Company NameRAB Investment Properties Limited
Company StatusDissolved
Company Number00834958
CategoryPrivate Limited Company
Incorporation Date21 January 1965(59 years, 2 months ago)
Dissolution Date30 June 2017 (6 years, 9 months ago)
Previous NameJontec (Precision) Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Robert Allen Battye
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed24 July 1991(26 years, 6 months after company formation)
Appointment Duration25 years, 11 months (closed 30 June 2017)
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address14 Marlborough Wharf Marlborough Grove
York
Yorkshire
YO10 4AX
Secretary NameRobert Allen Battye
NationalityBritish
StatusClosed
Appointed24 July 1991(26 years, 6 months after company formation)
Appointment Duration25 years, 11 months (closed 30 June 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Marlborough Wharf Marlborough Grove
York
Yorkshire
YO10 4AX
Director NameJanet Elizabeth Battye
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed15 July 1993(28 years, 6 months after company formation)
Appointment Duration23 years, 11 months (closed 30 June 2017)
RoleHousewife
Country of ResidenceEngland
Correspondence Address14 Marlborough Wharf Marlborough Grove
York
Yorkshire
YO10 4AX
Director NameJean Eleanor Battye
Date of BirthMarch 1917 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1991(26 years, 6 months after company formation)
Appointment Duration12 years, 8 months (resigned 21 March 2004)
RoleProperty Developer
Correspondence AddressFarnley Hey
Farnley Tyas
Huddersfield
HD4 6TY

Location

Registered AddressTower House
Fishergate
York
Yorkshire
YO10 4UA
RegionYorkshire and The Humber
ConstituencyYork Central
CountyNorth Yorkshire
WardFishergate
Built Up AreaYork
Address Matches7 other UK companies use this postal address

