Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LANCASHIRE ROSEBUD (SMALL FIRMS) FUND COMPANY LIMITED(THE)
Company Information for

LANCASHIRE ROSEBUD (SMALL FIRMS) FUND COMPANY LIMITED(THE)

SOUTHAMPTON, HAMPSHIRE, SO15,
Company Registration Number
02015836
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Dissolved

Dissolved 2017-04-07

Company Overview

About Lancashire Rosebud (small Firms) Fund Company Limited(the)
LANCASHIRE ROSEBUD (SMALL FIRMS) FUND COMPANY LIMITED(THE) was founded on 1986-04-30 and had its registered office in Southampton. The company was dissolved on the 2017-04-07 and is no longer trading or active.

Key Data
Company Name
LANCASHIRE ROSEBUD (SMALL FIRMS) FUND COMPANY LIMITED(THE)
 
Legal Registered Office
SOUTHAMPTON
HAMPSHIRE
 
Filing Information
Company Number 02015836
Date formed 1986-04-30
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Dissolved
Lastest accounts 2016-03-31
Date Dissolved 2017-04-07
Type of accounts DORMANT
Last Datalog update: 2018-01-24 23:51:32
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of LANCASHIRE ROSEBUD (SMALL FIRMS) FUND COMPANY LIMITED(THE)

