ROWDITCH PROPERTIES LIMITED

ROWDITCH PROPERTIES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameROWDITCH PROPERTIES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00298868
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of ROWDITCH PROPERTIES LIMITED?

    • (7487) /

    Where is ROWDITCH PROPERTIES LIMITED located?

    Registered Office Address
    Greencore Group Uk Centre
    Midland Way Barlborough Links
    S43 4XA Business Park, Barlborough
    Chesterfield
    Undeliverable Registered Office AddressNo

    What are the latest accounts for ROWDITCH PROPERTIES LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 25, 2009

    What are the latest filings for ROWDITCH PROPERTIES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Appointment of Conor O'leary as a director

    3 pagesAP01

    Termination of appointment of Caroline Bergin as a director

    2 pagesTM01

    Appointment of Conor Oleary as a secretary

    3 pagesAP03

    Termination of appointment of David Bell as a secretary

    2 pagesTM02

    Accounts for a dormant company made up to Sep 25, 2009

    6 pagesAA

    Annual return made up to Jan 30, 2010 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 01, 2010

    Statement of capital on Feb 01, 2010

    • Capital: GBP 6,425
    SH01

    Appointment of Michael Evans as a director

    3 pagesAP01

    Accounts made up to Sep 26, 2008

    6 pagesAA

    legacy

    4 pages363a

    legacy

    1 pages288c

    Accounts made up to Sep 28, 2007

    6 pagesAA

    legacy

    3 pages363a

    legacy

    1 pages287

    Accounts made up to Sep 29, 2006

    6 pagesAA

    legacy

    1 pages287

    legacy

    2 pages363a

    legacy

    2 pages363a

    Accounts made up to Sep 30, 2005

    5 pagesAA

    legacy

    1 pages288c

    Accounts made up to Sep 24, 2004

    5 pagesAA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    auditors

    Resolution of exemption from the Appointing of Auditors

    RES03

    legacy

    1 pages287

    Who are the officers of ROWDITCH PROPERTIES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    OLEARY, Conor
    Carrigabruce
    Enniscorthy
    Ard Na Laoi
    Co Wexford
    Ireland
    Secretary
    Carrigabruce
    Enniscorthy
    Ard Na Laoi
    Co Wexford
    Ireland
    British151166890001
    BARRATT, William Harrison
    3 Sycamore Close
    DN22 7JP Retford
    Nottinghamshire
    Director
    3 Sycamore Close
    DN22 7JP Retford
    Nottinghamshire
    EnglandBritishAccountant100531360001
    EVANS, Michael
    Midland Way
    Barlborough Links Business Park
    S43 4XA Barlborough
    Uk Centre
    Chesterfield
    United Kingdom
    Director
    Midland Way
    Barlborough Links Business Park
    S43 4XA Barlborough
    Uk Centre
    Chesterfield
    United Kingdom
    United KingdomBritishNone148060720001
    HYNES, Anthony Martin
    The Piggeries Hassop
    DE45 1NW Bakewell
    Derbyshire
    Director
    The Piggeries Hassop
    DE45 1NW Bakewell
    Derbyshire
    EnglandIrishChief Operating Officer100467690002
    O'LEARY, Conor
    Carrigabruce
    Enniscorthy
    Ard Na Laoi
    Co Wexford
    Ireland
    Director
    Carrigabruce
    Enniscorthy
    Ard Na Laoi
    Co Wexford
    Ireland
    IrelandIrishGroup Secretary143778250002
    BELL, David Anthony
    49 Hollybank Avenue Lower
    IRISH Rathgar
    Dublin 6
    Republic Of Ireland
    Secretary
    49 Hollybank Avenue Lower
    IRISH Rathgar
    Dublin 6
    Republic Of Ireland
    Irish89468330001
    CHALK, Richard Neil
    48 Aldwark
    YO1 7BU York
    Secretary
    48 Aldwark
    YO1 7BU York
    BritishChartered Accountant52277340002
    SIMONS, John Michael
    Riverdale Lodge
    Ferry Green
    DE65 6BL Willington
    Derbyshire
    Secretary
    Riverdale Lodge
    Ferry Green
    DE65 6BL Willington
    Derbyshire
    BritishAccountant37634780005
    BALL, Christopher John
    The Old Rectory
    East End, Walkington
    HU17 8RY Beverley
    Director
    The Old Rectory
    East End, Walkington
    HU17 8RY Beverley
    United KingdomBritishCompany Director105078650001
    BERGIN, Caroline Margaret
    8 Holyrood Park
    Sandymount
    Dublin 4
    Dublin 4
    Republic Of Ireland
    Director
    8 Holyrood Park
    Sandymount
    Dublin 4
    Dublin 4
    Republic Of Ireland
    IrelandIrishSolicitor89332200002
    CHALK, Richard Neil
    48 Aldwark
    YO1 7BU York
    Director
    48 Aldwark
    YO1 7BU York
    BritishDirector52277340002
    HIGGINSON, Kevin Mark
    The Beeches, Myrtle Lodge Farm
    Main Street
    LE65 2TY Smisby
    Leicestershire
    Director
    The Beeches, Myrtle Lodge Farm
    Main Street
    LE65 2TY Smisby
    Leicestershire
    United KingdomBritishGroup Finance Director116296480001
    LOWE, John
    Chequers Gavey Road Lezayre
    ISLE MAN Ramsey
    I O M
    Director
    Chequers Gavey Road Lezayre
    ISLE MAN Ramsey
    I O M
    BritishDirector7024020001
    SIMONS, John Michael
    Riverdale Lodge
    Ferry Green
    DE65 6BL Willington
    Derbyshire
    Director
    Riverdale Lodge
    Ferry Green
    DE65 6BL Willington
    Derbyshire
    BritishChief Executive37634780005
    SMITH, Gerard Arthur
    158 Bawtry Road
    Bassacarr
    DN4 7BT Doncaster
    South Yorkshire
    Director
    158 Bawtry Road
    Bassacarr
    DN4 7BT Doncaster
    South Yorkshire
    EnglandBritishDirector111889550001
    TRUELOVE, Amelia Anne
    Bentley Hall
    Fenny Bentley
    DE6 1LE Ashbourne
    Derbyshire
    Director
    Bentley Hall
    Fenny Bentley
    DE6 1LE Ashbourne
    Derbyshire
    BritishDirector37845970003
    WOODALL, Frederick Peter
    The Ridge Pine Walks
    Prenton
    CH42 8NF Wirral
    Merseyside
    Director
    The Ridge Pine Walks
    Prenton
    CH42 8NF Wirral
    Merseyside
    BritishDirector74795530001

