGGAR, Guy Anthony
Resigned: 18 July 2008
Appointed Date: 30 October 2002
84 years old

Director
PINCUS, Barry Martin
Resigned: 27 August 2008
Appointed Date: 17 February 1995
81 years old

Director
ROGERS, Paul
Resigned: 11 June 2008
Appointed Date: 24 March 1999
66 years old

Director
STOUTZKER, Ian Isaac
Resigned: 12 May 2000
Appointed Date: 02 July 1997
96 years old

RAYHELM LIMITED Events

02 Sep 2009
Receiver's abstract of receipts and payments to 13 July 2009
02 Sep 2009
Notice of ceasing to act as receiver or manager
02 Sep 2009
Notice of ceasing to act as receiver or manager
03 Apr 2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 43
03 Apr 2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 42
...
... and 181 more events
04 Apr 1989
Particulars of mortgage/charge

03 Apr 1989
Secretary resigned;new secretary appointed

03 Apr 1989
Director resigned;new director appointed

03 Apr 1989
Registered office changed on 03/04/89 from: 2 baches st london N1 6UB

03 Mar 1989
Incorporation

RAYHELM LIMITED Charges

8 October 2007
Supplemental deed
Delivered: 16 October 2007
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance Limited
Description: Land and buildings on the east side of market street…
8 October 2007
Deed of assignment
Delivered: 16 October 2007
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance LTD
Description: All the rights titles benefits and interests of the company…
16 May 2003
Supplemental deed
Delivered: 6 June 2003
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance Limited
Description: The l/h land k/a matalan unit, halton centre selby road…
16 May 2003
Deed of assignment
Delivered: 6 June 2003
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance Limited
Description: The l/h land k/a unit 1 33-37 high street, ramsgate, other…
16 May 2003
Deed of assignment
Delivered: 6 June 2003
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance Limited
Description: All monies from time to time due, owing or incurred to the…
16 May 2003
Deed of assignment
Delivered: 6 June 2003
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance Limited
Description: All monies from time to time due, owing or incurred to the…
16 May 2003
Deed of assignment
Delivered: 6 June 2003
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance Limited
Description: All monies from time to time due, owing or incurred to the…
16 May 2003
Supplemental deed being supplemental to a deed of legal charge dated 12 december 2001
Delivered: 6 June 2003
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance Limited
Description: All that freehold land being land on the south side of…
16 May 2003
Deed of assignment
Delivered: 6 June 2003
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance Limited
Description: The l/h land k/a unit 1 & 4 fitzwilliam street sheffield…
16 May 2003
Deed of assignment
Delivered: 6 June 2003
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance Limited
Description: The f/h land k/a 103 high street eltham london SE9, other…
16 May 2003
Deed of assignment
Delivered: 6 June 2003
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance Limited
Description: The f/h land k/a 48 west street horsham, other than sums…
16 May 2003
Deed of assignment
Delivered: 6 June 2003
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance Limited
Description: The f/h land k/a unit 1, severus court centurion park…
16 May 2003
Deed of assignment
Delivered: 6 June 2003
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance Limited
Description: The f/h land k/a matalan unit halton centre selby road…
21 March 2003
Mortgage of shares
Delivered: 24 March 2003
Status: Outstanding
Persons entitled: Anglo Irish Bank Corporation PLC
Description: The shares and all related rights. See the mortgage charge…
21 March 2003
Mortgage of shares
Delivered: 24 March 2003
Status: Outstanding
Persons entitled: Anglo Irish Bank Corporation PLC
Description: The shares and all related rights. See the mortgage charge…
21 March 2003
Mortgage of shares
