ROWANMOOR PERSONAL PENSIONS LIMITED

ROWANMOOR PERSONAL PENSIONS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameROWANMOOR PERSONAL PENSIONS LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 02268900
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of ROWANMOOR PERSONAL PENSIONS LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is ROWANMOOR PERSONAL PENSIONS LIMITED located?

    Registered Office Address
    45 Gresham Street
    EC2V 7BG London
    Undeliverable Registered Office AddressNo

    What were the previous names of ROWANMOOR PERSONAL PENSIONS LIMITED?

    Previous Company Names
    Company NameFromUntil
    BRIDFORD PENSION TRUSTEES LIMITEDJul 05, 1988Jul 05, 1988
    NORTHSHARE LIMITEDJun 17, 1988Jun 17, 1988

    What are the latest accounts for ROWANMOOR PERSONAL PENSIONS LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2020
    Next Accounts Due OnDec 31, 2021
    Last Accounts
    Last Accounts Made Up ToDec 31, 2019

    What is the status of the latest confirmation statement for ROWANMOOR PERSONAL PENSIONS LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToApr 25, 2023
    Next Confirmation Statement DueMay 09, 2023
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 25, 2022
    OverdueYes

    What are the latest filings for ROWANMOOR PERSONAL PENSIONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Liquidators' statement of receipts and payments to Aug 23, 2025

    38 pagesLIQ03

    Liquidators' statement of receipts and payments to Aug 23, 2024

    51 pagesLIQ03

    Appointment of a voluntary liquidator

    3 pages600

    Notice of move from Administration case to Creditors Voluntary Liquidation

    39 pagesAM22

    Administrator's progress report

    36 pagesAM10

    Result of meeting of creditors

    5 pagesAM07

    Statement of affairs with form AM02SOA/AM02SOC

    16 pagesAM02

    Statement of administrator's proposal

    52 pagesAM03

    Registered office address changed from Rowanmoor House 46-50 Castle Street Salisbury Wiltshire SP1 3TS to 45 Gresham Street London EC2V 7BG on Sep 12, 2022

    2 pagesAD01

    Appointment of an administrator

    3 pagesAM01

    Termination of appointment of Richard Leslie Martin Wohanka as a director on Aug 31, 2022

    1 pagesTM01

    Termination of appointment of Rupert Francis James Henry Ruvigny as a director on Aug 31, 2022

    1 pagesTM01

    Termination of appointment of Susan Davidson Mcinnes as a director on Aug 31, 2022

    1 pagesTM01

    Termination of appointment of Clive Bouch as a director on Aug 31, 2022

    1 pagesTM01

    Termination of appointment of David Barclay Barral as a director on Aug 31, 2022

    1 pagesTM01

    Termination of appointment of Paul Downing as a director on Aug 31, 2022

    1 pagesTM01

    Register(s) moved to registered office address Rowanmoor House 46-50 Castle Street Salisbury Wiltshire SP1 3TS

    1 pagesAD04

    Register inspection address has been changed from Cannon Place 78 Cannon Street London EC4N 6AF United Kingdom to Rowanmoor House 46-50 Castle Street Salisbury Wiltshire SP1 3TS

    1 pagesAD02

    Confirmation statement made on Apr 25, 2022 with updates

    5 pagesCS01

    Statement of capital following an allotment of shares on Jan 22, 2021

    • Capital: GBP 72,375,000
    3 pagesSH01

    Register inspection address has been changed from One Glass Wharf Bristol BS2 0ZX United Kingdom to Cannon Place 78 Cannon Street London EC4N 6AF

    1 pagesAD02

    Termination of appointment of Nicola Megaw as a secretary on Feb 01, 2022

    1 pagesTM02

    Appointment of Rupert Francis James Henry Ruvigny as a director on Feb 01, 2022

    2 pagesAP01

    Notification of Rowanmoor Group Limited as a person with significant control on Jan 31, 2022

    2 pagesPSC02

    Cessation of Embark Group Limited as a person with significant control on Jan 31, 2022

