Dissolved
Dissolved 2015-09-03
Company Information for ROKVAL (EXETER) LIMITED
32 LONDON BRIDGE STREET, LONDON, SE1,
|
Company Registration Number
04466875
Private Limited Company
Dissolved Dissolved 2015-09-03 |
Company Name | ||||
---|---|---|---|---|
ROKVAL (EXETER) LIMITED | ||||
Legal Registered Office | ||||
32 LONDON BRIDGE STREET LONDON | ||||
Previous Names | ||||
|
Company Number | 04466875 | |
---|---|---|
Date formed | 2002-06-21 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2011-06-30 | |
Date Dissolved | 2015-09-03 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2015-09-23 06:49:53 |
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 |
---|---|---|
VALAD SECRETARIAL SERVICES LIMITED |
||
FRASER JAMES KENNEDY |
||
JAMES EDWARD MADDY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STUART CHARLES DONALD LONGBOTTOM |
Director | ||
JULIAN THOROLD WARINGTON-SMYTH |
Director | ||
ABAYOMI ABIODUN OKUNOLA |
Director | ||
ROSS ARNEIL CHRISTIE |
Director | ||
DIDIER MICHEL TANDY |
Director | ||
STEPHEN PAUL MCBRIDE |
Director | ||
DAVID JOHN HARBOTTLE |
Director | ||
NICHOLAS IAN HOLE |
Director | ||
KEVIN CHARLES MCCABE |
Director | ||
PAUL RICHARDSON |
Company Secretary | ||
SIMON TOTHILL |
Director | ||
SUSAN MARGARET BROOK |
Company Secretary | ||
BONDLAW SECRETARIES LIMITED |
Nominated Secretary | ||
BONDLAW DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
VALAD BELGIUM HOLDINGS | Company Secretary | 2012-05-17 | CURRENT | 2012-04-23 | Converted / Closed | |
PIL GROUP LIMITED | Company Secretary | 2011-10-10 | CURRENT | 2005-10-04 | Dissolved 2015-07-21 | |
PARTNERSHIP INCORPORATIONS LIMITED | Company Secretary | 2011-10-10 | CURRENT | 1995-01-18 | Dissolved 2015-07-21 | |
PIL SERVICES LIMITED | Company Secretary | 2011-10-10 | CURRENT | 2001-09-24 | Dissolved 2015-07-21 | |
VI EUROPE 3 GENERAL PARTNER LIMITED | Company Secretary | 2010-04-13 | CURRENT | 2010-04-13 | Dissolved 2016-01-12 | |
D.U.K.E. CAPITAL SERVICES EUROPE LIMITED | Company Secretary | 2008-03-26 | CURRENT | 2007-10-09 | Dissolved 2017-07-30 | |
CITY OF STIRLING BUSINESS PARKS LIMITED | Company Secretary | 2008-02-01 | CURRENT | 2007-01-30 | Dissolved 2014-11-14 | |
VALAD REAL ESTATE (NO.1) LIMITED | Company Secretary | 2007-12-14 | CURRENT | 2007-12-06 | Dissolved 2014-11-15 | |
VALAD VENTURES UK LIMITED | Company Secretary | 2007-12-14 | CURRENT | 2007-11-23 | Dissolved 2014-11-15 | |
QUILLCO 192 LIMITED | Company Secretary | 2007-08-17 | CURRENT | 2005-03-08 | Dissolved 2015-03-11 | |
D.U.K.E. (PONTYPRIDD) LIMITED | Company Secretary | 2007-06-14 | CURRENT | 2007-06-14 | Liquidation | |
COLERIDGE (NO.48) LIMITED | Company Secretary | 2006-12-22 | CURRENT | 2006-12-21 | Dissolved 2015-02-12 | |
D.U.K.E. LUTON LIMITED | Company Secretary | 2006-12-12 | CURRENT | 2006-12-12 | Dissolved 2017-07-29 | |
D.U.K.E. SUTTON (INVESTOR) LIMITED | Company Secretary | 2006-12-12 | CURRENT | 2006-12-12 | Dissolved 2017-07-30 | |
EAGLE COLCHESTER LIMITED | Company Secretary | 2006-12-11 | CURRENT | 2002-02-21 | Liquidation | |
