ROWDEN REALISATIONS 3 LIMITED
Overview
| Company Name | ROWDEN REALISATIONS 3 LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03242996 |
| 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 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 Address | No |
What were the previous names of ROWDEN REALISATIONS 3 LIMITED?
| Company Name | From | Until |
|---|---|---|
| HYDREX GROUP LIMITED | Mar 14, 1997 | Mar 14, 1997 |
| FILBUK 416 LIMITED | Aug 28, 1996 | Aug 28, 1996 |
What are the latest accounts for ROWDEN REALISATIONS 3 LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2009 |
What are the latest filings for ROWDEN REALISATIONS 3 LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Annual return made up to Aug 28, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Carl Mark D'ammassa on Aug 28, 2011 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Alan James Jordan on Aug 28, 2011 | 2 pages | CH01 | ||||||||||
Previous accounting period extended from Dec 31, 2010 to Jun 30, 2011 | 1 pages | AA01 | ||||||||||
Annual return made up to Aug 28, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Appointment of Mr Alan James Jordan as a director | 2 pages | AP01 | ||||||||||
Full accounts made up to Dec 31, 2009 | 15 pages | AA | ||||||||||
Termination of appointment of Andrew Wood as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Andrew Wood as a secretary | 1 pages | TM02 | ||||||||||
legacy | 35 pages | MG01 | ||||||||||
Appointment of Mr Carl Mark D'ammassa as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Andrew Simcox as a director | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2008 | 14 pages | AA | ||||||||||
Annual return made up to Aug 28, 2009 with full list of shareholders | 4 pages | AR01 | ||||||||||
legacy | 1 pages | 403a | ||||||||||
legacy | 1 pages | 403a | ||||||||||
Full accounts made up to Dec 31, 2007 | 14 pages | AA | ||||||||||
legacy | 4 pages | 363a | ||||||||||
legacy | 2 pages | 288c | ||||||||||
Full accounts made up to Dec 31, 2006 | 16 pages | AA | ||||||||||
Memorandum and Articles of Association | 12 pages | MA | ||||||||||
Who are the officers of ROWDEN REALISATIONS 3 LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| D'AMMASSA, Carl Mark | Director | Hydrex House, Serbert Way Portishead BS20 7GD Bristol | United Kingdom | British | 147037660007 | |||||
| JORDAN, Alan James | Director | Hydrex House, Serbert Way Portishead BS20 7GD Bristol | England | Irish | 150320720001 | |||||
| BOYD, Steven Clive | Secretary | Martins Nest West Kington SN14 7JE Chippenham Wiltshire | British | 70337230001 | ||||||
| DAVIES, Irona Wendy | Secretary | Woodbridge Beachley Road Tutshill NP6 7DL Chepstow Gwent | British | 2207330001 | ||||||
| SEYMOUR, Paul Richard | Secretary | 14 Campanula Drive Meadow Brook NP10 9JG Rogerstone Newport | British | 75293670002 | ||||||
| WOOD, Andrew Simon | Secretary | Shaplands Stoke Bishop BS9 1AY Bristol 5 Avon United Kingdom | British | 33951380003 | ||||||
| FILBUK (SECRETARIES) LIMITED | Nominee Secretary | Fitzalan House Fitzalan Road CF2 1XZ Cardiff South Glamorgan | 900004990001 | |||||||
| BOYD, Steven Clive | Director | Martins Nest West Kington SN14 7JE Chippenham Wiltshire | British | 70337230001 | ||||||
| DAVIES, Brian Thomas | Director | Woodbridge Rockvilla Lane Beachley Road NP6 2DR Chepstow Gwent | United Kingdom | British | 39854170001 | |||||
| GADOROS, Bela | Director | 63 Gaston Bridge Road TW17 8HF Shepperton Middlesex | British | 20061270001 | ||||||
| GREENALL, Andrew Mclaren | Director | 4 Greenway SG6 3UG Letchworth Garden City Hertfordshire | U.K | British | 108417750003 | |||||
| ROBY, Stephen Alec | Director | 7 Brook Lane Catcott TA7 9HG Bridgwater Greenacres Somerset United Kingdom | England | British | 64440220002 | |||||
| ROGERS, Douglas Ernest | Director | Kiln House 5 Kiln Lane Shirley B90 1SF Solihull West Midlands | British | 32445690008 | ||||||
| SIMCOX, Andrew James | Director | Ashley Drive South Ashley Heath BH24 2JP Ringwood 53 Hampshire United Kingdom | England | British | 41023640002 | |||||
| WOOD, Andrew Simon | Director | Shaplands Stoke Bishop BS9 1AY Bristol 5 Avon United Kingdom | United Kingdom | British | 33951380003 | |||||
| FILBUK NOMINEES LIMITED | Nominee Director | Fitzalan House Fitzalan Road CF2 1XZ Cardiff South Glamorgan | 900004980001 |
Does ROWDEN REALISATIONS 3 LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
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