ROKVAL (BOURNEMOUTH) LIMITED

ROKVAL (BOURNEMOUTH) LIMITED

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

    Company NameROKVAL (BOURNEMOUTH) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04268526
    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 ROKVAL (BOURNEMOUTH) LIMITED?

    • Development of building projects (41100) / Construction

    Where is ROKVAL (BOURNEMOUTH) LIMITED located?

    Registered Office Address
    Duff & Phelps Ltd The Shard
    32 London Bridge Street
    SE1 9SG London
    Undeliverable Registered Office AddressNo

    What were the previous names of ROKVAL (BOURNEMOUTH) LIMITED?

    Previous Company Names
    Company NameFromUntil
    ROKSCAR (BOURNEMOUTH) LIMITEDFeb 24, 2005Feb 24, 2005
    SDG (BOURNEMOUTH) LIMITEDNov 29, 2002Nov 29, 2002
    TEESLAND (BOURNEMOUTH) LIMITEDAug 10, 2001Aug 10, 2001

    What are the latest accounts for ROKVAL (BOURNEMOUTH) LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2016

    What are the latest filings for ROKVAL (BOURNEMOUTH) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    20 pagesLIQ13

    Appointment of a voluntary liquidator

    3 pages600

    Registered office address changed from 1st Floor Unit 16 Manor Court Business Park Scarborough YO11 3TU to Duff & Phelps Ltd the Shard 32 London Bridge Street London SE1 9SG on May 10, 2018

    2 pagesAD01

    Declaration of solvency

    5 pagesLIQ01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Apr 10, 2018

    LRESSP

    Confirmation statement made on Feb 20, 2018 with updates

    4 pagesCS01

    Change of details for D.U.K.E. Development Group (Uk) Limited as a person with significant control on Feb 20, 2018

    2 pagesPSC05

    Cessation of Rok Development Limited as a person with significant control on Feb 20, 2018

    1 pagesPSC07

    Confirmation statement made on Aug 10, 2017 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jun 30, 2016

    8 pagesAA

    Director's details changed for Valsec Director Limited on Feb 24, 2017

    1 pagesCH02

    Secretary's details changed for Valad Secretarial Services Limited on Feb 24, 2017

    1 pagesCH04

    Appointment of Mr James Edward Maddy as a director on Feb 24, 2017

    2 pagesAP01

    Termination of appointment of Neil Kenneth Robertson as a director on Feb 24, 2017

    1 pagesTM01

    Confirmation statement made on Aug 10, 2016 with updates

    6 pagesCS01

    Total exemption full accounts made up to Jun 30, 2015

    10 pagesAA

    Appointment of Valsec Director Limited as a director on Mar 11, 2016

    2 pagesAP02

    Termination of appointment of Julian Patrick Turnbull as a director on Feb 23, 2016

    1 pagesTM01

    Termination of appointment of Claire Treacy as a director on Jan 05, 2016

    1 pagesTM01

    Appointment of Mr Neil Kenneth Robertson as a director on Jan 05, 2016

    2 pagesAP01

    Annual return made up to Aug 10, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 21, 2015

