ROK BUILDING LIMITED

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

    Company NameROK BUILDING LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00539441
    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 ROK BUILDING LIMITED?

    • (4521) /

    Where is ROK BUILDING LIMITED located?

    Registered Office Address
    7 More London Riverside
    SE1 2RT London
    Undeliverable Registered Office AddressNo

    What were the previous names of ROK BUILDING LIMITED?

    Previous Company Names
    Company NameFromUntil
    ROKBUILD LIMITEDMar 16, 2001Mar 16, 2001
    EBC CONSTRUCTION LIMITEDJan 01, 1994Jan 01, 1994
    SLEEMAN CONSTRUCTION LIMITEDOct 19, 1954Oct 19, 1954

    What are the latest accounts for ROK BUILDING LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2009

    What are the latest filings for ROK BUILDING LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    24 pagesLIQ14

    Liquidators' statement of receipts and payments to Nov 05, 2020

    24 pagesLIQ03

    Liquidators' statement of receipts and payments to Nov 05, 2019

    21 pagesLIQ03

    Insolvency filing

    INSOLVENCY:Secretary of State's Certificate of Release of Liquidator
    3 pagesLIQ MISC

    Removal of liquidator by court order

    17 pagesLIQ10

    Notice of move from Administration case to Creditors Voluntary Liquidation

    pages2.34B

    Appointment of a voluntary liquidator

    4 pages600

    Removal of liquidator by court order

    17 pagesLIQ10

    Liquidators' statement of receipts and payments to Nov 05, 2018

    22 pagesLIQ03

    Liquidators' statement of receipts and payments to Nov 05, 2016

    18 pages4.68

    Liquidators' statement of receipts and payments to Nov 05, 2017

    20 pagesLIQ03

    Appointment of a voluntary liquidator

    1 pages600

    Insolvency court order

    Court order insolvency:court order - removal/replacement of liquidator
    10 pagesLIQ MISC OC

    Notice of ceasing to act as a voluntary liquidator

    1 pages4.40

    Insolvency filing

    Insolvency:secretary of state certificate of release of liquidator
    1 pagesLIQ MISC

    Appointment of a voluntary liquidator

    1 pages600

    Insolvency court order

    Court order insolvency:court order replacement/removal of liquidator
    10 pagesLIQ MISC OC