ROMAN WAY CANNOCK LIMITED | Company Secretary | 2006-12-04 | CURRENT | 2006-11-17 | Dissolved 2017-12-27 | |
D.U.K.E. LUTON CUSTODIAN NO. 2 LIMITED | Company Secretary | 2006-11-20 | CURRENT | 2006-07-19 | Dissolved 2017-07-29 | |
KEELEX 283 | Company Secretary | 2006-10-27 | CURRENT | 2003-10-20 | Dissolved 2016-05-22 | |
D.U.K.E. WOOLWICH LIMITED | Company Secretary | 2006-09-05 | CURRENT | 2006-09-05 | Dissolved 2015-02-12 | |
VALAD CUSTODIAN FOLKESTONE NO.2 LIMITED | Company Secretary | 2006-09-01 | CURRENT | 2006-09-01 | Dissolved 2014-11-25 | |
D.U.K.E. LUTON CUSTODIAN LIMITED | Company Secretary | 2006-06-30 | CURRENT | 2006-03-06 | Dissolved 2017-07-30 | |
DREAMBOAT LIMITED | Company Secretary | 2006-06-29 | CURRENT | 2005-06-07 | Dissolved 2016-05-22 | |
VALAD CUSTODIAN FOLKESTONE LIMITED | Company Secretary | 2006-06-16 | CURRENT | 2006-06-16 | Dissolved 2014-11-25 | |
COLERIDGE (NO. 45) LIMITED | Company Secretary | 2006-03-08 | CURRENT | 2006-03-07 | Dissolved 2017-07-29 | |
LUMIERE LEEDS NOMINEE LIMITED | Company Secretary | 2005-11-25 | CURRENT | 2005-11-25 | Dissolved 2014-08-15 | |
THE SECOND INDUSTRIAL PARTNERSHIP HOLDINGS | Company Secretary | 2005-08-16 | CURRENT | 1998-11-27 | Dissolved 2015-01-08 | |
THE SECOND INDUSTRIAL PARTNERSHIP | Company Secretary | 2005-08-16 | CURRENT | 1998-11-25 | Dissolved 2015-01-08 | |
COLERIDGE (THEOBALDS ROAD) LIMITED | Company Secretary | 2005-07-28 | CURRENT | 2005-05-11 | Dissolved 2017-07-29 | |
B8F NO. 1 LIMITED | Company Secretary | 2005-07-07 | CURRENT | 2005-05-28 | Dissolved 2016-10-18 | |
B8F NO. 2 LIMITED | Company Secretary | 2005-07-07 | CURRENT | 2005-05-28 | Dissolved 2016-11-01 | |
COLERIDGE (NO.39) LIMITED | Company Secretary | 2005-06-24 | CURRENT | 2005-05-31 | Dissolved 2017-07-29 | |
COLERIDGE (NO.41) LIMITED | Company Secretary | 2005-06-24 | CURRENT | 2005-06-01 | Dissolved 2017-07-30 | |
COLERIDGE (NO.43) LIMITED | Company Secretary | 2005-06-24 | CURRENT | 2005-06-01 | Dissolved 2017-07-30 | |
D.U.K.E. CONTINENTAL PARTNERS EUROPE LIMITED | Company Secretary | 2005-06-23 | CURRENT | 2005-06-13 | Dissolved 2016-05-11 | |
BONDI PROPERTIES LIMITED | Company Secretary | 2005-05-10 | CURRENT | 2002-12-09 | Liquidation | |
IDP GENERAL PARTNER LIMITED | Company Secretary | 2005-04-20 | CURRENT | 1998-03-17 | Dissolved 2017-05-07 | |
VALAD (BASINGSTOKE) LIMITED | Company Secretary | 2005-04-01 | CURRENT | 2005-04-01 | Dissolved 2016-02-06 | |
LUMIERE LEEDS GENERAL PARTNER LIMITED | Company Secretary | 2005-03-16 | CURRENT | 2005-01-25 | Dissolved 2014-08-15 | |
D.U.K.E. SHEPHERD CITY POINT LIMITED | Company Secretary | 2005-03-16 | CURRENT | 2005-02-10 | Dissolved 2016-04-27 | |
COLERIDGE (NO. 36) LIMITED | Company Secretary | 2005-03-09 | CURRENT | 2005-03-09 | Dissolved 2017-07-30 | |
TEESLAND IDG LIMITED | Company Secretary | 2005-03-03 | CURRENT | 2005-03-03 | Dissolved 2016-02-06 | |
VALAD WALES LIMITED | Company Secretary | 2005-02-03 | CURRENT | 2005-02-03 | Dissolved 2017-07-30 | |
VALSEC NEWCO (NO. 1) LIMITED | Company Secretary | 2005-01-19 | CURRENT | 2005-01-19 | Dissolved 2016-02-06 | |
