Liquidation
Company Information for ROW 123 LIMITED
15 COLMORE ROW, BIRMINGHAM, B3 2BH,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
Company Name | |
---|---|
ROW 123 LIMITED | |
Legal Registered Office | |
15 COLMORE ROW BIRMINGHAM B3 2BH | |
Company Number | 09484240 | |
---|---|---|
Company ID Number | 09484240 | |
Date formed | 2015-03-11 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | ||
Account next due | 11/12/2016 | |
Latest return | 11/03/2016 | |
Return next due | 08/04/2017 | |
Type of accounts | NO ACCOUNTS FILED |
Last Datalog update: | 2018-10-04 10:42:48 |
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. |
Officer | Role | Date Appointed |
---|---|---|
THE FINANCE & INDUSTRIAL TRUST LIMITED |
||
EDWARD THOMAS MORTON ROWLANDSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SUSAN MARGARET YOUNGHUSBAND |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
AEB BUSINESS CONSULTANTS LIMITED | Director | 2016-09-21 | CURRENT | 2016-09-21 | Active - Proposal to Strike off | |
RO CHICHESTER LIMITED | Director | 2017-11-23 | CURRENT | 2017-11-23 | Active | |
METIS HOMES (MILLERS BROOK) LIMITED | Director | 2016-05-20 | CURRENT | 2011-01-17 | Active | |
RO SELECT (DEVON) LIMITED | Director | 2015-05-20 | CURRENT | 2015-05-20 | Dissolved 2018-07-03 | |
ROW 789 LIMITED | Director | 2015-03-11 | CURRENT | 2015-03-11 | Active | |
TRENOVISSICK DOMICILIARY CARE AGENCY LIMITED | Director | 2014-10-01 | CURRENT | 2004-01-07 | Dissolved 2018-05-22 | |
SELECT HOME CARE LIMITED | Director | 2014-09-17 | CURRENT | 2013-09-12 | Dissolved 2018-05-22 | |
RO CAPITAL PARTNERS LIMITED | Director | 2014-07-08 | CURRENT | 2014-07-08 | Active | |
RO REAL ESTATE LIMITED | Director | 2014-05-08 | CURRENT | 2014-05-08 | Active - Proposal to Strike off | |
RO 103 LIMITED | Director | 2014-01-24 | CURRENT | 2014-01-24 | Active | |
ROWLANDSON PROJECTS LIMITED | Director | 2014-01-16 | CURRENT | 2014-01-16 | Liquidation | |
RO WEYBRIDGE LIMITED | Director | 2013-12-09 | CURRENT | 2013-12-09 | Dissolved 2018-07-03 | |
RO TAUNTON LIMITED | Director | 2013-12-09 | CURRENT | 2013-12-09 | Dissolved 2018-07-03 | |
ACTON MOTORS LIMITED | Director | 2012-08-29 | CURRENT | 1945-11-21 | Active | |
DERRYMOYLE LIMITED | Director | 2012-08-29 | CURRENT | 1964-10-08 | Active | |
F.H.WHITE(PROPRIETARY)LIMITED | Director | 2012-08-29 | CURRENT | 1942-10-07 | Active - Proposal to Strike off | |
RO (HENDON) LIMITED | Director | 2012-08-29 | CURRENT | 1927-11-16 | Active - Proposal to Strike off | |
SHENLEY HOMES LIMITED | Director | 2012-08-29 | CURRENT | 1961-08-25 | Active - Proposal to Strike off | |
RO SECURITIES LIMITED | Director | 2012-08-29 | CURRENT | 1985-10-07 | Active - Proposal to Strike off | |
EROSTIN DEVELOPMENTS (NO.4) LIMITED | Director | 2012-08-29 | CURRENT | 1989-09-04 | Active | |
RO INVESTMENTS LIMITED | Director | 2012-08-29 | CURRENT | 1996-04-23 | Active - Proposal to Strike off | |
WEBB & PARTNERS LIMITED | Director | 2012-08-29 | CURRENT | 2002-07-01 | Active | |
METIS HOMES LIMITED | Director | 2012-08-29 | CURRENT | 2007-11-16 | Active | |
CHOUGHLEY PROPERTIES LIMITED | Director | 2012-08-29 | CURRENT | 1965-12-08 | Active - Proposal to Strike off | |
ALLWRIGHT (LONDON) LIMITED | Director | 2012-08-29 | CURRENT | 1951-08-25 | Active | |
MOORGATE SERVICES LIMITED | Director | 2012-08-29 | CURRENT | 1958-02-10 | Active | |
CHEGMAC PROPERTY CO. LIMITED | Director | 2012-08-29 | CURRENT | 1964-07-03 | Active | |
MILLPAUSE LIMITED | Director | 2012-08-29 | CURRENT | 1990-04-02 | Active | |
REGENT HIRE & SERVICE GARAGE(FINCHLEY)LIMITED | Director | 2012-08-29 | CURRENT | 1959-08-21 | Active - Proposal to Strike off | |
THE RO OFFICE COMPANY LIMITED | Director | 2012-08-29 | CURRENT | 1951-04-28 | Active - Proposal to Strike off | |