    1 pagesPSC07

    Who are the officers of ROWANMOOR PERSONAL PENSIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CAMBONIE, Vincent Philippe Francois
    Rowanmoor House
    46-50 Castle Street
    SP1 3TS Salisbury
    Wiltshire
    Secretary
    Rowanmoor House
    46-50 Castle Street
    SP1 3TS Salisbury
    Wiltshire
    248379560001
    FREEMAN, Caroline Susan
    85 Brookside Avenue
    TW15 3LZ Ashford
    Middlesex
    Secretary
    85 Brookside Avenue
    TW15 3LZ Ashford
    Middlesex
    British4544170003
    HYLANDS, Shirley Veronica
    Rudge Copse
    Drove Road Chilbolton
    SO20 6AB Stockbridge
    Hampshire
    Secretary
    Rudge Copse
    Drove Road Chilbolton
    SO20 6AB Stockbridge
    Hampshire
    British113883030001
    MARSH, Amanda Jean
    4 Tavistock Close
    TW18 1QP Staines
    Middlesex
    Secretary
    4 Tavistock Close
    TW18 1QP Staines
    Middlesex
    British3249550002
    MEGAW, Nicola
    Rowanmoor House
    46-50 Castle Street
    SP1 3TS Salisbury
    Wiltshire
    Secretary
    Rowanmoor House
    46-50 Castle Street
    SP1 3TS Salisbury
    Wiltshire
    277919270001
    RATHORE, Afshan
    Albyn Place
    EH2 4NG Edinburgh
    4
    Scotland
    Secretary
    Albyn Place
    EH2 4NG Edinburgh
    4
    Scotland
    234795920001
    ABBEY NATIONAL SECRETARIAT SERVICES LIMITED
    Abbey National House
    2 Triton Square Regent's Place
    NW1 3AN London
    Secretary
    Abbey National House
    2 Triton Square Regent's Place
    NW1 3AN London
    61749570003
    ADAMS, Robert Kelly
    Rowanmoor House
    46-50 Castle Street
    SP1 3TS Salisbury
    Wiltshire
    Director
    Rowanmoor House
    46-50 Castle Street
    SP1 3TS Salisbury
    Wiltshire
    EnglandEnglish183859390001
    BARLOW, Wayne Christopher
    Rowanmoor House
    46-50 Castle Street
    SP1 3TS Salisbury
    Wiltshire
    Director
    Rowanmoor House
    46-50 Castle Street
    SP1 3TS Salisbury
    Wiltshire
    United KingdomBritish258119630002
    BARRAL, David Barclay
    Rowanmoor House
    46-50 Castle Street
    SP1 3TS Salisbury
    Wiltshire
    Director
    Rowanmoor House
    46-50 Castle Street
    SP1 3TS Salisbury
    Wiltshire
    EnglandBritish265699250001
    BECK, Timothy Martin
    Bury Lane
    Withnell
    PR6 8BH Chorley
    Broadwood House
    Lancashire
    United Kingdom
    Director
    Bury Lane
    Withnell
    PR6 8BH Chorley
    Broadwood House
    Lancashire
    United Kingdom
    EnglandBritish156813730001
    BOUCH, Clive
    Rowanmoor House
    46-50 Castle Street
    SP1 3TS Salisbury
    Wiltshire
    Director
    Rowanmoor House
    46-50 Castle Street
    SP1 3TS Salisbury
    Wiltshire
    EnglandBritish289131030001
    CAMBONIE, Vincent Philippe Francois
    Rowanmoor House
    46-50 Castle Street
    SP1 3TS Salisbury
    Wiltshire
    Director
    Rowanmoor House
    46-50 Castle Street
    SP1 3TS Salisbury
    Wiltshire
    FranceFrench205736420001
    CARTER, Brian
    River House 6 Firs Path
    LU7 3JG Leighton Buzzard
    Bedfordshire
    Director
    River House 6 Firs Path
    LU7 3JG Leighton Buzzard
    Bedfordshire
    United KingdomBritish27533100001
    CHRISTIE, Ian Richard
    Meadwood
    Pembroke Road
    GU22 7DS Woking
    Surrey
    Director
    Meadwood
    Pembroke Road
    GU22 7DS Woking
    Surrey
    British32645480001
    DOWNIE, David Oliver
    Bourneside House
    Hurdcott Lane, Winterbourne Earls
    SP4 6HL Salisbury
    Director
    Bourneside House
    Hurdcott Lane, Winterbourne Earls
    SP4 6HL Salisbury
    EnglandBritish53988080002
    DOWNING, Paul
    Rowanmoor House
    46-50 Castle Street
    SP1 3TS Salisbury
    Wiltshire
    Director
    Rowanmoor House
    46-50 Castle Street
    SP1 3TS Salisbury
