Dissolved 2015-01-08
Company Information for ROUNDHERE LIMITED
SALISBURY, WILTSHIRE, SP1,
|
Company Registration Number
04629003
Private Limited Company
Dissolved Dissolved 2015-01-08 |
Company Name | |
---|---|
ROUNDHERE LIMITED | |
Legal Registered Office | |
SALISBURY WILTSHIRE SP1 Other companies in SP1 | |
Company Number | 04629003 | |
---|---|---|
Date formed | 2003-01-06 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2011-12-31 | |
Date Dissolved | 2015-01-08 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2015-06-01 04:56:09 |
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 | ||
---|---|---|---|---|
ROUNDHERE PROPERTIES, LLC | 1397 E STATE HIGHWAY 29 LLANO TX 78643 | Active | Company formed on the 2022-04-20 |
Officer | Role | Date Appointed |
---|---|---|
PHILIPPE HENRI WEBB |
||
VICTORIA MAIA SUFFIELD |
||
PHILIPPE HENRI WEBB |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RODERIC MARK FOUNTAIN |
Company Secretary | ||
MARY SOPHIE LOUISE DORRINGTON WARD |
Director | ||
RODERIC MARK FOUNTAIN |
Director | ||
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HOUSE MAIL ORDER LIMITED | Company Secretary | 1998-04-08 | CURRENT | 1996-12-09 | Active | |
HOUSE MAIL ORDER LIMITED | Director | 1998-04-08 | CURRENT | 1996-12-09 | Active | |
CHASE THE SUN CYCLE LTD | Director | 2017-11-09 | CURRENT | 2017-11-09 | Active | |
BUCKLEY (EUROPE) LIMITED | Director | 2004-07-09 | CURRENT | 2004-07-09 | Active | |
HOUSE MAIL ORDER LIMITED | Director | 1996-12-09 | CURRENT | 1996-12-09 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/01/2014 | |
AD01 | REGISTERED OFFICE CHANGED ON 15/02/2013 FROM 63 BARTHOLOMEW STREET NEWBURY BERKS RG14 7BE | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 06/11/2012 FROM 3RD FLOOR 111 CHARTERHOUSE STREET LONDON EC1M 6AW | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/02/12 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 06/01/12 FULL LIST | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 06/01/11 FULL LIST | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
SH01 | 27/01/10 STATEMENT OF CAPITAL GBP 90 | |
AR01 | 06/01/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIPPE HENRI WEBB / 17/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MS VICTORIA MAIA SUFFIELD / 05/01/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR PHILIPPE HENRI WEBB / 05/01/2010 | |
88(2) | AD 10/01/09 GBP SI 89@1=89 GBP IC 1/90 | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 06/01/09; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR RODERIC FOUNTAIN | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
225 | CURRSHO FROM 31/03/2009 TO 31/12/2008 | |
288b | APPOINTMENT TERMINATED DIRECTOR MARY DORRINGTON WARD | |
288b | APPOINTMENT TERMINATED SECRETARY RODERIC FOUNTAIN | |
288b | APPOINTMENT TERMINATED | |
288a | DIRECTOR APPOINTED MS VICTORIA MAIA SUFFIELD | |
288a | SECRETARY APPOINTED MR PHILLIPE HENRI WEBB | |
288a | DIRECTOR APPOINTED MR PHILLIPE HENRI WEBB | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
363a | RETURN MADE UP TO 06/01/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 06/01/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 06/01/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
287 | REGISTERED OFFICE CHANGED ON 17/02/05 FROM: ANGEL PLACE 191 FORE STREET LONDON N18 2UD | |
363s | RETURN MADE UP TO 06/01/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
225 | ACC. REF. DATE EXTENDED FROM 30/09/03 TO 31/03/04 | |
363s | RETURN MADE UP TO 06/01/04; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
225 | ACC. REF. DATE SHORTENED FROM 31/01/04 TO 30/09/03 | |
88(2)R | AD 06/01/03--------- £ SI 1@1=1 £ IC 1/2 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2014-07-24 |
Resolutions for Winding-up | 2013-02-01 |
Appointment of Liquidators | 2013-02-01 |
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 | NATIONAL WESTMINSTER BANK PLC | |
DEBENTURE | Satisfied | HSBC BANK PLC |
