About

Registered Number: 02682459
Date of Incorporation: 29/01/1992 (32 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 22/01/2016 (8 years and 5 months ago)
Registered Address: CHANTREY VELLACOTT DFK LLP, 20 Brunswick Place, Southampton, SO15 2AQ

 

Established in 1992, Randells Ltd has its registered office in Southampton. The organisation has only one director.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RANDELL, Sandra 02 March 1992 18 June 2010 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 22 January 2016
4.72 - Return of final meeting in creditors' voluntary winding-up 22 October 2015
4.68 - Liquidator's statement of receipts and payments 15 April 2015
4.68 - Liquidator's statement of receipts and payments 07 April 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 14 February 2014
LIQ MISC OC - N/A 14 February 2014
4.40 - N/A 14 February 2014
AD01 - Change of registered office address 15 March 2013
RESOLUTIONS - N/A 13 March 2013
RESOLUTIONS - N/A 13 March 2013
RESOLUTIONS - N/A 13 March 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 13 March 2013
4.20 - N/A 13 March 2013
AD01 - Change of registered office address 07 March 2013
AA - Annual Accounts 13 December 2012
AR01 - Annual Return 03 April 2012
AA - Annual Accounts 14 October 2011
AR01 - Annual Return 02 February 2011
AA - Annual Accounts 05 August 2010
TM01 - Termination of appointment of director 12 July 2010
TM02 - Termination of appointment of secretary 12 July 2010
AR01 - Annual Return 31 January 2010
AA - Annual Accounts 10 July 2009
363a - Annual Return 30 January 2009
AA - Annual Accounts 08 September 2008
288c - Notice of change of directors or secretaries or in their particulars 18 March 2008
363a - Annual Return 05 March 2008
AA - Annual Accounts 08 September 2007
363a - Annual Return 31 January 2007
AA - Annual Accounts 15 September 2006
363a - Annual Return 14 February 2006
AA - Annual Accounts 26 October 2005
363a - Annual Return 09 February 2005
AA - Annual Accounts 27 October 2004
363a - Annual Return 05 February 2004
AA - Annual Accounts 14 September 2003
287 - Change in situation or address of Registered Office 03 July 2003
363a - Annual Return 24 January 2003
AA - Annual Accounts 03 January 2003
363a - Annual Return 02 February 2002
AA - Annual Accounts 30 August 2001
363a - Annual Return 08 February 2001
AA - Annual Accounts 16 November 2000
363a - Annual Return 06 February 2000
AA - Annual Accounts 24 January 2000
288c - Notice of change of directors or secretaries or in their particulars 03 March 1999
363a - Annual Return 23 February 1999
AA - Annual Accounts 21 September 1998
395 - Particulars of a mortgage or charge 16 May 1998
363a - Annual Return 15 January 1998
AA - Annual Accounts 11 November 1997
363a - Annual Return 11 February 1997
AA - Annual Accounts 20 December 1996
363a - Annual Return 11 February 1996
AA - Annual Accounts 07 August 1995
363s - Annual Return 18 May 1995
AA - Annual Accounts 24 June 1994
363s - Annual Return 17 April 1994
287 - Change in situation or address of Registered Office 25 July 1993
AA - Annual Accounts 19 July 1993
395 - Particulars of a mortgage or charge 19 April 1993
363s - Annual Return 15 March 1993
288 - N/A 19 October 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 08 October 1992
288 - N/A 09 March 1992
288 - N/A 03 March 1992
288 - N/A 03 March 1992
NEWINC - New incorporation documents 29 January 1992

Mortgages & Charges

Description Date Status Charge by
Debenture 12 May 1998 Outstanding

N/A

Fixed and floating charge 05 April 1993 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.