ROMARK ESTATES LIMITED

ROMARK ESTATES LIMITED

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

    Company NameROMARK ESTATES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03482380
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of ROMARK ESTATES LIMITED?

    • Buying and selling of own real estate (68100) / Real estate activities

    Where is ROMARK ESTATES LIMITED located?

    Registered Office Address
    C/O Critchleys Beaver House
    23-38 Hythe Bridge Street
    OX1 2EP Oxford
    Undeliverable Registered Office AddressNo

    What are the latest accounts for ROMARK ESTATES LIMITED?

    Last Accounts
    Last Accounts Made Up ToMay 31, 2018

    What are the latest filings for ROMARK ESTATES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    11 pagesLIQ13

    Registered office address changed from The Coach House Thames Street Wallingford Oxfordshire OX10 0BH to C/O Critchleys Beaver House 23-38 Hythe Bridge Street Oxford OX1 2EP on Jan 21, 2019

    2 pagesAD01

    Declaration of solvency

    5 pagesLIQ01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Dec 19, 2018

    LRESSP

    Satisfaction of charge 3 in full

    2 pagesMR04

    Satisfaction of charge 4 in full

    1 pagesMR04

    Satisfaction of charge 5 in full

    2 pagesMR04

    Satisfaction of charge 6 in full

    1 pagesMR04

    Satisfaction of charge 7 in full

    2 pagesMR04

    Satisfaction of charge 8 in full

    1 pagesMR04

    Satisfaction of charge 9 in full

    2 pagesMR04

    Satisfaction of charge 034823800010 in full

    1 pagesMR04

    Satisfaction of charge 1 in full

    2 pagesMR04

    Satisfaction of charge 2 in full

    2 pagesMR04

    Total exemption full accounts made up to May 31, 2018

    8 pagesAA

    Total exemption full accounts made up to May 31, 2017

    8 pagesAA

    Confirmation statement made on Dec 16, 2017 with no updates

    3 pagesCS01

    Confirmation statement made on Dec 16, 2016 with updates

    7 pagesCS01

    Total exemption small company accounts made up to May 31, 2016

    6 pagesAA

    Resolutions

    Resolutions
    21 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01
    capital

    Resolution of varying share rights or name

    RES12

    Change of share class name or designation

    2 pagesSH08

    Annual return made up to Dec 16, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 22, 2016

    Statement of capital on Jan 22, 2016

    • Capital: GBP 1,000
    SH01

    Total exemption small company accounts made up to May 31, 2015

    6 pagesAA

    Who are the officers of ROMARK ESTATES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    TYRRELL, Jenny Anne
    The Coach House Thames Street
    OX10 0BH Wallingford
    Oxfordshire
    Secretary
    The Coach House Thames Street
    OX10 0BH Wallingford
    Oxfordshire
    British55734910001
    TYRRELL, Barry Clive
    The Coach House Thames Street
    OX10 0BH Wallingford
    Oxfordshire
    Director
    The Coach House Thames Street
    OX10 0BH Wallingford
    Oxfordshire
    EnglandBritish55734870002
    ASHBURTON REGISTRARS LIMITED
    12-14 St Marys Street
    TF10 7AB Newport
    Shropshire
    Nominee Secretary
    12-14 St Marys Street
    TF10 7AB Newport
    Shropshire
    900014760001
    AR NOMINEES LIMITED
    12-14 St Marys Street
    TF10 7AB Newport
    Shropshire
    Nominee Director
    12-14 St Marys Street
    TF10 7AB Newport
    Shropshire
    900014750001

    Who are the persons with significant control of ROMARK ESTATES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Barry Clive Tyrrell
    Beaver House
    23-38 Hythe Bridge Street
    OX1 2EP Oxford
    C/O Critchleys
    Apr 06, 2016
    Beaver House
    23-38 Hythe Bridge Street
    OX1 2EP Oxford
    C/O Critchleys
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    Mrs Jenny Anne Tyrrell
    Beaver House
    23-38 Hythe Bridge Street
    OX1 2EP Oxford
    C/O Critchleys
    Apr 06, 2016
    Beaver House
    23-38 Hythe Bridge Street
    OX1 2EP Oxford
    C/O Critchleys
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.

