Company Information for ROSEMONT (COTSWOLDS) LIMITED
PRIORY LODGE, LONDON ROAD, CHELTENHAM, GL52 6HH,
|
Company Registration Number
06411555
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
ROSEMONT (COTSWOLDS) LIMITED | ||
Legal Registered Office | ||
PRIORY LODGE LONDON ROAD CHELTENHAM GL52 6HH Other companies in WR12 | ||
Previous Names | ||
|
Company Number | 06411555 | |
---|---|---|
Company ID Number | 06411555 | |
Date formed | 2007-10-29 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2016 | |
Account next due | 30/09/2018 | |
Latest return | 29/10/2015 | |
Return next due | 26/11/2016 | |
Type of accounts |
Last Datalog update: | 2017-09-05 11:49:25 |
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 |
---|---|---|
DEREK WILLIAM LEWIS |
||
BRIDGET JENNIFER LEWIS |
||
DEREK WILLIAM LEWIS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
HARRISON CLARK (SECRETARIAL) LTD |
Company Secretary | ||
HARRISON CLARK (NOMINEES) LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CHELTWAY INVESTMENTS (HOLDINGS) LIMITED | Company Secretary | 2007-12-11 | CURRENT | 2007-10-05 | Active | |
CHELTWAY INVESTMENTS (HOLDINGS) LIMITED | Director | 2007-12-11 | CURRENT | 2007-10-05 | Active | |
NATIONAL HORSERACING MUSEUM(THE) | Director | 2000-10-12 | CURRENT | 1981-10-16 | Active | |
CHELTWAY INVESTMENTS LIMITED | Director | 1991-04-02 | CURRENT | 1945-09-13 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/16 | |
AD01 | REGISTERED OFFICE CHANGED ON 24/03/17 FROM Fern Cottage Laverton Near Broadway Glos WR12 7NA | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LATEST SOC | 09/11/16 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/10/16, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/15 | |
LATEST SOC | 30/10/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 29/10/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 25/11/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 29/10/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 29/10/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 29/10/12 ANNUAL RETURN FULL LIST | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 29/10/11 ANNUAL RETURN FULL LIST | |
AA | 31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 29/10/10 ANNUAL RETURN FULL LIST | |
AA | 31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 29/10/09 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Bridget Lewis on 2009-11-26 | |
AA | 31/12/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
225 | Accounting reference date extended from 31/10/2008 to 31/12/2008 | |
287 | REGISTERED OFFICE CHANGED ON 22/06/2009 FROM 5 DEANSWAY WORCESTER WORCESTERSHIRE WR1 2JG | |
363a | RETURN MADE UP TO 29/10/08; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED HC 1036 LIMITED CERTIFICATE ISSUED ON 18/12/07 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
RES13 | DIRS APT & RE AGREEMENT 11/12/07 | |
88(2)R | AD 11/12/07--------- £ SI 999@1=999 £ IC 1/1000 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolution | 2017-03-21 |
Notices to | 2017-03-21 |
Appointmen | 2017-03-21 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 3.80 | 99 |
MortgagesNumMortOutstanding | 2.46 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 1.34 | 97 |
MortgagesNumMortCharges | 4.48 | 99 |
MortgagesNumMortOutstanding | 2.08 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 2.40 | 98 |
This shows the max and average number of mortgages for companies with the same SIC code of 68209 - Other letting and operating of own or leased real estate
|
|
|
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 ROSEMONT (COTSWOLDS) LIMITED
The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as ROSEMONT (COTSWOLDS) LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | ROSEMONT (COTSWOLDS) LTD | Event Date | 2017-03-21 |
In accordance with Rule 4.106, I David N Hughes of Janes, Priory Lodge, London Road, Cheltenham, Glos GL52 6HH give notice that on 13th March 2017 I was appointed Liquidator of Rosemont (Cotswolds) Ltd by resolutions of members. Notice is hereby given that the creditors of the above named company, which is being voluntarily wound up, are required, on or before 31st March 2017 to send in their full given and surnames, their addresses and descriptions, full particulars of their debts or claims, and the names and addresses of their Solicitors (if any), to the undersigned David N Hughes of Janes, Priory Lodge, London Road, Cheltenham, Glos GL52 6HH the Liquidator of the said company, and, if so required by notice in writing from the said Liquidator, are, personally or by their Solicitors, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution. Dated: 13th March 2017 (IP number 8817 ). Further information about this case is available from the offices of Janes on 01242 256085. David Neil Hughes , Liquidator | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | ROSEMONT (COTSWOLDS) LTD | Event Date | 2017-03-13 |
Passed - 13th March 2017 At an Extraordinary General Meeting of the members of the above named company, duly convened and held at Priory Lodge, London Road, Cheltenham, the following resolutions were duly passed: No 1 as a special resolution, No's 2, 3, 4 & 5 as ordinary resolutions:- 1. That the company be wound up voluntarily. 2. That David N Hughes of the firm of Janes be and is hereby appointed as Liquidator for the purpose of the voluntary winding-up. 3. That David Hughes of Janes be paid a fee of 2000 plus VAT and disbursements in order to deal with the voluntary winding up. Such fee to include those matters falling outside of the statutory duties undertaken at the request of members. 4. The Liquidator is authorised to make distributions in specie. 5. That the Liquidator be authorised under the provisions of S165 (2) (a) of the Act to exercise the powers laid down in Schedule 4, Part 1 of the Act, namely to pay all creditors in full and to make compromises with creditors and debtors. Office Holder Details: David Neil Hughes (IP number 8817 ) of Janes , Priory Lodge, London Road, Cheltenham, Glos GL52 6HH . Date of Appointment: 13 March 2017 . Further information about this case is available from the offices of Janes on 01242 256085. B J Lewis , Chairman : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | ROSEMONT (COTSWOLDS) LTD | Event Date | 2017-03-13 |
David Neil Hughes of Janes , Priory Lodge, London Road, Cheltenham, Glos GL52 6HH : Further information about this case is available from the offices of Janes on 01242 256085. | |||
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. |