ROCKWATER HOLDINGS LIMITED

ROCKWATER HOLDINGS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NameROCKWATER HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01535559
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of ROCKWATER HOLDINGS LIMITED?

    • Other service activities n.e.c. (96090) / Other service activities

    Where is ROCKWATER HOLDINGS LIMITED located?

    Registered Office Address
    Kroll Advisory Ltd The Shard 32
    London Bridge Street
    SE1 9SG London
    Undeliverable Registered Office AddressNo

    What were the previous names of ROCKWATER HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    ROCKWATER (UK) LIMITEDApr 04, 1990Apr 04, 1990
    ROCKWATER LIMITEDJan 26, 1990Jan 26, 1990
    BROWN & ROOT CONSTRUCTION LIMITEDDec 31, 1981Dec 31, 1981
    SECTFORM LIMITEDDec 17, 1980Dec 17, 1980

    What are the latest accounts for ROCKWATER HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2019

    What are the latest filings for ROCKWATER HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    18 pagesLIQ13

    Liquidators' statement of receipts and payments to Oct 13, 2022

    17 pagesLIQ03

    Registered office address changed from C/O Halliburton Building 4, Chiswick Park 566 Chiswick High Road London England W4 5YE England to Kroll Advisory Ltd the Shard 32 London Bridge Street London SE1 9SG on Oct 27, 2021

    2 pagesAD01

    Declaration of solvency

    5 pagesLIQ01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Oct 14, 2021

    LRESSP

    Confirmation statement made on Sep 15, 2021 with no updates

    3 pagesCS01

    Statement of capital on Jun 21, 2021

    • Capital: GBP 1
    5 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Share premium account cancelled 29/03/2021
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on Sep 15, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2019

    14 pagesAA

    Appointment of Mr Wael Mekkawy as a director on Feb 01, 2020

    2 pagesAP01

    Appointment of Shaikh Usman as a director on Feb 28, 2020

    2 pagesAP01

    Termination of appointment of Thomas Kuzhuvommannil Mathew as a director on Feb 28, 2020

    1 pagesTM01

    Director's details changed for Scot Clifton on Apr 02, 2020

    2 pagesCH01

    Confirmation statement made on Sep 15, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2018

    14 pagesAA

    Confirmation statement made on Sep 15, 2018 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2017

