ROLLERDELL LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameROLLERDELL LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04307781
    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 ROLLERDELL LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is ROLLERDELL LIMITED located?

    Registered Office Address
    7th Floor 9 Berkeley Street
    W1J 8DW London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for ROLLERDELL LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2015

    What are the latest filings for ROLLERDELL 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

    Satisfaction of charge 4 in full

    2 pagesMR04

    Registered office address changed from 3500 Parkway Whiteley Fareham Hampshire PO15 7AL to 7th Floor 9 Berkeley Street London W1J 8DW on Jul 07, 2016

    2 pagesAD01

    Annual return made up to Oct 19, 2015 with full list of shareholders

    16 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 24, 2015

    Statement of capital on Nov 24, 2015

    • Capital: GBP 1
    SH01

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

    7 pagesAA

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

    7 pagesAA

    Annual return made up to Oct 19, 2014

    15 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 25, 2014

    Statement of capital on Nov 25, 2014

    • Capital: GBP 1
    SH01

    Registered office address changed from * 3Rd Floor 22 Grafton Street London W1S 4EX United Kingdom* on Jan 23, 2014

    2 pagesAD01

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

    6 pagesAA

    Annual return made up to Oct 19, 2013 no member list

    15 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 11, 2013

    Statement of capital on Nov 11, 2013

    • Capital: GBP 1
    SH01

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

    6 pagesAA

    Registered office address changed from * Sixth Floor 63 Curzon Street London W1J 8PD* on Nov 22, 2012

