ROSEVALE LODGE LIMITED

ROSEVALE LODGE LIMITED

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

    Company NameROSEVALE LODGE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03085602
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of ROSEVALE LODGE LIMITED?

    • Other human health activities (86900) / Human health and social work activities

    Where is ROSEVALE LODGE LIMITED located?

    Registered Office Address
    C/O Grant Thornton Uk Advisory & Tax Llp 11th Floor Landmark St Peter's Square
    1 Oxford Street
    M1 4PB Manchester
    Undeliverable Registered Office AddressNo

    What were the previous names of ROSEVALE LODGE LIMITED?

    Previous Company Names
    Company NameFromUntil
    RUMDRIVE LIMITEDJul 31, 1995Jul 31, 1995

    What are the latest accounts for ROSEVALE LODGE LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2017

    What is the status of the latest confirmation statement for ROSEVALE LODGE LIMITED?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 23, 2019

    What are the latest filings for ROSEVALE LODGE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Notice of final account prior to dissolution

    26 pagesWU15

    Registered office address changed from 11th Floor Landmark St Peter's Square 1 Oxford St Manchester M1 4PB to C/O Grant Thornton Uk Advisory & Tax Llp 11th Floor Landmark St Peter's Square 1 Oxford Street Manchester M1 4PB on May 21, 2025

    3 pagesAD01

    Progress report in a winding up by the court

    28 pagesWU07

    Progress report in a winding up by the court

    20 pagesWU07

    Order of court to wind up

    3 pagesCOCOMP

    Appointment of a liquidator

    3 pagesWU04

    Order of court to wind up

    2 pagesCOCOMP

    Notice of a court order ending Administration

    53 pagesAM25

    Administrator's progress report

    41 pagesAM10

    Administrator's progress report

    42 pagesAM10

    Notice of extension of period of Administration

    3 pagesAM19

    Registered office address changed from 4 Hardman Square Spinningfields Manchester M3 3EB to 11th Floor Landmark St Peter's Square 1 Oxford St Manchester M1 4PB on Nov 15, 2021

    2 pagesAD01

    Administrator's progress report

    45 pagesAM10

    Administrator's progress report

    47 pagesAM10

    Notice of extension of period of Administration

    3 pagesAM19

    Administrator's progress report

    47 pagesAM10

    Statement of affairs with form AM02SOA

    9 pagesAM02

    Notice of deemed approval of proposals

    3 pagesAM06

    Registered office address changed from Norcliffe House Station Road Wilmslow SK9 1BU to 4 Hardman Square Spinningfields Manchester M3 3EB on Apr 01, 2020

    2 pagesAD01

    Statement of administrator's proposal

    42 pagesAM03

    Appointment of an administrator

    3 pagesAM01

    Termination of appointment of Martin William Oliver Healy as a director on Jan 30, 2020

    1 pagesTM01

    Notification of Mericourt Limited as a person with significant control on Jul 16, 2019

