Dissolved 2017-06-07
Company Information for THE ROOST GROUP LIMITED
EASTBOURNE, EAST SUSSEX, BN21,
|
Company Registration Number
![]() Private Limited Company
Dissolved Dissolved 2017-06-07 |
Company Name | |
---|---|
THE ROOST GROUP LIMITED | |
Legal Registered Office | |
EASTBOURNE EAST SUSSEX | |
Company Number | 05384222 | |
---|---|---|
Date formed | 2005-03-07 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2010-03-31 | |
Date Dissolved | 2017-06-07 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-01-28 18:43:22 |
Companies House |
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 | ||
---|---|---|---|---|
THE ROOST GROUP SA LIMITED | THE PINNACLE 170 MIDSUMMER BOULEVARD MILTON KEYNES MK9 1BP | Active | Company formed on the 2021-11-30 | |
THE ROOST GROUP LIMITED | THE PINNACLE 170 MIDSUMMER BOULEVARD MILTON KEYNES MK9 1BP | Active | Company formed on the 2022-02-03 |
Officer | Role | Date Appointed |
---|---|---|
DAWN HANLON |
||
PATRICK ANTHONY HANLON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STEVEN BRIAN RHODES |
Company Secretary | ||
STEVEN BRIAN RHODES |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CINQUE PORT ARMS LIMITED | Company Secretary | 2007-10-02 | CURRENT | 2007-10-02 | Active | |
HANLON & RHODES GROUP LIMITED | Director | 2016-03-31 | CURRENT | 2016-03-31 | Active | |
HRS PROPERTY HOLDINGS LIMITED | Director | 2016-03-31 | CURRENT | 2016-03-31 | Active | |
PADA HANLON LIMITED | Director | 2016-03-31 | CURRENT | 2016-03-31 | Active | |
MR AND MRS P HANLON GROUP LIMITED | Director | 2016-03-31 | CURRENT | 2016-03-31 | Active | |
CHARTERHOUSE ASSET MANAGEMENT & INVESTMENTS LIMITED | Director | 2014-10-23 | CURRENT | 2014-10-23 | Active | |
CHARTERHOUSE ASSET MANAGEMENT LIMITED | Director | 2013-10-25 | CURRENT | 2013-10-25 | Active | |
IPROPERTY SOLUTIONS LIMITED | Director | 2012-11-14 | CURRENT | 2012-11-14 | Active | |
ROOST PEOPLE LIMITED | Director | 2011-08-30 | CURRENT | 2011-08-30 | Active | |
THE SYNERGY GROUP (HOLDINGS) LIMITED | Director | 1997-09-10 | CURRENT | 1997-09-10 | Dissolved 2014-04-08 | |
THE SYNERGY GROUP LIMITED | Director | 1997-07-09 | CURRENT | 1997-07-09 | Dissolved 2015-09-08 |
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 16/10/2016 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/10/2015 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/10/2014 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/10/2013 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/10/2012 | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
AD01 | REGISTERED OFFICE CHANGED ON 20/10/2011 FROM 20 HAVELOCK ROAD HASTINGS EAST SUSSEX TN34 1BP | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
LATEST SOC | 17/03/11 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 07/03/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 07/03/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK ANTHONY HANLON / 07/03/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MRS DAWN HANLON / 07/03/2010 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 07/03/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 07/03/08; FULL LIST OF MEMBERS | |
288c | SECRETARY'S CHANGE OF PARTICULARS / DAWN BARRY / 23/04/2007 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 07/03/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 17/08/06 FROM: 27 GRAND PARADE ST LEONARDS ON SEA EAST SUSSEX TN37 6DN | |
363s | RETURN MADE UP TO 07/03/06; FULL LIST OF MEMBERS | |
88(2)R | AD 07/03/05--------- £ SI 1@1=1 £ IC 1/2 | |
287 | REGISTERED OFFICE CHANGED ON 28/04/05 FROM: 77 CORNHILL LONDON EC3V 3QQ | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2016-12-13 |
Petitions to Wind Up (Companies) | 2011-10-04 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 2.14 | 92 |
MortgagesNumMortOutstanding | 1.52 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.62 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 7032 - Manage real estate, fee or contract
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Hastings Borough Council | |
|
Supplies and Services |
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 | THE ROOST GROUP LIMITED | Event Date | 2011-10-17 |
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986, that Final Meetings of the Members and Creditors of the above-named Company will be held at Compass House, 45 Gildredge Road, Eastbourne, East Sussex, BN21 4RY on 21 February 2017 at 10.00 am and 10.15 am respectively, for the purpose of having an account laid before them showing the manner in which the winding up of the Company has been conducted and the property disposed of, and of receiving any explanation that may be given by the Liquidator, and for the release of the Liquidator from office. Any Member or Creditor is entitled to attend and vote at the above Meetings and may appoint a proxy to attend instead of himself. A proxy holder need not be a Member or Creditor of the Company. Proxies to be used at the Meetings must be lodged at Compass House, 45 Gildredge Road, Eastbourne, East Sussex, BN21 4RY not later than 12.00 noon on 20 February 2017. Where a proof of debt has not previously been submitted by a creditor, any proxy must be accompanied by such a completed proof. Date of Appointment: 17 October 2011 Office Holder details: Andrew Tate , (IP No. 8960) of Kreston Reeves LLP , Compass House, 45 Gildredge Road, Eastbourne, East Sussex, BN21 4RY . Further details contact: Andrew Tate, Email: restructuring@krestonreeves.com, Tel: 01323 810760. Andrew Tate , Liquidator : | |||
Initiating party | SPEEDY ASSET SERVICES LIMITED | Event Type | Petitions to Wind Up (Companies) |
Defending party | THE ROOST GROUP LIMITED | Event Date | 2011-07-15 |
In the High Court of Justice (Chancery Division) Manchester District Registry case number 1279 A Petition to wind up the above-named Company of 20 Havelock Road, Hastings, East Sussex, TN34 1BP presented on 15 July 2011 by SPEEDY ASSET SERVICES LIMITED claiming to be a Creditor of the Company will be heard at the Manchester District Registry, The Civil Justice Centre 1 Bridge Street West, Manchester M60 9DJ on Monday 17 October 2011 at 10.00 am (or as soon thereafter as the Petition can be heard) Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 16.00 hours on Friday 14 October 2011 . The Petitioners Solicitor is: Pannone LLP , 123 Deansgate, Manchester M3 2BU .(Ref: PCS/87226.) : | |||
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. |