ROANDO DEVELOPMENTS LIMITED

ROANDO DEVELOPMENTS LIMITED

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

    Company NameROANDO DEVELOPMENTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00349263
    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 ROANDO DEVELOPMENTS LIMITED?

    • Development of building projects (41100) / Construction

    Where is ROANDO DEVELOPMENTS LIMITED located?

    Registered Office Address
    5 Wigmore Street
    London
    W1U 1PB
    Undeliverable Registered Office AddressNo

    What were the previous names of ROANDO DEVELOPMENTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    ROANDO HOLDINGS LIMITEDFeb 06, 1939Feb 06, 1939

    What are the latest accounts for ROANDO DEVELOPMENTS LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2012

    What are the latest filings for ROANDO DEVELOPMENTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Bona Vacantia disclaimer

    1 pagesBONA

    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

    2 pagesDS01

    Annual return made up to Feb 28, 2013 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 19, 2013

    Statement of capital on Mar 19, 2013

    • Capital: GBP 100,000
    SH01

    Full accounts made up to Mar 31, 2012

    13 pagesAA

    Annual return made up to Feb 28, 2012

    6 pagesAR01

    Full accounts made up to Mar 31, 2011

    12 pagesAA

    Annual return made up to Feb 28, 2011

    6 pagesAR01

    Full accounts made up to Mar 31, 2010

    13 pagesAA

    Full accounts made up to Mar 31, 2009

    14 pagesAA

    Director's details changed for Christopher George White on May 01, 2010

    3 pagesCH01

    Director's details changed for Mr Maurice Moses Benady on May 01, 2010

    3 pagesCH01

    Annual return made up to Feb 28, 2010 with full list of shareholders

    5 pagesAR01

    Director's details changed for Trafalgar Officers Limited on Feb 28, 2010

    1 pagesCH02

    Secretary's details changed for Reit(Corporate Services) Limited on Dec 09, 2009

    1 pagesCH04

    Full accounts made up to Mar 31, 2008

    14 pagesAA

    legacy

    4 pages363a

    legacy

    1 pages288b

    legacy

    2 pages288a

    legacy

    4 pages288a

    legacy

    4 pages288a

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Section 175 quoted 10/11/2008
    RES13

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Section 175 quoted 10/11/2008
    RES13

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Section 175 quoted 10/11/2008
    RES13

