ROSIER DISTRIBUTION LIMITED

ROSIER DISTRIBUTION LIMITED

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

    Company NameROSIER DISTRIBUTION LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 02846954
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of ROSIER DISTRIBUTION LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is ROSIER DISTRIBUTION LIMITED located?

    Registered Office Address
    Menzies Llp 4th Floor
    95 Gresham Street
    EC2V 7AB London
    Undeliverable Registered Office AddressNo

    What were the previous names of ROSIER DISTRIBUTION LIMITED?

    Previous Company Names
    Company NameFromUntil
    GAYLANE LIMITEDAug 23, 1993Aug 23, 1993

    What are the latest accounts for ROSIER DISTRIBUTION LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for ROSIER DISTRIBUTION LIMITED?

    Last Confirmation Statement Made Up ToApr 10, 2025
    Next Confirmation Statement DueApr 24, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 10, 2024
    OverdueNo

    What are the latest filings for ROSIER DISTRIBUTION LIMITED?

    Filings
    DateDescriptionDocumentType

    Registered office address changed from Lynton House 7-12 Tavistock Square London WC1H 9LT to Menzies Llp 4th Floor 95 Gresham Street London EC2V 7AB on Mar 04, 2025

    3 pagesAD01

    Registered office address changed from Solstice House, 251 Midsummer Boulevard Milton Keynes MK9 1EA England to Lynton House 7-12 Tavistock Square London WC1H 9LT on Dec 04, 2024

    3 pagesAD01

    Declaration of solvency

    5 pagesLIQ01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Nov 21, 2024

    LRESSP

    Appointment of Mrs Jacqueline Louise Jacques as a director on Sep 23, 2024

    2 pagesAP01

    Termination of appointment of Kevin Paul Sey as a director on Sep 23, 2024

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2023

    3 pagesAA

    Confirmation statement made on Apr 10, 2024 with no updates

    3 pagesCS01

    Cessation of Kevin Paul Sey as a person with significant control on Jul 18, 2023

    1 pagesPSC07

    Accounts for a dormant company made up to Dec 31, 2022

    3 pagesAA

    Confirmation statement made on Apr 10, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2021

    2 pagesAA

    Confirmation statement made on Apr 10, 2022 with no updates

    3 pagesCS01

    Registered office address changed from Ocean House the Ring Bracknell Berkshire RG12 1AX to Solstice House, 251 Midsummer Boulevard Milton Keynes MK9 1EA on Oct 01, 2021

    1 pagesAD01

    Termination of appointment of Thorsten Kuhl as a director on Jun 01, 2021

    1 pagesTM01

    Appointment of Ms Rebecca Louise Hazel Taylor as a director on Jun 01, 2021

    2 pagesAP01

    Confirmation statement made on Apr 10, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2020

    2 pagesAA

    Confirmation statement made on Apr 10, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2019

    2 pagesAA

    Confirmation statement made on Apr 10, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2018

    2 pagesAA

    Termination of appointment of Jane Li as a secretary on Dec 31, 2018

    1 pagesTM02

    Notification of Exel Holdings Limited as a person with significant control on Apr 06, 2016