Current Directors
Officer Role Date Appointed
IAN YOUNG
Company Secretary 2014-08-01
TIMOTHY MAXWELL ASHTON
Director 2015-05-22
DAVID STANLEY BORROW
Director 2013-10-17
JULIE PATRICIA GIBSON
Director 2013-10-17
TONY MARTIN
Director 2013-10-17
DOROTHY JENNIFER MEIN
Director 2013-10-17
NICOLA DIANE PENNEY
Director 2013-10-17
DAVID JOHN WATTS
Director 2013-10-17
BILL WINLOW
Director 2013-10-17
Previous Officers
Officer Role Date Appointed Date Resigned
GEOFFREY DRIVER
Director 2013-10-17 2015-05-22
JOANNE TURTON
Director 2013-11-01 2014-11-04
IAN MICHAEL FISHER
Company Secretary 2002-07-19 2014-07-31
TIMOTHY MAXWELL ASHTON
Director 2009-07-24 2013-10-17
MICHAEL JOHN WELSH
Director 2009-07-24 2013-10-17
PHILIP HALSALL
Director 2011-01-31 2013-08-05
GERARD BRIAN FITZGERALD
Director 2009-07-24 2011-01-28
NICOLA DIANE PENNEY
Director 2003-06-06 2009-07-24
ELIZABETH ANNE SMITH
Director 1997-06-13 2009-07-24
HAZEL HARDING
Director 2001-07-19 2009-06-09
BRIAN MICHAEL JOHNSON
Director 2003-06-06 2005-02-16
RICHARD THOMAS GEOFFREY LORD
Director 1991-07-20 2004-07-23
DOREEN POLLITT
Director 2001-07-19 2003-05-17
LEONARD PROOS
Director 1991-07-20 2003-01-02
MAX BENSKIN WINTERBOTTOM
Company Secretary 2000-05-05 2002-07-18
FRANCIS JOSEPH MCKENNA
Director 1997-06-13 2001-06-11
RONALD PICKUP
Director 1993-06-18 2001-06-11
GORDON ARTHUR JOHNSON
Company Secretary 1991-07-20 2000-03-31
JAMES MASON
Director 1991-07-20 1998-11-10
HENRY CAUNCE
Director 1993-06-21 1998-03-31
DEREK LOCKWOOD
Director 1995-07-22 1998-03-31
ELIZABETH ANNE SMITH
Director 1991-07-20 1997-05-05
LOUISE JOYCE ELLMAN
Director 1991-07-20 1997-04-24
CYRIL RAYMOND BAILY
Director 1993-06-18 1995-05-19
JOHN JAMES WEST
Director 1991-07-20 1993-07-16
RICHARD HENRY SHEPHERD
Director 1991-07-20 1993-06-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TIMOTHY MAXWELL ASHTON LANCASHIRE BUSINESS AND INNOVATION CENTRE LIMITED Director 2015-05-22 CURRENT 1988-03-07 Dissolved 2016-11-01
TIMOTHY MAXWELL ASHTON PRESTON TECHNOLOGY MANAGEMENT CENTRE LIMITED Director 2015-05-22 CURRENT 1993-02-22 Dissolved 2016-11-01
TIMOTHY MAXWELL ASHTON LANCASHIRE COUNTY ENTERPRISES (LEASING) LIMITED Director 2015-05-22 CURRENT 1973-08-08 Dissolved 2017-04-07
TIMOTHY MAXWELL ASHTON LANCASHIRE COUNTY DEVELOPMENTS (INVESTMENTS) LIMITED Director 2015-05-22 CURRENT 1983-05-11 Active
TIMOTHY MAXWELL ASHTON LANCASHIRE COUNTY DEVELOPMENTS LIMITED Director 2015-05-22 CURRENT 1982-03-23 Active
TIMOTHY MAXWELL ASHTON LANCASHIRE ENTERPRISES (INVESTMENTS) LIMITED Director 2015-05-22 CURRENT 1989-10-27 Liquidation
TIMOTHY MAXWELL ASHTON LANCASHIRE COUNTY DEVELOPMENTS (PROPERTY) LIMITED Director 2015-05-22 CURRENT 1983-05-24 Active
TIMOTHY MAXWELL ASHTON ARTS PARTNERSHIP FOR LYTHAM COMMUNITY INTEREST COMPANY Director 2015-03-12 CURRENT 2015-03-12 Active - Proposal to Strike off
TIMOTHY MAXWELL ASHTON LYTHAM TOWN TRUST LIMITED Director 2004-10-21 CURRENT 1990-07-19 Active
DAVID STANLEY BORROW PRESTON COMMUNITY TRANSPORT LIMITED Director 2017-07-13 CURRENT 2006-04-03 Active
DAVID STANLEY BORROW DIG IN NORTH WEST C.I.C. Director 2017-06-01 CURRENT 2012-11-06 Active - Proposal to Strike off
DAVID STANLEY BORROW ACC PROPERTIES LIMITED Director 2015-03-09 CURRENT 1996-12-11 Active
DAVID STANLEY BORROW LANCASHIRE BUSINESS AND INNOVATION CENTRE LIMITED Director 2013-10-17 CURRENT 1988-03-07 Dissolved 2016-11-01
