Dissolved
Dissolved 2014-02-28
Company Information for ROMARDAV HOLDINGS LIMITED
MARBLE ARCH, LONDON, W1H,
|
Company Registration Number
03730679
Private Limited Company
Dissolved Dissolved 2014-02-28 |
Company Name | ||||
---|---|---|---|---|
ROMARDAV HOLDINGS LIMITED | ||||
Legal Registered Office | ||||
MARBLE ARCH LONDON | ||||
Previous Names | ||||
|
Company Number | 03730679 | |
---|---|---|
Date formed | 1999-03-10 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2010-06-30 | |
Date Dissolved | 2014-02-28 | |
Type of accounts | FULL |
Last Datalog update: | 2015-05-12 15:56:43 |
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 |
---|---|---|
MARTIN JEREMY BENTON |
||
MARTIN JEREMY BENTON |
||
ROBERT STEPHEN GODFREY |
||
DAVID SIMON SHIELDS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BRIAN LAWRENCE WORTH |
Director | ||
PAUL DAVID FABIAN |
Director | ||
LYCIDAS SECRETARIES LIMITED |
Nominated Secretary | ||
LYCIDAS NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ROMARDAV LIMITED | Company Secretary | 1996-07-23 | CURRENT | 1978-04-17 | Dissolved 2014-02-28 | |
ROMARDAV LIMITED | Director | 1995-11-01 | CURRENT | 1978-04-17 | Dissolved 2014-02-28 | |
H Z WAY LTD | Director | 2013-03-25 | CURRENT | 2010-11-29 | Active - Proposal to Strike off | |
P & R INVESTMENTS LIMITED | Director | 2010-09-01 | CURRENT | 2008-05-22 | Active - Proposal to Strike off | |
MJB AGENCIES LTD | Director | 2009-05-28 | CURRENT | 2008-11-27 | Active | |
WASTE CONCERN LIMITED | Director | 2008-04-01 | CURRENT | 2006-11-02 | Active | |
JUST JAMIE AND PAULRICH LIMITED | Director | 2005-03-12 | CURRENT | 2005-03-12 | Dissolved 2016-12-16 | |
ROMARDAV LIMITED | Director | 1991-05-12 | CURRENT | 1978-04-17 | Dissolved 2014-02-28 | |
H & S CLOTHING LTD | Director | 2017-11-17 | CURRENT | 2017-11-17 | Liquidation | |
DNA CLOTHING LTD | Director | 2017-04-01 | CURRENT | 2016-03-02 | Active - Proposal to Strike off | |
ROMARDAV LIMITED | Director | 1993-09-09 | CURRENT | 1978-04-17 | Dissolved 2014-02-28 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
AD01 | REGISTERED OFFICE CHANGED ON 17/07/2012 FROM 6 YORK STREET LONDON W1U 6QD ENGLAND | |
GAZ1 | FIRST GAZETTE | |
LATEST SOC | 03/04/12 STATEMENT OF CAPITAL;GBP 15000 | |
AR01 | 10/03/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/06/10 | |
MISC | SECTION 519 | |
AUD | AUDITOR'S RESIGNATION | |
AD01 | REGISTERED OFFICE CHANGED ON 04/07/2011 FROM UNIT 1 CITY NORTH FONTHILL ROAD LONDON N4 3HN | |
AR01 | 10/03/11 FULL LIST | |
RES15 | CHANGE OF NAME 22/10/2010 | |
CERTNM | COMPANY NAME CHANGED JUST JAMIE HOLDINGS LIMITED CERTIFICATE ISSUED ON 22/10/10 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AUD | AUDITOR'S RESIGNATION | |
AR01 | 10/03/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID SIMON SHIELDS / 31/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN JEREMY BENTON / 31/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT STEPHEN GODFREY / 31/03/2010 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/09 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/08 | |
363a | RETURN MADE UP TO 10/03/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / DAVID SHIELDS / 29/04/2009 | |
363a | RETURN MADE UP TO 10/03/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / DAVID SHIELDS / 26/03/2008 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/07 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 10/03/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/06 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AUD | AUDITOR'S RESIGNATION | |
363s | RETURN MADE UP TO 10/03/06; FULL LIST OF MEMBERS | |
244 | DELIVERY EXT'D 3 MTH 30/06/05 | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
155(6)b | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 30/06/04 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 10/03/05; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 16/03/05 FROM: UNIT 2 86-96 YORK WAY LONDON N1 9AG | |
AA | FULL ACCOUNTS MADE UP TO 30/06/03 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 10/03/04; FULL LIST OF MEMBERS | |
AUD | AUDITOR'S RESIGNATION |
Final Meetings | 2013-09-24 |
Proposal to Strike Off | 2012-07-03 |
Total # Mortgages/Charges | 8 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 7 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | HSBC BANK PLC | |
COMPOSITE ALL ASSETS GUARANTEE AND INDEMNITY AND DEBENTURE | Satisfied | GE COMMERCIAL FINANCE LIMITED | |
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT | Satisfied | LLOYDS TSB BANK PLC | |
DEBENTURE | Satisfied | LLOYDS TSB BANK PLC | |
DEBENTURE | Satisfied | 3I GROUP PLC | |
COMPOSITE GUARANTEE AND DEBENTURE | Satisfied | J5 CLOTHING LIMITED AS SECURITY TRUSTEE FOR THE HOLDERS OF THE "A" LOAN NOTES FROM TIME TO TIME | |
FIXED AND FLOATING CHARGE OVER ALL ASSETS | Satisfied | NMB-HELLER LIMITED | |
MORTGAGE DEBENTURE | Satisfied | PKG HOLDINGS LIMITED |
The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as ROMARDAV HOLDINGS LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | ROMARDAV HOLDINGS LIMITED | Event Date | 2013-09-18 |
Notice is hereby given in pursuance of Section 106 of the Insolvency Act 1986, that final meetings of members and creditors of the above company will be held at the offices of Leonard Curtis, Hollins Mount, Hollins Lane, Bury, Lancashire, BL9 8DG on 19 November 2013 at 11.00am and 11.15am respectively for the purpose of having an account laid before them, showing the manner in which the winding-up has been conducted and the property of the Company disposed of, and of hearing any explanation that may be given by the Liquidators. Any member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him/her, and such proxy need not also be a member or creditor. The proxy form must be returned to the above address by no later than 12.00 noon on the business day before the meeting. In the case of a Company having a share capital, a member may appoint more than one proxy in relation to a meeting, provided that each proxy is appointed to exercise the rights attached to a different share or shares held by him, or (as the case may be) to a different 10, or multiple of 10, of stock held by him. Date of Appointment: 4 October 2012. Office Holder details: M C Healy, (IP No. 9530) and N A Bennett, (IP No. 9083) both of Leonard Curtis, Hollins Mount, Hollins Lane, Bury, Lancashire, BL9 8DG Further details contact: M C Healy, Email: recovery@leonardcurtis.co.uk Tel: 0161 767 1250 M C Healy and N A Bennett , Joint Liquidators : | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | ROMARDAV HOLDINGS LIMITED | Event Date | 2012-07-03 |
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. |