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

ROCKFIRE CAPITAL LIMITED

C/O BEGBIES TRAYNOR, 3RD FLOOR CASTLEMEAD, LOWER CASTLE STREET, BRISTOL, BS1 3AG,
Company Registration Number
06986574
Private Limited Company
Liquidation

Company Overview

About Rockfire Capital Ltd
ROCKFIRE CAPITAL LIMITED was founded on 2009-08-10 and has its registered office in Bristol. The organisation's status is listed as "Liquidation". Rockfire Capital Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
ROCKFIRE CAPITAL LIMITED
 
Legal Registered Office
C/O BEGBIES TRAYNOR, 3RD FLOOR CASTLEMEAD
LOWER CASTLE STREET
BRISTOL
BS1 3AG
Other companies in W1J
 
Previous Names
KINETIC INVESTMENT MANAGEMENT LIMITED07/10/2010
Filing Information
Company Number 06986574
Company ID Number 06986574
Date formed 2009-08-10
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/04/2019
Account next due 30/04/2021
Latest return 11/08/2015
Return next due 08/09/2016
Type of accounts FULL
VAT Number /Sales tax ID GB978263373  
Last Datalog update: 2023-12-06 20:19:00
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ROCKFIRE CAPITAL LIMITED
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 ROCKFIRE CAPITAL LIMITED
The following companies were found which have the same name as ROCKFIRE CAPITAL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ROCKFIRE CAPITAL BONDS LIMITED 1 BERKELEY STREET LONDON UNITED KINGDOM W1J 8DJ Dissolved Company formed on the 2015-01-28

