ROLFE & NOLAN INTERNATIONAL LIMITED

ROLFE & NOLAN INTERNATIONAL LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameROLFE & NOLAN INTERNATIONAL LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03235415
    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 ROLFE & NOLAN INTERNATIONAL LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is ROLFE & NOLAN INTERNATIONAL LIMITED located?

    Registered Office Address
    c/o LEVEL 26
    30 St Mary Axe
    EC3A 8EP London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for ROLFE & NOLAN INTERNATIONAL LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2013

    What is the status of the latest annual return for ROLFE & NOLAN INTERNATIONAL LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for ROLFE & NOLAN INTERNATIONAL LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Statement of capital on Nov 04, 2015

    • Capital: GBP 0.01
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    legacy

    1 pagesSH20

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Satisfaction of charge 032354150008 in full

    4 pagesMR04

    Annual return made up to Aug 08, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 10, 2015

    Statement of capital on Aug 10, 2015

    • Capital: GBP 2
    SH01

    Appointment of Mrs Mandy Rutter as a director on Jul 14, 2015

    2 pagesAP01

    Appointment of Mr Ashley Graham Woods as a director on Jun 26, 2015

    2 pagesAP01

    Termination of appointment of Aram John Hoare as a director on Jun 26, 2015

    1 pagesTM01

    Full accounts made up to Dec 31, 2013

    12 pagesAA

    Satisfaction of charge 032354150005 in full

    1 pagesMR04

    Satisfaction of charge 032354150006 in full

    1 pagesMR04

    Annual return made up to Aug 08, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 08, 2014

    Statement of capital on Aug 08, 2014

    • Capital: GBP 2
    SH01

    Registration of charge 032354150007

    21 pagesMR01

    Registration of charge 032354150008

    22 pagesMR01

    Termination of appointment of Keith Grehan as a director

    1 pagesTM01

    Appointment of Mr Conor Gerard Clinch as a director

    2 pagesAP01

    Full accounts made up to Dec 31, 2012

    12 pagesAA

    Registered office address changed from * 30 St. Mary Axe London EC3A 8EP United Kingdom* on Sep 12, 2013

    1 pagesAD01

    Termination of appointment of Liesl Asaa as a secretary

    1 pagesTM02

    Appointment of Mr Ashley Graham Woods as a secretary

    1 pagesAP03

    Registered office address changed from * 120 Leman Street London E1 8EU* on Sep 05, 2013

    1 pagesAD01

    Who are the officers of ROLFE & NOLAN INTERNATIONAL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WOODS, Ashley Graham
    c/o Level 26
    St Mary Axe
    EC3A 8EP London
    30
    United Kingdom
    Secretary
    c/o Level 26
    St Mary Axe
    EC3A 8EP London
    30
    United Kingdom
    181091400001
    CLINCH, Conor Gerard
    c/o Level 26
    St Mary Axe
    EC3A 8EP London
    30
    United Kingdom
    Director
    c/o Level 26
    St Mary Axe
    EC3A 8EP London
    30
    United Kingdom
    IrelandIrishAccountant188231340001
    RUTTER, Mandy
    c/o Level 26
    St Mary Axe
    EC3A 8EP London
    30
    Director
    c/o Level 26
    St Mary Axe
    EC3A 8EP London
    30
    EnglandBritishFinance Director177638750001
    WOODS, Ashley Graham
    c/o Level 26
    St Mary Axe
    EC3A 8EP London
    30
    Director
    c/o Level 26
    St Mary Axe
    EC3A 8EP London
    30
    EnglandAustralianSolicitor195520510001
    ASAA, Liesl
    The Gasworks
    Barrow Street
    Dublin 4
    59 William Bligh
    Ireland
    Secretary
    The Gasworks
    Barrow Street
    Dublin 4
    59 William Bligh
    Ireland
    IrishSolicitor136091870001
    FREEMAN, Robert Neil
    Asha
    12a Valkyrie Avenue
    CT5 4DJ Whitstable
    Kent
    Secretary
    Asha
    12a Valkyrie Avenue
    CT5 4DJ Whitstable
    Kent
    British122758450001
    LACEY, Stephen
    The Coach House
    Hungershall Park
    TN4 8ND Tunbridge Wells
    Kent
    Secretary
    The Coach House
    Hungershall Park
    TN4 8ND Tunbridge Wells
    Kent
    BritishChartered Accountant88368490002
    PLATT, Michael Anthony
    5 Cholmeley Court
    Southwood Lane
    N6 5TD London
    Secretary
    5 Cholmeley Court
    Southwood Lane
    N6 5TD London
    British79000230002
    THE COMPANY REGISTRATION AGENTS LIMITED
    Leonard Street
    EC2A 4QS London
    83
    Nominee Secretary
    Leonard Street
    EC2A 4QS London
    83
    900013740001
    BENSON, James Peter
    The White House
    Brockley Backwell
    BS48 3AU Bristol
    Director
    The White House
    Brockley Backwell
    BS48 3AU Bristol
    United KingdomBritishFinance Director52756120001
    DAY, Peter Donal
    Flat 2
    14 Cottenham Park Road
    SW20 0RZ London
    Director
    Flat 2
    14 Cottenham Park Road
    SW20 0RZ London
    BritishChief Executive16049470002
    FREEMAN, Robert Neil
    Eden Road
    Seasalter
    CT5 4AP Whitstable
    24a
    Kent
    Director
    Eden Road
    Seasalter
    CT5 4AP Whitstable
    24a
    Kent
    EnglandBritishChief Executive122758450002
    GREHAN, Keith William
    c/o Level 26
    St Mary Axe
    EC3A 8EP London
    30
    United Kingdom
    Director
    c/o Level 26
    St Mary Axe
    EC3A 8EP London
    30
    United Kingdom
    United KingdomIrishFinancial Consultant161598880001
    HARRISON, Steven Peter
    46 Kelmscott Road
    SW11 6QY London
    Director
    46 Kelmscott Road
    SW11 6QY London
    EnglandBritishEngineer69272540002
    HOARE, Aram John
    c/o Level 26
    St Mary Axe
    EC3A 8EP London
    30
    United Kingdom
    Director
    c/o Level 26
    St Mary Axe
    EC3A 8EP London
    30
    United Kingdom
    IrelandAustralianLawyer152785810001
    LACEY, Stephen
    The Coach House
    Hungershall Park
    TN4 8ND Tunbridge Wells
    Kent
    Director
    The Coach House
    Hungershall Park
    TN4 8ND Tunbridge Wells
    Kent
    EnglandBritishChartered Accountant88368490002
    WRIGHT, Paul Keith
    York Avenue
    SW14 7LQ London
    73
    Director
    York Avenue
    SW14 7LQ London
    73
    United KingdomBritishChartered Accountant136485130001
    LUCIENE JAMES LIMITED
    83 Leonard Street
    EC2A 4QS London
    Nominee Director
    83 Leonard Street
    EC2A 4QS London
    900003210001

