ROVARD FACILITIES LIMITED
Overview
| Company Name | ROVARD FACILITIES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02235222 |
| 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 ROVARD FACILITIES LIMITED?
- Renting and leasing of cars and light motor vehicles (77110) / Administrative and support service activities
Where is ROVARD FACILITIES LIMITED located?
| Registered Office Address | James House 55 Welford Road LE2 7AR Leicester Leicestershire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ROVARD FACILITIES LIMITED?
| Company Name | From | Until |
|---|---|---|
| DRYWOOD LIMITED | Mar 24, 1988 | Mar 24, 1988 |
What are the latest accounts for ROVARD FACILITIES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2011 |
What are the latest filings for ROVARD FACILITIES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Accounts for a dormant company made up to Dec 31, 2011 | 7 pages | AA | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Statement of capital on Jul 30, 2012
| 4 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Steven Mark Johnson as a director on Apr 02, 2012 | 2 pages | TM01 | ||||||||||
Appointment of Mr Gary Neil Smith as a director on Apr 02, 2012 | 3 pages | AP01 | ||||||||||
Annual return made up to Feb 27, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2010 | 7 pages | AA | ||||||||||
Termination of appointment of Jane Colton as a secretary | 2 pages | TM02 | ||||||||||
Annual return made up to Feb 27, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Appointment of Kenneth Stanley Mccall as a director | 3 pages | AP01 | ||||||||||
Termination of appointment of Mark Cotterill as a director | 2 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2009 | 7 pages | AA | ||||||||||
Annual return made up to Feb 27, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Secretary's details changed for Jane Margaret Colton on Oct 01, 2009 | 3 pages | CH03 | ||||||||||
Director's details changed for Steven Mark Johnson on Oct 01, 2009 | 3 pages | CH01 | ||||||||||
Director's details changed for Mark John Cotterill on Oct 01, 2009 | 3 pages | CH01 | ||||||||||
Accounts made up to Dec 31, 2008 | 5 pages | AA | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 1 pages | 288a | ||||||||||
legacy | 3 pages | 363a | ||||||||||
Who are the officers of ROVARD FACILITIES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MCCALL, Kenneth Stanley | Director | Aldenham Road WD23 2QQ Bushey 77-85 Hertfordshire United Kingdom | United Kingdom | British | 156180730001 | |||||
| SMITH, Gary Neil | Director | 55 Welford Road LE2 7AR Leicester James House Leicestershire | England | British | 157695700001 | |||||
| BARNES, John Charlton | Secretary | Pinehurst Felcourt Road Felcourt RH19 2LA East Grinstead West Sussex | British | 2951340001 | ||||||
| BATCHELOR, Paul William Richard | Secretary | 32 Hazelton Road Marlbrook B61 0JE Bromsgrove Worcestershire | British | 29542990001 | ||||||
| COLTON, Jane Margaret | Secretary | 55 Welford Road LE2 7AR Leicester James House Leicestershire England | British | 35540850004 | ||||||
| EVANS, Margaret Janet | Secretary | 17 Coniston Way RH2 0LN Reigate Surrey | British | 2289880001 | ||||||
| HEWITSON, Anthony James | Secretary | 149 Maney Hill Road B72 1JW Sutton Coldfield West Midlands | British | 79407560001 | ||||||
| PALMER, Helen Elizabeth | Secretary | 22 Croftdown Road B17 8RB Birmingham West Midlands | British | 69052940001 | ||||||
| SAYWARD, Glenn Martin | Secretary | 32 Waverley Road NG18 5AG Mansfield Nottinghamshire | British | 41017820001 | ||||||
| MABLAW CORPORATE SERVICES LIMITED | Secretary | 21 Station Road WD17 1HT Watford Hertfordshire | 52303360001 | |||||||
