ROCKHOLD LAND LIMITED

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

    Company NameROCKHOLD LAND LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02196693
    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 ROCKHOLD LAND LIMITED?

    • Buying and selling of own real estate (68100) / Real estate activities

    Where is ROCKHOLD LAND LIMITED located?

    Registered Office Address
    Two Snowhill
    Snow Hill
    B4 6GA Birmingham
    Undeliverable Registered Office AddressNo

    What were the previous names of ROCKHOLD LAND LIMITED?

    Previous Company Names
    Company NameFromUntil
    PROFILESTAND LIMITEDNov 20, 1987Nov 20, 1987

    What are the latest accounts for ROCKHOLD LAND LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2014

    What are the latest filings for ROCKHOLD LAND LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    9 pages4.71

    Insolvency filing

    Insolvency:s/s cert. Release of liquidator
    1 pagesLIQ MISC

    Appointment of a voluntary liquidator

    1 pages600

    Notice of ceasing to act as a voluntary liquidator

    1 pages4.40

    Registered office address changed from Gate House Turnpike Road High Wycombe Buckinghamshire HP12 3NR to Two Snowhill Snow Hill Birmingham B4 6GA on Dec 29, 2015

    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 08, 2015

    LRESSP

    Register(s) moved to registered inspection location 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ

    1 pagesAD03

    Termination of appointment of Peter Robert Andrew as a director on Jul 17, 2015

    1 pagesTM01

    Appointment of Mr Colin Richard Clapham as a director on Jul 17, 2015

    2 pagesAP01

    Register inspection address has been changed from Thames House Portsmouth Road Esher Surrey KT10 9AD United Kingdom to 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ

    1 pagesAD02

    Satisfaction of charge 3 in full

    4 pagesMR04

    Accounts for a dormant company made up to Dec 31, 2014

    5 pagesAA

    Annual return made up to Jan 01, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 16, 2015