    2 pagesPSC02

    Who are the officers of ROSIER DISTRIBUTION LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JACQUES, Jacqueline Louise
    95 Gresham Street
    EC2V 7AB London
    Menzies Llp 4th Floor
    Director
    95 Gresham Street
    EC2V 7AB London
    Menzies Llp 4th Floor
    EnglandBritishDirector308456490001
    TAYLOR, Rebecca Louise Hazel
    95 Gresham Street
    EC2V 7AB London
    Menzies Llp 4th Floor
    Director
    95 Gresham Street
    EC2V 7AB London
    Menzies Llp 4th Floor
    EnglandBritishAccountant248396770001
    BACKS, Michael William
    14 West Hayes
    CM22 7DH Hatfield Heath
    Hertfordshire
    Secretary
    14 West Hayes
    CM22 7DH Hatfield Heath
    Hertfordshire
    Canadian40076560002
    LI, Jane
    Ocean House
    The Ring
    RG12 1AN Bracknell
    Company Secretary
    Berkshire
    England
    Secretary
    Ocean House
    The Ring
    RG12 1AN Bracknell
    Company Secretary
    Berkshire
    England
    203650830001
    MUNSON, Anne Patricia
    21 Nymans Close
    RH12 5JR Horsham
    West Sussex
    Secretary
    21 Nymans Close
    RH12 5JR Horsham
    West Sussex
    British64738610001
    ROSIER, Linda Anne
    49 Maze Green Road
    CM23 2PN Bishops Stortford
    Hertfordshire
    Secretary
    49 Maze Green Road
    CM23 2PN Bishops Stortford
    Hertfordshire
    British20282600002
    EXEL SECRETARIAL SERVICES LIMITED
    The Ring
    RG12 1AX Bracknell
    Ocean House
    Berkshire
    United Kingdom
    Secretary
    The Ring
    RG12 1AX Bracknell
    Ocean House
    Berkshire
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number817717
    32524900007
    LONDON LAW SECRETARIAL LIMITED
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    Nominee Secretary
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    900001510001
    ORBITAL SECRETARIES LIMITED
    178-188 Great South West Road
    TW4 6JS Hounslow
    Orbital Park
    Middlesex
    Secretary
    178-188 Great South West Road
    TW4 6JS Hounslow
    Orbital Park
    Middlesex
    Identification TypeEuropean Economic Area
    Registration Number982063
    104042190001
    ALLAN, Kenneth Mcdonald
    12 Hansom Road
    LE10 1LL Hinckley
    Leicestershire
    Director
    12 Hansom Road
    LE10 1LL Hinckley
    Leicestershire
    EnglandBritishFinance Director116486050001
    ALLEN, Stephen John
    51 Old Penkridge Road
    WS11 1HY Cannock
    Whitemead
    Staffordshire
    Director
    51 Old Penkridge Road
    WS11 1HY Cannock
    Whitemead
    Staffordshire
    United KingdomBritishCompany Director113733110002
    BACKS, Michael William
    14 West Hayes
    CM22 7DH Hatfield Heath
    Hertfordshire
    Director
    14 West Hayes
    CM22 7DH Hatfield Heath
    Hertfordshire
    United KingdomCanadianDirector40076560002
    CALDER, Roy James
    Orbital Park
    178-188 Great South West Road
    TW4 6JS Hounslow
    Middlesex
    Director
    Orbital Park
    178-188 Great South West Road
    TW4 6JS Hounslow
    Middlesex
    United KingdomNew ZealanderAccountant37639220002
    CAMERON, Ian, Mr.
    The Ring
    RG12 1AX Bracknell
    Ocean House
    Berkshire
    United Kingdom
    Director
    The Ring
    RG12 1AX Bracknell
    Ocean House
    Berkshire
    United Kingdom
    EnglandBritishChartered Surveyor164576100001
    CASLING, Richard Charles
    25 Silverdale Avenue
    Oxshott
    KT22 0JX Leatherhead
    Surrey
    Director
    25 Silverdale Avenue
    Oxshott
    KT22 0JX Leatherhead
    Surrey
    EnglandBritishCompany Director16966070002
    DIGHTON, Trevor Leslie
    The Black Barn
    Green Lane Marden
    TN12 9RA Tonbridge
    Kent
    Director
    The Black Barn
    Green Lane Marden
    TN12 9RA Tonbridge
    Kent
    United KingdomBritishCompany Director148937480001
    GILL, James Edward
    The Ring
    RG12 1AX Bracknell
    Ocean House
    Berkshire
    Director
    The Ring
    RG12 1AX Bracknell
    Ocean House
    Berkshire
    EnglandBritishAccountant165998750001
    HOWES, Patrick David
    Tawny Lodge
    Beech Road
    NR12 8TP Wroxham
    Norfolk
    Director
    Tawny Lodge
    Beech Road
    NR12 8TP Wroxham
    Norfolk
    BritishCompany Director26934760003
    KUHL, Thorsten
    The Ring
    RG12 1AX Bracknell
    Ocean House
    Berkshire
    Director
    The Ring
    RG12 1AX Bracknell
    Ocean House
    Berkshire
    GermanyGermanDirector247678730001
    LI, Jane
    The Ring
    RG12 1AX Bracknell
    Ocean House
    Berkshire
    United Kingdom
    Director
    The Ring
    RG12 1AX Bracknell
    Ocean House
    Berkshire
    United Kingdom
    United KingdomBritishCompany Secretary134292740003
    MCNEIL, John
    4 Holmes Court
    Locking Stumps
    WA3 7MH Warrington
    Cheshire
    Director
    4 Holmes Court
    Locking Stumps
    WA3 7MH Warrington
    Cheshire
    BritishDirector802030001
    MUNTWYLER, Christian
    Orbital Park
    178-188 Great South West Road
    TW4 6JS Hounslow
    Middlesex
    Director
    Orbital Park
    178-188 Great South West Road
    TW4 6JS Hounslow
    Middlesex
    SwissCompany Director108225300001
    OSBORN, Michael James
    The Cottage
    Harleston Road Weybread
    IP21 5TU Diss
    Norfolk
    Director
    The Cottage
    Harleston Road Weybread
    IP21 5TU Diss
    Norfolk
    EnglandBritishDirector30548120001
    PARSLEW, Susan Jean
    18 Brockswood Lane
    AL8 7BG Welwyn Garden City
    Hertfordshire
    Director
    18 Brockswood Lane
    AL8 7BG Welwyn Garden City
    Hertfordshire
    BritishDirector2519920001
    ROSIER, Brian Richard
    CM23 1JH Bishop's Stortford
    Hadham Park
    Hertfordshire
    Director
    CM23 1JH Bishop's Stortford
    Hadham Park
    Hertfordshire
    EnglandBritishCompany Director133170050001
    SEY, Kevin Paul
    Midsummer Boulevard
    MK9 1EA Milton Keynes
    Solstice House, 251
    England
    Director
    Midsummer Boulevard
    MK9 1EA Milton Keynes
    Solstice House, 251
    England
    EnglandBritishChartered Surveyor186787040001
    SHIRTCLIFFE, Christopher Charles
    Tankards
    Quarry Road
    RH8 9HE Oxted
    Surrey
    Director
    Tankards
    Quarry Road
    RH8 9HE Oxted
    Surrey
    BritishAccountant8503620001
    SMITH, Keith Roy
    The Ring
    RG12 1AX Bracknell
    Ocean House
    Berkshire
    Director
    The Ring
    RG12 1AX Bracknell
    Ocean House
    Berkshire
    EnglandBritishAccountant140889200001
    EXEL SECRETARIAL SERVICES LIMITED
    The Ring
    RG12 1AN Bracknell
    Ocean House
    Berkshire
    England
    Director
    The Ring
    RG12 1AN Bracknell
    Ocean House
    Berkshire
    England
    Identification TypeEuropean Economic Area
    Registration Number817717
    32524900007
    LONDON LAW SERVICES LIMITED
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    Nominee Director
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    900001500001
    ORBITAL SECRETARIES LIMITED
    178-188 Great South West Road
    TW4 6JS Hounslow
    Orbital Park
    Middlesex
    United Kingdom
    Director
    178-188 Great South West Road
    TW4 6JS Hounslow
    Orbital Park
    Middlesex
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number982063
    104042190001