THE ROWLANDSON OFFICE COMPANY LIMITED | Director | 2012-08-29 | CURRENT | 1960-04-12 | Active - Proposal to Strike off | |
STRONGS & BENNETT LIMITED | Director | 2012-08-29 | CURRENT | 1933-02-09 | Active | |
MARTINS (SOUTH HARROW) LIMITED | Director | 2012-08-29 | CURRENT | 1944-11-18 | Active | |
MARINE AND OVERSEAS SERVICES (1939) LIMITED | Director | 2012-08-29 | CURRENT | 1939-03-29 | Active | |
HARMER SECURITIES LIMITED | Director | 2012-08-29 | CURRENT | 1966-08-05 | Active | |
RO GROUP LIMITED | Director | 2012-08-29 | CURRENT | 2002-07-01 | Active | |
TWIZEL CLOSE MANAGEMENT COMPANY LIMITED | Director | 2012-06-28 | CURRENT | 2006-01-31 | Active | |
BODMIN ENERGY LIMITED | Director | 2011-11-07 | CURRENT | 2011-11-04 | Active - Proposal to Strike off | |
RO SOLAR ENERGY LIMITED | Director | 2011-04-21 | CURRENT | 2011-02-11 | Active - Proposal to Strike off | |
RO FINANCING COMPANY LIMITED | Director | 2011-04-21 | CURRENT | 2011-02-11 | Active - Proposal to Strike off | |
RO INVESTMENTS LIMITED | Director | 2011-04-21 | CURRENT | 2011-02-28 | Active | |
CARE DEVELOPMENTS (DEVON) LIMITED | Director | 2010-11-03 | CURRENT | 2010-06-24 | Dissolved 2018-05-22 | |
RO ENTERPRISES LIMITED | Director | 2010-09-23 | CURRENT | 2003-04-04 | Active - Proposal to Strike off | |
FINANCE AND INDUSTRIAL TRUST LIMITED(THE) | Director | 2010-09-23 | CURRENT | 1903-12-04 | Active | |
ROSB LIMITED | Director | 2010-09-23 | CURRENT | 1994-01-28 | Active - Proposal to Strike off | |
RO DEVELOPMENTS LIMITED | Director | 2010-09-23 | CURRENT | 2001-11-09 | Active | |
ROWLANDSON PROPERTIES LIMITED | Director | 2010-09-23 | CURRENT | 1964-05-15 | Active | |
RO MARKET HARBOROUGH LIMITED | Director | 2010-09-23 | CURRENT | 1996-05-03 | Active - Proposal to Strike off | |
RO ST BERNARDS LIMITED | Director | 2010-09-23 | CURRENT | 2004-06-18 | Active | |
CARNA LIMITED | Director | 2010-09-23 | CURRENT | 1959-10-09 | Active | |
LUTON INVESTCO (2) LIMITED | Director | 2010-09-23 | CURRENT | 2001-03-02 | Active | |
LAW 2457 LIMITED | Director | 2010-09-23 | CURRENT | 2003-04-29 | Active | |
S. GRAHAM ROWLANDSON & CO. LIMITED | Director | 2010-09-23 | CURRENT | 1966-05-05 | Active | |
ROWLANDSON INVESTMENTS LIMITED | Director | 2010-09-23 | CURRENT | 1961-11-03 | Active | |
RO PROPERTY MANAGEMENT LIMITED | Director | 2010-09-23 | CURRENT | 1966-09-08 | Active | |
R O VENTURES LIMITED | Director | 2010-09-23 | CURRENT | 1963-10-10 | Active | |
LAND & PROPERTY NAVIGATION YARD LIMITED | Director | 2010-09-23 | CURRENT | 1948-11-13 | Active | |
RO REGIONAL PROPERTIES LIMITED | Director | 2010-09-23 | CURRENT | 2002-03-05 | Active | |
RO FROME LIMITED | Director | 2010-09-23 | CURRENT | 2005-05-06 | Active | |
SOLAR SECURITIES (GROUP) LIMITED | Director | 2010-09-17 | CURRENT | 2010-09-16 | Liquidation | |
SELECT LIVING (DEVON) LIMITED | Director | 2010-08-27 | CURRENT | 2000-03-06 | Dissolved 2018-05-22 | |
RO SELECT LIMITED | Director | 2010-08-27 | CURRENT | 2010-08-03 | Dissolved 2018-05-22 | |
MACS NEIGHBOURHOOD CENTRES LIMITED | Director | 2009-08-20 | CURRENT | 1961-02-10 | Active | |
RO 102 LIMITED | Director | 2009-02-23 | CURRENT | 1961-02-23 | Active | |
RO 101 LIMITED | Director | 2008-05-30 | CURRENT | 2005-01-07 | Active | |
WILLIAM HARRIS BACON HOLDINGS 1961 LIMITED | Director | 2007-12-04 | CURRENT | 1961-11-15 | Active | |
RO AGENCIES LIMITED | Director | 2007-08-28 | CURRENT | 2007-01-08 | Active - Proposal to Strike off | |
RO PROPERTIES LIMITED | Director | 2007-08-28 | CURRENT | 2004-10-11 | Active | |
RO TRADING LIMITED | Director | 2007-08-28 | CURRENT | 2004-11-19 | Active | |
RO GROUP PROPERTY VENTURES LIMITED | Director | 2007-08-28 | CURRENT | 2007-01-08 | Active - Proposal to Strike off | |