    Notice of ceasing to act as a voluntary liquidator

    1 pages4.40

    Insolvency filing

    Insolvency:sec of state cert release of liquidator
    1 pagesLIQ MISC

    Liquidators' statement of receipts and payments to Nov 05, 2015

    11 pages4.68

    Appointment of a voluntary liquidator

    1 pages600

    Notice of ceasing to act as a voluntary liquidator

    1 pages4.40

    Liquidators' statement of receipts and payments to Nov 05, 2014

    10 pages4.68

    Liquidators' statement of receipts and payments to Nov 05, 2013

    14 pages4.68

    Who are the officers of ROK BUILDING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BAILEY, Michael William John
    1 Biddington Way
    EX14 2GU Honiton
    Devon
    Secretary
    1 Biddington Way
    EX14 2GU Honiton
    Devon
    British104839850001
    DAVIS, Christopher William
    Little Britayne
    38 Bartholomew Street West
    EX4 3BA Exeter
    Devon
    Secretary
    Little Britayne
    38 Bartholomew Street West
    EX4 3BA Exeter
    Devon
    British12158600001
    TURNBULL, Julian Patrick
    The Knoll
    Marsh Green
    EX5 2ES Exeter
    Devon
    Secretary
    The Knoll
    Marsh Green
    EX5 2ES Exeter
    Devon
    English11548360002
    BANDY, Brian William
    The Grecian 235 Exeter Road
    EX8 3ED Exmouth
    Devon
    Director
    The Grecian 235 Exeter Road
    EX8 3ED Exmouth
    Devon
    British12164880001
    BOUTLE, Richard Charles Sidney
    Old Gatehouse Road
    EX7 0DG Dawlish
    1
    Devon
    Director
    Old Gatehouse Road
    EX7 0DG Dawlish
    1
    Devon
    EnglandBritish22185430002
    COCKROFT, Herbert
    Maple Cottage
    12 Lindridge Park
    TQ14 9TF Teignmouth
    Devon
    Director
    Maple Cottage
    12 Lindridge Park
    TQ14 9TF Teignmouth
    Devon
    British11882160003
    CUMMINS, Sean Vincent
    Rok Centre Guardian Road
    Exeter Business Park
    EX1 3PD Exeter
    Devon
    Director
    Rok Centre Guardian Road
    Exeter Business Park
    EX1 3PD Exeter
    Devon
    EnglandBritish165086580001
    DANCE, John Robert
    3 Tall Oaks
    HP6 6HB Amersham
    Buckinghamshire
    Director
    3 Tall Oaks
    HP6 6HB Amersham
    Buckinghamshire
    United KingdomBritish153908380002
    DAVIES, Tony
    Blandfords Cottage
    Breamore
    SP6 2DJ Fordingbridge
    Hampshire
    Director
    Blandfords Cottage
    Breamore
    SP6 2DJ Fordingbridge
    Hampshire
    British16361940005
    DAVIS, Christopher William
    Little Britayne
    38 Bartholomew Street West
    EX4 3BA Exeter
    Devon
    Director
    Little Britayne
    38 Bartholomew Street West
    EX4 3BA Exeter
    Devon
    British12158600001
    EVANS, Peter Graham
    Sundance 14 Fairfield Road
    EX17 2EQ Crediton
    Devon
    Director
    Sundance 14 Fairfield Road
    EX17 2EQ Crediton
    Devon
    British2192180001
    HUNT, Neal Finbar
    8 Moat Farm
    TN2 5XG Tunbridge Wells
    Kent
    Director
    8 Moat Farm
    TN2 5XG Tunbridge Wells
    Kent
    EnglandIrish87131100001
    IRVING, Robert John
    Brendon Cottage
    Copplestone
    EX17 5NZ Crediton
    Devon
    Director
    Brendon Cottage
    Copplestone
    EX17 5NZ Crediton
    Devon
    British76832870002
    JENKIN, Antony Kevern
    The Withens 6 Grove Road
    Coombe Dingle
    BS9 2RQ Bristol
    Avon
    Director
    The Withens 6 Grove Road
    Coombe Dingle
    BS9 2RQ Bristol
    Avon
    United KingdomBritish66730940001
    KNUCKEY, Robert Andrew
    The Firs
    Lane End St Gluvias
    TR10 9AX Penryn
    Cornwall
    Director
    The Firs
    Lane End St Gluvias
    TR10 9AX Penryn
    Cornwall
    British95047390001
    MARTIN, Ashley Graham
    Spencers Farm
    Whelpley Hill
    HP5 3RP Chesham
    Buckinghamshire
    Director
    Spencers Farm
    Whelpley Hill
    HP5 3RP Chesham
    Buckinghamshire
    United KingdomBritish116805870001
    OLORENSHAW, Robin Philip
    Rok Centre Guardian Road
    Exeter Business Park
    EX1 3PD Exeter
    Devon
    Director
    Rok Centre Guardian Road
    Exeter Business Park
    EX1 3PD Exeter
    Devon
    EnglandBritish72856840002
    PIKE, Jonathon Charles
    Deerwood House
    Cowley Bridge Road
    EX4 5AF Exeter
    Devon
    Director
    Deerwood House
    Cowley Bridge Road
    EX4 5AF Exeter
    Devon
    British37591980001
    RIDDEL, Gordon Whitehill
    Rainbows End
    Barton Road
    BS25 1BL Winscombe
    Avon
    Director
    Rainbows End
    Barton Road
    BS25 1BL Winscombe
    Avon
    British19384280002
    SAMUEL, John
    Ridgeway
    8 Dearney Road
    GU7 2PQ Godalming
    Surrey
    Director
    Ridgeway
    8 Dearney Road
    GU7 2PQ Godalming
    Surrey
    United KingdomBritish108720180001
    SNOOK, Garvis David
    Sloane Gardens
    SW1W 8EB London
    13
    Director
    Sloane Gardens
    SW1W 8EB London
    13
    EnglandBritish70647210004
    WOOD, Graham John
    Goatlake House
    Tedburn St Mary
    EX6 6AN Exeter
    Devon
    Director
    Goatlake House
    Tedburn St Mary
    EX6 6AN Exeter
    Devon
    British47004960003
    WOOD, Graham John
    Loram Cottage
    Copplestone
    EX17 5NL Crediton
    Devon
    Director
    Loram Cottage
    Copplestone
    EX17 5NL Crediton
    Devon
    British47004960001
    WOOD, Robert Anthony
    Westbourn Rockdale Road
    Yealmpton
    PL8 2DZ Plymouth
    Devon
    Director
    Westbourn Rockdale Road
    Yealmpton
    PL8 2DZ Plymouth
    Devon
    EnglandBritish36118720001

