ROOKESBURY PARK LIMITED
Overview
| Company Name | ROOKESBURY PARK LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 00702612 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of ROOKESBURY PARK LIMITED?
- (8010) /
Where is ROOKESBURY PARK LIMITED located?
| Registered Office Address | Mbi Coakley Ltd 2nd Floor Shaw House GU1 3QT 3 Tunsgate Guildford |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for ROOKESBURY PARK LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Aug 31, 2009 |
What is the status of the latest annual return for ROOKESBURY PARK LIMITED?
| Annual Return |
|
|---|
What are the latest filings for ROOKESBURY PARK LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a creditors' voluntary winding up | 14 pages | 4.72 | ||||||||||
Liquidators' statement of receipts and payments to Jul 27, 2014 | 15 pages | 4.68 | ||||||||||
Liquidators' statement of receipts and payments to Jul 27, 2013 | 14 pages | 4.68 | ||||||||||
Registered office address changed from * C/O C/O Mbi Coakley Ltd Second Floor Tunsgate Square 98-110 High Street Guildford Surrey GU1 3HE United Kingdom* on Aug 06, 2013 | 2 pages | AD01 | ||||||||||
Liquidators' statement of receipts and payments to Jul 27, 2012 | 14 pages | 4.68 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of affairs | 4.20 | |||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Notice to Registrar of Companies of Notice of disclaimer | 3 pages | F10.2 | ||||||||||
Notice to Registrar of Companies of Notice of disclaimer | 3 pages | F10.2 | ||||||||||
Statement of affairs with form 4.19 | 7 pages | 4.20 | ||||||||||
Registered office address changed from * Rookesbury Park School Wickham Hampshire PO17 6HT* on Jul 12, 2011 | 1 pages | AD01 | ||||||||||
Annual return made up to Mar 24, 2011 no member list | 7 pages | AR01 | ||||||||||
Director's details changed for Mrs Bella Birdwood on Mar 01, 2011 | 2 pages | CH01 | ||||||||||
Termination of appointment of Alan Dyson as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Mar 24, 2010 no member list | 6 pages | AR01 | ||||||||||
Director's details changed for Mr Philip Mason on Mar 22, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Benjamin Russell Mackintosh Stoneham on Mar 22, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for James Longden on Mar 22, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Audrey Phyllis Hansford on Mar 22, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Alan Dyson on Mar 22, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Roger Custance on Mar 22, 2010 | 2 pages | CH01 | ||||||||||
Appointment of Mr Alan Dyson as a director | 1 pages | AP01 | ||||||||||
Appointment of Mrs Bella Birdwood as a director | 2 pages | AP01 | ||||||||||
Who are the officers of ROOKESBURY PARK LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| NICHOLS, Carol Ann | Secretary | Observatory House Hinton Manor Lane, Clanfield PO8 0QR Clanfield Hampshire | British | 55071880002 | ||||||
| BIRDWOOD, Bella | Director | 2nd Floor Shaw House GU1 3QT 3 Tunsgate Mbi Coakley Ltd Guildford | United Kingdom | British | 148668170001 | |||||
| CUSTANCE, Roger | Director | Spring Lane Colden Common SO21 1SB Winchester 47 Hampshire | United Kingdom | British | 148665930001 | |||||
| HANSFORD, Audrey Phyllis | Director | Holly Ridge Warsash Road Warsash SO31 6HW Southampton Hampshire | United Kingdom | British | 92558910001 | |||||
| LONGDEN, James | Director | The Old Stables Northington Down Northington SO24 9TZ Alresford Hampshire | England | British | 90680550001 | |||||
| MASON, Philip | Director | Cross Lanes Farmhouse Ashton SO3 1FN Bishops Waltham Hampshire | England | British | 35405410001 | |||||
| STONEHAM, Benjamin Russell Mackintosh, Lord | Director | St Clairs Farmhouse Wickham Road SO32 3PW Droxford Hampshire | England | British | 14557430001 | |||||
| BEADLE, Andrew Stanley | Secretary | 1 Wentworth Grange SO22 4HZ Winchester Hampshire | British | 36643570003 | ||||||
