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

ROUNDHERE LIMITED

SALISBURY, WILTSHIRE, SP1,
Company Registration Number
04629003
Private Limited Company
Dissolved

Dissolved 2015-01-08

Company Overview

About Roundhere Ltd
ROUNDHERE LIMITED was founded on 2003-01-06 and had its registered office in Salisbury. The company was dissolved on the 2015-01-08 and is no longer trading or active.

Key Data
Company Name
ROUNDHERE LIMITED
 
Legal Registered Office
SALISBURY
WILTSHIRE
SP1
Other companies in SP1
 
Filing Information
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
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.
Companies with same name ROUNDHERE LIMITED
The following companies were found which have the same name as ROUNDHERE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ROUNDHERE PROPERTIES, LLC 1397 E STATE HIGHWAY 29 LLANO TX 78643 Active Company formed on the 2022-04-20

Company Officers of ROUNDHERE LIMITED

Current Directors
Officer Role Date Appointed
PHILIPPE HENRI WEBB
Company Secretary 2008-04-03
VICTORIA MAIA SUFFIELD
Director 2008-04-03
PHILIPPE HENRI WEBB
Director 2008-04-03
Previous Officers
Officer Role Date Appointed Date Resigned
RODERIC MARK FOUNTAIN
Company Secretary 2003-01-06 2008-04-03
MARY SOPHIE LOUISE DORRINGTON WARD
Director 2003-01-06 2008-04-03
RODERIC MARK FOUNTAIN
Director 2007-07-13 2008-04-03
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2003-01-06 2003-01-06
COMPANY DIRECTORS LIMITED
Nominated Director 2003-01-06 2003-01-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PHILIPPE HENRI WEBB HOUSE MAIL ORDER LIMITED Company Secretary 1998-04-08 CURRENT 1996-12-09 Active
VICTORIA MAIA SUFFIELD HOUSE MAIL ORDER LIMITED Director 1998-04-08 CURRENT 1996-12-09 Active
PHILIPPE HENRI WEBB CHASE THE SUN CYCLE LTD Director 2017-11-09 CURRENT 2017-11-09 Active
PHILIPPE HENRI WEBB BUCKLEY (EUROPE) LIMITED Director 2004-07-09 CURRENT 2004-07-09 Active
PHILIPPE HENRI WEBB HOUSE MAIL ORDER LIMITED Director 1996-12-09 CURRENT 1996-12-09 Active

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
2015-01-08GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2014-10-084.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2014-02-244.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/01/2014
2013-02-15AD01REGISTERED OFFICE CHANGED ON 15/02/2013 FROM 63 BARTHOLOMEW STREET NEWBURY BERKS RG14 7BE
2013-02-054.20STATEMENT OF AFFAIRS/4.19
2013-02-05600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2013-02-05LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2012-11-06AD01REGISTERED OFFICE CHANGED ON 06/11/2012 FROM 3RD FLOOR 111 CHARTERHOUSE STREET LONDON EC1M 6AW
2012-09-27AA31/12/11 TOTAL EXEMPTION SMALL
2012-02-06LATEST SOC06/02/12 STATEMENT OF CAPITAL;GBP 100
2012-02-06AR0106/01/12 FULL LIST
2011-09-16AA31/12/10 TOTAL EXEMPTION SMALL
2011-01-25AR0106/01/11 FULL LIST
2010-09-29AA31/12/09 TOTAL EXEMPTION SMALL
2010-06-04SH0127/01/10 STATEMENT OF CAPITAL GBP 90
2010-01-29AR0106/01/10 FULL LIST
2010-01-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIPPE HENRI WEBB / 17/01/2010
2010-01-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MS VICTORIA MAIA SUFFIELD / 05/01/2010
2010-01-29CH03SECRETARY'S CHANGE OF PARTICULARS / MR PHILIPPE HENRI WEBB / 05/01/2010
2010-01-2688(2)AD 10/01/09 GBP SI 89@1=89 GBP IC 1/90
2009-08-14AA31/12/08 TOTAL EXEMPTION SMALL
2009-01-09363aRETURN MADE UP TO 06/01/09; FULL LIST OF MEMBERS
2008-12-08288bAPPOINTMENT TERMINATED DIRECTOR RODERIC FOUNTAIN
2008-11-14AA31/03/08 TOTAL EXEMPTION SMALL
2008-06-18403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-06-06395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-05-27225CURRSHO FROM 31/03/2009 TO 31/12/2008
2008-04-15288bAPPOINTMENT TERMINATED DIRECTOR MARY DORRINGTON WARD
2008-04-15288bAPPOINTMENT TERMINATED SECRETARY RODERIC FOUNTAIN
2008-04-15288bAPPOINTMENT TERMINATED
2008-04-15288aDIRECTOR APPOINTED MS VICTORIA MAIA SUFFIELD
2008-04-15288aSECRETARY APPOINTED MR PHILLIPE HENRI WEBB
2008-04-15288aDIRECTOR APPOINTED MR PHILLIPE HENRI WEBB
2008-02-29395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-01-15363aRETURN MADE UP TO 06/01/08; FULL LIST OF MEMBERS
2007-07-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-07-24288aNEW DIRECTOR APPOINTED
2007-02-01363aRETURN MADE UP TO 06/01/07; FULL LIST OF MEMBERS
2007-02-01288cDIRECTOR'S PARTICULARS CHANGED
2007-02-01288cSECRETARY'S PARTICULARS CHANGED
2006-06-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-01-27363aRETURN MADE UP TO 06/01/06; FULL LIST OF MEMBERS
2005-06-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-02-17287REGISTERED OFFICE CHANGED ON 17/02/05 FROM: ANGEL PLACE 191 FORE STREET LONDON N18 2UD
2005-01-10363sRETURN MADE UP TO 06/01/05; FULL LIST OF MEMBERS
2004-08-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-06-18225ACC. REF. DATE EXTENDED FROM 30/09/03 TO 31/03/04
2004-01-20363sRETURN MADE UP TO 06/01/04; FULL LIST OF MEMBERS
2003-03-21288cDIRECTOR'S PARTICULARS CHANGED
2003-03-21288cSECRETARY'S PARTICULARS CHANGED
2003-02-04288aNEW SECRETARY APPOINTED
2003-02-04288aNEW DIRECTOR APPOINTED
2003-02-04288bSECRETARY RESIGNED
2003-02-04288bDIRECTOR RESIGNED
2003-01-30225ACC. REF. DATE SHORTENED FROM 31/01/04 TO 30/09/03
2003-01-3088(2)RAD 06/01/03--------- £ SI 1@1=1 £ IC 1/2
2003-01-06NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
479 - Retail trade not in stores, stalls or markets
47990 - Other retail sale not in stores, stalls or markets




