ROLLFOLD GROUP LIMITED

ROLLFOLD GROUP LIMITED

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

    Company NameROLLFOLD GROUP LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03112529
    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 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 AddressNo

    What were the previous names of ROLLFOLD GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    WAYMARKER LIMITEDOct 11, 1995Oct 11, 1995

    What are the latest accounts for ROLLFOLD GROUP LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2019

    What are the latest filings for ROLLFOLD GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Confirmation statement made on Oct 11, 2021 with updates

    4 pagesCS01
    XAGI885C

    Confirmation statement made on Nov 03, 2021 with no updates

    3 pagesCS01
    XAGI85W8

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01
    XADYRKUH

    Termination of appointment of Anjum Ahmed as a director on Aug 31, 2021

    1 pagesTM01
    XACPEMLL

    Termination of appointment of David Balfour as a director on Aug 31, 2021

    1 pagesTM01
    XACPEB82

    legacy

    2 pagesSH20
    RA78G4FD

    Statement of capital on Jun 24, 2021

    • Capital: GBP 1
    5 pagesSH19
    RA78G4JD

    legacy

    2 pagesCAP-SS
    RA78G4H5

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Revoke auth ca[pital restrictions/ reduce share prem a/c 21/06/2021
    RES13
    resolution

    Resolution of capitalisation or a bonus issue of shares

    Capitalise £137150 21/06/2021
    RES14
    capital

    Resolution of reduction in issued share capital

    RES06
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Full accounts made up to Dec 31, 2019

    19 pagesAA
    A9GU4323

    Confirmation statement made on Oct 11, 2020 with no updates

    3 pagesCS01
    X9FFO0QR

    Termination of appointment of Peter Kane as a director on Jun 30, 2020

    1 pagesTM01
    X98QNKG9

    Confirmation statement made on Oct 11, 2019 with no updates

    3 pagesCS01
    X8G9PMXE

    Full accounts made up to Dec 31, 2018

    19 pagesAA
    A8DTSWVV

    Director's details changed for Mr Daniel Arthur Edward Carr on Apr 11, 2019

    2 pagesCH01
    X83ZIPW8

    Termination of appointment of David Joseph Anderson as a director on Dec 31, 2018