    Wiltshire
    United KingdomBritish218776390001
    ELLERY, Neil James
    12 Haslemere Road
    SL4 5ES Windsor
    Berkshire
    Director
    12 Haslemere Road
    SL4 5ES Windsor
    Berkshire
    British55134850002
    ELLERY, Neil James
    12 Haslemere Road
    SL4 5ES Windsor
    Berkshire
    Director
    12 Haslemere Road
    SL4 5ES Windsor
    Berkshire
    British55134850002
    ELLERY, Neil James
    12 Haslemere Road
    SL4 5ES Windsor
    Berkshire
    Director
    12 Haslemere Road
    SL4 5ES Windsor
    Berkshire
    British55134850002
    ETHERINGTON, David John
    Rowanmoor House
    46-50 Castle Street
    SP1 3TS Salisbury
    Wiltshire
    Director
    Rowanmoor House
    46-50 Castle Street
    SP1 3TS Salisbury
    Wiltshire
    EnglandUnited Kingdom221681910001
    HAMMOND, Ian Douglas
    48 Lions Lane
    Ashley Heath
    BH24 2HN Ringwood
    Hampshire
    Director
    48 Lions Lane
    Ashley Heath
    BH24 2HN Ringwood
    Hampshire
    EnglandBritish17597700002
    HAMMOND, Ian Douglas
    48 Lions Lane
    Ashley Heath
    BH24 2HN Ringwood
    Hampshire
    Director
    48 Lions Lane
    Ashley Heath
    BH24 2HN Ringwood
    Hampshire
    EnglandBritish17597700002
    HOWORTH, Duncan Craig
    3 Rosewood Manor Road North
    KT7 0BH Thames Ditton
    Surrey
    Director
    3 Rosewood Manor Road North
    KT7 0BH Thames Ditton
    Surrey
    British34586390004
    HYLANDS, Shirley Veronica
    Rudge Copse
    Drove Road Chilbolton
    SO20 6AB Stockbridge
    Hampshire
    Director
    Rudge Copse
    Drove Road Chilbolton
    SO20 6AB Stockbridge
    Hampshire
    EnglandBritish113883030001
    JOHNSON, Peter Leslie
    36 Fortescue Chase
    SS1 3SS Southend On Sea
    Essex
    Director
    36 Fortescue Chase
    SS1 3SS Southend On Sea
    Essex
    British48616450001
    KING, David John
    Rowanmoor House
    46-50 Castle Street
    SP1 3TS Salisbury
    Wiltshire
    Director
    Rowanmoor House
    46-50 Castle Street
    SP1 3TS Salisbury
    Wiltshire
    EnglandBritish245935200001
    MATTHEWS, Lucy Victoria Hilaria
    Townend Gate
    Rockbourne
    SP6 3NS Fordingbridge
    Hampshire
    Director
    Townend Gate
    Rockbourne
    SP6 3NS Fordingbridge
    Hampshire
    United KingdomBritish45076720002
    MCINNES, Susan Davidson
    Rowanmoor House
    46-50 Castle Street
    SP1 3TS Salisbury
    Wiltshire
    Director
    Rowanmoor House
    46-50 Castle Street
    SP1 3TS Salisbury
    Wiltshire
    ScotlandBritish146357050002
    MERRYWEATHER, Neil
    3 Kipling Court
    Manor Fields
    RH13 6SH Horsham
    West Sussex
    Director
    3 Kipling Court
    Manor Fields
    RH13 6SH Horsham
    West Sussex
    EnglandBritish115851310001
    MITCHELL, Fiona
    11 Charles Drive
    FK5 3HB Larbert
    Stirlingshire
    Director
    11 Charles Drive
    FK5 3HB Larbert
    Stirlingshire
    United KingdomBritish68683100001
    NAGRECHA, Leena
    Wayside Avenue
    WD23 4SH Bushey
    33
    Hertfordshire
    Director
    Wayside Avenue
    WD23 4SH Bushey
    33
    Hertfordshire
    EnglandBritish4949790006
    NIGHTINGALE, Sarah Jane
    Rowanmoor House
    46-50 Castle Street
    SP1 3TS Salisbury
    Wiltshire
    Director
    Rowanmoor House
    46-50 Castle Street
    SP1 3TS Salisbury
    Wiltshire
    EnglandBritish208879620001
    RAMSAY, Caroline
    1 Maclean Place
    Bishopbriggs
    G64 3BJ Glasgow
    Lanarkshire
    Director
    1 Maclean Place
    Bishopbriggs
    G64 3BJ Glasgow
    Lanarkshire
    ScotlandBritish39851670003
    ROBINSON, Matthew
    Rowanmoor House
    46-50 Castle Street
    SP1 3TS Salisbury
    Wiltshire
    Director
    Rowanmoor House
    46-50 Castle Street
    SP1 3TS Salisbury
    Wiltshire
    EnglandBritish181122200001

