ROSAPENNA INVESTMENT PROPERTIES LIMITED

ROSAPENNA INVESTMENT PROPERTIES LIMITED

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

    Company NameROSAPENNA INVESTMENT PROPERTIES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02770114
    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 ROSAPENNA INVESTMENT PROPERTIES LIMITED?

    • Other letting and operating of own or leased real estate (68209) / Real estate activities

    Where is ROSAPENNA INVESTMENT PROPERTIES LIMITED located?

    Registered Office Address
    The Core
    40 St. Thomas Street
    BS1 6JX Bristol
    Undeliverable Registered Office AddressNo

    What were the previous names of ROSAPENNA INVESTMENT PROPERTIES LIMITED?

    Previous Company Names
    Company NameFromUntil
    BRITTONS BUILDING SUPPLIES LIMITEDMar 16, 1993Mar 16, 1993
    M.B.H.10 LIMITEDDec 02, 1992Dec 02, 1992

    What are the latest accounts for ROSAPENNA INVESTMENT PROPERTIES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2013

    What is the status of the latest annual return for ROSAPENNA INVESTMENT PROPERTIES LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for ROSAPENNA INVESTMENT PROPERTIES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Director's details changed for Mr Nicholas Guy Richards on Oct 21, 2015

    2 pagesCH01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Secretary's details changed for Mr Christopher Robert Szpojnarowicz on Sep 09, 2015

    1 pagesCH03

    Statement of capital on Jun 11, 2015

    • Capital: GBP 1
    4 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Annual return made up to Dec 02, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 05, 2015

    Statement of capital on Jan 05, 2015

    • Capital: GBP 1,190,000
    SH01

    Total exemption small company accounts made up to Dec 31, 2013

    3 pagesAA

    Annual return made up to Dec 02, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 19, 2013

