RODCO LIMITED
Overview
Company Name | RODCO LIMITED |
---|---|
Company Status | Liquidation |
Legal Form | Private limited company |
Company Number | 01493788 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of RODCO LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is RODCO LIMITED located?
Registered Office Address | C/O Bdo Llp 5 Temple Square Temple Street L2 5RH Liverpool |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of RODCO LIMITED?
Company Name | From | Until |
---|---|---|
WINGAM LIMITED | Apr 28, 1980 | Apr 28, 1980 |
What are the latest accounts for RODCO LIMITED?
Overdue | Yes |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2022 |
Next Accounts Due On | Dec 31, 2023 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2021 |
What is the status of the latest confirmation statement for RODCO LIMITED?
Overdue | Yes |
---|---|
Last Confirmation Statement Made Up To | Sep 30, 2024 |
Next Confirmation Statement Due | Oct 14, 2024 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Sep 30, 2023 |
Overdue | Yes |
What are the latest filings for RODCO LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Return of final meeting in a members' voluntary winding up | 17 pages | LIQ13 | ||||||||||
Registered office address changed from Fourth Floor St Andrews House West Street Woking Surrey GU21 6EB England to C/O Bdo Llp 5 Temple Square Temple Street Liverpool L2 5RH on Nov 23, 2023 | 2 pages | AD01 | ||||||||||
Declaration of solvency | 6 pages | LIQ01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Sep 30, 2023 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Marcello Maria Giuseppe Ambrogio Del Brenna on Apr 02, 2023 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Sep 30, 2022 with no updates | 3 pages | CS01 | ||||||||||
Statement of capital on Jul 12, 2022
| 3 pages | SH19 | ||||||||||
legacy | 2 pages | SH20 | ||||||||||
legacy | 2 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 4 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2021 | 1 pages | AA | ||||||||||
Director's details changed for Mr James Sessions on Oct 13, 2021 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Sep 30, 2021 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2020 | 1 pages | AA | ||||||||||
Termination of appointment of Luca Caserta as a director on Mar 15, 2021 | 1 pages | TM01 | ||||||||||
Appointment of Mr James Sessions as a director on Mar 15, 2021 | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2019 | 1 pages | AA | ||||||||||
Confirmation statement made on Sep 30, 2020 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Sep 30, 2019 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Stephen Giles Harrow as a director on Aug 01, 2019 | 2 pages | AP01 | ||||||||||
Termination of appointment of Christopher Adrian Jewell as a director on Aug 01, 2019 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2018 | 1 pages | AA | ||||||||||
Confirmation statement made on Sep 30, 2018 with no updates | 3 pages | CS01 | ||||||||||
Who are the officers of RODCO LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BOARDMAN, Lynton David | Secretary | 5 Temple Square Temple Street L2 5RH Liverpool C/O Bdo Llp | British | 175753640001 | ||||||
BOARDMAN, Lynton David | Director | 5 Temple Square Temple Street L2 5RH Liverpool C/O Bdo Llp | United Kingdom | British | Solicitor | 175958630001 | ||||
BRENNA, Marcello Maria Giuseppe Ambrogio Del | Director | SO50 6YU Eastleigh Chickenhall Lane Hampshire United Kingdom | France | Italian | Company Director | 249301220003 | ||||
HARROW, Stephen Giles | Director | 5 Temple Square Temple Street L2 5RH Liverpool C/O Bdo Llp | United Kingdom | British | Accountant | 168448970001 | ||||
SESSIONS, James | Director | SO50 6YU Eastleigh Chickenhall Lane Hampshire United Kingdom | United Kingdom | British | Company Director | 281047950002 | ||||
BOND, Michael Conway Hepton | Secretary | 8 The Larches ME13 7SQ Faversham Kent | British | 1815890001 | ||||||
LEIGH, Martin Graham | Secretary | Cheriton 18 Paddock Way Woodham GU21 5TB Woking Surrey | British | 2930710001 | ||||||
SHARP, Wendy Jill | Secretary | Clive House 12-18 Queens Road KT13 9XB Weybridge Surrey | British | 117318960001 | ||||||
ANDERSON, Geraint | Director | Westra View Westra CF64 4HA Dinas Powys South Glamorgan | British | Executive | 49590370002 | |||||
