ROVARD FACILITIES LIMITED

ROVARD FACILITIES LIMITED

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

    Company NameROVARD FACILITIES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02235222
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of ROVARD FACILITIES LIMITED?

    Previous Company Names
    Company NameFromUntil
    DRYWOOD LIMITEDMar 24, 1988Mar 24, 1988

    What are the latest accounts for ROVARD FACILITIES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2011

    What are the latest filings for ROVARD FACILITIES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

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

    7 pagesAA

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Statement of capital on Jul 30, 2012

    • Capital: GBP 1
    4 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Termination of appointment of Steven Mark Johnson as a director on Apr 02, 2012

    2 pagesTM01

    Appointment of Mr Gary Neil Smith as a director on Apr 02, 2012

    3 pagesAP01

    Annual return made up to Feb 27, 2012 with full list of shareholders

    4 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2010

    7 pagesAA

    Termination of appointment of Jane Colton as a secretary

    2 pagesTM02

    Annual return made up to Feb 27, 2011 with full list of shareholders

    5 pagesAR01

    Appointment of Kenneth Stanley Mccall as a director

    3 pagesAP01

    Termination of appointment of Mark Cotterill as a director

    2 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2009

    7 pagesAA

    Annual return made up to Feb 27, 2010 with full list of shareholders

    5 pagesAR01

    Secretary's details changed for Jane Margaret Colton on Oct 01, 2009

    3 pagesCH03

    Director's details changed for Steven Mark Johnson on Oct 01, 2009

    3 pagesCH01

    Director's details changed for Mark John Cotterill on Oct 01, 2009

    3 pagesCH01

    Accounts made up to Dec 31, 2008

    5 pagesAA

    legacy

    1 pages288b

    legacy

    1 pages288a

    legacy

    3 pages363a

    Who are the officers of ROVARD FACILITIES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MCCALL, Kenneth Stanley
    Aldenham Road
    WD23 2QQ Bushey
    77-85
    Hertfordshire
    United Kingdom
    Director
    Aldenham Road
    WD23 2QQ Bushey
    77-85
    Hertfordshire
    United Kingdom
    United KingdomBritish156180730001
    SMITH, Gary Neil
    55 Welford Road
    LE2 7AR Leicester
    James House
    Leicestershire
    Director
    55 Welford Road
    LE2 7AR Leicester
    James House
    Leicestershire
    EnglandBritish157695700001
    BARNES, John Charlton
    Pinehurst Felcourt Road
    Felcourt
    RH19 2LA East Grinstead
    West Sussex
    Secretary
    Pinehurst Felcourt Road
    Felcourt
    RH19 2LA East Grinstead
    West Sussex
    British2951340001
    BATCHELOR, Paul William Richard
    32 Hazelton Road
    Marlbrook
    B61 0JE Bromsgrove
    Worcestershire
    Secretary
    32 Hazelton Road
    Marlbrook
    B61 0JE Bromsgrove
    Worcestershire
    British29542990001
    COLTON, Jane Margaret
    55 Welford Road
    LE2 7AR Leicester
    James House
    Leicestershire
    England
    Secretary
    55 Welford Road
    LE2 7AR Leicester
    James House
    Leicestershire
    England
    British35540850004
    EVANS, Margaret Janet
    17 Coniston Way
    RH2 0LN Reigate
    Surrey
    Secretary
    17 Coniston Way
    RH2 0LN Reigate
    Surrey
    British2289880001
    HEWITSON, Anthony James
    149 Maney Hill Road
    B72 1JW Sutton Coldfield
    West Midlands
    Secretary
    149 Maney Hill Road
    B72 1JW Sutton Coldfield
    West Midlands
    British79407560001
    PALMER, Helen Elizabeth
    22 Croftdown Road
    B17 8RB Birmingham
    West Midlands
    Secretary
    22 Croftdown Road
    B17 8RB Birmingham
    West Midlands
    British69052940001
    SAYWARD, Glenn Martin
    32 Waverley Road
    NG18 5AG Mansfield
    Nottinghamshire
    Secretary
    32 Waverley Road
    NG18 5AG Mansfield
    Nottinghamshire
    British41017820001
    MABLAW CORPORATE SERVICES LIMITED
    21 Station Road
    WD17 1HT Watford
    Hertfordshire
    Secretary
    21 Station Road
    WD17 1HT Watford
    Hertfordshire
    52303360001
    BARRY, Marie, Mrs.
    Englewood
    7 Bletchley Road
    LU7 0ER Stewkley
    Bucks
    Director
    Englewood
    7 Bletchley Road
    LU7 0ER Stewkley
    Bucks
    United KingdomIrish123866570002
    BATCHELOR, Paul William Richard
    32 Hazelton Road
    Marlbrook
    B61 0JE Bromsgrove
    Worcestershire
    Director
    32 Hazelton Road
    Marlbrook
    B61 0JE Bromsgrove
    Worcestershire
    British29542990001
    BATCHELOR, Paul William Richard
    32 Hazelton Road
    Marlbrook
    B61 0JE Bromsgrove
    Worcestershire
    Director
    32 Hazelton Road
    Marlbrook
    B61 0JE Bromsgrove
    Worcestershire
    British29542990001
    BAUNACK, Albert Wilhelm Uwe