EUROPA DIRECTOR LIMITED | Company Secretary | 2004-12-08 | CURRENT | 2004-12-08 | Liquidation | |
IDP NOMINEES LIMITED | Company Secretary | 2004-11-30 | CURRENT | 1999-11-25 | Dissolved 2014-09-30 | |
I.O. GROUND RENTS (SHIP) LIMITED | Company Secretary | 2004-11-30 | CURRENT | 1997-07-31 | Dissolved 2016-02-06 | |
I.O. GROUND RENTS LIMITED | Company Secretary | 2004-11-30 | CURRENT | 1997-07-31 | Dissolved 2016-02-06 | |
IO MANAGEMENT LIMITED | Company Secretary | 2004-11-30 | CURRENT | 1995-06-19 | Dissolved 2016-02-06 | |
IOG LIMITED | Company Secretary | 2004-11-30 | CURRENT | 2002-02-06 | Dissolved 2016-02-06 | |
VALAD (OXFORD ROAD READING) LIMITED | Company Secretary | 2004-11-30 | CURRENT | 2004-11-30 | Dissolved 2016-02-06 | |
SHEPVAL (NOMINEES) LIMITED | Company Secretary | 2004-09-03 | CURRENT | 2004-08-17 | Dissolved 2016-04-27 | |
D.U.K.E. SHEPHERD (GP) LIMITED | Company Secretary | 2004-08-19 | CURRENT | 2004-07-06 | Dissolved 2016-04-27 | |
COLERIDGE (NO. 32) LIMITED | Company Secretary | 2004-07-15 | CURRENT | 2004-04-08 | Dissolved 2017-07-30 | |
COLERIDGE (NO. 33) LIMITED | Company Secretary | 2004-07-14 | CURRENT | 2004-06-04 | Dissolved 2017-07-29 | |
COLERIDGE (NO. 34) LIMITED | Company Secretary | 2004-07-14 | CURRENT | 2004-06-04 | Dissolved 2017-07-30 | |
COLERIDGE (FLEET LP) LIMITED | Company Secretary | 2004-06-10 | CURRENT | 2004-06-04 | Dissolved 2017-07-29 | |
COLERIDGE (NO. 28) LIMITED | Company Secretary | 2004-04-01 | CURRENT | 2003-10-02 | Dissolved 2017-07-24 | |
SHEPVAL DEVELOPMENTS (AGECROFT) LIMITED | Company Secretary | 2004-02-16 | CURRENT | 2001-12-07 | Dissolved 2016-04-27 | |
SHEPVAL PROJECTS LIMITED | Company Secretary | 2004-02-16 | CURRENT | 2001-12-14 | Dissolved 2016-04-27 | |
UKPS (NO.1) LIMITED | Company Secretary | 2003-11-28 | CURRENT | 2003-07-21 | Dissolved 2016-04-26 | |
CSBP CLACKMANNANSHIRE DEVELOPMENTS LIMITED | Company Secretary | 2003-11-27 | CURRENT | 2003-11-27 | Liquidation | |
THE THAMES GATEWAY (GENERAL PARTNER) LIMITED | Company Secretary | 2003-09-30 | CURRENT | 2002-09-10 | Dissolved 2013-08-20 | |
COLERIDGE (NO 27) LIMITED | Company Secretary | 2003-09-30 | CURRENT | 2003-08-27 | Dissolved 2017-07-29 | |
COLERIDGE (NO. 4) LIMITED | Company Secretary | 2003-09-01 | CURRENT | 2002-04-11 | Dissolved 2015-02-24 | |
COLERIDGE (NO. 17) LIMITED | Company Secretary | 2003-09-01 | CURRENT | 2002-10-18 | Dissolved 2015-02-24 | |
EQUITY PARTNERSHIPS (THORPE PARK) LIMITED | Company Secretary | 2003-09-01 | CURRENT | 2002-09-10 | Dissolved 2014-08-07 | |
COLERIDGE (NO. 18) LIMITED | Company Secretary | 2003-09-01 | CURRENT | 2002-10-18 | Dissolved 2015-02-24 | |
COLERIDGE (MERIDEN 1) LIMITED | Company Secretary | 2003-09-01 | CURRENT | 2002-06-06 | Dissolved 2015-02-24 | |
COLERIDGE (ENDEAVOUR HOUSE) LIMITED | Company Secretary | 2003-09-01 | CURRENT | 2002-04-11 | Dissolved 2015-02-24 | |
COLERIDGE (NO.9) LIMITED | Company Secretary | 2003-09-01 | CURRENT | 2002-06-17 | Dissolved 2015-02-24 | |
D.U.K.E. BOUQUET LIMITED | Company Secretary | 2003-09-01 | CURRENT | 2002-05-10 | Dissolved 2015-02-24 | |
