Company NameRutland Court (Developments) Limited
Company StatusDissolved
Company Number02526757
CategoryPrivate Limited Company
Incorporation Date31 July 1990(33 years, 9 months ago)
Dissolution Date8 August 2023 (8 months, 3 weeks ago)
Previous NamesCapital & County Investments Limited and Merrychase (No.2) Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr David Ian Newett
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed30 June 1991(11 months after company formation)
Appointment Duration32 years, 1 month (closed 08 August 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThorp Arch Grange Walton Road
Thorp Arch
Wetherby
West Yorkshire
LS23 7BA
Secretary NameMr David Newett
StatusClosed
Appointed06 March 2014(23 years, 7 months after company formation)
Appointment Duration9 years, 5 months (closed 08 August 2023)
RoleCompany Director
Correspondence AddressThorp Arch Grange Walton Road
Thorp Arch
Wetherby
West Yorkshire
LS23 7BA
Director NameMr Glenn Maud
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(11 months after company formation)
Appointment Duration22 years, 8 months (resigned 06 March 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThorp Arch Grange Walton Road
Thorp Arch
Wetherby
West Yorkshire
LS23 7BA
Secretary NameRonald Arthur Palfreyman
NationalityBritish
StatusResigned
Appointed30 June 1991(11 months after company formation)
Appointment Duration3 months, 1 week (resigned 08 October 1991)
RoleCompany Director
Correspondence AddressMiddlebard
Milton
Banbury
Oxfordshire
OX15 4MH
Secretary NameGlenn Maud
NationalityBritish
StatusResigned
Appointed08 October 1991(1 year, 2 months after company formation)
Appointment Duration22 years, 5 months (resigned 06 March 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThorp Arch Grange Walton Road
Thorp Arch
Wetherby
West Yorkshire
LS23 7BA

Location

Registered AddressThorp Arch Grange Walton Road
Thorp Arch
Wetherby
West Yorkshire
LS23 7BA
RegionYorkshire and The Humber
ConstituencyElmet and Rothwell
CountyWest Yorkshire
ParishThorp Arch
WardWetherby
Built Up AreaThorp Arch
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts30 April 2022 (2 years ago)
Accounts CategoryDormant
Accounts Year End30 April

Charges

30 May 1991Delivered on: 31 May 1991
Satisfied on: 14 April 1993
Persons entitled: B N P Mortgages Limited

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge all undertaking and all property and assets present and future.
Fully Satisfied
30 May 1991Delivered on: 31 May 1991
Satisfied on: 14 April 1993
Persons entitled: B N P Mortgages Limited.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that f/hold land and premises k/as park royal works cumberland avenue willesdon brent title no mx 407754.
Fully Satisfied
17 May 1991Delivered on: 24 May 1991
Satisfied on: 14 April 1993
Persons entitled: B N P Mortgages Limited.

Classification: Assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All monies payable to the company under or pursuant to an interest rate cap agreement dated 10.5.91 and all entitlements and other rights and benefits under the said agreement.
Fully Satisfied
24 September 1990Delivered on: 24 September 1990
Satisfied on: 14 February 1992
Persons entitled: Charter House Bank Limited

Classification: A registered charge
Fully Satisfied
24 September 1990Delivered on: 6 October 1990
Satisfied on: 14 February 1992
Persons entitled: Charter House Bank Limited

Classification: Fixed charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold land & buildings k/a lovell house 610-624 chiswick high road, london W4 t/no mgl 6290 (continued - see form 395 for full details).
Fully Satisfied

