Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ROKVAL (EXETER) LIMITED
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 Overview

About Rokval (exeter) Ltd
ROKVAL (EXETER) LIMITED was founded on 2002-06-21 and had its registered office in 32 London Bridge Street. The company was dissolved on the 2015-09-03 and is no longer trading or active.

Key Data
Company Name
ROKVAL (EXETER) LIMITED
 
Legal Registered Office
32 LONDON BRIDGE STREET
LONDON
 
Previous Names
ROKSCAR LIMITED01/10/2007
BONDCO 950 LIMITED29/10/2002
Filing Information
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
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 ROKVAL (EXETER) LIMITED

Current Directors
Officer Role Date Appointed
VALAD SECRETARIAL SERVICES LIMITED
Company Secretary 2004-02-16
FRASER JAMES KENNEDY
Director 2010-03-31
JAMES EDWARD MADDY
Director 2009-12-31
Previous Officers
Officer Role Date Appointed Date Resigned
STUART CHARLES DONALD LONGBOTTOM
Director 2010-01-29 2010-11-12
JULIAN THOROLD WARINGTON-SMYTH
Director 2008-07-14 2010-06-22
ABAYOMI ABIODUN OKUNOLA
Director 2009-06-30 2010-03-31
ROSS ARNEIL CHRISTIE
Director 2007-01-29 2010-01-29
DIDIER MICHEL TANDY
Director 2003-02-10 2009-12-31
STEPHEN PAUL MCBRIDE
Director 2006-03-02 2009-06-30
DAVID JOHN HARBOTTLE
Director 2003-11-12 2008-07-31
NICHOLAS IAN HOLE
Director 2003-02-10 2007-01-29
KEVIN CHARLES MCCABE
Director 2003-02-10 2006-03-02
PAUL RICHARDSON
Company Secretary 2003-09-30 2004-03-17
SIMON TOTHILL
Director 2003-02-10 2003-11-12
SUSAN MARGARET BROOK
Company Secretary 2003-02-10 2003-09-30
BONDLAW SECRETARIES LIMITED
Nominated Secretary 2002-06-21 2003-02-10
BONDLAW DIRECTORS LIMITED
Nominated Director 2002-06-21 2003-02-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
VALAD SECRETARIAL SERVICES LIMITED VALAD BELGIUM HOLDINGS Company Secretary 2012-05-17 CURRENT 2012-04-23 Converted / Closed
VALAD SECRETARIAL SERVICES LIMITED PIL GROUP LIMITED Company Secretary 2011-10-10 CURRENT 2005-10-04 Dissolved 2015-07-21
VALAD SECRETARIAL SERVICES LIMITED PARTNERSHIP INCORPORATIONS LIMITED Company Secretary 2011-10-10 CURRENT 1995-01-18 Dissolved 2015-07-21
VALAD SECRETARIAL SERVICES LIMITED PIL SERVICES LIMITED Company Secretary 2011-10-10 CURRENT 2001-09-24 Dissolved 2015-07-21
VALAD SECRETARIAL SERVICES LIMITED VI EUROPE 3 GENERAL PARTNER LIMITED Company Secretary 2010-04-13 CURRENT 2010-04-13 Dissolved 2016-01-12
VALAD SECRETARIAL SERVICES LIMITED D.U.K.E. CAPITAL SERVICES EUROPE LIMITED Company Secretary 2008-03-26 CURRENT 2007-10-09 Dissolved 2017-07-30
VALAD SECRETARIAL SERVICES LIMITED CITY OF STIRLING BUSINESS PARKS LIMITED Company Secretary 2008-02-01 CURRENT 2007-01-30 Dissolved 2014-11-14
VALAD SECRETARIAL SERVICES LIMITED VALAD REAL ESTATE (NO.1) LIMITED Company Secretary 2007-12-14 CURRENT 2007-12-06 Dissolved 2014-11-15
VALAD SECRETARIAL SERVICES LIMITED VALAD VENTURES UK LIMITED Company Secretary 2007-12-14 CURRENT 2007-11-23 Dissolved 2014-11-15
VALAD SECRETARIAL SERVICES LIMITED QUILLCO 192 LIMITED Company Secretary 2007-08-17 CURRENT 2005-03-08 Dissolved 2015-03-11
VALAD SECRETARIAL SERVICES LIMITED D.U.K.E. (PONTYPRIDD) LIMITED Company Secretary 2007-06-14 CURRENT 2007-06-14 Liquidation