    14 pagesAA

    Termination of appointment of Matthew Betts as a director on Dec 08, 2017

    1 pagesTM01

    Appointment of Mr Martin Robert White as a director on Dec 08, 2017

    2 pagesAP01

    Confirmation statement made on Sep 15, 2017 with updates

    4 pagesCS01

    Who are the officers of ROCKWATER HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CLIFTON, Scot
    Howe Moss Crescent
    Dyce
    AB21 0GN Aberdeen
    Halliburton House
    Secretary
    Howe Moss Crescent
    Dyce
    AB21 0GN Aberdeen
    Halliburton House
    British139856420001
    CLIFTON, Scot
    Howe Moss Crescent
    Dyce
    AB21 0GN Aberdeen
    Halliburton House
    Director
    Howe Moss Crescent
    Dyce
    AB21 0GN Aberdeen
    Halliburton House
    ScotlandBritish139856420001
    MEKKAWY, Wael
    Howe Moss Crescent
    AB21 0GN Dyce
    Halliburton House
    Aberdeen
    United Kingdom
    Director
    Howe Moss Crescent
    AB21 0GN Dyce
    Halliburton House
    Aberdeen
    United Kingdom
    ScotlandEgyptian264116610002
    USMAN, Shaikh
    London Bridge Street
    SE1 9SG London
    Kroll Advisory Ltd The Shard 32
    Director
    London Bridge Street
    SE1 9SG London
    Kroll Advisory Ltd The Shard 32
    United KingdomIndian269146770001
    WHITE, Martin Robert
    Howe Moss Crescent
    AB21 0GN Dyce
    Halliburton House
    Aberdeen
    United Kingdom
    Director
    Howe Moss Crescent
    AB21 0GN Dyce
    Halliburton House
    Aberdeen
    United Kingdom
    United KingdomBritish232316160001
    BIRNIE, Claire
    10 Allenvale Gardens
    AB1 6BG Aberdeen
    Aberdeenshire
    Secretary
    10 Allenvale Gardens
    AB1 6BG Aberdeen
    Aberdeenshire
    British1306510002
    BROWN, Graham Christopher
    Flat 4
    82 Belsize Park Gardens Hampstead
    NW3 4NG London
    Secretary
    Flat 4
    82 Belsize Park Gardens Hampstead
    NW3 4NG London
    British106493880001
    CRAWLEY, Peter John
    Deveron Facility
    Howe Moss Place, Dyce
    AB21 0GS Aberdeen
    Secretary
    Deveron Facility
    Howe Moss Place, Dyce
    AB21 0GS Aberdeen
    British91521200006
    DEERING, John Edward
    Blenheim Place
    AB25 2DL Aberdeen
    129
    Aberdeenshire
    Secretary
    Blenheim Place
    AB25 2DL Aberdeen
    129
    Aberdeenshire
    British131261430001
    FARLEY, Andrew Daniel
    Flat 1 22 Harcourt Terrace
    SW10 9JR London
    Secretary
    Flat 1 22 Harcourt Terrace
    SW10 9JR London
    British75086910001
    FLINDERS, Harold Derek
    23 Thetford Road
    KT3 5DN New Malden
    Surrey
    Secretary
    23 Thetford Road
    KT3 5DN New Malden
    Surrey
    British65317780001
    HAWKINGS, Richard Venton
    73 Fairview Circle
    Danestone Bridge Of Don
    AB22 8YS Aberdeen
    Secretary
    73 Fairview Circle
    Danestone Bridge Of Don
    AB22 8YS Aberdeen
    British48010840001
    TOCHER, Judith Robertson
    Blacktop House, Blacktop
    Kingswells
    AB15 8QJ Aberdeen
    Secretary
    Blacktop House, Blacktop
    Kingswells
    AB15 8QJ Aberdeen
    British82086030001
    ALEXANDER, Paul
    Glendale House
    Keithen
    AB53 8JD Fyvie
    Aberdeenshire
    Director
    Glendale House
    Keithen
    AB53 8JD Fyvie
    Aberdeenshire
    British52667310002
    BAKSHI, Ashok Kumar
    32 Harley House
    Marylebone Road
    NW1 5HF London
    Director
    32 Harley House
    Marylebone Road
    NW1 5HF London
    British46308780001
    BETTS, Matthew
    Howe Moss Drive
    Dyce
    AB21 0GD Aberdeen
    Halliburton House
    Scotland
    Director
    Howe Moss Drive
    Dyce
    AB21 0GD Aberdeen
    Halliburton House
    Scotland
    United KingdomBritish119391640001
    BOWYER, Michael Lewis
    Deveron Facility
    Howe Moss Place, Dyce
    AB21 0GS Aberdeen
    Director
    Deveron Facility
    Howe Moss Place, Dyce
    AB21 0GS Aberdeen
    British43449270009
    BRAITHWAITE, Christopher James
    Park House
    Mellersh Hill Road Wonersh Park
    GU5 0QJ Guildford
    Surrey
    Director
    Park House
    Mellersh Hill Road Wonersh Park
    GU5 0QJ Guildford
    Surrey
    British100693890001
    BUCHANAN, Alasdair Ian
    Howe Moss Crescent
    Dyce
    AB21 0GN Aberdeen
    Halliburton House
    Scotland
    Director
    Howe Moss Crescent
    Dyce
    AB21 0GN Aberdeen
    Halliburton House
    Scotland
    ScotlandBritish162046510001
    BUSKER, Manfred Albert
    Burgemeester Lepelaarssingle 28
    2925 Es Krimpen An Den Ijssel
    Holland
    Director
