ROWDEN REALISATIONS 2 LIMITED

ROWDEN REALISATIONS 2 LIMITED

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

    Company NameROWDEN REALISATIONS 2 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04333841
    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 ROWDEN REALISATIONS 2 LIMITED?

    • (9999) /

    Where is ROWDEN REALISATIONS 2 LIMITED located?

    Registered Office Address
    Hydrex House, Serbert Way
    Portishead
    BS20 7GD Bristol
    Undeliverable Registered Office AddressNo

    What were the previous names of ROWDEN REALISATIONS 2 LIMITED?

    Previous Company Names
    Company NameFromUntil
    HYDREX LIMITEDMar 07, 2002Mar 07, 2002
    INGLEBY (1479) LIMITEDDec 04, 2001Dec 04, 2001

    What are the latest accounts for ROWDEN REALISATIONS 2 LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2009

    What are the latest filings for ROWDEN REALISATIONS 2 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Nov 16, 2011

    RES15

    Change of name notice

    2 pagesCONNOT

    Previous accounting period extended from Dec 31, 2010 to Jun 30, 2011

    1 pagesAA01

    Annual return made up to Dec 04, 2010 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 04, 2011

    Statement of capital on Feb 04, 2011

    • Capital: GBP 3,309,384
    SH01

    Director's details changed for Mr Carl Mark D'ammassa on Dec 04, 2010

    2 pagesCH01

    Appointment of Mr Alan James Jordan as a director

    2 pagesAP01

    Full accounts made up to Dec 31, 2009

    13 pagesAA

    Termination of appointment of Andrew Wood as a director

    1 pagesTM01

    Termination of appointment of Andrew Wood as a secretary

    1 pagesTM02

    legacy

    35 pagesMG01

    Appointment of Mr Carl Mark D'ammassa as a director

    2 pagesAP01

    Annual return made up to Dec 04, 2009 with full list of shareholders

    5 pagesAR01

    Termination of appointment of Andrew Simcox as a director

    1 pagesTM01

    Full accounts made up to Dec 31, 2008

    12 pagesAA

    legacy

    3 pages363a

    legacy

    2 pages288c

    legacy

    2 pages288c

    Full accounts made up to Dec 31, 2007

    13 pagesAA

    legacy

    2 pages363a

    legacy

    1 pages288c

    legacy

    1 pages288c

    Full accounts made up to Dec 31, 2006

    18 pagesAA

    legacy

    1 pages128(4)

    Who are the officers of ROWDEN REALISATIONS 2 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    D'AMMASSA, Carl Mark
    Hydrex House, Serbert Way
    Portishead
    BS20 7GD Bristol
    Director
    Hydrex House, Serbert Way
    Portishead
    BS20 7GD Bristol
    United KingdomBritish147037660007
    JORDAN, Alan James
    Hydrex House, Serbert Way
    Portishead
    BS20 7GD Bristol
    Director
    Hydrex House, Serbert Way
    Portishead
    BS20 7GD Bristol
    EnglandIrish150320720001
    SEYMOUR, Paul Richard
    14 Campanula Drive
    Meadow Brook
    NP10 9JG Rogerstone
    Newport
    Secretary
    14 Campanula Drive
    Meadow Brook
    NP10 9JG Rogerstone
    Newport
    British75293670002
    WOOD, Andrew Simon
    Shaplands
    Stoke Bishop
    BS9 1AY Bristol
    5
    Avon
    United Kingdom
    Secretary
    Shaplands
    Stoke Bishop
    BS9 1AY Bristol
    5
    Avon
    United Kingdom
    British33951380003
    WOOD, Andrew Simon
    Shaplands
    Stoke Bishop
    BS9 1AY Bristol
    5
    Avon
    United Kingdom
    Secretary
    Shaplands
    Stoke Bishop
    BS9 1AY Bristol
    5
    Avon
    United Kingdom
    British33951380003
    INGLEBY NOMINEES LIMITED
    55 Colmore Row
    B3 2AS Birmingham
    Nominee Secretary
    55 Colmore Row
    B3 2AS Birmingham
    900007860001
    ADDIS, Jonathan Peter
    Park Hill
    B13 8DS Birmingham
    98
    West Midlands
    United Kingdom
    Director
    Park Hill
    B13 8DS Birmingham
    98
    West Midlands
    United Kingdom
    EnglandBritish260439420001
    DAVIES, Brian Thomas
    Woodbridge
    Rockvilla Lane Beachley Road
    NP6 2DR Chepstow
    Gwent
    Director
    Woodbridge
    Rockvilla Lane Beachley Road
    NP6 2DR Chepstow
    Gwent
    United KingdomBritish39854170001
    GALLOWAY, David Allistair
    Moat House
    Chapel Lane
    PO20 8QG West Wittering
    West Sussex
    Director
    Moat House
    Chapel Lane
    PO20 8QG West Wittering
    West Sussex
    EnglandBritish180591130001
    HUNTER, Richard James Martin
    2 Tirlemont Road
    CR2 6DS South Croydon
    Director
    2 Tirlemont Road
    CR2 6DS South Croydon
    United KingdomBritish94346370001
    LEWIS, Alan Stuart
    Farleigh Road
    Backwell
    BS48 3PE Bristol
    Southfield Farm
    North Somerset
    United Kingdom
    Director
    Farleigh Road
    Backwell
    BS48 3PE Bristol
    Southfield Farm
    North Somerset
    United Kingdom
    EnglandBritish139548580001
    PAYNE, Alan Douglas
    112 Northfield Road
    Kings Norton
    B30 1JG Birmingham
    West Midlands
    Director
    112 Northfield Road
    Kings Norton
    B30 1JG Birmingham
    West Midlands
    British74345940001
    ROGERS, Doug Ernest
    Kiln House
    5 Kiln Lane Dickens Heath Village
    B90 1SF Solihull
    West Midlands
    Director
    Kiln House
    5 Kiln Lane Dickens Heath Village
    B90 1SF Solihull
    West Midlands
    British109970170001
    SEYMOUR, Paul Richard
    14 Campanula Drive
    Meadow Brook
    NP10 9JG Rogerstone
    Newport
    Director
    14 Campanula Drive
    Meadow Brook
    NP10 9JG Rogerstone
    Newport
    British75293670002
    SIMCOX, Andrew James
    Ashley Drive South
    Ashley Heath
    BH24 2JP Ringwood
    53
    Hampshire
    United Kingdom
    Director
    Ashley Drive South
    Ashley Heath
    BH24 2JP Ringwood
    53
    Hampshire
    United Kingdom
    EnglandBritish41023640002
    WOOD, Andrew Simon
    Shaplands
    Stoke Bishop
    BS9 1AY Bristol
    5
    Avon
    United Kingdom
    Director
    Shaplands
    Stoke Bishop
    BS9 1AY Bristol
    5
    Avon
    United Kingdom
    United KingdomBritish33951380003
    WOOD, Andrew Simon
    Shaplands
    Stoke Bishop
    BS9 1AY Bristol
    5
    Avon
    United Kingdom
    Director
    Shaplands
    Stoke Bishop
    BS9 1AY Bristol
    5
    Avon
    United Kingdom
    United KingdomBritish33951380003
    INGLEBY HOLDINGS LIMITED
    55 Colmore Row
    B3 2AS Birmingham
    Nominee Director
    55 Colmore Row
    B3 2AS Birmingham
    900007850001