    Does ROK BUILDING LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Supplemental deed
    Created On Sep 30, 2009
    Delivered On Oct 06, 2009
    Outstanding
    Amount secured
    All monies due or to become due from the company to the finance parties
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Oct 06, 2009Registration of a charge (MG01)
    Guarantee & debenture
    Created On Mar 11, 2009
    Delivered On Mar 24, 2009
    Outstanding
    Amount secured
    All monies due or to become due from any company to any pension scheme or to any pension trustee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    St james retail and business park knaresborough harrowgate t/no NYK352109 for details of further properties charged please refer to form 395 fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Temple Trustees Limited (The “Security Agent”) as Agent and Trustee for the Pension Trustees
    Transactions
    • Mar 24, 2009Registration of a charge (395)
    • Jul 07, 2010Statement that part or the whole of the property charged has been released (MG04)
    Guarantee & debenture
    Created On Mar 11, 2009
    Delivered On Mar 16, 2009
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee (as agent and trustee for the finance parties) under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    For details of properties please see form 395 fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Mar 16, 2009Registration of a charge (395)
    • Mar 20, 2009
    • Jul 07, 2010Statement that part or the whole of the property charged has been released (MG04)
    Rent deposit deed
    Created On Dec 10, 2004
    Delivered On Dec 22, 2004
    Outstanding
    Amount secured
    £2,255 due or to become due from the company to the chargee
    Short particulars
    The deposit account and all monies from time to time withdrawn from the account.
    Persons Entitled
    • Peter Gerard Wyse, Joseph Anthony Wyse and Brian Francis Gough
    Transactions
    • Dec 22, 2004Registration of a charge (395)
    Charge
    Created On Jul 07, 1983
    Delivered On Jul 11, 1983
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed & floating charge over undertaking and all proeprty and assets present and future including book & other debts uncalled capital.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Jul 11, 1983Registration of a charge

    Does ROK BUILDING LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Nov 08, 2010Administration started
    Nov 06, 2012Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Jeremy Robert Webb
    Plumtree Court
    EC4A 4HT London
    practitioner
    Plumtree Court
    EC4A 4HT London
    Robert Nicholas Lewis
    Pricewaterhousecoopers Llp
    31 Great George Street
    BS1 5QD Bristol
    practitioner
    Pricewaterhousecoopers Llp
    31 Great George Street
    BS1 5QD Bristol
    Michael John Andrew Jervis
    Plumtree Court
    EC4A 4HT London
    practitioner
    Plumtree Court
    EC4A 4HT London
    Robert Jonathan Hunt
    Pricewaterhousecoopers Llp
    Plumtree Court
    EC4A 4HT London
    practitioner
    Pricewaterhousecoopers Llp
    Plumtree Court
    EC4A 4HT London
    2
    DateType
    Nov 06, 2012Commencement of winding up
    Jun 17, 2021Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Peter David Dickens
    1 Hardman Square
    M3 3EB Manchester
    practitioner
    1 Hardman Square
    M3 3EB Manchester
    Robert Jonathan Hunt
    7 More London Riverside
    SE1 2RT London
    practitioner
    7 More London Riverside
    SE1 2RT London
    Alan Alexander Brown
    141 Bothwell Street
    G2 7EQ Glasgow
    practitioner
    141 Bothwell Street
    G2 7EQ Glasgow
    Jeremy Robert Webb
    7 More London Riverside
    SE1 2RT London
    practitioner
    7 More London Riverside
    SE1 2RT London
    Toby Scott Underwood
    Pricewaterhousecoopers Llp
    Benson House
    LS1 4JP 33 Wellington Street
    Leeds
    practitioner
    Pricewaterhousecoopers Llp
    Benson House
    LS1 4JP 33 Wellington Street
    Leeds
    Lyn L Vardy
    Central Square 8th Floor, 29 Wellington Street
    LS1 4DL Leeds
    practitioner
    Central Square 8th Floor, 29 Wellington Street
    LS1 4DL Leeds

    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