Licences & Regulatory approval
We could not find any licences issued to ROUNDHERE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2014-07-24
Resolutions for Winding-up2013-02-01
Appointment of Liquidators2013-02-01
Fines / Sanctions
No fines or sanctions have been issued against ROUNDHERE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2008-06-06 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2008-02-26 Satisfied HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2008-03-31

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

Intangible Assets
Patents
We have not found any records of ROUNDHERE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ROUNDHERE LIMITED
Trademarks
We have not found any records of ROUNDHERE LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with ROUNDHERE LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Croydon Council 2012-7 GBP £1,533
Hampshire County Council 2012-6 GBP £4,137 Furn. & Equip. costing less than 6000
Hampshire County Council 2012-4 GBP £7,337 Furn. & Equip. costing less than 6000
HAMPSHIRE COUNTY COUNCIL 2012-3 GBP £24,131 Domestic & Cleaning Equipment - Purch.
Hampshire County Council 2012-1 GBP £2,169 Furn. & Equip. costing less than 6000
Hampshire County Council 2011-12 GBP £1,257 Furn. & Equip. costing less than 6000
London Borough of Croydon 2011-9 GBP £2,316
London Borough of Croydon 2011-8 GBP £21,586
HAMPSHIRE COUNTY COUNCIL 2011-7 GBP £65,608 Furn. & Equip. costing 6000 or more
HAMPSHIRE COUNTY COUNCIL 2011-5 GBP £9,702 Payments to main contractor
Hampshire County Council 2011-4 GBP £2,450 Furn. & Equip. costing less than 6000
Hampshire County Council 2011-3 GBP £18,472 Furn. & Equip. costing 6000 or more
HAMPSHIRE COUNTY COUNCIL 2011-2 GBP £3,392 Furniture & Fittings Purchases
HAMPSHIRE COUNTY COUNCIL 2010-11 GBP £29,645 Payments to main contractor
Hampshire County Council 2010-10 GBP £59,693 Furn. & Equip. costing less than 6000
HAMPSHIRE COUNTY COUNCIL 2010-9 GBP £12,584 Furn. & Equip. costing less than 6000
HAMPSHIRE COUNTY COUNCIL 2010-8 GBP £8,298 Furn. & Equip. costing less than 6000
HAMPSHIRE COUNTY COUNCIL 2010-7 GBP £1,864
HAMPSHIRE COUNTY COUNCIL 2010-6 GBP £602 Fixtures & Fittings - General
HAMPSHIRE COUNTY COUNCIL 2010-4 GBP £97,485 Furn. & Equip. costing less than 6000
Reading Borough Council 2010-3 GBP £17,500
Reading Borough Council 2009-10 GBP £-741
Reading Borough Council 2009-9 GBP £58,750

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.

Outgoings
Business Rates/Property Tax
No properties were found where ROUNDHERE 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 partyROUNDHERE LIMITEDEvent Date2014-07-18
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 TypeResolutions for Winding-up
Defending partyROUNDHERE LIMITEDEvent Date2013-01-28
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 TypeAppointment of Liquidators
Defending partyROUNDHERE LIMITEDEvent Date2013-01-28
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.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ROUNDHERE 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 ROUNDHERE 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.