ROWDEN REALISATIONS 3 LIMITED

ROWDEN REALISATIONS 3 LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameROWDEN REALISATIONS 3 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03242996
    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 ROWDEN REALISATIONS 3 LIMITED?

    • (7499) /

    Where is ROWDEN REALISATIONS 3 LIMITED located?

    Registered Office Address
    Hydrex House, Serbert Way
    Portishead
    BS20 7GD Bristol
    Undeliverable Registered Office AddressNo

    What were the previous names of ROWDEN REALISATIONS 3 LIMITED?

    Previous Company Names
    Company NameFromUntil
    HYDREX GROUP LIMITEDMar 14, 1997Mar 14, 1997
    FILBUK 416 LIMITEDAug 28, 1996Aug 28, 1996

    What are the latest accounts for ROWDEN REALISATIONS 3 LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2009

    What are the latest filings for ROWDEN REALISATIONS 3 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Nov 16, 2011

    RES15

    Change of name notice

    2 pagesCONNOT

    Annual return made up to Aug 28, 2011 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 19, 2011

    Statement of capital on Oct 19, 2011

    • Capital: GBP 582,162.5
    SH01

    Director's details changed for Mr Carl Mark D'ammassa on Aug 28, 2011

    2 pagesCH01

    Director's details changed for Mr Alan James Jordan on Aug 28, 2011

    2 pagesCH01

    Previous accounting period extended from Dec 31, 2010 to Jun 30, 2011

    1 pagesAA01

    Annual return made up to Aug 28, 2010 with full list of shareholders

    5 pagesAR01

    Appointment of Mr Alan James Jordan as a director

    2 pagesAP01

    Full accounts made up to Dec 31, 2009

    15 pagesAA

    Termination of appointment of Andrew Wood as a director

    1 pagesTM01

    Termination of appointment of Andrew Wood as a secretary

    1 pagesTM02

    legacy

    35 pagesMG01

    Appointment of Mr Carl Mark D'ammassa as a director

    2 pagesAP01

    Termination of appointment of Andrew Simcox as a director

    1 pagesTM01

    Full accounts made up to Dec 31, 2008

    14 pagesAA

    Annual return made up to Aug 28, 2009 with full list of shareholders

    4 pagesAR01

    legacy

    1 pages403a

    legacy

    1 pages403a

    Full accounts made up to Dec 31, 2007

    14 pagesAA

    legacy

    4 pages363a

    legacy

    2 pages288c

    Full accounts made up to Dec 31, 2006

    16 pagesAA

    Memorandum and Articles of Association

    12 pagesMA

    Who are the officers of ROWDEN REALISATIONS 3 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    D'AMMASSA, Carl Mark
    Hydrex House, Serbert Way
    Portishead
    BS20 7GD Bristol
    Director
    Hydrex House, Serbert Way
    Portishead
    BS20 7GD Bristol
    United KingdomBritish147037660007
    JORDAN, Alan James
    Hydrex House, Serbert Way
    Portishead
    BS20 7GD Bristol
    Director
    Hydrex House, Serbert Way
    Portishead
    BS20 7GD Bristol
    EnglandIrish150320720001
    BOYD, Steven Clive
    Martins Nest
    West Kington
    SN14 7JE Chippenham
    Wiltshire
    Secretary
    Martins Nest
    West Kington
    SN14 7JE Chippenham
    Wiltshire
    British70337230001
    DAVIES, Irona Wendy
    Woodbridge Beachley Road
    Tutshill
    NP6 7DL Chepstow
    Gwent
    Secretary
    Woodbridge Beachley Road
    Tutshill
    NP6 7DL Chepstow
    Gwent
    British2207330001
    SEYMOUR, Paul Richard
    14 Campanula Drive
    Meadow Brook
    NP10 9JG Rogerstone
    Newport
    Secretary
    14 Campanula Drive
    Meadow Brook
    NP10 9JG Rogerstone
    Newport
    British75293670002
    WOOD, Andrew Simon
    Shaplands
    Stoke Bishop
    BS9 1AY Bristol
    5
    Avon
    United Kingdom
    Secretary
    Shaplands
    Stoke Bishop
    BS9 1AY Bristol
    5
    Avon
    United Kingdom
    British33951380003
    FILBUK (SECRETARIES) LIMITED
    Fitzalan House
    Fitzalan Road
    CF2 1XZ Cardiff
    South Glamorgan
    Nominee Secretary
    Fitzalan House
    Fitzalan Road
    CF2 1XZ Cardiff
    South Glamorgan
    900004990001
    BOYD, Steven Clive
    Martins Nest
    West Kington
    SN14 7JE Chippenham
    Wiltshire
    Director
    Martins Nest
    West Kington
    SN14 7JE Chippenham
    Wiltshire
    British70337230001
    DAVIES, Brian Thomas
    Woodbridge
    Rockvilla Lane Beachley Road
    NP6 2DR Chepstow
    Gwent
    Director
    Woodbridge
    Rockvilla Lane Beachley Road
    NP6 2DR Chepstow
    Gwent
    United KingdomBritish39854170001
    GADOROS, Bela
    63 Gaston Bridge Road
    TW17 8HF Shepperton
    Middlesex
    Director
    63 Gaston Bridge Road
    TW17 8HF Shepperton
    Middlesex
    British20061270001
    GREENALL, Andrew Mclaren
    4 Greenway
    SG6 3UG Letchworth Garden City
    Hertfordshire
    Director
    4 Greenway
    SG6 3UG Letchworth Garden City
    Hertfordshire
    U.KBritish108417750003
    ROBY, Stephen Alec
    7 Brook Lane
    Catcott
    TA7 9HG Bridgwater
    Greenacres
    Somerset
    United Kingdom
    Director
    7 Brook Lane
    Catcott
    TA7 9HG Bridgwater
    Greenacres
    Somerset
    United Kingdom
    EnglandBritish64440220002
    ROGERS, Douglas Ernest
    Kiln House 5 Kiln Lane
    Shirley
    B90 1SF Solihull
    West Midlands
    Director
    Kiln House 5 Kiln Lane
    Shirley
    B90 1SF Solihull
    West Midlands
    British32445690008
    SIMCOX, Andrew James
    Ashley Drive South
    Ashley Heath
    BH24 2JP Ringwood
    53
    Hampshire
    United Kingdom
    Director
    Ashley Drive South
    Ashley Heath
    BH24 2JP Ringwood
    53
    Hampshire
    United Kingdom
    EnglandBritish41023640002
    WOOD, Andrew Simon
    Shaplands
    Stoke Bishop
    BS9 1AY Bristol
    5
    Avon
    United Kingdom
    Director
    Shaplands
    Stoke Bishop
    BS9 1AY Bristol
    5
    Avon
    United Kingdom
    United KingdomBritish33951380003
    FILBUK NOMINEES LIMITED
    Fitzalan House
    Fitzalan Road
    CF2 1XZ Cardiff
    South Glamorgan
    Nominee Director
    Fitzalan House
    Fitzalan Road
    CF2 1XZ Cardiff
    South Glamorgan
    900004980001

