ROKO PORTSMOUTH LTD

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

    Company NameROKO PORTSMOUTH LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03889580
    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 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 AddressNo

    What were the previous names of ROKO PORTSMOUTH LTD?

    Previous Company Names
    Company NameFromUntil
    CSSC/SELLAR PORTSMOUTH LIMITEDJun 15, 2000Jun 15, 2000
    SHELFCO (NO.1789) LIMITEDDec 07, 1999Dec 07, 1999

    What are the latest accounts for ROKO PORTSMOUTH LTD?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2020

    What are the latest filings for ROKO PORTSMOUTH LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Confirmation statement made on Mar 01, 2022 with no updates

    3 pagesCS01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Termination of appointment of Barry Roy Hunter as a director on Dec 31, 2021

    1 pagesTM01

    Audit exemption subsidiary accounts made up to Dec 31, 2020

    15 pagesAA

    legacy

    37 pagesPARENT_ACC

    legacy

    2 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Confirmation statement made on Mar 01, 2021 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2019

    18 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Termination of appointment of Nigel Raymond Maglione as a secretary on Mar 31, 2021

    1 pagesTM02

    Appointment of Mr Simon Norris Lee as a director on Feb 23, 2021

    2 pagesAP01

    Satisfaction of charge 3 in full

    2 pagesMR04

    Satisfaction of charge 8 in full

    1 pagesMR04

    Confirmation statement made on Mar 01, 2020 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Dec 31, 2018

    10 pagesAA

    legacy

    36 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    2 pagesAGREEMENT2

    Who are the officers of ROKO PORTSMOUTH LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LEE, Simon Norris
    20 - 24 Temple End
    HP13 5DR High Wycombe
    Cssc
    England
    Director
    20 - 24 Temple End
    HP13 5DR High Wycombe
    Cssc
    England
    WalesBritishCompany Director79474270002
    MAGLIONE, Nigel Raymond
    32 Necton Road
    Wheathampstead
    AL4 8AU St Albans
    Hertfordshire
    Secretary
    32 Necton Road
    Wheathampstead
    AL4 8AU St Albans
    Hertfordshire
    English58580710001
    MAYERS, Peter Edward
    Holly Bush Cottage
    The Green Idridgehay
    DE56 2SJ Belper
    Derbyshire
    Secretary
    Holly Bush Cottage
    The Green Idridgehay
    DE56 2SJ Belper
    Derbyshire
    BritishCompany Secretary86117200001
    TURPIN, Paul Hill
    24 Harts Grove
    IG8 0BN Woodford Green
    Essex
    Secretary
    24 Harts Grove
    IG8 0BN Woodford Green
    Essex
    BritishAccountant11364330002
    EPS SECRETARIES LIMITED
    Lacon House
    Theobalds Road
    WC1X 8RW London
    Secretary
    Lacon House
    Theobalds Road
    WC1X 8RW London
    67339580001
    ANDERSON, Paul Douglas
    5 Stonehill Close
    East Sheen
    SW14 8RP London
    Director
    5 Stonehill Close
    East Sheen
    SW14 8RP London
    New ZealanderAccountant77859070003
    HASKELL, Raymond John Peter
    5 Samos Villas
    72 Dionyson
    5296 Paralimni,
    Cyprus
    Director
    5 Samos Villas
    72 Dionyson
    5296 Paralimni,
    Cyprus
    CyprusBritishEstate Manager68401970003
    HOLMES, Marian
    14 Irvine Way
    Lower Earley
    RG6 4JW Reading
    Berkshire
    Director
    14 Irvine Way
    Lower Earley
    RG6 4JW Reading
    Berkshire
    EnglandBritishCompany Director68402070001
    HUNTER, Barry Roy
    Glenhaven
    Dunsfold Road
    RH14 0PW Plaistow
    Sussex
    Director
    Glenhaven
    Dunsfold Road
    RH14 0PW Plaistow
    Sussex
    United KingdomBritishChief Executive Officer79969380001
    LJUNGMAN, Mattias Lennart Seve
    Flat 6
    56 Belgrave Road
    SW1V 2DA London
    Director
    Flat 6
    56 Belgrave Road
    SW1V 2DA London
    EnglandSwedishInvestment Manager77858990001
    MULLEN, Anthony
    2 Rolfe Close
    HP9 1RU Beaconsfield
    Buckinghamshire
    Director
    2 Rolfe Close
    HP9 1RU Beaconsfield
    Buckinghamshire
    BritishAccountant68401820001
    OSTLE, Barry John
    Corrin House
    32 Oathall Road
    RH16 3EQ Haywards Heath
    West Sussex
    Director
    Corrin House
    32 Oathall Road
    RH16 3EQ Haywards Heath
    West Sussex
    BritishCs68403080002
    SAVAGE, Richard William
    Burford House
    Hockering Road
    GU22 7HJ Woking
    Surrey
    Director
    Burford House
    Hockering Road
    GU22 7HJ Woking
    Surrey
    BritishCompany Director15049940003
    SELLAR, James Maxwell
    Flat 4
    15 Belsize Park Gardens
    NW3 4JG London
    Director
    Flat 4
    15 Belsize Park Gardens
    NW3 4JG London
    BritishChartered Surveyor89469640001
    TURPIN, Paul Hill
    24 Harts Grove
    IG8 0BN Woodford Green
    Essex
    Director
    24 Harts Grove
    IG8 0BN Woodford Green
    Essex
    United KingdomBritishAccountant11364330002
    MIKJON LIMITED
    Lacon House 84 Theobald's Road
    WC1X 8RW London
    Director
    Lacon House 84 Theobald's Road
    WC1X 8RW London
    72341560001