VALAD SECRETARIAL SERVICES LIMITED COLERIDGE (NO.48) LIMITED Company Secretary 2006-12-22 CURRENT 2006-12-21 Dissolved 2015-02-12
VALAD SECRETARIAL SERVICES LIMITED D.U.K.E. LUTON LIMITED Company Secretary 2006-12-12 CURRENT 2006-12-12 Dissolved 2017-07-29
VALAD SECRETARIAL SERVICES LIMITED D.U.K.E. SUTTON (INVESTOR) LIMITED Company Secretary 2006-12-12 CURRENT 2006-12-12 Dissolved 2017-07-30
VALAD SECRETARIAL SERVICES LIMITED EAGLE COLCHESTER LIMITED Company Secretary 2006-12-11 CURRENT 2002-02-21 Liquidation
VALAD SECRETARIAL SERVICES LIMITED ROMAN WAY CANNOCK LIMITED Company Secretary 2006-12-04 CURRENT 2006-11-17 Dissolved 2017-12-27
VALAD SECRETARIAL SERVICES LIMITED D.U.K.E. LUTON CUSTODIAN NO. 2 LIMITED Company Secretary 2006-11-20 CURRENT 2006-07-19 Dissolved 2017-07-29
VALAD SECRETARIAL SERVICES LIMITED KEELEX 283 Company Secretary 2006-10-27 CURRENT 2003-10-20 Dissolved 2016-05-22
VALAD SECRETARIAL SERVICES LIMITED D.U.K.E. WOOLWICH LIMITED Company Secretary 2006-09-05 CURRENT 2006-09-05 Dissolved 2015-02-12
VALAD SECRETARIAL SERVICES LIMITED VALAD CUSTODIAN FOLKESTONE NO.2 LIMITED Company Secretary 2006-09-01 CURRENT 2006-09-01 Dissolved 2014-11-25
VALAD SECRETARIAL SERVICES LIMITED D.U.K.E. LUTON CUSTODIAN LIMITED Company Secretary 2006-06-30 CURRENT 2006-03-06 Dissolved 2017-07-30
VALAD SECRETARIAL SERVICES LIMITED DREAMBOAT LIMITED Company Secretary 2006-06-29 CURRENT 2005-06-07 Dissolved 2016-05-22
VALAD SECRETARIAL SERVICES LIMITED VALAD CUSTODIAN FOLKESTONE LIMITED Company Secretary 2006-06-16 CURRENT 2006-06-16 Dissolved 2014-11-25
VALAD SECRETARIAL SERVICES LIMITED COLERIDGE (NO. 45) LIMITED Company Secretary 2006-03-08 CURRENT 2006-03-07 Dissolved 2017-07-29
VALAD SECRETARIAL SERVICES LIMITED LUMIERE LEEDS NOMINEE LIMITED Company Secretary 2005-11-25 CURRENT 2005-11-25 Dissolved 2014-08-15
VALAD SECRETARIAL SERVICES LIMITED THE SECOND INDUSTRIAL PARTNERSHIP HOLDINGS Company Secretary 2005-08-16 CURRENT 1998-11-27 Dissolved 2015-01-08
VALAD SECRETARIAL SERVICES LIMITED THE SECOND INDUSTRIAL PARTNERSHIP Company Secretary 2005-08-16 CURRENT 1998-11-25 Dissolved 2015-01-08
VALAD SECRETARIAL SERVICES LIMITED COLERIDGE (THEOBALDS ROAD) LIMITED Company Secretary 2005-07-28 CURRENT 2005-05-11 Dissolved 2017-07-29
VALAD SECRETARIAL SERVICES LIMITED B8F NO. 1 LIMITED Company Secretary 2005-07-07 CURRENT 2005-05-28 Dissolved 2016-10-18
VALAD SECRETARIAL SERVICES LIMITED B8F NO. 2 LIMITED Company Secretary 2005-07-07 CURRENT 2005-05-28 Dissolved 2016-11-01
VALAD SECRETARIAL SERVICES LIMITED COLERIDGE (NO.39) LIMITED Company Secretary 2005-06-24 CURRENT 2005-05-31 Dissolved 2017-07-29
VALAD SECRETARIAL SERVICES LIMITED COLERIDGE (NO.41) LIMITED Company Secretary 2005-06-24 CURRENT 2005-06-01 Dissolved 2017-07-30
VALAD SECRETARIAL SERVICES LIMITED COLERIDGE (NO.43) LIMITED Company Secretary 2005-06-24 CURRENT 2005-06-01 Dissolved 2017-07-30
VALAD SECRETARIAL SERVICES LIMITED D.U.K.E. CONTINENTAL PARTNERS EUROPE LIMITED Company Secretary 2005-06-23 CURRENT 2005-06-13 Dissolved 2016-05-11
VALAD SECRETARIAL SERVICES LIMITED BONDI PROPERTIES LIMITED Company Secretary 2005-05-10 CURRENT 2002-12-09 Liquidation