    Does ROLFE & NOLAN INTERNATIONAL LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Jun 10, 2014
    Delivered On Jun 19, 2014
    Satisfied
    Chargor Acting as Bare Trustee: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Ubs Ag, Stamford Branch
    Transactions
    • Jun 19, 2014Registration of a charge (MR01)
    • Aug 19, 2015Satisfaction of a charge (MR04)
    A registered charge
    Created On Jun 10, 2014
    Delivered On Jun 19, 2014
    Outstanding
    Chargor Acting as Bare Trustee: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Ubs Ag, Stamford Branch
    Transactions
    • Jun 19, 2014Registration of a charge (MR01)
    A registered charge
    Created On May 22, 2013
    Delivered On Jun 03, 2013
    Satisfied
    Brief description
    Notification of addition to or amendment of charge.
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Credit Suisse Ag, Cayman Islands Branch
    Transactions
    • Jun 03, 2013Registration of a charge (MR01)
    • Oct 23, 2014Satisfaction of a charge (MR04)
    A registered charge
    Created On May 22, 2013
    Delivered On Jun 03, 2013
    Satisfied
    Brief description
    Notification of addition to or amendment of charge.
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Credit Suisse Ag, Cayman Islands Branch
    Transactions
    • Jun 03, 2013Registration of a charge (MR01)
    • Oct 23, 2014Satisfaction of a charge (MR04)
    Amended and restated debenture
    Created On Aug 23, 2007
    Delivered On Aug 31, 2007
    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 land and equipment. See the mortgage charge document for full details.
    Persons Entitled
    • Cit Capital Finance (UK) Limited (the Security Trustee)
    Transactions
    • Aug 31, 2007Registration of a charge (395)
    • Aug 06, 2008Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jun 28, 2007
    Delivered On Jul 12, 2007
    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
    First fixed charges over all of the present and future assets, land, equipment, goodwill and uncalled capital. See the mortgage charge document for full details.
    Persons Entitled
    • Cit Finance (UK) Limited (the Security Trustee)
    Transactions
    • Jul 12, 2007Registration of a charge (395)
    • Aug 06, 2008Statement of satisfaction of a charge in full or part (403a)
    Guarantee and debenture
    Created On Dec 14, 2004
    Delivered On Dec 17, 2004
    Satisfied
    Amount secured
    All monies due or to become due from each of the companies to the security trustee 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 bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Lloyds Tsb Bank PLC as Security Trustee for Itself and Each of the Finance Parties
    Transactions
    • Dec 17, 2004Registration of a charge (395)
    • Jul 09, 2008Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jan 20, 2000
    Delivered On Jan 26, 2000
    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.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Jan 26, 2000Registration of a charge (395)
    • Jul 09, 2008Statement 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