Liquidation
Company Information for ROODHILL LEASING LIMITED
HILL HOUSE, 1 LITTLE NEW STREET, 1 LITTLE NEW STREET, LONDON, EC4A 3TR,
|
Company Registration Number
02776185
Private Limited Company
Liquidation |
Company Name | |
---|---|
ROODHILL LEASING LIMITED | |
Legal Registered Office | |
HILL HOUSE 1 LITTLE NEW STREET 1 LITTLE NEW STREET LONDON EC4A 3TR Other companies in M60 | |
Company Number | 02776185 | |
---|---|---|
Company ID Number | 02776185 | |
Date formed | 1992-12-17 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2014-12-31 | |
Account next due | 2016-09-30 | |
Latest return | 2016-06-01 | |
Return next due | 2017-06-15 | |
Type of accounts | FULL |
Last Datalog update: | 2018-03-09 18:33:06 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
DAVID CLIVE WHITEHEAD |
||
STEPHEN AITKEN |
||
DAVID MICHAEL MILLER |
||
DANIEL MUNDY |
||
NICHOLAS GIBSON WEBSDELL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CLARE LOUISE GOSLING |
Director | ||
BRONA ROSE MCKEOWN |
Company Secretary | ||
KATY JANE ARNOLD |
Company Secretary | ||
PAUL ANTONY WILSON |
Director | ||
KATHRINE JANE BANCROFT |
Company Secretary | ||
WILLIAM EDWARD NEWBY |
Director | ||
KEITH BRIAN ALDERSON |
Director | ||
CHRISTOPHER JAMES MACK |
Director | ||
RICHARD THOMAS GODDARD |
Director | ||
MOIRA ANN LEES |
Company Secretary | ||
PETER WILLIAM KERNS |
Director | ||
MICHAEL DAVID FAIRBAIRN |
Director | ||
JOANNE SUSAN HARVEY |
Director | ||
RICHARD MICHAEL WILCOX |
Director | ||
PATRICIA ANNE WADE |
Company Secretary | ||
DAVID ARTHUR DICKMAN |
Director | ||
WILLIAM JOHN MARPER |
Director | ||
MOIRA ANN LEES |
Company Secretary | ||
ERIC JOHN FAIRWEATHER |
Director | ||
ALAN KENYON |
Director | ||
MICHAEL JOHN WOODWARD |
Director | ||
STEPHEN ALLEN CARTER |
Director | ||
MICHAEL GERRARD CLUETT |
Director | ||
ROGER LIONEL KING |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CAMBRIAN CARE LIMITED | Director | 2015-08-20 | CURRENT | 1992-03-30 | Liquidation | |
MORTGAGE AGENCY SERVICES NUMBER SEVEN LIMITED | Director | 2015-08-20 | CURRENT | 2003-11-13 | Dissolved 2017-12-19 | |
MORTGAGE AGENCY SERVICES NUMBER THREE LIMITED | Director | 2015-08-20 | CURRENT | 1996-07-26 | Dissolved 2017-12-19 | |
PCSL SERVICES NO.1 LIMITED. | Director | 2015-08-20 | CURRENT | 1999-02-15 | Dissolved 2017-12-06 | |
PHOENIX CREDIT SERVICES LIMITED | Director | 2015-08-20 | CURRENT | 1958-10-06 | Liquidation | |
BRITANNIA (ISLE OF MAN) LIMITED | Director | 2015-08-20 | CURRENT | 1988-04-19 | Liquidation | |
CO-OPERATIVE BANK (INSURANCE SERVICES) LIMITED | Director | 2015-08-20 | CURRENT | 1909-12-13 | Liquidation | |
VERSO LIMITED | Director | 2015-08-20 | CURRENT | 1992-05-21 | Liquidation | |
LARCHVALE LIMITED | Director | 2014-06-17 | CURRENT | 1989-02-24 | Dissolved 2017-12-19 | |
FIRST CO-OPERATIVE FINANCE LIMITED | Director | 2014-06-17 | CURRENT | 1955-08-17 | Liquidation | |
SECOND PIONEERS LEASING LIMITED | Director | 2014-06-17 | CURRENT | 1991-06-05 | Liquidation | |
BPS PRINCIPAL EMPLOYER LIMITED | Director | 2016-06-28 | CURRENT | 2015-11-26 | Active | |
LARCHVALE LIMITED | Director | 2015-08-20 | CURRENT | 1989-02-24 | Dissolved 2017-12-19 | |
PCSL SERVICES NO.1 LIMITED. | Director | 2015-08-20 | CURRENT | 1999-02-15 | Dissolved 2017-12-06 | |
FIRST CO-OPERATIVE FINANCE LIMITED | Director | 2015-08-20 | CURRENT | 1955-08-17 | Liquidation | |
PHOENIX CREDIT SERVICES LIMITED | Director | 2015-08-20 | CURRENT | 1958-10-06 | Liquidation | |
BRITANNIA (ISLE OF MAN) LIMITED | Director | 2015-08-20 | CURRENT | 1988-04-19 | Liquidation | |
SECOND PIONEERS LEASING LIMITED | Director | 2015-08-20 | CURRENT | 1991-06-05 | Liquidation | |
DAY & SON(BUILDERS)LIMITED | Director | 2015-08-20 | CURRENT | 1938-06-14 | Liquidation | |
FIRST ROODHILL LEASING LIMITED | Director | 2015-08-20 | CURRENT | 1964-04-29 | Liquidation | |