VALAD SECRETARIAL SERVICES LIMITED IDP GENERAL PARTNER LIMITED Company Secretary 2005-04-20 CURRENT 1998-03-17 Dissolved 2017-05-07
VALAD SECRETARIAL SERVICES LIMITED VALAD (BASINGSTOKE) LIMITED Company Secretary 2005-04-01 CURRENT 2005-04-01 Dissolved 2016-02-06
VALAD SECRETARIAL SERVICES LIMITED LUMIERE LEEDS GENERAL PARTNER LIMITED Company Secretary 2005-03-16 CURRENT 2005-01-25 Dissolved 2014-08-15
VALAD SECRETARIAL SERVICES LIMITED D.U.K.E. SHEPHERD CITY POINT LIMITED Company Secretary 2005-03-16 CURRENT 2005-02-10 Dissolved 2016-04-27
VALAD SECRETARIAL SERVICES LIMITED COLERIDGE (NO. 36) LIMITED Company Secretary 2005-03-09 CURRENT 2005-03-09 Dissolved 2017-07-30
VALAD SECRETARIAL SERVICES LIMITED TEESLAND IDG LIMITED Company Secretary 2005-03-03 CURRENT 2005-03-03 Dissolved 2016-02-06
VALAD SECRETARIAL SERVICES LIMITED VALAD WALES LIMITED Company Secretary 2005-02-03 CURRENT 2005-02-03 Dissolved 2017-07-30
VALAD SECRETARIAL SERVICES LIMITED VALSEC NEWCO (NO. 1) LIMITED Company Secretary 2005-01-19 CURRENT 2005-01-19 Dissolved 2016-02-06
VALAD SECRETARIAL SERVICES LIMITED EUROPA DIRECTOR LIMITED Company Secretary 2004-12-08 CURRENT 2004-12-08 Liquidation
VALAD SECRETARIAL SERVICES LIMITED IDP NOMINEES LIMITED Company Secretary 2004-11-30 CURRENT 1999-11-25 Dissolved 2014-09-30
VALAD SECRETARIAL SERVICES LIMITED I.O. GROUND RENTS (SHIP) LIMITED Company Secretary 2004-11-30 CURRENT 1997-07-31 Dissolved 2016-02-06
VALAD SECRETARIAL SERVICES LIMITED I.O. GROUND RENTS LIMITED Company Secretary 2004-11-30 CURRENT 1997-07-31 Dissolved 2016-02-06
VALAD SECRETARIAL SERVICES LIMITED IO MANAGEMENT LIMITED Company Secretary 2004-11-30 CURRENT 1995-06-19 Dissolved 2016-02-06
VALAD SECRETARIAL SERVICES LIMITED IOG LIMITED Company Secretary 2004-11-30 CURRENT 2002-02-06 Dissolved 2016-02-06
VALAD SECRETARIAL SERVICES LIMITED VALAD (OXFORD ROAD READING) LIMITED Company Secretary 2004-11-30 CURRENT 2004-11-30 Dissolved 2016-02-06
VALAD SECRETARIAL SERVICES LIMITED SHEPVAL (NOMINEES) LIMITED Company Secretary 2004-09-03 CURRENT 2004-08-17 Dissolved 2016-04-27
VALAD SECRETARIAL SERVICES LIMITED D.U.K.E. SHEPHERD (GP) LIMITED Company Secretary 2004-08-19 CURRENT 2004-07-06 Dissolved 2016-04-27
VALAD SECRETARIAL SERVICES LIMITED COLERIDGE (NO. 32) LIMITED Company Secretary 2004-07-15 CURRENT 2004-04-08 Dissolved 2017-07-30
VALAD SECRETARIAL SERVICES LIMITED COLERIDGE (NO. 33) LIMITED Company Secretary 2004-07-14 CURRENT 2004-06-04 Dissolved 2017-07-29
VALAD SECRETARIAL SERVICES LIMITED COLERIDGE (NO. 34) LIMITED Company Secretary 2004-07-14 CURRENT 2004-06-04 Dissolved 2017-07-30
VALAD SECRETARIAL SERVICES LIMITED COLERIDGE (FLEET LP) LIMITED Company Secretary 2004-06-10 CURRENT 2004-06-04 Dissolved 2017-07-29
VALAD SECRETARIAL SERVICES LIMITED COLERIDGE (NO. 28) LIMITED Company Secretary 2004-04-01 CURRENT 2003-10-02 Dissolved 2017-07-24
VALAD SECRETARIAL SERVICES LIMITED SHEPVAL DEVELOPMENTS (AGECROFT) LIMITED Company Secretary 2004-02-16 CURRENT 2001-12-07 Dissolved 2016-04-27
VALAD SECRETARIAL SERVICES LIMITED SHEPVAL PROJECTS LIMITED Company Secretary 2004-02-16 CURRENT 2001-12-14 Dissolved 2016-04-27