    2 pagesAD01

    Annual return made up to Oct 19, 2012 with full list of shareholders

    12 pagesAR01

    Termination of appointment of Nigel Le Quesne as a director

    2 pagesTM01

    Termination of appointment of Saffron Harrop as a director

    2 pagesTM01

    Termination of appointment of Roberto Monticelli as a director

    2 pagesTM01

    Termination of appointment of Miranda Lansdowne as a director

    2 pagesTM01

    Termination of appointment of Anthony Underwood-Whitney as a director

    2 pagesTM01

    Termination of appointment of Philip Burgin as a director

    2 pagesTM01

    Appointment of Castle Directors Limited as a director

    3 pagesAP02

    Appointment of Jtc Directors Limited as a director

    3 pagesAP02

    Secretary's details changed for Jtc Management Limited on May 21, 2012

    3 pagesCH04

    Appointment of Martin Gordon Cudlipp as a director

    3 pagesAP01

    Who are the officers of ROLLERDELL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JTC JERSEY LIMITED
    9 Castle Street
    St Helier
    JE4 2QP Jersey
    P O Box 1075 Elizabeth House
    Channel Isles
    Secretary
    9 Castle Street
    St Helier
    JE4 2QP Jersey
    P O Box 1075 Elizabeth House
    Channel Isles
    Identification TypeEuropean Economic Area
    Registration Number37293
    160251780002
    CUDLIPP, Martin Gordon
    9 Castle Street
    JE2 3RT St Helier
    Elizabeth House
    Jersey Channel Islands
    Director
    9 Castle Street
    JE2 3RT St Helier
    Elizabeth House
    Jersey Channel Islands
    JerseyBritish172570330001
    CASTLE DIRECTORS LIMITED
    9 Castle Street
    JE2 3RT St Helier
    Elizabeth House
    Jersey
    Director
    9 Castle Street
    JE2 3RT St Helier
    Elizabeth House
    Jersey
    Identification TypeEuropean Economic Area
    Registration Number102673
    170374650001
    JTC DIRECTORS LIMITED
    9 Castle Street
    JE2 3RT St Helier
    Elizabeth House
    Jersey
    Director
    9 Castle Street
    JE2 3RT St Helier
    Elizabeth House
    Jersey
    Identification TypeEuropean Economic Area
    Registration Number100165
    170374460001
    ANDERSON, Samuel Kenneth
    23 Brooklands Crescent
    Whitehead
    BT38 9SW Carrick Fergus
    Secretary
    23 Brooklands Crescent
    Whitehead
    BT38 9SW Carrick Fergus
    British145693280001
    BRABNERS SECRETARIES LIMITED
    1 Dale Street
    L2 2PP Liverpool
    Merseyside
    Secretary
    1 Dale Street
    L2 2PP Liverpool
    Merseyside
    79429720001
    CAPITA TRUSTEES SERVICES LIMITED
    Aib House
    25 Esplanade
    JE2 3QA St Helier
    Channel Islands
    Secretary
    Aib House
    25 Esplanade
    JE2 3QA St Helier
    Channel Islands
    85248580003
    COMBINED SECRETARIAL SERVICES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NG London
    Nominee Secretary
    Victoria House
    64 Paul Street
    EC2A 4NG London
    900000080001
    ANDERSON, Samuel Kenneth
    23 Brooklands Crescent
    Whitehead
    BT38 9SW Carrick Fergus
    Director
    23 Brooklands Crescent
    Whitehead
    BT38 9SW Carrick Fergus
    British145693280001
    BARRETT, Linda Jane
    La Rue De Carteret
    Rue Des Pres St. Saviour
    JE2 7RA Jersey
    4
    Director
    La Rue De Carteret
    Rue Des Pres St. Saviour
    JE2 7RA Jersey
    4
    British135027860001
    BAUDAINS, James Kenneth
    La Rue Mathurin
    Grouville
    JE3 9GZ Jersey
    Springvale
    Channel Isles
    Director
    La Rue Mathurin
    Grouville
    JE3 9GZ Jersey
    Springvale
    Channel Isles
    British136150950001
    BLAMPIED, Michael Norman
    Rue De Guilleaume Et D'Anneville
    St.Martin
    JE3 6DP Jersey
    Perinne
    Channel Islands
    Director
    Rue De Guilleaume Et D'Anneville
    St.Martin
    JE3 6DP Jersey
    Perinne
    Channel Islands
    UkBritish150439570001
    BURGIN, Philip Henry
    9 Castle Street
    St Helier
    1075
    JE4 2QP Jersey
    Elizabeth House
    Channel Islands
    Director
    9 Castle Street
    St Helier
    1075
    JE4 2QP Jersey
    Elizabeth House
    Channel Islands
    JerseyEnglish120326900007
    CROSSLAND, Anne
    Daisy Hill House
    La Chevre Rue
    JE3 9EH Grouville
    Jersey
    Director
    Daisy Hill House
    La Chevre Rue
    JE3 9EH Grouville
    Jersey
    British25971110004
    CROSSLAND, David
    Daisy Hill House
    La Cheuve Rue
    JE3 9EH Grouville
    Jersey
    Director
    Daisy Hill House
    La Cheuve Rue
    JE3 9EH Grouville
    Jersey
    JerseyBritish3977330005
    CROWE, Anthony Charles
    La Cache De La Ronde
    Seapoint Le Grande Route De La Cote
    JE2 6BR St. Clement
    6
    Jersey
    Director
    La Cache De La Ronde
    Seapoint Le Grande Route De La Cote
    JE2 6BR St. Clement
    6
    Jersey
    British135028380001
    DUCKWORTH, Roger Ian
    Mayfield
    Huntercombe
    RG9 0RR Henley On Thames
    Oxfordshire
    Director
    Mayfield
    Huntercombe
    RG9 0RR Henley On Thames
    Oxfordshire
    British674980002
    FRY, Chrispian Francis Anstee
    Woodville Avenue
    St. Helier
    JE2 4AP Jersey
    40 Woodville Apartments
    Channel Isles
    Director
    Woodville Avenue
    St. Helier
    JE2 4AP Jersey
    40 Woodville Apartments
    Channel Isles
    JerseyBritish191605130001
    GORROD, Joanne Louise
    Upper Kings Cliff
    St. Helier
    JE2 3GP Jersey
    2 Thornton Hall
    Channel Isles
    Director
    Upper Kings Cliff
    St. Helier
    JE2 3GP Jersey
    2 Thornton Hall
    Channel Isles
    Jersey, Channel IslandsBritish175845830001
    HARROP, Saffron Louise
    9 Castle Street
    St Helier
    1075
    JE4 2QP Jersey
    Elizabeth House
    Channel Islands
    Director
    9 Castle Street
    St Helier
    1075
    JE4 2QP Jersey
    Elizabeth House
    Channel Islands
    JerseyBritish,120408490001
    LANSDOWNE, Miranda Suzanne Helen
    9 Castle Street
    St Helier
    1075
    JE4 2QP Jersey
    Elizabeth House
    Channel Islands
    Director
    9 Castle Street
    St Helier
    1075
    JE4 2QP Jersey
    Elizabeth House
    Channel Islands
    Jersey Channel IslandsBritish160253960001
    LE COUILLIARD, David Philip
    La Rue Des Pallieres
    St. Ouen
    JE3 2BB Jersey
    Le Passage
    Channel Isles
    Director
    La Rue Des Pallieres
    St. Ouen
    JE3 2BB Jersey
    Le Passage
    Channel Isles
    Jersey Channel IslesBritish135028580001
    LE QUESNE, Nigel Anthony
    9 Castle Street
    St Helier
    1075
    JE4 2QP Jersey
    Elizabeth House
    Channel Islands
    Director
    9 Castle Street
    St Helier
    1075
    JE4 2QP Jersey
    Elizabeth House
    Channel Islands
    JerseyBritish71675010004
    MONTICELLI, Roberto
    9 Castle Street
    St Helier
    1075
    JE4 2QP Jersey
    Elizabeth House
    Channel Islands
    Director
    9 Castle Street
    St Helier
    1075
    JE4 2QP Jersey
    Elizabeth House
    Channel Islands
    JerseyBritish148791260001
    ROGERS, Peter John
    Fulmans Abbey Spring Lane
    Beaulieu
    SO42 7YT Brockenhurst
    Hampshire
    Director
    Fulmans Abbey Spring Lane
    Beaulieu
    SO42 7YT Brockenhurst
    Hampshire
    United KingdomBritish143297040001
    TUGHAN, Frederick David
    Portavo House 176 Warren Road
    BT21 0PJ Donaghadee
    Co Down
    Director
    Portavo House 176 Warren Road
    BT21 0PJ Donaghadee
    Co Down
    Northern IrelandBritish203412740001
    UNDERWOOD-WHITNEY, Anthony James
    9 Castle Street
    St Helier
    1075
    JE4 2QP Jersey
    Elizabeth House
    Channel Islands
    Director
    9 Castle Street
    St Helier
    1075
    JE4 2QP Jersey
    Elizabeth House
    Channel Islands
    JerseyBritish160254210001
    WHEELER, Lorraine Fay
    La Rue Des Vignes
    St. Peter
    JE3 7YL Jersey
    L'Ailette
    Channel Isles
    Director
    La Rue Des Vignes
    St. Peter
    JE3 7YL Jersey
    L'Ailette
    Channel Isles
    Channel IslandsBritish100921140001
    AIBJT CORPORATE LIMITED
    Aib House
    25 Esplanade
    JE2 3QA St Helier
    Channel Islands
    Director
    Aib House
    25 Esplanade
    JE2 3QA St Helier
    Channel Islands
    92635870003
    COMBINED NOMINEES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NA London
    Nominee Director
    Victoria House
    64 Paul Street
    EC2A 4NA London
    900000090001
    COMBINED SECRETARIAL SERVICES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NG London
    Nominee Director
    Victoria House
    64 Paul Street
    EC2A 4NG London
    900000080001