    Who are the persons with significant control of ROKO PORTSMOUTH LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    The Sports & Leisure Group Ltd
    Wilford Lane
    West Bridgford
    NG2 7RN Nottingham
    Roko
    England
    Apr 06, 2016
    Wilford Lane
    West Bridgford
    NG2 7RN Nottingham
    Roko
    England
    No
    Legal FormLimited Company
    Country RegisteredUk
    Legal AuthorityCompanies Act
    Place RegisteredEngland
    Registration Number4059485
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Does ROKO PORTSMOUTH LTD have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Cssc Properties Limited
    Transactions
    • Jul 10, 2009Registration of a charge (395)
    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
    • Penta Sports Limited Partnership
    Transactions
    • Jul 01, 2009Registration of a charge (395)
    • Feb 05, 2014Satisfaction of a charge (MR04)
    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
    • National Westminster Bank PLC
    Transactions
    • Mar 28, 2003Registration of a charge (395)
    • Oct 14, 2006Statement of satisfaction of a charge in full or part (403a)
    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
    • Cssc Properties Limited
    Transactions
    • Nov 21, 2002Registration of a charge (395)
    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
    • Sellar Properties (Sports) Limited
    Transactions
    • Nov 21, 2002Registration of a charge (395)
    • Dec 18, 2020Satisfaction of a charge (MR04)
    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
    • Aib Group (UK) PLC
    Transactions
    • Nov 16, 2002Registration of a charge (395)
    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
    • Aib Group (UK) P.L.C.
    Transactions
    • Nov 16, 2002Registration of a charge (395)
    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
    • National Westminster Bank PLC
    Transactions
    • Nov 23, 2001Registration of a charge (395)
    • Oct 14, 2006Statement of satisfaction of a charge in full or part (403a)
    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
    • National Westminster Bank PLC
    Transactions
    • Nov 23, 2001Registration of a charge (395)
    • Oct 14, 2006Statement of satisfaction of a charge in full or part (403a)
    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
    • Sellar Properties (Sports) Limited
    Transactions
    • Nov 22, 2001Registration of a charge (395)
    • Dec 18, 2020Satisfaction of a charge (MR04)
    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
    • Cssc Properties Limited
    Transactions
    • Nov 22, 2001Registration of a charge (395)
    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
    • National Westminster Bank PLC
    Transactions
    • Aug 15, 2001Registration of a charge (395)
    • Oct 14, 2006Statement 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