ROOKESBURY PARK LIMITED

ROOKESBURY PARK LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameROOKESBURY PARK LIMITED
    Company StatusDissolved
    Legal FormPrivate limited by guarantee without share capital
    Company Number 00702612
    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 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 AddressNo

    What are the latest accounts for ROOKESBURY PARK LIMITED?

    Last Accounts
    Last Accounts Made Up ToAug 31, 2009

    What is the status of the latest annual return for ROOKESBURY PARK LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for ROOKESBURY PARK LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    14 pages4.72

    Liquidators' statement of receipts and payments to Jul 27, 2014

    15 pages4.68

    Liquidators' statement of receipts and payments to Jul 27, 2013

    14 pages4.68

    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 pagesAD01

    Liquidators' statement of receipts and payments to Jul 27, 2012

    14 pages4.68

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up

    LRESEX

    Statement of affairs

    4.20

    Appointment of a voluntary liquidator

    1 pages600

    Notice to Registrar of Companies of Notice of disclaimer

    3 pagesF10.2

    Notice to Registrar of Companies of Notice of disclaimer

    3 pagesF10.2

    Statement of affairs with form 4.19

    7 pages4.20

    Registered office address changed from * Rookesbury Park School Wickham Hampshire PO17 6HT* on Jul 12, 2011

    1 pagesAD01

    Annual return made up to Mar 24, 2011 no member list

    7 pagesAR01

    Director's details changed for Mrs Bella Birdwood on Mar 01, 2011

    2 pagesCH01

    Termination of appointment of Alan Dyson as a director

    1 pagesTM01

    Annual return made up to Mar 24, 2010 no member list

    6 pagesAR01

    Director's details changed for Mr Philip Mason on Mar 22, 2010

    2 pagesCH01

    Director's details changed for Benjamin Russell Mackintosh Stoneham on Mar 22, 2010