Delivered: 24 March 2003
Status: Outstanding
Persons entitled: Anglo Irish Bank Corporation PLC
Description: The shares and all related rights. See the mortgage charge…
21 March 2003
Mortgage of shares
Delivered: 24 March 2003
Status: Outstanding
Persons entitled: Anglo Irish Bank Corporation PLC
Description: The shares and all related rights. See the mortgage charge…
21 March 2003
Mortgage of shares
Delivered: 24 March 2003
Status: Outstanding
24 December 2002
Supplemental deed
Delivered: 10 January 2003
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance LTD
Description: By way of benefical interest in all that l/h property k/a…
12 December 2001
Deed of assignment
Delivered: 20 December 2001
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance Limited
Description: By way of insurance rent service charge or any vat payable…
12 December 2001
Legal charge
Delivered: 20 December 2001
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance Limited
Description: Freehold land to the south west of barnsley road dodworth…
7 March 2001
Debenture
Delivered: 17 March 2001
Status: Satisfied on 4 June 2001
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
3 February 2000
Supplemental deed
Delivered: 5 February 2000
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance Limited as Trustee for Itself and the Other Lenders
Description: Fixed charge the monies deposited with the norwich union…
16 April 1999
Deed of supplemental charge
Delivered: 23 April 1999
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance Limited
Description: 45 doughty street l/b of camden, l/h 36 to 48 (even) high…
20 November 1998
Deed of assignment
Delivered: 2 December 1998
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance Limited
Description: By way of assignment the rights,titles,benefits and…
20 November 1998
Deed of supplemental charge
Delivered: 2 December 1998
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance Limited
Description: All that f/h property k/a the broadway shopping centre…
29 January 1996
Legal charge
Delivered: 17 February 1996
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance Limited or the Norwich Union Life Insurance Society
Description: F/H property k/a plot 20 fallbank industrial estate…
28 December 1995
Deed of legal charge
Delivered: 11 January 1996
Status: Satisfied on 31 March 2009
Persons entitled: Norwich Union Mortgage Finance Limited
Description: 45 doughty street camden t/n 257416. floating charge over…
28 December 1995
Deed of legal charge
Delivered: 11 January 1996
Status: Satisfied on 31 March 2009
Persons entitled: Norwich Union Mortgage Finance Limited
Description: 49 high street swadlincote south derbyshire t/n sy 125302…
28 December 1995
Deed of legal charge
Delivered: 11 January 1996
Status: Satisfied on 31 March 2009
Persons entitled: Norwich Union Mortgage Finance Limited
Description: 35, 37 and 37A carters green west bromwich sandwell west…
28 December 1995
Deed of legal charge
Delivered: 11 January 1996
Status: Satisfied on 31 March 2009
Persons entitled: Norwich Union Mortgage Finance Limited
Description: Land on the west side of brownlow street whitchurch north…
28 December 1995
Deed of legal charge
Delivered: 11 January 1996
Status: Satisfied on 31 March 2009
Persons entitled: Norwich Union Mortgage Finance Limited
Description: Paulton house high street paulton wansdyke avon t/n st 7816…
28 December 1995
Deed of legal charge
Delivered: 11 January 1996
Status: Satisfied on 31 March 2009
Persons entitled: Norwich Union Mortgage Finance Limited
Description: 68 and 70 sitwell street spondon derby t/n fy 7479 floating…
28 December 1995
Deed of legal charge
Delivered: 11 January 1996
Status: Satisfied on 31 March 2009
Persons entitled: Norwich Union Mortgage Finance Limited
Description: The beeches 42-68 market place long eaton erewash…
28 December 1995
Deed of legal charge
Delivered: 11 January 1996
Status: Satisfied on 31 March 2009
Persons entitled: Norwich Union Mortgage Finance Limited
