ROCOL

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

    Company NameROCOL
    Company StatusDissolved
    Legal FormPrivate unlimited company
    Company Number 00523465
    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 ROCOL?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is ROCOL located?

    Registered Office Address
    99 Gresham Street
    London
    EC2V 7NG
    Undeliverable Registered Office AddressNo

    What are the latest accounts for ROCOL?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2011

    What are the latest filings for ROCOL?

    Filings
    DateDescriptionDocumentType

    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

    3 pagesDS01

    Annual return made up to Apr 09, 2012 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 22, 2012

    Statement of capital on May 22, 2012

    • Capital: GBP 2
    SH01

    Accounts for a dormant company made up to Dec 31, 2011

    3 pagesAA

    Current accounting period extended from Nov 30, 2011 to Dec 31, 2011

    1 pagesAA01

    Annual return made up to Apr 09, 2011 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Nov 30, 2010

    3 pagesAA

    Director's details changed for Giles Hudson on Oct 01, 2009

    2 pagesCH01

    Director's details changed for Edward Ufland on Oct 01, 2009

    2 pagesCH01

    Director's details changed

    2 pagesCH01

    Annual return made up to Apr 09, 2010 with full list of shareholders

    6 pagesAR01

    Termination of appointment of Philip Matthew Deakin as a director

    1 pagesTM01

    Secretary's details changed for S & J Registrars Limited on Oct 01, 2009

    2 pagesCH04

    Termination of appointment of Ola Tricia Aramita Barreto-Morley as a director

    1 pagesTM01

    Accounts for a dormant company made up to Nov 30, 2009

    3 pagesAA

    Termination of appointment of Gavin Udall as a director

    1 pagesTM01

    Appointment of Philip Matthew Deakin as a director

    2 pagesAP01

    Appointment of Ola Tricia Aramita Barreto-Morley as a director

    2 pagesAP01

    Appointment of Ola Tricia Aramita Barreto-Morley as a director

    2 pagesAP01

    Appointment of Philip Matthew Deakin as a director

    2 pagesAP01

    legacy

    4 pages363a

    Accounts made up to Nov 30, 2008

    3 pagesAA

    legacy

    4 pages363a

    legacy

    1 pages353

    Who are the officers of ROCOL?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    S & J REGISTRARS LIMITED
    Gresham Street
    EC2V 7NG London
    99
    United Kingdom
    Secretary
    Gresham Street
    EC2V 7NG London
    99
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number01740543
    43122090005
    BARRETO-MORLEY, Ola Tricia Aramita
    99 Gresham Street
    London
    EC2V 7NG
    Director
    99 Gresham Street
    London
    EC2V 7NG
    EnglandBritishTax Manager140644240001
    DEAKIN, Philip Matthew
    99 Gresham Street
    London
    EC2V 7NG
    Director
    99 Gresham Street
    London
    EC2V 7NG
    United KingdomBritishChartered Accountant146225080002
    HUDSON, Giles Matthew
    99 Gresham Street
    London
    EC2V 7NG
    Director
    99 Gresham Street
    London
    EC2V 7NG
    United KingdomBritishChartered Accountant161583790001
    UFLAND, Edward
    99 Gresham Street
    London
    EC2V 7NG
    Director
    99 Gresham Street
    London
    EC2V 7NG
    United KingdomBritishChartered Accountant87558180001
    HILL, Derek
    Woodside Cottage 192 Church Lane
    Marple
    SK6 7LA Stockport
    Cheshire
    Secretary
    Woodside Cottage 192 Church Lane
    Marple
    SK6 7LA Stockport
    Cheshire
    BritishCompany Director43301210001
    PROBERT, Clive Michael Douglas
    Cefn Bryn Cottage
    Penmaen
    SA3 2HQ Swansea
    West Glamorgan
    Secretary
    Cefn Bryn Cottage
    Penmaen
    SA3 2HQ Swansea
    West Glamorgan
    British10804410001
    TINKER, George Barron
    3 Cedar Covert
    Wetherby
    LS22 7XW Leeds
    West Yorkshire
    Secretary
    3 Cedar Covert
    Wetherby
    LS22 7XW Leeds
    West Yorkshire
    British41753890001
    BARNARD, Paul Michael
    4 Pannal Ash Road
    HG2 9AB Harrogate
    North Yorkshire
    Director
    4 Pannal Ash Road
    HG2 9AB Harrogate
    North Yorkshire
    EnglandBritishCompany Director53305820002
    BARRETO-MORLEY, Ola Tricia Aramita
    8 Dawnay Close
    SL5 7PQ Ascot
    Woodhaven
    Berkshire
    Director
    8 Dawnay Close
    SL5 7PQ Ascot
    Woodhaven
    Berkshire
    EnglandBritishTax Manager140644240001
    BORTAK, John Joseph
    6279 Azalea Circle
    Solon Ohio 44139
    Usa
    Director
    6279 Azalea Circle
    Solon Ohio 44139