Filing History

8 August 2023Final Gazette dissolved via voluntary strike-off (1 page)
23 May 2023First Gazette notice for voluntary strike-off (1 page)
16 May 2023Application to strike the company off the register (1 page)
30 January 2023Accounts for a dormant company made up to 30 April 2022 (12 pages)
4 August 2022Confirmation statement made on 31 July 2022 with no updates (3 pages)
29 January 2022Accounts for a dormant company made up to 30 April 2021 (12 pages)
9 August 2021Confirmation statement made on 31 July 2021 with no updates (3 pages)
26 April 2021Accounts for a dormant company made up to 30 April 2020 (11 pages)
3 August 2020Confirmation statement made on 31 July 2020 with no updates (3 pages)
30 January 2020Accounts for a dormant company made up to 30 April 2019 (10 pages)
13 August 2019Confirmation statement made on 31 July 2019 with no updates (3 pages)
30 January 2019Accounts for a dormant company made up to 30 April 2018 (6 pages)
15 August 2018Confirmation statement made on 31 July 2018 with no updates (3 pages)
30 January 2018Accounts for a dormant company made up to 30 April 2017 (10 pages)
14 August 2017Cessation of Glenn Maud as a person with significant control on 1 August 2016 (1 page)
14 August 2017Cessation of David Ian Newett as a person with significant control on 14 August 2017 (1 page)
14 August 2017Cessation of David Ian Newett as a person with significant control on 1 August 2016 (1 page)
14 August 2017Notification of Wallway Limited as a person with significant control on 1 August 2016 (1 page)
14 August 2017Notification of Wallway Limited as a person with significant control on 14 August 2017 (1 page)
14 August 2017Cessation of David Ian Newett as a person with significant control on 1 August 2016 (1 page)
14 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
14 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
14 August 2017Cessation of Glenn Maud as a person with significant control on 1 August 2016 (1 page)
14 August 2017Cessation of Glenn Maud as a person with significant control on 14 August 2017 (1 page)
14 August 2017Notification of Wallway Limited as a person with significant control on 1 August 2016 (1 page)
3 August 2017Notification of Glenn Maud as a person with significant control on 1 August 2016 (2 pages)
3 August 2017Notification of Glenn Maud as a person with significant control on 3 August 2017 (2 pages)
3 August 2017Notification of Glenn Maud as a person with significant control on 1 August 2016 (2 pages)
28 January 2017Accounts for a dormant company made up to 30 April 2016 (6 pages)
28 January 2017Accounts for a dormant company made up to 30 April 2016 (6 pages)
11 September 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
11 September 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
27 January 2016Accounts for a dormant company made up to 30 April 2015 (9 pages)
27 January 2016Accounts for a dormant company made up to 30 April 2015 (9 pages)
30 September 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 1,000
(3 pages)
30 September 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 1,000
(3 pages)
30 January 2015Accounts for a dormant company made up to 30 April 2014 (8 pages)
30 January 2015Accounts for a dormant company made up to 30 April 2014 (8 pages)
16 September 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 1,000
(3 pages)
16 September 2014Termination of appointment of Glenn Maud as a secretary on 6 March 2014 (1 page)
16 September 2014Appointment of Mr David Newett as a secretary on 6 March 2014 (2 pages)
16 September 2014Termination of appointment of Glenn Maud as a director on 6 March 2014 (1 page)
16 September 2014Termination of appointment of Glenn Maud as a secretary on 6 March 2014 (1 page)
16 September 2014Termination of appointment of Glenn Maud as a secretary on 6 March 2014 (1 page)
16 September 2014Appointment of Mr David Newett as a secretary on 6 March 2014 (2 pages)
16 September 2014Termination of appointment of Glenn Maud as a director on 6 March 2014 (1 page)
16 September 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 1,000
(3 pages)
16 September 2014Appointment of Mr David Newett as a secretary on 6 March 2014 (2 pages)
16 September 2014Termination of appointment of Glenn Maud as a director on 6 March 2014 (1 page)
28 January 2014Accounts for a dormant company made up to 30 April 2013 (9 pages)
28 January 2014Accounts for a dormant company made up to 30 April 2013 (9 pages)
1 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-08-01
  • GBP 1,000
(4 pages)
1 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-08-01
  • GBP 1,000
(4 pages)
24 January 2013Accounts for a dormant company made up to 30 April 2012 (9 pages)
24 January 2013Accounts for a dormant company made up to 30 April 2012 (9 pages)
13 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (4 pages)
13 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (4 pages)
27 January 2012Accounts for a dormant company made up to 30 April 2011 (9 pages)
27 January 2012Accounts for a dormant company made up to 30 April 2011 (9 pages)
4 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (3 pages)
4 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (3 pages)
24 January 2011Total exemption full accounts made up to 30 April 2010 (6 pages)
24 January 2011Total exemption full accounts made up to 30 April 2010 (6 pages)
23 September 2010Director's details changed for Mr David Ian Newett on 31 July 2010 (2 pages)
23 September 2010Director's details changed for Mr David Ian Newett on 31 July 2010 (2 pages)
23 September 2010Director's details changed for Glenn Maud on 31 July 2010 (2 pages)
23 September 2010Annual return made up to 31 July 2010 with a full list of shareholders (4 pages)
