ROKO PORTSMOUTH LTD
Overview
Company Name | ROKO PORTSMOUTH LTD |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 03889580 |
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 ROKO PORTSMOUTH LTD?
- Fitness facilities (93130) / Arts, entertainment and recreation
Where is ROKO PORTSMOUTH LTD located?
Registered Office Address | Roko Health Club Wilford Lane West Bridgford NG2 7RN Nottingham |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of ROKO PORTSMOUTH LTD?
Company Name | From | Until |
---|---|---|
CSSC/SELLAR PORTSMOUTH LIMITED | Jun 15, 2000 | Jun 15, 2000 |
SHELFCO (NO.1789) LIMITED | Dec 07, 1999 | Dec 07, 1999 |
What are the latest accounts for ROKO PORTSMOUTH LTD?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2020 |
What are the latest filings for ROKO PORTSMOUTH LTD?
Date | Description | Document | Type | |
---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 3 pages | DS01 | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
Confirmation statement made on Mar 01, 2022 with no updates | 3 pages | CS01 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Termination of appointment of Barry Roy Hunter as a director on Dec 31, 2021 | 1 pages | TM01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2020 | 15 pages | AA | ||
legacy | 37 pages | PARENT_ACC | ||
legacy | 2 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Confirmation statement made on Mar 01, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2019 | 18 pages | AA | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Termination of appointment of Nigel Raymond Maglione as a secretary on Mar 31, 2021 | 1 pages | TM02 | ||
Appointment of Mr Simon Norris Lee as a director on Feb 23, 2021 | 2 pages | AP01 | ||
Satisfaction of charge 3 in full | 2 pages | MR04 | ||
Satisfaction of charge 8 in full | 1 pages | MR04 | ||
Confirmation statement made on Mar 01, 2020 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2018 | 10 pages | AA | ||
legacy | 36 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 2 pages | AGREEMENT2 | ||
Who are the officers of ROKO PORTSMOUTH LTD?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
LEE, Simon Norris | Director | 20 - 24 Temple End HP13 5DR High Wycombe Cssc England | Wales | British | Company Director | 79474270002 | ||||
MAGLIONE, Nigel Raymond | Secretary | 32 Necton Road Wheathampstead AL4 8AU St Albans Hertfordshire | English | 58580710001 | ||||||
MAYERS, Peter Edward | Secretary | Holly Bush Cottage The Green Idridgehay DE56 2SJ Belper Derbyshire | British | Company Secretary | 86117200001 | |||||
TURPIN, Paul Hill | Secretary | 24 Harts Grove IG8 0BN Woodford Green Essex | British | Accountant | 11364330002 | |||||
EPS SECRETARIES LIMITED | Secretary | Lacon House Theobalds Road WC1X 8RW London | 67339580001 | |||||||
ANDERSON, Paul Douglas | Director | 5 Stonehill Close East Sheen SW14 8RP London | New Zealander | Accountant | 77859070003 | |||||
HASKELL, Raymond John Peter | Director | 5 Samos Villas 72 Dionyson 5296 Paralimni, Cyprus | Cyprus | British | Estate Manager | 68401970003 | ||||
HOLMES, Marian | Director | 14 Irvine Way Lower Earley RG6 4JW Reading Berkshire | England | British | Company Director | 68402070001 | ||||
HUNTER, Barry Roy | Director | Glenhaven Dunsfold Road RH14 0PW Plaistow Sussex | United Kingdom | British | Chief Executive Officer | 79969380001 | ||||
LJUNGMAN, Mattias Lennart Seve | Director | Flat 6 56 Belgrave Road SW1V 2DA London | England | Swedish | Investment Manager | 77858990001 | ||||
MULLEN, Anthony | Director | 2 Rolfe Close HP9 1RU Beaconsfield Buckinghamshire | British | Accountant | 68401820001 | |||||
OSTLE, Barry John | Director | Corrin House 32 Oathall Road RH16 3EQ Haywards Heath West Sussex | British | Cs | 68403080002 | |||||
SAVAGE, Richard William | Director | Burford House Hockering Road GU22 7HJ Woking Surrey | British | Company Director | 15049940003 | |||||
SELLAR, James Maxwell | Director | Flat 4 15 Belsize Park Gardens NW3 4JG London | British | Chartered Surveyor | 89469640001 | |||||
TURPIN, Paul Hill | Director | 24 Harts Grove IG8 0BN Woodford Green Essex | United Kingdom | British | Accountant | 11364330002 | ||||
MIKJON LIMITED | Director | Lacon House 84 Theobald's Road WC1X 8RW London | 72341560001 |
Who are the persons with significant control of ROKO PORTSMOUTH LTD?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
The Sports & Leisure Group Ltd | Apr 06, 2016 | Wilford Lane West Bridgford NG2 7RN Nottingham Roko England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does ROKO PORTSMOUTH LTD have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Mortgage debenture | Created On Jun 24, 2009 Delivered On Jul 10, 2009 | Outstanding | Amount secured All monies due or to become due from the company to the chargee 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
| ||||
Mortgage debenture | Created On Jun 24, 2009 Delivered On Jul 01, 2009 | 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 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
| ||||
Charge of deposit | Created On Mar 13, 2003 Delivered On Mar 28, 2003 | 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 37502689 with the bank and any deposit or account of any other currency description or designation which derives in whole or in part from such deposits or account. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Supplemental legal mortgage | Created On Nov 13, 2002 Delivered On Nov 21, 2002 | Outstanding | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars The property k/a l/h land and buildings at 442 copnor road hilsea portsmouth together with all buildings and fixtures (including trade and tenant's fixtures) and all plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Supplemental legal mortgage | Created On Nov 13, 2002 Delivered On Nov 21, 2002 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars The property k/a l/h land and buildings at 442 copnor road hilsea portsmouth together with all buildings and fixtures (including trade and tenant's fixtures ) and all plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Mortgage debenture | Created On Nov 13, 2002 Delivered On Nov 16, 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
| ||||
Legal mortgage | Created On Nov 13, 2002 Delivered On Nov 16, 2002 | Outstanding | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars L/Hold property known as 442 copnor rd,hilsea portsmouth. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. | ||||
Persons Entitled
| ||||
Transactions
| ||||
A charge of agreement for lease | Created On Nov 15, 2001 Delivered On Nov 23, 2001 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars By way of assignment, the agreement (as defined) and all the company's interest in the property (as defined) and any agreement relating thereto-all contracts for the sale or lease of the property, all plant machinery fixtures fittings furniture equipment tools and other chattels. | ||||
Persons Entitled
| ||||
Transactions
| ||||
A charge over building contract | Created On Nov 15, 2001 Delivered On Nov 23, 2001 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever in relation to the company or the charge or the loan agreement or the charged property or on any other account with the bank of whatever nature. | |
Short particulars All of its present and future rights title and interest in and to the building contract, all the sums which shall from time to time become payable to the company by the contractor under the building contract or otherwise. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Nov 15, 2001 Delivered On Nov 22, 2001 | 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
| ||||
Debenture | Created On Nov 15, 2001 Delivered On Nov 22, 2001 | 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
| ||||
Deed of debenture | Created On Aug 10, 2001 Delivered On Aug 15, 2001 | 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
| ||||
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