    Statement of capital on Jan 16, 2015

    • Capital: GBP 2,000
    SH01

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

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 18, 2014

    Statement of capital on Feb 18, 2014

    • Capital: GBP 2,000
    SH01

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

    5 pagesAA

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

    5 pagesAA

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

    6 pagesAR01

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

    5 pagesAA

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

    6 pagesAR01

    Appointment of Colin Richard Clapham as a secretary

    2 pagesAP03

    Termination of appointment of Karen Atterbury as a secretary

    1 pagesTM02

    Termination of appointment of Peter Carr as a director

    1 pagesTM01

    Who are the officers of ROCKHOLD LAND LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CLAPHAM, Colin Richard
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    United Kingdom
    Secretary
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    United Kingdom
    165966560001
    CLAPHAM, Colin Richard
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    United Kingdom
    Director
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    United Kingdom
    United KingdomBritish9684390001
    LONNON, Michael Andrew, Mr.
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    United Kingdom
    Director
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    United Kingdom
    United KingdomBritish34521340004
    ATTERBURY, Karen Lorraine
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    United Kingdom
    Secretary
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    United Kingdom
    147317280001
    CARR, Peter Anthony
    South Luffenham
    LE15 8NP Rutland
    Foxfoot House
    Secretary
    South Luffenham
    LE15 8NP Rutland
    Foxfoot House
    British130306120001
    CLAPHAM, Colin Richard
    Scotland Street
    Stoke By Nayland
    CO6 4QF Colchester
    Homestead
    Essex
    Secretary
    Scotland Street
    Stoke By Nayland
    CO6 4QF Colchester
    Homestead
    Essex
    Other135438270002
    DUCKETT, Anthony Paul
    9 Church Green
    AL5 2TP Harpenden
    Hertfordshire
    Secretary
    9 Church Green
    AL5 2TP Harpenden
    Hertfordshire
    British3313680002
    EAMES, Anthony Howard
    3 Breedons Hill
    Pangbourne
    RG8 7AT Reading
    Berkshire
    Secretary
    3 Breedons Hill
    Pangbourne
    RG8 7AT Reading
    Berkshire
    British3911550001
    HASTIE, Nicola Amanda Eleanor
    97 Yew Tree Lane
    Tettenhall
    WV6 8UN Wolverhampton
    Secretary
    97 Yew Tree Lane
    Tettenhall
    WV6 8UN Wolverhampton
    British76844970003
    JORDAN, James John
    Grosvenor House
    2 Church Lane
    NN6 6JP Stanford On Avon
    Northamptonshire
    Secretary
    Grosvenor House
    2 Church Lane
    NN6 6JP Stanford On Avon
    Northamptonshire
    British120602100002
    PHILLIPS, James
    Stallworth
    6 Wood Road Tettenhall
    WV6 8LS Wolverhampton
    West Midlands
    Secretary
    Stallworth
    6 Wood Road Tettenhall
    WV6 8LS Wolverhampton
    West Midlands
    British8364990001
    ANDREW, Peter Robert
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    United Kingdom
    Director
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    United Kingdom
    EnglandBritish113503830003
    BIART, Stephen William
    Regent House 14 Guilsborough Road
    West Haddon
    NN6 7AD Northampton
    Northamptonshire
    Director
    Regent House 14 Guilsborough Road
    West Haddon
    NN6 7AD Northampton
    Northamptonshire
    British15680100001
    CARNEY, Christopher
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    United Kingdom
    Director
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    United Kingdom
    United KingdomBritish125216670001
    CARR, Peter Anthony
    551 Avebury Boulevard
    MK9 3DR Milton Keynes
    Beech House
    Buckinghamshire
    England
    Director
    551 Avebury Boulevard
    MK9 3DR Milton Keynes
    Beech House
    Buckinghamshire
    England
    EnglandBritish130306120001
    CUSHEN, Keith Morgan
    Buddleia Cottage
    High Street
    TW12 2SX Hampton
    Middlesex
    Director
    Buddleia Cottage
    High Street
    TW12 2SX Hampton
    Middlesex
    British37763770002
    DAVIES, Richard James Guy
    Rookery Farm
    Nayland Road
    CO6 3DE West Bergholt
    Colchester
    Director
    Rookery Farm
    Nayland Road
    CO6 3DE West Bergholt
    Colchester
    EnglandBritish158659330001
    DOWLING, Christopher Bruce
    38 Whittingstall Road
    SW6 4EB London
    Director
    38 Whittingstall Road
    SW6 4EB London
    British28868820004
    EAMES, Anthony Howard
    3 Breedons Hill
    Pangbourne
    RG8 7AT Reading
    Berkshire
    Director
    3 Breedons Hill
    Pangbourne
    RG8 7AT Reading
    Berkshire
    British3911550001
    HEALEY, Paul Ernest
    The Foxes 3 Manor Gardens
    MK45 5NA Westoning
    Bedfordshire
    Director
    The Foxes 3 Manor Gardens
    MK45 5NA Westoning
    Bedfordshire
    EnglandBritish3313710002
    JENKINS, Stephen Adrian
    Kingsview
    Manor Road
    HP10 8JA Penn
    Buckinghamshire
    Director
    Kingsview
    Manor Road
    HP10 8JA Penn
    Buckinghamshire
    United KingdomBritish49738660003
    LIDGATE, Robert Stephen
    Little Orchard House
    Lower South Wraxall
    BA15 2RS Bradford On Avon
    Wiltshire
    Director
    Little Orchard House
    Lower South Wraxall
    BA15 2RS Bradford On Avon
    Wiltshire
    United KingdomBritish38908020001
    LIVINGSTONE, David Henry
    Mellstock
    Hepworth Road, Barningham
    IP31 1BP Bury St. Edmunds
    Suffolk
    Director
    Mellstock
    Hepworth Road, Barningham
    IP31 1BP Bury St. Edmunds
    Suffolk
    British80263960001
    LOWE, Rodney Melvin
    4 Dickens Drive
    Old Stratford
    MK19 6NN Milton Keynes
    Buckinghamshire
    Director
    4 Dickens Drive
    Old Stratford
    MK19 6NN Milton Keynes
    Buckinghamshire
    British86770080001
    MURRIN, Jonathan Charles
    10 Silhill Hall Road
    B91 1JU Solihull
    West Midlands
    Director
    10 Silhill Hall Road
    B91 1JU Solihull
    West Midlands
    British115863170001
    NEALE, Charles Christopher Anthony
    62 Scarsdale Villas
    W8 6PP London
    Director
    62 Scarsdale Villas
    W8 6PP London
    British24748590001
    PEACOCK, Raymond Anthony
    9 Grosvenor Road
    Finchley
    N3 1EY London
    Director
    9 Grosvenor Road
    Finchley
    N3 1EY London
    United KingdomBritish75750250002
    REDFERN, Peter Timothy
    5 Broadfield Road
    OX5 1UL Yarnton
    Oxfordshire
    Director
    5 Broadfield Road
    OX5 1UL Yarnton
    Oxfordshire
    British74208670003
    SUTCLIFFE, Ian Calvert
    Windlesham Lodge
    Westwood Road
    GU20 6LX Windlesham
    Surrey
    Director
    Windlesham Lodge
    Westwood Road
    GU20 6LX Windlesham
    Surrey
    United KingdomBritish112534590002
    TAYLOR, Anthony George
    Lawson House Turks Lane
    Mortimer Common
    RG7 2JY Reading
    Berkshire
    Director
    Lawson House Turks Lane
    Mortimer Common
    RG7 2JY Reading
    Berkshire
    EnglandBritish15109550001
    WILLER, Roy William Stephen
    27 Stevenage Road
    SG3 6NN Knebworth
    Hertfordshire
    Director
    27 Stevenage Road
    SG3 6NN Knebworth
    Hertfordshire
    British75770080001
    YOUNG, Martin Henry
    11 Patten Road
    SW18 3RH London
    Director
    11 Patten Road
    SW18 3RH London
    British489340001

