Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ROPEMAKER NOTTINGHAM LIMITED
Company Information for

ROPEMAKER NOTTINGHAM LIMITED

SUNBURY ON THAMES, MIDDLESEX, TW16,
Company Registration Number
03705733
Private Limited Company
Dissolved

Dissolved 2014-07-08

Company Overview

About Ropemaker Nottingham Ltd
ROPEMAKER NOTTINGHAM LIMITED was founded on 1999-02-02 and had its registered office in Sunbury On Thames. The company was dissolved on the 2014-07-08 and is no longer trading or active.

Key Data
Company Name
ROPEMAKER NOTTINGHAM LIMITED
 
Legal Registered Office
SUNBURY ON THAMES
MIDDLESEX
 
Previous Names
THE CORNERHOUSE NOTTINGHAM LIMITED23/01/2002
WBP-CENTRAL SQUARE LIMITED30/10/2000
HACKREMCO (NO. 1455) LIMITED05/03/1999
Filing Information
Company Number 03705733
Date formed 1999-02-02
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-12-31
Date Dissolved 2014-07-08
Type of accounts DORMANT
Last Datalog update: 2015-05-21 21:30:53
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 ROPEMAKER NOTTINGHAM LIMITED

Current Directors
Officer Role Date Appointed
SUNBURY SECRETARIES LIMITED
Company Secretary 2010-07-01
ANGUS GRAHAM GRANVILLE BANTOCK
Director 2012-05-01
JOHN CHRISTOPHER BEARMAN
Director 2012-09-24
Previous Officers
Officer Role Date Appointed Date Resigned
NICHOLAS MARK HARGRAVE BAMFIELD
Director 2008-03-31 2013-02-12
TIMOTHY MICHAEL HAYNE
Director 2008-03-31 2013-02-12
ANTHONY JOHN ALLEN PIKE
Director 2007-06-14 2012-09-24
STEPHEN WILSON LOCKHART
Director 2006-01-01 2012-05-01
YASIN STANLEY ALI
Company Secretary 2003-05-01 2010-06-30
CHRISTOPHER KUANGCHENG GERALD ENG
Company Secretary 2009-03-23 2010-06-30
REBECCA JAYNE WRIGHT
Company Secretary 2008-02-01 2010-06-30
DAVID CHRISTOPHER ALLEN
Director 2001-11-01 2008-03-31
JANET ELVIDGE
Company Secretary 2006-11-03 2008-02-01
COLIN CHARLES MALTBY
Director 2000-10-12 2007-06-14
DAWN NOEL
Company Secretary 2006-02-01 2006-11-03
CLINTON BERNARD ASHTON JONES
Director 2000-10-12 2005-12-30
ANDREA MARGARET THOMAS
Company Secretary 2000-12-01 2003-05-01
RICHARD WILLIAM NEWTON
Director 2000-10-12 2001-11-01
LOUISE MARY PHIPPS
Company Secretary 2000-10-12 2000-12-01
GRAHAM MARSHALL BROWN
Company Secretary 1999-03-05 2000-10-12
NICHOLAS HADDEN RICHARDSON
Director 1999-03-05 2000-10-12
ADRIAN GILES SILBER
Director 1999-03-05 2000-10-12
NICOLAS JOHN TOWNSEND
Director 1999-03-05 2000-10-12
HACKWOOD SECRETARIES LIMITED
Nominated Secretary 1999-02-02 1999-03-05
HACKWOOD DIRECTORS LIMITED
Nominated Director 1999-02-02 1999-03-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANGUS GRAHAM GRANVILLE BANTOCK ROPEMAKER GILSTON LIMITED Director 2012-05-01 CURRENT 2001-12-19 Dissolved 2015-09-10
JOHN CHRISTOPHER BEARMAN HOOK FARM LEISURE PARK LIMITED Director 2017-01-03 CURRENT 2017-01-03 Active
JOHN CHRISTOPHER BEARMAN ROPEMAKER GILSTON LIMITED Director 2012-09-24 CURRENT 2001-12-19 Dissolved 2015-09-10