DAVID STANLEY BORROW PRESTON TECHNOLOGY MANAGEMENT CENTRE LIMITED Director 2013-10-17 CURRENT 1993-02-22 Dissolved 2016-11-01
DAVID STANLEY BORROW LANCASHIRE COUNTY ENTERPRISES (LEASING) LIMITED Director 2013-10-17 CURRENT 1973-08-08 Dissolved 2017-04-07
JULIE PATRICIA GIBSON LANCASHIRE BUSINESS AND INNOVATION CENTRE LIMITED Director 2013-10-17 CURRENT 1988-03-07 Dissolved 2016-11-01
JULIE PATRICIA GIBSON PRESTON TECHNOLOGY MANAGEMENT CENTRE LIMITED Director 2013-10-17 CURRENT 1993-02-22 Dissolved 2016-11-01
JULIE PATRICIA GIBSON LANCASHIRE COUNTY ENTERPRISES (LEASING) LIMITED Director 2013-10-17 CURRENT 1973-08-08 Dissolved 2017-04-07
JULIE PATRICIA GIBSON LANCASHIRE ENTERPRISES (INVESTMENTS) LIMITED Director 2013-10-17 CURRENT 1989-10-27 Liquidation
JULIE PATRICIA GIBSON LANCASHIRE COUNTY DEVELOPMENTS (INVESTMENTS) LIMITED Director 2013-07-30 CURRENT 1983-05-11 Active
JULIE PATRICIA GIBSON LANCASHIRE COUNTY DEVELOPMENTS (PROPERTY) LIMITED Director 2013-07-30 CURRENT 1983-05-24 Active
JULIE PATRICIA GIBSON LANCASHIRE COUNTY DEVELOPMENTS LIMITED Director 2013-07-25 CURRENT 1982-03-23 Active
TONY MARTIN LANCASHIRE RENEWABLES LIMITED Director 2014-07-31 CURRENT 2006-07-19 Active
TONY MARTIN LANCASHIRE BUSINESS AND INNOVATION CENTRE LIMITED Director 2013-10-17 CURRENT 1988-03-07 Dissolved 2016-11-01
TONY MARTIN PRESTON TECHNOLOGY MANAGEMENT CENTRE LIMITED Director 2013-10-17 CURRENT 1993-02-22 Dissolved 2016-11-01
TONY MARTIN LANCASHIRE COUNTY ENTERPRISES (LEASING) LIMITED Director 2013-10-17 CURRENT 1973-08-08 Dissolved 2017-04-07
DOROTHY JENNIFER MEIN EMMAUS PRESTON Director 2018-01-25 CURRENT 1998-10-02 Active
DOROTHY JENNIFER MEIN NORTH WEST REGIONAL FUND LIMITED Director 2013-12-19 CURRENT 1982-02-05 Dissolved 2017-02-21
DOROTHY JENNIFER MEIN PRESTON VISION LIMITED Director 2013-11-01 CURRENT 2008-10-02 Dissolved 2015-10-20
DOROTHY JENNIFER MEIN LANCASHIRE BUSINESS AND INNOVATION CENTRE LIMITED Director 2013-10-17 CURRENT 1988-03-07 Dissolved 2016-11-01
DOROTHY JENNIFER MEIN PRESTON TECHNOLOGY MANAGEMENT CENTRE LIMITED Director 2013-10-17 CURRENT 1993-02-22 Dissolved 2016-11-01
DOROTHY JENNIFER MEIN LANCASHIRE COUNTY ENTERPRISES (LEASING) LIMITED Director 2013-10-17 CURRENT 1973-08-08 Dissolved 2017-04-07
NICOLA DIANE PENNEY LANCASHIRE BUSINESS AND INNOVATION CENTRE LIMITED Director 2013-10-17 CURRENT 1988-03-07 Dissolved 2016-11-01
NICOLA DIANE PENNEY PRESTON TECHNOLOGY MANAGEMENT CENTRE LIMITED Director 2013-10-17 CURRENT 1993-02-22 Dissolved 2016-11-01
NICOLA DIANE PENNEY LANCASHIRE COUNTY ENTERPRISES (LEASING) LIMITED Director 2013-10-17 CURRENT 1973-08-08 Dissolved 2017-04-07
DAVID JOHN WATTS LANCASHIRE BUSINESS AND INNOVATION CENTRE LIMITED Director 2013-10-17 CURRENT 1988-03-07 Dissolved 2016-11-01
DAVID JOHN WATTS PRESTON TECHNOLOGY MANAGEMENT CENTRE LIMITED Director 2013-10-17 CURRENT 1993-02-22 Dissolved 2016-11-01
DAVID JOHN WATTS LANCASHIRE COUNTY ENTERPRISES (LEASING) LIMITED Director 2013-10-17 CURRENT 1973-08-08 Dissolved 2017-04-07
BILL WINLOW LANCASHIRE BUSINESS AND INNOVATION CENTRE LIMITED Director 2013-10-17 CURRENT 1988-03-07 Dissolved 2016-11-01
BILL WINLOW PRESTON TECHNOLOGY MANAGEMENT CENTRE LIMITED Director 2013-10-17 CURRENT 1993-02-22 Dissolved 2016-11-01
BILL WINLOW LANCASHIRE COUNTY ENTERPRISES (LEASING) LIMITED Director 2013-10-17 CURRENT 1973-08-08 Dissolved 2017-04-07