    Does ROWDEN REALISATIONS 2 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Jun 24, 2010
    Delivered On Jul 08, 2010
    Outstanding
    Amount secured
    All monies due or to become due from each present or future member of the group to the chargee and/or the other secured parties (or any of them) 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
    • Barclays Bank PLC (As Agent for the Secured Parties)
    Transactions
    • Jul 08, 2010Registration of a charge (MG01)
    Debenture
    Created On Mar 21, 2006
    Delivered On Mar 23, 2006
    Outstanding
    Amount secured
    All monies due or to become due from each present or future member of the group to the chargee and/or the other secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Mar 23, 2006Registration of a charge (395)
    Composite guarantee and debenture
    Created On Mar 03, 2005
    Delivered On Mar 17, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein 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
    • The Governor and Company of the Bank of Scotland as Security Trustee
    Transactions
    • Mar 17, 2005Registration of a charge (395)
    • Apr 07, 2006Statement of satisfaction of a charge in full or part (403a)
    Second supplemental agreement in respect of debenture dated 12 march 2002
    Created On May 06, 2003
    Delivered On May 09, 2003
    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
    The words "and as furuther amended by way of a supplemental agreement dated 6 may 2003 shall be inserted at the end of the definition of "intercreditor deed". See the mortgage charge document for full details.
    Persons Entitled
    • Bridgepoint Capital (Nominees) Limited
    Transactions
    • May 09, 2003Registration of a charge (395)
    • Apr 07, 2006Statement of satisfaction of a charge in full or part (403a)
    Supplemental agreement in respect of debenture dated 12 march 2002
    Created On Feb 21, 2003
    Delivered On Mar 13, 2003
    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
    The following amendments shall be made to the debenture the figure "2009" shall be inserted in place of the figure "2008" the words "amended by way of a side letter produced by osborne clarke dated 20 february 2003" shall be inserted at the end of the definition of "intercreditor" the words "the third investor loan notes" shall be inserted after the words "the second investor loan notes" in the definition of "loan notes" the words "the third investor loan notes instrument" shall be inserted after the words "the second investor loan note instrument" in the definition of "loan notes instruments"the following new definitions shall be inserted "the third investor loan notes" means the loan notes constituted by the third investor loan notes instrument "the third investor loan note agreement" means the instrument to be entered into by the company pursuant to clause 3.4 of the investment agreement and pursuant to which £1,000,000 of fixed rate 8.8%-8% secured loan notes 2009 save as amended above the terms of the debenture shall remain full force and effect.
    Persons Entitled
    • Bridgepoint Capital (Nominees) Limited
    Transactions
    • Mar 13, 2003Registration of a charge (395)
    • Apr 07, 2006Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Mar 12, 2002
    Delivered On Mar 20, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee and/or the noteholders under the terms of the aforementioned instrument creating or evidencing the charge
    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
    • Bridgepoint Capital (Nominees) Limited
    Transactions
    • Mar 20, 2002Registration of a charge (395)
    • Apr 07, 2006Statement of satisfaction of a charge in full or part (403a)
    Assignment of keyman policy
    Created On Mar 12, 2002
    Delivered On Mar 20, 2002
    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
    Assigns the policy and all sums assured by it and all bonuses and benefitsand all right title and interest in and to the policy :- andrew simcox norwich union pol.no. 7739697EN.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Mar 20, 2002Registration of a charge (395)
    • Apr 07, 2006Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Mar 12, 2002
    Delivered On Mar 20, 2002
    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 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
    • Mar 20, 2002Registration of a charge (395)
    • Apr 07, 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