    Does ROWDITCH PROPERTIES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Nov 01, 1984
    Delivered On Mar 14, 1984
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A specific equitable charge over the f/l & l/h property and/or the proceeds of sale thereof. Fixed & floating charges over undertaking and all property and assets present and future including goodwill & book debts uncalled capital.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Mar 14, 1984Registration of a charge
    Legal mortgage
    Created On Aug 29, 1984
    Delivered On Sep 05, 1984
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land adjoining perivale cleeve road wychavon hereford and worcester (title no. Hw 33979) and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Sep 05, 1984Registration of a charge
    Legal mortgage
    Created On Dec 02, 1983
    Delivered On Dec 12, 1983
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land & buildings on south side of hyde road, west gorton, manchester title no gm 291666 and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Dec 12, 1983Registration of a charge
    Legal mortgage
    Created On Dec 02, 1983
    Delivered On Dec 12, 1983
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land & buildings on south side of hyde road, west gorton, manchester title no la 375134 and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Dec 12, 1983Registration of a charge
    Legal mortgage
    Created On May 03, 1983
    Delivered On May 03, 1983
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H land and bldgs. At barlby, selby, yorkshire described in a conveyance dated 2/7/82.. floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • May 03, 1983Registration of a charge
    Legal mortgage
    Created On Jan 28, 1982
    Delivered On Feb 08, 1982
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land at slack lane derby derbyshire title no dy 84960. floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Feb 08, 1982Registration of a charge
    Legal mortgage
    Created On Jan 28, 1982
    Delivered On Feb 05, 1981
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land and bldgs. To the S.W. of slack lane, derby, derbyshire. Title no. Dy 87202. floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Feb 05, 1981Registration of a charge
    Legal mortgage
    Created On Dec 15, 1981
    Delivered On Dec 22, 1981
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land lying to the south of slack lane derbyshire title no dy 21838. floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Dec 22, 1981Registration of a charge
    Mortgage
    Created On Sep 12, 1980
    Delivered On Sep 26, 1980
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H jam factorydevizes wiltshire. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Sep 26, 1980Registration of a charge

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0