    Who are the officers of ROANDO DEVELOPMENTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    F&C REIT (CORPORATE SERVICES) LIMITED
    5 Wigmore Street
    W1U 1PB London
    Secretary
    5 Wigmore Street
    W1U 1PB London
    Identification TypeEuropean Economic Area
    Registration Number3143222
    79571870006
    BENADY, Maurice Moses
    Line Wall Road
    Gibraltar
    57/63
    Gibraltar
    Director
    Line Wall Road
    Gibraltar
    57/63
    Gibraltar
    GibraltarBritishSolicitor69435160001
    WHITE, Christopher George
    Line Wall Road
    Gibraltar
    57/63
    Director
    Line Wall Road
    Gibraltar
    57/63
    GibraltarBritishBarrister-In-Law80132540006
    TRAFALGAR OFFICERS LIMITED
    5 Wigmore Street
    W1U 1PB London
    3rd Floor
    Director
    5 Wigmore Street
    W1U 1PB London
    3rd Floor
    Identification TypeEuropean Economic Area
    Registration Number6745658
    135316290001
    CURTIS, Ernest Leonard
    Cedar Lodge
    Greenfield Lane Hawksworth Guiseley
    LS20 8HF Leeds
    West Yorkshire
    Secretary
    Cedar Lodge
    Greenfield Lane Hawksworth Guiseley
    LS20 8HF Leeds
    West Yorkshire
    British19382660001
    GIBSON, William Mcaulay
    Ivy Bank
    1 Easby Drive
    LS29 9BE Ilkley
    West Yorkshire
    Secretary
    Ivy Bank
    1 Easby Drive
    LS29 9BE Ilkley
    West Yorkshire
    British5387660001
    GILBERT, Nicholas Jay
    Woodville
    14 Carlton Park Avenue
    WF8 3HQ Pontefract
    West Yorkshire
    Secretary
    Woodville
    14 Carlton Park Avenue
    WF8 3HQ Pontefract
    West Yorkshire
    British81344240001
    JOBBINS, Stuart
    16 Riverside Avenue
    LS21 2RT Otley
    West Yorkshire
    Secretary
    16 Riverside Avenue
    LS21 2RT Otley
    West Yorkshire
    British108146440001
    MILLINGTON, Paul Terence
    2a Gilleyfield Avenue
    Dore
    S17 3NS Sheffield
    Secretary
    2a Gilleyfield Avenue
    Dore
    S17 3NS Sheffield
    British58693930003
    BELL, John Drummond
    Gates Garth
    49 Rutland Drive
    HG1 2NX Harrogate
    North Yorkshire
    Director
    Gates Garth
    49 Rutland Drive
    HG1 2NX Harrogate
    North Yorkshire
    United KingdomBritishCompany Director63940900001
    BEST, George Laidler
    Kiddall Hall Farm
    York Road Barwick In Elmet
    LS14 3AE Leeds
    West Yorkshire
    Director
    Kiddall Hall Farm
    York Road Barwick In Elmet
    LS14 3AE Leeds
    West Yorkshire
    BritishDirector2748600001
    CURTIS, Ernest Leonard
    Cedar Lodge
    Greenfield Lane Hawksworth Guiseley
    LS20 8HF Leeds
    West Yorkshire
    Director
    Cedar Lodge
    Greenfield Lane Hawksworth Guiseley
    LS20 8HF Leeds
    West Yorkshire
    BritishDirector19382660001
    EVANS, Andreas Frederick
    Leathley Grange
    LS21 2LA Leathley
    North Yorkshire
    Director
    Leathley Grange
    LS21 2LA Leathley
    North Yorkshire
    United KingdomBritishDirector9485290003
    EVANS, Dominic Redvers
    Pine Lodge
    9 Sandmoor Avenue
    LS17 7DW Leeds
    West Yorkshire
    Director
    Pine Lodge
    9 Sandmoor Avenue
    LS17 7DW Leeds
    West Yorkshire
    BritishCompany Director7095590001
    EVANS, Frederick Redvers
    16 Sandmoor Drive
    LS17 7DG Leeds
    West Yorkshire
    Director
    16 Sandmoor Drive
    LS17 7DG Leeds
    West Yorkshire
    BritishDirector4409160001
    EVANS, Roderick Michael
    Oakhill House
    Roundhay Park Lane
    LS17 8AR Leeds
    Director
    Oakhill House
    Roundhay Park Lane
    LS17 8AR Leeds
    BritishCompany Director40175270002
    GIBSON, William Mcaulay
    Ivy Bank
    1 Easby Drive
    LS29 9BE Ilkley
    West Yorkshire
    Director
    Ivy Bank
    1 Easby Drive
    LS29 9BE Ilkley
    West Yorkshire
    BritishFinancial Director5387660001
    HORSBROUGH, Pauline Elizabeth
    30 The Orchard
    Wrenthorpe
    WF2 0LL Wakefield
    West Yorkshire
    Director
    30 The Orchard
    Wrenthorpe
    WF2 0LL Wakefield
    West Yorkshire
    United KingdomBritishCompany Director4961270001
    MCKENDRICK, Charles
    St Anns Main Street
    LS22 5EB Kirk Deighton
    North Yorkshire
    Director
    St Anns Main Street
    LS22 5EB Kirk Deighton
    North Yorkshire
    United KingdomBritishChartered Surveyor173983190001
    MILLINGTON, Paul Terence
    2a Gilleyfield Avenue
    Dore
    S17 3NS Sheffield
    Director
    2a Gilleyfield Avenue
    Dore
    S17 3NS Sheffield
    United KingdomBritishAccountant58693930003
    PARRISH, Trevor Lawton
    46 Congreve Way
    Bardsey
    LS17 9BG Leeds
    West Yorkshire
    Director
    46 Congreve Way
    Bardsey
    LS17 9BG Leeds
    West Yorkshire
    BritishCompany Director15527330001
    TURNER, Philip Arthur
    Red Roofs 2 Mulberry Garth
    Thorp Arch
    LS23 7AF Wetherby
    West Yorkshire
    Director
    Red Roofs 2 Mulberry Garth
    Thorp Arch
    LS23 7AF Wetherby
    West Yorkshire
    BritishCompany Director66424440001
    REIT(CORPORATE DIRECTORS) LIMITED
    5 Wigmore Street
    W1U 1PB London
    Director
    5 Wigmore Street
    W1U 1PB London
    74030120002

