ROSS HOUSE (AL) LIMITED

ROSS HOUSE (AL) LIMITED

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

    Company NameROSS HOUSE (AL) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00401821
    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 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 AddressNo

    What were the previous names of ROSS HOUSE (AL) LIMITED?

    Previous Company Names
    Company NameFromUntil
    AXIAL LIMITEDOct 24, 1994Oct 24, 1994
    SILCOCK EXPRESS LIMITEDSep 18, 1984Sep 18, 1984
    SILCOCK & COLLING LIMITEDDec 11, 1945Dec 11, 1945

    What are the latest accounts for ROSS HOUSE (AL) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2012

    What is the status of the latest annual return for ROSS HOUSE (AL) LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for ROSS HOUSE (AL) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    14 pages4.71

    Appointment of Mr Keith Roy Smith as a director on Aug 15, 2014

    2 pagesAP01

    Termination of appointment of Paul Taylor as a director on Aug 15, 2014

    1 pagesTM01

    Director's details changed for Mrs Jane Li on Jul 25, 2014

    2 pagesCH01

    Annual return made up to Jun 01, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 26, 2014

    Statement of capital on Jun 26, 2014

    • Capital: GBP 300,200
    SH01

    Registered office address changed from 2 Mountview Court 310 Friern Barnet Lane Whestone London N20 0YZ on Jun 26, 2014

    1 pagesAD01

    Director's details changed for Mr Paul Taylor on Dec 31, 2013

    2 pagesCH01

    Registered office address changed from Ocean House the Ring Bracknell Berkshire RG12 1AN on Dec 20, 2013

    2 pagesAD01

    Appointment of a voluntary liquidator

    1 pages600

    Declaration of solvency

    3 pages4.70

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up

    LRESSP

    Satisfaction of charge 8 in full

    1 pagesMR04

    Termination of appointment of Dermot Francis Woolliscroft as a director on Oct 25, 2013

    1 pagesTM01

    Termination of appointment of Steven Fink as a director on Oct 25, 2013

    1 pagesTM01

    Termination of appointment of Exel Secretarial Services Limited as a director on Oct 25, 2013

    1 pagesTM01

    Appointment of Mrs Jane Li as a director on Oct 25, 2013

    2 pagesAP01

    Accounts made up to Dec 31, 2012

    4 pagesAA

    Annual return made up to Jun 01, 2013 with full list of shareholders

    6 pagesAR01

    Annual return made up to Jun 01, 2012 with full list of shareholders

    6 pagesAR01

    Accounts made up to Dec 31, 2011

    4 pagesAA

    Termination of appointment of Exel Nominee No 2 Limited as a director on Sep 01, 2011

