Company NameRa Properties (Yorkshire) Limited
Company StatusDissolved
Company Number06110151
CategoryPrivate Limited Company
Incorporation Date16 February 2007(17 years, 2 months ago)
Dissolution Date18 May 2021 (2 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Andrew Barry Johnson
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed16 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Ravensbury Park
Kingswood
Hull
HU7 3FR
Director NameMr Richard Horne
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Shinewater Park
Kingswood
Hull
East Yorkshire
HU7 3GG
Secretary NameAndrew Barry Johnson
NationalityBritish
StatusResigned
Appointed16 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Ravensbury Park
Kingswood
Hull
HU7 3FR
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed16 February 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed16 February 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address1 Parliament Street
Hull
HU1 2AS
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardMyton
Built Up AreaKingston upon Hull
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2013
Net Worth-£31,758
Current Liabilities£317,719

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Charges

9 November 2009Delivered on: 25 November 2009
Satisfied on: 2 September 2015
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 5 melton bottom melton, YEA44639,YEA45805, YEA44951, HS267840.
Fully Satisfied
31 March 2008Delivered on: 2 April 2008
Satisfied on: 2 February 2010
Persons entitled: The Governor & Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: F/H property k/a land at the back of 2 east dale road melton t/no HS267840,f/h property k/a land at the back of 4 east dale road melton t/no YEA44639,land at the back of 6 east dale road melton t/no YEA45805 and land to the rear of 8 east dale road melton north ferriby t/no YEA44951 fixed charge all buildings & other structures fixed to the property, fixed charge any goodwill relating to the property, fixed charge all plant machinery & other items affixed to the property. Assignment of the rental sums together with the benefit of all rights & remedies fixed charge the proceeds of any claim made under insurance policy relating to the property. Floating charge all unattached plant machinery, chattels & goods on or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
22 October 2009Delivered on: 27 October 2009
Persons entitled: National Westminster Bank PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The deposit initially of £20,000 credited to account designation number 62131303 with the bank and any addition to that deposit and any deposit or account from time to time of any other currency description or designation which derives in whole or in part from such deposit or account.
Outstanding
14 May 2007Delivered on: 16 May 2007
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