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-04-07GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-01-074.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2016-10-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16
2016-08-03AD01REGISTERED OFFICE CHANGED ON 03/08/2016 FROM PO BOX 78 COUNTY HALL PRESTON PR1 8XJ
2016-08-02600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-08-02LRESSPSPECIAL RESOLUTION TO WIND UP
2016-08-024.70DECLARATION OF SOLVENCY
2016-07-20CS01CONFIRMATION STATEMENT MADE ON 20/07/16, WITH UPDATES
2015-10-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15
2015-07-21AR0120/07/15 NO MEMBER LIST
2015-05-22AP01DIRECTOR APPOINTED COUNTY COUNCILLOR TIMOTHY MAXWELL ASHTON
2015-05-22TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY DRIVER
2015-01-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14
2014-11-06TM01APPOINTMENT TERMINATED, DIRECTOR JOANNE TURTON
2014-10-06AP03SECRETARY APPOINTED MR IAN YOUNG
2014-09-16TM02APPOINTMENT TERMINATED, SECRETARY IAN FISHER
2014-08-06AR0120/07/14 NO MEMBER LIST
2013-12-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13
2013-11-05AP01DIRECTOR APPOINTED MS JOANNE TURTON
2013-11-05AP01DIRECTOR APPOINTED COUNTY COUNCILLOR DAVID JOHN WATTS
2013-11-05AP01DIRECTOR APPOINTED COUNTY COUNCILLOR TONY MARTIN
2013-11-05AP01DIRECTOR APPOINTED COUNTY COUNCILLOR NICOLA DIANE PENNEY
2013-11-05AP01DIRECTOR APPOINTED COUNTY COUNCILLOR JULIE PATRICIA GIBSON
2013-11-05AP01DIRECTOR APPOINTED COUNTY COUNCILLOR DAVID STANLEY BORROW
2013-11-05AP01DIRECTOR APPOINTED COUNTY COUNCILLOR DOROTHY JENNIFER MEIN
2013-11-05AP01DIRECTOR APPOINTED COUNTY COUNCILLOR GEOFFREY DRIVER
2013-11-05AP01DIRECTOR APPOINTED COUNTY COUNCILLOR BILL WINLOW
2013-11-04TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY ASHTON
2013-11-04TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL WELSH
2013-08-30TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP HALSALL
2013-08-29AR0120/07/13 NO MEMBER LIST
2012-12-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12
2012-07-30AR0120/07/12 NO MEMBER LIST
2011-12-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11
2011-08-03AR0120/07/11 NO MEMBER LIST
2011-02-04AP01DIRECTOR APPOINTED MR PHILIP HALSALL
2011-02-02TM01APPOINTMENT TERMINATED, DIRECTOR GERARD FITZGERALD
2010-11-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2010-08-16AR0120/07/10 NO MEMBER LIST
2009-12-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2009-08-10363aANNUAL RETURN MADE UP TO 20/07/09
2009-07-30288aDIRECTOR APPOINTED COUNTY COUNCILLOR TIMOTHY MAXWELL ASHTON
2009-07-30288aDIRECTOR APPOINTED COUNTY COUNCILLOR MICHAEL WELSH
2009-07-30288aDIRECTOR APPOINTED MR GERARD FITZGERALD
2009-07-29288bAPPOINTMENT TERMINATED DIRECTOR ELIZABETH SMITH
2009-07-29288bAPPOINTMENT TERMINATED DIRECTOR NICOLA PENNEY
2009-07-29288bAPPOINTMENT TERMINATED DIRECTOR HAZEL HARDING
2008-11-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-08-13363aANNUAL RETURN MADE UP TO 20/07/08
2007-11-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-08-10363aANNUAL RETURN MADE UP TO 20/07/07
2006-11-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2006-08-23288cDIRECTOR'S PARTICULARS CHANGED
2006-08-23363aANNUAL RETURN MADE UP TO 20/07/06
2005-11-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2005-08-25363aANNUAL RETURN MADE UP TO 20/07/05
2005-03-04288bDIRECTOR RESIGNED
2004-10-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04
2004-08-23363aANNUAL RETURN MADE UP TO 20/07/04
2004-08-02288bDIRECTOR RESIGNED
2003-10-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03
2003-08-16363aANNUAL RETURN MADE UP TO 20/07/03
2003-07-05288aNEW DIRECTOR APPOINTED
2003-07-05288aNEW DIRECTOR APPOINTED
2003-05-27288bDIRECTOR RESIGNED
2003-01-10288bDIRECTOR RESIGNED
2002-10-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02
2002-08-01363aANNUAL RETURN MADE UP TO 20/07/02
2002-07-30288bSECRETARY RESIGNED
2002-07-30288aNEW SECRETARY APPOINTED
2002-01-30ELRESS386 DISP APP AUDS 25/01/02
2002-01-30ELRESS366A DISP HOLDING AGM 25/01/02
2001-11-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01
2001-08-07363aANNUAL RETURN MADE UP TO 20/07/01
2001-07-28288aNEW DIRECTOR APPOINTED
2001-07-28288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to LANCASHIRE ROSEBUD (SMALL FIRMS) FUND COMPANY LIMITED(THE) or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-11-21
Fines / Sanctions
No fines or sanctions have been issued against LANCASHIRE ROSEBUD (SMALL FIRMS) FUND COMPANY LIMITED(THE)
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
LANCASHIRE ROSEBUD (SMALL FIRMS) FUND COMPANY LIMITED(THE) does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.429
MortgagesNumMortOutstanding0.2799
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.159
MortgagesNumMortCharges0.5493
MortgagesNumMortOutstanding0.2690
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.289