    2 pagesPSC02

    Appointment of Mr Martin William Oliver Healy as a director on Nov 18, 2019

    2 pagesAP01

    Who are the officers of ROSEVALE LODGE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MATTISON, Abigail
    Station Road
    SK9 1BU Wilmslow
    Norcliffe House
    United Kingdom
    Secretary
    Station Road
    SK9 1BU Wilmslow
    Norcliffe House
    United Kingdom
    188580740001
    ROYSTON, Maureen Claire, Dr
    11th Floor Landmark St Peter's Square
    1 Oxford Street
    M1 4PB Manchester
    C/O Grant Thornton Uk Advisory & Tax Llp
    Director
    11th Floor Landmark St Peter's Square
    1 Oxford Street
    M1 4PB Manchester
    C/O Grant Thornton Uk Advisory & Tax Llp
    United KingdomBritish184190020002
    TABERNER, Benjamin Robert
    11th Floor Landmark St Peter's Square
    1 Oxford Street
    M1 4PB Manchester
    C/O Grant Thornton Uk Advisory & Tax Llp
    Director
    11th Floor Landmark St Peter's Square
    1 Oxford Street
    M1 4PB Manchester
    C/O Grant Thornton Uk Advisory & Tax Llp
    United KingdomBritish150511890001
    BAINES, Philip
    97 Hangleton Road
    BN3 7GH Hove
    East Sussex
    Secretary
    97 Hangleton Road
    BN3 7GH Hove
    East Sussex
    British3470830001
    BROWNLEE, Sarah Roberta
    Shalom 59 Tirmacrannon Road
    Loughgall
    BT61 8LW Armagh
    County Armagh
    Secretary
    Shalom 59 Tirmacrannon Road
    Loughgall
    BT61 8LW Armagh
    County Armagh
    British144250780001
    CARTER, Dianne
    1 The Bench
    Ham Street Ham
    TW10 7HX Richmond
    Surrey
    Secretary
    1 The Bench
    Ham Street Ham
    TW10 7HX Richmond
    Surrey
    British46379850001
    CROWE, Geoffrey Michael
    51 Oakwood Lane
    Bowdon
    WA14 3DL Altrincham
    Cheshire
    Secretary
    51 Oakwood Lane
    Bowdon
    WA14 3DL Altrincham
    Cheshire
    British38256680007
    KAY, Dominic Jude
    4 Glyn Avenue
    WA15 9DG Hale
    Cheshire
    Secretary
    4 Glyn Avenue
    WA15 9DG Hale
    Cheshire
    British145920530001
    SIZER, Graham Kevin
    Woodburn
    Patrick Brompton
    DL8 1JN Bedale
    North Yorkshire
    Secretary
    Woodburn
    Patrick Brompton
    DL8 1JN Bedale
    North Yorkshire
    British77274540002
    C & M SECRETARIES LIMITED
    PO BOX 55
    7 Spa Road
    SE16 3QP London
    Nominee Secretary
    PO BOX 55
    7 Spa Road
    SE16 3QP London
    900007640001
    ANDERSON, David William
    17 Laurel Grove
    BT28 3EW Lisburn
    County Antrim
    Director
    17 Laurel Grove
    BT28 3EW Lisburn
    County Antrim
    British67630980001
    ANSTEAD, Hamilton Douglas
    5 Heald Court
    34 Hawthorn Lane
    SK9 5DG Wilmslow
    Cheshire
    Director
    5 Heald Court
    34 Hawthorn Lane
    SK9 5DG Wilmslow
    Cheshire
    British107751890001
    BROWNLEE, Sarah Roberta
    Shalom 59 Tirmacrannon Road
    Loughgall
    BT61 8LW Armagh
    County Armagh
    Director
    Shalom 59 Tirmacrannon Road
    Loughgall
    BT61 8LW Armagh
    County Armagh
    Northern IrelandBritish144250780001
    CALVELEY, Peter, Dr
    Canwick Hill
    Canwick
    LN4 2RF Lincoln
    The Old Vicarage
    Lincolnshire
    Director
    Canwick Hill
    Canwick
    LN4 2RF Lincoln
    The Old Vicarage
    Lincolnshire
    United KingdomBritish131468590001
    CROWE, Geoffrey Michael
    51 Oakwood Lane
    Bowdon
    WA14 3DL Altrincham
    Cheshire
    Director
    51 Oakwood Lane
    Bowdon
    WA14 3DL Altrincham
    Cheshire
    British38256680007
    ELLIOTT, Graham Nicholas
    9 Bowmans Close
    BN44 3SR Steyning
    West Sussex
    Director
    9 Bowmans Close
    BN44 3SR Steyning
    West Sussex
    EnglandBritish38064300002
    FITCH, William
    Foxhall
    19 Broomhill Park
    BT9 6JB Belfast
    Antrim
    Director
    Foxhall
    19 Broomhill Park
    BT9 6JB Belfast
    Antrim
    British49478560001
    GRAHAM, Donald Cameron
    152 Eastwoodmains Road
    Clarkston
    G76 7HF Glasgow
    Lanarkshire
    Director
    152 Eastwoodmains Road
    Clarkston
    G76 7HF Glasgow
    Lanarkshire
    ScotlandBritish26178630002
    HAMMOND, Timothy Richard William
    Station Road
    SK9 1BU Wilmslow
    Norcliffe House
    Director
    Station Road
    SK9 1BU Wilmslow
    Norcliffe House
    EnglandBritish205777760001
    HEALY, Martin William Oliver
    Station Road
    SK9 1BU Wilmslow
    Norcliffe House
    Director
    Station Road
    SK9 1BU Wilmslow
    Norcliffe House
    United KingdomIrish134003120002
    HEYWOOD, Anthony George
    Harborough Hall Lane
    CO5 9UA Messing
    Harborough Hall
    Essex
    Director
    Harborough Hall Lane
    CO5 9UA Messing
    Harborough Hall
    Essex
    EnglandBritish131288260001
    HOW, Alistair Maxwell
    Station Road
    SK9 1BU Wilmslow
    Norcliffe House
    Director
    Station Road
    SK9 1BU Wilmslow
    Norcliffe House
    United KingdomBritish169139000001
    KAY, Dominic Jude
    4 Glyn Avenue
    WA15 9DG Hale
    Cheshire
    Director
    4 Glyn Avenue
    WA15 9DG Hale
    Cheshire
    United KingdomBritish145920530001
    KINGHAN, Gary Ward
    Treetops 23 Old Galgorm Road
    Ballymena
    BT41 1AL Co Antrim
    Northern Ireland
    Director
    Treetops 23 Old Galgorm Road
    Ballymena
    BT41 1AL Co Antrim
    Northern Ireland
    British56632550002
    MAXWELL, Barbara Ann
    17 Crieff Road
    SW18 2EB London
    Director
    17 Crieff Road
    SW18 2EB London
    Irish41693200001
    MITCHELL, Nicholas John
    Lymbrook
    53 Dore Road Dore
    S17 3NA Sheffield
    South Yorkshire
    Director
    Lymbrook
    53 Dore Road Dore
    S17 3NA Sheffield
    South Yorkshire
    Great BritainBritish145102120001
    O'REILLY, Michael Patrick
    Station Road
    SK9 1BU Wilmslow
    Norcliffe House
    Director
    Station Road
    SK9 1BU Wilmslow
    Norcliffe House
    United KingdomBritish40241900001
    SIZER, Graham Kevin
    Woodburn
    Patrick Brompton
    DL8 1JN Bedale
    North Yorkshire
    Director
    Woodburn
    Patrick Brompton
    DL8 1JN Bedale
    North Yorkshire
    British77274540002
    SMITH, Ian Richard
    Station Road
    SK9 1BU Wilmslow
    Norcliffe House
    Director
    Station Road
    SK9 1BU Wilmslow
    Norcliffe House
    United KingdomBritish181082310001
    WILLIS, Graeme
    3 Carrwood Road
    SK9 5DJ Wilmslow
    Cheshire
    Director
    3 Carrwood Road
    SK9 5DJ Wilmslow
    Cheshire
    British71527500002
    C & M REGISTRARS LIMITED
    PO BOX 55
    7 Spa Road
    SE16 3QP London
    Nominee Director
    PO BOX 55
    7 Spa Road
    SE16 3QP London
    900007630001