Financials

Year2013
Net Worth£293,596
Cash£76,822
Current Liabilities£12,999

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

30 June 2017Final Gazette dissolved following liquidation (1 page)
30 June 2017Final Gazette dissolved following liquidation (1 page)
30 March 2017Return of final meeting in a members' voluntary winding up (11 pages)
30 March 2017Return of final meeting in a members' voluntary winding up (11 pages)
23 February 2017Liquidators' statement of receipts and payments to 11 January 2016 (11 pages)
23 February 2017Liquidators' statement of receipts and payments to 11 January 2016 (11 pages)
10 August 2016Secretary's details changed for Robert Allen Battye on 24 November 2015 (1 page)
10 August 2016Director's details changed for Janet Elizabeth Battye on 24 November 2015 (2 pages)
10 August 2016Confirmation statement made on 24 July 2016 with updates (5 pages)
10 August 2016Confirmation statement made on 24 July 2016 with updates (5 pages)
10 August 2016Director's details changed for Janet Elizabeth Battye on 24 November 2015 (2 pages)
10 August 2016Secretary's details changed for Robert Allen Battye on 24 November 2015 (1 page)
10 August 2016Director's details changed for Robert Allen Battye on 24 November 2015 (2 pages)
10 August 2016Director's details changed for Robert Allen Battye on 24 November 2015 (2 pages)
18 January 2016Declaration of solvency (3 pages)
18 January 2016Appointment of a voluntary liquidator (2 pages)
18 January 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-01-12
(2 pages)
18 January 2016Appointment of a voluntary liquidator (2 pages)
18 January 2016Declaration of solvency (3 pages)
2 November 2015Registered office address changed from 12 st. Georges Square Huddersfield HD1 1JF to Tower House Fishergate York Yorkshire YO10 4UA on 2 November 2015 (1 page)
2 November 2015Registered office address changed from 12 st. Georges Square Huddersfield HD1 1JF to Tower House Fishergate York Yorkshire YO10 4UA on 2 November 2015 (1 page)
27 August 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
27 August 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
10 August 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 10,000
(5 pages)
10 August 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 10,000
(5 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
4 August 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 10,000
(5 pages)
4 August 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 10,000
(5 pages)
30 July 2013Annual return made up to 24 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(5 pages)
30 July 2013Annual return made up to 24 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(5 pages)
23 July 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
23 July 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
5 September 2012Annual return made up to 24 July 2012 with a full list of shareholders (6 pages)
5 September 2012Annual return made up to 24 July 2012 with a full list of shareholders (6 pages)
23 July 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
23 July 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
10 August 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
10 August 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
3 August 2011Annual return made up to 24 July 2011 with a full list of shareholders (6 pages)
3 August 2011Annual return made up to 24 July 2011 with a full list of shareholders (6 pages)
3 November 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
3 November 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
25 August 2010Annual return made up to 24 July 2010 with a full list of shareholders (6 pages)
25 August 2010Annual return made up to 24 July 2010 with a full list of shareholders (6 pages)
11 September 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
11 September 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
11 September 2009Return made up to 24/07/09; full list of members (4 pages)
11 September 2009Return made up to 24/07/09; full list of members (4 pages)
8 October 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
8 October 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
19 September 2008Return made up to 24/07/08; full list of members (4 pages)
19 September 2008Return made up to 24/07/08; full list of members (4 pages)
18 October 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
18 October 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
22 August 2007Return made up to 24/07/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
22 August 2007Return made up to 24/07/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
2 August 2006Return made up to 24/07/06; full list of members (8 pages)
2 August 2006Return made up to 24/07/06; full list of members (8 pages)
4 July 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
4 July 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
15 August 2005Return made up to 24/07/05; full list of members (8 pages)
15 August 2005Return made up to 24/07/05; full list of members (8 pages)
26 July 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
26 July 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
29 September 2004Return made up to 24/07/04; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
29 September 2004Return made up to 24/07/04; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
11 June 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
11 June 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
8 September 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
8 September 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
14 August 2003Return made up to 24/07/03; full list of members (8 pages)
14 August 2003Return made up to 24/07/03; full list of members (8 pages)
19 September 2002Accounts for a small company made up to 31 March 2002 (7 pages)
19 September 2002Accounts for a small company made up to 31 March 2002 (7 pages)
6 August 2002Return made up to 24/07/02; full list of members (8 pages)
6 August 2002Return made up to 24/07/02; full list of members (8 pages)
6 September 2001Full accounts made up to 31 March 2001 (17 pages)
6 September 2001Full accounts made up to 31 March 2001 (17 pages)
30 July 2001Return made up to 24/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
30 July 2001Return made up to 24/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
18 August 2000Full accounts made up to 31 March 2000 (17 pages)
18 August 2000Full accounts made up to 31 March 2000 (17 pages)
25 July 2000Return made up to 24/07/00; full list of members (8 pages)
25 July 2000Return made up to 24/07/00; full list of members (8 pages)
23 September 1999Full accounts made up to 31 March 1999 (14 pages)
23 September 1999Full accounts made up to 31 March 1999 (14 pages)
30 July 1999Return made up to 24/07/99; full list of members (6 pages)
30 July 1999Return made up to 24/07/99; full list of members (6 pages)
11 September 1998Full accounts made up to 31 March 1998 (14 pages)
11 September 1998Full accounts made up to 31 March 1998 (14 pages)
11 August 1998Return made up to 24/07/98; no change of members (4 pages)
11 August 1998Return made up to 24/07/98; no change of members (4 pages)
25 July 1997Full accounts made up to 31 March 1997 (13 pages)
25 July 1997Full accounts made up to 31 March 1997 (13 pages)
9 July 1997Particulars of mortgage/charge (3 pages)
9 July 1997Particulars of mortgage/charge (3 pages)
18 August 1996Return made up to 24/07/96; full list of members (6 pages)
18 August 1996Return made up to 24/07/96; full list of members (6 pages)
16 July 1996Full accounts made up to 31 March 1996 (13 pages)
16 July 1996Full accounts made up to 31 March 1996 (13 pages)
7 February 1996Particulars of mortgage/charge (3 pages)
7 February 1996Particulars of mortgage/charge (3 pages)
18 August 1995Return made up to 24/07/95; no change of members (4 pages)
18 August 1995Return made up to 24/07/95; no change of members (4 pages)
28 June 1995Full accounts made up to 31 March 1995 (13 pages)
28 June 1995Full accounts made up to 31 March 1995 (13 pages)
1 January 1995A selection of documents registered before 1 January 1995 (47 pages)
10 November 1986Full accounts made up to 31 January 1986 (6 pages)
10 November 1986Full accounts made up to 31 January 1986 (6 pages)