00358466 PLC

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company Name00358466 PLC
    Company StatusActive
    Legal FormPublic limited company
    Company Number 00358466
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of 00358466 PLC?

    • (7415) /

    Where is 00358466 PLC located?

    Registered Office Address
    7 More London Riverside
    SE1 2RT London
    Undeliverable Registered Office AddressNo

    What were the previous names of 00358466 PLC?

    Previous Company Names
    Company NameFromUntil
    ROK PROPERTY SOLUTIONS PLCApr 18, 2001Apr 18, 2001
    EBC GROUP PLCOct 02, 1985Oct 02, 1985
    EXETER BUILDING AND CONSTRUCTION GROUP P L CDec 31, 1979Dec 31, 1979
    EXETER BUILDING AND CONSTRUCTION GROUP LIMITEDDec 29, 1939Dec 29, 1939

    What are the latest accounts for 00358466 PLC?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2010
    Next Accounts Due OnJun 30, 2011
    Last Accounts
    Last Accounts Made Up ToDec 31, 2009

    What is the status of the latest confirmation statement for 00358466 PLC?

    OverdueYes
    Last Confirmation Statement Made Up ToMay 16, 2017
    Next Confirmation Statement DueMay 30, 2017
    OverdueYes

    What is the status of the latest annual return for 00358466 PLC?

    Annual Return
    Last Annual Return
    OverdueYes

    What are the latest filings for 00358466 PLC?

    Filings
    DateDescriptionDocumentType

    Order of court to wind up

    2 pagesCOCOMP

    Restoration by order of the court

    4 pagesAC92

    Certificate of change of name

    Company name changed rok\certificate issued on 17/04/18
    pagesCERTNM

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Notice to Registrar in respect of date of dissolution

    1 pages2.36B

    Appointment of an administrator

    1 pages2.12B

    Administrator's progress report to Apr 13, 2013

    11 pages2.24B

    Notice of move from Administration to Dissolution

    11 pages2.35B

    Administrator's progress report to Oct 13, 2012

    13 pages2.24B

    Administrator's progress report to Apr 13, 2012

    13 pages2.24B

    Notice of extension of period of Administration

    1 pages2.31B

    Administrator's progress report to Nov 07, 2011

    13 pages2.24B

    Notice of extension of period of Administration

    1 pages2.31B

    Registered office address changed from * Rok Centre Guardian Road Exeter Business Park Exeter Devon EX1 3PD* on Jul 18, 2011

