Active - Proposal to Strike off
Company Information for ROCKBOURNE HOMES LTD
ROTHMAN PANTALL LLP, 10 ST ANN STREET, SALISBURY, WILTSHIRE, SP1 2DN,
|
Company Registration Number
05413065
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
ROCKBOURNE HOMES LTD | |
Legal Registered Office | |
ROTHMAN PANTALL LLP 10 ST ANN STREET SALISBURY WILTSHIRE SP1 2DN Other companies in SP1 | |
Company Number | 05413065 | |
---|---|---|
Company ID Number | 05413065 | |
Date formed | 2005-04-04 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2016-03-31 | |
Account next due | 2017-12-31 | |
Latest return | 2017-04-04 | |
Return next due | 2018-04-18 | |
Type of accounts | TOTAL EXEMPTION SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2017-09-16 11:13:46 |
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 |
---|---|---|
GARY VINCENT |
||
STEVEN JOHN PARSONS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MARK PARSONS |
Director | ||
STEVEN JOHN PARSONS |
Director | ||
MARK JOHN PARSONS |
Company Secretary | ||
DANIEL JOHN DWYER |
Company Secretary | ||
DANIEL JAMES DWYER |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PARSONS CONSTRUCTION SERVICES LIMITED | Company Secretary | 2000-02-16 | CURRENT | 1994-09-06 | Dissolved 2014-11-29 | |
PARSONS CONSTRUCTION LIMITED | Company Secretary | 2000-02-15 | CURRENT | 1991-10-30 | Active | |
PARSONS HOLDINGS LIMITED | Company Secretary | 1999-12-13 | CURRENT | 1999-12-13 | Active | |
PAR16 LIMITED | Director | 2014-08-18 | CURRENT | 2014-08-18 | Active | |
PARSONS CONSTRUCTION LIMITED | Director | 2013-12-13 | CURRENT | 1991-10-30 | Active | |
ALDERBURY HOMES LTD | Director | 2013-12-13 | CURRENT | 2013-08-16 | Active | |
PARSONS HOLDINGS LIMITED | Director | 1999-12-13 | CURRENT | 1999-12-13 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | SECOND GAZETTE not voluntary dissolution | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
LATEST SOC | 19/04/17 STATEMENT OF CAPITAL;GBP 10 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/04/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 04/04/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/04/15 STATEMENT OF CAPITAL;GBP 10 | |
AR01 | 04/04/15 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/14 | |
LATEST SOC | 29/04/14 STATEMENT OF CAPITAL;GBP 10 | |
AR01 | 04/04/14 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 23/04/14 FROM Knowle Industrial Estate Knowle Lane Horton Heath Eastleigh Hampshire SO50 7DZ England | |
AD01 | REGISTERED OFFICE CHANGED ON 10/03/2014 FROM UNIT 1 FREEMANTLE BUSINESS CENTRE MILLBROOK ROAD EAST SOUTHAMPTON SO15 1JR ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 10/03/2014 FROM KNOWLE INDUSTRIAL ESTATE KNOWLE LANE HORTON HEATH EASTLEIGH HAMPSHIRE SO50 7DZ ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 10/03/2014 FROM UNIT 1 FREEMANTLE BUSINESS CENTR 152 MILLBROOK ROAD EAST SOUTHAMPTON SO15 1JR | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/13 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK PARSONS | |
AP01 | DIRECTOR APPOINTED MR STEVEN JOHN PARSONS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEVEN PARSONS | |
AP01 | DIRECTOR APPOINTED MR MARK PARSONS | |
AR01 | 04/04/13 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/12 | |
AR01 | 04/04/12 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/11 | |
AR01 | 04/04/11 ANNUAL RETURN FULL LIST | |
MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10 | |
SH01 | 01/01/11 STATEMENT OF CAPITAL GBP 10 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10 | |
AR01 | 04/04/10 FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09 | |
363a | RETURN MADE UP TO 04/04/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08 | |
363a | RETURN MADE UP TO 04/04/08; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 04/04/07; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
225 | ACC. REF. DATE SHORTENED FROM 30/04/07 TO 31/03/07 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06 | |
363(287) | REGISTERED OFFICE CHANGED ON 16/06/06 | |
363s | RETURN MADE UP TO 04/04/06; FULL LIST OF MEMBERS | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 28/04/05 FROM: 312B HIGH STREET ORPINGTON KENT BR6 0NG | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 9 |
---|---|
Mortgages/Charges outstanding | 7 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Outstanding | SVENSKA HANDELSBANKEN AB (PUBL) | |
LEGAL CHARGE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
LEGAL MORTGAGE | Outstanding | CLYDESDALE BANK PLC | |
LEGAL MORTGAGE | Outstanding | CLYDESDALE BANK PLC | |
LEGAL CHARGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
LEGAL MORTGAGE | Outstanding | CLYDESDALE BANK PLC | |
DEBENTURE | Satisfied | CLYDESDALE 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 ROCKBOURNE HOMES LTD
The top companies supplying to UK government with the same SIC code (42990 - Construction of other civil engineering projects not elsewhere classified) as ROCKBOURNE HOMES LTD are:
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. |