Company Officers of ROCKFIRE CAPITAL LIMITED

Current Directors
Officer Role Date Appointed
ANDREW PAUL WILLIAMS
Company Secretary 2015-09-04
LIAM JAMES KAVANAGH
Director 2009-08-10
ANDREW PAUL WILLIAMS
Director 2013-08-29
Previous Officers
Officer Role Date Appointed Date Resigned
MOORE STEPHENS (SOUTH) LLP
Company Secretary 2010-09-23 2015-09-04
JAKE SAMUEL WILDMAN
Director 2009-10-12 2011-06-23
MOORE SECRETARIES LIMITED
Company Secretary 2009-08-10 2010-09-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LIAM JAMES KAVANAGH ROCKFIRE CAPITAL BONDS LIMITED Director 2015-01-28 CURRENT 2015-01-28 Dissolved 2018-01-23
LIAM JAMES KAVANAGH ROCKFIRE NOMINEES LIMITED Director 2014-07-15 CURRENT 2014-07-15 Active - Proposal to Strike off
LIAM JAMES KAVANAGH ROCKFIRE SECURITY TRUSTEE LIMITED Director 2014-04-24 CURRENT 2014-04-24 Active - Proposal to Strike off
LIAM JAMES KAVANAGH STRATLAND (HICKS GATE) GENERAL PARTNER LIMITED Director 2013-10-07 CURRENT 2013-10-07 Dissolved 2014-07-22
LIAM JAMES KAVANAGH FIREROCK ENERGY BONDS I PLC Director 2013-08-08 CURRENT 2013-08-08 Dissolved 2015-09-01
LIAM JAMES KAVANAGH ECO PALM OIL PLC Director 2012-04-25 CURRENT 2012-04-25 Dissolved 2016-03-15
LIAM JAMES KAVANAGH KINETIC INVESTMENT ADMINISTRATION SERVICES LIMITED Director 2009-10-06 CURRENT 2009-10-06 Dissolved 2014-03-04
LIAM JAMES KAVANAGH PERPETUAL HOLDINGS LIMITED Director 2009-10-05 CURRENT 2009-10-05 Dissolved 2013-10-08
ANDREW PAUL WILLIAMS TOUCAN ENERGY SERVICES LIMITED Director 2018-01-05 CURRENT 2018-01-05 Active
ANDREW PAUL WILLIAMS GREAT SEABROOK SOLAR LIMITED Director 2017-12-20 CURRENT 2012-09-21 Active
ANDREW PAUL WILLIAMS BENTHAM SOLAR FARM LIMITED Director 2017-12-20 CURRENT 2013-03-21 Active
ANDREW PAUL WILLIAMS LITTLEWOOD FARM SOLAR LIMITED Director 2017-12-20 CURRENT 2013-08-16 Active
ANDREW PAUL WILLIAMS HENDRE FAWR SOLAR LIMITED Director 2017-12-20 CURRENT 2013-09-19 Active
ANDREW PAUL WILLIAMS LONG NEWNTON SOLAR FARM LIMITED Director 2017-12-20 CURRENT 2013-09-30 Active
ANDREW PAUL WILLIAMS HENDAI SOLAR LIMITED Director 2017-12-20 CURRENT 2013-10-15 Active
ANDREW PAUL WILLIAMS GUSTON C SOLAR FARM LIMITED Director 2017-12-20 CURRENT 2013-11-29 Active
ANDREW PAUL WILLIAMS DUNKESWELL G1 SOLAR FARM LIMITED Director 2017-12-20 CURRENT 2014-05-22 Active
ANDREW PAUL WILLIAMS SUDBURY SOLAR LIMITED Director 2017-12-20 CURRENT 2014-11-19 Active
ANDREW PAUL WILLIAMS MENDIP SOLAR LTD Director 2017-12-20 CURRENT 2012-06-19 Active
ANDREW PAUL WILLIAMS BRADLEY SOLAR LIMITED Director 2017-12-20 CURRENT 2013-02-19 Active
ANDREW PAUL WILLIAMS WSE RHYDYPANDY LIMITED Director 2017-12-20 CURRENT 2013-03-14 Active
ANDREW PAUL WILLIAMS WSE MALMAYNES HALL LIMITED Director 2017-12-20 CURRENT 2013-05-10 Active
ANDREW PAUL WILLIAMS WSE CHAPEL HILL LIMITED Director 2017-12-20 CURRENT 2013-05-10 Active
ANDREW PAUL WILLIAMS SOLAR WOODWALTON LTD Director 2017-12-20 CURRENT 2013-08-05 Active
ANDREW PAUL WILLIAMS STANLEY 2014 LIMITED Director 2017-12-20 CURRENT 2014-01-24 Active
ANDREW PAUL WILLIAMS WESTON LONGVILLE G1 SOLAR FARM LIMITED Director 2017-12-20 CURRENT 2014-05-22 Active
ANDREW PAUL WILLIAMS TOWER HAYES SOLAR LIMITED Director 2017-12-20 CURRENT 2014-07-10 Active
ANDREW PAUL WILLIAMS WELBECK HAZEL LIMITED Director 2017-12-20 CURRENT 2014-12-05 Active
ANDREW PAUL WILLIAMS PLACE FARM SOLAR LIMITED Director 2017-12-20 CURRENT 2012-08-21 Active
ANDREW PAUL WILLIAMS BURNHAM WICK SOLAR LIMITED Director 2017-12-20 CURRENT 2013-01-21 Active
ANDREW PAUL WILLIAMS NEW STONE HOUSE FARM LIMITED Director 2017-12-20 CURRENT 2013-09-19 Active
ANDREW PAUL WILLIAMS CANOPUS FARM SOLAR LIMITED Director 2017-12-20 CURRENT 2013-12-10 Active
