ROTORTECH LIMITED

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

    Company NameROTORTECH LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00989737
    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 ROTORTECH LIMITED?

    • (3530) /

    Where is ROTORTECH LIMITED located?

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

    What were the previous names of ROTORTECH LIMITED?

    Previous Company Names
    Company NameFromUntil
    CARALIND LIMITEDSep 21, 1970Sep 21, 1970

    What are the latest accounts for ROTORTECH LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2005

    What are the latest filings for ROTORTECH LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Receiver's abstract of receipts and payments to Aug 20, 2013

    3 pages3.6

    Notice of ceasing to act as receiver or manager

    2 pagesRM02

    Receiver's abstract of receipts and payments to Sep 05, 2012

    3 pages3.6

    Receiver's abstract of receipts and payments to Sep 05, 2011

    3 pages3.6

    Registered office address changed from Pricewaterhousecoopers Llp Plumtree Court London EC4A 4HT on Jul 26, 2011

    2 pagesAD01

    Receiver's abstract of receipts and payments to Sep 05, 2010

    4 pages3.6

    Receiver's abstract of receipts and payments to Sep 05, 2009

    3 pages3.6

    legacy

    1 pages288b

    Receiver's abstract of receipts and payments to Sep 05, 2008

    3 pages3.6

    Receiver's abstract of receipts and payments

    4 pages3.6

    Statement of Affairs in administrative receivership following report to creditors

    16 pages3.3

    legacy

    1 pages287

    Administrative Receiver's report

    10 pages3.10

    legacy

    1 pages405(1)

    Total exemption full accounts made up to Jun 30, 2005

    18 pagesAA

    legacy

    6 pages363s

    Total exemption full accounts made up to Jun 30, 2004

    18 pagesAA

    Total exemption full accounts made up to Jun 30, 2003

    18 pagesAA

    legacy

    6 pages363s

    legacy

    6 pages363s

    legacy

    3 pages395

    Full accounts made up to Jun 30, 2002

    20 pagesAA

    legacy

    7 pages363s

    Who are the officers of ROTORTECH LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WATSON, Kathleen
    48 Ross Close
    CB11 4AY Saffron Walden
    Essex
    Secretary
    48 Ross Close
    CB11 4AY Saffron Walden
    Essex
    BritishPersonal Assistant74113480001
    BELL, Graham Ronald
    17 Contlaw Place
    AB13 0DS Milltimber
    Aberdeenshire
    Scotland
    Secretary
    17 Contlaw Place
    AB13 0DS Milltimber
    Aberdeenshire
    Scotland
    BritishFinancial Controller51079050001
    HARRISON, David Alexander
    6 Princes Terrace
    G12 9JW Glasgow
    Lanarkshire
    Secretary
    6 Princes Terrace
    G12 9JW Glasgow
    Lanarkshire
    BritishCompany Director72350900001
    JOHNSON, Graham Bernard
    6 Thorley Hill
    CM23 3LY Bishops Stortford
    Hertfordshire
    Secretary
    6 Thorley Hill
    CM23 3LY Bishops Stortford
    Hertfordshire
    BritishDirector12486060001
    LATHAM, Alan
    Corrennie Kincardine Road
    Torphins
    AB31 4HH Banchory
    Kincardineshire
    Secretary
    Corrennie Kincardine Road
    Torphins
    AB31 4HH Banchory
    Kincardineshire
    British48329460001
    BENGTSON, Jan
    Trettestykket 20
    1370 Asker
    FOREIGN Norway
    Director
    Trettestykket 20
    1370 Asker
    FOREIGN Norway
    NorwegianDirector57714890001
    BOND, Stephen William
    Rushbury House
    Winchcombe
    GL54 5AE Cheltenham
    Gloucestershire
    Director
    Rushbury House
    Winchcombe
    GL54 5AE Cheltenham
    Gloucestershire
    United KingdomBritishDirector77674640003
    CLOGGIE, John
    23 Craigour Avenue
    AB31 4JA Torphins
    Aberdeenshire
    Director
    23 Craigour Avenue
    AB31 4JA Torphins
    Aberdeenshire
    ScotlandBritishManaging Director99228400001
    COX, Anthony Trevor
    Drumtochty
    AB51 0ER Old Meldrum
    Grampian
    Director
    Drumtochty
    AB51 0ER Old Meldrum
    Grampian
    BritishCompany Director12839600001
    HARLEM, Lars
    Hummerkloa 1
    FOREIGN 0139 Oslo
    Norway
    Director
    Hummerkloa 1
    FOREIGN 0139 Oslo
    Norway
    NorwegianCompany Director51078390001
    HARRISON, David Alexander
    6 Princes Terrace
    G12 9JW Glasgow
    Lanarkshire
    Director
    6 Princes Terrace
    G12 9JW Glasgow
    Lanarkshire
    ScotlandBritishCompany Director72350900001
    HATHIRAMANI, Manu
    Overcourt 11 Long Road
    CB2 2PP Cambridge
    Cambridgeshire
    Director
    Overcourt 11 Long Road
    CB2 2PP Cambridge
    Cambridgeshire
    EnglishDirector31129170002
    HOWELL, David Arthur Sydney
    Orchardlea Stapleton Cross
    TA12 6AN Martock
    Somerset
    Director
    Orchardlea Stapleton Cross
    TA12 6AN Martock
    Somerset
    BritishCommercial Director23600190001
    JOHNSON, Graham Bernard
    6 Thorley Hill
    CM23 3LY Bishops Stortford
    Hertfordshire
    Director
    6 Thorley Hill
    CM23 3LY Bishops Stortford
    Hertfordshire
    EnglandBritishDirector12486060001
    LATHAM, Alan
    Corrennie Kincardine Road
    Torphins
    AB31 4HH Banchory
    Kincardineshire
    Director
    Corrennie Kincardine Road
    Torphins
    AB31 4HH Banchory
    Kincardineshire
    BritishDirector48329460001
    MARTINUSSEN, Jan
    Sleireveien 4a
    4300 Sandnes
    Norway
    Director
    Sleireveien 4a
    4300 Sandnes
    Norway
    NorwegianCompany Director51078990001
    MOSS, Dennis Sydney
    Kestrell 39 Kings Road
    St Neots
    PE19 1LD Huntingdon
    Cambridgeshire
    Director
    Kestrell 39 Kings Road
    St Neots
    PE19 1LD Huntingdon
    Cambridgeshire
    BritishDirector23600180001
    PECK, Simon Robert
    121 Paddock Street
    Soham
    CB7 5JA Ely
    Cambridgeshire
    Director
    121 Paddock Street
    Soham
    CB7 5JA Ely
    Cambridgeshire
    BritishAviation70263720002
    SLESSOR, Donald John
    Rae's Cottage
    Udny Green
    AB41 0RS Ellon
    Aberdeenshire
    Director
    Rae's Cottage
    Udny Green
    AB41 0RS Ellon
    Aberdeenshire
    BritishTechnical Director41990950001