This shows the max and average number of mortgages for companies with the same SIC code of 96090 - Other service activities not elsewhere classified

Intangible Assets
Patents
We have not found any records of LANCASHIRE ROSEBUD (SMALL FIRMS) FUND COMPANY LIMITED(THE) registering or being granted any patents
Domain Names
We do not have the domain name information for LANCASHIRE ROSEBUD (SMALL FIRMS) FUND COMPANY LIMITED(THE)
Trademarks
We have not found any records of LANCASHIRE ROSEBUD (SMALL FIRMS) FUND COMPANY LIMITED(THE) registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LANCASHIRE ROSEBUD (SMALL FIRMS) FUND COMPANY LIMITED(THE). This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (96090 - Other service activities not elsewhere classified) as LANCASHIRE ROSEBUD (SMALL FIRMS) FUND COMPANY LIMITED(THE) are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where LANCASHIRE ROSEBUD (SMALL FIRMS) FUND COMPANY LIMITED(THE) is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event Type
Defending party LANCASHIRE ROSEBUD (SMALL FIRMS) FUND COMPANY LIMITED (THE)Event Date2016-11-15
Place of meetings: the offices of Grant Thornton UK LLP, No. 1 Dorset Street, Southampton, Hampshire, SO15 2DP. Date of meetings: 21 December 2016. Time of meetings: Commencing 10:00 am at 15 minute intervals. Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986, that final meetings of the companies will be held for the purpose of receiving the liquidators account of the winding up and of hearing any explanation given by the liquidator. A member entitled to attend and vote may appoint a proxy to exercise all or any of his rights to attend and speak and vote in his place. A member may appoint more than one proxy, provided that each proxy is appointed to exercise the rights attached to a different share or shares held by him. A proxy must be deposited at the office of the liquidator not less than 48 hours before the time for holding the meeting (taking no account of weekend days or other non-business days). Date of Appointment: 12 July 2016 Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, No 1 Dorset Street, Southampton, SO15 2DP. Telephone: 02380 381100. :
 
Initiating party Event Type
Defending partyLANCASHIRE ROSEBUD (SMALL FIRMS) FUND COMPANY LIMITED (THE)Event Date2016-07-12
The liquidator intends to make a first and final distribution to creditors under Rule 4.182A of the Insolvency Rules 1986. The last date for proving is 26 July 2016 by which date claims must be sent to Sean K Croston of Grant Thornton UK LLP, No.1 Dorset Street, Southampton, Hampshire, SO15 2DP the liquidator of the companies. After 26 July 2016, the liquidator may make that distribution without regard to the claim of any person in respect of a debt not already proved. The liquidator intends that, after paying or providing for a distribution to creditors who have proved their debts by the above date, the assets remaining in the hands of the liquidator will be distributed to shareholders absolutely. This notice refers to the above named companies which are solvent and dormant. Date of Appointment: 12 July 2016 Office Holder details: Sean K Croston , (IP No. 8930) of Grant Thornton UK LLP , No. 1 Dorset Street, Southampton, Hampshire, SO15 2DP . For further details contact: Cara Cox, Tel: 023 8038 1137, Email: cara.cox@uk.gt.com
 
Initiating party Event Type
Defending partyLANCASHIRE ROSEBUD (SMALL FIRMS) FUND COMPANY LIMITED (THE)Event Date2016-07-12
Pursuant to Chapter 2 of Part 13 of the Companies Act 2006, the following resolution was passed by the sole member of each of the Companies on 12 July 2016 , as a special written resolution: That the Companies be wound up voluntarily and that Sean K Croston , (IP No. 8930) of Grant Thornton UK LLP , No. 1 Dorset Street, Southampton, Hampshire, SO15 2DP be appointed liquidator of the Companies for the purposes of the voluntary windings up. For further details contact: Cara Cox, Tel: 023 8038 1137, Email: cara.cox@uk.gt.com
 
Initiating party Event Type
Defending partyLANCASHIRE ROSEBUD (SMALL FIRMS) FUND COMPANY LIMITED (THE)Event Date2016-07-12
Sean K Croston , (IP No. 8930) of Grant Thornton UK LLP , No. 1 Dorset Street, Southampton, Hampshire, SO15 2DP . : For further details contact: Cara Cox, Tel: 023 8038 1137, Email: cara.cox@uk.gt.com
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LANCASHIRE ROSEBUD (SMALL FIRMS) FUND COMPANY LIMITED(THE) any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LANCASHIRE ROSEBUD (SMALL FIRMS) FUND COMPANY LIMITED(THE) any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.