    Statement of capital on Aug 21, 2015

    • Capital: GBP 4
    SH01

    Termination of appointment of Fraser James Kennedy as a director on Aug 14, 2015

    1 pagesTM01

    Appointment of Mrs Claire Treacy as a director on Aug 14, 2015

    2 pagesAP01

    Total exemption full accounts made up to Jun 30, 2014

    9 pagesAA

    Who are the officers of ROKVAL (BOURNEMOUTH) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CROMWELL CORPORATE SECRETARIAL LIMITED
    Exchange Place 3
    3 Semple Street
    EH3 8BL Edinburgh
    1st Floor
    Secretary
    Exchange Place 3
    3 Semple Street
    EH3 8BL Edinburgh
    1st Floor
    Identification TypeEuropean Economic Area
    Registration NumberSC219311
    133355520004
    MADDY, James Edward
    Unit 16
    Manor Court Business Park
    YO11 3TU Scarborough
    1st Floor
    United Kingdom
    Director
    Unit 16
    Manor Court Business Park
    YO11 3TU Scarborough
    1st Floor
    United Kingdom
    United KingdomBritishSenior Fund Controller137459000002
    CROMWELL DIRECTOR LIMITED
    Unit 16
    Manor Court Business Park
    YO11 3TU Scarborough
    1st Floor
    United Kingdom
    Director
    Unit 16
    Manor Court Business Park
    YO11 3TU Scarborough
    1st Floor
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number5307786
    102622300003
    BROOK, Susan Margaret
    16 Bradley Lane
    Rufforth
    YO23 3QJ York
    North Yorkshire
    Secretary
    16 Bradley Lane
    Rufforth
    YO23 3QJ York
    North Yorkshire
    British72328070001
    RICHARDSON, Paul
    2 Newdale
    Usher Park Haxby
    YO32 3LN York
    North Yorkshire
    Secretary
    2 Newdale
    Usher Park Haxby
    YO32 3LN York
    North Yorkshire
    British60649820001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BURNLEY, John Lewis
    Lantern Cottage
    Weeton Lane, Weeton
    LS17 0AN Leeds
    Director
    Lantern Cottage
    Weeton Lane, Weeton
    LS17 0AN Leeds
    EnglandBritishQuantity Surveyor35543830001
    CHRISTIE, Ross Arneil
    Guardian Road
    Exeter Business Park
    EX1 3PD Exeter
    Rok Centre
    Director
    Guardian Road
    Exeter Business Park
    EX1 3PD Exeter
    Rok Centre
    EnglandBritishFinance Director106468680002
    DI CIACCA, Cesidio Martin
    45 Blairston Avenue
    G71 8SA Bothwell
    Lanarkshire
    Director
    45 Blairston Avenue
    G71 8SA Bothwell
    Lanarkshire
    ScotlandBritishSolicitor1267050001
    HOLE, Nicholas Ian
    Beech Trees Lane
    TQ12 5TW Ipplepen
    Windmill Brake
    Devon
    Director
    Beech Trees Lane
    TQ12 5TW Ipplepen
    Windmill Brake
    Devon
    United KingdomBritishChartered Surveyor128347270001
    HOWE, Robert Philip Graham
    Floor
    Unit 16 Manor Court Business Park
    YO11 3TU Scarborough
    1st
    United Kingdom
    Director
    Floor
    Unit 16 Manor Court Business Park
    YO11 3TU Scarborough
    1st
    United Kingdom
    United KingdomBritish,Chartered Surveyor100940120001
    KENNEDY, Fraser James
    Floor
    Unit 16 Manor Court Business Park
    YO11 3TU Scarborough
    1st
    United Kingdom
    Director
    Floor
    Unit 16 Manor Court Business Park
    YO11 3TU Scarborough
    1st
    United Kingdom
    United KingdomBritishChartered Accountant121610350003
    LONGBOTTOM, Stuart Charles Donald
    Guardian Road
    Exeter Business Park
    EX1 3PD Exeter
    Rok Centre
    Director
    Guardian Road
    Exeter Business Park
    EX1 3PD Exeter
    Rok Centre
    EnglandBritishDirector152569170001
    MCBRIDE, Stephen Paul
    Gryffe Main Street
    Upper Poppleton
    YO26 6EL York
    North Yorkshire
    Director
    Gryffe Main Street
    Upper Poppleton
    YO26 6EL York
    North Yorkshire
    United KingdomBritishFinance Director56953000002
    MCCABE, Kevin Charles
    The White House
    13 Deepdale Avenue
    YO11 2UQ Scarborough
    North Yorkshire
    Director
    The White House
    13 Deepdale Avenue
    YO11 2UQ Scarborough
    North Yorkshire
    BritishChartered Surveyor109250000001
    OKUNOLA, Abayomi Abiodun
    20 Esplanade
    YO11 2AQ Scarborough
    Europa House
    North Yorkshire
    Director
    20 Esplanade
    YO11 2AQ Scarborough
    Europa House
    North Yorkshire
    EnglandBritishDirector135717740001
    OLIVER, Paul Francis
