ROSGILL GROUP LIMITED
Overview
| Company Name | ROSGILL GROUP LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01721195 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of ROSGILL GROUP LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is ROSGILL GROUP LIMITED located?
| Registered Office Address | Church Bridge House Henry Street BB5 4EE Accrington United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ROSGILL GROUP LIMITED?
| Company Name | From | Until |
|---|---|---|
| PINDERGROVE LIMITED | May 06, 1983 | May 06, 1983 |
What are the latest accounts for ROSGILL GROUP LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 26, 2021 |
What are the latest filings for ROSGILL GROUP LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Appointment of Mr Michael Arnaouti as a director on Dec 17, 2021 | 2 pages | AP01 | ||
Appointment of Mr Michael Arnaouti as a secretary on Dec 17, 2021 | 2 pages | AP03 | ||
Termination of appointment of Mark Ashcroft as a secretary on Dec 16, 2021 | 1 pages | TM02 | ||
Termination of appointment of Mark Ashcroft as a director on Dec 16, 2021 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Mar 26, 2021 | 2 pages | AA | ||
Confirmation statement made on Jun 04, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 27, 2020 | 2 pages | AA | ||
Termination of appointment of Philip Binns Maudsley as a director on Mar 26, 2021 | 1 pages | TM01 | ||
Confirmation statement made on Jun 04, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 29, 2019 | 2 pages | AA | ||
Confirmation statement made on Jun 04, 2019 with updates | 4 pages | CS01 | ||
Accounts for a dormant company made up to Mar 30, 2018 | 2 pages | AA | ||
Confirmation statement made on Jun 04, 2018 with updates | 4 pages | CS01 | ||
Director's details changed for Mark Ashcroft on Apr 02, 2018 | 2 pages | CH01 | ||
Director's details changed for Mr Philip Binns Maudsley on Apr 02, 2018 | 2 pages | CH01 | ||
Director's details changed for Mr Stuart Murdoch Caldwell on Apr 01, 2018 | 2 pages | CH01 | ||
Change of details for The Dee Group P.L.C. as a person with significant control on Mar 02, 2018 | 2 pages | PSC05 | ||
Registered office address changed from 2 Gregory Street Hyde Cheshire SK14 4th to Church Bridge House Henry Street Accrington BB5 4EE on Mar 01, 2018 | 1 pages | AD01 | ||
Accounts for a dormant company made up to Mar 31, 2017 | 2 pages | AA | ||
Confirmation statement made on Jun 04, 2017 with updates | 5 pages | CS01 | ||
Termination of appointment of Timothy John Kowalski as a director on Apr 05, 2017 | 1 pages | TM01 | ||
Appointment of Mark Ashcroft as a director on Apr 06, 2017 | 2 pages | AP01 | ||
Appointment of Stuart Murdoch Caldwell as a director on Apr 06, 2017 | 2 pages | AP01 | ||
Who are the officers of ROSGILL GROUP LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ARNAOUTI, Michael | Secretary | Henry Street BB5 4EE Accrington Church Bridge House United Kingdom | 290653780001 | |||||||
| ARNAOUTI, Michael | Director | Henry Street BB5 4EE Accrington Church Bridge House United Kingdom | England | British | 539040004 | |||||
| CALDWELL, Stuart Murdoch | Director | Henry Street BB5 4EE Accrington Church Bridge House United Kingdom | United Kingdom | British | 229000880001 | |||||
| ASHCROFT, Mark | Secretary | Gregory Street SK14 4TH Hyde 2 Cheshire United Kingdom | 165368850001 | |||||||
| BOLTON, Ivan Joseph, Dr | Secretary | Gregory Street SK14 4TH Hyde 2 Cheshire England | British | 14333000007 | ||||||
| CANN, Geoffrey | Secretary | 11 Malmesbury Avenue Midway DE11 7PS Swadlincote Derbyshire | British | 12477370001 | ||||||
| HALE, Donald | Secretary | Trees House Staupes Road High Birstwith HG3 2LF Harrogate North Yorkshire | British | 75316130001 | ||||||
| ASHCROFT, Mark | Director | Henry Street BB5 4EE Accrington Church Bridge House United Kingdom | United Kingdom | British | 113691350001 | |||||
| BELL, Allan Morris | Director | Flat B6 Calthorpe Mansions Calthorpe Road Edgbaston B15 1QS Birmingham West Midlands | British | 47809770001 | ||||||