    Does ROWDEN REALISATIONS 3 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Barclays Bank PLC (As Agent for the Secured Parties)
    Transactions
    • Jul 08, 2010Registration of a charge (MG01)
    Debenture
    Created On Mar 21, 2006
    Delivered On Mar 23, 2006
    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 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
    • Barclays Bank PLC
    Transactions
    • Mar 23, 2006Registration of a charge (395)
    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
    • The Governor and Company of the Bank of Scotland as Security Trustee
    Transactions
    • Mar 17, 2005Registration of a charge (395)
    • Apr 07, 2006Statement of satisfaction of a charge in full or part (403a)
    Second supplemental agreement in respect of debenture dated 12 march 2002
    Created On May 06, 2003
    Delivered On May 09, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the hydrex limited to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The words "and as further amended by way of supplemental agreement dated 6 may 2003 shall be inserted at the end of the definition of "intercreditor deed". See the mortgage charge document for full details.
    Persons Entitled
    • Bridgepoint Capital (Nominees) Limited
    Transactions
    • May 09, 2003Registration of a charge (395)
    • Apr 07, 2006Statement of satisfaction of a charge in full or part (403a)
    Supplemental agreement in respect of debenture dated 12 march 2002
    Created On Feb 21, 2003
    Delivered On Mar 13, 2003
    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
    The following amendments shall be made to the debenture the words "as amended by way of a side letter produced by osborne clarke dated 20 february 2003" shall be inserted at the end of the definition of "intercreditor deed" save as amended above the terms of the debenture shall remain in full force and effect.
    Persons Entitled
    • Bridgepoint Capital (Nominees) Limited
    Transactions
    • Mar 13, 2003Registration of a charge (395)
    • Apr 07, 2006Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Mar 12, 2002
    Delivered On Mar 20, 2002
    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
    • Bridgepoint Capital (Nominees) Limited
    Transactions
    • Mar 20, 2002Registration of a charge (395)
    • Apr 07, 2006Statement of satisfaction of a charge in full or part (403a)
    Chattels mortgage
    Created On Mar 12, 2002
    Delivered On Mar 20, 2002
    Satisfied
    Amount secured
    All monies due or to becomne due from the company, hydrex limited and any of their subsidiaries to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All the following assets and rights :- the equipment, the contracts, conditions warranties and agreements, documents, all insurances and any monies payable. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Mar 20, 2002Registration of a charge (395)
    • Jul 15, 2009Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Mar 12, 2002
    Delivered On Mar 20, 2002
    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 bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Mar 20, 2002Registration of a charge (395)
    • Jul 15, 2009Statement of satisfaction of a charge in full or part (403a)
    Guarantee and debenture
    Created On Feb 25, 1997
    Delivered On Mar 11, 1997
    Satisfied
    Amount secured
    The actual contingent present and/or future obligations and liabilities of the company formerly known as filbuk 416 limited or any of the borrowers to the chargee and/or pursuant to any of the financing documents (the secured obligations)
    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
    • Lombard North Central PLC
    Transactions
    • Mar 11, 1997Registration of a charge (395)
    • Dec 15, 2001Statement of satisfaction of a charge in full or part (403a)
    Guarantee & debenture
    Created On Feb 25, 1997
    Delivered On Mar 17, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company and or all or any of the 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
    • Barclays Bank PLC
    Transactions
    • Mar 17, 1997Registration of a charge (395)
    • Sep 13, 2002Statement 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