    Does ROANDO DEVELOPMENTS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal charge
    Created On Oct 27, 1995
    Delivered On Nov 10, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    By way of legal mortgage land and buildings on the west side of millshaw, beeston, leeds, west yorkshire t/nos. WYK488274 and WYK193393 and the goodwill of any business carried on at the property. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Nov 10, 1995Registration of a charge (395)
    • Dec 04, 1999Statement that part or whole of property from a floating charge has been released (403b)
    • Jun 11, 2002Statement that part or whole of property from a floating charge has been released (403b)
    • Jun 25, 2002Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Oct 27, 1995
    Delivered On Nov 01, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    By way of legal mortgage:-all that f/h land and buildings k/as 22-30 (even) new york street and 13 & 15 harper street leeds west yorkshire.t/no.wyk 541898 the present or future goodwill of any business carried on at the property. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Nov 01, 1995Registration of a charge (395)
    • Dec 04, 1999Statement that part or whole of property from a floating charge has been released (403b)
    • Jun 11, 2002Statement that part or whole of property from a floating charge has been released (403b)
    • Jun 25, 2002Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Sep 28, 1994
    Delivered On Oct 14, 1994
    Satisfied
    Amount secured
    All monies due from evans (holdings) limited to the chargee on any account whatsoever under the terms of the facility letter dated 6TH june 1994 and/or any other related facility documents (as defined)
    Short particulars
    Land on east of tramway road irlam t/n GM259157 tog: with all fixtures and fittings. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • Yorkshire Bank PLC
    Transactions
    • Oct 14, 1994Registration of a charge (395)
    • Jun 11, 2002Statement that part or whole of property from a floating charge has been released (403b)
    • Jun 25, 2002Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Sep 28, 1994
    Delivered On Oct 14, 1994
    Satisfied
    Amount secured
    All monies due from evans (holdings) limited to the chargee on any account whatsoever pursuant to the term loan facility letter dated 6TH june 1994 and/or any other related financial documents (as defined)
    Short particulars
    Property k/a 6 tyrawley road london t/n LN103163 tog: with all fixtures and fittings. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • Yorkshire Bank PLC
    Transactions
    • Oct 14, 1994Registration of a charge (395)
    • Jun 11, 2002Statement that part or whole of property from a floating charge has been released (403b)
    • Jun 25, 2002Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Sep 28, 1994
    Delivered On Oct 14, 1994
    Satisfied
    Amount secured
    All monies due from evans (holdings) limited to the chargee on any account whatsoever
    Short particulars
    44 to 60 (even) richarshaw lane pudsey t/n WYK420976 tog: with all fixtures and fittings. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • Yorkshire Bank PLC
    Transactions
    • Oct 14, 1994Registration of a charge (395)
    • Jun 11, 2002Statement that part or whole of property from a floating charge has been released (403b)
    • Jun 25, 2002Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Apr 19, 1993
    Delivered On Apr 21, 1993
    Satisfied
    Amount secured
    All moneys and liabilities which now are or at any time herafter may become due from the company to lloyds bank PLC ("the bank") under or in respect of such part of the company's guarantee liability to the bank as may arise from facilities granted to evans (holdings) limited pursuant to a loan agreement dated the 2ND april 1993 on any account whatsoever
    Short particulars
    F/H 10 manor street leeds together with all buildings and fixtures thereon and goods, by way of assignment the goodwill of the business (if any) carried on at the property aforesaid, by way of assignment the benefit of all guarantees or covenants (as defined).. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Apr 21, 1993Registration of a charge (395)
