ROWDEN REALISATIONS 5 LIMITED

ROWDEN REALISATIONS 5 LIMITED

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

    Company NameROWDEN REALISATIONS 5 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03030000
    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 ROWDEN REALISATIONS 5 LIMITED?

    • (8021) /

    Where is ROWDEN REALISATIONS 5 LIMITED located?

    Registered Office Address
    Hydrex House, Serbert Way
    Portishead
    BS20 7GD Bristol
    Undeliverable Registered Office AddressNo

    What were the previous names of ROWDEN REALISATIONS 5 LIMITED?

    Previous Company Names
    Company NameFromUntil
    HYDREX DORMANT LIMITEDMay 18, 2010May 18, 2010
    M.T.R. TRAINING LIMITEDMar 07, 1995Mar 07, 1995

    What are the latest accounts for ROWDEN REALISATIONS 5 LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2009

    What are the latest filings for ROWDEN REALISATIONS 5 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Certificate of change of name

    Company name changed hydrex dormant LIMITED\certificate issued on 06/12/11
    2 pagesCERTNM
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Nov 16, 2011

    RES15

    Change of name notice

    3 pagesCONNOT

    Previous accounting period extended from Dec 31, 2010 to Jun 30, 2011

    1 pagesAA01

    Annual return made up to Mar 07, 2011 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 15, 2011

    Statement of capital on Apr 15, 2011

    • Capital: GBP 100
    SH01

    Director's details changed for Mr Carl Mark D'ammassa on Mar 07, 2011

    2 pagesCH01

    Appointment of Mr Alan James Jordan as a director

    2 pagesAP01

    Full accounts made up to Dec 31, 2009

    16 pagesAA

    Termination of appointment of Andrew Wood as a director

    1 pagesTM01

    Termination of appointment of Andrew Wood as a secretary

    1 pagesTM02

    legacy

    35 pagesMG01

    legacy

    3 pagesMG04

    legacy

    3 pagesMG02

    Certificate of change of name

    Company name changed M.T.R. training LIMITED\certificate issued on 18/05/10
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameMay 18, 2010

