ROLLFOLD GROUP LIMITED
Overview
Company Name | ROLLFOLD GROUP LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 03112529 |
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 ROLLFOLD GROUP LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is ROLLFOLD GROUP LIMITED located?
Registered Office Address | Churwell Vale Shaw Cross Business Park WF12 7RD Dewsbury West Yorkshire |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of ROLLFOLD GROUP LIMITED?
Company Name | From | Until |
---|---|---|
WAYMARKER LIMITED | Oct 11, 1995 | Oct 11, 1995 |
What are the latest accounts for ROLLFOLD GROUP LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2019 |
What are the latest filings for ROLLFOLD GROUP LIMITED?
Date | Description | Document | Type | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||||||||||
Confirmation statement made on Oct 11, 2021 with updates | 4 pages | CS01 | ||||||||||||||||||||||
Confirmation statement made on Nov 03, 2021 with no updates | 3 pages | CS01 | ||||||||||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||||||||||||||
Termination of appointment of Anjum Ahmed as a director on Aug 31, 2021 | 1 pages | TM01 | ||||||||||||||||||||||
Termination of appointment of David Balfour as a director on Aug 31, 2021 | 1 pages | TM01 | ||||||||||||||||||||||
legacy | 2 pages | SH20 | ||||||||||||||||||||||
Statement of capital on Jun 24, 2021
| 5 pages | SH19 | ||||||||||||||||||||||
legacy | 2 pages | CAP-SS | ||||||||||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Full accounts made up to Dec 31, 2019 | 19 pages | AA | ||||||||||||||||||||||
Confirmation statement made on Oct 11, 2020 with no updates | 3 pages | CS01 | ||||||||||||||||||||||
Termination of appointment of Peter Kane as a director on Jun 30, 2020 | 1 pages | TM01 | ||||||||||||||||||||||
Confirmation statement made on Oct 11, 2019 with no updates | 3 pages | CS01 | ||||||||||||||||||||||
Full accounts made up to Dec 31, 2018 | 19 pages | AA | ||||||||||||||||||||||
Director's details changed for Mr Daniel Arthur Edward Carr on Apr 11, 2019 | 2 pages | CH01 | ||||||||||||||||||||||
Termination of appointment of David Joseph Anderson as a director on Dec 31, 2018 | 1 pages | TM01 | ||||||||||||||||||||||
Confirmation statement made on Oct 11, 2018 with no updates | 3 pages | CS01 | ||||||||||||||||||||||
Full accounts made up to Dec 31, 2017 | 18 pages | AA | ||||||||||||||||||||||
Appointment of Mr Mark Robert Bates Hughes as a director on Sep 03, 2018 | 2 pages | AP01 | ||||||||||||||||||||||
Confirmation statement made on Oct 11, 2017 with no updates | 3 pages | CS01 | ||||||||||||||||||||||
Full accounts made up to Dec 31, 2016 | 13 pages | AA | ||||||||||||||||||||||
Appointment of Mrs Nicola Jane Hardcastle as a secretary on Feb 01, 2017 | 2 pages | AP03 | ||||||||||||||||||||||
Termination of appointment of Keith Robinson as a secretary on Jan 31, 2017 | 1 pages | TM02 | ||||||||||||||||||||||
Who are the officers of ROLLFOLD GROUP LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
HARDCASTLE, Nicola Jane | Secretary | Allington Way DL1 4XT Darlington 3 England | 223649360001 | |||||||
CARR, Daniel Arthur Edward | Director | Churwell Vale Shaw Cross Business Park WF12 7RD Dewsbury West Yorkshire | England | British | Finance Director | 177588380002 | ||||
HUGHES, Mark Robert Bates | Director | Churwell Vale Shaw Cross Business Park WF12 7RD Dewsbury West Yorkshire | England | British | Managing Director | 250601920001 | ||||
LJUNGFELT, Kristoffer | Director | c/o Nobia Ab Se-107 24 70376 Stockholm 70 A5 Sweden | Norway | Swedish | Cfo | 217364140001 | ||||
GIBSON, Mark Andrew | Secretary | 37 Dunbottle Way WF14 9JU Mirfield West Yorkshire | British | 40305030002 | ||||||
MATHER, Sandra | Secretary | Netherwood 18 Willow Court Pool In Wharfedale LS21 1RX Otley West Yorkshire | British | Director | 1929860002 | |||||