    15 Rue Marcel Ballasse
    Margny-Les-Compiegne
    FOREIGN France
    Director
    15 Rue Marcel Ballasse
    Margny-Les-Compiegne
    FOREIGN France
    German48909040001
    COTTERILL, Mark John
    Aldenham Road
    WD23 2QQ Bushey
    Europcar House
    Watford
    England
    Director
    Aldenham Road
    WD23 2QQ Bushey
    Europcar House
    Watford
    England
    United KingdomBritish126885690001
    DEPOIS, Thierry
    4bis Rue Revert
    95300 Pontoise
    FOREIGN France
    Director
    4bis Rue Revert
    95300 Pontoise
    FOREIGN France
    French54853950001
    DU MONCEAU DE BERGENDAL, John Maurice Gabriel
    9 Rue Victor Hugo
    Jouy-En-Josas
    Les Yvelines 78000
    France
    Director
    9 Rue Victor Hugo
    Jouy-En-Josas
    Les Yvelines 78000
    France
    French46710400001
    FITCH, John Derek
    Douglas Cottage
    Coombe End
    KT2 7DQ Kingston
    Surrey
    Director
    Douglas Cottage
    Coombe End
    KT2 7DQ Kingston
    Surrey
    British8461210001
    FLEMING, Paul Scott
    Apartment 244 Royal Drive
    Princess Park Manor
    N11 3FT London
    Director
    Apartment 244 Royal Drive
    Princess Park Manor
    N11 3FT London
    British73871570003
    JOHNSON, Steven Mark
    Aldenham Road
    WD23 2QQ Bushey
    Europcar House
    Watford
    England
    Director
    Aldenham Road
    WD23 2QQ Bushey
    Europcar House
    Watford
    England
    United KingdomBritish137622810001
    KERN, Michael, Dr
    Auestrasse 90
    52382 Niederzier
    Germany
    Director
    Auestrasse 90
    52382 Niederzier
    Germany
    British70370910001
    KING SMITH, Terence Peter
    The Field House
    Snowshill
    WR12 7JT Broadway
    Worcestershire
    Director
    The Field House
    Snowshill
    WR12 7JT Broadway
    Worcestershire
    British30203050001
    LEIGH, John Simon
    Priory House
    Priory Road
    SL5 9RQ Sunningdale
    Berkshire
    Director
    Priory House
    Priory Road
    SL5 9RQ Sunningdale
    Berkshire
    United KingdomBritish119920050001
    MASAI, Pierre Jean Andre
    Avenue De L Opale 73
    FOREIGN Brussels
    1030
    Belgium
    Director
    Avenue De L Opale 73
    FOREIGN Brussels
    1030
    Belgium
    Belgian76994760001
    NEVILLE, Robert Stanley
    Borrowell Borrowell Lane
    CV8 1ER Kenilworth
    Warwickshire
    Director
    Borrowell Borrowell Lane
    CV8 1ER Kenilworth
    Warwickshire
    British8259110001
    NEVILLE, Robert Stanley
    Borrowell Borrowell Lane
    CV8 1ER Kenilworth
    Warwickshire
    Director
    Borrowell Borrowell Lane
    CV8 1ER Kenilworth
    Warwickshire
    British8259110001
    NOACK, Gerhard
    2 Avenue Octave
    FOREIGN Greard
    75007 Paris
    France
    Director
    2 Avenue Octave
    FOREIGN Greard
    75007 Paris
    France
    German71949080001
    OSTROWSKI, Stefan
    20 Avenue Thery
    92420 Vaucresson
    France
    Director
    20 Avenue Thery
    92420 Vaucresson
    France
    German85010670001
    PALMER, Helen Elizabeth
    22 Croftdown Road
    B17 8RB Birmingham
    West Midlands
    Director
    22 Croftdown Road
    B17 8RB Birmingham
    West Midlands
    British69052940001
    RAFAEL, Girona
    8 Rue Roger Bacon
    75017 Paris
    Paris
    France
    Director
    8 Rue Roger Bacon
    75017 Paris
    Paris
    France
    FranceSpanish76995130003
    ROSE, Harry Anthony
    The Old School House
    Old School Lane Lighthorne
    CV35 0AX Warwick
    Director
    The Old School House
    Old School Lane Lighthorne
    CV35 0AX Warwick
    British27476440003
    SAYWARD, Glenn Martin
    32 Waverley Road
    NG18 5AG Mansfield
    Nottinghamshire
    Director
    32 Waverley Road
    NG18 5AG Mansfield
    Nottinghamshire
    British41017820001
    SLADE, Arthur Geoffrey
    Field House
    Horsham Road
    BN44 3AE Steyning
    West Sussex
    Director
    Field House
    Horsham Road
    BN44 3AE Steyning
    West Sussex
    British72709160001
    SMITH, John Stephen
    The Coach House
    26 Kenilworth Road
    CV32 6JB Leamington Spa
    Warwickshire
    Director
    The Coach House
    26 Kenilworth Road
    CV32 6JB Leamington Spa
    Warwickshire
    British8259150002
    WOODHOUSE, John Graham
    The Lake House
    Breach Lane
    CV35 8QB Claverdon
    Warwickshire
    Director
    The Lake House
    Breach Lane
    CV35 8QB Claverdon
    Warwickshire
    British4882030002

    Does ROVARD FACILITIES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • National Westminster Bank PLC
    Transactions
    • Jun 22, 1994Registration of a charge (395)
    • Sep 23, 1998Statement of satisfaction of a charge in full or part (403a)
    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
    • National Westminster Bank PLC
    Transactions
    • Jun 22, 1994Registration of a charge (395)
    • Feb 13, 1999Statement of satisfaction of a charge in full or part (403a)

    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