Dissolved
Dissolved 2014-09-16
Company Information for ROSSBECK LIMITED
LONDON, E14,
|
Company Registration Number
04415424
Private Limited Company
Dissolved Dissolved 2014-09-16 |
Company Name | |
---|---|
ROSSBECK LIMITED | |
Legal Registered Office | |
LONDON | |
Company Number | 04415424 | |
---|---|---|
Date formed | 2002-04-12 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2011-04-30 | |
Date Dissolved | 2014-09-16 | |
Type of accounts | FULL |
Last Datalog update: | 2015-05-18 01:40:09 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
ROSSBECK PTY LTD | Active | Company formed on the 2005-01-28 |
Officer | Role | Date Appointed |
---|---|---|
JULIE ANNE DAVEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DANIEL SKIDMORE |
Company Secretary | ||
WILLIAM CHEUNG |
Company Secretary | ||
MICHAEL ALEXANDER |
Company Secretary | ||
SARAH ALISON BALLANTYNE |
Company Secretary | ||
PATRICK ALEXANDER RODGER |
Company Secretary | ||
BRIAN ALBERT YATES |
Company Secretary | ||
JEFFERY MEE POH CHIN |
Company Secretary | ||
KENNETH LAVANCHY |
Company Secretary | ||
IRENE LESLEY HARRISON |
Nominated Secretary | ||
HERTS SECRETARIAT LIMITED |
Company Secretary | ||
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED |
Nominated Director | ||
HERTS NOMINEES LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CANARY WHARF PROPERTY MANAGEMENT LIMITED | Director | 2015-01-22 | CURRENT | 2015-01-22 | Active | |
ANGEL HOUSE DEVELOPMENTS (UK) LTD | Director | 2012-12-21 | CURRENT | 2012-12-21 | Dissolved 2014-08-05 | |
AIRSOUND TECHNOLOGIES HOLDINGS LIMITED | Director | 2010-06-03 | CURRENT | 2008-01-21 | Dissolved 2016-03-29 | |
ANGEL INVESTMENTS (UK) 2 LIMITED | Director | 2010-04-07 | CURRENT | 2010-04-07 | Dissolved 2013-11-19 | |
KEMWOOD PROPERTIES LTD. | Director | 2009-06-29 | CURRENT | 2007-07-02 | Active | |
BRONZEPOST LIMITED | Director | 2009-03-03 | CURRENT | 2007-03-06 | Active | |
FITZJOHN LIMITED | Director | 2009-02-06 | CURRENT | 2004-12-09 | Active | |
WHITEHAWK HOMES LIMITED | Director | 2009-02-06 | CURRENT | 2005-09-07 | Active | |
ANGEL HOUSE DEVELOPMENTS LIMITED | Director | 2007-08-09 | CURRENT | 2007-03-29 | Liquidation | |
ANGEL HOUSING LIMITED | Director | 2005-03-08 | CURRENT | 2005-03-08 | Dissolved 2013-10-22 | |
ANGEL GROUP HOUSING MANAGEMENT LIMITED | Director | 2003-05-15 | CURRENT | 2001-07-04 | Dissolved 2014-05-27 | |
CAYTHORPE ESTATES LIMITED | Director | 2002-10-21 | CURRENT | 2002-10-21 | Dissolved 2014-02-11 | |
BIRCHBROOK LIMITED | Director | 2002-08-06 | CURRENT | 2002-07-26 | Dissolved 2014-11-04 | |
DALEREST LIMITED | Director | 2002-04-10 | CURRENT | 2002-03-07 | Dissolved 2015-07-14 | |
VALESHAW LIMITED | Director | 2001-10-18 | CURRENT | 2001-09-26 | Dissolved 2017-03-07 | |
BROMVALE LIMITED | Director | 2001-09-13 | CURRENT | 2001-08-13 | Liquidation | |
FIELDMERE LIMITED | Director | 2001-07-18 | CURRENT | 2001-07-04 | Dissolved 2014-04-22 | |
ANGEL SHEFFIELD LIMITED | Director | 2001-05-16 | CURRENT | 2001-05-16 | Dissolved 2014-05-27 | |
ANGEL WAKEFIELD LIMITED | Director | 2001-05-15 | CURRENT | 2001-02-06 | Liquidation | |
ANGEL GROUP LIMITED | Director | 2000-10-18 | CURRENT | 2000-10-16 | Liquidation | |
ANGEL SERVICES (UK) LIMITED | Director | 2000-06-01 | CURRENT | 2000-06-01 | Liquidation | |
ANGEL ESTATES LIMITED | Director | 1999-12-06 | CURRENT | 1997-11-11 | Liquidation | |
ANGEL HEIGHTS DEVELOPMENTS LIMITED | Director | 1999-09-24 | CURRENT | 1997-05-09 | Liquidation | |
ANGEL HEIGHTS (NEWCASTLE) LIMITED | Director | 1999-09-13 | CURRENT | 1999-09-07 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | STRUCK OFF AND DISSOLVED | |
GAZ1 | FIRST GAZETTE | |
TM02 | APPOINTMENT TERMINATED, SECRETARY DANIEL SKIDMORE | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
AA01 | PREVEXT FROM 30/04/2012 TO 31/10/2012 | |
LATEST SOC | 23/05/12 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 12/04/12 FULL LIST | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AA | FULL ACCOUNTS MADE UP TO 30/04/11 | |
GAZ1 | FIRST GAZETTE | |
AR01 | 12/04/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/04/10 | |
AP03 | SECRETARY APPOINTED DANIEL SKIDMORE | |
TM02 | APPOINTMENT TERMINATED, SECRETARY WILLIAM CHEUNG | |
AUD | AUDITOR'S RESIGNATION | |
AR01 | 12/04/10 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/04/09 | |
363a | RETURN MADE UP TO 12/04/09; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED SECRETARY MICHAEL ALEXANDER | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08 | |
288a | SECRETARY APPOINTED WILLIAM CHEUNG | |
363a | RETURN MADE UP TO 12/04/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07 | |
363a | RETURN MADE UP TO 12/04/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/04/06 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363a | RETURN MADE UP TO 12/04/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/04/05 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 12/04/05; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 10/02/05 FROM: SUITE FOUR LION COURT 435 THE HIGHWAY WAPPING LONDON E1W 3HT | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
225 | ACC. REF. DATE EXTENDED FROM 31/10/04 TO 30/04/05 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288b | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 12/04/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/10/03 | |
AA | FULL ACCOUNTS MADE UP TO 31/10/02 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 12/04/03; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 24/02/03 FROM: 39 NEWELL ROAD HEMEL HEMPSTEAD HERTFORDSHIRE HP3 9PB | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
225 | ACC. REF. DATE SHORTENED FROM 30/04/03 TO 31/10/02 | |
ELRES | S386 DISP APP AUDS 30/10/02 | |
ELRES | S366A DISP HOLDING AGM 30/10/02 | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 21/07/02 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED |
Proposal to Strike Off | 2014-06-03 |
Proposal to Strike Off | 2013-08-06 |
Proposal to Strike Off | 2012-05-01 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
A DEED OF ADMISSION TO AN OMNIBUS LETTER OF SET-OFF DATED 16/10/2001 | Satisfied | LLOYDS TSB BANK PLC |
The top companies supplying to UK government with the same SIC code (55100 - Hotels and similar accommodation) as ROSSBECK LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | ROSSBECK LIMITED | Event Date | 2014-06-03 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | ROSSBECK LIMITED | Event Date | 2013-08-06 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | ROSSBECK LIMITED | Event Date | 2012-05-01 |
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. |