Description: 119/123 long street atherstone warwickshire t/n wk 288657…
28 December 1995
Deed of legal charge
Delivered: 11 January 1996
Status: Satisfied on 31 March 2009
Persons entitled: Norwich Union Mortgage Finance Limited
Description: Land at lambley lane gedling nottinghamshire t/n nt 44623…
28 December 1995
Deed of legal charge
Delivered: 11 January 1996
Status: Satisfied on 31 March 2009
Persons entitled: Norwich Union Mortgage Finance Limited
Description: 591 - 595 (odd nos) mansfield road and land on the north…
28 December 1995
Deed of legal charge
Delivered: 11 January 1996
Status: Satisfied on 31 March 2009
Persons entitled: Norwich Union Mortgage Finance Limited
Description: F/H land being 7 bank buildings charing cross birkenhead…
28 December 1995
Deed of legal charge
Delivered: 11 January 1996
Status: Satisfied on 31 March 2009
Persons entitled: Norwich Union Mortgage Finance Limited
Description: Land on the south west side of garden street grimsby…
28 December 1995
Deed of legal charge
Delivered: 11 January 1996
Status: Satisfied on 31 March 2009
Persons entitled: Norwich Union Mortgage Finance Limited
Description: 54 - 62 (even) mutley road plymouth devon dn 32951 floating…
28 December 1995
Deed of legal charge
Delivered: 11 January 1996
Status: Satisfied on 31 March 2009
Persons entitled: Norwich Union Mortgage Finance Limited
Description: 55 and 57 nottingham road eastwood nottinghamshire t/n nt…
28 December 1995
Deed of legal charge
Delivered: 11 January 1996
Status: Satisfied on 31 March 2009
Persons entitled: Norwich Union Mortgage Finance Limited
Description: 32/33 the square and 14 bridgegate retford nottinghamshire…
28 December 1995
Deed of legal charge
Delivered: 11 January 1996
Status: Satisfied on 31 March 2009
Persons entitled: Norwich Union Mortgage Finance Limited
Description: 128 liverpool road huyton merseyside t/n ms 117173 floating…
28 December 1995
Deed of legal charge
Delivered: 11 January 1996
Status: Satisfied on 31 March 2009
Persons entitled: Norwich Union Mortgage Finance Limited
Description: Land on the east side of market street shipley bradford…
28 December 1995
Deed of legal charge
Delivered: 11 January 1996
Status: Satisfied on 31 March 2009
Persons entitled: Norwich Union Mortgage Finance Limited
Description: 36-48 (even) high street biddulph staffordshire moorlands…
28 December 1995
Deed of legal charge
Delivered: 11 January 1996
Status: Satisfied on 31 March 2009
Persons entitled: Norwich Union Mortgage Finance Limited
Description: 28/44 new street mold delyn clwyd t/n wa 645731 floating…
28 December 1995
Deed of legal charge
Delivered: 11 January 1996
Status: Satisfied on 31 March 2009
Persons entitled: Norwich Union Mortgage Finance Limited
Description: 174 and 176 telegraph road heswell wirral merseyside t/n ms…
28 December 1995
Deed of legal charge
Delivered: 11 January 1996
Status: Satisfied on 31 March 2009
Persons entitled: Norwich Union Mortgage Finance Limited
Description: 1-10 queens parade high street walsall west midlands…
28 December 1995
Deed of legal charge
Delivered: 11 January 1996
Status: Satisfied on 31 March 2009
Persons entitled: Norwich Union Mortgage Finance Limited
Description: 15, 16 and 17 salter street stafford t/n sf 293395 floating…
28 December 1995
Deed of legal charge
Delivered: 11 January 1996
Status: Satisfied on 31 March 2009
Persons entitled: Norwich Union Mortgage Finance Limited
Description: Land on the north side of castle street edgeley greater…
28 December 1995
Deed of legal charge
Delivered: 11 January 1996
Status: Satisfied on 21 November 2006
Persons entitled: Norwich Union Mortgage Finance Limited
Description: 9-10 salter street stafford staffordshire floating charge…
28 December 1995
Deed of legal charge
Delivered: 11 January 1996
Status: Satisfied on 31 March 2009
Persons entitled: Norwich Union Mortgage Finance Limited
Description: 198, 200, 202 and 204A, 204B, 204C, 204D, 204E and 204F…
28 December 1995
Deed of legal charge
Delivered: 11 January 1996
Status: Satisfied on 31 March 2009
