About

Registered Number: 03592784
Date of Incorporation: 06/07/1998 (25 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 17/09/2015 (8 years and 7 months ago)
Registered Address: 10th Floor Temple Point, 1 Temple Row, Birmingham, B2 5LG

 

R.E.L. Property Development Ltd was registered on 06 July 1998 and are based in Birmingham, it's status at Companies House is "Dissolved". The companies directors are listed as Griffiths, Peter Tarquin, Griffiths, Sarah Gwendolen. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GRIFFITHS, Peter Tarquin 06 July 1998 29 July 2005 1
GRIFFITHS, Sarah Gwendolen 01 June 2003 02 June 2004 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 17 September 2015
4.43 - Notice of final meeting of creditors 17 June 2015
4.31 - Notice of Appointment of Liquidator in winding up by the Court 11 February 2015
COCOMP - Order to wind up 30 January 2015
COCOMP - Order to wind up 20 January 2015
COCOMP - Order to wind up 20 January 2015
LIQ MISC OC - N/A 20 January 2015
LIQ MISC - N/A 19 January 2015
AD01 - Change of registered office address 18 December 2013
4.31 - Notice of Appointment of Liquidator in winding up by the Court 16 December 2013
COCOMP - Order to wind up 31 July 2013
GAZ1 - First notification of strike-off action in London Gazette 30 July 2013
AR01 - Annual Return 19 October 2012
AA - Annual Accounts 03 May 2012
AR01 - Annual Return 26 August 2011
CH01 - Change of particulars for director 02 August 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 01 August 2011
AD01 - Change of registered office address 01 August 2011
AD01 - Change of registered office address 26 July 2011
CERTNM - Change of name certificate 07 July 2011
CONNOT - N/A 07 July 2011
AA - Annual Accounts 04 May 2011
AR01 - Annual Return 21 October 2010
AA - Annual Accounts 25 May 2010
363a - Annual Return 21 August 2009
AA - Annual Accounts 02 June 2009
395 - Particulars of a mortgage or charge 06 March 2009
395 - Particulars of a mortgage or charge 26 February 2009
395 - Particulars of a mortgage or charge 19 December 2008
363a - Annual Return 22 August 2008
AA - Annual Accounts 21 May 2008
288b - Notice of resignation of directors or secretaries 24 April 2008
363s - Annual Return 09 October 2007
AA - Annual Accounts 11 June 2007
363s - Annual Return 11 August 2006
AA - Annual Accounts 06 June 2006
395 - Particulars of a mortgage or charge 28 March 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 March 2006
363a - Annual Return 08 February 2006
288b - Notice of resignation of directors or secretaries 08 February 2006
395 - Particulars of a mortgage or charge 01 December 2005
RESOLUTIONS - N/A 10 August 2005
RESOLUTIONS - N/A 10 August 2005
288b - Notice of resignation of directors or secretaries 10 August 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 August 2005
395 - Particulars of a mortgage or charge 02 August 2005
AA - Annual Accounts 16 June 2005
395 - Particulars of a mortgage or charge 13 May 2005
288a - Notice of appointment of directors or secretaries 24 January 2005
363s - Annual Return 30 July 2004
288b - Notice of resignation of directors or secretaries 08 June 2004
AA - Annual Accounts 01 June 2004
395 - Particulars of a mortgage or charge 18 July 2003
363s - Annual Return 25 June 2003
288a - Notice of appointment of directors or secretaries 09 June 2003
AA - Annual Accounts 03 June 2003
363s - Annual Return 14 October 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 August 2002
AA - Annual Accounts 01 June 2002
363s - Annual Return 16 October 2001
AA - Annual Accounts 01 June 2001
287 - Change in situation or address of Registered Office 12 March 2001
363s - Annual Return 06 July 2000
AA - Annual Accounts 10 May 2000
363s - Annual Return 09 August 1999
287 - Change in situation or address of Registered Office 16 July 1998
288a - Notice of appointment of directors or secretaries 16 July 1998
288a - Notice of appointment of directors or secretaries 16 July 1998
288b - Notice of resignation of directors or secretaries 16 July 1998
288b - Notice of resignation of directors or secretaries 16 July 1998
NEWINC - New incorporation documents 06 July 1998

Mortgages & Charges

Description Date Status Charge by
Legal charge 04 March 2009 Outstanding

N/A

Guarantee & debenture 13 February 2009 Outstanding

N/A

Legal charge 08 December 2008 Outstanding

N/A

Legal charge 17 March 2006 Outstanding

N/A

Legal charge 17 November 2005 Outstanding

N/A

Debenture 29 July 2005 Fully Satisfied

N/A

Legal charge 11 May 2005 Fully Satisfied

N/A

Debenture 14 July 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.