    • Aug 01, 1996Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Mar 22, 1993
    Delivered On Mar 29, 1993
    Satisfied
    Amount secured
    All monies due from the company and/or evans universal limited to the chargee on any account whatsoever
    Short particulars
    All that the f/h land and premises k/a land and buildings on the south side of manor street leeds t/no.WYK315874.
    Persons Entitled
    • The Bank of Nova Scotia
    Transactions
    • Mar 29, 1993Registration of a charge (395)
    • Apr 15, 1996Statement of satisfaction of a charge in full or part (403a)
    Deposit of deeds
    Created On Aug 20, 1992
    Delivered On Aug 24, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    6 tyrawley road fulham london.
    Persons Entitled
    • Yorkshire Bank PLC
    Transactions
    • Aug 24, 1992Registration of a charge (395)
    • Jun 11, 2002Statement that part or whole of property from a floating charge has been released (403b)
    • Jun 25, 2002Statement of satisfaction of a charge in full or part (403a)
    Deposit of deeds
    Created On Feb 07, 1991
    Delivered On Feb 15, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    44/160 (even numbers) richardshaw lane, pudsey title no wyk 420976.
    Persons Entitled
    • Yorkshire Bank PLC
    Transactions
    • Feb 15, 1991Registration of a charge
    • Jun 11, 2002Statement that part or whole of property from a floating charge has been released (403b)
    • Jun 25, 2002Statement of satisfaction of a charge in full or part (403a)
    Deposit of deeds
    Created On Feb 07, 1991
    Delivered On Feb 15, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    Thames trading centre, fairbells road, irlam manchester title no gm 259157.
    Persons Entitled
    • Yorkshire Bank PLC
    Transactions
    • Feb 15, 1991Registration of a charge
    • Jun 11, 2002Statement that part or whole of property from a floating charge has been released (403b)
    • Jun 25, 2002Statement of satisfaction of a charge in full or part (403a)
    Memorandum of deposit
    Created On Mar 20, 1989
    Delivered On Mar 29, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Deeds & documents relating to the f/h property k/a land situate at millshaw beeston leeds.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Mar 29, 1989Registration of a charge
    • Oct 23, 1992Statement that part or whole of property from a floating charge has been released (403b)
    • Jun 11, 2002Statement that part or whole of property from a floating charge has been released (403b)
    • Jun 25, 2002Statement of satisfaction of a charge in full or part (403a)
    Memorandum of charge
    Created On Mar 16, 1984
    Delivered On Mar 17, 1984
    Satisfied
    Amount secured
    All monies due or to become due from evans universal limited to the chargee on any account whatsoever.
    Short particulars
    All that property situate at rawdon with all fixtures fittings (other than trade fixtures and fittings) plant and machinery.
    Persons Entitled
    • Yorkshire Bank PLC
    Transactions
    • Mar 17, 1984Registration of a charge
    Legal charge
    Created On Aug 28, 1979
    Delivered On Sep 11, 1979
    Satisfied
    Amount secured
    All monies due or to become due from rowland winn/harrogage limited and/or l hudson (yorks) limited
    Short particulars
    17, 18, 19 & 20 york place harrogate west yorks.
    Persons Entitled
    • Mercantile Credit Company Limited
    Transactions
    • Sep 11, 1979Registration of a charge
    Mortgage
    Created On Nov 24, 1975
    Delivered On Dec 16, 1975
    Satisfied
    Amount secured
    All monies due or to become due from rowland winn (barnsley) LTD to the chargee on any account whatsoever.
    Short particulars
    The west side of bredford road, batley, yorkshire together with all fixtures.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Dec 16, 1975Registration of a charge
    Mortgage
    Created On Nov 24, 1975
    Delivered On Dec 16, 1975
    Satisfied
    Amount secured