    Statement of capital on Dec 19, 2013

    • Capital: GBP 1,190,000
    SH01

    Total exemption small company accounts made up to Dec 31, 2012

    3 pagesAA

    Appointment of Mr Christopher Robert Szpojnarowicz as a secretary

    2 pagesAP03

    Termination of appointment of Andrew Reid as a secretary

    1 pagesTM02

    Annual return made up to Dec 02, 2012 with full list of shareholders

    5 pagesAR01

    Director's details changed for Mr Mr Guy Richards on Oct 22, 2012

    2 pagesCH01

    Director's details changed for Mr Mark Christopher Allan on Oct 12, 2012

    2 pagesCH01

    Total exemption small company accounts made up to Dec 31, 2011

    4 pagesAA

    Annual return made up to Dec 02, 2011 with full list of shareholders

    5 pagesAR01

    Appointment of Mr Mr Guy Richards as a director

    2 pagesAP01

    Termination of appointment of Michael Bennett as a director

    1 pagesTM01

    Total exemption small company accounts made up to Dec 31, 2010

    4 pagesAA

    Annual return made up to Dec 02, 2010 with full list of shareholders

    5 pagesAR01

    Total exemption small company accounts made up to Dec 31, 2009

    4 pagesAA

    Who are the officers of ROSAPENNA INVESTMENT PROPERTIES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SZPOJNAROWICZ, Christopher Robert
    40 St. Thomas Street
    BS1 6JX Bristol
    The Core
    Secretary
    40 St. Thomas Street
    BS1 6JX Bristol
    The Core
    British175753180001
    ALLAN, Mark Christopher
    West End
    Wickwar
    GL12 8JZ Wotton-Under-Edge
    Hill House
    Gloucestershire
    England
    Director
    West End
    Wickwar
    GL12 8JZ Wotton-Under-Edge
    Hill House
    Gloucestershire
    England
    EnglandBritish74371010007
    RICHARDS, Nicholas Guy
    Charterhouse Close
    Nailsea
    BS48 4LW Bristol
    6
    England
    Director
    Charterhouse Close
    Nailsea
    BS48 4LW Bristol
    6
    England
    EnglandBritish122256380002
    BRITTON, Clive Lyman Charles
    28 Llys Wen Road
    Cyncoed
    CF23 6NH Cardiff
    South Glamorgan
    Secretary
    28 Llys Wen Road
    Cyncoed
    CF23 6NH Cardiff
    South Glamorgan
    British15433500004
    BRITTON, Michael John
    Rosapenna House
    Lisvane Road, Llanishen
    CF14 0SD Cardiff
    South Glamorgan
    Secretary
    Rosapenna House
    Lisvane Road, Llanishen
    CF14 0SD Cardiff
    South Glamorgan
    British65281720001
    DAVIES, Geoffrey Clive
    10 Tyrwhitt Crescent
    Roath Park
    CF2 5QP Cardiff
    South Glamorgan
    Secretary
    10 Tyrwhitt Crescent
    Roath Park
    CF2 5QP Cardiff
    South Glamorgan
    British30472530001
    REID, Andrew Donald
    15 Cranbrook Road
    Redland
    BS6 7BJ Bristol
    Secretary
    15 Cranbrook Road
    Redland
    BS6 7BJ Bristol
    British67884910002
    WILLIAMS, Christopher Derek Rhys
    Bradley Court Park Place
    CF1 3DP Cardiff
    South Glamorgan
    Secretary
    Bradley Court Park Place
    CF1 3DP Cardiff
    South Glamorgan
    British35526120001
    BENNETT, Michael
    Drakes Way
    45 Portishead
    BS20 6LD Bristol
    Avon
    Director
    Drakes Way
    45 Portishead
    BS20 6LD Bristol
    Avon
    EnglandBritish93166830001
    BRITTON, Clive Lyman Charles
    28 Llys Wen Road
    Cyncoed
    CF23 6NH Cardiff
    South Glamorgan
    Director
    28 Llys Wen Road
    Cyncoed
    CF23 6NH Cardiff
    South Glamorgan
    WalesBritish15433500004
    BRITTON, Michael John
    Rosapenna House
    Lisvane Road, Llanishen
    CF14 0SD Cardiff
    South Glamorgan
    Director
    Rosapenna House
    Lisvane Road, Llanishen
    CF14 0SD Cardiff
    South Glamorgan
    United KingdomBritish65281720001
    CLOKE, Barrie Cyril
    Efford Down Cottage
    Church Path
    EX23 8SE Bude
    Cornwall
    Director
    Efford Down Cottage
    Church Path
    EX23 8SE Bude
    Cornwall
    British16157910001
    COLE, Alun Bayne
    19 Castell Morlais
    Pontsticill
    CF48 2YB Merthyr Tydfil
    Mid Glamorgan
    Director
    19 Castell Morlais
    Pontsticill
    CF48 2YB Merthyr Tydfil
    Mid Glamorgan
    British26101520003
    CURTIN, Douglas James
    The Oaks
    Murch Crescent
    CF64 4RF Dinas Powys
    Vale Of Glamorgan
    Director
    The Oaks
    Murch Crescent
    CF64 4RF Dinas Powys
    Vale Of Glamorgan
    United KingdomBritish127315440001
    DAVIES, Geoffrey Clive
    10 Tyrwhitt Crescent
    Roath Park
    CF2 5QP Cardiff
    South Glamorgan
    Director
    10 Tyrwhitt Crescent
    Roath Park
    CF2 5QP Cardiff
    South Glamorgan
    British30472530001
    EVANS, Norman
    Westbury Villa
    9 Fox Street Caegarw
    CF45 4AG Mountain Ash
    Mid Glamorgan
    Director
    Westbury Villa
    9 Fox Street Caegarw
    CF45 4AG Mountain Ash
    Mid Glamorgan
    British41252470001
    HUXTABLE, Christopher Bryan
    15 Yeolland Park
    PL21 0YP Ivybridge
    Devon
    Director
    15 Yeolland Park
    PL21 0YP Ivybridge
    Devon
    EnglandBritish38755100002
    THOMAS, Bernard Rees
    18 Magnolia Close
    Cyncoed
    CF23 7HQ Cardiff
    South Glamorgan
    Director
    18 Magnolia Close
    Cyncoed
    CF23 7HQ Cardiff
    South Glamorgan
    United KingdomBritish127315560001