BRITANNIA ASSET MANAGEMENT LIMITED | Director | 2015-08-20 | CURRENT | 1997-11-14 | Liquidation | |
BRITANNIA ESTATE AGENTS LIMITED | Director | 2015-08-20 | CURRENT | 1987-09-02 | Liquidation | |
BRITANNIA NEW HOMES LIMITED | Director | 2015-08-20 | CURRENT | 1989-09-13 | Liquidation | |
BRITANNIA DEVELOPMENT AND MANAGEMENT COMPANY LIMITED | Director | 2015-08-20 | CURRENT | 1990-04-25 | Liquidation | |
BRITANNIA TREASURY SERVICES LIMITED | Director | 2015-08-20 | CURRENT | 1997-08-07 | Liquidation | |
BRITANNIA LAS DIRECT LIMITED | Director | 2015-08-20 | CURRENT | 1990-02-12 | Liquidation | |
BRITANNIA LIFE DIRECT LIMITED | Director | 2015-08-20 | CURRENT | 1993-09-06 | Liquidation | |
VERSO LIMITED | Director | 2015-08-20 | CURRENT | 1992-05-21 | Liquidation | |
THIRD ROODHILL LEASING LIMITED | Director | 2015-08-20 | CURRENT | 1966-12-22 | Active | |
SECOND ROODHILL LEASING LIMITED | Director | 2015-08-20 | CURRENT | 1969-10-28 | Active | |
HAYDN EVANS CONSTRUCTION(SOUTH WALES)LIMITED | Director | 2015-08-20 | CURRENT | 1973-12-10 | Liquidation | |
FOURTH ROODHILL LEASING LIMITED | Director | 2015-08-20 | CURRENT | 1983-10-31 | Active | |
CLEVELAND FINANCE LIMITED | Director | 2015-08-20 | CURRENT | 1959-11-06 | Liquidation | |
CLEVELAND GUARANTY LIMITED | Director | 2015-08-20 | CURRENT | 1964-06-15 | Liquidation | |
THE CO-OPERATIVE BANK PENSION TRUST LIMITED | Director | 2015-08-20 | CURRENT | 1985-05-14 | Active | |
CAMBRIAN CARE LIMITED | Director | 2015-08-20 | CURRENT | 1992-03-30 | Liquidation | |
LARCHVALE LIMITED | Director | 2015-08-20 | CURRENT | 1989-02-24 | Dissolved 2017-12-19 | |
MORTGAGE AGENCY SERVICES NUMBER SEVEN LIMITED | Director | 2015-08-20 | CURRENT | 2003-11-13 | Dissolved 2017-12-19 | |
MORTGAGE AGENCY SERVICES NUMBER THREE LIMITED | Director | 2015-08-20 | CURRENT | 1996-07-26 | Dissolved 2017-12-19 | |
PCSL SERVICES NO.1 LIMITED. | Director | 2015-08-20 | CURRENT | 1999-02-15 | Dissolved 2017-12-06 | |
FIRST CO-OPERATIVE FINANCE LIMITED | Director | 2015-08-20 | CURRENT | 1955-08-17 | Liquidation | |
PHOENIX CREDIT SERVICES LIMITED | Director | 2015-08-20 | CURRENT | 1958-10-06 | Liquidation | |
SECOND PIONEERS LEASING LIMITED | Director | 2015-08-20 | CURRENT | 1991-06-05 | Liquidation | |
CO-OPERATIVE BANK (INSURANCE SERVICES) LIMITED | Director | 2015-08-20 | CURRENT | 1909-12-13 | Liquidation | |
MUTUALPLUS LIMITED | Director | 2015-08-20 | CURRENT | 2001-01-15 | Liquidation | |
PLATFORM CONSUMER SERVICES LIMITED | Director | 2015-06-15 | CURRENT | 1999-02-25 | Liquidation | |
PLATFORM GROUP HOLDINGS LIMITED | Director | 2015-06-15 | CURRENT | 2000-02-29 | Liquidation | |
PLATFORM FUNDING NO.2 LIMITED | Director | 2014-12-18 | CURRENT | 1999-02-25 | Dissolved 2016-11-05 | |
PLATFORM FUNDING NO.3 LIMITED | Director | 2014-12-18 | CURRENT | 1999-02-25 | Dissolved 2016-11-05 | |
PLATFORM FUNDING NO.4 LIMITED | Director | 2014-12-18 | CURRENT | 1997-10-28 | Dissolved 2016-11-05 | |
PLATFORM FUNDING NO.5 LIMITED | Director | 2014-12-18 | CURRENT | 1997-10-28 | Dissolved 2016-11-05 | |
PLATFORM FUNDING NO.6 LIMITED | Director | 2014-12-18 | CURRENT | 2000-08-10 | Dissolved 2016-11-05 | |
BRITANNIA (ISLE OF MAN) LIMITED | Director | 2014-12-18 | CURRENT | 1988-04-19 | Liquidation | |
VERSO LIMITED | Director | 2014-12-18 | CURRENT | 1992-05-21 | Liquidation | |
SECOND PIONEERS LEASING LIMITED | Director | 2015-08-20 | CURRENT | 1991-06-05 | Liquidation | |
PLATFORM CONSUMER SERVICES LIMITED | Director | 2015-08-20 | CURRENT | 1999-02-25 | Liquidation | |
PLATFORM GROUP HOLDINGS LIMITED | Director | 2015-08-20 | CURRENT | 2000-02-29 | Liquidation | |
CO-OPERATIVE BANK (INSURANCE SERVICES) LIMITED | Director | 2015-08-20 | CURRENT | 1909-12-13 | Liquidation | |
VERSO LIMITED | Director | 2015-08-20 | CURRENT | 1992-05-21 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-09-21 | |
