ROCOL
Overview
Company Name | ROCOL |
---|---|
Company Status | Dissolved |
Legal Form | Private unlimited company |
Company Number | 00523465 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for ROCOL?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2011 |
What are the latest filings for ROCOL?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Annual return made up to Apr 09, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2011 | 3 pages | AA | ||||||||||
Current accounting period extended from Nov 30, 2011 to Dec 31, 2011 | 1 pages | AA01 | ||||||||||
Annual return made up to Apr 09, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Nov 30, 2010 | 3 pages | AA | ||||||||||
Director's details changed for Giles Hudson on Oct 01, 2009 | 2 pages | CH01 | ||||||||||
Director's details changed for Edward Ufland on Oct 01, 2009 | 2 pages | CH01 | ||||||||||
Director's details changed | 2 pages | CH01 | ||||||||||
Annual return made up to Apr 09, 2010 with full list of shareholders | 6 pages | AR01 | ||||||||||
Termination of appointment of Philip Matthew Deakin as a director | 1 pages | TM01 | ||||||||||
Secretary's details changed for S & J Registrars Limited on Oct 01, 2009 | 2 pages | CH04 | ||||||||||
Termination of appointment of Ola Tricia Aramita Barreto-Morley as a director | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Nov 30, 2009 | 3 pages | AA | ||||||||||
Termination of appointment of Gavin Udall as a director | 1 pages | TM01 | ||||||||||
Appointment of Philip Matthew Deakin as a director | 2 pages | AP01 | ||||||||||
Appointment of Ola Tricia Aramita Barreto-Morley as a director | 2 pages | AP01 | ||||||||||
Appointment of Ola Tricia Aramita Barreto-Morley as a director | 2 pages | AP01 | ||||||||||
Appointment of Philip Matthew Deakin as a director | 2 pages | AP01 | ||||||||||
legacy | 4 pages | 363a | ||||||||||
Accounts made up to Nov 30, 2008 | 3 pages | AA | ||||||||||
legacy | 4 pages | 363a | ||||||||||
legacy | 1 pages | 353 | ||||||||||
Who are the officers of ROCOL?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
S & J REGISTRARS LIMITED | Secretary | Gresham Street EC2V 7NG London 99 United Kingdom |
| 43122090005 | ||||||||||
BARRETO-MORLEY, Ola Tricia Aramita | Director | 99 Gresham Street London EC2V 7NG | England | British | Tax Manager | 140644240001 | ||||||||
DEAKIN, Philip Matthew | Director | 99 Gresham Street London EC2V 7NG | United Kingdom | British | Chartered Accountant | 146225080002 | ||||||||
HUDSON, Giles Matthew | Director | 99 Gresham Street London EC2V 7NG | United Kingdom | British | Chartered Accountant | 161583790001 | ||||||||
UFLAND, Edward | Director | 99 Gresham Street London EC2V 7NG | United Kingdom | British | Chartered Accountant | 87558180001 | ||||||||
HILL, Derek | Secretary | Woodside Cottage 192 Church Lane Marple SK6 7LA Stockport Cheshire | British | Company Director | 43301210001 | |||||||||
PROBERT, Clive Michael Douglas | Secretary | Cefn Bryn Cottage Penmaen SA3 2HQ Swansea West Glamorgan | British | 10804410001 | ||||||||||
TINKER, George Barron | Secretary | 3 Cedar Covert Wetherby LS22 7XW Leeds West Yorkshire | British | 41753890001 | ||||||||||
BARNARD, Paul Michael | Director | 4 Pannal Ash Road HG2 9AB Harrogate North Yorkshire | England | British | Company Director | 53305820002 | ||||||||
BARRETO-MORLEY, Ola Tricia Aramita | Director | 8 Dawnay Close SL5 7PQ Ascot Woodhaven Berkshire | England | British | Tax Manager | 140644240001 | ||||||||
BORTAK, John Joseph | Director | 6279 Azalea Circle Solon Ohio 44139 Usa | American | Director | 26433480002 | |||||||||
DE BOURLEUF, Xavier | Director | 15 Rue D'Aumale FOREIGN 75009 Paris France | French | Director | 26433510001 | |||||||||
DEAKIN, Philip Matthew | Director | Wellington Court Spencers Wood RG7 1BN Reading 12 Berkshire | United Kingdom | British | Chartered Accountant | 146225080002 | ||||||||
FLOOD, David T | Director | 488 White Oak Lane 60010 Barrington Illinois Usa | British | Director | 64406460001 | |||||||||
GREENE, Robert Henry | Director | Westfield 5 Prospect Villas LS22 6PL Wetherby West Yorkshire | British | Director | 26433520001 | |||||||||
HILL, Derek | Director | Woodside Cottage 192 Church Lane Marple SK6 7LA Stockport Cheshire | England | British | Company Director | 43301210001 | ||||||||
MAUNDRELL, Victor James | Director | 26 Azalea Way GU15 1NY Camberley Surrey | British | Director | 8061770001 | |||||||||
MULDOWNEY, Peter | Director | Ground Floor Flat 48 Lennox Gardens SW1X ODJ London | American | Business Executive | 41753750001 | |||||||||
NEIL, Donald | Director | 21 Burn Bridge Oval Burn Bridge HG3 1LP Harrogate North Yorkshire | British | Director | 9869900001 | |||||||||
O DONNELL, James Carthage | Director | 29 The Ridgeway Wargrave RG10 8AS Reading | Irish | Director | 34742680001 | |||||||||
OSTMEIER, Konrad Wilhelm Antonius | Director | 12 Thorncliffe Avenue Royton OL2 5RZ Oldham | England | German | Director | 26433490002 | ||||||||
PROBERT, Clive Michael Douglas | Director | Cefn Bryn Cottage Penmaen SA3 2HQ Swansea West Glamorgan | British | Company Secretary | 10804410001 | |||||||||
ROLLASON, Neil | Director | 42 Cedar Drive Redhill Peninsula 18 Pak Pat Shan Road Tai Tam FOREIGN Hong Kong | British | Director | 26433500002 | |||||||||
SEPHTON, Peter Charles | Director | 1 Shortsill Lane Coneythorpe HG5 0RL Knaresborough North Yorkshire | British | Director | 59319040001 | |||||||||
TAMBLYN, Michael Lloyd | Director | The Quarry House GL54 1LD Stow On The Wold Gloucestershire | British | Director | 97804030001 | |||||||||
TIMPSON, Nicholas George Lawrence | Director | 9 Henniker Mews SW3 6BL London | United Kingdom | British | Director | 7803310001 | ||||||||
TINKER, George Barron | Director | 3 Cedar Covert Wetherby LS22 7XW Leeds West Yorkshire | British | Director | 41753890001 | |||||||||
UDALL, Gavin | Director | Summer Lodge Romsey Road, Whiteparish SP5 2SD Salisbury Wiltshire | United Kingdom | British | Accountant | 83889580001 | ||||||||
WALKER, John Michael | Director | 91 Mountbatten Avenue Sandal WF2 6HH Wakefield West Yorkshire | British | Director | 26433560001 |
Does ROCOL have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
|
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