Persons entitled: Norwich Union Mortgage Finance Limited
Description: 122 and 124 london road and 1 stubbington avenue north end…
28 December 1995
Deed of legal charge
Delivered: 11 January 1996
Status: Satisfied on 31 March 2009
Persons entitled: Norwich Union Mortgage Finance Limited
Description: 39/41 cartergate newark nottinghamshire floating charge…
28 December 1995
Deed of legal charge
Delivered: 11 January 1996
Status: Satisfied on 31 March 2009
Persons entitled: Norwich Union Mortgage Finance Limited
Description: Land on the south side of chester way northwich cheshire…
28 December 1995
Deed of legal charge
Delivered: 11 January 1996
Status: Satisfied on 31 March 2009
Persons entitled: Norwich Union Mortgage Finance Limited
Description: Land at derwent centre consett durham t/n du 173226 and du…
28 December 1995
Deed of legal charge
Delivered: 11 January 1996
Status: Satisfied on 31 March 2009
Persons entitled: Norwich Union Mortgage Finance Limited
Description: 55 high street stockport greater manchester t/n gm 686836…
18 May 1995
Legal charge with cross charging provision
Delivered: 27 May 1995
Status: Satisfied on 31 March 2009
Persons entitled: Norwich Union Mortgage Finance Limited
Description: F/H property k/a 45 doughty street camden (257416). see the…
19 April 1995
Legal charge and mortgage
Delivered: 29 April 1995
Status: Satisfied on 31 March 2009
Persons entitled: Norwich Union Mortgage Finance Limited
Description: F/H property k/a 45 doughty street camden. See the mortgage…
20 February 1995
Deed of legal charge and mortgage
Delivered: 25 February 1995
Status: Satisfied on 31 March 2009
Persons entitled: Norwich Union Mortgage Finance Limited
Description: F/H property k/a 45 doughty street camden. See the mortgage…
1 February 1995
Legal charge and mortgage with cross charging provisions
Delivered: 11 February 1995
Status: Satisfied on 31 March 2009
Persons entitled: Norwich Union Mortgage Finance Limited
Description: F/H property k/a 45 doughty street camden. See the mortgage…
16 January 1995
Legal charge and mortgage
Delivered: 21 January 1995
Status: Satisfied on 31 March 2009
Persons entitled: Norwich Union Mortgage Finance Limited.
Description: All that freehold property knwon as 45 doughty…
16 August 1991
Standard security registered in scotland on 16/08/91
Delivered: 22 August 1991
Status: Satisfied on 10 January 1992
Persons entitled: Associated Co-Operative Creameries Limited
Description: Property registered under title no. Lan 57103.
12 April 1990
Standard security registered in scotland 12/04/90 and created by rayhelm limited
Delivered: 23 April 1990
Status: Satisfied on 31 March 2009
Persons entitled: The Norwich Union Life Insurance Security
Description: Three areas of ground extending to respectively (a) 3030…
30 March 1990
Legal charge
Delivered: 11 April 1990
Status: Satisfied on 31 March 2009
Persons entitled: The Norwich Union Life Insurance Society
Description: F/H plot 20 fall bank industrial estate barnsley south…
30 March 1990
Legal charge
Delivered: 11 April 1990
Status: Satisfied on 31 March 2009
Persons entitled: The Norwich Union Life Insurance Society
Description: 1) f/h rockwood distribution centre spytty road newport…
16 March 1990
Assignment
Delivered: 29 March 1990
Status: Satisfied on 11 January 2001
Persons entitled: Barclays Bank PLC
Description: All monies due owing or becoming due under clause 5-1 of…
6 September 1989
Letter of charge
Delivered: 25 September 1989
Status: Satisfied on 11 January 2001
Persons entitled: Barclays Bank PLC
Description: All moneys now or at any time hereafter standing to the…
23 March 1989
Legal charge
Delivered: 4 April 1989
Status: Satisfied on 11 January 2001
Persons entitled: Barclays Bank PLC
Description: 180/184 earls court road kensington l/b of kensington and…
23 March 1989
Legal charge
Delivered: 4 April 1989
Status: Satisfied on 11 January 2001
Persons entitled: Barclays Bank PLC
Description: 4 spear mews kensington l/b of kensington and chelsea title…