    Who are the persons with significant control of ROWANMOOR PERSONAL PENSIONS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    46-50 Castle Street
    SP1 3TS Salisbury
    Rowanmoor House
    Wiltshire
    United Kingdom
    Jan 31, 2022
    46-50 Castle Street
    SP1 3TS Salisbury
    Rowanmoor House
    Wiltshire
    United Kingdom
    No
    Legal FormCorporate
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number13526862
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Embark Group Limited
    Cannon Street
    EC4N 6EU London
    100
    United Kingdom
    Jul 15, 2016
    Cannon Street
    EC4N 6EU London
    100
    United Kingdom
    Yes
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityEnglish
    Place RegisteredCompanies House England And Wales
    Registration Number03578067
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does ROWANMOOR PERSONAL PENSIONS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal charge
    Created On Apr 01, 1993
    Delivered On Apr 07, 1993
    Satisfied
    Amount secured
    £60,000 due from the company and K.L.downes and T.R.lucas to the chargee
    Short particulars
    18/19 caroline street birmingham.
    Persons Entitled
    • Birmingham Gold & Silversmiths Limited
    Transactions
    • Apr 07, 1993Registration of a charge (395)
    • Nov 02, 2006Statement of satisfaction of a charge in full or part (403a)
    Mortgage
    Created On Aug 22, 1989
    Delivered On Sep 08, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Premises k/a no 43 south william street parish of st james & city of dub lin with yard & out buildings therewith.
    Persons Entitled
    • Allied Irish Banks Public Limited Company
    Transactions
    • Sep 08, 1989Registration of a charge
    • Nov 02, 2006Statement of satisfaction of a charge in full or part (403a)

    Does ROWANMOOR PERSONAL PENSIONS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Aug 31, 2022Administration started
    Aug 24, 2023Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Christopher Allen
    3rd Floor 9 Colmore Row
    B3 2BJ Birmingham
    practitioner
    3rd Floor 9 Colmore Row
    B3 2BJ Birmingham
    Adam Henry Stephens
    45 Gresham Street
    EC2V 7BG London
    practitioner
    45 Gresham Street
    EC2V 7BG London
    2
    DateType
    Aug 24, 2023Commencement of winding up
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Christopher Allen
    14th Floor 103 Colmore Row
    B3 3AG Birmingham
    practitioner
    14th Floor 103 Colmore Row
    B3 3AG Birmingham
    Adam Henry Stephens
    45 Gresham Street
    EC2V 7BG London
    practitioner
    45 Gresham Street
    EC2V 7BG London

    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