    Who are the persons with significant control of ROSIER DISTRIBUTION LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Kevin Paul Sey
    Midsummer Boulevard
    MK9 1EA Milton Keynes
    Solstice House, 251
    England
    Apr 10, 2017
    Midsummer Boulevard
    MK9 1EA Milton Keynes
    Solstice House, 251
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mrs Jane Li
    The Ring
    RG12 1AX Bracknell
    Ocean House
    Berkshire
    Apr 10, 2017
    The Ring
    RG12 1AX Bracknell
    Ocean House
    Berkshire
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr James Edward Gill
    The Ring
    RG12 1AX Bracknell
    Ocean House
    Berkshire
    Apr 10, 2017
    The Ring
    RG12 1AX Bracknell
    Ocean House
    Berkshire
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    The Ring
    RG12 1AN Bracknell
    Ocean House
    Berkshire
    England
    Apr 06, 2016
    The Ring
    RG12 1AN Bracknell
    Ocean House
    Berkshire
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number1505040
    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.

    Does ROSIER DISTRIBUTION LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Nov 21, 2024Commencement of winding up
    Nov 21, 2024Declaration of solvency sworn on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Giuseppe Parla
    Lynton House 7-12 Tavistock Square
    WC1H 9LT London
    practitioner
    Lynton House 7-12 Tavistock Square
    WC1H 9LT London
    Jonathan David Bass
    Menzies Llp Lynton House
    7-12 Tavistock Square
    WC1H 9LT London
    practitioner
    Menzies Llp Lynton House
    7-12 Tavistock Square
    WC1H 9LT 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