ROSS HOUSE (AL) LIMITED
Overview
Company Name | ROSS HOUSE (AL) LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 00401821 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of ROSS HOUSE (AL) LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is ROSS HOUSE (AL) LIMITED located?
Registered Office Address | Ocean House The Ring RG12 1AN Bracknell Berkshire |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of ROSS HOUSE (AL) LIMITED?
Company Name | From | Until |
---|---|---|
AXIAL LIMITED | Oct 24, 1994 | Oct 24, 1994 |
SILCOCK EXPRESS LIMITED | Sep 18, 1984 | Sep 18, 1984 |
SILCOCK & COLLING LIMITED | Dec 11, 1945 | Dec 11, 1945 |
What are the latest accounts for ROSS HOUSE (AL) LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2012 |
What is the status of the latest annual return for ROSS HOUSE (AL) LIMITED?
Annual Return |
|
---|
What are the latest filings for ROSS HOUSE (AL) LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 14 pages | 4.71 | ||||||||||
Appointment of Mr Keith Roy Smith as a director on Aug 15, 2014 | 2 pages | AP01 | ||||||||||
Termination of appointment of Paul Taylor as a director on Aug 15, 2014 | 1 pages | TM01 | ||||||||||
Director's details changed for Mrs Jane Li on Jul 25, 2014 | 2 pages | CH01 | ||||||||||
Annual return made up to Jun 01, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from 2 Mountview Court 310 Friern Barnet Lane Whestone London N20 0YZ on Jun 26, 2014 | 1 pages | AD01 | ||||||||||
Director's details changed for Mr Paul Taylor on Dec 31, 2013 | 2 pages | CH01 | ||||||||||
Registered office address changed from Ocean House the Ring Bracknell Berkshire RG12 1AN on Dec 20, 2013 | 2 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Satisfaction of charge 8 in full | 1 pages | MR04 | ||||||||||
Termination of appointment of Dermot Francis Woolliscroft as a director on Oct 25, 2013 | 1 pages | TM01 | ||||||||||
Termination of appointment of Steven Fink as a director on Oct 25, 2013 | 1 pages | TM01 | ||||||||||
Termination of appointment of Exel Secretarial Services Limited as a director on Oct 25, 2013 | 1 pages | TM01 | ||||||||||
Appointment of Mrs Jane Li as a director on Oct 25, 2013 | 2 pages | AP01 | ||||||||||
Accounts made up to Dec 31, 2012 | 4 pages | AA | ||||||||||
Annual return made up to Jun 01, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||
Annual return made up to Jun 01, 2012 with full list of shareholders | 6 pages | AR01 | ||||||||||
Accounts made up to Dec 31, 2011 | 4 pages | AA | ||||||||||
Termination of appointment of Exel Nominee No 2 Limited as a director on Sep 01, 2011 | 1 pages | TM01 | ||||||||||
Accounts made up to Dec 31, 2010 | 4 pages | AA | ||||||||||
Annual return made up to Jun 01, 2011 with full list of shareholders | 7 pages | AR01 | ||||||||||
Appointment of Mr Dermot Woolliscroft as a director | 2 pages | AP01 | ||||||||||
Who are the officers of ROSS HOUSE (AL) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
EXEL SECRETARIAL SERVICES LIMITED | Secretary | The Ring RG12 1AN Bracknell Ocean House Berkshire United Kingdom |
| 32524900007 | ||||||||||
LI, Jane | Director | The Ring RG12 1AN Bracknell Ocean House Berkshire England | United Kingdom | British | Company Secretary | 134292740003 | ||||||||
SMITH, Keith Roy | Director | The Ring RG12 1AN Bracknell Ocean House Berkshire | England | British | Finance Director | 140889200001 | ||||||||
AUSTIN, Keith James | Secretary | Little Orchard House 41 New Road Tylers Green HP10 8DN High Wycombe Buckinghamshire | British | Solicitor | 69617780001 | |||||||||
AUSTIN, Keith James | Secretary | Little Orchard House 41 New Road Tylers Green HP10 8DN High Wycombe Buckinghamshire | British | Solicitor | 69617780001 | |||||||||
CHILDS, Colin | Secretary | 20 Slewins Lane RM11 2BZ Hornchurch Essex | British | 21479960001 | ||||||||||
DAWSON, Robin Charles Alfred | Secretary | 13 Church Crescent N3 1BE London | British | Manager | 17981370001 | |||||||||
GILLO, Geoffery Michael | Secretary | Rowallen House Clare Road Stoke By Clare CO10 8HJ Sudbury Suffolk | British | Company Director | 66852960001 | |||||||||
GILLO, Geoffery Michael | Secretary | Rowallen House Clare Road Stoke By Clare CO10 8HJ Sudbury Suffolk | British | Company Director | 66852960001 | |||||||||
HOWARTH, John Roger | Secretary | 17 Bishops Mansions Bishops Park Road SW6 9DZ London | British | Secretary | 34009940002 | |||||||||
MILLS, John Michael | Secretary | 103 Moffats Lane AL9 7RP Brookmans Park Hertfordshire | British | 193353200001 | ||||||||||
SMITH, Nicholas Leigh | Secretary | 34 Castle Hill Avenue HP4 1HJ Berkhamsted Hertfordshire | British | 45625440002 | ||||||||||
ASHTON, Linda | Director | 13 Pageant Crescent SE16 1FZ London | British | Personnel Director | 46887910001 | |||||||||
AUSTIN, Keith James | Director | Little Orchard House 41 New Road Tylers Green HP10 8DN High Wycombe Buckinghamshire | England | British | Solicitor | 69617780001 | ||||||||
BRADBURN, Stephen Ernest | Director | 8 Ulviet Gate High Legh WA16 6TT Knutsford Cheshire | England | British | Managing Director | 10209980002 | ||||||||
BRANDUM, Paul | Director | 14 Lundwood Grove Owlthorpe S19 6SR Sheffield South Yorkshire | British | Finance Director | 43341090001 | |||||||||