    All monies due or to become due from rowland winn (barnsley) LTD to the chargee on any account whatsoever.
    Short particulars
    Three parcels of land fronting john street & thomas street, barnsley, yorkshire together with all fixtures.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Dec 16, 1975Registration of a charge
    • Dec 04, 1999Statement of satisfaction of a charge in full or part (403a)
    Mortgage
    Created On Nov 24, 1975
    Delivered On Dec 16, 1975
    Satisfied
    Amount secured
    All monies due or to become due from rowland winn (barusley) LTD to the chargee on any account whatsoever.
    Short particulars
    17, 18, 19 & 20 york place, harrogate together with all fixtures.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Dec 16, 1975Registration of a charge
    Mortgage
    Created On Nov 24, 1975
    Delivered On Dec 16, 1975
    Satisfied
    Amount secured
    All monies due or to become due from rowland winn (barusley) LTD to the chargee on any account whatsoever.
    Short particulars
    New street & john street, barnsley yorkshire, together with all fixtutes.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Dec 16, 1975Registration of a charge
    Legal charge
    Created On Jul 30, 1975
    Delivered On Aug 06, 1975
    Satisfied
    Amount secured
    All monies due or to become due from rowland winn (barusley) LTD and or all or any of the other companies named therein to the chargee on any account whatsoever
    Short particulars
    Land situated in new street and john street, barusley, west riding, yorks. Together with all buildings erected thereon. (See doc 123 for full details).
    Persons Entitled
    • Mercantile Credit Co LTD
    Transactions
    • Aug 06, 1975Registration of a charge
    Legal charge
    Created On Jul 30, 1975
    Delivered On Aug 06, 1975
    Satisfied
    Amount secured
    All monies due or to become due from rowland winn (batley) LTD and/or all or any of the other companies named therein. To the chargee on any account whatsoever.
    Short particulars
    Land on the west side of bradford road, batley, west riding, yorkshire. With buildings erected thereon. (See doc 122 for details).
    Persons Entitled
    • Mercantile Credit Co LTD
    Transactions
    • Aug 06, 1975Registration of a charge
    Legal charge
    Created On Jun 30, 1972
    Delivered On Jul 06, 1972
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land on south side of santengley lane, crofton, yorks.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Jul 06, 1972Registration of a charge
    Memo of deposit
    Created On Nov 13, 1967
    Delivered On Nov 30, 1967
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land at altofts, normanton. Title no. Yk 17464.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Nov 30, 1967Registration of a charge
    Instrument of charge
    Created On Apr 28, 1967
    Delivered On May 07, 1967
    Satisfied
    Amount secured
    All monies due etc
    Short particulars
    Land & buildings at 1, 2, 3, 4, 5, 6, 7, 8, park grove, & joiners workshop & garage in park terraces for headingley, leeds.
    Persons Entitled
    • Yorkshire Bank LTD
    Transactions
    • May 07, 1967Registration of a charge
    Charge by deposit of deeds
    Created On Feb 01, 1967
    Delivered On Feb 22, 1967
    Satisfied
    Amount secured
    All monies due etc.
    Short particulars
    Land at south and south west side of durkar low lane, durker, wakefield, yorks.
    Persons Entitled
    • The Yorkshire Bank LTD
    Transactions
    • Feb 22, 1967Registration of a charge
    Memorandum of deposit
    Created On Aug 11, 1966
    Delivered On Aug 15, 1966
    Satisfied
    Amount secured
    All monies due etc.
    Short particulars
    F/H land near broadowler lane, ossett.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Aug 15, 1966Registration of a charge
    Instr of charge
    Created On May 23, 1966
    Delivered On May 23, 1966
    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 west side of boston road, aforesaid. Title no. Yk 3815.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • May 23, 1966Registration 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