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

ROMARDAV HOLDINGS LIMITED

MARBLE ARCH, LONDON, W1H,
Company Registration Number
03730679
Private Limited Company
Dissolved

Dissolved 2014-02-28

Company Overview

About Romardav Holdings Ltd
ROMARDAV HOLDINGS LIMITED was founded on 1999-03-10 and had its registered office in Marble Arch. The company was dissolved on the 2014-02-28 and is no longer trading or active.

Key Data
Company Name
ROMARDAV HOLDINGS LIMITED
 
Legal Registered Office
MARBLE ARCH
LONDON
 
Previous Names
JUST JAMIE HOLDINGS LIMITED22/10/2010
GUILDSHELF (138) LIMITED19/05/1999
Filing Information
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
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 ROMARDAV HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
MARTIN JEREMY BENTON
Company Secretary 1999-03-26
MARTIN JEREMY BENTON
Director 1999-03-26
ROBERT STEPHEN GODFREY
Director 1999-03-26
DAVID SIMON SHIELDS
Director 1999-06-04
Previous Officers
Officer Role Date Appointed Date Resigned
BRIAN LAWRENCE WORTH
Director 2005-06-11 2006-03-31
PAUL DAVID FABIAN
Director 2005-06-11 2005-12-09
LYCIDAS SECRETARIES LIMITED
Nominated Secretary 1999-03-10 1999-03-26
LYCIDAS NOMINEES LIMITED
Nominated Director 1999-03-10 1999-03-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARTIN JEREMY BENTON ROMARDAV LIMITED Company Secretary 1996-07-23 CURRENT 1978-04-17 Dissolved 2014-02-28
MARTIN JEREMY BENTON ROMARDAV LIMITED Director 1995-11-01 CURRENT 1978-04-17 Dissolved 2014-02-28
ROBERT STEPHEN GODFREY H Z WAY LTD Director 2013-03-25 CURRENT 2010-11-29 Active - Proposal to Strike off
ROBERT STEPHEN GODFREY P & R INVESTMENTS LIMITED Director 2010-09-01 CURRENT 2008-05-22 Active - Proposal to Strike off
ROBERT STEPHEN GODFREY MJB AGENCIES LTD Director 2009-05-28 CURRENT 2008-11-27 Active
ROBERT STEPHEN GODFREY WASTE CONCERN LIMITED Director 2008-04-01 CURRENT 2006-11-02 Active
ROBERT STEPHEN GODFREY JUST JAMIE AND PAULRICH LIMITED Director 2005-03-12 CURRENT 2005-03-12 Dissolved 2016-12-16
ROBERT STEPHEN GODFREY ROMARDAV LIMITED Director 1991-05-12 CURRENT 1978-04-17 Dissolved 2014-02-28
DAVID SIMON SHIELDS H & S CLOTHING LTD Director 2017-11-17 CURRENT 2017-11-17 Liquidation
DAVID SIMON SHIELDS DNA CLOTHING LTD Director 2017-04-01 CURRENT 2016-03-02 Active - Proposal to Strike off
DAVID SIMON SHIELDS ROMARDAV LIMITED Director 1993-09-09 CURRENT 1978-04-17 Dissolved 2014-02-28