VALAD SECRETARIAL SERVICES LIMITED UKPS (NO.1) LIMITED Company Secretary 2003-11-28 CURRENT 2003-07-21 Dissolved 2016-04-26
VALAD SECRETARIAL SERVICES LIMITED CSBP CLACKMANNANSHIRE DEVELOPMENTS LIMITED Company Secretary 2003-11-27 CURRENT 2003-11-27 Liquidation
VALAD SECRETARIAL SERVICES LIMITED THE THAMES GATEWAY (GENERAL PARTNER) LIMITED Company Secretary 2003-09-30 CURRENT 2002-09-10 Dissolved 2013-08-20
VALAD SECRETARIAL SERVICES LIMITED COLERIDGE (NO 27) LIMITED Company Secretary 2003-09-30 CURRENT 2003-08-27 Dissolved 2017-07-29
VALAD SECRETARIAL SERVICES LIMITED COLERIDGE (NO. 4) LIMITED Company Secretary 2003-09-01 CURRENT 2002-04-11 Dissolved 2015-02-24
VALAD SECRETARIAL SERVICES LIMITED COLERIDGE (NO. 17) LIMITED Company Secretary 2003-09-01 CURRENT 2002-10-18 Dissolved 2015-02-24
VALAD SECRETARIAL SERVICES LIMITED EQUITY PARTNERSHIPS (THORPE PARK) LIMITED Company Secretary 2003-09-01 CURRENT 2002-09-10 Dissolved 2014-08-07
VALAD SECRETARIAL SERVICES LIMITED COLERIDGE (NO. 18) LIMITED Company Secretary 2003-09-01 CURRENT 2002-10-18 Dissolved 2015-02-24
VALAD SECRETARIAL SERVICES LIMITED COLERIDGE (MERIDEN 1) LIMITED Company Secretary 2003-09-01 CURRENT 2002-06-06 Dissolved 2015-02-24
VALAD SECRETARIAL SERVICES LIMITED COLERIDGE (ENDEAVOUR HOUSE) LIMITED Company Secretary 2003-09-01 CURRENT 2002-04-11 Dissolved 2015-02-24
VALAD SECRETARIAL SERVICES LIMITED COLERIDGE (NO.9) LIMITED Company Secretary 2003-09-01 CURRENT 2002-06-17 Dissolved 2015-02-24
VALAD SECRETARIAL SERVICES LIMITED D.U.K.E. BOUQUET LIMITED Company Secretary 2003-09-01 CURRENT 2002-05-10 Dissolved 2015-02-24
VALAD SECRETARIAL SERVICES LIMITED COLERIDGE (NO.3) LIMITED Company Secretary 2003-09-01 CURRENT 2002-03-26 Dissolved 2015-02-24
VALAD SECRETARIAL SERVICES LIMITED COLERIDGE (NO. 15) LIMITED Company Secretary 2003-09-01 CURRENT 2002-10-18 Dissolved 2015-02-24
VALAD SECRETARIAL SERVICES LIMITED COLERIDGE (MERIDEN 2) LIMITED Company Secretary 2003-09-01 CURRENT 2002-06-06 Dissolved 2015-02-24
VALAD SECRETARIAL SERVICES LIMITED D.U.K.E. MANAGEMENT (UK) LIMITED Company Secretary 2003-09-01 CURRENT 2000-10-20 Dissolved 2015-02-12
VALAD SECRETARIAL SERVICES LIMITED D.U.K.E. PROPERTIES (UK) LIMITED Company Secretary 2003-09-01 CURRENT 2002-01-04 Dissolved 2016-05-11
VALAD SECRETARIAL SERVICES LIMITED COLERIDGE (NO. 13) LIMITED Company Secretary 2003-09-01 CURRENT 2002-10-18 Dissolved 2017-07-24
VALAD SECRETARIAL SERVICES LIMITED COLERIDGE (NO.24) LIMITED Company Secretary 2003-09-01 CURRENT 2003-06-18 Dissolved 2017-07-29
VALAD SECRETARIAL SERVICES LIMITED COLERIDGE (NO.25) LIMITED Company Secretary 2003-09-01 CURRENT 2003-06-12 Dissolved 2017-07-29
VALAD SECRETARIAL SERVICES LIMITED COLERIDGE (NO.26) LIMITED Company Secretary 2003-09-01 CURRENT 2003-06-18 Dissolved 2017-07-30
VALAD SECRETARIAL SERVICES LIMITED COLERIDGE (NO.8) LIMITED Company Secretary 2003-09-01 CURRENT 2002-05-28 Dissolved 2017-07-24
VALAD SECRETARIAL SERVICES LIMITED COLERIDGE (WEDNESBURY 1) LIMITED Company Secretary 2003-09-01 CURRENT 2002-04-11 Dissolved 2017-07-30
VALAD SECRETARIAL SERVICES LIMITED COLERIDGE (WEDNESBURY 2) LIMITED Company Secretary 2003-09-01 CURRENT 2002-04-11 Dissolved 2017-07-30
