ROCKLIFF COMPUTERS LIMITED

ROCKLIFF COMPUTERS LIMITED

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

    Company NameROCKLIFF COMPUTERS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01478030
    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 ROCKLIFF COMPUTERS LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is ROCKLIFF COMPUTERS LIMITED located?

    Registered Office Address
    Town Wall House
    Balkerne Hill
    CO3 3AD Colchester
    Essex
    Undeliverable Registered Office AddressNo

    What were the previous names of ROCKLIFF COMPUTERS LIMITED?

    Previous Company Names
    Company NameFromUntil
    ROCKLIFF MICRO COMPUTERS LIMITEDNov 19, 1982Nov 19, 1982
    NORTON & WRIGHT (LEASING) LIMITEDDec 31, 1980Dec 31, 1980
    PALMOON LIMITEDFeb 08, 1980Feb 08, 1980

    What are the latest accounts for ROCKLIFF COMPUTERS LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnMar 31, 2014
    Next Accounts Due OnDec 31, 2014
    Last Accounts
    Last Accounts Made Up ToMar 31, 2013

    What are the latest filings for ROCKLIFF COMPUTERS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    15 pages4.71

    Liquidators' statement of receipts and payments to Nov 25, 2015

    13 pages4.68

    Registered office address changed from 20 Triton Street London NW1 3BF to Town Wall House Balkerne Hill Colchester Essex CO3 3AD on Dec 19, 2014

    2 pagesAD01

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    RESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Nov 26, 2014

    LRESSP

    Declaration of solvency

    3 pages4.70

    Annual return made up to Mar 01, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 10, 2014

    Statement of capital on Mar 10, 2014

    • Capital: GBP 139,300
    SH01

    Accounts for a dormant company made up to Mar 31, 2013

    5 pagesAA

    Annual return made up to Mar 01, 2013 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Mar 31, 2012

    5 pagesAA

    Annual return made up to Mar 01, 2012 with full list of shareholders

    4 pagesAR01

    Director's details changed for David Mills on Feb 29, 2012

    2 pagesCH01

    Director's details changed for Philip Joseph Keoghan on Feb 29, 2012

    2 pagesCH01

    Secretary's details changed for Nicola Clare Downing on Feb 29, 2012

    1 pagesCH03

    Accounts for a dormant company made up to Mar 31, 2011

    5 pagesAA

    Termination of appointment of Simon Hughes as a director

    2 pagesTM01

    Termination of appointment of Gary Thatcher as a director

    2 pagesTM01

    Termination of appointment of Richard Cain as a director

    2 pagesTM01

    Termination of appointment of Andrew Holmes as a director

    2 pagesTM01

    Annual return made up to Mar 01, 2011 with full list of shareholders

    19 pagesAR01

    Accounts for a dormant company made up to Mar 31, 2010

    6 pagesAA

    Registered office address changed from * 66 Chiltern Street London W1U 4AG* on Dec 09, 2010