    Change of name notice

    CONNOT

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on May 07, 2010

    RES15

    Termination of appointment of Andrew Crago as a director

    1 pagesTM01

    Annual return made up to Mar 07, 2010 with full list of shareholders

    5 pagesAR01

    Appointment of Mr Carl Mark D'ammassa as a director

    2 pagesAP01

    Termination of appointment of Andrew Simcox as a director

    1 pagesTM01

    Full accounts made up to Dec 31, 2008

    14 pagesAA

    legacy

    1 pages403a

    legacy

    4 pages363a

    legacy

    1 pages288c

    Who are the officers of ROWDEN REALISATIONS 5 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    D'AMMASSA, Carl Mark
    Hydrex House, Serbert Way
    Portishead
    BS20 7GD Bristol
    Director
    Hydrex House, Serbert Way
    Portishead
    BS20 7GD Bristol
    United KingdomBritish147037660007
    JORDAN, Alan James
    Hydrex House, Serbert Way
    Portishead
    BS20 7GD Bristol
    Director
    Hydrex House, Serbert Way
    Portishead
    BS20 7GD Bristol
    EnglandIrish150320720001
    ADDIS, Jonathan Peter
    Park Hill
    B13 8DS Birmingham
    98
    West Midlands
    United Kingdom
    Secretary
    Park Hill
    B13 8DS Birmingham
    98
    West Midlands
    United Kingdom
    British260439420001
    FARMER, Timothy Paul
    76 Woolram Wygate
    PE11 1PE Spalding
    Lincolnshire
    Secretary
    76 Woolram Wygate
    PE11 1PE Spalding
    Lincolnshire
    British42280140004
    WOOD, Andrew Simon
    Shaplands
    Stoke Bishop
    BS9 1AY Bristol
    5
    Avon
    United Kingdom
    Secretary
    Shaplands
    Stoke Bishop
    BS9 1AY Bristol
    5
    Avon
    United Kingdom
    British33951380003
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BONNEY, Richard Trevor
    The Gables
    Shardlow Road
    DE72 2AN Aston On Trent
    Derbyshire
    Director
    The Gables
    Shardlow Road
    DE72 2AN Aston On Trent
    Derbyshire
    United KingdomBritish85837580001
    BRUCE, Herbert Alfred
    Alderney House 164 Main Road
    Quadring
    PE11 4PT Spalding
    Lincolnshire
    Director
    Alderney House 164 Main Road
    Quadring
    PE11 4PT Spalding
    Lincolnshire
    United KingdomBritish42280130002
    BRUCE, Linda Annette
    164 Main Road
    Quadring
    PE11 4PT Spalding
    Lincolnshire
    Director
    164 Main Road
    Quadring
    PE11 4PT Spalding
    Lincolnshire
    United KingdomBritish53786640001
    CRAGO, Andrew Morley
    34 Jubilee Way
    St Georges
    BS22 7DS Weston Super Mare
    North Somerset
    Director
    34 Jubilee Way
    St Georges
    BS22 7DS Weston Super Mare
    North Somerset
    EnglandBritish53786570002
    CURD, Melvyn Ernest
    Springfields 52 Springfield Road
    TN38 0TZ St Leonards On Sea
    East Sussex
    Director
    Springfields 52 Springfield Road
    TN38 0TZ St Leonards On Sea
    East Sussex
    British42864710002
    FARMER, Timothy Paul
    76 Woolram Wygate
    PE11 1PE Spalding
    Lincolnshire
    Director
    76 Woolram Wygate
    PE11 1PE Spalding
    Lincolnshire
    British42280140004
    LAURENCE, John Alexander
    109 New Road
    Stoke Gifford
    BS34 8TF Bristol
    Avon
    Director
    109 New Road
    Stoke Gifford
    BS34 8TF Bristol
    Avon
    British64487580001
    PAYNE, David John
    32b Calmore Road
    Totton
    SO40 8GF Southampton
    Hampshire
    Director
    32b Calmore Road
    Totton
    SO40 8GF Southampton
    Hampshire
    British42864780001
    PHILIPS, Robert Berry
    91 Priorway Avenue
    Borrowash
    DE72 3HX Derby
    Director
    91 Priorway Avenue
    Borrowash
    DE72 3HX Derby
    British68515320002
    SIMCOX, Andrew James
    Ashley Drive South
    Ashley Heath
    BH24 2JP Ringwood
    53
    Hampshire
    United Kingdom
    Director
    Ashley Drive South
    Ashley Heath
    BH24 2JP Ringwood
    53
    Hampshire
    United Kingdom
    EnglandBritish41023640002
    WELCH, Barry Reginald Arthur
    225 New Road
    Stoke Gifford
    BS34 8TG Bristol
    South Gloucestershire
    Director
    225 New Road
    Stoke Gifford
    BS34 8TG Bristol
    South Gloucestershire
    British82177520001
    WOOD, Andrew Simon
    Shaplands
    Stoke Bishop
    BS9 1AY Bristol
    5
    Avon
    United Kingdom
    Director
    Shaplands
    Stoke Bishop
    BS9 1AY Bristol
    5
    Avon
    United Kingdom
    United KingdomBritish33951380003

    Does ROWDEN REALISATIONS 5 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Jun 24, 2010
    Delivered On Jul 08, 2010
    Outstanding
    Amount secured
    All monies due or to become due from each present or future member of the group to the chargee and/or the other secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Barclays Bank PLC (As Agent for the Secured Parties)
    Transactions
    • Jul 08, 2010Registration of a charge (MG01)
    Debenture
    Created On Mar 21, 2006
    Delivered On Mar 23, 2006
    Partially satisfied
    Amount secured
    All monies due or to become due from each present or future member of the group to the chargee and/or the other secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Mar 23, 2006Registration of a charge (395)
    • May 20, 2010Statement of satisfaction of a charge in full or part (MG02)
    • May 24, 2010Statement that part or the whole of the property charged has been released (MG04)
    Composite guarantee and debenture
    Created On Mar 03, 2005
    Delivered On Mar 17, 2005
    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 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
    • The Governor and Company of the Bank of Scotland as Security Trustee
    Transactions
    • Mar 17, 2005Registration of a charge (395)
    • Apr 07, 2006Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Mar 04, 2004
    Delivered On Mar 10, 2004
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Mar 10, 2004Registration of a charge (395)
    • Jul 15, 2009Statement of satisfaction of a charge in full or part (403a)
    All assets debenture
    Created On Dec 28, 2001
    Delivered On Jan 03, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    (Including trade fixtures). 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 Tsb Commercial Finance Limited T/a Alex Lawrie Factors
    Transactions
    • Jan 03, 2002Registration of a charge (395)
    • Apr 21, 2004Statement 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