THE ROWLANDSON ORGANISATION LIMITED | Director | 2007-08-28 | CURRENT | 2007-01-08 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 14/03/2018:LIQ. CASE NO.1 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/03/2017 | |
AD01 | REGISTERED OFFICE CHANGED ON 30/03/2016 FROM GRAHAM HOUSE 7 WYLLYOTTS PLACE POTTERS BAR HERTFORDSHIRE EN6 2JD UNITED KINGDOM | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
AD01 | REGISTERED OFFICE CHANGED ON 16/03/2016 FROM GRAHAM HOUSE 7 WYLLYOTTS PLACE POTTERS BAR HERTFORDSHIRE ENGLAND | |
LATEST SOC | 15/03/16 STATEMENT OF CAPITAL;GBP 10 | |
AR01 | 11/03/16 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SUSAN YOUNGHUSBAND | |
RES01 | ADOPT ARTICLES 24/04/2015 | |
SH01 | 24/04/15 STATEMENT OF CAPITAL GBP 8 | |
LATEST SOC | 11/03/15 STATEMENT OF CAPITAL;GBP 2 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES |
Appointment of Liquidators | 2016-03-18 |
Notices to Creditors | 2016-03-18 |
Resolutions for Winding-up | 2016-03-18 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices
The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as ROW 123 LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | ROW 123 LIMITED | Event Date | 2016-03-15 |
MFP Smith and NJ Hawksley of Dains LLP , 15 Colmore Row, Birmingham B3 2BH : Further information about this case is available from Rashpal Sandhu at the offices of Dains LLP at rsandhu@dains.com. | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | ROW 123 LIMITED | Event Date | 2016-03-15 |
In accordance with Rule 4.106, I, MFP Smith of Dains LLP, 15 Colmore Row, Birmingham, B3 2BH, give notice that on 15 March 2016 I was appointed Joint Liquidator 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 13 April 2016 to send in their full christian 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 MFP Smith of Dains LLP, 15 Colmore Row, Birmingham B3 2BH, the Joint Liquidator of the said company, and, if so required by notice in writing from the said Joint 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. Note: This notice is purely formal. All creditors have been or will be paid in full. Office Holder Details: MFP Smith and NJ Hawksley (IP numbers 6484 and 9184 ) of Dains LLP , 15 Colmore Row, Birmingham B3 2BH . Date of Appointment: 15 March 2016 . Further information about this case is available from Rashpal Sandhu at the offices of Dains LLP at rsandhu@dains.com. MFP Smith , Joint Liquidator Dated: 16 March 2016 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | ROW 123 LIMITED | Event Date | 2016-03-15 |
Passed - 15 March 2016 At a General Meeting of the members of the above named company, duly convened and held at Graham House, 7 Wyllyotts Place, Potters Bar, Hertfordshire EN6 2JD on 15 March 2016 the following special resolutions were duly passed. 1. "That the company be wound up voluntarily". 2. "The Liquidators shall divide among the members according to their rights and interests in the company any surplus assets of the company in specie or the proceeds of sale thereof or partly in one way and partly in the other as in his absolute discretion he shall decide". The following ordinary resolutions were also passed. 1. "That MFP Smith and NJ Hawksley of the firm Dains LLP, 15 Colmore Row, Birmingham B3 2BH be and are hereby appointed Joint Liquidators of the company for the purpose of the voluntary winding-up and they act joint and severally". 2. "That the Joint Liquidators' remuneration be fixed at 3,500 plus category one and category two disbursements and VAT". Office Holder Details: MFP Smith and NJ Hawksley (IP numbers 6484 and 9184 ) of Dains LLP , 15 Colmore Row, Birmingham B3 2BH . Date of Appointment: 15 March 2016 . Further information about this case is available from Rashpal Sandhu at the offices of Dains LLP at rsandhu@dains.com. Edward Rowlandson , Chairman : | |||
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. |