P.B. ROOKSBY LIMITED

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

    Company NameP.B. ROOKSBY LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01592779
    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 P.B. ROOKSBY LIMITED?

    • Agents involved in the sale of timber and building materials (46130) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is P.B. ROOKSBY LIMITED located?

    Registered Office Address
    MAZARS LLP
    45 Church Street
    B3 2RT Birmingham
    Undeliverable Registered Office AddressNo

    What are the latest accounts for P.B. ROOKSBY LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnJun 30, 2015
    Next Accounts Due OnMar 31, 2016
    Last Accounts
    Last Accounts Made Up ToDec 31, 2013

    What are the latest filings for P.B. ROOKSBY LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Director's details changed for Miss Deborah Grimason on Oct 13, 2016

    2 pagesCH01

    Return of final meeting in a members' voluntary winding up

    6 pages4.71

    Registered office address changed from Lodge Way House Lodge Way Lodge Farm Industrial Estate Harlestone Road Northampton Northamptonshire NN5 7UG to 45 Church Street Birmingham B3 2RT on Jan 06, 2016

    2 pagesAD01

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Dec 21, 2015

    LRESSP

    Termination of appointment of John Peter Carter as a director on Sep 10, 2015

    1 pagesTM01

    Previous accounting period extended from Dec 31, 2014 to Jun 30, 2015

    1 pagesAA01

    Appointment of Miss Deborah Grimason as a director on Sep 10, 2015

    2 pagesAP01

    Termination of appointment of Anthony David Buffin as a director on Sep 10, 2015

    1 pagesTM01

    Annual return made up to Jan 02, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 15, 2015

    Statement of capital on Jan 15, 2015

    • Capital: GBP 10,000
    SH01

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

    1 pagesAA

    Termination of appointment of Andrew Stephen Pike as a secretary on Sep 23, 2014

    1 pagesTM02

    Appointment of Tp Directors Ltd as a director on Sep 19, 2014

    2 pagesAP02

    Resolutions

    Resolutions
    16 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Annual return made up to Jan 02, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 21, 2014

    Statement of capital on Jan 21, 2014

    • Capital: GBP 10,000
    SH01

    Termination of appointment of Geoffrey Ian Cooper as a director on Dec 31, 2013

    1 pagesTM01

    Director's details changed for Anthony David Buffin on Nov 12, 2013

    2 pagesCH01

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

    1 pagesAA

    Appointment of Anthony Buffin as a director on Apr 08, 2013

    2 pagesAP01

    Termination of appointment of Paul Nigel Hampden Smith as a director on Feb 28, 2013

    1 pagesTM01

    Annual return made up to Jan 02, 2013 with full list of shareholders

    6 pagesAR01

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

    1 pagesAA

    Annual return made up to Jan 02, 2012 with full list of shareholders

    6 pagesAR01

    Who are the officers of P.B. ROOKSBY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GRIMASON, Deborah
    Church Street
    B3 2RT Birmingham
    45
    Director
    Church Street
    B3 2RT Birmingham
    45
    EnglandBritish185755960002
    TP DIRECTORS LTD
    Lodge Way
    Harlestone Road
    NN5 7UG Northampton
    Lodge Way House
    United Kingdom
    Director
    Lodge Way
    Harlestone Road
    NN5 7UG Northampton
    Lodge Way House
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number03480295
    191205550001
    HOWLETT, Michael Robert
    45 Kendal Close
    NN3 6WJ Northampton
    Northamptonshire
    Secretary
    45 Kendal Close
    NN3 6WJ Northampton
    Northamptonshire
    British12957700001
    PIKE, Andrew Stephen
    Lodge Way House
    Lodge Way, Harlestone Road
    NN5 7UG Northampton
    Travis Perkins Plc
    Northamptonshire
    Secretary
    Lodge Way House
    Lodge Way, Harlestone Road
    NN5 7UG Northampton
    Travis Perkins Plc
    Northamptonshire
    British65678800002
    ROOKSBY, Elizabeth Jane
    Upper Chalford Farm
    OX39 4NH Chinnor
    Oxon
    Secretary
    Upper Chalford Farm
    OX39 4NH Chinnor
    Oxon
    British2193140001
    BUFFIN, Anthony David
    Lodge Way House Lodge Way
    Lodge Farm Industrial Estate
    NN5 7UG Harlestone Road Northampton
    Northamptonshire
    Director
    Lodge Way House Lodge Way
    Lodge Farm Industrial Estate
    NN5 7UG Harlestone Road Northampton
    Northamptonshire
    EnglandBritish178011680002
    CARTER, John Peter
    Lodge Way House
    Lodge Way, Harlestone Road
    NN5 7UG Northampton
    Director
    Lodge Way House
    Lodge Way, Harlestone Road
    NN5 7UG Northampton
    United KingdomBritish46226920007
    COOPER, Geoffrey Ian
    Travis Perkins Plc, Lodge Way House
    Lodge Way, Harlestone Road
    NN5 7UG Northampton
    Northamptonshire
    Director
    Travis Perkins Plc, Lodge Way House
    Lodge Way, Harlestone Road
    NN5 7UG Northampton
    Northamptonshire
    United KingdomBritish104472550001
    HAMPDEN SMITH, Paul Nigel
    Travis Perkins Plc, Lodge Way House
    Lodge Way, Harlestone Road
    NN5 7UG Northampton
    Northamptonshire
    Director
    Travis Perkins Plc, Lodge Way House
    Lodge Way, Harlestone Road
    NN5 7UG Northampton
    Northamptonshire
    United KingdomBritish72135950007
    MCKAY, Francis John
    Lodge Way House
    Lodge Way
    NN5 7UG Harlestone Road
    Northampton
    Director
    Lodge Way House
    Lodge Way
    NN5 7UG Harlestone Road
    Northampton
    British78787530001
    ROOKSBY, Elizabeth Jane
    Upper Chalford Farm
    OX39 4NH Chinnor
    Oxon
    Director
    Upper Chalford Farm
    OX39 4NH Chinnor
    Oxon
    British2193140001
    ROOKSBY, Paul Briant
    Upper Chalford Farm
    OX39 4NH Chinnor
    Oxon
    Director
    Upper Chalford Farm
    OX39 4NH Chinnor
    Oxon
    British2193150001
    TRAVIS, Ernest Raymond Anthony
    86 Drayton Gardens
    SW10 9SB London
    Director
    86 Drayton Gardens
    SW10 9SB London
    EnglandBritish38890020002

    Does P.B. ROOKSBY LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Mar 08, 1982
    Delivered On Mar 12, 1982
    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 undertaking and all property and assets present and future including goodwill & bookdebts uncalled capital.. Together with fixed and moveable plant machinery fixtures implements and utensils.
    Persons Entitled
    • Barclays Bank LTD
    Transactions
    • Mar 12, 1982Registration of a charge
    • Dec 17, 1998Statement of satisfaction of a charge in full or part (403a)

    Does P.B. ROOKSBY LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 21, 2015Commencement of winding up
    May 09, 2017Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Scott Christian Bevan
    Mazars Llp 45 Church Street
    B3 2RT Birmingham
    practitioner
    Mazars Llp 45 Church Street
    B3 2RT Birmingham
    Simon David Chandler
    C/O Mazars Llp 1st Floor
    Two Chamberlain Square
    B3 3AX Birmingham
    practitioner
    C/O Mazars Llp 1st Floor
    Two Chamberlain Square
    B3 3AX Birmingham

    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