BUMSTEAD, Jonathan Culver | Director | Eastland Cottage Hall Place GU6 8LA Cranleigh Surrey | United Kingdom | British | Group Strategy Director | 72820970001 | ||||||||
BUTT, Kenneth Thomas John | Director | Hatchfield House Epsom Road, West Horsley KT24 6DX Leatherhead Surrey | United Kingdom | British | Director | 80963930001 | ||||||||
DAWSON, Robin Charles Alfred | Director | 13 Church Crescent N3 1BE London | United Kingdom | British | Manager | 17981370001 | ||||||||
ELLIS, Michael John | Director | Little Trodgers Honor End Lane, Prestwood HP16 9HG Buckinghamshire | England | British | Manager | 133791220001 | ||||||||
EVANS, Michael | Director | 27 Artemis Court Cyclops Wharf Homer Drive E14 3UH London | British | Director | 77430590001 | |||||||||
FINK, Steven | Director | Ocean House The Ring RG12 1AN Bracknell Berkshire | England | British | Solicitor | 158324340001 | ||||||||
GILLO, Geoffery Michael | Director | Rowallen House Clare Road Stoke By Clare CO10 8HJ Sudbury Suffolk | United Kingdom | British | Company Director | 66852960001 | ||||||||
GREGORY, John Anthony | Director | 63 Milton Avenue Eaton Road PE19 7LH St Neots Cambridge | British | Company Director | 91336080001 | |||||||||
HARVEY, John Anthony | Director | 32 Frithwood Avenue HA6 3LU Northwood Middlesex | United Kingdom | British | Company Director | 35542690001 | ||||||||
HOLMES, Bernard Christopher Norman Roger | Director | Barnards Farm Tilbury Road Tilbury Road West Horndon CM13 3LX Brentwood | England | British | Company Director | 40864720001 | ||||||||
HULL, Peter Edmund | Director | 34 Long Ridings Avenue Hutton CM13 1DZ Brentwood Essex | British | Company Director | 21479990001 | |||||||||
INCH, George Alexander | Director | 126 Bawnmore Road CV22 6JT Rugby Warwickshire | England | British | Operations Director | 100882530001 | ||||||||
JOHNSON, Colin Clive | Director | Rosetrees 6 Handleys Green Wickhams Bishops CM8 3NJ Witham Essex | British | Company Director | 42780580001 | |||||||||
JUDD, Charles | Director | 11 Rue Des Panloups St Gemain En Laye Paris 87100 France | British | Company Director | 21480030002 | |||||||||
KALKA, Hendrik Samnarain | Director | Le Haras 10 Rue Saint Lazare - A7 FOREIGN 60200 Compiegne France | Dutch | Company Director | 11839300001 | |||||||||
KEELING, Steven | Director | Tylers Barn Luffenhall SG2 7PX Stevenage Hertfordshire | British | Company Director | 38722110001 | |||||||||
KEMP, Robin Geoffrey | Director | 28 Saxmundham Road Framlingham IP13 9DJ Woodbridge Suffolk | British | Company Director | 66891280001 | |||||||||
MERCER, Roger | Director | 2 Brookers Row RG11 6AS Crowthorne Berkshire | British | Director | 45778430001 | |||||||||
MORRISON, Ian | Director | 48 Wroughton Road Battersea SW11 6BG London | British | Company Director | 47421710001 |
Does ROSS HOUSE (AL) LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
A deed of admission to an omnibus guarantee and set-off agreement dated 11 july 2002 | Created On Sep 27, 2002 Delivered On Oct 16, 2002 | Satisfied | Amount secured All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Any sum or sums standing to the credit of the account. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On Dec 17, 1991 Delivered On Dec 31, 1991 | 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 f/h land on the north side of prince william avenue, sandycroft, alyn and deeside, clwyd title no. WA484257 and a fixed charge over the plant machinery fixtures fittings furniture equipment implements and utensils. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On Dec 17, 1991 Delivered On Dec 31, 1991 | 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 f/h land together with buildings thereon at roall lane, whitley bridge, selby, north yorkshire and a fixed charge over the plant machinery fixtures fittings furniture equipment implements and utensils. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Standard security | Created On Sep 19, 1991 Delivered On Oct 09, 1991 | Satisfied | Amount secured All monies due or to become due from the company to the chargee | |
Short particulars 14.2 acres of land at carfin road, motherwell t/no LAN64733. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On Jun 09, 1987 Delivered On Jun 29, 1987 | Satisfied | Amount secured All monies due or to become due from the company to the chargee | |
Short particulars 33 car cainer trailers and superstructure type ta 11/5 number 30805 to 30837 inclusive manufactured by lohr S.A. strassbourg. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On Apr 14, 1987 Delivered On Apr 27, 1987 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars All those semi-trailer stra 9/j mv serial number 30864 to 30874 semi-trailer type srta 9/4 mv serial number 30875 to 30888. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Mortgage debenture | Created On Aug 22, 1984 Delivered On Aug 30, 1984 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars (See doc 111 for fuller details). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Mortgage debenture | Created On Aug 22, 1984 Delivered On Aug 30, 1984 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars (See doc m 110 for fuller details). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
|
Does ROSS HOUSE (AL) LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Members voluntary liquidation |
|
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