ROCK PROJECT INVESTMENTS LIMITED

ROCK PROJECT INVESTMENTS LIMITED

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

    Company NameROCK PROJECT INVESTMENTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03462502
    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 ROCK PROJECT INVESTMENTS LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is ROCK PROJECT INVESTMENTS LIMITED located?

    Registered Office Address
    Spirella 2 Icknield Way
    SG6 4GY Letchworth Garden City
    Hertfordshire
    Undeliverable Registered Office AddressNo

    What were the previous names of ROCK PROJECT INVESTMENTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    ROCK CONSULTING LIMITEDOct 11, 2001Oct 11, 2001
    ROCK PROJECT AND CONSTRUCTION MANAGEMENT LIMITEDNov 07, 1997Nov 07, 1997

    What are the latest accounts for ROCK PROJECT INVESTMENTS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2018

    What are the latest filings for ROCK PROJECT INVESTMENTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Accounts for a dormant company made up to Dec 31, 2018

    6 pagesAA

    Termination of appointment of Matthew Clement Pullen as a director on Mar 16, 2018

    1 pagesTM01

    Confirmation statement made on Oct 15, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2017

    6 pagesAA

    Termination of appointment of Andrew James William Telfer as a director on May 16, 2018

    1 pagesTM01

    Confirmation statement made on Oct 15, 2017 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2016

    7 pagesAA

    Satisfaction of charge 2 in full

    4 pagesMR04

    Confirmation statement made on Oct 15, 2016 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2015

    6 pagesAA

    Termination of appointment of Duncan Inglis Canney as a director on Dec 31, 2015

    1 pagesTM01

    Annual return made up to Oct 15, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 20, 2015

    Statement of capital on Oct 20, 2015

    • Capital: GBP 100
    SH01

    Accounts for a dormant company made up to Dec 31, 2014

    6 pagesAA

    Annual return made up to Oct 15, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 20, 2014

    Statement of capital on Oct 20, 2014

    • Capital: GBP 100
    SH01

    Accounts for a dormant company made up to Dec 31, 2013

    6 pagesAA

    Annual return made up to Oct 15, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 16, 2013