COLERIDGE (NO.3) LIMITED | Company Secretary | 2003-09-01 | CURRENT | 2002-03-26 | Dissolved 2015-02-24 | |
COLERIDGE (NO. 15) LIMITED | Company Secretary | 2003-09-01 | CURRENT | 2002-10-18 | Dissolved 2015-02-24 | |
COLERIDGE (MERIDEN 2) LIMITED | Company Secretary | 2003-09-01 | CURRENT | 2002-06-06 | Dissolved 2015-02-24 | |
D.U.K.E. MANAGEMENT (UK) LIMITED | Company Secretary | 2003-09-01 | CURRENT | 2000-10-20 | Dissolved 2015-02-12 | |
D.U.K.E. PROPERTIES (UK) LIMITED | Company Secretary | 2003-09-01 | CURRENT | 2002-01-04 | Dissolved 2016-05-11 | |
COLERIDGE (NO. 13) LIMITED | Company Secretary | 2003-09-01 | CURRENT | 2002-10-18 | Dissolved 2017-07-24 | |
COLERIDGE (NO.24) LIMITED | Company Secretary | 2003-09-01 | CURRENT | 2003-06-18 | Dissolved 2017-07-29 | |
COLERIDGE (NO.25) LIMITED | Company Secretary | 2003-09-01 | CURRENT | 2003-06-12 | Dissolved 2017-07-29 | |
COLERIDGE (NO.26) LIMITED | Company Secretary | 2003-09-01 | CURRENT | 2003-06-18 | Dissolved 2017-07-30 | |
COLERIDGE (NO.8) LIMITED | Company Secretary | 2003-09-01 | CURRENT | 2002-05-28 | Dissolved 2017-07-24 | |
COLERIDGE (WEDNESBURY 1) LIMITED | Company Secretary | 2003-09-01 | CURRENT | 2002-04-11 | Dissolved 2017-07-30 | |
COLERIDGE (WEDNESBURY 2) LIMITED | Company Secretary | 2003-09-01 | CURRENT | 2002-04-11 | Dissolved 2017-07-30 | |
COLERIDGE (NO.6) LIMITED | Company Secretary | 2003-09-01 | CURRENT | 2002-04-15 | Dissolved 2018-06-29 | |
COLERIDGE (NO. 14) LIMITED | Company Secretary | 2003-09-01 | CURRENT | 2002-10-18 | Liquidation | |
VALAD CUSTODIAN FOLKESTONE LIMITED | Director | 2009-12-31 | CURRENT | 2006-06-16 | Dissolved 2014-11-25 | |
VALAD CUSTODIAN FOLKESTONE NO.2 LIMITED | Director | 2009-12-31 | CURRENT | 2006-09-01 | Dissolved 2014-11-25 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
LIQ MISC | INSOLVENCY:S/S CERT. RELEASE OF LIQUIDATOR | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/12/2014 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.40 | NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/12/2013 | |
AD01 | REGISTERED OFFICE CHANGED ON 18/07/2013 FROM DUFF & PHELPS LTD 43-45 PORTMAN SQUARE LONDON W1H 6LY | |
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 21/11/2012 FROM EUROPA HOUSE 20 ESPLANADE SCARBOROUGH YO11 2AQ | |
AA | 30/06/11 TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/06/12 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 21/06/12 FULL LIST | |
AR01 | 21/06/11 FULL LIST | |
AA | 30/06/10 TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STUART LONGBOTTOM | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / VALAD SECRETARIAL SERVICES LIMITED / 09/12/2010 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / VALAD SECRETARIAL SERVICES LIMITED / 16/09/2010 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JULIAN WARINGTON-SMYTH | |
AR01 | 21/06/10 FULL LIST | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / VALAD SECRETARIAL SERVICES LIMITED / 21/06/2010 | |
AP01 | DIRECTOR APPOINTED STUART CHARLES DONALD LONGBOTTOM | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ABAYOMI OKUNOLA | |