    2 pagesAD01

    Administrator's progress report to May 07, 2011

    13 pages2.24B

    Statement of affairs with form 2.15B/2.14B

    22 pages2.16B

    Notice of deemed approval of proposals

    1 pagesF2.18

    Notice of deemed approval of proposals

    1 pagesF2.18

    Termination of appointment of Julian Turnbull as a secretary

    1 pagesTM02

    Statement of administrator's proposal

    29 pages2.17B

    Termination of appointment of Robin Olorenshaw as a director

    1 pagesTM01

    Termination of appointment of Ian Ellis as a director

    1 pagesTM01

    Termination of appointment of Sean Cummins as a director

    1 pagesTM01

    Termination of appointment of Christopher Bailey as a director

    1 pagesTM01

    Termination of appointment of Gillian Camm as a director

    1 pagesTM01

    Who are the officers of 00358466 PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    TURNBULL, Julian Patrick
    Rok Centre
    Guardian Road Exeter Business
    EX1 3PD Park Exeter
    Devon
    Secretary
    Rok Centre
    Guardian Road Exeter Business
    EX1 3PD Park Exeter
    Devon
    English11548360002
    BAILEY, Christopher Stuart
    Guardian Road
    Exeter Business Park
    EX1 3PD Exeter
    Rok Centre
    Devon
    Director
    Guardian Road
    Exeter Business Park
    EX1 3PD Exeter
    Rok Centre
    Devon
    United KingdomBritish2918350005
    BAILEY, Michael William John
    1 Biddington Way
    EX14 2GU Honiton
    Devon
    Director
    1 Biddington Way
    EX14 2GU Honiton
    Devon
    British104839850001
    CAMM, Gillian Elizabeth
    Guardian Road
    Exeter Business Park
    EX1 3PD Exeter
    Rok Centre
    Devon
    Director
    Guardian Road
    Exeter Business Park
    EX1 3PD Exeter
    Rok Centre
    Devon
    United KingdomBritish57088500002
    CARLTON PORTER, Robert William
    4 Laggan House
    College Road
    BA1 5RY Bath
    Avon
    Director
    4 Laggan House
    College Road
    BA1 5RY Bath
    Avon
    United KingdomBritish67566540006
    COCKROFT, Herbert
    Maple Cottage
    12 Lindridge Park
    TQ14 9TF Teignmouth
    Devon
    Director
    Maple Cottage
    12 Lindridge Park
    TQ14 9TF Teignmouth
    Devon
    British11882160003
    CUMMINS, Sean Vincent
    Rok Centre
    Guardian Road Exeter Business
    EX1 3PD Park Exeter
    Devon
    Director
    Rok Centre
    Guardian Road Exeter Business
    EX1 3PD Park Exeter
    Devon
    EnglandBritish165086580001
    DAVIES, Tony
    Blandfords Cottage
    Breamore
    SP6 2DJ Fordingbridge
    Hampshire
    Director
    Blandfords Cottage
    Breamore
    SP6 2DJ Fordingbridge
    Hampshire
    British16361940005
    ELLIS, Ian David
    Guardian Road
    Exeter Business Park
    EX1 3PD Exeter
    Rok Centre
    Devon
    Director
    Guardian Road
    Exeter Business Park
    EX1 3PD Exeter
    Rok Centre
    Devon
    United KingdomBritish68191870003
    EVANS, Peter Graham
    Sundance 14 Fairfield Road
    EX17 2EQ Crediton
    Devon
    Director
    Sundance 14 Fairfield Road
    EX17 2EQ Crediton
    Devon
    British2192180001
    FRANKLIN, Ian Charles
    1 Devon Place
    Bridgetown
    TQ9 5AE Totnes
    Devon
    Director
    1 Devon Place
    Bridgetown
    TQ9 5AE Totnes
    Devon
    EnglandBritish11882140001
    GRIFFIN, Peter Andrew Travers
    Barton House
    Cirencester Park
    GL7 2EE Cirencester
    Gloucestershire
    Director
    Barton House
    Cirencester Park
    GL7 2EE Cirencester
    Gloucestershire
    British72762880002
    JENNINGS, Brian Edmund
    Sidelands Nutgrove Lane
    Chew Magna
    BS18 8PU Bristol
    Avon
    Director
    Sidelands Nutgrove Lane
    Chew Magna
    BS18 8PU Bristol
    Avon
    British11548370001
    KAY, Mark Russell
    Buiten
    Bouverievest 1
    FOREIGN 8000 Brugge
    Belgium
    Director
    Buiten
    Bouverievest 1
    FOREIGN 8000 Brugge
    Belgium
    British1472550004
    KENT, Michael Percival
    The Coach House The Towers
    Beacon Hill
    BA1 5LA Bath
    Director
    The Coach House The Towers
    Beacon Hill
    BA1 5LA Bath
    British2266160004
    MARTIN, Ashley Graham
    Guardian Road
    Exeter Business Park
    EX1 3PD Exeter
    Rok Centre
    Devon
    Director
    Guardian Road
    Exeter Business Park
    EX1 3PD Exeter
    Rok Centre
    Devon
    United KingdomBritish116805870003
    MOORE, Susan Elizabeth
    51 Eastbourne Avenue
    W3 6JS London
    Director
    51 Eastbourne Avenue
    W3 6JS London
    British100694260001
    OLORENSHAW, Robin Philip
    Guardian Road
    Exeter Business Park
    EX1 3PD Exeter
    Rok Centre
    Devon
    Director
    Guardian Road
    Exeter Business Park
    EX1 3PD Exeter
    Rok Centre
    Devon
    United KingdomBritish72856840003
    PETTIT, Stephen Raymond
    Guardian Road
    Exeter Business Park
    EX1 3PD Exeter
    Rok Centre
    Devon
    Director
    Guardian Road
    Exeter Business Park
    EX1 3PD Exeter
    Rok Centre
    Devon
    United KingdomBritish15338890005
    SAMUEL, John
    Ridgeway
    8 Dearney Road
    GU7 2PQ Godalming
    Surrey
    Director
    Ridgeway
    8 Dearney Road
    GU7 2PQ Godalming
    Surrey
    United KingdomBritish108720180001
    SHERWOOD, Peter Louis Michael
    10 College Road
    Clifton
    BS8 3HZ Bristol
    Director
    10 College Road
    Clifton
    BS8 3HZ Bristol
    British11548380001
    SNOOK, Garvis David
    Guardian Road
    Exeter Business Park
    EX1 3PD Exeter
    Rok Centre
    Devon
    Director
    Guardian Road
    Exeter Business Park
    EX1 3PD Exeter
    Rok Centre
    Devon
    United KingdomBritish70647210005
    SUTHERLAND, David Fraser
    Oldtown Of Leys Farm
    Culduthel
    IV2 6AE Inverness
    Director
    Oldtown Of Leys Farm
    Culduthel
    IV2 6AE Inverness
    ScotlandBritish1321720003
    WINT, Leslie
    4a Pennsylvania Park
    Pennsylvania
    EX4 6HB Exeter
    Devon
    Director
    4a Pennsylvania Park
    Pennsylvania
    EX4 6HB Exeter
    Devon
    British1996510001

    Does 00358466 PLC have any charges?