    Burgemeester Lepelaarssingle 28
    2925 Es Krimpen An Den Ijssel
    Holland
    Dutch27790740001
    CHAMBERS, Norman Charles
    2 Muirfield House Whinshill Court
    Cross Road
    SL5 9RU Sunningdale
    Berkshire
    Director
    2 Muirfield House Whinshill Court
    Cross Road
    SL5 9RU Sunningdale
    Berkshire
    American57220320004
    CHAPMAN, Gordon Robin
    Pen Y Bryn Upper Raby Road
    CH64 7TY Neston
    Cheshire
    Director
    Pen Y Bryn Upper Raby Road
    CH64 7TY Neston
    Cheshire
    EnglandBritish29030650001
    DORRICOTT, Malcolm George
    The Willows Station Road
    Woldingham
    CR3 7DE Caterham
    Surrey
    Director
    The Willows Station Road
    Woldingham
    CR3 7DE Caterham
    Surrey
    British62868780002
    DUNBAR, David Addison Milne
    7 Cunningham Hill Road
    AL1 5BX St Albans
    Hertfordshire
    Director
    7 Cunningham Hill Road
    AL1 5BX St Albans
    Hertfordshire
    British1267900001
    DUNCAN, Mark Brian
    4 Migvie Gardens
    Kingswells
    AB1 8GB Aberdeen
    Director
    4 Migvie Gardens
    Kingswells
    AB1 8GB Aberdeen
    British47558430001
    FARMER, Larry, Dr
    21 Alwyne Mansions
    Alwyne Road
    SW19 7AD London
    Director
    21 Alwyne Mansions
    Alwyne Road
    SW19 7AD London
    British79831460001
    FITZGERALD, Mel Oliver
    3 Marlyns Drive
    Burpham
    GU4 7LS Guildford
    Surrey
    Director
    3 Marlyns Drive
    Burpham
    GU4 7LS Guildford
    Surrey
    United Kingdom/EnglandIrish69993790001
    HEATH, Stuart Matthew
    Beside Novotel Hotel, Trade Centre
    PO BOX 3111
    Dubai
    8th Floor Convention Tower
    United Arab Emirates
    Director
    Beside Novotel Hotel, Trade Centre
    PO BOX 3111
    Dubai
    8th Floor Convention Tower
    United Arab Emirates
    United Arab EmiratesBritish173991180001
    HENRY, Keith Nicholas
    Touchwood
    4 Parkfield Stokesheath Road
    KT22 0PW Oxshott
    Surrey
    Director
    Touchwood
    4 Parkfield Stokesheath Road
    KT22 0PW Oxshott
    Surrey
    English802560002
    HOUSTON, John Joseph
    Deveron Facility
    Howe Moss Place, Dyce
    AB21 0GS Aberdeen
    Director
    Deveron Facility
    Howe Moss Place, Dyce
    AB21 0GS Aberdeen
    British81041240005
    JOHNSTON, David Alexander
    Howe Moss Crescent
    Dyce
    AB21 0GN Aberdeen
    Halliburton House
    Director
    Howe Moss Crescent
    Dyce
    AB21 0GN Aberdeen
    Halliburton House
    United KingdomBritish125502250001
    KANIS, William Henry
    Van Wassen Hovenstraat 28
    Nieuw Beyerland
    326y As
    Holland
    Director
    Van Wassen Hovenstraat 28
    Nieuw Beyerland
    326y As
    Holland
    Dutch48880590001
    KENNEDY, John
    Farlands
    Nightingale Lane
    HP8 4SQ Chalfont St Giles
    Buckinghamshire
    Director
    Farlands
    Nightingale Lane
    HP8 4SQ Chalfont St Giles
    Buckinghamshire
    Irish88256490001
    KIENHUIS, Antoon Willem
    Raadhuislaan 38
    FOREIGN 3271 Bt Mijsheerenland
    Netherlands
    Director
    Raadhuislaan 38
    FOREIGN 3271 Bt Mijsheerenland
    Netherlands
    Dutch11464620001
    LAWRIE, Douglas George
    20 Kildrummy Road
    Craigiebuckler
    AB15 8HJ Aberdeen
    Director
    20 Kildrummy Road
    Craigiebuckler
    AB15 8HJ Aberdeen
    British39151270002

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

    Persons with significant controls
    NameNotified OnAddressCeased
    Howe Moss Crescent
    AB21 0GN Dyce
    Halliburton House
    Aberdeen
    United Kingdom
    Apr 06, 2016
    Howe Moss Crescent
    AB21 0GN Dyce
    Halliburton House
    Aberdeen
    United Kingdom
    No
    Legal FormUnlimited With Shares
    Country RegisteredScotland
    Legal AuthorityUnited Kingdom (Scotland)
    Place RegisteredCompanies House
    Registration NumberSc231927
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does ROCKWATER HOLDINGS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Oct 14, 2021Commencement of winding up
    Oct 14, 2023Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Edward Robert Bines
    Kroll Advisory Ltd The Shard 32 London Bridge Street
    SE1 9SG London
    practitioner
    Kroll Advisory Ltd The Shard 32 London Bridge Street
    SE1 9SG London
    Paul David Williams
    The Shard, 32 London Bridge Street
    SE1 9SG London
    practitioner
    The Shard, 32 London Bridge Street
    SE1 9SG London

    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