    Does ROLLERDELL LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Acession deed
    Created On Jan 06, 2006
    Delivered On Jan 18, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the chargor to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All f/h or l/h property,its interest in any present or future licences,the rental income,all present and future fittings,plant,equipment,machinery,tools,vehicles,furniture and other tangible moveable property. See the mortgage charge document for full details.
    Persons Entitled
    • Allied Irish Banks PLC (The "Security Trustee")
    Transactions
    • Jan 18, 2006Registration of a charge (395)
    • Sep 30, 2016Satisfaction of a charge (MR04)
    Legal charge
    Created On Jul 22, 2002
    Delivered On Jul 31, 2002
    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 k/a link 414, chestnut avenue, chandlers ford, eastleigh t/no. HP614206. 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
    • Jul 31, 2002Registration of a charge (395)
    • Jan 12, 2006Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jul 22, 2002
    Delivered On Jul 31, 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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jul 31, 2002Registration of a charge (395)
    • Jan 12, 2006Statement of satisfaction of a charge in full or part (403a)
    Third party legal charge
    Created On Apr 16, 2002
    Delivered On May 04, 2002
    Satisfied
    Amount secured
    All monies obligations and liabilities due or to become due from marlin investments limited to the chargee on any account whatsoever
    Short particulars
    F/Hold property known as link 414 chestnut ave,chandlers ford eastleigh hampshire; t/no HP605200; all buildings fixtures fittings fixed plant and machinery thereon; fixed charge over the benefit of all contracts,licence,right,covenant.
    Persons Entitled
    • Ulster Bank Limited
    Transactions
    • May 04, 2002Registration of a charge (395)
    • Dec 16, 2005Statement 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