SAMUEL ROZE LIMITED
Overview
| Company Name | SAMUEL ROZE LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02960666 |
| 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 SAMUEL ROZE LIMITED?
- Development of building projects (41100) / Construction
Where is SAMUEL ROZE LIMITED located?
| Registered Office Address | The Old Post Office 41-43 Market Place SN15 3HR Chippenham Wiltshire England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of SAMUEL ROZE LIMITED?
| Company Name | From | Until |
|---|---|---|
| SAMUEL CONSTRUCTION SERVICES LIMITED | Aug 19, 1994 | Aug 19, 1994 |
What are the latest accounts for SAMUEL ROZE LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Aug 31, 2015 |
What are the latest filings for SAMUEL ROZE LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Director's details changed for Roger William Boor on Jun 14, 2017 | 2 pages | CH01 | ||||||||||
Registered office address changed from 65 st Mary Street Chippenham Wiltshire SN15 3JF to The Old Post Office 41-43 Market Place Chippenham Wiltshire SN15 3HR on Jun 14, 2017 | 1 pages | AD01 | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Termination of appointment of Karen Patricia Boor as a secretary on Apr 13, 2017 | 2 pages | TM02 | ||||||||||
Director's details changed for Roger William Boor on Apr 19, 2017 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Nov 17, 2016 with updates | 5 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Aug 31, 2015 | 6 pages | AA | ||||||||||
Annual return made up to Nov 17, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Aug 31, 2014 | 6 pages | AA | ||||||||||
Registered office address changed from 1 Abacus House, Newlands Road Corsham Wiltshire SN13 0BH to 65 st Mary Street Chippenham Wiltshire SN15 3JF on May 14, 2015 | 1 pages | AD01 | ||||||||||
Annual return made up to Nov 17, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Aug 31, 2013 | 7 pages | AA | ||||||||||
Annual return made up to Nov 17, 2013 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Aug 31, 2012 | 9 pages | AA | ||||||||||
Annual return made up to Nov 17, 2012 with full list of shareholders | 3 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Aug 31, 2011 | 6 pages | AA | ||||||||||
Annual return made up to Nov 17, 2011 | 3 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Aug 31, 2010 | 7 pages | AA | ||||||||||
Annual return made up to Nov 17, 2010 | 3 pages | AR01 | ||||||||||
Director's details changed for Roger William Boor on Oct 04, 2010 | 2 pages | CH01 | ||||||||||
Total exemption small company accounts made up to Aug 31, 2009 | 8 pages | AA | ||||||||||
Annual return made up to Nov 17, 2009 with full list of shareholders | 4 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Aug 31, 2008 | 7 pages | AA | ||||||||||
Who are the officers of SAMUEL ROZE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BOOR, Roger William | Director | 41-43 Market Place SN15 3HR Chippenham The Old Post Office Wiltshire England | British | 78107920005 | ||||||
| BOOR, Karen Patricia | Secretary | Summerfield Church Road, Biddestone SN14 7DP Chippenham Wiltshire | British | 78107830002 | ||||||
| WATERLOW SECRETARIES LIMITED | Nominee Secretary | 6-8 Underwood Street N1 7JQ London | 900003950001 | |||||||
| BOOR, Karen Patricia | Director | 11 Home Farm Close Steeple Ashton BA14 6AH Trowbridge Wiltshire | British | 78107830001 | ||||||
| WATERLOW NOMINEES LIMITED | Nominee Director | 6-8 Underwood Street N1 7JQ London | 900003940001 |
Who are the persons with significant control of SAMUEL ROZE LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Roger William Boor | Apr 06, 2016 | SN15 3JF Chippenham 65 St Mary Street Wiltshire England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Does SAMUEL ROZE LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Legal charge | Created On Jan 05, 2007 Delivered On Jan 06, 2007 | Outstanding | Amount secured £115,200.00 due or to become due from the company to | |
Short particulars 37 littlejohn avenue melksham wiltshire. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal charge | Created On Jul 26, 2006 Delivered On Jul 29, 2006 | Outstanding | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars F/H 20 forest road melksham wiltshire. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal charge | Created On Mar 09, 2006 Delivered On Mar 10, 2006 | Outstanding | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars The property k/a 58 arnolds mead wiltshire. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal charge | Created On Jan 13, 2006 Delivered On Jan 20, 2006 | Outstanding | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Land adjoining 91 brickley lane devizes wiltshire. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal charge | Created On Oct 27, 2004 Delivered On Nov 03, 2004 | Outstanding | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars F/H 64 bences lane corsham wiltshire. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Jan 15, 2004 Delivered On Jan 21, 2004 | Outstanding | 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
| ||||
Transactions
| ||||
| Legal charge | Created On May 19, 2003 Delivered On May 30, 2003 | Outstanding | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars 3 pickwick road, corsham, wiltshire, t/n WT189176. | ||||
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