    2 pagesAD01

    Appointment of Nicola Clare Downing as a secretary

    3 pagesAP03

    Termination of appointment of Peter Simpson as a secretary

    2 pagesTM02

    Who are the officers of ROCKLIFF COMPUTERS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DOWNING, Nicola Clare
    Balkerne Hill
    CO3 3AD Colchester
    Town Wall House
    Essex
    Secretary
    Balkerne Hill
    CO3 3AD Colchester
    Town Wall House
    Essex
    British155545440001
    KEOGHAN, Philip Joseph
    Balkerne Hill
    CO3 3AD Colchester
    Town Wall House
    Essex
    Director
    Balkerne Hill
    CO3 3AD Colchester
    Town Wall House
    Essex
    EnglandBritish16592140003
    MILLS, David
    Balkerne Hill
    CO3 3AD Colchester
    Town Wall House
    Essex
    Director
    Balkerne Hill
    CO3 3AD Colchester
    Town Wall House
    Essex
    United KingdomBritish72326700001
    CAIN, Richard
    4 Rowcliffe Avenue
    Westminster Park
    CH4 7PW Chester
    Secretary
    4 Rowcliffe Avenue
    Westminster Park
    CH4 7PW Chester
    British4853030002
    SIMPSON, Peter John
    Gleniffer
    2 Elizabethan Way Maidenbower
    RH10 7GU Crawley
    West Sussex
    Secretary
    Gleniffer
    2 Elizabethan Way Maidenbower
    RH10 7GU Crawley
    West Sussex
    British712540001
    BOOTH, Stephen
    6 Park Drive S
    Hoole
    CH2 3JT Chester
    Director
    6 Park Drive S
    Hoole
    CH2 3JT Chester
    British44151180001
    CAIN, Richard
    4 Rowcliffe Avenue
    Westminster Park
    CH4 7PW Chester
    Director
    4 Rowcliffe Avenue
    Westminster Park
    CH4 7PW Chester
    British4853030002
    DAY, Simon
    14 Cilnant
    Parc Hendy
    CH7 1GG Mold
    Clwyd
    Director
    14 Cilnant
    Parc Hendy
    CH7 1GG Mold
    Clwyd
    British43597560001
    FIELD, Robert
    4 Dringthorpe Road
    YO24 1NF York
    North Yorkshire
    Director
    4 Dringthorpe Road
    YO24 1NF York
    North Yorkshire
    EnglandBritish71054380001
    HOLMES, Andrew
    25 The Ridgeway
    Tarvin
    CH3 8JR Chester
    Director
    25 The Ridgeway
    Tarvin
    CH3 8JR Chester
    British47723530001
    HUGHES, Simon Allan Mark
    1 Dorchester Road
    M27 5PX Swinton
    Manchester
    Director
    1 Dorchester Road
    M27 5PX Swinton
    Manchester
    British71300610001
    PAUL, Stephen
    10 Deepdale Avenue
    L20 4NF Bootle
    Merseyside
    Director
    10 Deepdale Avenue
    L20 4NF Bootle
    Merseyside
    British4853060001
    SMITH, Stephen Andrew
    1 Orchard Close
    Wincham
    CW9 6EX Wincham
    Director
    1 Orchard Close
    Wincham
    CW9 6EX Wincham
    EnglandBritish126858390001
    TAYLOR, Elizabeth
    Quoisley Hall
    Quoisley
    SY13 4LG Whitchurch
    Shropshire
    Director
    Quoisley Hall
    Quoisley
    SY13 4LG Whitchurch
    Shropshire
    British54894070001
    TAYLOR, Mark Benjamin
    Stomebank Cottage
    Wyche Road Bunbury
    CW6 9PN Tarporley
    Cheshire
    Director
    Stomebank Cottage
    Wyche Road Bunbury
    CW6 9PN Tarporley
    Cheshire
    British77614640001
    TAYLOR, Michael Thomas Walter
    Quoisley Hall
    Marbury
    SY13 Whitchurch
    Salop
    Director
    Quoisley Hall
    Marbury
    SY13 Whitchurch
    Salop
    British24525260001
    THATCHER, Gary
    24 Flag Lane North
    CH2 1LE Chester
    Director
    24 Flag Lane North
    CH2 1LE Chester
    British33693390001

    Does ROCKLIFF COMPUTERS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Mortgage debenture
    Created On Dec 08, 1997
    Delivered On Dec 11, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    .. a specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. See the mortgage charge document for full details.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Dec 11, 1997Registration of a charge (395)
    • May 26, 2001Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Dec 08, 1997
    Delivered On Dec 11, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H rockliff house tudor road manor park runcorn cheshire t/n-CH331564.. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Dec 11, 1997Registration of a charge (395)
    • May 26, 2001Statement of satisfaction of a charge in full or part (403a)
    Fixed and floating charge
    Created On Apr 11, 1994
    Delivered On Apr 27, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the charge
    Short particulars
    Fixed and floating charges upon the property undertaking and assets of the company.
    Persons Entitled
    • Ibm United Kingdom Financial Services LTD
    Transactions
    • Apr 27, 1994Registration of a charge (395)
    • May 26, 2001Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On Mar 22, 1989
    Delivered On Mar 25, 1989
    Satisfied
    Amount secured
    £200,000 and all other monies due or to become due from the company to the chargee on any account whatsoever. Under the terms of the charge
    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 all stocks shares & other securities.
    Persons Entitled
    • Norton Opax PLC
    Transactions
    • Mar 25, 1989Registration of a charge
    • May 26, 2001Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Sep 12, 1988
    Delivered On Sep 27, 1988
    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 & fittings fixed plant and machinery.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Sep 27, 1988Registration of a charge
    • Aug 12, 1998Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Dec 22, 1983
    Delivered On Dec 31, 1983
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein 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 fixtures fixed plant and machinery.
    Persons Entitled
    • Yorkshire Bank Public Limited Company
    Transactions
    • Dec 31, 1983Registration of a charge

    Does ROCKLIFF COMPUTERS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    May 01, 2017Dissolved on
    Nov 26, 2014Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Kevin Anthony Murphy
    Chantrey Vellacott Dfk
    Russell Square House
    WC1B 5LF 10-12 Russell Square
    London
    practitioner
    Chantrey Vellacott Dfk
    Russell Square House
    WC1B 5LF 10-12 Russell Square
    London
    Lee De'Ath
    Town Wall House Balkerne Hill
    CO3 3AD Colchester
    Essex
    practitioner
    Town Wall House Balkerne Hill
    CO3 3AD Colchester
    Essex

    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