    Charges
    ClassificationDatesStatusDetails
    Supplemental deed
    Created On Sep 30, 2009
    Delivered On Oct 06, 2009
    Outstanding
    Amount secured
    All monies due or to become due from the company to the finance parties
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Oct 06, 2009Registration of a charge (MG01)
    Guarantee & debenture
    Created On Mar 11, 2009
    Delivered On Mar 24, 2009
    Outstanding
    Amount secured
    All monies due or to become due from any company to any pension scheme or to any pension trustee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    St james retail and business park knaresborough harrowgate t/no NYK352109 for details of further properties charged please refer to form 395 fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Temple Trustees Limited (The “Security Agent”) as Agent and Trustee for the Pension Trustees
    Transactions
    • Mar 24, 2009Registration of a charge (395)
    Guarantee & debenture
    Created On Mar 11, 2009
    Delivered On Mar 16, 2009
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee (as agent and trustee for the finance parties) under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    For details of properties please see form 395 fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Mar 16, 2009Registration of a charge (395)
    • Mar 20, 2009
    Legal charge
    Created On Dec 20, 1989
    Delivered On Dec 22, 1989
    Satisfied
    Amount secured
    £268,500 due from the company to the chargee under the terms of the charge
    Short particulars
    Undercliff house, marine parade, shaldon county of devon t/m dn 250967.
    Persons Entitled
    • Larkopal Limited
    Transactions
    • Dec 22, 1989Registration of a charge
    • Dec 14, 1994Statement of satisfaction of a charge in full or part (403a)
    Memorandum of deposit
    Created On Feb 17, 1987
    Delivered On Feb 23, 1987
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land certificate title no dn 198074 relating to land of the west side of chruch street heavitree exeter devon and the proceeds of sale thereof.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Feb 23, 1987Registration of a charge
    Legal mortgage
    Created On Jul 28, 1986
    Delivered On Jul 31, 1986
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land on the north side of copland lane totnes devon. Title no dn 113496 and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jul 31, 1986Registration of a charge
    Memorandum of deposit
    Created On May 19, 1986
    Delivered On Jun 02, 1986
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land certificate t/n dn 192558 relating to f/h land known as former central electricity generating board site newton abbot devon and the proceeds of sale.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jun 02, 1986Registration of a charge
    Memorandum of deposit
    Created On Jan 14, 1986
    Delivered On Jan 27, 1986
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Deed and documents relating to the moorngs (formerly wills garage) kingsbridge devon, and the proceeds of sale thereof.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jan 27, 1986Registration of a charge
    Legal charge
    Created On Dec 31, 1985
    Delivered On Jan 10, 1986
    Satisfied
    Amount secured
    £265,000
    Short particulars
    Land on the north side of copland lane, totnes, devon.
    Persons Entitled
    • Costain Homes LTD.
    Transactions
    • Jan 10, 1986Registration of a charge
    Legal mortgate of deeds.
    Created On Sep 27, 1985
    Delivered On Oct 03, 1985
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H 162 to 168 spring rod, springbourne, bournemouth, dorset. T/n dt 44465.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Oct 03, 1985Registration of a charge
    Memorandum of deposit of deeds.
    Created On Jul 01, 1985
    Delivered On Jul 04, 1985
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H on the south east side of warborough hill kenton t/n dn 161639.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Jul 04, 1985Registration of a charge
    Memorandum of deposit
    Created On Feb 26, 1985
    Delivered On Mar 01, 1985
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land k/a deans close, bishopsteignton, devon.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Mar 01, 1985Registration of a charge
    Memorandum of deposit.
    Created On Oct 10, 1984
    Delivered On Oct 19, 1984
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Kenton lodge land, kenton, nr. Exeter, devon.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Oct 19, 1984Registration of a charge
    • Oct 24, 1986Statement of satisfaction of a charge in full or part (403a)
    Memorandum of deposit.
    Created On Oct 10, 1984
    Delivered On Oct 19, 1984
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Kenton lodge land, kenton, nr. Exeter, devon.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Oct 19, 1984Registration of a charge
    • Oct 24, 1986Statement of satisfaction of a charge in full or part (403a)
    Memorandum of deposit
    Created On Sep 19, 1984
    Delivered On Sep 24, 1984
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land certificate t/n dn 158836 relating to all that property known as land on the north & south side of wetminster rd. Redhills, exeter and the proceeds of sale thereof.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Sep 24, 1984Registration of a charge
    Legal mortgage
    Created On Sep 10, 1984
    Delivered On Sep 13, 1984
    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 north of woodland road, tarquay, devon. T/n dn 8167 and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Transactions
    • Sep 13, 1984Registration of a charge
    Omnibus letter of set-off.
    Created On Aug 29, 1984
    Delivered On Sep 06, 1984
    Satisfied
    Amount secured
    All moneys due or to become due from the company and/or beacon plant limited, chartered joinery limited governers seaffording limited, heppell shaps & interiors limited & sleemorn construction limited
    Short particulars
    Any sum or sums for the time being standing to the credit o any present or future cccount of the company with lloyds bannk PLC.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Sep 06, 1984Registration of a charge
    • Dec 14, 1994Statement of satisfaction of a charge in full or part (403a)
    Memorandum of deposit.
    Created On Jul 30, 1984
    Delivered On Aug 15, 1984
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property known as jacksons factory union road, credition devon, and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Aug 15, 1984Registration of a charge
    Legal charge
    Created On Jun 15, 1984
    Delivered On Jul 06, 1984
    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 at abbey rd, torquay, devon.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jul 06, 1984Registration of a charge
    Memorandum of deposit of deeds.
    Created On Jun 14, 1984
    Delivered On Jun 19, 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 kenton lodge kenton, devon. T/n dn 161639.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Jun 19, 1984Registration of a charge
    Memorandum o deposit
    Created On Jun 08, 1984
    Delivered On Jun 12, 1984
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    London northside of fore street, kenton, devon. T/n dn 152571.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Jun 12, 1984Registration of a charge
    Memorandum of deposit of deeds
    Created On May 09, 1984
    Delivered On May 18, 1984
    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 on the east side of heron rod known as heppell works sowton industrial estte, exeter devon.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • May 18, 1984Registration of a charge
    Memorandum of deposit
    Created On Jul 25, 1983
    Delivered On Jul 25, 1983
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    Land certificate title no dn 137669 relating to f/h land knows as 3 and 3A cromford avenue falmouth devon land certificate title no dn 139597 relating to f/h land known as the north est side of tornes road south brent and/or proceeds of sale thereof the floating charge over all movable plant machinery implements utensils furniture & equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jul 25, 1983Registration of a charge
    Legal mortgage
    Created On Nov 12, 1982
    Delivered On Nov 17, 1982
    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 the north west side of old torquay road, pargnton, devon title no. Dn 121137 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
    • Nov 17, 1982Registration of a charge
    Memorandum of deposit of deeds
    Created On Oct 28, 1982
    Delivered On Nov 16, 1982
    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 at rear of victory hall, kenton, nr exter. Devon. Title no dn 130400.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Nov 16, 1982Registration of a charge