    1 pagesTM01

    Accounts made up to Dec 31, 2010

    4 pagesAA

    Annual return made up to Jun 01, 2011 with full list of shareholders

    7 pagesAR01

    Appointment of Mr Dermot Woolliscroft as a director

    2 pagesAP01

    Who are the officers of ROSS HOUSE (AL) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    EXEL SECRETARIAL SERVICES LIMITED
    The Ring
    RG12 1AN Bracknell
    Ocean House
    Berkshire
    United Kingdom
    Secretary
    The Ring
    RG12 1AN Bracknell
    Ocean House
    Berkshire
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number817717
    32524900007
    LI, Jane
    The Ring
    RG12 1AN Bracknell
    Ocean House
    Berkshire
    England
    Director
    The Ring
    RG12 1AN Bracknell
    Ocean House
    Berkshire
    England
    United KingdomBritishCompany Secretary134292740003
    SMITH, Keith Roy
    The Ring
    RG12 1AN Bracknell
    Ocean House
    Berkshire
    Director
    The Ring
    RG12 1AN Bracknell
    Ocean House
    Berkshire
    EnglandBritishFinance Director140889200001
    AUSTIN, Keith James
    Little Orchard House 41 New Road
    Tylers Green
    HP10 8DN High Wycombe
    Buckinghamshire
    Secretary
    Little Orchard House 41 New Road
    Tylers Green
    HP10 8DN High Wycombe
    Buckinghamshire
    BritishSolicitor69617780001
    AUSTIN, Keith James
    Little Orchard House 41 New Road
    Tylers Green
    HP10 8DN High Wycombe
    Buckinghamshire
    Secretary
    Little Orchard House 41 New Road
    Tylers Green
    HP10 8DN High Wycombe
    Buckinghamshire
    BritishSolicitor69617780001
    CHILDS, Colin
    20 Slewins Lane
    RM11 2BZ Hornchurch
    Essex
    Secretary
    20 Slewins Lane
    RM11 2BZ Hornchurch
    Essex
    British21479960001
    DAWSON, Robin Charles Alfred
    13 Church Crescent
    N3 1BE London
    Secretary
    13 Church Crescent
    N3 1BE London
    BritishManager17981370001
    GILLO, Geoffery Michael
    Rowallen House
    Clare Road Stoke By Clare
    CO10 8HJ Sudbury
    Suffolk
    Secretary
    Rowallen House
    Clare Road Stoke By Clare
    CO10 8HJ Sudbury
    Suffolk
    BritishCompany Director66852960001
    GILLO, Geoffery Michael
    Rowallen House
    Clare Road Stoke By Clare
    CO10 8HJ Sudbury
    Suffolk
    Secretary
    Rowallen House
    Clare Road Stoke By Clare
    CO10 8HJ Sudbury
    Suffolk
    BritishCompany Director66852960001
    HOWARTH, John Roger
    17 Bishops Mansions
    Bishops Park Road
    SW6 9DZ London
    Secretary
    17 Bishops Mansions
    Bishops Park Road
    SW6 9DZ London
    BritishSecretary34009940002
    MILLS, John Michael
    103 Moffats Lane
    AL9 7RP Brookmans Park
    Hertfordshire
    Secretary
    103 Moffats Lane
    AL9 7RP Brookmans Park
    Hertfordshire
    British193353200001
    SMITH, Nicholas Leigh
    34 Castle Hill Avenue
    HP4 1HJ Berkhamsted
    Hertfordshire
    Secretary
    34 Castle Hill Avenue
    HP4 1HJ Berkhamsted
    Hertfordshire
    British45625440002
    ASHTON, Linda
    13 Pageant Crescent
    SE16 1FZ London
    Director
    13 Pageant Crescent
    SE16 1FZ London
    BritishPersonnel Director46887910001
    AUSTIN, Keith James
    Little Orchard House 41 New Road
    Tylers Green
    HP10 8DN High Wycombe
    Buckinghamshire
    Director
    Little Orchard House 41 New Road
    Tylers Green
    HP10 8DN High Wycombe
    Buckinghamshire
    EnglandBritishSolicitor69617780001
    BRADBURN, Stephen Ernest
    8 Ulviet Gate
    High Legh
    WA16 6TT Knutsford
    Cheshire
    Director
    8 Ulviet Gate
    High Legh
    WA16 6TT Knutsford
    Cheshire
    EnglandBritishManaging Director10209980002
    BRANDUM, Paul
    14 Lundwood Grove
    Owlthorpe
    S19 6SR Sheffield
    South Yorkshire
    Director
    14 Lundwood Grove
    Owlthorpe
    S19 6SR Sheffield
    South Yorkshire
    BritishFinance Director43341090001
    BUMSTEAD, Jonathan Culver
    Eastland Cottage
    Hall Place
    GU6 8LA Cranleigh
    Surrey
    Director
    Eastland Cottage
    Hall Place
    GU6 8LA Cranleigh
    Surrey
    United KingdomBritishGroup Strategy Director72820970001
    BUTT, Kenneth Thomas John
    Hatchfield House
    Epsom Road, West Horsley
    KT24 6DX Leatherhead
    Surrey
    Director
    Hatchfield House
    Epsom Road, West Horsley
    KT24 6DX Leatherhead
    Surrey
    United KingdomBritishDirector80963930001
    DAWSON, Robin Charles Alfred
    13 Church Crescent
    N3 1BE London
    Director
    13 Church Crescent
    N3 1BE London
    United KingdomBritishManager17981370001
    ELLIS, Michael John
    Little Trodgers
    Honor End Lane, Prestwood
    HP16 9HG Buckinghamshire
    Director
    Little Trodgers
    Honor End Lane, Prestwood
    HP16 9HG Buckinghamshire
    EnglandBritishManager133791220001
    EVANS, Michael
    27 Artemis Court
    Cyclops Wharf Homer Drive
    E14 3UH London
    Director
    27 Artemis Court
    Cyclops Wharf Homer Drive
    E14 3UH London
    BritishDirector77430590001
    FINK, Steven
    Ocean House
    The Ring
    RG12 1AN Bracknell
    Berkshire
    Director
    Ocean House
    The Ring
    RG12 1AN Bracknell
    Berkshire
    EnglandBritishSolicitor158324340001
    GILLO, Geoffery Michael
    Rowallen House
    Clare Road Stoke By Clare
    CO10 8HJ Sudbury
    Suffolk
    Director
    Rowallen House
    Clare Road Stoke By Clare
    CO10 8HJ Sudbury
    Suffolk
    United KingdomBritishCompany Director66852960001
    GREGORY, John Anthony
    63 Milton Avenue
    Eaton Road
    PE19 7LH St Neots
    Cambridge
    Director
    63 Milton Avenue
    Eaton Road
    PE19 7LH St Neots
    Cambridge
    BritishCompany Director91336080001
    HARVEY, John Anthony
    32 Frithwood Avenue
    HA6 3LU Northwood
    Middlesex
    Director
    32 Frithwood Avenue
    HA6 3LU Northwood
    Middlesex
    United KingdomBritishCompany Director35542690001
    HOLMES, Bernard Christopher Norman Roger
    Barnards Farm Tilbury Road
    Tilbury Road West Horndon
    CM13 3LX Brentwood
    Director
    Barnards Farm Tilbury Road
    Tilbury Road West Horndon
    CM13 3LX Brentwood
    EnglandBritishCompany Director40864720001
    HULL, Peter Edmund
    34 Long Ridings Avenue
    Hutton
    CM13 1DZ Brentwood
    Essex
    Director
    34 Long Ridings Avenue
    Hutton
    CM13 1DZ Brentwood
    Essex
    BritishCompany Director21479990001
    INCH, George Alexander
    126 Bawnmore Road
    CV22 6JT Rugby
    Warwickshire
    Director
    126 Bawnmore Road
    CV22 6JT Rugby
    Warwickshire
    EnglandBritishOperations Director100882530001
    JOHNSON, Colin Clive
    Rosetrees
    6 Handleys Green Wickhams Bishops
    CM8 3NJ Witham
    Essex
    Director
    Rosetrees
    6 Handleys Green Wickhams Bishops
    CM8 3NJ Witham
    Essex
    BritishCompany Director42780580001
    JUDD, Charles
    11 Rue Des Panloups
    St Gemain En Laye
    Paris 87100
    France
    Director
    11 Rue Des Panloups
    St Gemain En Laye
    Paris 87100
    France
    BritishCompany Director21480030002
    KALKA, Hendrik Samnarain
    Le Haras
    10 Rue Saint Lazare - A7
    FOREIGN 60200 Compiegne
    France
    Director
    Le Haras
    10 Rue Saint Lazare - A7
    FOREIGN 60200 Compiegne
    France
    DutchCompany Director11839300001
    KEELING, Steven
    Tylers Barn
    Luffenhall
    SG2 7PX Stevenage
    Hertfordshire
    Director
    Tylers Barn
    Luffenhall
    SG2 7PX Stevenage
    Hertfordshire
    BritishCompany Director38722110001
    KEMP, Robin Geoffrey
    28 Saxmundham Road
    Framlingham
    IP13 9DJ Woodbridge
    Suffolk
    Director
    28 Saxmundham Road
    Framlingham
    IP13 9DJ Woodbridge
    Suffolk
    BritishCompany Director66891280001
    MERCER, Roger
    2 Brookers Row
    RG11 6AS Crowthorne
    Berkshire
    Director
    2 Brookers Row
    RG11 6AS Crowthorne
    Berkshire
    BritishDirector45778430001
    MORRISON, Ian
    48 Wroughton Road
    Battersea
    SW11 6BG London
    Director
    48 Wroughton Road
    Battersea
    SW11 6BG London
    BritishCompany Director47421710001