VALAD SECRETARIAL SERVICES LIMITED COLERIDGE (NO.6) LIMITED Company Secretary 2003-09-01 CURRENT 2002-04-15 Dissolved 2018-06-29
VALAD SECRETARIAL SERVICES LIMITED COLERIDGE (NO. 14) LIMITED Company Secretary 2003-09-01 CURRENT 2002-10-18 Liquidation
JAMES EDWARD MADDY VALAD CUSTODIAN FOLKESTONE LIMITED Director 2009-12-31 CURRENT 2006-06-16 Dissolved 2014-11-25
JAMES EDWARD MADDY VALAD CUSTODIAN FOLKESTONE NO.2 LIMITED Director 2009-12-31 CURRENT 2006-09-01 Dissolved 2014-11-25

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
2015-09-03GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2015-06-034.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2015-05-05LIQ MISCINSOLVENCY:S/S CERT. RELEASE OF LIQUIDATOR
2015-03-104.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/12/2014
2014-12-22600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-12-224.40NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR
2014-01-294.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/12/2013
2013-07-18AD01REGISTERED OFFICE CHANGED ON 18/07/2013 FROM DUFF & PHELPS LTD 43-45 PORTMAN SQUARE LONDON W1H 6LY
2012-12-204.20STATEMENT OF AFFAIRS/4.19
2012-12-20LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2012-12-20600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2012-11-21AD01REGISTERED OFFICE CHANGED ON 21/11/2012 FROM EUROPA HOUSE 20 ESPLANADE SCARBOROUGH YO11 2AQ
2012-08-21AA30/06/11 TOTAL EXEMPTION SMALL
2012-06-22LATEST SOC22/06/12 STATEMENT OF CAPITAL;GBP 1000
2012-06-22AR0121/06/12 FULL LIST
2011-06-23AR0121/06/11 FULL LIST
2011-03-03AA30/06/10 TOTAL EXEMPTION FULL
2011-02-03TM01APPOINTMENT TERMINATED, DIRECTOR STUART LONGBOTTOM
2010-12-21CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / VALAD SECRETARIAL SERVICES LIMITED / 09/12/2010
2010-09-21CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / VALAD SECRETARIAL SERVICES LIMITED / 16/09/2010
2010-07-16TM01APPOINTMENT TERMINATED, DIRECTOR JULIAN WARINGTON-SMYTH
2010-06-22AR0121/06/10 FULL LIST
2010-06-22CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / VALAD SECRETARIAL SERVICES LIMITED / 21/06/2010
2010-05-18AP01DIRECTOR APPOINTED STUART CHARLES DONALD LONGBOTTOM
2010-04-08TM01APPOINTMENT TERMINATED, DIRECTOR ABAYOMI OKUNOLA
2010-04-08AP01DIRECTOR APPOINTED MR FRASER JAMES KENNEDY
2010-02-05TM01APPOINTMENT TERMINATED, DIRECTOR ROSS CHRISTIE
2010-01-21AAFULL ACCOUNTS MADE UP TO 30/06/09
2010-01-18TM01APPOINTMENT TERMINATED, DIRECTOR DIDIER TANDY
2010-01-18AP01DIRECTOR APPOINTED JAMES EDWARD MADDY
2009-10-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROSS ARNEIL CHRISTIE / 12/10/2009
2009-10-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN THOROLD WARINGTON-SMYTH / 12/10/2009
2009-10-16CH01DIRECTOR'S CHANGE OF PARTICULARS / DIDIER MICHEL TANDY / 12/10/2009
2009-10-16CH01DIRECTOR'S CHANGE OF PARTICULARS / ABAYOMI ABIODUN OKUNOLA / 12/10/2009
2009-07-07288bAPPOINTMENT TERMINATED DIRECTOR STEPHEN MCBRIDE
2009-07-07288aDIRECTOR APPOINTED ABAYOMI ABIODUN OKUNOLA
2009-06-30363aRETURN MADE UP TO 21/06/09; FULL LIST OF MEMBERS
2009-05-18AAFULL ACCOUNTS MADE UP TO 30/06/08
2008-08-05288bAPPOINTMENT TERMINATED DIRECTOR DAVID HARBOTTLE
2008-07-25288aDIRECTOR APPOINTED JULIAN THOROLD WARINGTON-SMYTH
