Company NameRW Realisations 2009 Limited
Company StatusDissolved
Company Number01285100
CategoryPrivate Limited Company
Incorporation Date4 November 1976(47 years, 6 months ago)
Dissolution Date17 October 2012 (11 years, 6 months ago)
Previous NameRoger Windley Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Andrew George Cook
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed23 July 2007(30 years, 8 months after company formation)
Appointment Duration5 years, 2 months (closed 17 October 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Barns Ewaterside Farm
Amber Hill
Boston
Lincolnshire
PE20 3RB
Secretary NameCFD Secretaries Limited (Corporation)
StatusClosed
Appointed01 February 2010(33 years, 3 months after company formation)
Appointment Duration2 years, 8 months (closed 17 October 2012)
Correspondence Address9 Moorhead Lane
Saltaire
Shipley
West Yorkshire
BD18 4JH
Director NameMrs Annette Windley
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1991(14 years, 10 months after company formation)
Appointment Duration15 years, 10 months (resigned 23 July 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLodge Road
Tattershall
Lincoln
Lincs
LN4 4JS
Director NameMr Roger Windley
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1991(14 years, 10 months after company formation)
Appointment Duration15 years, 10 months (resigned 23 July 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLodge Road
Tattershall
Lincoln
Lincs
LN4 4JS
Secretary NameMrs Annette Windley
NationalityBritish
StatusResigned
Appointed15 September 1991(14 years, 10 months after company formation)
Appointment Duration15 years, 10 months (resigned 23 July 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLodge Road
Tattershall
Lincoln
Lincs
LN4 4JS
Director NameClaire Marie Shaw
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2007(30 years, 8 months after company formation)
Appointment Duration11 months, 1 week (resigned 28 June 2008)
RoleCompany Director
Correspondence AddressThe Barns Waterside Farm
Amber Hill
Boston
Lincolnshire
PE20 3RB
Secretary NameClaire Marie Shaw
NationalityBritish
StatusResigned
Appointed23 July 2007(30 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 04 January 2010)
RoleCompany Director
Correspondence AddressThe Barns Waterside Farm
Amber Hill
Boston
Lincolnshire
PE20 3RB

Location

Registered Address2 Whitehall Quay
Leeds
LS1 4HG
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£2,972,747
Cash£64,918
Current Liabilities£167,673

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

17 October 2012Final Gazette dissolved following liquidation (1 page)
17 October 2012Final Gazette dissolved following liquidation (1 page)
17 October 2012Final Gazette dissolved via compulsory strike-off (1 page)
17 July 2012Notice of final account prior to dissolution (1 page)
17 July 2012Notice of final account prior to dissolution (1 page)
17 July 2012Return of final meeting of creditors (1 page)
7 December 2010Notice to Registrar of Companies of Notice of disclaimer (2 pages)
7 December 2010Notice to Registrar of Companies of Notice of disclaimer (2 pages)
7 December 2010Notice to Registrar of Companies of Notice of disclaimer (2 pages)
7 December 2010Notice to Registrar of Companies of Notice of disclaimer (2 pages)
25 November 2010Appointment of a liquidator (1 page)
25 November 2010Order of court to wind up (1 page)
25 November 2010Order of court to wind up (1 page)
25 November 2010Appointment of a liquidator (1 page)
15 November 2010Notice of a court order ending Administration (22 pages)
15 November 2010Notice of a court order ending Administration (22 pages)
8 November 2010Administrator's progress report to 29 October 2010 (21 pages)
8 November 2010Administrator's progress report to 29 October 2010 (21 pages)
15 October 2010Registered office address changed from 10 Market Place Tattershall Lincolnshire LN4 4LQ on 15 October 2010 (1 page)
15 October 2010Registered office address changed from 10 Market Place Tattershall Lincolnshire LN4 4LQ on 15 October 2010 (1 page)
16 July 2010Administrator's progress report to 15 June 2010 (19 pages)
16 July 2010Administrator's progress report to 15 June 2010 (19 pages)
13 April 2010Termination of appointment of Claire Shaw as a director (2 pages)
13 April 2010Termination of appointment of Claire Shaw as a director (2 pages)
6 April 2010Termination of appointment of Claire Shaw as a secretary (2 pages)