| BUCHANAN, Michael Edward, Commander | Secretary | Avenue Cottage 1 Warblington Avenue PO9 2SD Havant Hampshire | British | 39577040001 | ||||||
| COOK, Anthony John | Secretary | Chantry Cottage North Wootton DT9 5JW Sherborne Dorset | British | 69226270001 | ||||||
| HODGES, Peter Frederick Alan, Major | Secretary | 11 Gofton Avenue Cosham PO6 2NG Portsmouth Hampshire | British | 13726270001 | ||||||
| LIDDIARD, Roger Edwin | Secretary | 47 Ullswater Avenue West End SO18 3QS Southampton Hampshire | British | 36413090001 | ||||||
| NEWCOMBE, Philip James | Secretary | 33 Teboura Drive Alverstoke PO12 2NT Gosport Hampshire | British | 102487230001 | ||||||
| WELLS, Norman George | Secretary | 8 Kendal Close PO8 8ET Waterlooville Hampshire | British | 82649570001 | ||||||
| ARCEDECKNE BUTLER, Jacqueline | Director | Cutlers Mill Lane PO17 5AN Wickham Hampahire | England | British | 13726280001 | |||||
| BENNETT, Jennifer | Director | Woodpeckers Summerlands Botley Road SO32 2DS Curdridge Hampshire | England | British | 244834600002 | |||||
| BROWN, David Worthington, Vice Admiral Sir | Director | Weycroft Soberton SO32 3PN Southampton Hants | British | 13726290001 | ||||||
| BYROM, Peter John | Director | Buckingham Gate SW1E 6AT London 65 | United Kingdom | British | 30613970004 | |||||
| CARPENTER-GARNIER, Leonard George, Colonel | Director | Beverley Wickham Fareham Hampshire | British | 17205150001 | ||||||
| CHADWICK, John Murray, The Right Honourable Sir | Director | Lower House Farm East Meon GU32 1QJ Petersfield Hampshire | England | British | 19679940001 | |||||
| CHICK, Stephen John | Director | 4 Troon Crescent Drayton PO6 1EZ Portsmouth Hampshire | British | 95205530001 | ||||||
| CLARKE, Elizabeth Anne | Director | Yaffles Clewers Lane Waltham Chase SO32 2LP Southampton | United Kingdom | British | 35855340001 | |||||
| DAVIES, Robin | Director | 6 Winchester Street Botley SO30 2AA Southampton Hampshire | British | 8980400001 | ||||||
| DYSON, Alan | Director | Church Road PO37 6QY Shanklin 44 Isle Of Wight | United Kingdom | British | 148779360001 | |||||
| GARDNER, William Alan | Director | The Hollies Finchdean Road PO9 6DA Rowlands Castle Hampshire | British | 8665110001 | ||||||
| GOLDSMITH, John, Commander Rn Rtd | Director | Little Symonds Hambledon Waterlooville PO7 4RW Portsmouth Hampshire | British | 19679960001 | ||||||
| GOULD, Peter Richard Douglas | Director | Sweet Briar Popes Lane Lower Upham SO32 1JB Southampton Hampshire | British | 99189560001 | ||||||
| HARVEY, Helen, Doctor | Director | The Cottage 154 Alresford Road SO21 1HB Winchester Hampshire | United Kingdom | British | 51534510003 | |||||
| JEFFERSON, Joan Ena | Director | The Cottage 154 Alresford Road SO21 1HB Winchester Hampshire | British | 18117270002 | ||||||
| KERTON-JOHNSON, Geraldine | Director | The Vicarage Castle Street TA14 6RE Stoke Sub Hamdon Somerset | England | British | 101074570002 | |||||
| MCEWEN, Anne Louise | Director | Great Down Cottage School Hill, Soberton SO32 3PF Southampton Hampshire | British | 57114630002 | ||||||
| PEMBERTON, Pamela Dorothy | Director | 49 Southleigh Road PO9 2QQ Havant Hampshire | British | 19679950002 | ||||||
| PILCHER, Anthony Julian | Director | The Garden House Steventon RG25 3BE Basingstoke Hants | British | 6563400001 | ||||||
| POLAND, Peter Kenneth | Director | Salterns Salterns Lane Bursledon SO31 8DH Southampton Hampshire | British | 5300870001 | ||||||
| QUAR, Christine | Director | Stoney Dean Farm West Meon GU32 1JY Petersfield Hampshire | United Kingdom | British | 47710840002 |
Does ROOKESBURY PARK LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Series of debentures | Created On Oct 07, 1961 Delivered On Oct 23, 1961 | Outstanding | ||
Persons Entitled
| ||||
Transactions
| ||||
Does ROOKESBURY PARK LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Creditors voluntary liquidation |
|
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