600 | Appointment of a voluntary liquidator | |
LIQ10 | Removal of liquidator by court order | |
AD03 | Registers moved to registered inspection location of Secreetariat Miller Street Tower Miller Street Manchester M60 0AL | |
AD02 | Register inspection address changed to Secreetariat Miller Street Tower Miller Street Manchester M60 0AL | |
AD01 | REGISTERED OFFICE CHANGED ON 06/10/16 FROM 1 Balloon St Manchester M60 4EP | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
4.70 | Declaration of solvency | |
LATEST SOC | 13/07/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 01/06/16 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
AP01 | DIRECTOR APPOINTED MR STEPHEN AITKEN | |
AP01 | DIRECTOR APPOINTED MR NICHOLAS GIBSON WEBSDELL | |
AP01 | DIRECTOR APPOINTED MR DAVID MICHAEL MILLER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CLARE LOUISE GOSLING | |
LATEST SOC | 26/06/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 01/06/15 ANNUAL RETURN FULL LIST | |
AP03 | Appointment of Mr David Clive Whitehead as company secretary on 2015-03-30 | |
TM02 | Termination of appointment of Brona Rose Mckeown on 2015-03-30 | |
AP03 | Appointment of Brona Rose Mckeown as company secretary on 2014-12-19 | |
TM02 | Termination of appointment of Katy Jane Arnold on 2014-12-19 | |
MISC | Section 519 of the companies act 2006 | |
AUD | AUDITOR'S RESIGNATION | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR KATY JANE ARNOLD on 2014-10-17 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
AP01 | DIRECTOR APPOINTED MR DANIEL MUNDY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL WILSON | |
LATEST SOC | 06/06/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 01/06/14 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANTONY WILSON / 14/04/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MISS CLARE LOUISE GOSLING / 11/04/2014 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY KATHRINE JANE BANCROFT | |
AP03 | SECRETARY APPOINTED KATY JANE ARNOLD | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MISS CLARE LOUISE GOSLING / 11/02/2014 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / KATHRINE JANE BANCROFT / 16/08/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANTONY WILSON / 15/08/2013 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM NEWBY | |
AP01 | DIRECTOR APPOINTED MR PAUL ANTONY WILSON | |
AR01 | 01/06/13 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KEITH ALDERSON | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 01/06/12 FULL LIST | |
AP01 | DIRECTOR APPOINTED CLARE LOUISE GOSLING | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MACK | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JAMES MACK / 18/01/2012 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 01/06/11 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER JAMES MACK | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD GODDARD | |
AP01 | DIRECTOR APPOINTED MR WILLIAM EDWARD NEWBY | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MOIRA LEES | |
AP03 | SECRETARY APPOINTED KATHRINE JANE BANCROFT | |
AR01 | 01/06/10 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD THOMAS GODDARD / 12/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH ALDERSON / 10/05/2010 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER KERNS | |
AA01 | CURRSHO FROM 11/01/2010 TO 31/12/2009 | |
AA | FULL ACCOUNTS MADE UP TO 10/01/09 | |
363a | RETURN MADE UP TO 01/06/09; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 12/01/08 | |
363a | RETURN MADE UP TO 01/06/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 13/01/07 | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 01/06/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 14/01/06 | |
363a | RETURN MADE UP TO 01/06/06; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 08/01/05 | |