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ROUNDHERE LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Croydon Council | |
|
|
Hampshire County Council | |
|
Furn. & Equip. costing less than 6000 |
Hampshire County Council | |
|
Furn. & Equip. costing less than 6000 |
HAMPSHIRE COUNTY COUNCIL | |
|
Domestic & Cleaning Equipment - Purch. |
Hampshire County Council | |
|
Furn. & Equip. costing less than 6000 |
Hampshire County Council | |
|
Furn. & Equip. costing less than 6000 |
London Borough of Croydon | |
|
|
London Borough of Croydon | |
|
|
HAMPSHIRE COUNTY COUNCIL | |
|
Furn. & Equip. costing 6000 or more |
HAMPSHIRE COUNTY COUNCIL | |
|
Payments to main contractor |
Hampshire County Council | |
|
Furn. & Equip. costing less than 6000 |
Hampshire County Council | |
|
Furn. & Equip. costing 6000 or more |
HAMPSHIRE COUNTY COUNCIL | |
|
Furniture & Fittings Purchases |
HAMPSHIRE COUNTY COUNCIL | |
|
Payments to main contractor |
Hampshire County Council | |
|
Furn. & Equip. costing less than 6000 |
HAMPSHIRE COUNTY COUNCIL | |
|
Furn. & Equip. costing less than 6000 |
HAMPSHIRE COUNTY COUNCIL | |
|
Furn. & Equip. costing less than 6000 |
HAMPSHIRE COUNTY COUNCIL | |
|
|
HAMPSHIRE COUNTY COUNCIL | |
|
Fixtures & Fittings - General |
HAMPSHIRE COUNTY COUNCIL | |
|
Furn. & Equip. costing less than 6000 |
Reading Borough Council | |
|
|
Reading Borough Council | |
|
|
Reading Borough Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | ROUNDHERE LIMITED | Event Date | 2014-07-18 |
Notice is hereby given that the Liquidator has summoned final meetings of the Companys members and creditors under Section 106 of the Insolvency Act 1986 for the purposes of having laid before them an account of the Liquidators acts and dealings and of the conduct of the winding up, hearing any explanations that may be given by the Liquidator and passing a resolution granting the release of the Liquidator. The meetings will be held at St Anns Manor, 6-8 St Ann Street, Salisbury, Wiltshire, SP1 2DN on 26 September 2014 at 10.00 am (members) and 10.15 am (creditors). In order to be entitled to vote at the meetings, members and creditors must lodge their proxies with the Liquidator at St Anns Manor, 6-8 St Ann Street, Salisbury, Wiltshire, SP1 2DN by no later than 12.00 noon on the business day prior to the day of the meeting (together, if applicable, with a completed proof of debt form is this has not previously been submitted). Date of Appointment: 28 January 2013. Office Holder details: Kevin James Wilson Weir, (IP No. 9332) of Benedict Mackenzie, St Anns Manor, 6-8 St Ann Street, Salisbury, Wiltshire, SP1 2DN Further details contact: Kevin Weir or Terena Farrow, Tel: 0845 567 0 567 Kevin James Wilson Weir , Joint Liquidator : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | ROUNDHERE LIMITED | Event Date | 2013-01-28 |
At a General Meeting of the Members of the above named Company convened and held at the Jurys Inn Hotel, Charlotte Place, Southampton, Hampshire, SO14 0TB on 28 January 2013 at 3:30pm the following special resolution and ordinary resolution were passed: That it has been proved to the satisfaction of the meeting that the Company cannot, by reason of its liabilities, continue its business, and that the Company be wound up voluntarily and that Kevin James Wilson Weir , of Benedict Mackenzie , St Anns Manor, 6-8 St Ann Street, Salisbury, Wiltshire, SP1 2DN , (IP No 9332) be and is hereby appointed Liquidator for the purposes of the voluntary winding up. Further details contact: Kevin James Wilson Weir, Tel: 0845 5670567. Philippe Webb , Chairperson : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | ROUNDHERE LIMITED | Event Date | 2013-01-28 |
Kevin James Wilson Weir , of Benedict Mackenzie , St Ann’s Manor, 6-8 St Ann Street, Salisbury, Wiltshire, SP1 2DN . : Further details contact: Kevin James Wilson Weir, Tel: 0845 5670567. | |||
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. |