AP01 | DIRECTOR APPOINTED MR FRASER JAMES KENNEDY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROSS CHRISTIE | |
AA | FULL ACCOUNTS MADE UP TO 30/06/09 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DIDIER TANDY | |
AP01 | DIRECTOR APPOINTED JAMES EDWARD MADDY | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROSS ARNEIL CHRISTIE / 12/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN THOROLD WARINGTON-SMYTH / 12/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DIDIER MICHEL TANDY / 12/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ABAYOMI ABIODUN OKUNOLA / 12/10/2009 | |
288b | APPOINTMENT TERMINATED DIRECTOR STEPHEN MCBRIDE | |
288a | DIRECTOR APPOINTED ABAYOMI ABIODUN OKUNOLA | |
363a | RETURN MADE UP TO 21/06/09; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/08 | |
288b | APPOINTMENT TERMINATED DIRECTOR DAVID HARBOTTLE | |
288a | DIRECTOR APPOINTED JULIAN THOROLD WARINGTON-SMYTH | |
363a | RETURN MADE UP TO 21/06/08; FULL LIST OF MEMBERS | |
288c | SECRETARY'S CHANGE OF PARTICULARS / TEESLAND SECRETARIAL SERVICES LIMITED / 29/02/2008 | |
AA | FULL ACCOUNTS MADE UP TO 28/02/07 | |
225 | ACC. REF. DATE EXTENDED FROM 28/02/08 TO 30/06/08 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
CERTNM | COMPANY NAME CHANGED ROKSCAR LIMITED CERTIFICATE ISSUED ON 01/10/07 | |
363a | RETURN MADE UP TO 21/06/07; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
225 | ACC. REF. DATE EXTENDED FROM 31/12/06 TO 28/02/07 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 21/06/06; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 21/06/05; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 21/06/04; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED |
Final Meetings | 2015-03-02 |
Resolutions for Winding-up | 2012-12-18 |
Notices to Creditors | 2012-12-18 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 3.91 | 99 |
MortgagesNumMortOutstanding | 2.00 | 97 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 1.90 | 99 |
This shows the max and average number of mortgages for companies with the same SIC code of 41100 - Development of building projects
The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as ROKVAL (EXETER) LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | ROKVAL (EXETER) LIMITED | Event Date | 2015-02-25 |
Notice is hereby given that a final general meeting of the Company will be held at the offices of Duff & Phelps Ltd, The Shard, 32 London Bridge Street, London, SE1 9SG on 20 May 2015 at 10.00 am, to be followed at 10.15 am on the same day, by a meeting of the creditors of the Company. The meetings are called pursuant to Section 106 of the Insolvency Act 1986 for the purpose of receiving an account from the Joint Liquidators, an explanation of the manner in which the winding-up of the Company has been conducted and and its property disposed of and to determine the release from office of the Joint Liquidators. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him. A proxy need not be a member or creditor. Proxies to be used at the meeting must be lodged with the Joint Liquidators at the offices of Duff & Phelps Ltd, The Shard, 32 London Bridge Street, London, SE1 9SG no later than 12.00 noon on 19 May 2015. Date of Appointment: Geoffrey Bouchier - 12 December 2012. Benjamin Wiles - 8 December 2014. Office Holder details: Geoffrey Bouchier , (IP No. 9535) and Benjamin Wiles , (IP No. 10670) both of Duff & Phelps Ltd, The Shard, 32 London Bridge Street, London, SE1 9SG . Further details contact: Catherine Loye, Email: Catherine.Loye@duffandphelps.com Tel: 020 7089 4779 Geoffrey Bouchier and Benjamin Wiles , Joint Liquidators : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | ROKVAL (EXETER) LIMITED | Event Date | 2012-12-12 |
At a General Meeting of the Company duly convened and held at 43-45 Portman Square, London, W1H 6LY on 12 December 2012 the following resolutions were duly passed as a special and ordinary resolution, respectively: That it has been proved to the satisfaction of this meeting that the Company cannot, by reason of its liabilities, continue its business and that it is advisable to wind up the same and, accordingly, that the Company be wound up voluntarily and that Paul John Clark and Geoffrey Wayne Bouchier , both of Duff & Phelps Ltd , 43-45 Portman Square, London, W1H 6LY , (IP Nos 8570 and 9535) be and are hereby appointed Joint Liquidators of the Company for the purposes of the winding-up. At the subsequent meeting of creditors, held at the same place, on the same date, the resolutions were ratified confirming the appointment of Paul John Clark and Geoffrey Wayne Bouchier as Joint Liquidators. Further details contact: Paul John Clark and Geoffrey Wayne Bouchier, Email: London@duffandphelps.com, Tel: 020 7487 7240. James Maddy , Chairman : | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | ROKVAL (EXETER) LIMITED | Event Date | 2012-12-12 |
We, Paul John Clark and Geoffrey Wayne Bouchier, of Duff & Phelps Ltd, 43-45 Portman Square, London, W1H 6LY, give notice that we were appointed Joint Liquidators of the Company on 12 December 2012. Notice is hereby given that the creditors of the Company, which is being voluntarily wound up, are required, on or before 12 February 2013, to prove their debts by sending to the undersigned Paul John Clark, of Duff & Phelps Ltd, 43-45 Portman Square, London, W1H 6LY, the Joint Liquidator of the Company, written statements of the amounts they claim to be due to them from the Company and, if so requested, to provide such further details or produce such documentary evidence as may appear to the Joint Liquidators to be necessary. A creditor who has not proved this debt before the declaration of any dividend is not entitled to disturb, by reason that he has not participated in it, the distribution of that dividend or any other dividend declared before his debt was proved. Further details contact: Paul John Clark and Geoffrey Wayne Bouchier, Email: London@duffandphelps.com, Tel: 020 7487 7240. Paul Clark , Joint Liquidator : | |||
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. |