    2 pagesCH01

    Director's details changed for James Longden on Mar 22, 2010

    2 pagesCH01

    Director's details changed for Audrey Phyllis Hansford on Mar 22, 2010

    2 pagesCH01

    Director's details changed for Mr Alan Dyson on Mar 22, 2010

    2 pagesCH01

    Director's details changed for Mr Roger Custance on Mar 22, 2010

    2 pagesCH01

    Appointment of Mr Alan Dyson as a director

    1 pagesAP01

    Appointment of Mrs Bella Birdwood as a director

    2 pagesAP01

    Who are the officers of ROOKESBURY PARK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    NICHOLS, Carol Ann
    Observatory House
    Hinton Manor Lane, Clanfield
    PO8 0QR Clanfield
    Hampshire
    Secretary
    Observatory House
    Hinton Manor Lane, Clanfield
    PO8 0QR Clanfield
    Hampshire
    British55071880002
    BIRDWOOD, Bella
    2nd Floor Shaw House
    GU1 3QT 3 Tunsgate
    Mbi Coakley Ltd
    Guildford
    Director
    2nd Floor Shaw House
    GU1 3QT 3 Tunsgate
    Mbi Coakley Ltd
    Guildford
    United KingdomBritish148668170001
    CUSTANCE, Roger
    Spring Lane
    Colden Common
    SO21 1SB Winchester
    47
    Hampshire
    Director
    Spring Lane
    Colden Common
    SO21 1SB Winchester
    47
    Hampshire
    United KingdomBritish148665930001
    HANSFORD, Audrey Phyllis
    Holly Ridge Warsash Road
    Warsash
    SO31 6HW Southampton
    Hampshire
    Director
    Holly Ridge Warsash Road
    Warsash
    SO31 6HW Southampton
    Hampshire
    United KingdomBritish92558910001
    LONGDEN, James
    The Old Stables
    Northington Down Northington
    SO24 9TZ Alresford
    Hampshire
    Director
    The Old Stables
    Northington Down Northington
    SO24 9TZ Alresford
    Hampshire
    EnglandBritish90680550001
    MASON, Philip
    Cross Lanes Farmhouse
    Ashton
    SO3 1FN Bishops Waltham
    Hampshire
    Director
    Cross Lanes Farmhouse
    Ashton
    SO3 1FN Bishops Waltham
    Hampshire
    EnglandBritish35405410001
    STONEHAM, Benjamin Russell Mackintosh, Lord
    St Clairs Farmhouse
    Wickham Road
    SO32 3PW Droxford
    Hampshire
    Director
    St Clairs Farmhouse
    Wickham Road
    SO32 3PW Droxford
    Hampshire
    EnglandBritish14557430001
    BEADLE, Andrew Stanley
    1 Wentworth Grange
    SO22 4HZ Winchester
    Hampshire
    Secretary
    1 Wentworth Grange
    SO22 4HZ Winchester
    Hampshire
    British36643570003
    BUCHANAN, Michael Edward, Commander
    Avenue Cottage
    1 Warblington Avenue
    PO9 2SD Havant
    Hampshire
    Secretary
    Avenue Cottage
    1 Warblington Avenue
    PO9 2SD Havant
    Hampshire
    British39577040001
    COOK, Anthony John
    Chantry Cottage
    North Wootton
    DT9 5JW Sherborne
    Dorset
    Secretary
    Chantry Cottage
    North Wootton
    DT9 5JW Sherborne
    Dorset
    British69226270001
    HODGES, Peter Frederick Alan, Major
    11 Gofton Avenue
    Cosham
    PO6 2NG Portsmouth
    Hampshire
    Secretary
    11 Gofton Avenue
    Cosham
    PO6 2NG Portsmouth
    Hampshire
    British13726270001
    LIDDIARD, Roger Edwin
    47 Ullswater Avenue
    West End
    SO18 3QS Southampton
    Hampshire
    Secretary
    47 Ullswater Avenue
    West End
    SO18 3QS Southampton
    Hampshire
    British36413090001
    NEWCOMBE, Philip James
    33 Teboura Drive
    Alverstoke
    PO12 2NT Gosport
    Hampshire
    Secretary
    33 Teboura Drive
    Alverstoke
    PO12 2NT Gosport
    Hampshire
    British102487230001
    WELLS, Norman George
    8 Kendal Close
    PO8 8ET Waterlooville
    Hampshire
    Secretary
    8 Kendal Close
    PO8 8ET Waterlooville
    Hampshire
    British82649570001
    ARCEDECKNE BUTLER, Jacqueline
    Cutlers
    Mill Lane
    PO17 5AN Wickham
    Hampahire
    Director
    Cutlers
    Mill Lane
    PO17 5AN Wickham
    Hampahire
    EnglandBritish13726280001
    BENNETT, Jennifer
    Woodpeckers Summerlands
    Botley Road
    SO32 2DS Curdridge
    Hampshire
    Director
    Woodpeckers Summerlands
    Botley Road
    SO32 2DS Curdridge
    Hampshire
    EnglandBritish244834600002
    BROWN, David Worthington, Vice Admiral Sir
    Weycroft
    Soberton
    SO32 3PN Southampton
    Hants
    Director
    Weycroft
    Soberton
    SO32 3PN Southampton
    Hants
    British13726290001
    BYROM, Peter John
    Buckingham Gate
    SW1E 6AT London
    65
    Director
    Buckingham Gate
    SW1E 6AT London
    65
    United KingdomBritish30613970004
    CARPENTER-GARNIER, Leonard George, Colonel
    Beverley