    Statement of capital on Oct 16, 2013

    • Capital: GBP 100
    SH01

    Termination of appointment of Robert Eyre as a secretary

    1 pagesTM02

    Accounts for a dormant company made up to Dec 31, 2012

    7 pagesAA

    legacy

    3 pagesMG02

    Annual return made up to Oct 15, 2012 with full list of shareholders

    6 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2011

    7 pagesAA

    Annual return made up to Oct 15, 2011 with full list of shareholders

    5 pagesAR01

    Who are the officers of ROCK PROJECT INVESTMENTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MCWILLIAMS, Wendy Jane
    Icknield Way
    SG6 4GY Letchworth Garden City
    Spirella 2
    Hertfordshire
    Secretary
    Icknield Way
    SG6 4GY Letchworth Garden City
    Spirella 2
    Hertfordshire
    British66342520007
    ENTICKNAP, Colin
    Icknield Way
    SG6 4GY Letchworth Garden City
    Spirella 2
    Hertfordshire
    Director
    Icknield Way
    SG6 4GY Letchworth Garden City
    Spirella 2
    Hertfordshire
    EnglandBritish9708990003
    WILLMOTT, Richard John
    Icknield Way
    SG6 4GY Letchworth Garden City
    Spirella 2
    Hertfordshire
    Director
    Icknield Way
    SG6 4GY Letchworth Garden City
    Spirella 2
    Hertfordshire
    United KingdomBritish146659260001
    BROWN, Ian Charles
    57 High Street
    Bletchingley
    RH1 4PB Redhill
    Surrey
    Secretary
    57 High Street
    Bletchingley
    RH1 4PB Redhill
    Surrey
    British83046490002
    EYRE, Robert Charles
    Icknield Way
    SG6 4GY Letchworth Garden City
    Spirella 2
    Hertfordshire
    Secretary
    Icknield Way
    SG6 4GY Letchworth Garden City
    Spirella 2
    Hertfordshire
    British5579750001
    HUGHES, Mimi
    Flat 2
    210 St Margarets Road
    TW1 1NP Twickenham
    Middlesex
    Secretary
    Flat 2
    210 St Margarets Road
    TW1 1NP Twickenham
    Middlesex
    British56751400001
    ROBSON, Peter Keith
    4 Summerleaze
    SN13 9EQ Corsham
    Wiltshire
    Secretary
    4 Summerleaze
    SN13 9EQ Corsham
    Wiltshire
    British276889680001
    WHITE, David John Graham
    15 Middleton Road
    CM15 8DL Shenfield
    Essex
    Secretary
    15 Middleton Road
    CM15 8DL Shenfield
    Essex
    British28470850001
    TEMPLE SECRETARIES LIMITED
    788-790 Finchley Road
    NW11 7TJ London
    Nominee Secretary
    788-790 Finchley Road
    NW11 7TJ London
    900001120001
    ASHDOWN, Mark Clifford Durham
    22 Codrington Road
    Bishopston
    BS7 8ET Bristol
    Avon
    Director
    22 Codrington Road
    Bishopston
    BS7 8ET Bristol
    Avon
    EnglandBritish107290600001
    CANNEY, Duncan Inglis
    Icknield Way
    SG6 4GY Letchworth Garden City
    Spirella 2
    Hertfordshire
    Director
    Icknield Way
    SG6 4GY Letchworth Garden City
    Spirella 2
    Hertfordshire
    EnglandBritish62411170001
    HORN, Bernard Philip
    Derrydown House
    Derry Down, St. Mary Bourne
    SP116BS Andover
    Hampshire
    Director
    Derrydown House
    Derry Down, St. Mary Bourne
    SP116BS Andover
    Hampshire
    United KingdomBritish8561790004
    HUGHES, Nicholas James Henshaw
    Great Cheverell Mill
    Great Cheverell
    SN10 5UP Devizes
    Wiltshire
    Director
    Great Cheverell Mill
    Great Cheverell
    SN10 5UP Devizes
    Wiltshire
    United KingdomBritish73025510004
    PULLEN, Matthew Clement
    Icknield Way
    SG6 4GY Letchworth Garden City
    Spirella 2
    Hertfordshire
    Director
    Icknield Way
    SG6 4GY Letchworth Garden City
    Spirella 2
    Hertfordshire
    EnglandBritish76536610002
    PULLEN, Matthew Clement
    Willoughby House
    Toot Balden
    OX44 9NG Oxford
    Oxfordshire
    Director
    Willoughby House
    Toot Balden
    OX44 9NG Oxford
    Oxfordshire
    EnglandBritish76536610002
    SAYERS, Hilary Richard
    Parnham Orchard
    Parnham Lane
    SN10 4QA Market Lavington
    Wiltshire
    Director
    Parnham Orchard
    Parnham Lane
    SN10 4QA Market Lavington
    Wiltshire
    EnglandBritish87858760001
    TELFER, Andrew James William
    Icknield Way
    SG6 4GY Letchworth Garden City
    Spirella 2
    Hertfordshire
    Director
    Icknield Way
    SG6 4GY Letchworth Garden City
    Spirella 2
    Hertfordshire
    EnglandBritish84685480001
    COMPANY DIRECTORS LIMITED
    788-790 Finchley Road
    NW11 7TJ London
    Nominee Director
    788-790 Finchley Road
    NW11 7TJ London
    900001110001

    Who are the persons with significant control of ROCK PROJECT INVESTMENTS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Willmott Dixon Investments Ltd
    Icknield Way
    SG6 4GY Letchworth Garden City
    Spirella 2
    England
    Apr 06, 2016
    Icknield Way
    SG6 4GY Letchworth Garden City
    Spirella 2
    England
    No
    Legal FormLimited Liability Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland & Wales
    Registration Number4122743
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Does ROCK PROJECT INVESTMENTS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Jul 21, 2008
    Delivered On Jul 25, 2008
    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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jul 25, 2008Registration of a charge (395)
    • Dec 20, 2012Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Dec 19, 2007
    Delivered On Dec 22, 2007
    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 uncalled capital buildings fixtures plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Dec 22, 2007Registration of a charge (395)
    • Jul 25, 2008Statement of satisfaction of a charge in full or part (403a)
    Rent deposit deed
    Created On May 23, 2007
    Delivered On Jun 02, 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
    The sum of thirty-one thousand, four hundred and thirty-one pounds being the initial deposit to be held under the terms of the deed together with all money from time to time withdrawn from the deposit account in accordance with the terms of the deed.
    Persons Entitled
    • Michael John Gallagher, Michael Frank Jauncey, Paul Miele & Colin Stewart Wilkinson
    Transactions
    • Jun 02, 2007Registration of a charge (395)
    • Oct 27, 2016Satisfaction of a charge (MR04)
    Debenture
    Created On Aug 02, 2002
    Delivered On Aug 06, 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.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Aug 06, 2002Registration of a charge (395)
    • Feb 08, 2007Statement 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