ROSGILL HOLDINGS LIMITED

ROSGILL HOLDINGS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameROSGILL HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00930261
    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 ROSGILL HOLDINGS LIMITED?

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

    Where is ROSGILL HOLDINGS LIMITED located?

    Registered Office Address
    Church Bridge House
    Henry Street
    BB5 4EE Accrington
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for ROSGILL HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 26, 2021

    What are the latest filings for ROSGILL HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Appointment of Mr Michael Arnaouti as a secretary on Dec 17, 2021

    2 pagesAP03

    Appointment of Mr Michael Arnaouti as a director on Dec 17, 2021

    2 pagesAP01

    Termination of appointment of Mark Ashcroft as a secretary on Dec 16, 2021

    1 pagesTM02

    Termination of appointment of Mark Ashcroft as a director on Dec 16, 2021

    1 pagesTM01

    Accounts for a dormant company made up to Mar 26, 2021

    1 pagesAA

    Confirmation statement made on Jun 04, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 27, 2020

    1 pagesAA

    Termination of appointment of Philip Binns Maudsley as a director on Mar 26, 2021

    1 pagesTM01

    Confirmation statement made on Jun 04, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 29, 2019

    2 pagesAA

    Confirmation statement made on Jun 04, 2019 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Mar 30, 2018

    1 pagesAA

    Confirmation statement made on Jun 04, 2018 with updates

    4 pagesCS01

    Director's details changed for Mark Ashcroft on Apr 02, 2018

    2 pagesCH01

    Director's details changed for Mr Philip Binns Maudsley on Apr 02, 2018

    2 pagesCH01

    Director's details changed for Mr Stuart Murdoch Caldwell on Apr 01, 2018

    2 pagesCH01

    Change of details for Rosgill Group Limited as a person with significant control on Mar 02, 2018

    2 pagesPSC05

    Registered office address changed from 2 Gregory Street Hyde Cheshire SK14 4th to Church Bridge House Henry Street Accrington BB5 4EE on Mar 01, 2018

    1 pagesAD01

    Accounts for a dormant company made up to Mar 31, 2017

    1 pagesAA

    Confirmation statement made on Jun 04, 2017 with updates

    5 pagesCS01

    Termination of appointment of Timothy John Kowalski as a director on Apr 05, 2017

    1 pagesTM01

    Appointment of Mark Ashcroft as a director on Apr 06, 2017

    2 pagesAP01

    Appointment of Stuart Murdoch Caldwell as a director on Apr 06, 2017

    2 pagesAP01

    Who are the officers of ROSGILL HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ARNAOUTI, Michael
    Henry Street
    BB5 4EE Accrington
    Church Bridge House
    United Kingdom
    Secretary
    Henry Street
    BB5 4EE Accrington
    Church Bridge House
    United Kingdom
    290653790001
    ARNAOUTI, Michael
    Henry Street
    BB5 4EE Accrington
    Church Bridge House
    United Kingdom
    Director
    Henry Street
    BB5 4EE Accrington
    Church Bridge House
    United Kingdom
    EnglandBritish539040004
    CALDWELL, Stuart Murdoch
    Henry Street
    BB5 4EE Accrington
    Church Bridge House
    United Kingdom
    Director
    Henry Street
    BB5 4EE Accrington
    Church Bridge House
    United Kingdom
    United KingdomBritish229000880001
    ASHCROFT, Mark
    Gregory Street
    SK14 4TH Hyde
    2
    Cheshire
    United Kingdom
    Secretary
    Gregory Street
    SK14 4TH Hyde
    2
    Cheshire
    United Kingdom
    165368830001
    BOLTON, Ivan Joseph, Dr
    Gregory Street
    SK14 4TH Hyde
    2
    Cheshire
    England
    Secretary
    Gregory Street
    SK14 4TH Hyde
    2
    Cheshire
    England
    British14333000007
    CANN, Geoffrey
    11 Malmesbury Avenue
    Midway
    DE11 7PS Swadlincote
    Derbyshire
    Secretary
    11 Malmesbury Avenue
    Midway
    DE11 7PS Swadlincote
    Derbyshire
    British12477370001
    HALE, Donald
    Trees House Staupes Road
    High Birstwith
    HG3 2LF Harrogate
    North Yorkshire
    Secretary
    Trees House Staupes Road
    High Birstwith
    HG3 2LF Harrogate
    North Yorkshire
    British75316130001
    ASHCROFT, Mark
    Henry Street
    BB5 4EE Accrington
    Church Bridge House
    United Kingdom
    Director
    Henry Street
    BB5 4EE Accrington
    Church Bridge House
    United Kingdom
    United KingdomBritish113691350001
    BOLTON, Ivan Joseph, Dr
    Gregory Street
    SK14 4TH Hyde
    2
    Cheshire
    England
    Director
    Gregory Street
    SK14 4TH Hyde
    2
    Cheshire
    England
    United KingdomBritish14333000007
    CHAPMAN, Keith
    Flasby
    BD23 3PX Skipton
    Flasby Hall
    North Yorkshire
    United Kingdom
    Director
    Flasby
    BD23 3PX Skipton
    Flasby Hall
    North Yorkshire
    United Kingdom
    United KingdomBritish143093130001
    HALE, Donald
    Trees House Staupes Road
    High Birstwith
    HG3 2LF Harrogate
    North Yorkshire
    Director
    Trees House Staupes Road
    High Birstwith
    HG3 2LF Harrogate
    North Yorkshire
    British75316130001
    JOHNSON, David Anthony
    Cold Knoll Farm
    Stanbury
    BD22 0HH Haworth
    West Yorkshire
    Director
    Cold Knoll Farm
    Stanbury
    BD22 0HH Haworth
    West Yorkshire
    United KingdomBritish157156750001
    JOLLY, Patrick Edmund
    Hill Top Farm
    Hill Top Lane Skipton Road,
    BB18 6JN Earby
    Lancashire
    Director
    Hill Top Farm
    Hill Top Lane Skipton Road,
    BB18 6JN Earby
    Lancashire
    EnglandBritish75327660001
    KING, Dennis
    13 Dower House Crescent
    TN4 0TT Southborough
    Kent
    Director
    13 Dower House Crescent
    TN4 0TT Southborough
    Kent
    British55754500001
    KITE, Ronald
    Keston Hall Lane
    Doveridge
    DE6 5NQ Ashbourne
    Derbyshire
    Director
    Keston Hall Lane
    Doveridge
    DE6 5NQ Ashbourne
    Derbyshire
    British13131070001
    KOWALSKI, Timothy John
    Gregory Street
    SK14 4TH Hyde
    2
    Cheshire
    England
    Director
    Gregory Street
    SK14 4TH Hyde
    2
    Cheshire
    England
    UkBritish153335190003
    MAUDSLEY, Philip Binns
    Henry Street
    BB5 4EE Accrington
    Church Bridge House
    United Kingdom
    Director
    Henry Street
    BB5 4EE Accrington
    Church Bridge House
    United Kingdom
    United KingdomBritish15967010001
    MOUNTFORD, Ewart
    11 Ambleside Court
    CW12 4HZ Congleton
    Cheshire
    Director
    11 Ambleside Court
    CW12 4HZ Congleton
    Cheshire
    British13300230001
    PHILLIPS, Maureen Edith
    82 Briar Road
    DA5 2HW Bexley
    Kent
    Director
    82 Briar Road
    DA5 2HW Bexley
    Kent
    British13176070001
    SIDDLE, Roger William John
    Gregory Street
    SK14 4TH Hyde
    2
    Cheshire
    England
    Director
    Gregory Street
    SK14 4TH Hyde
    2
    Cheshire
    England
    EnglandBritish46903210001
    WILLIAMS, Keith John
    12 The Hay Barn
    Walmley
    B76 1DE Sutton Coldfield
    West Midlands
    Director
    12 The Hay Barn
    Walmley
    B76 1DE Sutton Coldfield
    West Midlands
    EnglandBritish12477390001
    WOODS, Roger Slater
    229 Burton Road
    Branston
    DE14 3DR Burton On Trent
    Staffordshire
    Director
    229 Burton Road
    Branston
    DE14 3DR Burton On Trent
    Staffordshire
    British13300240001