ANDREW PAUL WILLIAMS MORTON SOLAR LIMITED Director 2017-12-20 CURRENT 2014-09-10 Active
ANDREW PAUL WILLIAMS HUNCIECROFT SOLAR LIMITED Director 2017-12-20 CURRENT 2014-12-17 Active
ANDREW PAUL WILLIAMS STOWBRIDGE SOLAR 1 LIMITED Director 2017-12-20 CURRENT 2013-02-11 Active
ANDREW PAUL WILLIAMS BLUEGATES SOLAR LIMITED Director 2017-12-20 CURRENT 2013-05-10 Active
ANDREW PAUL WILLIAMS ANGLESEY SOLAR LIMITED Director 2017-12-20 CURRENT 2013-07-16 Active
ANDREW PAUL WILLIAMS ISLE OF WIGHT GRANGE LIMITED Director 2017-12-20 CURRENT 2013-09-19 Active
ANDREW PAUL WILLIAMS WINNARDS SOLAR LIMITED Director 2017-12-20 CURRENT 2013-09-27 Active
ANDREW PAUL WILLIAMS GARVINACK SOLAR FARM LIMITED Director 2017-12-20 CURRENT 2014-05-22 Active
ANDREW PAUL WILLIAMS FORD G2 SOLAR FARM LIMITED Director 2017-12-20 CURRENT 2014-05-22 Active
ANDREW PAUL WILLIAMS PERPETUAL POWER (UK) LIMITED Director 2017-12-20 CURRENT 2016-04-19 Active
ANDREW PAUL WILLIAMS PERPETUAL POWER (UK) HOLDINGS LIMITED Director 2017-12-20 CURRENT 2016-04-19 Active
ANDREW PAUL WILLIAMS ROCKFIRE ENERGY LIMITED Director 2017-10-17 CURRENT 2017-10-17 Active - Proposal to Strike off
ANDREW PAUL WILLIAMS HOME FARM SOLAR 1 LIMITED Director 2017-05-25 CURRENT 2014-09-25 Active
ANDREW PAUL WILLIAMS BALCOMBE SOLAR LIMITED Director 2017-05-25 CURRENT 2015-04-14 Active
ANDREW PAUL WILLIAMS ECKLAND LODGE SOLAR LIMITED Director 2017-05-25 CURRENT 2016-07-12 Active
ANDREW PAUL WILLIAMS SHUTTLEWORTH SOLAR LIMITED Director 2017-05-25 CURRENT 2012-11-19 Active
ANDREW PAUL WILLIAMS UPPER WICK SOLAR LIMITED Director 2017-05-25 CURRENT 2013-09-16 Active
ANDREW PAUL WILLIAMS TOUCAN SOLAR ASSETS 1 HOLDCO LIMITED Director 2017-05-25 CURRENT 2016-05-16 Active - Proposal to Strike off
ANDREW PAUL WILLIAMS TOUCAN SOLAR ASSETS 1 TOPCO LIMITED Director 2017-05-25 CURRENT 2016-05-16 Active - Proposal to Strike off
ANDREW PAUL WILLIAMS TOUCAN SOLAR ASSETS 2 HOLDCO LIMITED Director 2017-05-25 CURRENT 2016-09-15 Active - Proposal to Strike off
ANDREW PAUL WILLIAMS CARROWDORE SOLAR LIMITED Director 2017-05-25 CURRENT 2014-09-24 Active
ANDREW PAUL WILLIAMS WILBEES SOLAR LIMITED Director 2017-05-25 CURRENT 2014-01-23 Active
ANDREW PAUL WILLIAMS MOOR HOUSE FARM SOLAR LIMITED Director 2017-05-25 CURRENT 2013-05-02 Active
ANDREW PAUL WILLIAMS BOOTHBY SOLAR LIMITED Director 2017-05-25 CURRENT 2013-07-18 Active
ANDREW PAUL WILLIAMS NEWTON SOLAR FARM LIMITED Director 2017-05-25 CURRENT 2014-08-15 Active
ANDREW PAUL WILLIAMS CRANHAM SOLAR LIMITED Director 2017-05-25 CURRENT 2016-07-08 Active
ANDREW PAUL WILLIAMS LISBURN SOLAR LIMITED Director 2017-05-25 CURRENT 2015-12-16 Active
ANDREW PAUL WILLIAMS OUTWOOD SOLAR LIMITED Director 2017-05-25 CURRENT 2012-12-17 Active
ANDREW PAUL WILLIAMS WREA GREEN SOLAR LIMITED Director 2017-05-25 CURRENT 2014-04-22 Active
ANDREW PAUL WILLIAMS TROWLE SOLAR LIMITED Director 2017-05-25 CURRENT 2014-04-24 Active
ANDREW PAUL WILLIAMS FIVE OAKS SOLAR FARM LIMITED Director 2017-05-25 CURRENT 2014-12-09 Active
ANDREW PAUL WILLIAMS WOODHOUSE SOLAR LIMITED Director 2017-05-25 CURRENT 2015-02-18 Active
ANDREW PAUL WILLIAMS OTHERTON SOLAR LIMITED Director 2017-05-25 CURRENT 2015-04-07 Active
ANDREW PAUL WILLIAMS WIDEHURST SOLAR LIMITED Director 2017-05-25 CURRENT 2015-04-08 Active
ANDREW PAUL WILLIAMS TOUCAN SOLAR ASSETS 2 TOPCO LIMITED Director 2017-05-25 CURRENT 2016-09-15 Active - Proposal to Strike off
ANDREW PAUL WILLIAMS ASTLEY SOLAR LIMITED Director 2017-04-21 CURRENT 2014-10-13 Active
ANDREW PAUL WILLIAMS PENYCAE SOLAR FARM LIMITED Director 2017-04-21 CURRENT 2015-03-23 Active
ANDREW PAUL WILLIAMS CIRENCESTER SOLAR FARM LTD Director 2017-01-03 CURRENT 2014-04-08 Active