6 April 2010Appointment of Cfd Secretaries Limited as a secretary (3 pages)
6 April 2010Termination of appointment of Claire Shaw as a secretary (2 pages)
6 April 2010Appointment of Cfd Secretaries Limited as a secretary (3 pages)
16 February 2010Statement of administrator's proposal (33 pages)
16 February 2010Statement of administrator's proposal (33 pages)
15 February 2010Statement of administrator's proposal (31 pages)
15 February 2010Statement of administrator's proposal (31 pages)
9 February 2010Company name changed roger windley LIMITED\certificate issued on 09/02/10
  • RES15 ‐ Change company name resolution on 2009-12-16
(2 pages)
9 February 2010Company name changed roger windley LIMITED\certificate issued on 09/02/10
  • RES15 ‐ Change company name resolution on 2009-12-16
(2 pages)
24 December 2009Appointment of an administrator (1 page)
24 December 2009Appointment of an administrator (1 page)
22 December 2009Change of name notice (2 pages)
22 December 2009Change of name notice (2 pages)
21 December 2009Appointment of an administrator (1 page)
21 December 2009Appointment of an administrator (1 page)
27 October 2009First Gazette notice for compulsory strike-off (1 page)
27 October 2009First Gazette notice for compulsory strike-off (1 page)
22 October 2009Compulsory strike-off action has been suspended (1 page)
22 October 2009Compulsory strike-off action has been suspended (1 page)
20 January 2009Return made up to 15/09/08; full list of members (3 pages)
20 January 2009Return made up to 15/09/08; full list of members (3 pages)
19 January 2009Location of debenture register (1 page)
19 January 2009Location of register of members (1 page)
19 January 2009Location of register of members (1 page)
19 January 2009Location of debenture register (1 page)
19 January 2009Registered office changed on 19/01/2009 from, 10 market place, tattershall, lincolnshire, LN4 4LQ (1 page)
19 January 2009Registered office changed on 19/01/2009 from, 10 market place, tattershall, lincolnshire, LN4 4LQ (1 page)
14 November 2008Registered office changed on 14/11/2008 from, c/o mcilvin moore reveres, 7 st john's road, harrow, middlesex, HA1 2EY (1 page)
14 November 2008Registered office changed on 14/11/2008 from, c/o mcilvin moore reveres, 7 st john's road, harrow, middlesex, HA1 2EY (1 page)
7 July 2008Appointment terminated director claire shaw (1 page)
7 July 2008Appointment Terminated Director claire shaw (1 page)
30 January 2008Accounts for a small company made up to 31 March 2007 (10 pages)
30 January 2008Accounts for a small company made up to 31 March 2007 (10 pages)
7 November 2007Return made up to 15/09/07; full list of members (3 pages)
7 November 2007Return made up to 15/09/07; full list of members (3 pages)
14 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
14 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
4 August 2007Declaration of assistance for shares acquisition (10 pages)
4 August 2007Declaration of assistance for shares acquisition (10 pages)
2 August 2007Particulars of mortgage/charge (3 pages)
2 August 2007Particulars of mortgage/charge (3 pages)
2 August 2007Particulars of mortgage/charge (5 pages)
2 August 2007Particulars of mortgage/charge (5 pages)
1 August 2007Registered office changed on 01/08/07 from: lodge rd, tottershall, lincs, LN4 4JS (1 page)
1 August 2007Registered office changed on 01/08/07 from: lodge rd, tottershall, lincs, LN4 4JS (1 page)
1 August 2007Director resigned (1 page)
1 August 2007New director appointed (2 pages)
1 August 2007New director appointed (2 pages)
1 August 2007Director resigned (1 page)
1 August 2007New secretary appointed;new director appointed (2 pages)
1 August 2007Secretary resigned;director resigned (1 page)
1 August 2007Secretary resigned;director resigned (1 page)
1 August 2007New secretary appointed;new director appointed (2 pages)
31 July 2007Particulars of mortgage/charge (6 pages)
31 July 2007Particulars of mortgage/charge (6 pages)
15 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
15 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
15 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
15 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
15 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
15 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
15 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
15 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
15 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
15 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