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
2014-07-08GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2014-04-084.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2013-03-054.70DECLARATION OF SOLVENCY
2013-03-05600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2013-03-05LRESSPSPECIAL RESOLUTION TO WIND UP
2013-02-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-02-13TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY HAYNE
2013-02-13TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS BAMFIELD
2013-02-01LATEST SOC01/02/13 STATEMENT OF CAPITAL;GBP 1
2013-02-01AR0101/02/13 FULL LIST
2012-09-26TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY PIKE
2012-09-26AP01DIRECTOR APPOINTED MR JOHN CHRISTOPHER BEARMAN
2012-05-22TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN LOCKHART
2012-05-22AP01DIRECTOR APPOINTED ANGUS GRAHAM GRANVILLE BANTOCK
2012-02-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-02-17AR0101/02/12 FULL LIST
2011-12-28AP03SECRETARY APPOINTED MR CHRISTOPHER KUANGCHENG GERALD ENG
2011-08-02CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SUNBURY SECRETARIES LIMITED / 07/07/2011
2011-03-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-02-01AR0101/02/11 FULL LIST
2010-11-12RES01ADOPT ARTICLES 09/11/2010
2010-10-02TM02APPOINTMENT TERMINATED, SECRETARY YASIN ALI
2010-07-01AP04CORPORATE SECRETARY APPOINTED SUNBURY SECRETARIES LIMITED
2010-06-30TM02TERMINATE SEC APPOINTMENT
2010-06-30TM02APPOINTMENT TERMINATED, SECRETARY REBECCA WRIGHT
2010-02-02AR0101/02/10 FULL LIST
2010-01-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-01-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY MICHAEL HAYNE / 01/10/2009
2009-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JOHN ALLEN PIKE / 01/10/2009
2009-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN WILSON LOCKHART / 01/10/2009
2009-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY MICHAEL HAYNE / 01/10/2009
2009-10-28CH03SECRETARY'S CHANGE OF PARTICULARS / REBECCA JAYNE WRIGHT / 01/10/2009
2009-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. NICHOLAS MARK HARGRAVE BAMFIELD / 01/10/2009
2009-02-09363aRETURN MADE UP TO 01/02/09; FULL LIST OF MEMBERS
2009-02-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2008-10-16RES13SECTION 175 30/09/2008
2008-05-20RES01ADOPT ARTICLES 02/05/2008
2008-04-21288aDIRECTOR APPOINTED MR. NICHOLAS MARK HARGRAVE BAMFIELD
2008-04-11288bAPPOINTMENT TERMINATED DIRECTOR DAVID ALLEN
2008-04-11288aDIRECTOR APPOINTED MR TIMOTHY MICHAEL HAYNE
2008-02-18288bSECRETARY RESIGNED
2008-02-14288aNEW SECRETARY APPOINTED
2008-02-06363aRETURN MADE UP TO 01/02/08; FULL LIST OF MEMBERS
2008-01-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2007-07-09288aNEW DIRECTOR APPOINTED
2007-06-15288bDIRECTOR RESIGNED
2007-03-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-02-16363aRETURN MADE UP TO 01/02/07; FULL LIST OF MEMBERS
2006-11-21288aNEW SECRETARY APPOINTED
2006-11-21288bSECRETARY RESIGNED
2006-11-17288cDIRECTOR'S PARTICULARS CHANGED
2006-06-26288cSECRETARY'S PARTICULARS CHANGED
2006-04-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-03-07363aRETURN MADE UP TO 01/02/06; FULL LIST OF MEMBERS
2006-02-21288aNEW SECRETARY APPOINTED
2006-02-17288bDIRECTOR RESIGNED
2006-02-17288aNEW DIRECTOR APPOINTED
2006-02-09288bSECRETARY RESIGNED
2005-12-16288cSECRETARY'S PARTICULARS CHANGED
2005-06-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-02-28363aRETURN MADE UP TO 01/02/05; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to ROPEMAKER NOTTINGHAM LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ROPEMAKER NOTTINGHAM LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ROPEMAKER NOTTINGHAM LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Intangible Assets
Patents
We have not found any records of ROPEMAKER NOTTINGHAM LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ROPEMAKER NOTTINGHAM LIMITED
Trademarks
We have not found any records of ROPEMAKER NOTTINGHAM LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
RENT DEPOSIT DEED EQ ENTERTAINMENT LIMITED 2010-05-11 Outstanding
RENT DEPOSIT DEED PRINCIPLE LEISURE MIDLANDS LIMITED 2009-08-19 Outstanding
RENT DEPOSIT DEED TAMATANGA LTD 2008-07-17 Outstanding

We have found 3 mortgage charges which are owed to ROPEMAKER NOTTINGHAM LIMITED

Income
Government Income
We have not found government income sources for ROPEMAKER NOTTINGHAM LIMITED. 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 (74990 - Non-trading company) as ROPEMAKER NOTTINGHAM LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where ROPEMAKER NOTTINGHAM LIMITED 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ROPEMAKER NOTTINGHAM LIMITED 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 ROPEMAKER NOTTINGHAM LIMITED 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.