| BARRY, Marie, Mrs. | Director | Englewood 7 Bletchley Road LU7 0ER Stewkley Bucks | United Kingdom | Irish | 123866570002 | |||||
| BATCHELOR, Paul William Richard | Director | 32 Hazelton Road Marlbrook B61 0JE Bromsgrove Worcestershire | British | 29542990001 | ||||||
| BATCHELOR, Paul William Richard | Director | 32 Hazelton Road Marlbrook B61 0JE Bromsgrove Worcestershire | British | 29542990001 | ||||||
| BAUNACK, Albert Wilhelm Uwe | Director | 15 Rue Marcel Ballasse Margny-Les-Compiegne FOREIGN France | German | 48909040001 | ||||||
| COTTERILL, Mark John | Director | Aldenham Road WD23 2QQ Bushey Europcar House Watford England | United Kingdom | British | 126885690001 | |||||
| DEPOIS, Thierry | Director | 4bis Rue Revert 95300 Pontoise FOREIGN France | French | 54853950001 | ||||||
| DU MONCEAU DE BERGENDAL, John Maurice Gabriel | Director | 9 Rue Victor Hugo Jouy-En-Josas Les Yvelines 78000 France | French | 46710400001 | ||||||
| FITCH, John Derek | Director | Douglas Cottage Coombe End KT2 7DQ Kingston Surrey | British | 8461210001 | ||||||
| FLEMING, Paul Scott | Director | Apartment 244 Royal Drive Princess Park Manor N11 3FT London | British | 73871570003 | ||||||
| JOHNSON, Steven Mark | Director | Aldenham Road WD23 2QQ Bushey Europcar House Watford England | United Kingdom | British | 137622810001 | |||||
| KERN, Michael, Dr | Director | Auestrasse 90 52382 Niederzier Germany | British | 70370910001 | ||||||
| KING SMITH, Terence Peter | Director | The Field House Snowshill WR12 7JT Broadway Worcestershire | British | 30203050001 | ||||||
| LEIGH, John Simon | Director | Priory House Priory Road SL5 9RQ Sunningdale Berkshire | United Kingdom | British | 119920050001 | |||||
| MASAI, Pierre Jean Andre | Director | Avenue De L Opale 73 FOREIGN Brussels 1030 Belgium | Belgian | 76994760001 | ||||||
| NEVILLE, Robert Stanley | Director | Borrowell Borrowell Lane CV8 1ER Kenilworth Warwickshire | British | 8259110001 | ||||||
| NEVILLE, Robert Stanley | Director | Borrowell Borrowell Lane CV8 1ER Kenilworth Warwickshire | British | 8259110001 | ||||||
| NOACK, Gerhard | Director | 2 Avenue Octave FOREIGN Greard 75007 Paris France | German | 71949080001 | ||||||
| OSTROWSKI, Stefan | Director | 20 Avenue Thery 92420 Vaucresson France | German | 85010670001 | ||||||
| PALMER, Helen Elizabeth | Director | 22 Croftdown Road B17 8RB Birmingham West Midlands | British | 69052940001 | ||||||
| RAFAEL, Girona | Director | 8 Rue Roger Bacon 75017 Paris Paris France | France | Spanish | 76995130003 | |||||
| ROSE, Harry Anthony | Director | The Old School House Old School Lane Lighthorne CV35 0AX Warwick | British | 27476440003 | ||||||
| SAYWARD, Glenn Martin | Director | 32 Waverley Road NG18 5AG Mansfield Nottinghamshire | British | 41017820001 | ||||||
| SLADE, Arthur Geoffrey | Director | Field House Horsham Road BN44 3AE Steyning West Sussex | British | 72709160001 | ||||||
| SMITH, John Stephen | Director | The Coach House 26 Kenilworth Road CV32 6JB Leamington Spa Warwickshire | British | 8259150002 | ||||||
| WOODHOUSE, John Graham | Director | The Lake House Breach Lane CV35 8QB Claverdon Warwickshire | British | 4882030002 |
Does ROVARD FACILITIES LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Legal mortgage | Created On Jun 15, 1994 Delivered On Jun 22, 1994 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars F/H property k/a 1212 stockport road levenshulme manchester t/n LA266831 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Mortgage debenture | Created On Jun 15, 1994 Delivered On Jun 22, 1994 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars 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
| ||||
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