    Who are the persons with significant control of ROSEVALE LODGE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Station Road
    SK9 1BU Wilmslow
    Norcliffe House
    United Kingdom
    Jul 16, 2019
    Station Road
    SK9 1BU Wilmslow
    Norcliffe House
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number03633551
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Suite 3 Regency House
    91 Western Road
    BN1 2NW Brighton
    C/O Alvarez & Marsal Europe Llp
    United Kingdom
    Apr 06, 2016
    Suite 3 Regency House
    91 Western Road
    BN1 2NW Brighton
    C/O Alvarez & Marsal Europe Llp
    United Kingdom
    Yes
    Legal FormPublic Limited Company
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number08094161
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Station Road
    SK9 1BU Wilmslow
    Norcliffe House
    United Kingdom
    Apr 06, 2016
    Station Road
    SK9 1BU Wilmslow
    Norcliffe House
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number03863850
    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 ROSEVALE LODGE LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 11, 2020Administration started
    Mar 02, 2023Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Daniel Robert Whiteley Smith
    30 Finsbury Square
    EC2A 1AG London
    practitioner
    30 Finsbury Square
    EC2A 1AG London
    Oliver Haunch
    30 Finsbury Square
    EC2A 1AG London
    practitioner
    30 Finsbury Square
    EC2A 1AG London
    2
    DateType
    Jun 26, 2025Conclusion of winding up
    Feb 24, 2023Petition date
    Oct 03, 2025Due to be dissolved on
    Mar 02, 2023Commencement of winding up
    Compulsory liquidation
    NameRoleAddressAppointed OnCeased On
    The Official Receiver Or London
    16th Floor 1 Westfield Avenue
    Stratford
    E20 1HZ London
    practitioner
    16th Floor 1 Westfield Avenue
    Stratford
    E20 1HZ London
    Daniel Robert Whiteley Smith
    30 Finsbury Square
    EC2A 1AG London
    practitioner
    30 Finsbury Square
    EC2A 1AG London
    Oliver Haunch
    30 Finsbury Square
    EC2A 1AG London
    practitioner
    30 Finsbury Square
    EC2A 1AG London
    The Official Receiver Or Southend
    2nd Floor Alexander House 21 Victoria Avenue
    SS99 1AA Southend On Sea
    Essex
    practitioner
    2nd Floor Alexander House 21 Victoria Avenue
    SS99 1AA Southend On Sea
    Essex

    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