RO 1948 LIMITED

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

    Company NameRO 1948 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00460799
    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 RO 1948 LIMITED?

    • (7487) /

    Where is RO 1948 LIMITED located?

    Registered Office Address
    Sherlock House
    73 Baker Street
    W1U 6RD London
    Undeliverable Registered Office AddressNo

    What were the previous names of RO 1948 LIMITED?

    Previous Company Names
    Company NameFromUntil
    ROSELEA INVESTMENT COMPANY LIMITED(THE)Nov 03, 1948Nov 03, 1948

    What are the latest accounts for RO 1948 LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2007

    What are the latest filings for RO 1948 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Liquidators' statement of receipts and payments to Jul 27, 2010

    5 pages4.68

    Return of final meeting in a members' voluntary winding up

    3 pages4.71

    Liquidators' statement of receipts and payments to Mar 19, 2010

    5 pages4.68

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Mar 20, 2009

    LRESSP

    legacy

    1 pages287

    Certificate of change of name

    Company name changed roselea investment company LIMITED(the)\certificate issued on 17/03/09
    2 pagesCERTNM

    legacy

    4 pages363a

    Total exemption small company accounts made up to Dec 31, 2007

    5 pagesAA

    Total exemption small company accounts made up to Dec 31, 2006

    5 pagesAA

    legacy

    7 pages363s

    Total exemption small company accounts made up to Dec 31, 2005

    6 pagesAA

    legacy

    7 pages363s

    Total exemption small company accounts made up to Dec 31, 2004

    5 pagesAA

    legacy

    7 pages363s

    legacy

    7 pages363s

    Accounts for a small company made up to Dec 31, 2003

    7 pagesAA

    Accounts for a small company made up to Dec 31, 2002

    7 pagesAA

    legacy

    7 pages363s

    Accounts for a small company made up to Dec 31, 2001

    5 pagesAA

    legacy

    7 pages363s

    Accounts for a small company made up to Dec 31, 2000

    5 pagesAA

    legacy

    8 pages363s

    Who are the officers of RO 1948 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LIVINGSTONE, Malcolm Joseph
    30 Craignethan Road
    Whitecraigs
    G46 6SH Glasgow
    Lanarkshire
    Secretary
    30 Craignethan Road
    Whitecraigs
    G46 6SH Glasgow
    Lanarkshire
    British10180001
    BERGSON, Sheila
    3 Palmerston House
    Ayr Road
    G77 6RA Newton Mearns
    Director
    3 Palmerston House
    Ayr Road
    G77 6RA Newton Mearns
    EnglandBritish944360002
    LIVINGSTONE, Edward Alan
    29 Falkland Avenue
    Newton Mearns
    G77 5DR Glasgow
    Lanarkshire
    Director
    29 Falkland Avenue
    Newton Mearns
    G77 5DR Glasgow
    Lanarkshire
    ScotlandBritish9740001
    LIVINGSTONE, Malcolm Joseph
    30 Craignethan Road
    Whitecraigs
    G46 6SH Glasgow
    Lanarkshire
    Director
    30 Craignethan Road
    Whitecraigs
    G46 6SH Glasgow
    Lanarkshire
    ScotlandBritish10180001

    Does RO 1948 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Fixed and floating charge
    Created On Aug 05, 1988
    Delivered On Aug 11, 1988
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges undertaking and all property and assets present and future including book debts and other debts uncalled capital.
    Persons Entitled
    • Clydesdale Bank Finance Corporation Limited
    Transactions
    • Aug 11, 1988Registration of a charge
    Floating charge
    Created On Jul 31, 1978
    Delivered On Aug 18, 1978
    Outstanding
    Amount secured
    For securing all sums not exceeding £250,000 due from the company to clydesdale bank finance corporation LTD, under the terms of a loan agreement 31-7-78
    Short particulars
    Floating charge over. Undertaking and all property and assets present and future including uncalled capital.
    Persons Entitled
    • Clydesdale Bank Finance Corporation LTD
    Transactions
    • Aug 18, 1978Registration of a charge
    Floating charge
    Created On Jul 31, 1978
    Delivered On Aug 18, 1978
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Floating charge over. Undertaking and all property and assets present and future including uncalled capital.
    Persons Entitled
    • Clydesdale Bank LTD
    Transactions
    • Aug 18, 1978Registration of a charge
    Standard security which was presented for registration at the register at sasines on 26TH march 75
    Created On Apr 04, 1975
    Delivered On Apr 04, 1975
    Outstanding
    Amount secured
    For securing a fixed term loan and all other monies due or to become due from the company to the chargee under the terms of a bond dated 31/1/75
    Short particulars
    Lochearnhead garage, lochearnhead.
    Persons Entitled
    • Clydesdale Bank Finance Corporation Limited
    Transactions
    • Apr 04, 1975Registration of a charge
    Legal charge
    Created On Jan 23, 1968
    Delivered On Jan 30, 1968
    Outstanding
    Amount secured
    £10,000
    Short particulars
    20, avenue elmers, surbiton, surrey.
    Persons Entitled
    • H. B. Livingstone
    Transactions
    • Jan 30, 1968Registration of a charge
    Legal charge
    Created On Oct 31, 1957
    Delivered On Nov 01, 1957
    Outstanding
    Amount secured
    £4,500
    Short particulars
    182, 184, 186 royal college st, st. Pancras. Nw.1.
    Persons Entitled
    • The State Bldg Socy
    Transactions
    • Nov 01, 1957Registration of a charge
    Legal charge
    Created On Jan 17, 1949
    Delivered On Feb 06, 1949
    Outstanding
    Amount secured
    Principal sums not exceeding at any one time £5,000
    Short particulars
    15 & 32 east hill wandsworth 227, upper street, islington.
    Persons Entitled
    • The Church of England Temperance & General Permanent Benefit Bldg Soc
    Transactions
    • Feb 06, 1949Registration of a charge
    Legal charge
    Created On Mar 06, 1945
    Acquired On Jan 17, 1949
    Delivered On Feb 01, 1949
    Outstanding
    Amount secured
    £6,500 (owing)
    Short particulars
    Tollington court, 31/33, tollington park, islington.
    Persons Entitled
    • The Church of England Temperance & General Permanent Benefit Bldg Soc
    Transactions
    • Feb 01, 1949Registration of a charge

    Does RO 1948 LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 20, 2009Commencement of winding up
    Jan 01, 2011Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Kenneth Robert Craig
    2 Blythswood Square
    Glasgow
    G2 4AD
    practitioner
    2 Blythswood Square
    Glasgow
    G2 4AD
    Thomas Campbell Maclennan
    Tenon Recovery
    160 Dundee Street
    EH11 1DQ Edinburgh
    practitioner
    Tenon Recovery
    160 Dundee Street
    EH11 1DQ Edinburgh

    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