    Does ROCKHOLD LAND LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal charge
    Created On Jan 08, 1999
    Delivered On Jan 14, 1999
    Satisfied
    Amount secured
    Sums due from rockhold land limited and gleeson homes (southern) limited to the chargee under the terms of a contract dated 8TH december 1998
    Short particulars
    Land to the north of oxford hill witney t/n ON160795.
    Persons Entitled
    • Northfield Property Holding Company Limited
    Transactions
    • Jan 14, 1999Registration of a charge (395)
    • Feb 26, 2015Satisfaction of a charge (MR04)
    Supplemental deed
    Created On Feb 14, 1994
    Delivered On Feb 23, 1994
    Satisfied
    Amount secured
    The payment of the principal of £1,500,000 interest free secured loan stock 1988 and all other monies due or to become due from the company to the chargees under the terms of the trust deed dated 17 november 1988
    Short particulars
    All the assets assigned and charged to the trustee under the trust deed dated 17 november 1988 namely. 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
    • Heritable Nominees Limited
    • Rutland Asset Management Limited
    Transactions
    • Feb 23, 1994Registration of a charge (395)
    • May 17, 2002Statement of satisfaction of a charge in full or part (403a)
    Trust deed
    Created On Nov 17, 1988
    Delivered On Dec 08, 1988
    Satisfied
    Amount secured
    £1,500,000 interest free secured loan stock 1998 and all other monies due or to become due from the company to the chargees under the terms of the charge
    Short particulars
    All the present and future estate interest benefit and rights whatsoever of the company under on pursuant to the agreements refered to in the schedule and any agreement interest into by the company with any person (please see form 395 for full details of properties charged).
    Persons Entitled
    • Heritable Nominees Limited and Rutland Asset Management Limited
    Transactions
    • Dec 08, 1988Registration of a charge
    • May 17, 2002Statement of satisfaction of a charge in full or part (403a)

    Does ROCKHOLD LAND LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 08, 2015Commencement of winding up
    Mar 19, 2017Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Christopher Kim Rayment
    Two Snowhill Snow Hill Queensway
    B4 6GA Birmingham
    practitioner
    Two Snowhill Snow Hill Queensway
    B4 6GA Birmingham
    Edward Terence Kerr
    Two Snowhill Snow Hill Queensway
    B4 6GA Birmingham
    practitioner
    Two Snowhill Snow Hill Queensway
    B4 6GA Birmingham
    Malcolm Cohen
    Two Snowhill Snow Hill Queensway
    B4 6GA Birmingham
    practitioner
    Two Snowhill Snow Hill Queensway
    B4 6GA 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