ROWDEN REALISATIONS 5 LIMITED
Overview
| Company Name | ROWDEN REALISATIONS 5 LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03030000 |
| 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 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 Address | No |
What were the previous names of ROWDEN REALISATIONS 5 LIMITED?
| Company Name | From | Until |
|---|---|---|
| HYDREX DORMANT LIMITED | May 18, 2010 | May 18, 2010 |
| M.T.R. TRAINING LIMITED | Mar 07, 1995 | Mar 07, 1995 |
What are the latest accounts for ROWDEN REALISATIONS 5 LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2009 |
What are the latest filings for ROWDEN REALISATIONS 5 LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Certificate of change of name Company name changed hydrex dormant LIMITED\certificate issued on 06/12/11 | 2 pages | CERTNM | ||||||||||
| ||||||||||||
Change of name notice | 3 pages | CONNOT | ||||||||||
Previous accounting period extended from Dec 31, 2010 to Jun 30, 2011 | 1 pages | AA01 | ||||||||||
Annual return made up to Mar 07, 2011 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Carl Mark D'ammassa on Mar 07, 2011 | 2 pages | CH01 | ||||||||||
Appointment of Mr Alan James Jordan as a director | 2 pages | AP01 | ||||||||||
Full accounts made up to Dec 31, 2009 | 16 pages | AA | ||||||||||
Termination of appointment of Andrew Wood as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Andrew Wood as a secretary | 1 pages | TM02 | ||||||||||
legacy | 35 pages | MG01 | ||||||||||
legacy | 3 pages | MG04 | ||||||||||
legacy | 3 pages | MG02 | ||||||||||
Certificate of change of name Company name changed M.T.R. training LIMITED\certificate issued on 18/05/10 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Andrew Crago as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Mar 07, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Appointment of Mr Carl Mark D'ammassa as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Andrew Simcox as a director | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2008 | 14 pages | AA | ||||||||||
legacy | 1 pages | 403a | ||||||||||
legacy | 4 pages | 363a | ||||||||||
legacy | 1 pages | 288c | ||||||||||
Who are the officers of ROWDEN REALISATIONS 5 LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| D'AMMASSA, Carl Mark | Director | Hydrex House, Serbert Way Portishead BS20 7GD Bristol | United Kingdom | British | 147037660007 | |||||
| JORDAN, Alan James | Director | Hydrex House, Serbert Way Portishead BS20 7GD Bristol | England | Irish | 150320720001 | |||||
| ADDIS, Jonathan Peter | Secretary | Park Hill B13 8DS Birmingham 98 West Midlands United Kingdom | British | 260439420001 | ||||||
| FARMER, Timothy Paul | Secretary | 76 Woolram Wygate PE11 1PE Spalding Lincolnshire | British | 42280140004 | ||||||
| WOOD, Andrew Simon | Secretary | Shaplands Stoke Bishop BS9 1AY Bristol 5 Avon United Kingdom | British | 33951380003 | ||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| BONNEY, Richard Trevor | Director | The Gables Shardlow Road DE72 2AN Aston On Trent Derbyshire | United Kingdom | British | 85837580001 | |||||
| BRUCE, Herbert Alfred | Director | Alderney House 164 Main Road Quadring PE11 4PT Spalding Lincolnshire | United Kingdom | British | 42280130002 | |||||
| BRUCE, Linda Annette | Director | 164 Main Road Quadring PE11 4PT Spalding Lincolnshire | United Kingdom | British | 53786640001 | |||||
| CRAGO, Andrew Morley | Director | 34 Jubilee Way St Georges BS22 7DS Weston Super Mare North Somerset | England | British | 53786570002 | |||||
| CURD, Melvyn Ernest | Director | Springfields 52 Springfield Road TN38 0TZ St Leonards On Sea East Sussex | British | 42864710002 | ||||||
| FARMER, Timothy Paul | Director | 76 Woolram Wygate PE11 1PE Spalding Lincolnshire | British | 42280140004 | ||||||
| LAURENCE, John Alexander | Director | 109 New Road Stoke Gifford BS34 8TF Bristol Avon | British | 64487580001 | ||||||
| PAYNE, David John | Director | 32b Calmore Road Totton SO40 8GF Southampton Hampshire | British | 42864780001 | ||||||
| PHILIPS, Robert Berry | Director | 91 Priorway Avenue Borrowash DE72 3HX Derby | British | 68515320002 | ||||||
| SIMCOX, Andrew James | Director | Ashley Drive South Ashley Heath BH24 2JP Ringwood 53 Hampshire United Kingdom | England | British | 41023640002 | |||||
| WELCH, Barry Reginald Arthur | Director | 225 New Road Stoke Gifford BS34 8TG Bristol South Gloucestershire | British | 82177520001 | ||||||
| WOOD, Andrew Simon | Director | Shaplands Stoke Bishop BS9 1AY Bristol 5 Avon United Kingdom | United Kingdom | British | 33951380003 |
Does ROWDEN REALISATIONS 5 LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
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