23 September 2010Secretary's details changed for Glenn Maud on 31 July 2010 (1 page)
23 September 2010Secretary's details changed for Glenn Maud on 31 July 2010 (1 page)
23 September 2010Annual return made up to 31 July 2010 with a full list of shareholders (4 pages)
23 September 2010Director's details changed for Glenn Maud on 31 July 2010 (2 pages)
4 February 2010Accounts for a dormant company made up to 30 April 2009 (4 pages)
4 February 2010Accounts for a dormant company made up to 30 April 2009 (4 pages)
11 August 2009Return made up to 31/07/09; full list of members (3 pages)
11 August 2009Return made up to 31/07/09; full list of members (3 pages)
3 March 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
3 March 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
27 August 2008Return made up to 31/07/08; full list of members (3 pages)
27 August 2008Return made up to 31/07/08; full list of members (3 pages)
16 April 2008Registered office changed on 16/04/2008 from audby grange audby lane wetherby west yorkshire LS22 7FD (1 page)
16 April 2008Registered office changed on 16/04/2008 from audby grange audby lane wetherby west yorkshire LS22 7FD (1 page)
19 November 2007Full accounts made up to 30 April 2007 (12 pages)
19 November 2007Full accounts made up to 30 April 2007 (12 pages)
11 August 2007Return made up to 31/07/07; no change of members (7 pages)
11 August 2007Return made up to 31/07/07; no change of members (7 pages)
15 March 2007Registered office changed on 15/03/07 from: london house little london road sheffield south yorkshire S8 0UJ (1 page)
15 March 2007Registered office changed on 15/03/07 from: london house little london road sheffield south yorkshire S8 0UJ (1 page)
9 March 2007Full accounts made up to 30 April 2006 (13 pages)
9 March 2007Full accounts made up to 30 April 2006 (13 pages)
5 September 2006Return made up to 31/07/06; full list of members (7 pages)
5 September 2006Return made up to 31/07/06; full list of members (7 pages)
2 March 2006Full accounts made up to 30 April 2005 (13 pages)
2 March 2006Full accounts made up to 30 April 2005 (13 pages)
30 September 2005Return made up to 31/07/05; full list of members (7 pages)
30 September 2005Return made up to 31/07/05; full list of members (7 pages)
15 December 2004Full accounts made up to 30 April 2004 (11 pages)
15 December 2004Full accounts made up to 30 April 2004 (11 pages)
13 August 2004Return made up to 31/07/04; full list of members (7 pages)
13 August 2004Return made up to 31/07/04; full list of members (7 pages)
4 March 2004Full accounts made up to 30 April 2003 (15 pages)
4 March 2004Full accounts made up to 30 April 2003 (15 pages)
18 August 2003Return made up to 31/07/03; full list of members (7 pages)
18 August 2003Return made up to 31/07/03; full list of members (7 pages)
11 December 2002Full accounts made up to 30 April 2002 (12 pages)
11 December 2002Full accounts made up to 30 April 2002 (12 pages)
7 August 2002Return made up to 31/07/02; full list of members (7 pages)
7 August 2002Return made up to 31/07/02; full list of members (7 pages)
24 May 2002Director's particulars changed (1 page)
24 May 2002Director's particulars changed (1 page)
4 March 2002Full accounts made up to 30 April 2001 (12 pages)
4 March 2002Full accounts made up to 30 April 2001 (12 pages)
23 January 2002Registered office changed on 23/01/02 from: de veer house woodseats close sheffield south yorkshire S8 0TB (1 page)
23 January 2002Registered office changed on 23/01/02 from: de veer house woodseats close sheffield south yorkshire S8 0TB (1 page)
17 August 2001Return made up to 31/07/01; full list of members (6 pages)
17 August 2001Return made up to 31/07/01; full list of members (6 pages)
2 March 2001Full accounts made up to 30 April 2000 (14 pages)
2 March 2001Full accounts made up to 30 April 2000 (14 pages)
14 August 2000Return made up to 31/07/00; full list of members (6 pages)
14 August 2000Return made up to 31/07/00; full list of members (6 pages)
22 March 2000Full accounts made up to 30 April 1999 (13 pages)
22 March 2000Full accounts made up to 30 April 1999 (13 pages)
10 August 1999Return made up to 31/07/99; no change of members (6 pages)
10 August 1999Return made up to 31/07/99; no change of members (6 pages)
2 March 1999Full accounts made up to 30 April 1998 (10 pages)
2 March 1999Full accounts made up to 30 April 1998 (10 pages)
1 September 1998Return made up to 31/07/98; no change of members (6 pages)
1 September 1998Return made up to 31/07/98; no change of members (6 pages)
8 May 1998Full accounts made up to 30 April 1997 (11 pages)
8 May 1998Full accounts made up to 30 April 1997 (11 pages)
20 August 1997Return made up to 31/07/97; full list of members (8 pages)
20 August 1997Return made up to 31/07/97; full list of members (8 pages)
5 March 1997Full accounts made up to 30 April 1996 (12 pages)
5 March 1997Full accounts made up to 30 April 1996 (12 pages)
14 August 1996Return made up to 31/07/96; no change of members (6 pages)
14 August 1996Return made up to 31/07/96; no change of members (6 pages)
5 March 1996Full accounts made up to 30 April 1995 (12 pages)
5 March 1996Full accounts made up to 30 April 1995 (12 pages)
3 October 1995Return made up to 31/07/95; no change of members (8 pages)
3 October 1995Return made up to 31/07/95; no change of members (8 pages)
12 July 1995Registered office changed on 12/07/95 from: holmwood house cortworth road sheffield S11 9LP (1 page)
12 July 1995Registered office changed on 12/07/95 from: holmwood house cortworth road sheffield S11 9LP (1 page)
20 March 1995Full accounts made up to 30 November 1993 (14 pages)
20 March 1995Full accounts made up to 30 November 1993 (14 pages)
1 January 1995A selection of documents registered before 1 January 1995 (29 pages)