363a | RETURN MADE UP TO 01/06/05; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 10/01/04 | |
363a | RETURN MADE UP TO 01/06/04; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities not elsewhere classified
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities not elsewhere classified) as ROODHILL LEASING LIMITED are:
Initiating party | Event Type | ||
---|---|---|---|
Defending party | ROODHILL LEASING LIMITED | Event Date | 2016-09-23 |
The Companies were placed into Members Voluntary Liquidation on 22 September 2016 when Stephen Roland Browne and Christopher Richard Frederick Day of Deloitte LLP, Athene Place, 66 Shoe Lane, London, EC4A 3BQ were appointed Joint Liquidators. The Companies are able to pay all known creditors in full. Notice is hereby given, pursuant to Rule 4.182A of the Insolvency Rules 1986, that the Joint Liquidators of the Companies intend making a final distribution to creditors. Creditors of the companies are required to prove their debts, before 31 October 2016 by sending to C.R.F. Day, Joint Liquidator, at Deloitte LLP, Athene Place, 66 Shoe Lane, London EC4A 3BQ written statements of the amount they claim to be due to them from the Companies. They must also, if so requested, provide such further details or produce such documentary or other evidence as may appear to the Joint Liquidators to be necessary. A creditor who has not proved his debt before 31 October 2016, or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distributions. The Joint Liquidators may make the intended distributions without regard to the claim of any person in respect of a debt not proved or claim increased by that date. The Joint Liquidators intend that, after paying or providing for final distributions in respect of the claims of all creditors who have proved their debts, the assets remaining in the hands of the Joint Liquidators shall be distributed to shareholders absolutely. Office Holder details: Stephen Roland Browne , (IP No. 009281) and Christopher Richard Frederick Day , (IP No. 008072) both of Deloitte LLP , Athene Place, 66 Shoe Lane, London EC4A 3BQ . The Joint Liquidators can be contacted by Tel: 020 7303 4992. | |||
Initiating party | Event Type | ||
Defending party | ROODHILL LEASING LIMITED | Event Date | 2016-09-22 |
Stephen Roland Browne , (IP No. 009281) and Christopher Richard Frederick Day , (IP No. 008072) both of Deloitte LLP , Athene Place, 66 Shoe Lane, London EC4A 3BQ . : The Joint Liquidators can be contacted by Tel: 020 7303 4992. | |||
Initiating party | Event Type | ||
Defending party | ROODHILL LEASING LIMITED | Event Date | 2016-09-22 |
Notification of written resolutions of the companies proposed by the directors and having effect as special and ordinary resolutions of the Companies pursuant to the provisions of part 13 of the Companies Act 2006. Circulation Date: on 22 September 2016 , Effective Date: on 22 September 2016. I, the undersigned being a director of the Companies hereby certify that the following written resolutions were circulated to the sole member of the Companies on the Circulation Date and that the written resolutions were passed on the Effective Date: That the Companies be wound up voluntarily and that Stephen Roland Browne , (IP No. 009281) and Christopher Richard Frederick Day , (IP No. 008072) both of Deloitte LLP , Athene Place, 66 Shoe Lane, London EC4A 3BQ (together the Joint Liquidators) be and are hereby appointed liquidators for the purposes of winding up the Companies affairs and that any act required or authorised under any enactment or resolution of the Companies to be done by them, may be done by them jointly or by each of them alone. The Joint Liquidators can be contacted by Tel: 020 7936 3000. | |||
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. |