    Does ROTORTECH LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Chattels mortgage
    Created On May 28, 2003
    Delivered On May 29, 2003
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All and singular the chattels plant machinery and things described in the schedule or any part thereof conrad engelke autoclave,s/no.lsd/e/104/(T149/00517).
    Persons Entitled
    • Hsbc Asset Finance (UK) Limited & Hsbc Equipment Finance (UK) Limited
    Transactions
    • May 29, 2003Registration of a charge (395)
    Legal charge
    Created On Apr 01, 1999
    Delivered On Apr 02, 1999
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Bourn airfield bourn t/n CB211481. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Apr 02, 1999Registration of a charge (395)
    Debenture
    Created On Mar 11, 1999
    Delivered On Mar 16, 1999
    Outstanding
    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. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Mar 16, 1999Registration of a charge (395)
    • Sep 07, 2006Appointment of a receiver or manager (405 (1))
    • 1Sep 05, 2013Notice of ceasing to act as a receiver or manager (RM02)
      • Case Number 1
    Third supplemental deed.
    Created On Jun 18, 1976
    Delivered On Jun 25, 1976
    Satisfied
    Amount secured
    All monies due from management aviation LTD under the terms of a debentu re dated 23-12-70
    Short particulars
    The undertaking and all other property and assets of the co both present and future conferred by a debenture dated 23-12-70.
    Persons Entitled
    • Industrial and Commercial Finance Corporation LTD
    Transactions
    • Jun 25, 1976Registration of a charge
    • Jan 17, 1996Statement of satisfaction of a charge in full or part (403a)
    Suppl deed
    Created On Apr 05, 1972
    Delivered On Apr 17, 1972
    Satisfied
    Amount secured
    All monies due or to become due from the management aviation LTD to the chargee on any account whatsoever.
    Short particulars
    Undertaking and all property and assets present and future including uncalled capital.
    Persons Entitled
    • Industrial and Commercial Finance Corporation LTD
    Transactions
    • Apr 17, 1972Registration of a charge
    • Jan 17, 1996Statement of satisfaction of a charge in full or part (403a)
    Collateral debenture
    Created On Dec 23, 1970
    Delivered On Dec 28, 1970
    Satisfied
    Amount secured
    For further securing all monies advance to management aviation LTD under an agreement dated 23/12/70 & all other monies due or to become due from that company to the chargee on any account whatsoever secured by a charge dated 23RD december 1970
    Short particulars
    F/H premesis of grove road, gamlingham, everton, sanby bedfordshire. F/h and l/h property goodwill fixtures and landlord fixtures by way of fixed and floating charge see doc 16 for full details.. Undertaking and all property and assets present and future including uncalled capital.
    Persons Entitled
    • Industrial and Commercial Finance Corporation LTD
    Transactions
    • Dec 28, 1970Registration of a charge
    • Jan 17, 1996Statement of satisfaction of a charge in full or part (403a)

    Does ROTORTECH LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 11, 1999Instrument date
    Administrative receiver appointed
    NameRoleAddressAppointed OnCeased On
    Robert Jonathan Hunt
    Abacus House
    Castle Park
    CB3 0AN Gloucester Street
    Cambridge
    practitioner
    Abacus House
    Castle Park
    CB3 0AN Gloucester Street
    Cambridge
    Stephen Mark Oldfield
    Pricewaterhousecoopers Llp
    Abacus House
    CB3 0AN Castle Park
    Cambridge
    practitioner
    Pricewaterhousecoopers Llp
    Abacus House
    CB3 0AN Castle Park
    Cambridge

    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