    6 Burnaby Crescent
    Chiswick
    W4 3LH London
    Director
    6 Burnaby Crescent
    Chiswick
    W4 3LH London
    BritishManaging Director14735150001
    RICHARDSON, Paul
    2 Newdale
    Usher Park Haxby
    YO32 3LN York
    North Yorkshire
    Director
    2 Newdale
    Usher Park Haxby
    YO32 3LN York
    North Yorkshire
    BritishFinancial Controller60649820001
    ROBERTSON, Neil Kenneth
    Unit 16
    Manor Court Business Park
    YO11 3TU Scarborough
    1st Floor
    United Kingdom
    Director
    Unit 16
    Manor Court Business Park
    YO11 3TU Scarborough
    1st Floor
    United Kingdom
    United KingdomBritishAccountant158937210001
    SLIPPER, Andrew Martin
    20 Esplanade
    YO11 2AQ Scarborough
    Europa House
    North Yorkshire
    Director
    20 Esplanade
    YO11 2AQ Scarborough
    Europa House
    North Yorkshire
    EnglandBritishDirector8512670001
    TANDY, Didier Michel
    20 Esplanade
    YO11 2AQ Scarborough
    Europa House
    North Yorkshire
    Director
    20 Esplanade
    YO11 2AQ Scarborough
    Europa House
    North Yorkshire
    EnglandBritishChartered Surveyor69909950001
    TITHERIDGE, Timothy John
    40 Kivernell Road
    SO41 0PQ Milford On Sea
    Hampshire
    Director
    40 Kivernell Road
    SO41 0PQ Milford On Sea
    Hampshire
    EnglandBritishCo Director161946630001
    TREACY, Claire
    Unit 16
    Manor Court Business Park
    YO11 3TU Scarborough
    1st Floor
    United Kingdom
    Director
    Unit 16
    Manor Court Business Park
    YO11 3TU Scarborough
    1st Floor
    United Kingdom
    United KingdomIrishHead Of Tax & Risk, Europe189529610001
    TURNBULL, Julian Patrick
    Guardian Road
    Exeter Business Park
    EX1 3PD Exeter
    Rok Centre
    Director
    Guardian Road
    Exeter Business Park
    EX1 3PD Exeter
    Rok Centre
    EnglandEnglishCompany Secretary11548360002
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Who are the persons with significant control of ROKVAL (BOURNEMOUTH) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Rok Development Limited
    More London Riverside
    SE1 2RT London
    7
    England
    Apr 06, 2016
    More London Riverside
    SE1 2RT London
    7
    England
    Yes
    Legal FormLimited Company
    Country RegisteredUk
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number1173957
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    D.U.K.E. Development Group (Uk) Limited
    Manor Court Business Park
    Eastfield
    YO11 3TU Scarborough
    1st Floor, Unit 16
    North Yorkshire
    England
    Apr 06, 2016
    Manor Court Business Park
    Eastfield
    YO11 3TU Scarborough
    1st Floor, Unit 16
    North Yorkshire
    England
    No
    Legal FormLimited Company
    Country RegisteredUk
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number4045874
    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.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does ROKVAL (BOURNEMOUTH) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal charge
    Created On Sep 28, 2001
    Delivered On Oct 04, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The f/h property being loand on the west side of littledown road and lansdown road bournemouth dorset t/n DT165417. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Oct 04, 2001Registration of a charge (395)
    • Sep 10, 2010Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Sep 28, 2001
    Delivered On Oct 03, 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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Oct 03, 2001Registration of a charge (395)
    • Sep 10, 2010Statement of satisfaction of a charge in full or part (MG02)

    Does ROKVAL (BOURNEMOUTH) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Apr 10, 2018Commencement of winding up
    Apr 14, 2019Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Paul David Williams
    Duff & Phelps Ltd The Shard
    32 London Bridge Street
    SE1 9SG London
    practitioner
    Duff & Phelps Ltd The Shard
    32 London Bridge Street
    SE1 9SG London
    Geoffrey Wayne Bouchier
    The Shard,32 London Bridge Street
    SE1 9SG London
    practitioner
    The Shard,32 London Bridge Street
    SE1 9SG London

    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