ROCHWOOD LIMITED
Overview
Company Name | ROCHWOOD LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 02486789 |
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 ROCHWOOD LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is ROCHWOOD LIMITED located?
Registered Office Address | 38 Barnard Road, Bowthorpe, NR5 9JP Norwich United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for ROCHWOOD LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2021 |
What are the latest filings for ROCHWOOD LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
First Gazette notice for voluntary strike-off | pages | GAZ1(A) | ||
Application to strike the company off the register | 2 pages | DS01 | ||
Unaudited abridged accounts made up to Mar 31, 2021 | 7 pages | AA | ||
Termination of appointment of Clive Ashley Burnett as a secretary on Apr 27, 2021 | 1 pages | TM02 | ||
Registered office address changed from Qulaity House Vicarage Lane Blackpool FY4 4NQ England to 38 Barnard Road, Bowthorpe, Norwich NR5 9JP on May 17, 2021 | 1 pages | AD01 | ||
Appointment of Ms Katherine Susan Atkinson as a secretary on Apr 27, 2021 | 2 pages | AP03 | ||
Confirmation statement made on Mar 29, 2021 with no updates | 3 pages | CS01 | ||
Termination of appointment of Maria Elza Marleen Van Troys as a director on Dec 29, 2020 | 1 pages | TM01 | ||
Appointment of Ashley James Hicks as a director on Dec 22, 2020 | 2 pages | AP01 | ||
Appointment of Andrew David Driscoll as a director on Dec 22, 2020 | 2 pages | AP01 | ||
Unaudited abridged accounts made up to Mar 31, 2020 | 7 pages | AA | ||
Confirmation statement made on Mar 29, 2020 with updates | 4 pages | CS01 | ||
Unaudited abridged accounts made up to Mar 31, 2019 | 6 pages | AA | ||
Termination of appointment of Antony Francheterre as a director on Jul 31, 2019 | 1 pages | TM01 | ||
Confirmation statement made on Mar 29, 2019 with no updates | 3 pages | CS01 | ||
Current accounting period extended from Dec 31, 2018 to Mar 31, 2019 | 1 pages | AA01 | ||
Appointment of Mr Clive Ashley Burnett as a secretary on Dec 12, 2018 | 2 pages | AP03 | ||
Termination of appointment of Steven Falcon Joseph as a director on Aug 20, 2018 | 1 pages | TM01 | ||
Termination of appointment of Clive Ashley Burnett as a secretary on Aug 20, 2018 | 1 pages | TM02 | ||
Appointment of Mr Antony Francheterre as a director on Aug 20, 2018 | 2 pages | AP01 | ||
Appointment of Ms Maria Elza Marleen Van Troys as a director on Aug 20, 2018 | 2 pages | AP01 | ||
Appointment of Mr Andrew Hawley as a director on Aug 20, 2018 | 2 pages | AP01 | ||
Current accounting period extended from Sep 30, 2018 to Dec 31, 2018 | 1 pages | AA01 | ||
Unaudited abridged accounts made up to Sep 30, 2017 | 6 pages | AA | ||
Who are the officers of ROCHWOOD LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
ATKINSON, Katherine Susan | Secretary | Barnard Road, Bowthorpe, NR5 9JP Norwich 38 United Kingdom | 283101120001 | |||||||
DRISCOLL, Andrew David | Director | Barnard Road, Bowthorpe, NR5 9JP Norwich 38 United Kingdom | England | British | Director | 108719780003 | ||||
HAWLEY, Andrew | Director | Barnard Road, Bowthorpe, NR5 9JP Norwich 38 United Kingdom | United Kingdom | British | Director | 193692450001 | ||||
HICKS, Ashley James | Director | Barnard Road, Bowthorpe, NR5 9JP Norwich 38 United Kingdom | England | British | Director | 277936160001 | ||||
BURNETT, Clive Ashley | Secretary | Barnard Road, Bowthorpe, NR5 9JP Norwich 38 United Kingdom | 253789850001 | |||||||
BURNETT, Clive Ashley | Secretary | Vicarage Lane FY4 4NQ Blackpool Qulaity House England | 244839930001 | |||||||
HENRY, Jane Margaret Helen | Secretary | Pentridge SP5 5QX Salisbury Trantridge Cottage Wiltshire United Kingdom | British | 50978310001 | ||||||
JOSEPH, Steven Falcon | Secretary | Orchard Close Oval Way SL9 8QB Gerrards Cross Buckinghamshire | British | 61618650001 | ||||||
PARHAM, Iain Michael | Secretary | The Briar Patch 20 Virginia Avenue GU25 4RY Virginia Water Surrey | British | 15079040003 | ||||||
COURTENAY-LUCK, Philip Gerald | Director | The White House Village Road UB9 5BE Denham Village Buckinghamshire England | United Kingdom | British | Director | 44532510001 | ||||
FRANCHETERRE, Antony | Director | Vicarage Lane FY4 4NQ Blackpool Qulaity House England | United Kingdom | French | Director | 250320530001 | ||||
JOSEPH, Steven Falcon | Director | Gloucester Avenue NW1 8LB London 113 United Kingdom | United Kingdom | British | Director | 130124020002 | ||||
MARSHALL, Christopher Alan | Director | Main Cottage Church Farm Idridgehay DE56 2SJ Belper Derbyshire | British | Company Director | 54759450001 | |||||
VAN TROYS, Maria Elza Marleen | Director | Vicarage Lane FY4 4NQ Blackpool Qulaity House England | United Kingdom | Belgian | Director | 221902550001 |
Who are the persons with significant control of ROCHWOOD LIMITED?
Name | Notified On | Address | Ceased | ||||
---|---|---|---|---|---|---|---|
Portfolio Foods Limited | Apr 06, 2016 | Gloucester Avenue NW1 8LB London 113 England | No | ||||
| |||||||
Natures of Control
|
Does ROCHWOOD LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Guarantee and debenture | Created On Jan 31, 1992 Delivered On Feb 20, 1992 | Satisfied | Amount secured All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee,for the account of the institutions,the agent and/or the trustee referred to therein on any account whatsoever but excluding any excluded liabilities referred to therein | |
Short particulars Various properties as specified in form 395 ref M176. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Guarantee & debenture | Created On Jul 19, 1990 Delivered On Jul 31, 1990 | Outstanding | Amount secured All moneys due or to become due from each obliger (as defined) to chargee as agent and trustee for itself and the banks (as defined) and to the banks or any of them under the terms of the financing documents (as defined) | |
Short particulars Please see 395 for full details. 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
|
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