    Wickham Fareham
    Hampshire
    Director
    Beverley
    Wickham Fareham
    Hampshire
    British17205150001
    CHADWICK, John Murray, The Right Honourable Sir
    Lower House Farm
    East Meon
    GU32 1QJ Petersfield
    Hampshire
    Director
    Lower House Farm
    East Meon
    GU32 1QJ Petersfield
    Hampshire
    EnglandBritish19679940001
    CHICK, Stephen John
    4 Troon Crescent
    Drayton
    PO6 1EZ Portsmouth
    Hampshire
    Director
    4 Troon Crescent
    Drayton
    PO6 1EZ Portsmouth
    Hampshire
    British95205530001
    CLARKE, Elizabeth Anne
    Yaffles Clewers Lane
    Waltham Chase
    SO32 2LP Southampton
    Director
    Yaffles Clewers Lane
    Waltham Chase
    SO32 2LP Southampton
    United KingdomBritish35855340001
    DAVIES, Robin
    6 Winchester Street
    Botley
    SO30 2AA Southampton
    Hampshire
    Director
    6 Winchester Street
    Botley
    SO30 2AA Southampton
    Hampshire
    British8980400001
    DYSON, Alan
    Church Road
    PO37 6QY Shanklin
    44
    Isle Of Wight
    Director
    Church Road
    PO37 6QY Shanklin
    44
    Isle Of Wight
    United KingdomBritish148779360001
    GARDNER, William Alan
    The Hollies Finchdean Road
    PO9 6DA Rowlands Castle
    Hampshire
    Director
    The Hollies Finchdean Road
    PO9 6DA Rowlands Castle
    Hampshire
    British8665110001
    GOLDSMITH, John, Commander Rn Rtd
    Little Symonds
    Hambledon Waterlooville
    PO7 4RW Portsmouth
    Hampshire
    Director
    Little Symonds
    Hambledon Waterlooville
    PO7 4RW Portsmouth
    Hampshire
    British19679960001
    GOULD, Peter Richard Douglas
    Sweet Briar
    Popes Lane Lower Upham
    SO32 1JB Southampton
    Hampshire
    Director
    Sweet Briar
    Popes Lane Lower Upham
    SO32 1JB Southampton
    Hampshire
    British99189560001
    HARVEY, Helen, Doctor
    The Cottage 154 Alresford Road
    SO21 1HB Winchester
    Hampshire
    Director
    The Cottage 154 Alresford Road
    SO21 1HB Winchester
    Hampshire
    United KingdomBritish51534510003
    JEFFERSON, Joan Ena
    The Cottage
    154 Alresford Road
    SO21 1HB Winchester
    Hampshire
    Director
    The Cottage
    154 Alresford Road
    SO21 1HB Winchester
    Hampshire
    British18117270002
    KERTON-JOHNSON, Geraldine
    The Vicarage
    Castle Street
    TA14 6RE Stoke Sub Hamdon
    Somerset
    Director
    The Vicarage
    Castle Street
    TA14 6RE Stoke Sub Hamdon
    Somerset
    EnglandBritish101074570002
    MCEWEN, Anne Louise
    Great Down Cottage
    School Hill, Soberton
    SO32 3PF Southampton
    Hampshire
    Director
    Great Down Cottage
    School Hill, Soberton
    SO32 3PF Southampton
    Hampshire
    British57114630002
    PEMBERTON, Pamela Dorothy
    49 Southleigh Road
    PO9 2QQ Havant
    Hampshire
    Director
    49 Southleigh Road
    PO9 2QQ Havant
    Hampshire
    British19679950002
    PILCHER, Anthony Julian
    The Garden House
    Steventon
    RG25 3BE Basingstoke
    Hants
    Director
    The Garden House
    Steventon
    RG25 3BE Basingstoke
    Hants
    British6563400001
    POLAND, Peter Kenneth
    Salterns Salterns Lane
    Bursledon
    SO31 8DH Southampton
    Hampshire
    Director
    Salterns Salterns Lane
    Bursledon
    SO31 8DH Southampton
    Hampshire
    British5300870001
    QUAR, Christine
    Stoney Dean Farm
    West Meon
    GU32 1JY Petersfield
    Hampshire
    Director
    Stoney Dean Farm
    West Meon
    GU32 1JY Petersfield
    Hampshire
    United KingdomBritish47710840002

    Does ROOKESBURY PARK LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Series of debentures
    Created On Oct 07, 1961
    Delivered On Oct 23, 1961
    Outstanding
    Persons Entitled
    • Dorothea Glenday
    • Eileen Isobel Glenday
    Transactions
    • Oct 23, 1961Registration of a charge

    Does ROOKESBURY PARK LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jul 28, 2011Commencement of winding up
    Dec 11, 2015Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Dermot Brendan Coakley
    Second Floor, Tunsgate Square 98-110 High Street
    GU1 3HE Guildford
    Surrey
    practitioner
    Second Floor, Tunsgate Square 98-110 High Street
    GU1 3HE Guildford
    Surrey
    Michael Timothy Bowell
    Second Floor Tunsgate Square 98-110 High Street
    GU1 3HE Guildford
    Surrey
    practitioner
    Second Floor Tunsgate Square 98-110 High Street
    GU1 3HE Guildford
    Surrey

    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