ANDREW PAUL WILLIAMS TOUCAN GEN CO LIMITED Director 2016-11-16 CURRENT 2016-11-16 Active - Proposal to Strike off
ANDREW PAUL WILLIAMS TOUCAN ENERGY HOLDINGS LIMITED Director 2016-11-16 CURRENT 2016-11-16 Active - Proposal to Strike off
ANDREW PAUL WILLIAMS ROCKFIRE LIMITED Director 2016-10-21 CURRENT 2016-10-21 Active - Proposal to Strike off
ANDREW PAUL WILLIAMS WILLERSEY SOLAR FARM LTD Director 2016-09-26 CURRENT 2014-01-21 Active
ANDREW PAUL WILLIAMS WILLERSEY SOLAR FARM BOND PLC Director 2016-09-26 CURRENT 2014-05-07 Active - Proposal to Strike off
ANDREW PAUL WILLIAMS SWINDON SOLAR FARM LTD Director 2016-09-07 CURRENT 2014-04-02 Active
ANDREW PAUL WILLIAMS ROCKFIRE (PRIVATE EQUITY) LIMITED Director 2016-05-11 CURRENT 2016-05-11 Active - Proposal to Strike off
ANDREW PAUL WILLIAMS 9 ALPHA LIMITED Director 2016-05-06 CURRENT 2016-05-06 Active - Proposal to Strike off
ANDREW PAUL WILLIAMS PATCHWAY SOLAR (BRISTOL) LIMITED Director 2016-02-25 CURRENT 2016-02-25 Active
ANDREW PAUL WILLIAMS RIF HOLDINGS LIMITED Director 2016-02-24 CURRENT 2016-02-24 Liquidation
ANDREW PAUL WILLIAMS 16 CATHERINE STREET LIMITED Director 2016-02-22 CURRENT 1997-03-18 Active
ANDREW PAUL WILLIAMS ROCKFIRE INVESTMENT FINANCE PLC Director 2015-09-07 CURRENT 2015-09-07 Liquidation
ANDREW PAUL WILLIAMS ROCKFIRE CAPITAL BONDS LIMITED Director 2015-01-28 CURRENT 2015-01-28 Dissolved 2018-01-23
ANDREW PAUL WILLIAMS ROCKFIRE SECURITY TRUSTEE LIMITED Director 2014-04-24 CURRENT 2014-04-24 Active - Proposal to Strike off
ANDREW PAUL WILLIAMS FIREROCK ENERGY BONDS I PLC Director 2013-08-08 CURRENT 2013-08-08 Dissolved 2015-09-01
ANDREW PAUL WILLIAMS ECO PALM OIL PLC Director 2012-04-25 CURRENT 2012-04-25 Dissolved 2016-03-15
ANDREW PAUL WILLIAMS MOORE SECRETARIES LIMITED Director 2009-12-01 CURRENT 2003-08-08 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
2023-10-11Error
2023-10-05Appointment of a voluntary liquidator
2023-09-23Voluntary liquidation Statement of affairs
2023-09-13Removal of liquidator by court order
2023-09-13Appointment of a voluntary liquidator
2022-10-28LIQ03Voluntary liquidation Statement of receipts and payments to 2022-08-24
2021-10-26LIQ03Voluntary liquidation Statement of receipts and payments to 2021-08-24
2021-08-31AD01REGISTERED OFFICE CHANGED ON 31/08/21 FROM C/O Cvr Global Llp Broad Quay House Prince Street Bristol BS1 4DJ
2020-12-02600Appointment of a voluntary liquidator
2020-11-23LIQ10Removal of liquidator by court order
2020-09-19AD01REGISTERED OFFICE CHANGED ON 19/09/20 FROM 30 Gay Street Bath BA1 2PA England
2020-09-17600Appointment of a voluntary liquidator
2020-09-17LRESSPResolutions passed:
  • Special resolution to wind up on 2020-08-25
2020-09-17LIQ01Voluntary liquidation declaration of solvency
2020-07-22AD01REGISTERED OFFICE CHANGED ON 22/07/20 FROM Berkeley Square House Berkeley Square London W1J 6BD United Kingdom
2019-10-24PSC04Change of details for Mr Liam James Kavanagh as a person with significant control on 2019-04-30
2019-10-23CH01Director's details changed for Mr Liam James Kavanagh on 2019-10-23
2019-10-23PSC04Change of details for Mr Liam James Kavanagh as a person with significant control on 2019-04-30
2019-08-20CS01CONFIRMATION STATEMENT MADE ON 11/08/19, WITH NO UPDATES
2019-08-08AAFULL ACCOUNTS MADE UP TO 30/04/19
2019-02-28AD01REGISTERED OFFICE CHANGED ON 28/02/19 FROM 1 Berkeley Street London W1J 8DJ
2018-08-13CS01CONFIRMATION STATEMENT MADE ON 11/08/18, WITH NO UPDATES
2018-07-13AAFULL ACCOUNTS MADE UP TO 30/04/18
2017-11-01DISS40Compulsory strike-off action has been discontinued
2017-10-31GAZ1FIRST GAZETTE
2017-10-31GAZ1FIRST GAZETTE