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
2014-02-28GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2013-11-284.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2012-10-254.20STATEMENT OF AFFAIRS/4.19
2012-10-11LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2012-10-11600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2012-07-17AD01REGISTERED OFFICE CHANGED ON 17/07/2012 FROM 6 YORK STREET LONDON W1U 6QD ENGLAND
2012-07-03GAZ1FIRST GAZETTE
2012-04-03LATEST SOC03/04/12 STATEMENT OF CAPITAL;GBP 15000
2012-04-03AR0110/03/12 FULL LIST
2011-10-12AAFULL ACCOUNTS MADE UP TO 30/06/10
2011-08-22MISCSECTION 519
2011-08-09AUDAUDITOR'S RESIGNATION
2011-07-04AD01REGISTERED OFFICE CHANGED ON 04/07/2011 FROM UNIT 1 CITY NORTH FONTHILL ROAD LONDON N4 3HN
2011-05-31AR0110/03/11 FULL LIST
2010-10-22RES15CHANGE OF NAME 22/10/2010
2010-10-22CERTNMCOMPANY NAME CHANGED JUST JAMIE HOLDINGS LIMITED CERTIFICATE ISSUED ON 22/10/10
2010-10-22CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-10-05AUDAUDITOR'S RESIGNATION
2010-04-30AR0110/03/10 FULL LIST
2010-04-01CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID SIMON SHIELDS / 31/03/2010
2010-04-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN JEREMY BENTON / 31/03/2010
2010-04-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT STEPHEN GODFREY / 31/03/2010
2010-03-25MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2010-02-03AAFULL ACCOUNTS MADE UP TO 30/06/09
2009-11-06MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2009-10-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2009-10-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2009-05-06AAFULL ACCOUNTS MADE UP TO 30/06/08
2009-04-30363aRETURN MADE UP TO 10/03/09; FULL LIST OF MEMBERS
2009-04-29288cDIRECTOR'S CHANGE OF PARTICULARS / DAVID SHIELDS / 29/04/2009
2008-05-22363aRETURN MADE UP TO 10/03/08; FULL LIST OF MEMBERS
2008-04-04288cDIRECTOR'S CHANGE OF PARTICULARS / DAVID SHIELDS / 26/03/2008
2008-03-20AAFULL ACCOUNTS MADE UP TO 30/06/07
2008-02-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2008-02-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-06-05363(288)DIRECTOR'S PARTICULARS CHANGED
2007-06-05363sRETURN MADE UP TO 10/03/07; FULL LIST OF MEMBERS
2007-05-10AAFULL ACCOUNTS MADE UP TO 30/06/06
2007-05-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05
2006-08-17395PARTICULARS OF MORTGAGE/CHARGE
2006-08-07288cDIRECTOR'S PARTICULARS CHANGED
2006-06-13AUDAUDITOR'S RESIGNATION
2006-06-12363sRETURN MADE UP TO 10/03/06; FULL LIST OF MEMBERS
2006-05-04244DELIVERY EXT'D 3 MTH 30/06/05
2006-04-20288bDIRECTOR RESIGNED
2006-01-16288bDIRECTOR RESIGNED
2005-08-08288aNEW DIRECTOR APPOINTED
2005-08-08288aNEW DIRECTOR APPOINTED
2005-06-30RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-06-28155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2005-06-28155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2005-06-24395PARTICULARS OF MORTGAGE/CHARGE
2005-06-22395PARTICULARS OF MORTGAGE/CHARGE
2005-06-21395PARTICULARS OF MORTGAGE/CHARGE
2005-06-21395PARTICULARS OF MORTGAGE/CHARGE
2005-06-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-06-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-05-04AAFULL ACCOUNTS MADE UP TO 30/06/04
2005-04-12363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-04-12363sRETURN MADE UP TO 10/03/05; FULL LIST OF MEMBERS
2005-03-16287REGISTERED OFFICE CHANGED ON 16/03/05 FROM: UNIT 2 86-96 YORK WAY LONDON N1 9AG
2004-05-06AAFULL ACCOUNTS MADE UP TO 30/06/03
2004-04-13363(288)DIRECTOR'S PARTICULARS CHANGED
2004-04-13363sRETURN MADE UP TO 10/03/04; FULL LIST OF MEMBERS
2004-01-19AUDAUDITOR'S RESIGNATION
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 ROMARDAV HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2013-09-24
Proposal to Strike Off2012-07-03
Fines / Sanctions
No fines or sanctions have been issued against ROMARDAV HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2009-10-22 Outstanding HSBC BANK PLC
COMPOSITE ALL ASSETS GUARANTEE AND INDEMNITY AND DEBENTURE 2006-08-03 Satisfied GE COMMERCIAL FINANCE LIMITED
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2005-06-11 Satisfied LLOYDS TSB BANK PLC
DEBENTURE 2005-06-11 Satisfied LLOYDS TSB BANK PLC
DEBENTURE 2005-06-11 Satisfied 3I GROUP PLC
COMPOSITE GUARANTEE AND DEBENTURE 2005-06-11 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 1999-06-07 Satisfied NMB-HELLER LIMITED
MORTGAGE DEBENTURE 1999-06-07 Satisfied PKG HOLDINGS LIMITED
Intangible Assets
Patents
We have not found any records of ROMARDAV HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ROMARDAV HOLDINGS LIMITED
Trademarks
We have not found any records of ROMARDAV HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ROMARDAV HOLDINGS 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 ROMARDAV HOLDINGS 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 ROMARDAV HOLDINGS 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.
Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partyROMARDAV HOLDINGS LIMITEDEvent Date2013-09-18
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 TypeProposal to Strike Off
Defending partyROMARDAV HOLDINGS LIMITEDEvent Date2012-07-03
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ROMARDAV HOLDINGS 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 ROMARDAV HOLDINGS 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.