    Does ROMARK ESTATES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Oct 10, 2014
    Delivered On Oct 14, 2014
    Satisfied
    Brief description
    Grange farm shipton lee quainton bucks t/no.BM369695.
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Oct 14, 2014Registration of a charge (MR01)
    • Dec 12, 2018Satisfaction of a charge (MR04)
    Legal charge
    Created On Nov 27, 2009
    Delivered On Dec 17, 2009
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Blankstones farm 39 acre end street eynsham witney oxfordshire t/no ON127861 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Dec 17, 2009Registration of a charge (MG01)
    • Dec 12, 2018Satisfaction of a charge (MR04)
    Debenture
    Created On Oct 12, 2009
    Delivered On Oct 16, 2009
    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
    • Oct 16, 2009Registration of a charge (MG01)
    • Dec 12, 2018Satisfaction of a charge (MR04)
    Legal charge
    Created On Nov 02, 2005
    Delivered On Nov 03, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H land with the buildings thereon k/a church farm barns, aldworth road, compton, newbury, berkshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Nov 03, 2005Registration of a charge (395)
    • Dec 12, 2018Satisfaction of a charge (MR04)
    Charge of deposit
    Created On Sep 05, 2005
    Delivered On Sep 10, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All deposits now and in the future credited to account designation 66519969 with the bank and any deposit or account of any other description or designation which derives in whole or in part from such deposits or account.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Sep 10, 2005Registration of a charge (395)
    • Dec 12, 2018Satisfaction of a charge (MR04)
    Legal charge
    Created On Jul 06, 2005
    Delivered On Jul 20, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Property - the manor house, 2-3 high street, highworth, swindon t/no WT219121. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jul 20, 2005Registration of a charge (395)
    • Dec 12, 2018Satisfaction of a charge (MR04)
    Mortgage
    Created On Dec 22, 2003
    Delivered On Jan 09, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    17 brigham road reading berkshire fixed charge over all rental income and the proceeds of sale of any lease of the property. Floating charge over the undertaking all property assets and rights of the company.
    Persons Entitled
    • Capital Home Loans Limited
    Transactions
    • Jan 09, 2004Registration of a charge (395)
    • Dec 12, 2018Satisfaction of a charge (MR04)
    Legal mortgage
    Created On May 23, 2000
    Delivered On May 31, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/Hold property known as sandford park hotel 81/83 bath road cheltenham gloucestershire; t/no GR226703. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • May 31, 2000Registration of a charge (395)
    • Dec 12, 2018Satisfaction of a charge (MR04)
    Legal mortgage
    Created On May 23, 2000
    Delivered On May 30, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The freehold property known as eton lodge the park cheltenham gloucestershire. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • May 30, 2000Registration of a charge (395)
    • Dec 11, 2018Satisfaction of a charge (MR04)
    Legal mortgage
    Created On Feb 02, 1999
    Delivered On Feb 10, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Freehold property k/a stanhope house 15 queens road cheltenham gloucestershire t/n GR210805. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Feb 10, 1999Registration of a charge (395)
    • Dec 11, 2018Satisfaction of a charge (MR04)

    Does ROMARK ESTATES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 19, 2018Commencement of winding up
    Jan 23, 2020Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Milan Vuceljic
    Beaver House 23-38 Hythe Bridge Street
    OX1 2EP Oxford
    Oxfordshire
    practitioner
    Beaver House 23-38 Hythe Bridge Street
    OX1 2EP Oxford
    Oxfordshire
    Lawrence John King
    Critchleys Beaver House
    23-38 Hythe Bridge Street
    OX1 2EP Oxford
    Oxfordshire
    practitioner
    Critchleys Beaver House
    23-38 Hythe Bridge Street
    OX1 2EP Oxford
    Oxfordshire

    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