13 October 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
17 February 2020Confirmation statement made on 16 February 2020 with no updates (3 pages)
19 September 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
19 February 2019Confirmation statement made on 16 February 2019 with no updates (3 pages)
6 September 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
19 February 2018Confirmation statement made on 16 February 2018 with no updates (3 pages)
3 October 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
3 October 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
26 September 2017Registered office address changed from Princes House, Wright Street Hull East Yorkshire HU2 8HX to 1 Parliament Street Hull HU1 2AS on 26 September 2017 (1 page)
26 September 2017Registered office address changed from Princes House, Wright Street Hull East Yorkshire HU2 8HX to 1 Parliament Street Hull HU1 2AS on 26 September 2017 (1 page)
1 July 2017Compulsory strike-off action has been discontinued (1 page)
1 July 2017Compulsory strike-off action has been discontinued (1 page)
29 June 2017Notification of Tracey Johnson as a person with significant control on 27 January 2017 (2 pages)
29 June 2017Notification of Andrew Barry Johnson as a person with significant control on 26 January 2017 (2 pages)
29 June 2017Confirmation statement made on 16 February 2017 with updates (5 pages)
29 June 2017Notification of Andrew Barry Johnson as a person with significant control on 29 June 2017 (2 pages)
29 June 2017Notification of Tracey Johnson as a person with significant control on 27 January 2017 (2 pages)
29 June 2017Notification of Tracey Johnson as a person with significant control on 29 June 2017 (2 pages)
29 June 2017Notification of Andrew Barry Johnson as a person with significant control on 26 January 2017 (2 pages)
29 June 2017Confirmation statement made on 16 February 2017 with updates (5 pages)
9 May 2017First Gazette notice for compulsory strike-off (1 page)
9 May 2017First Gazette notice for compulsory strike-off (1 page)
4 February 2017Compulsory strike-off action has been discontinued (1 page)
4 February 2017Compulsory strike-off action has been discontinued (1 page)
3 February 2017Termination of appointment of Richard Horne as a director on 26 January 2017 (1 page)
3 February 2017Total exemption small company accounts made up to 31 December 2015 (7 pages)
3 February 2017Termination of appointment of Andrew Barry Johnson as a secretary on 26 January 2017 (1 page)
3 February 2017Total exemption small company accounts made up to 31 December 2015 (7 pages)
3 February 2017Termination of appointment of Richard Horne as a director on 26 January 2017 (1 page)
3 February 2017Termination of appointment of Andrew Barry Johnson as a secretary on 26 January 2017 (1 page)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
1 March 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 4
(6 pages)
1 March 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 4
(6 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
2 September 2015Satisfaction of charge 4 in full (4 pages)
2 September 2015Satisfaction of charge 4 in full (4 pages)
30 March 2015Previous accounting period extended from 30 June 2014 to 31 December 2014 (1 page)
30 March 2015Previous accounting period extended from 30 June 2014 to 31 December 2014 (1 page)
2 March 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 4
(6 pages)
2 March 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 4
(6 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
28 February 2014Secretary's details changed for Andrew Barry Johnson on 22 August 2013 (1 page)
28 February 2014Secretary's details changed for Andrew Barry Johnson on 22 August 2013 (1 page)
28 February 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 4
(6 pages)
28 February 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 4
(6 pages)
31 August 2013Compulsory strike-off action has been discontinued (1 page)
31 August 2013Compulsory strike-off action has been discontinued (1 page)
30 August 2013Total exemption small company accounts made up to 30 June 2012 (11 pages)
30 August 2013Total exemption small company accounts made up to 30 June 2012 (11 pages)
22 August 2013Director's details changed for Andrew Barry Johnson on 22 August 2013 (2 pages)
22 August 2013Director's details changed for Andrew Barry Johnson on 22 August 2013 (2 pages)
2 July 2013First Gazette notice for compulsory strike-off (1 page)
2 July 2013First Gazette notice for compulsory strike-off (1 page)
26 February 2013Annual return made up to 16 February 2013 with a full list of shareholders (6 pages)
26 February 2013Annual return made up to 16 February 2013 with a full list of shareholders (6 pages)
14 January 2013Secretary's details changed for Andrew Barry Johnson on 11 January 2013 (2 pages)
14 January 2013Secretary's details changed for Andrew Barry Johnson on 11 January 2013 (2 pages)
14 January 2013Director's details changed for Andrew Barry Johnson on 11 January 2013 (2 pages)
14 January 2013Director's details changed for Andrew Barry Johnson on 11 January 2013 (2 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
24 February 2012Annual return made up to 16 February 2012 with a full list of shareholders (6 pages)
24 February 2012Annual return made up to 16 February 2012 with a full list of shareholders (6 pages)
4 April 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
4 April 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
9 March 2011Director's details changed for Andrew Barry Johnson on 1 January 2011 (2 pages)
9 March 2011Annual return made up to 16 February 2011 with a full list of shareholders (6 pages)
9 March 2011Annual return made up to 16 February 2011 with a full list of shareholders (6 pages)
9 March 2011Director's details changed for Andrew Barry Johnson on 1 January 2011 (2 pages)
9 March 2011Secretary's details changed for Andrew Barry Johnson on 1 January 2011 (2 pages)
9 March 2011Director's details changed for Andrew Barry Johnson on 1 January 2011 (2 pages)
9 March 2011Secretary's details changed for Andrew Barry Johnson on 1 January 2011 (2 pages)
9 March 2011Secretary's details changed for Andrew Barry Johnson on 1 January 2011 (2 pages)
29 September 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
29 September 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
29 June 2010First Gazette notice for compulsory strike-off (1 page)
29 June 2010First Gazette notice for compulsory strike-off (1 page)
24 February 2010Annual return made up to 16 February 2010 with a full list of shareholders (5 pages)
24 February 2010Director's details changed for Andrew Barry Johnson on 2 October 2009 (2 pages)
24 February 2010Director's details changed for Andrew Barry Johnson on 2 October 2009 (2 pages)
24 February 2010Annual return made up to 16 February 2010 with a full list of shareholders (5 pages)
24 February 2010Director's details changed for Mr Richard Horne on 2 October 2009 (2 pages)
24 February 2010Director's details changed for Andrew Barry Johnson on 2 October 2009 (2 pages)
24 February 2010Director's details changed for Mr Richard Horne on 2 October 2009 (2 pages)
24 February 2010Director's details changed for Mr Richard Horne on 2 October 2009 (2 pages)
4 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
4 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
4 December 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
4 December 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
25 November 2009Particulars of a mortgage or charge / charge no: 4 (5 pages)
25 November 2009Particulars of a mortgage or charge / charge no: 4 (5 pages)
27 October 2009Particulars of a mortgage or charge / charge no: 3 (5 pages)
27 October 2009Particulars of a mortgage or charge / charge no: 3 (5 pages)
20 June 2009Compulsory strike-off action has been discontinued (1 page)
20 June 2009Compulsory strike-off action has been discontinued (1 page)
19 June 2009Return made up to 16/02/09; full list of members (4 pages)
19 June 2009Return made up to 16/02/09; full list of members (4 pages)
28 April 2009First Gazette notice for compulsory strike-off (1 page)
28 April 2009First Gazette notice for compulsory strike-off (1 page)
16 September 2008Accounting reference date extended from 29/02/2008 to 30/06/2008 (1 page)
16 September 2008Accounting reference date extended from 29/02/2008 to 30/06/2008 (1 page)
16 April 2008Capitals not rolled up (2 pages)
16 April 2008Capitals not rolled up (2 pages)
9 April 2008Return made up to 16/02/08; full list of members (4 pages)
9 April 2008Return made up to 16/02/08; full list of members (4 pages)
2 April 2008Particulars of a mortgage or charge / charge no: 2 (4 pages)
2 April 2008Particulars of a mortgage or charge / charge no: 2 (4 pages)
16 May 2007Particulars of mortgage/charge (6 pages)
16 May 2007Particulars of mortgage/charge (6 pages)
16 March 2007New director appointed (2 pages)
16 March 2007Director resigned (1 page)
16 March 2007New director appointed (2 pages)
16 March 2007New secretary appointed;new director appointed (2 pages)
16 March 2007Director resigned (1 page)
16 March 2007Ad 16/02/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
16 March 2007Secretary resigned (1 page)
16 March 2007New secretary appointed;new director appointed (2 pages)
16 March 2007Ad 16/02/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
16 March 2007Secretary resigned (1 page)
16 February 2007Incorporation (16 pages)
16 February 2007Incorporation (16 pages)