    Does ROSS HOUSE (AL) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Lloyds Tsb Bank PLC
    Transactions
    • Oct 16, 2002Registration of a charge (395)
    • Dec 05, 2013Satisfaction of a charge (MR04)
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • Dec 31, 1991Registration of a charge (395)
    • May 14, 1994Statement of satisfaction of a charge in full or part (403a)
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • Dec 31, 1991Registration of a charge (395)
    • May 14, 1994Statement of satisfaction of a charge in full or part (403a)
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • Oct 09, 1991Registration of a charge
    • Oct 17, 1994Statement of satisfaction of a charge in full or part (403a)
    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
    • Credit Lyonnais
    Transactions
    • Jun 29, 1987Registration of a charge
    • Dec 22, 1992Statement of satisfaction of a charge in full or part (403a)
    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
    • Credit Lyonnais
    Transactions
    • Apr 27, 1987Registration of a charge
    • Dec 22, 1992Statement of satisfaction of a charge in full or part (403a)
    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
    • The Royal Bank of Scotland PLC.
    Transactions
    • Aug 30, 1984Registration of a charge
    • May 14, 1994Statement of satisfaction of a charge in full or part (403a)
    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
    • National Commercial & Glyn's Limited
    Transactions
    • Aug 30, 1984Registration of a charge

    Does ROSS HOUSE (AL) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 09, 2013Commencement of winding up
    Apr 19, 2015Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Jonathan David Bass
    Harris Lipman Llp 2 Mountview Court
    310 Friern Barnet Lane
    N20 0YZ Whetstone
    London
    practitioner
    Harris Lipman Llp 2 Mountview Court
    310 Friern Barnet Lane
    N20 0YZ Whetstone
    London
    Martin John Atkins
    Harris Lipman Llp
    2 Mountview Court
    N20 0YZ 310 Friern Barnet Lane
    Whetstone London
    practitioner
    Harris Lipman Llp
    2 Mountview Court
    N20 0YZ 310 Friern Barnet Lane
    Whetstone 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