    Does 00358466 PLC have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Nov 08, 2010Administration started
    May 01, 2013Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Jeremy Robert Webb
    Plumtree Court
    EC4A 4HT London
    practitioner
    Plumtree Court
    EC4A 4HT London
    Robert Nicholas Lewis
    Pricewaterhousecoopers Llp
    31 Great George Street
    BS1 5QD Bristol
    practitioner
    Pricewaterhousecoopers Llp
    31 Great George Street
    BS1 5QD Bristol
    Michael John Andrew Jervis
    Plumtree Court
    EC4A 4HT London
    practitioner
    Plumtree Court
    EC4A 4HT London
    Robert Jonathan Hunt
    Pricewaterhousecoopers Llp
    Plumtree Court
    EC4A 4HT London
    practitioner
    Pricewaterhousecoopers Llp
    Plumtree Court
    EC4A 4HT London
    2
    DateType
    Mar 09, 2018Petition date
    Apr 25, 2018Commencement of winding up
    Compulsory liquidation
    NameRoleAddressAppointed OnCeased On
    The Official Receiver Or London
    2nd Floor, 4 Abbey Orchard Street
    Westminster
    SW1P 2HT London
    practitioner
    2nd Floor, 4 Abbey Orchard Street
    Westminster
    SW1P 2HT London

    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