| BOLTON, Ivan Joseph, Dr | Director | Gregory Street SK14 4TH Hyde 2 Cheshire England | United Kingdom | British | 14333000007 | |||||
| CHAPMAN, Keith | Director | Flasby BD23 3PX Skipton Flasby Hall North Yorkshire United Kingdom | United Kingdom | British | 143093130001 | |||||
| DAVID, Andrew Charles | Director | 56 Wellfield Road Alrewas DE13 7EZ Burton On Trent Staffordshire | British | 37485690001 | ||||||
| HALE, Donald | Director | Trees House Staupes Road High Birstwith HG3 2LF Harrogate North Yorkshire | British | 75316130001 | ||||||
| JOHNSON, David Anthony | Director | Cold Knoll Farm Stanbury BD22 0HH Haworth West Yorkshire | United Kingdom | British | 157156750001 | |||||
| JOLLY, Patrick Edmund | Director | Hill Top Farm Hill Top Lane Skipton Road, BB18 6JN Earby Lancashire | England | British | 75327660001 | |||||
| KING, Dennis | Director | 13 Dower House Crescent TN4 0TT Southborough Kent | British | 55754500001 | ||||||
| KITE, Ronald | Director | Keston Hall Lane Doveridge DE6 5NQ Ashbourne Derbyshire | British | 13131070001 | ||||||
| KOWALSKI, Timothy John | Director | Gregory Street SK14 4TH Hyde 2 Cheshire England | Uk | British | 153335190003 | |||||
| MAUDSLEY, Philip Binns | Director | Henry Street BB5 4EE Accrington Church Bridge House United Kingdom | United Kingdom | British | 15967010001 | |||||
| MOUNTFORD, Ewart | Director | 11 Ambleside Court CW12 4HZ Congleton Cheshire | British | 13300230001 | ||||||
| PHILLIPS, Maureen Edith | Director | 82 Briar Road DA5 2HW Bexley Kent | British | 13176070001 | ||||||
| SIDDLE, Roger William John | Director | Gregory Street SK14 4TH Hyde 2 Cheshire England | England | British | 46903210001 | |||||
| TURNER, Christopher Paul | Director | 12 Highcroft NG3 5LP Nottingham | United Kingdom | British | 114003570001 | |||||
| WILLIAMS, Keith John | Director | 12 The Hay Barn Walmley B76 1DE Sutton Coldfield West Midlands | England | British | 12477390001 | |||||
| WOODS, Roger Slater | Director | 229 Burton Road Branston DE14 3DR Burton On Trent Staffordshire | British | 13300240001 |
Who are the persons with significant control of ROSGILL GROUP LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| The Dee Group P.L.C. | Apr 06, 2016 | Henry Street BB5 4EE Accrington Church Bridge House United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does ROSGILL GROUP LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Fixed and floating charge | Created On May 20, 1991 Delivered On Jun 05, 1991 | 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 charge over undertaking and all property and assets present and future including bookdebts uncalled capital. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Fixed and floating charge | Created On Nov 25, 1988 Delivered On Dec 13, 1988 | 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 overthe: undertaking and all property and assets present and future including book debts & uncalled capital. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal charge | Created On Dec 03, 1986 Delivered On Dec 04, 1986 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars L/H property k/a anglesey house anglesey road burton on trent staffordshire. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Feb 17, 1984 Delivered On May 06, 1986 | Satisfied | Amount secured All moneys due or to become due secured on property acquired by rosgill group limited on 29/4/86 | |
Short particulars All book debts and other debts now and from time to time due or owing to holdings (for details please see doc M23). | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Feb 17, 1984 Delivered On Mar 02, 1984 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars (See doc M22). 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. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Series of debentures | Created On Feb 17, 1984 Delivered On Feb 22, 1984 | Satisfied | ||
Transactions
| ||||
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