ATKINSON, Paul Raymond | Director | Chickenhall Lane SO50 6YU Eastleigh Prysmian Cables & Systems Limited Hampshire | Uk | Australian | Company Director | 157022150001 | ||||
BATTAINI, Massimo | Director | Chickenhall Lane SO50 6YU Eastleigh Prysmian Cables And Systems Limited Hampshire United Kingdom | Italy | Italian | Executive | 105007750001 | ||||
BIBBY, Peter | Director | Brookcliff House Breckend The Wash Chapel En Le Frith SK23 0QW High Peak Derbyshire | British | Managing Director | 8701970003 | |||||
CASERTA, Luca, Dr. | Director | And Systems Limited Chickenhall Lane SO50 6YU Eastleigh Prysmian Cables Hampshire United Kingdom | England | Italian | Company Director | 191626950002 | ||||
COFFEY, Martyn | Director | 4 Leydene Park GU32 1HF East Meon Hampshire | British | Executive | 105811920001 | |||||
CRESSWELL, Ian Paul | Director | 6 Lymfields Milford On Sea Dorset | British | Director Purchasing | 40623770002 | |||||
DASANI, Shatish Damodar | Director | Clive House 12-18 Queens Road KT13 9XB Weybridge Surrey | England | British | 132555670003 | |||||
DAVIES, Bryan | Director | Newberries Manchester Road Sway SO41 6AS Lymington Hampshire | England | British | Managing Director Pirelli Cables Ltd | 32368790002 | ||||
DAWES, Alan William | Director | Belgravia Southwick Road North Boarhunt PO17 6DJ Fareham Hampshire | British | Managing Director | 17231230001 | |||||
DAWSON, Graham Robert, Doctor | Director | 50 Brick Kiln Lane Rufford L40 1SZ Ormskirk Lancashire | British | Managing Director | 48445700001 | |||||
ENTWISTLE, Graham Michael | Director | 28 Williams Way GU51 3EU Fleet Hampshire | British | Divisional Director | 97535950001 | |||||
FELBECK, Paul | Director | Clive House 12-18 Queens Road KT13 9XB Weybridge Surrey | United Kingdom | British | Solicitor | 69837530002 | ||||
FORD, Stephen Sean | Director | 32 Baddesley Road Chandlers Ford SO53 5NG Eastleigh Hampshire | British | Executive | 55842800002 | |||||
FORD, Stephen Sean | Director | 2 Millers Close Langstone NP6 2LE Newport Gwent | British | Executive | 55842800001 | |||||
GIDNEY, Alan | Director | Crook Cottage 3 High Green TS9 6BJ Great Ayton Middlesborough | England | British | Managing Director | 97287880001 | ||||
GONZALEZ, Fernando | Director | 10 Channel Way SO14 3TG Southampton Hampshire | Spanish | Managing Director | 9204910001 | |||||
HANNIDES, George Michael | Director | 7 Great North Rd Brookmans Park AL96AB Hatfield Hertfordshire | United Kingdom | British | Executive | 127571820001 | ||||
HILBORN, Edwin Henry | Director | Starlings Sway Road SO42 7RX Brockenhurst Hampshire | British | Finance Director | 2837020001 | |||||
JEWELL, Christopher Adrian | Director | St Andrews House West Street GU21 6EB Woking Fourth Floor Surrey England | United Kingdom | British | Company Director | 132349390002 | ||||
JOHNSON, Oliver Saunders | Director | Murrells 157 Vale Road Northfleet DA11 8BP Gravesend Kent | British | Managing Director | 1815900001 | |||||
LEIGH, Martin Graham | Director | Cheriton 18 Paddock Way Woodham GU21 5TB Woking Surrey | British | Company Secretary | 2930710001 | |||||
LEOFFELER, Harold Victor | Director | 10 The Lindens Stock CM4 9NH Ingatestone Essex | British | Finance Director | 35480720001 | |||||
LEONI, Stefano | Director | 34 Newitt Place Bassett SO16 7FA Southampton Hampshire | Italian | Executive | 109017230002 | |||||
LEONI, Stefano | Director | 15 Bracken Hall Bracken Place Chilworth SO16 3ET Southampton Hampshire | Italian | Executive | 109017230001 | |||||
LINES, Paul Edward | Director | St Catherines 40 Wychwood Grove Hiltingbury SO53 1FQ Chandlers Ford Hampshire | British | Executive | 75433110001 | |||||
LINES, Paul Edward | Director | St Catherines 40 Wychwood Grove Hiltingbury SO53 1FQ Chandlers Ford Hampshire | British | Executive | 75433110001 |
Who are the persons with significant control of RODCO LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Prysmian Cables & Systems Limited | Apr 06, 2016 | SO50 6YU Eastleigh Chickenhall Lane Hampshire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Tt Electronics Plc | Apr 06, 2016 | 12-18 Queens Road KT13 9XB Weybridge Clive House Surrey England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does RODCO LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Members 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