About

Registered Number: 07941738
Date of Incorporation: 08/02/2012 (13 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 22/09/2020 (4 years and 7 months ago)
Registered Address: 3rd Floor Sterling House, Langston Road, Loughton, Essex, IG10 3TS

 

Established in 2012, Retallack Property Developments Ltd has its registered office in Loughton in Essex, it's status in the Companies House registry is set to "Dissolved". We don't know the number of employees at Retallack Property Developments Ltd. There is one director listed as Porter, Allan William for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
PORTER, Allan William 08 February 2012 02 January 2020 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 22 September 2020
GAZ1(A) - First notification of strike-off in London Gazette) 28 January 2020
DS01 - Striking off application by a company 15 January 2020
TM02 - Termination of appointment of secretary 09 January 2020
TM01 - Termination of appointment of director 09 January 2020
CS01 - N/A 12 February 2019
AA - Annual Accounts 21 December 2018
MR01 - N/A 11 May 2018
MR04 - N/A 05 April 2018
MR04 - N/A 05 April 2018
MR04 - N/A 05 April 2018
MR04 - N/A 05 April 2018
MR04 - N/A 05 April 2018
MR04 - N/A 05 April 2018
MR04 - N/A 05 April 2018
CS01 - N/A 14 February 2018
AA - Annual Accounts 27 October 2017
CS01 - N/A 20 April 2017
AA - Annual Accounts 30 December 2016
AUD - Auditor's letter of resignation 11 November 2016
AA - Annual Accounts 03 June 2016
AR01 - Annual Return 04 March 2016
AA - Annual Accounts 13 May 2015
AR01 - Annual Return 17 February 2015
AA - Annual Accounts 26 June 2014
AR01 - Annual Return 12 March 2014
MR01 - N/A 11 June 2013
AR01 - Annual Return 15 February 2013
MG01 - Particulars of a mortgage or charge 29 June 2012
MG01 - Particulars of a mortgage or charge 29 June 2012
AA01 - Change of accounting reference date 17 May 2012
MG01 - Particulars of a mortgage or charge 16 March 2012
MG01 - Particulars of a mortgage or charge 16 March 2012
MG01 - Particulars of a mortgage or charge 15 March 2012
MG01 - Particulars of a mortgage or charge 15 March 2012
CH01 - Change of particulars for director 28 February 2012
CH01 - Change of particulars for director 28 February 2012
CH03 - Change of particulars for secretary 28 February 2012
NEWINC - New incorporation documents 08 February 2012

Mortgages & Charges

Description Date Status Charge by
A registered charge 26 April 2018 Outstanding

N/A

A registered charge 06 June 2013 Fully Satisfied

N/A

Mortgage 13 June 2012 Fully Satisfied

N/A

Legal mortgage 13 June 2012 Fully Satisfied

N/A

Debenture 01 March 2012 Fully Satisfied

N/A

Mortgage 01 March 2012 Fully Satisfied

N/A

Mortgage 01 March 2012 Fully Satisfied

N/A

Debenture 01 March 2012 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.