2008-06-26363aRETURN MADE UP TO 21/06/08; FULL LIST OF MEMBERS
2008-06-26288cSECRETARY'S CHANGE OF PARTICULARS / TEESLAND SECRETARIAL SERVICES LIMITED / 29/02/2008
2008-03-10AAFULL ACCOUNTS MADE UP TO 28/02/07
2008-02-13225ACC. REF. DATE EXTENDED FROM 28/02/08 TO 30/06/08
2007-10-05288cDIRECTOR'S PARTICULARS CHANGED
2007-10-01CERTNMCOMPANY NAME CHANGED ROKSCAR LIMITED CERTIFICATE ISSUED ON 01/10/07
2007-07-06363aRETURN MADE UP TO 21/06/07; FULL LIST OF MEMBERS
2007-03-27288bDIRECTOR RESIGNED
2007-03-12288aNEW DIRECTOR APPOINTED
2007-02-18288bDIRECTOR RESIGNED
2006-11-30225ACC. REF. DATE EXTENDED FROM 31/12/06 TO 28/02/07
2006-11-05AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-07-03363aRETURN MADE UP TO 21/06/06; FULL LIST OF MEMBERS
2006-03-21288aNEW DIRECTOR APPOINTED
2006-03-21288bDIRECTOR RESIGNED
2005-12-01288cDIRECTOR'S PARTICULARS CHANGED
2005-11-23AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-07-06363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-07-06363sRETURN MADE UP TO 21/06/05; FULL LIST OF MEMBERS
2005-04-12288cDIRECTOR'S PARTICULARS CHANGED
2004-11-02AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-07-05363sRETURN MADE UP TO 21/06/04; FULL LIST OF MEMBERS
2004-03-29288bSECRETARY RESIGNED
2004-03-26288aNEW SECRETARY APPOINTED
2003-11-25288bDIRECTOR RESIGNED
2003-11-25288aNEW DIRECTOR APPOINTED
2003-10-07288bSECRETARY RESIGNED
2003-10-07288aNEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to ROKVAL (EXETER) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2015-03-02
Resolutions for Winding-up2012-12-18
Notices to Creditors2012-12-18
Fines / Sanctions
No fines or sanctions have been issued against ROKVAL (EXETER) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ROKVAL (EXETER) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges3.9199
MortgagesNumMortOutstanding2.0097
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied1.9099

This shows the max and average number of mortgages for companies with the same SIC code of 41100 - Development of building projects

Intangible Assets
Patents
We have not found any records of ROKVAL (EXETER) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ROKVAL (EXETER) LIMITED
Trademarks
We have not found any records of ROKVAL (EXETER) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ROKVAL (EXETER) 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 (41100 - Development of building projects) as ROKVAL (EXETER) LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where ROKVAL (EXETER) 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 partyROKVAL (EXETER) LIMITEDEvent Date2015-02-25
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 TypeResolutions for Winding-up
Defending partyROKVAL (EXETER) LIMITEDEvent Date2012-12-12
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 TypeNotices to Creditors
Defending partyROKVAL (EXETER) LIMITEDEvent Date2012-12-12
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 :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ROKVAL (EXETER) 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 ROKVAL (EXETER) 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.
    Other companies at postcode SE1