    1 pagesTM01
    X7WBSZQQ

    Confirmation statement made on Oct 11, 2018 with no updates

    3 pagesCS01
    X7H6OMDL

    Full accounts made up to Dec 31, 2017

    18 pagesAA
    A7F9UZAY

    Appointment of Mr Mark Robert Bates Hughes as a director on Sep 03, 2018

    2 pagesAP01
    X7EVRXJF

    Confirmation statement made on Oct 11, 2017 with no updates

    3 pagesCS01
    X6H8RKDN

    Full accounts made up to Dec 31, 2016

    13 pagesAA
    A6G0IRWJ

    Appointment of Mrs Nicola Jane Hardcastle as a secretary on Feb 01, 2017

    2 pagesAP03
    X5ZC0QIA

    Termination of appointment of Keith Robinson as a secretary on Jan 31, 2017

    1 pagesTM02
    X5ZC0Q80

    Who are the officers of ROLLFOLD GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HARDCASTLE, Nicola Jane
    Allington Way
    DL1 4XT Darlington
    3
    England
    Secretary
    Allington Way
    DL1 4XT Darlington
    3
    England
    223649360001
    CARR, Daniel Arthur Edward
    Churwell Vale
    Shaw Cross Business Park
    WF12 7RD Dewsbury
    West Yorkshire
    Director
    Churwell Vale
    Shaw Cross Business Park
    WF12 7RD Dewsbury
    West Yorkshire
    EnglandBritishFinance Director177588380002
    HUGHES, Mark Robert Bates
    Churwell Vale
    Shaw Cross Business Park
    WF12 7RD Dewsbury
    West Yorkshire
    Director
    Churwell Vale
    Shaw Cross Business Park
    WF12 7RD Dewsbury
    West Yorkshire
    EnglandBritishManaging Director250601920001
    LJUNGFELT, Kristoffer
    c/o Nobia Ab
    Se-107 24
    70376
    Stockholm
    70 A5
    Sweden
    Director
    c/o Nobia Ab
    Se-107 24
    70376
    Stockholm
    70 A5
    Sweden
    NorwaySwedishCfo217364140001
    GIBSON, Mark Andrew
    37 Dunbottle Way
    WF14 9JU Mirfield
    West Yorkshire
    Secretary
    37 Dunbottle Way
    WF14 9JU Mirfield
    West Yorkshire
    British40305030002
    MATHER, Sandra
    Netherwood 18 Willow Court
    Pool In Wharfedale
    LS21 1RX Otley
    West Yorkshire
    Secretary
    Netherwood 18 Willow Court
    Pool In Wharfedale
    LS21 1RX Otley
    West Yorkshire
    BritishDirector1929860002
    ROBINSON, Keith
    Churwell Vale
    Shaw Cross Business Park
    WF12 7RD Dewsbury
    West Yorkshire
    Secretary
    Churwell Vale
    Shaw Cross Business Park
    WF12 7RD Dewsbury
    West Yorkshire
    BritishFinance Director127747690001
    ROSE, Paul Philip
    Stutton Gates
    Malt Kiln Lane Stutton
    LS24 9ST Tadcaster
    Secretary
    Stutton Gates
    Malt Kiln Lane Stutton
    LS24 9ST Tadcaster
    BritishChief Executive16716820002
    YORK PLACE COMPANY SECRETARIES LIMITED
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    Nominee Secretary
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    900000880001
    AHMED, Anjum
    Churwell Vale
    Shaw Cross Business Park
    WF12 7RD Dewsbury
    West Yorkshire
    Director
    Churwell Vale
    Shaw Cross Business Park
    WF12 7RD Dewsbury
    West Yorkshire
    United KingdomBritishDirector137301080001
    ANDERSON, David Joseph
    Churwell Vale
    Shaw Cross Business Park
    WF12 7RD Dewsbury
    West Yorkshire
    Director
    Churwell Vale
    Shaw Cross Business Park
    WF12 7RD Dewsbury
    West Yorkshire
    United KingdomBritishSales And Marketing Director194235270001
    BALFOUR, David
    Churwell Vale
    Shaw Cross Business Park
    WF12 7RD Dewsbury
    West Yorkshire
    Director
    Churwell Vale
    Shaw Cross Business Park
    WF12 7RD Dewsbury
    West Yorkshire
    EnglandBritishFinance Director223367500001
    DUDLEY, Julian Rhys
    Churwell Vale
    Shaw Cross Business Park
    WF12 7RD Dewsbury
    West Yorkshire
    Director
    Churwell Vale
    Shaw Cross Business Park
    WF12 7RD Dewsbury
    West Yorkshire
    EnglandBritishCommercial Management184554420001
    GIBSON, Mark Andrew
    37 Dunbottle Way
    WF14 9JU Mirfield
    West Yorkshire
    Director
    37 Dunbottle Way
    WF14 9JU Mirfield
    West Yorkshire
    EnglandBritishFinance Director40305030002
    GREENALL, Nicholas John
    Churwell Vale
    Shaw Cross Business Park
    WF12 7RD Dewsbury
    West Yorkshire
    Director
    Churwell Vale
    Shaw Cross Business Park
    WF12 7RD Dewsbury
    West Yorkshire
    EnglandBritishProduction Management51572200003
    KANE, Peter
    Churwell Vale
    Shaw Cross Business Park
    WF12 7RD Dewsbury
    West Yorkshire
    Director
    Churwell Vale
    Shaw Cross Business Park
    WF12 7RD Dewsbury
    West Yorkshire
    ScotlandScottishManaging Director120496550002
    MATHER, Sandra
    Netherwood 18 Willow Court
    Pool In Wharfedale
    LS21 1RX Otley
    West Yorkshire
    Director
    Netherwood 18 Willow Court
    Pool In Wharfedale
    LS21 1RX Otley
    West Yorkshire
    BritishDirector1929860002
    NORMAN, Bo Mikael
    Churwell Vale
    Shaw Cross Business Park
    WF12 7RD Dewsbury
    West Yorkshire
    Director
    Churwell Vale
    Shaw Cross Business Park
    WF12 7RD Dewsbury
    West Yorkshire
    SwedenSwedishCfo194179460001
    ROBINSON, Keith
    Churwell Vale
    Shaw Cross Business Park
    WF12 7RD Dewsbury
    West Yorkshire
    Director
    Churwell Vale
    Shaw Cross Business Park
    WF12 7RD Dewsbury
    West Yorkshire
    EnglandBritishFinance Director127747690001
    ROSE, Paul Philip
    Churwell Vale
    Shaw Cross Business Park
    WF12 7RD Dewsbury
    West Yorkshire
    Director
    Churwell Vale
    Shaw Cross Business Park
    WF12 7RD Dewsbury
    West Yorkshire
    EnglandBritishDirector16716820003
    TURPIN, Harry
    Stonygarth 286 Tadcaster Road
    YO24 1ET York
    North Yorkshire
    Director
    Stonygarth 286 Tadcaster Road
    YO24 1ET York
    North Yorkshire
    EnglandBritishDirector1929910001
    WRIGHT, Curtis Lee
    The Garth Lands Lane
    HG5 9DE Knaresborough
    North Yorkshire
    Director
    The Garth Lands Lane
    HG5 9DE Knaresborough
    North Yorkshire
    United KingdomBritishDirector20257140002
    YORK PLACE COMPANY NOMINEES LIMITED
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    Nominee Director
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    900000870001

    Who are the persons with significant control of ROLLFOLD GROUP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Churwell Vale
    Shaw Cross Business Park
    WF12 7RD Dewsbury
    Rixonway Kitchens Ltd
    England
    Apr 06, 2016
    Churwell Vale
    Shaw Cross Business Park
    WF12 7RD Dewsbury
    Rixonway Kitchens Ltd
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Acts
    Place RegisteredCompanies House
    Registration Number05820567
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does ROLLFOLD GROUP LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Pnc Business Credit a Trading Style of Pnc Financial Services UK LTD
    Transactions
    • Dec 12, 2013Registration of a charge (MR01)
    • Jan 08, 2015Satisfaction of a charge (MR04)
    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
    • Singer & Frieldlander Limited
    Transactions
    • Jun 05, 2006Registration of a charge (395)
    • May 20, 2014Satisfaction of a charge (MR04)
    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
    • Yorkshire Bank PLC
    Transactions
    • Nov 01, 1995Registration of a charge (395)
    • Jun 27, 2006Statement 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