2017-10-25CS01CONFIRMATION STATEMENT MADE ON 11/08/17, WITH UPDATES
2017-08-18LATEST SOC18/08/17 STATEMENT OF CAPITAL;GBP 150000
2017-08-18SH0130/04/17 STATEMENT OF CAPITAL GBP 150000
2017-08-01AAFULL ACCOUNTS MADE UP TO 30/04/17
2016-09-05AAFULL ACCOUNTS MADE UP TO 30/04/16
2016-08-22LATEST SOC22/08/16 STATEMENT OF CAPITAL;GBP 130000
2016-08-22CS01CONFIRMATION STATEMENT MADE ON 11/08/16, WITH UPDATES
2015-10-06AP03Appointment of Mr Andrew Paul Williams as company secretary on 2015-09-04
2015-10-05TM02Termination of appointment of Moore Stephens (South) Llp on 2015-09-04
2015-08-28LATEST SOC28/08/15 STATEMENT OF CAPITAL;GBP 130000
2015-08-28AR0111/08/15 ANNUAL RETURN FULL LIST
2015-07-01AAFULL ACCOUNTS MADE UP TO 30/04/15
2015-02-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LIAM JAMES KAVANAGH / 25/02/2015
2015-02-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW PAUL WILLIAMS / 21/10/2014
2014-09-02AAFULL ACCOUNTS MADE UP TO 30/04/14
2014-08-22LATEST SOC22/08/14 STATEMENT OF CAPITAL;GBP 130000
2014-08-22AR0111/08/14 ANNUAL RETURN FULL LIST
2014-08-18AR0110/08/14 ANNUAL RETURN FULL LIST
2014-03-14AR0128/02/14 ANNUAL RETURN FULL LIST
2013-11-05CH01Director's details changed for Mr Liam James Kavanagh on 2012-12-19
2013-09-27MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2013-09-18AP01DIRECTOR APPOINTED MR ANDREW PAUL WILLIAMS
2013-09-13AAFULL ACCOUNTS MADE UP TO 30/04/13
2013-08-21AR0110/08/13 ANNUAL RETURN FULL LIST
2013-05-30AD01REGISTERED OFFICE CHANGED ON 30/05/2013 FROM 36 MILFORD STREET SALISBURY WILTSHIRE SP1 2AP ENGLAND
2013-04-04AAFULL ACCOUNTS MADE UP TO 30/04/12
2012-11-02AR0110/08/12 FULL LIST
2012-07-11AA01PREVEXT FROM 31/10/2011 TO 30/04/2012
2011-09-12AR0110/08/11 FULL LIST
2011-07-01TM01APPOINTMENT TERMINATED, DIRECTOR JAKE WILDMAN
2011-05-11AA31/10/10 TOTAL EXEMPTION SMALL
2011-03-31AD01REGISTERED OFFICE CHANGED ON 31/03/2011 FROM 33 THE CLARENDON CENTRE SALISBURY BUSINESS PARK DAIRY MEADOW LANE SALISBURY WILTSHIRE SP1 2TJ
2011-03-31SH0131/08/10 STATEMENT OF CAPITAL GBP 130000
2010-10-18TM02APPOINTMENT TERMINATED, SECRETARY MOORE SECRETARIES LIMITED
2010-10-18AP04CORPORATE SECRETARY APPOINTED MOORE STEPHENS (SOUTH) LLP
2010-10-07RES15CHANGE OF NAME 20/09/2010
2010-10-07CERTNMCOMPANY NAME CHANGED KINETIC INVESTMENT MANAGEMENT LIMITED CERTIFICATE ISSUED ON 07/10/10
2010-09-22CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-08-13AR0110/08/10 FULL LIST
2010-04-26SH0109/03/10 STATEMENT OF CAPITAL GBP 75000
2010-03-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LIAM JAMES KAVANAGH / 01/10/2009
2010-03-17AA01CURREXT FROM 31/08/2010 TO 31/10/2010
2010-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAKE SAMUEL WILDMAN / 14/01/2010
2009-12-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-11-25AP01DIRECTOR APPOINTED MR JAKE SAMUEL WILDMAN
2009-08-10NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to ROCKFIRE CAPITAL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2023-10-02
Appointmen2020-08-28
Resolution2020-08-28
Notices to2020-08-28
Fines / Sanctions
No fines or sanctions have been issued against ROCKFIRE CAPITAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2009-12-04 Satisfied STANNAH LIFTS HOLDINGS LIMITED
Intangible Assets
Patents
We have not found any records of ROCKFIRE CAPITAL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ROCKFIRE CAPITAL LIMITED
Trademarks
We have not found any records of ROCKFIRE CAPITAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ROCKFIRE CAPITAL LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64999 - Financial intermediation not elsewhere classified) as ROCKFIRE CAPITAL LIMITED are:

ABBEY NATIONAL INVESTMENTS HOLDINGS LIMITED £ 5,053,043
ABRDN FUND MANAGERS LIMITED £ 3,017,531
PICTET ASSET MANAGEMENT LIMITED £ 647,110
DORSET HOUSE LTD £ 572,427
ALLPAY LIMITED £ 461,876
ARLINGCLOSE LIMITED £ 227,102
FIL PENSIONS MANAGEMENT £ 105,751
ASSET ADVANTAGE GROUP LIMITED £ 92,418
CLOSE INVOICE FINANCE LIMITED £ 61,134
3C PAYMENT UK LTD £ 37,584
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
Outgoings
Business Rates/Property Tax
No properties were found where ROCKFIRE CAPITAL 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 TypeAppointmen
Defending partyROCKFIRE CAPITAL LIMITEDEvent Date2020-08-28
Name of Company: ROCKFIRE CAPITAL LIMITED Company Number: 06986574 Nature of Business: Financial intermediation not elsewhere classified Registered office: 30 Gay Street, Bath, BA1 2PA Type of Liquida…
 
Initiating party Event TypeResolution
Defending partyROCKFIRE CAPITAL LIMITEDEvent Date2020-08-28
 
Initiating party Event TypeNotices to
Defending partyROCKFIRE CAPITAL LIMITEDEvent Date2020-08-28
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ROCKFIRE CAPITAL 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 ROCKFIRE CAPITAL 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.