    Usa
    AmericanDirector26433480002
    DE BOURLEUF, Xavier
    15 Rue D'Aumale
    FOREIGN 75009 Paris
    France
    Director
    15 Rue D'Aumale
    FOREIGN 75009 Paris
    France
    FrenchDirector26433510001
    DEAKIN, Philip Matthew
    Wellington Court
    Spencers Wood
    RG7 1BN Reading
    12
    Berkshire
    Director
    Wellington Court
    Spencers Wood
    RG7 1BN Reading
    12
    Berkshire
    United KingdomBritishChartered Accountant146225080002
    FLOOD, David T
    488 White Oak Lane
    60010 Barrington
    Illinois
    Usa
    Director
    488 White Oak Lane
    60010 Barrington
    Illinois
    Usa
    BritishDirector64406460001
    GREENE, Robert Henry
    Westfield 5 Prospect Villas
    LS22 6PL Wetherby
    West Yorkshire
    Director
    Westfield 5 Prospect Villas
    LS22 6PL Wetherby
    West Yorkshire
    BritishDirector26433520001
    HILL, Derek
    Woodside Cottage 192 Church Lane
    Marple
    SK6 7LA Stockport
    Cheshire
    Director
    Woodside Cottage 192 Church Lane
    Marple
    SK6 7LA Stockport
    Cheshire
    EnglandBritishCompany Director43301210001
    MAUNDRELL, Victor James
    26 Azalea Way
    GU15 1NY Camberley
    Surrey
    Director
    26 Azalea Way
    GU15 1NY Camberley
    Surrey
    BritishDirector8061770001
    MULDOWNEY, Peter
    Ground Floor Flat
    48 Lennox Gardens
    SW1X ODJ London
    Director
    Ground Floor Flat
    48 Lennox Gardens
    SW1X ODJ London
    AmericanBusiness Executive41753750001
    NEIL, Donald
    21 Burn Bridge Oval
    Burn Bridge
    HG3 1LP Harrogate
    North Yorkshire
    Director
    21 Burn Bridge Oval
    Burn Bridge
    HG3 1LP Harrogate
    North Yorkshire
    BritishDirector9869900001
    O DONNELL, James Carthage
    29 The Ridgeway
    Wargrave
    RG10 8AS Reading
    Director
    29 The Ridgeway
    Wargrave
    RG10 8AS Reading
    IrishDirector34742680001
    OSTMEIER, Konrad Wilhelm Antonius
    12 Thorncliffe Avenue
    Royton
    OL2 5RZ Oldham
    Director
    12 Thorncliffe Avenue
    Royton
    OL2 5RZ Oldham
    EnglandGermanDirector26433490002
    PROBERT, Clive Michael Douglas
    Cefn Bryn Cottage
    Penmaen
    SA3 2HQ Swansea
    West Glamorgan
    Director
    Cefn Bryn Cottage
    Penmaen
    SA3 2HQ Swansea
    West Glamorgan
    BritishCompany Secretary10804410001
    ROLLASON, Neil
    42 Cedar Drive Redhill Peninsula
    18 Pak Pat Shan Road Tai Tam
    FOREIGN Hong Kong
    Director
    42 Cedar Drive Redhill Peninsula
    18 Pak Pat Shan Road Tai Tam
    FOREIGN Hong Kong
    BritishDirector26433500002
    SEPHTON, Peter Charles
    1 Shortsill Lane
    Coneythorpe
    HG5 0RL Knaresborough
    North Yorkshire
    Director
    1 Shortsill Lane
    Coneythorpe
    HG5 0RL Knaresborough
    North Yorkshire
    BritishDirector59319040001
    TAMBLYN, Michael Lloyd
    The Quarry House
    GL54 1LD Stow On The Wold
    Gloucestershire
    Director
    The Quarry House
    GL54 1LD Stow On The Wold
    Gloucestershire
    BritishDirector97804030001
    TIMPSON, Nicholas George Lawrence
    9 Henniker Mews
    SW3 6BL London
    Director
    9 Henniker Mews
    SW3 6BL London
    United KingdomBritishDirector7803310001
    TINKER, George Barron
    3 Cedar Covert
    Wetherby
    LS22 7XW Leeds
    West Yorkshire
    Director
    3 Cedar Covert
    Wetherby
    LS22 7XW Leeds
    West Yorkshire
    BritishDirector41753890001
    UDALL, Gavin
    Summer Lodge
    Romsey Road, Whiteparish
    SP5 2SD Salisbury
    Wiltshire
    Director
    Summer Lodge
    Romsey Road, Whiteparish
    SP5 2SD Salisbury
    Wiltshire
    United KingdomBritishAccountant83889580001
    WALKER, John Michael
    91 Mountbatten Avenue
    Sandal
    WF2 6HH Wakefield
    West Yorkshire
    Director
    91 Mountbatten Avenue
    Sandal
    WF2 6HH Wakefield
    West Yorkshire
    BritishDirector26433560001

    Does ROCOL have any charges?

    Charges
    ClassificationDatesStatusDetails
    Supplemental trust deed
    Created On Nov 27, 1992
    Delivered On Dec 17, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee being the aggregate of the principal amount of the "subsisting stock" (as defined) or any other monies secured by the supplemental trust deed
    Short particulars
    Fkoating charge over all its. Undertaking and all property and assets present and future including uncalled capital.
    Persons Entitled
    • Commercial Union Assurance Company PLC
    Transactions
    • Dec 17, 1992Registration of a charge (395)
    • Jan 19, 1995Statement of satisfaction of a charge in full or part (403a)

    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