RUDGARD CITY LIMITED
WEST BYFLEET

Hellopages » Surrey » Woking » KT14 6SD

Company number 03807790
Status In Administration
Incorporation Date 15 July 1999
Company Type Private Limited Company
Address 5 PARK COURT, PYRFORD ROAD, WEST BYFLEET, SURREY, KT14 6SD
Home Country United Kingdom
Nature of Business 4525 - Other special trades construction
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Registered office address changed from 3 Beasley's Yard 126 a High Street Uxbridge Middlesex UB8 1JT to 5 Park Court Pyrford Road West Byfleet Surrey KT14 6SD on 17 March 2017; Administrator's progress report to 21 February 2017; Notice of extension of period of Administration. The most likely internet sites of RUDGARD CITY LIMITED are www.rudgardcity.co.uk, and www.rudgard-city.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and three months. The distance to to Sunningdale Rail Station is 6.7 miles; to Feltham Rail Station is 8.7 miles; to Sunnymeads Rail Station is 9.5 miles; to Windsor & Eton Central Rail Station is 11.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Rudgard City Limited is a Private Limited Company. The company registration number is 03807790. Rudgard City Limited has been working since 15 July 1999. The present status of the company is In Administration. The registered address of Rudgard City Limited is 5 Park Court Pyrford Road West Byfleet Surrey Kt14 6sd. . RUDGARD, Charles Edward is a Secretary of the company. RUDGARD, Charles Edward is a Director of the company. STEVENS, Jonathan Mark is a Director of the company. Secretary WOODS, Katherine Barbara has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Other special trades construction".


Current Directors

Secretary
RUDGARD, Charles Edward
Appointed Date: 16 October 2003

Director
RUDGARD, Charles Edward
Appointed Date: 15 July 1999
70 years old

Director
STEVENS, Jonathan Mark
Appointed Date: 26 June 2000
68 years old

Resigned Directors

Secretary
WOODS, Katherine Barbara
Resigned: 16 October 2003
Appointed Date: 15 July 1999

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 15 July 1999
Appointed Date: 15 July 1999

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 15 July 1999
Appointed Date: 15 July 1999

RUDGARD CITY LIMITED Events

17 Mar 2017
Registered office address changed from 3 Beasley's Yard 126 a High Street Uxbridge Middlesex UB8 1JT to 5 Park Court Pyrford Road West Byfleet Surrey KT14 6SD on 17 March 2017
15 Mar 2017
Administrator's progress report to 21 February 2017
15 Mar 2017
Notice of extension of period of Administration
01 Feb 2017
Administrator's progress report to 23 September 2016
30 Jan 2017
Notice of appointment of replacement/additional administrator
...
... and 55 more events
12 Aug 1999
Secretary resigned
12 Aug 1999
Director resigned
12 Aug 1999
New secretary appointed
12 Aug 1999
New director appointed
15 Jul 1999
Incorporation

RUDGARD CITY LIMITED Charges

15 December 2008
Floating charge
Delivered: 20 December 2008
Status: Satisfied on 25 October 2010
Persons entitled: Technical & General Guarantee Company S.A.
Description: All present and future undertaking and assets, whatever and…
3 August 2007
Rent deposit deed
Delivered: 4 August 2007
Status: Outstanding
Persons entitled: Princesgate (Fulham) Limited
Description: £7,420.00 being the deposit sum under the rent deposit deed.
21 February 2006
Deed of charge over credit balances
Delivered: 3 March 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
31 August 2005
Debenture
Delivered: 8 September 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
12 October 2000
Debenture
Delivered: 19 October 2000
Status: Satisfied on 21 April 2006
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…