    Who are the persons with significant control of ROSGILL HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Henry Street
    BB5 4EE Accrington
    Church Bridge House
    United Kingdom
    Apr 06, 2016
    Henry Street
    BB5 4EE Accrington
    Church Bridge House
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number01721195
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does ROSGILL HOLDINGS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Fixed and floating charge
    Created On May 20, 1991
    Delivered On Jun 05, 1991
    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 the undertaking and all property and assets present and future including bookdebts uncalled capital.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Jun 05, 1991Registration of a charge
    • Jun 28, 1995Statement of satisfaction of a charge in full or part (403a)
    Fixed and floating charge
    Created On Nov 25, 1988
    Delivered On Dec 13, 1988
    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 the undertaking and all property and assets presenand futute including book debts & uncalled capital.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Dec 13, 1988Registration of a charge
    • Jun 28, 1995Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On May 09, 1985
    Delivered On May 17, 1985
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Anglesey house, anglesey road, burton-on-trent, staffs.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • May 17, 1985Registration of a charge
    Debenture
    Created On Feb 17, 1984
    Delivered On Mar 02, 1984
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Mar 02, 1984Registration of a charge
    Deed
    Created On Feb 17, 1984
    Delivered On Feb 22, 1984
    Satisfied
    Amount secured
    All monies due or to become due from rosgill group limited. To the chargee under the terms of the charge
    Short particulars
    Floating charge on. Undertaking and all property and assets present and future including uncalled capital.
    Persons Entitled
    • Lowndes Associated Pensions Limitedas Trustees
    Transactions
    • Feb 22, 1984Registration of a charge
    Further guarantee and debenture
    Created On Jul 04, 1977
    Delivered On Jul 08, 1977
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of, the other cos. Named therein. To the chargee on any account whatsoever
    Short particulars
    All that property, undertaking & assets charged by the principal deed & further deed.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jul 08, 1977Registration of a charge
    Further guarantee & debenture
    Created On Jul 23, 1976
    Delivered On Aug 16, 1987
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of, the other cos. Named therein. To the chargee on any account whatsoever.
    Short particulars
    All that property, undertaking & assets charged by the principal deed & further deed.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Aug 16, 1987Registration of a charge
    Guarantee & debenture
    Created On Nov 01, 1973
    Delivered On Nov 14, 1973
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or any of the two other companies named therein. To the chargee on any account whatsoever.
    Short particulars
    Fixed & floating charges undertaking and goodwill all property and assets present and future including uncalled capital.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Nov 14, 1973Registration of a charge

    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