20 March 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
20 March 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
10 October 2006Return made up to 15/09/06; full list of members (7 pages)
10 October 2006Return made up to 15/09/06; full list of members (7 pages)
24 January 2006Accounts for a small company made up to 31 March 2005 (5 pages)
24 January 2006Accounts for a small company made up to 31 March 2005 (5 pages)
21 September 2005Return made up to 15/09/05; full list of members (7 pages)
21 September 2005Return made up to 15/09/05; full list of members (7 pages)
14 January 2005Accounts for a small company made up to 31 March 2004 (5 pages)
14 January 2005Accounts for a small company made up to 31 March 2004 (5 pages)
21 September 2004Return made up to 15/09/04; full list of members (7 pages)
21 September 2004Return made up to 15/09/04; full list of members (7 pages)
30 December 2003Accounts for a small company made up to 31 March 2003 (5 pages)
30 December 2003Accounts for a small company made up to 31 March 2003 (5 pages)
23 September 2003Return made up to 15/09/03; full list of members (7 pages)
23 September 2003Return made up to 15/09/03; full list of members (7 pages)
13 January 2003Accounts for a small company made up to 31 March 2002 (5 pages)
13 January 2003Accounts for a small company made up to 31 March 2002 (5 pages)
18 October 2002Return made up to 15/09/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
18 October 2002Return made up to 15/09/02; full list of members (7 pages)
18 January 2002Accounts for a small company made up to 31 March 2001 (5 pages)
18 January 2002Accounts for a small company made up to 31 March 2001 (5 pages)
11 October 2001Return made up to 15/09/01; full list of members (6 pages)
11 October 2001Return made up to 15/09/01; full list of members (6 pages)
1 February 2001Accounts for a small company made up to 31 March 2000 (4 pages)
1 February 2001Accounts for a small company made up to 31 March 2000 (4 pages)
22 September 2000Return made up to 15/09/00; full list of members (6 pages)
22 September 2000Return made up to 15/09/00; full list of members (6 pages)
7 October 1999Accounts for a small company made up to 31 March 1999 (4 pages)
7 October 1999Accounts for a small company made up to 31 March 1999 (4 pages)
21 September 1999Return made up to 15/09/99; no change of members (4 pages)
21 September 1999Return made up to 15/09/99; no change of members (4 pages)
3 February 1999Accounts for a small company made up to 31 March 1998 (4 pages)
3 February 1999Accounts for a small company made up to 31 March 1998 (4 pages)
29 October 1998Return made up to 15/09/98; full list of members (6 pages)
29 October 1998Return made up to 15/09/98; full list of members (6 pages)
29 January 1998Accounts for a small company made up to 31 March 1997 (5 pages)
29 January 1998Accounts for a small company made up to 31 March 1997 (5 pages)
25 September 1997Return made up to 15/09/97; no change of members (4 pages)
25 September 1997Return made up to 15/09/97; no change of members (4 pages)
4 February 1997Accounts for a small company made up to 31 March 1996 (6 pages)
4 February 1997Accounts for a small company made up to 31 March 1996 (6 pages)
19 September 1996Return made up to 15/09/96; no change of members (4 pages)
19 September 1996Return made up to 15/09/96; no change of members
  • 363(287) ‐ Registered office changed on 19/09/96
(4 pages)
7 February 1996Accounts for a small company made up to 31 March 1995 (5 pages)
7 February 1996Accounts for a small company made up to 31 March 1995 (5 pages)
18 September 1995Return made up to 15/09/95; full list of members (4 pages)
18 September 1995Return made up to 15/09/95; full list of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (12 pages)
4 August 1984Accounts made up to 31 March 1984 (10 pages)
4 August 1984Accounts made up to 31 March 1984 (10 pages)
19 July 1983Accounts made up to 31 March 1983 (10 pages)
19 July 1983Accounts made up to 31 March 1983 (10 pages)
18 August 1982Accounts made up to 31 March 1982 (10 pages)
18 August 1982Accounts made up to 31 March 1982 (10 pages)
24 October 1981Accounts made up to 31 March 1981 (10 pages)
24 October 1981Accounts made up to 31 March 1981 (10 pages)
20 November 1980Accounts made up to 31 March 1980 (9 pages)
20 November 1980Accounts made up to 31 March 1980 (9 pages)
4 November 1976Incorporation (12 pages)
4 November 1976Incorporation (12 pages)