ROGAN RAYDEL LIMITED
Overview
| Company Name | ROGAN RAYDEL LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03344112 |
| 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 ROGAN RAYDEL LIMITED?
- Repair and maintenance of other transport equipment n.e.c. (33170) / Manufacturing
Where is ROGAN RAYDEL LIMITED located?
| Registered Office Address | Unit 12 Linthwaite Business Centre Manchester Road Linthwaite HD7 5QS Huddersfield Yorkshire |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for ROGAN RAYDEL LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jun 30, 2013 |
What is the status of the latest annual return for ROGAN RAYDEL LIMITED?
| Annual Return |
|
|---|
What are the latest filings for ROGAN RAYDEL 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 | ||||||||||
Termination of appointment of Derek Clarke as a director on Apr 11, 2014 | 2 pages | TM01 | ||||||||||
Registered office address changed from Unit 7B Long Stoop Way Forest Town Mansfield Nottinghamshire NG19 0FQ on Apr 23, 2014 | 2 pages | AD01 | ||||||||||
Annual return made up to Apr 02, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Jun 30, 2013 | 5 pages | AA | ||||||||||
Annual return made up to Apr 02, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Jun 30, 2012 | 4 pages | AA | ||||||||||
Total exemption small company accounts made up to Jun 30, 2011 | 4 pages | AA | ||||||||||
Annual return made up to Apr 02, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Secretary's details changed for Tsm Co Secretarial Services on Apr 01, 2012 | 2 pages | CH04 | ||||||||||
Registered office address changed from Halcyon House, Unit 9, Glebe Farm, Turweston Brackley Northamptonshire NN13 5JE on Mar 17, 2012 | 1 pages | AD01 | ||||||||||
Annual return made up to Apr 02, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
Annual return made up to Apr 02, 2010 with full list of shareholders | 4 pages | AR01 | ||||||||||
Secretary's details changed for Tsm Co Secretarial Services on Nov 01, 2009 | 2 pages | CH04 | ||||||||||
Total exemption small company accounts made up to Jun 30, 2010 | 4 pages | AA | ||||||||||
Total exemption small company accounts made up to Jun 30, 2009 | 4 pages | AA | ||||||||||
Termination of appointment of Robert Halsey as a director | 1 pages | TM01 | ||||||||||
legacy | 3 pages | 363a | ||||||||||
Total exemption small company accounts made up to Jun 30, 2008 | 4 pages | AA | ||||||||||
legacy | 3 pages | 363a | ||||||||||
Total exemption small company accounts made up to Jun 30, 2007 | 4 pages | AA | ||||||||||
Total exemption small company accounts made up to Jun 30, 2006 | 4 pages | AA | ||||||||||
legacy | 3 pages | 363a | ||||||||||
legacy | 3 pages | 363a | ||||||||||
Who are the officers of ROGAN RAYDEL LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| TSM CO SECRETARIAL SERVICES | Secretary | Derby Road Kirkby-In-Ashfield NG17 7RF Nottingham 361 United Kingdom |
| 43884860010 | ||||||||||
| CO FORM (SECRETARIES) LIMITED | Nominee Secretary | Dominions House North Queen Street CF1 4AR Cardiff | 900001870001 | |||||||||||
| CLARKE, Derek | Director | 32-34 Banbury Lane NN11 6UX Byfield Daventry | United Kingdom | British | 82604950001 | |||||||||
| HALL, Timothy James | Director | 4 South Lawn OX8 7HU Witney Oxfordshire | United Kingdom | British | 52590010001 | |||||||||
| HALSEY, Robert John | Director | Hopkins Wyre Lane Long Marston CV37 8RQ Stratford Upon Avon | United Kingdom | British | 77802080003 | |||||||||
| CO FORM (NOMINEES) LIMITED | Nominee Director | Dominions House North Queen Street CF1 4AR Cardiff | 900001860001 |
Does ROGAN RAYDEL LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Legal charge | Created On Sep 27, 2002 Delivered On Oct 01, 2002 | Outstanding | Amount secured All monies due or to become due from the company to the chargee | |
Short particulars Unit 7 bromag industrial estate downs road witney oxon OX29 0RF t/n ON120985. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Aug 15, 2002 Delivered On Aug 30, 2002 | Outstanding | 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
| ||||
| Mortgage deed | Created On Apr 07, 1998 Delivered On Apr 09, 1998 | Satisfied | Amount secured £123,750.00 and all other monies due or to become due from the company to the chargee under the mortgage deed | |
Short particulars Unit 7, bromag industrial estate, burford road, minster lovell, witney, oxfordshire. The goodwill of any business, benefit if any licences. | ||||
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