ROBINSON, Keith | Secretary | Churwell Vale Shaw Cross Business Park WF12 7RD Dewsbury West Yorkshire | British | Finance Director | 127747690001 | |||||
ROSE, Paul Philip | Secretary | Stutton Gates Malt Kiln Lane Stutton LS24 9ST Tadcaster | British | Chief Executive | 16716820002 | |||||
YORK PLACE COMPANY SECRETARIES LIMITED | Nominee Secretary | 12 York Place LS1 2DS Leeds West Yorkshire | 900000880001 | |||||||
AHMED, Anjum | Director | Churwell Vale Shaw Cross Business Park WF12 7RD Dewsbury West Yorkshire | United Kingdom | British | Director | 137301080001 | ||||
ANDERSON, David Joseph | Director | Churwell Vale Shaw Cross Business Park WF12 7RD Dewsbury West Yorkshire | United Kingdom | British | Sales And Marketing Director | 194235270001 | ||||
BALFOUR, David | Director | Churwell Vale Shaw Cross Business Park WF12 7RD Dewsbury West Yorkshire | England | British | Finance Director | 223367500001 | ||||
DUDLEY, Julian Rhys | Director | Churwell Vale Shaw Cross Business Park WF12 7RD Dewsbury West Yorkshire | England | British | Commercial Management | 184554420001 | ||||
GIBSON, Mark Andrew | Director | 37 Dunbottle Way WF14 9JU Mirfield West Yorkshire | England | British | Finance Director | 40305030002 | ||||
GREENALL, Nicholas John | Director | Churwell Vale Shaw Cross Business Park WF12 7RD Dewsbury West Yorkshire | England | British | Production Management | 51572200003 | ||||
KANE, Peter | Director | Churwell Vale Shaw Cross Business Park WF12 7RD Dewsbury West Yorkshire | Scotland | Scottish | Managing Director | 120496550002 | ||||
MATHER, Sandra | Director | Netherwood 18 Willow Court Pool In Wharfedale LS21 1RX Otley West Yorkshire | British | Director | 1929860002 | |||||
NORMAN, Bo Mikael | Director | Churwell Vale Shaw Cross Business Park WF12 7RD Dewsbury West Yorkshire | Sweden | Swedish | Cfo | 194179460001 | ||||
ROBINSON, Keith | Director | Churwell Vale Shaw Cross Business Park WF12 7RD Dewsbury West Yorkshire | England | British | Finance Director | 127747690001 | ||||
ROSE, Paul Philip | Director | Churwell Vale Shaw Cross Business Park WF12 7RD Dewsbury West Yorkshire | England | British | Director | 16716820003 | ||||
TURPIN, Harry | Director | Stonygarth 286 Tadcaster Road YO24 1ET York North Yorkshire | England | British | Director | 1929910001 | ||||
WRIGHT, Curtis Lee | Director | The Garth Lands Lane HG5 9DE Knaresborough North Yorkshire | United Kingdom | British | Director | 20257140002 | ||||
YORK PLACE COMPANY NOMINEES LIMITED | Nominee Director | 12 York Place LS1 2DS Leeds West Yorkshire | 900000870001 |
Who are the persons with significant control of ROLLFOLD GROUP LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Rollfold Holdings Ltd | Apr 06, 2016 | Churwell Vale Shaw Cross Business Park WF12 7RD Dewsbury Rixonway Kitchens Ltd England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does ROLLFOLD GROUP LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
A registered charge | Created On Dec 06, 2013 Delivered On Dec 12, 2013 | Satisfied | ||
Brief description Trade marks 2214178, 2317046, 2603743, 2651256, 2525704A, 2525704B, 2525704C, 2525704D, 2525704E, 2525704F, 2525704G, 2525704H, 2525704I and 2525704J. notification of addition to or amendment of charge. Floating Charge Covers All: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On May 26, 2006 Delivered On Jun 05, 2006 | Satisfied | Amount secured All monies due or to become due from the company to the chargee 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
| ||||
Debenture | Created On Nov 01, 1995 Delivered On Nov 01, 1995 | Satisfied | Amount secured All monies due or to become due from the company or by rollfold limited, rixonway kitchens limited and halvanto kitchens limited ("the customer") 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
|
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