    Does ROSAPENNA INVESTMENT PROPERTIES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Mortgage deed
    Created On Mar 12, 2001
    Delivered On Mar 14, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/Hold property known as unit 3 moorlands industrial estate,forge lane,saltash,cornwall,plymouth; part of cl 13634 and part of cl 132988. together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Mar 14, 2001Registration of a charge (395)
    • Jul 22, 2003Statement of satisfaction of a charge in full or part (403a)
    Mortgage deed
    Created On Mar 23, 1998
    Delivered On Mar 31, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land and buildings at allensbank road cardiff t/n WA679994. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Mar 31, 1998Registration of a charge (395)
    • Nov 27, 2003Statement of satisfaction of a charge in full or part (403a)
    Mortgage deed
    Created On Feb 20, 1998
    Delivered On Mar 11, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The fixed and loose plant and machinery at clipper road roath dock cardiff the first three items are described as a wadkin model fdr 220 b 220MM x 100MM 6 head planner moulder no.209 Test no.91093 Fitted acoustic hood, a wadkin model fbp 300 300MM x 100MM 4 head 4 sided planer, a 1988 wadkin model fbn 180 180MM x 100MM 6 head planer moulder no.fbn 2198 test no.92114. See the mortgage charge document for full details.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Mar 11, 1998Registration of a charge (395)
    • Sep 05, 2003Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Dec 15, 1997
    Delivered On Jan 02, 1998
    Satisfied
    Amount secured
    £350,000 due or to become due from the company to the chargee
    Short particulars
    The land and buildings on the west side of allensbank road cardiff t/n WA679994 with all fixtures fittings and the proceeds of sale thereof and the benefits of all rights licences warranties... See the mortgage charge document for full details.
    Persons Entitled
    • Vera Margaret Britton
    Transactions
    • Jan 02, 1998Registration of a charge (395)
    • Nov 27, 2003Statement of satisfaction of a charge in full or part (403a)
    Mortgage deed
    Created On Dec 15, 1997
    Delivered On Dec 31, 1997
    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 or being land on the south side of phoenix way garngoch industrial estate gorseinon t/n WA816591. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Dec 31, 1997Registration of a charge (395)
    • Jul 22, 2003Statement of satisfaction of a charge in full or part (403a)
    Mortgage deed
    Created On Dec 15, 1997
    Delivered On Dec 31, 1997
    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 or being the rupera arma ordell street splott cardiff t/n WA810694. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Dec 31, 1997Registration of a charge (395)
    • Nov 06, 1998Statement of satisfaction of a charge in full or part (403a)
    Mortgage deed
    Created On Dec 15, 1997
    Delivered On Dec 31, 1997
    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 or being land on the west side of morel street barry vale of glamorgan t/n WA679993. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Dec 31, 1997Registration of a charge (395)
    • Jul 22, 2003Statement of satisfaction of a charge in full or part (403a)
    First fixed and floating charge
    Created On Dec 15, 1997
    Delivered On Dec 18, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    By way of first fixed charge on all book and other debts under an agreement dated 15/12/97 and by way of floating charge on all proceeds of book and other debts. See the mortgage charge document for full details.
    Persons Entitled
    • Alex. Lawrie Receivables Financing Limited
    Transactions
    • Dec 18, 1997Registration of a charge (395)
    • Sep 05, 2003Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Nov 20, 1997
    Delivered On Nov 29, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    .. 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. See the mortgage charge document for full details.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Nov 29, 1997Registration of a charge (395)
    • Feb 21, 1998Statement of satisfaction of a charge in full or part (403a)
    • Sep 05, 2003Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Nov 27, 1996
    Delivered On Dec 17, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Premises off phoenix way garngoch industrial estate gorseinon west glamorgan with the benefitt ao all rights licences guarantees rent deposit contracts deeds undertakings and warranties relating to the property any goodwill of amy business from time to time at the property any rental and other payments whatsoever in respect of the property. See the mortgage charge document for full details.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Dec 17, 1996Registration of a charge (395)
    • Feb 21, 1998Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Oct 20, 1994
    Delivered On Oct 25, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H-near kings road swansea west glamorgan. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Oct 25, 1994Registration of a charge (395)
    • Feb 21, 1998Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Oct 20, 1994
    Delivered On Oct 25, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H-premises situate off phoenix way garngoch industrial estate gorseinon west glamorgan. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Oct 25, 1994Registration of a charge (395)
    • Feb 21, 1998Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Oct 20, 1994
    Delivered On Oct 25, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H property k/a premises situate on the north east side of clipper road roath dock cardiff. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Oct 25, 1994Registration of a charge (395)
    • Feb 21, 1998Statement of satisfaction of a charge in full or part (403a)
    Fixed and floating charge
    Created On Oct 18, 1994
    Delivered On Oct 28, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the charge
    Short particulars
    Fixed charge all receivables purchased or purportedto be purchased by the security holder from the company pursuant to an invoice agreement. See the mortgage charge document for full details.
    Persons Entitled
    • Griffin Factors Limited
    Transactions
    • Oct 28, 1994Registration of a charge (395)
    • Feb 21, 2002Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On May 21, 1993
    Delivered On Jun 05, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    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
    • Ucb Invoive Discounting Limited
    Transactions
    • Jun 05, 1993Registration of a charge (395)
    • Apr 03, 1995Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On May 05, 1993
    Delivered On May 14, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargees under the terms of an agreement of even date
    Short particulars
    Land and premises at allensbank road cardiff land and premises at morel street barry.
    Persons Entitled
    • F.W. Morgan (Timber & Building Supplies) Limited & F.W. Morgan (Timber & Boards) Limited
    Transactions
    • May 14, 1993Registration of a charge (395)
    • Feb 21, 1998Statement of satisfaction of a charge in full or part (403a)
    Fixed and floating charge
    Created On May 05, 1993
    Delivered On May 07, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents. Fixed charge on all goodwill and uncalled capital for the time being of the company; and all patents patent applications inventions trade marks trade names etc.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • May 07, 1993Registration of a charge (395)
    • Feb 21, 1998Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On May 05, 1993
    Delivered On May 07, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H lands hereditaments and premises at allensbank road heath cardiff.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • May 07, 1993Registration of a charge (395)
    • Feb 21, 1998Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On May 05, 1993
    Delivered On May 07, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H lands hereditaments and premises at morel street barry south glamorgan.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • May 07, 1993Registration of a charge (395)
    • Feb 21, 1998Statement 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