SAMUEL ROZE LIMITED

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

    Company NameSAMUEL ROZE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02960666
    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 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 AddressNo

    What were the previous names of SAMUEL ROZE LIMITED?

    Previous Company Names
    Company NameFromUntil
    SAMUEL CONSTRUCTION SERVICES LIMITEDAug 19, 1994Aug 19, 1994

    What are the latest accounts for SAMUEL ROZE LIMITED?

    Last Accounts
    Last Accounts Made Up ToAug 31, 2015

    What are the latest filings for SAMUEL ROZE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Director's details changed for Roger William Boor on Jun 14, 2017

    2 pagesCH01

    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 pagesAD01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Termination of appointment of Karen Patricia Boor as a secretary on Apr 13, 2017

    2 pagesTM02

    Director's details changed for Roger William Boor on Apr 19, 2017

    2 pagesCH01

    Confirmation statement made on Nov 17, 2016 with updates

    5 pagesCS01

    Total exemption small company accounts made up to Aug 31, 2015

    6 pagesAA

    Annual return made up to Nov 17, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 15, 2015

    Statement of capital on Dec 15, 2015

    • Capital: GBP 2
    SH01

    Total exemption small company accounts made up to Aug 31, 2014

    6 pagesAA

    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 pagesAD01

    Annual return made up to Nov 17, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 16, 2014

    Statement of capital on Dec 16, 2014

    • Capital: GBP 2
    SH01

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

    7 pagesAA

    Annual return made up to Nov 17, 2013 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 19, 2013

    Statement of capital on Nov 19, 2013

    • Capital: GBP 2
    SH01

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

    9 pagesAA

    Annual return made up to Nov 17, 2012 with full list of shareholders

    3 pagesAR01

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

    6 pagesAA

    Annual return made up to Nov 17, 2011

    3 pagesAR01

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

    7 pagesAA

    Annual return made up to Nov 17, 2010

    3 pagesAR01

    Director's details changed for Roger William Boor on Oct 04, 2010

    2 pagesCH01

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

    8 pagesAA

    Annual return made up to Nov 17, 2009 with full list of shareholders

    4 pagesAR01

    Total exemption small company accounts made up to Aug 31, 2008

    7 pagesAA

    Who are the officers of SAMUEL ROZE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BOOR, Roger William
    41-43 Market Place
    SN15 3HR Chippenham
    The Old Post Office
    Wiltshire
    England
    Director
    41-43 Market Place
    SN15 3HR Chippenham
    The Old Post Office
    Wiltshire
    England
    British78107920005
    BOOR, Karen Patricia
    Summerfield
    Church Road, Biddestone
    SN14 7DP Chippenham
    Wiltshire
    Secretary
    Summerfield
    Church Road, Biddestone
    SN14 7DP Chippenham
    Wiltshire
    British78107830002
    WATERLOW SECRETARIES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Secretary
    6-8 Underwood Street
    N1 7JQ London
    900003950001
    BOOR, Karen Patricia
    11 Home Farm Close
    Steeple Ashton
    BA14 6AH Trowbridge
    Wiltshire
    Director
    11 Home Farm Close
    Steeple Ashton
    BA14 6AH Trowbridge
    Wiltshire
    British78107830001
    WATERLOW NOMINEES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Director
    6-8 Underwood Street
    N1 7JQ London
    900003940001

    Who are the persons with significant control of SAMUEL ROZE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Roger William Boor
    SN15 3JF Chippenham
    65 St Mary Street
    Wiltshire
    England
    Apr 06, 2016
    SN15 3JF Chippenham
    65 St Mary Street
    Wiltshire
    England
    No
    Nationality: British
    Country of Residence: England
    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 SAMUEL ROZE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Mortgage Trust Limited
    Transactions
    • Jan 06, 2007Registration of a charge (395)
    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
    • Barclays Bank PLC
    Transactions
    • Jul 29, 2006Registration of a charge (395)
    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
    • Barclays Bank PLC
    Transactions
    • Mar 10, 2006Registration of a charge (395)
    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
    • Barclays Bank PLC
    Transactions
    • Jan 20, 2006Registration of a charge (395)
    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
    • Barclays Bank PLC
    Transactions
    • Nov 03, 2004Registration of a charge (395)
    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
    • Barclays Bank PLC
    Transactions
    • Jan 21, 2004Registration of a charge (395)
    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
    • Barclays Bank PLC
    Transactions
    • May 30, 2003Registration of a charge (395)

    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