ROWDEN REALISATIONS 2 LIMITED
Overview
| Company Name | ROWDEN REALISATIONS 2 LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04333841 |
| 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 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 Address | No |
What were the previous names of ROWDEN REALISATIONS 2 LIMITED?
| Company Name | From | Until |
|---|---|---|
| HYDREX LIMITED | Mar 07, 2002 | Mar 07, 2002 |
| INGLEBY (1479) LIMITED | Dec 04, 2001 | Dec 04, 2001 |
What are the latest accounts for ROWDEN REALISATIONS 2 LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2009 |
What are the latest filings for ROWDEN REALISATIONS 2 LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Previous accounting period extended from Dec 31, 2010 to Jun 30, 2011 | 1 pages | AA01 | ||||||||||
Annual return made up to Dec 04, 2010 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Carl Mark D'ammassa on Dec 04, 2010 | 2 pages | CH01 | ||||||||||
Appointment of Mr Alan James Jordan as a director | 2 pages | AP01 | ||||||||||
Full accounts made up to Dec 31, 2009 | 13 pages | AA | ||||||||||
Termination of appointment of Andrew Wood as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Andrew Wood as a secretary | 1 pages | TM02 | ||||||||||
legacy | 35 pages | MG01 | ||||||||||
Appointment of Mr Carl Mark D'ammassa as a director | 2 pages | AP01 | ||||||||||
Annual return made up to Dec 04, 2009 with full list of shareholders | 5 pages | AR01 | ||||||||||
Termination of appointment of Andrew Simcox as a director | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2008 | 12 pages | AA | ||||||||||
legacy | 3 pages | 363a | ||||||||||
legacy | 2 pages | 288c | ||||||||||
legacy | 2 pages | 288c | ||||||||||
Full accounts made up to Dec 31, 2007 | 13 pages | AA | ||||||||||
legacy | 2 pages | 363a | ||||||||||
legacy | 1 pages | 288c | ||||||||||
legacy | 1 pages | 288c | ||||||||||
Full accounts made up to Dec 31, 2006 | 18 pages | AA | ||||||||||
legacy | 1 pages | 128(4) | ||||||||||
Who are the officers of ROWDEN REALISATIONS 2 LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| D'AMMASSA, Carl Mark | Director | Hydrex House, Serbert Way Portishead BS20 7GD Bristol | United Kingdom | British | 147037660007 | |||||
| JORDAN, Alan James | Director | Hydrex House, Serbert Way Portishead BS20 7GD Bristol | England | Irish | 150320720001 | |||||
| SEYMOUR, Paul Richard | Secretary | 14 Campanula Drive Meadow Brook NP10 9JG Rogerstone Newport | British | 75293670002 | ||||||
| WOOD, Andrew Simon | Secretary | Shaplands Stoke Bishop BS9 1AY Bristol 5 Avon United Kingdom | British | 33951380003 | ||||||
| WOOD, Andrew Simon | Secretary | Shaplands Stoke Bishop BS9 1AY Bristol 5 Avon United Kingdom | British | 33951380003 | ||||||
| INGLEBY NOMINEES LIMITED | Nominee Secretary | 55 Colmore Row B3 2AS Birmingham | 900007860001 | |||||||
| ADDIS, Jonathan Peter | Director | Park Hill B13 8DS Birmingham 98 West Midlands United Kingdom | England | British | 260439420001 | |||||
| DAVIES, Brian Thomas | Director | Woodbridge Rockvilla Lane Beachley Road NP6 2DR Chepstow Gwent | United Kingdom | British | 39854170001 | |||||
| GALLOWAY, David Allistair | Director | Moat House Chapel Lane PO20 8QG West Wittering West Sussex | England | British | 180591130001 | |||||
| HUNTER, Richard James Martin | Director | 2 Tirlemont Road CR2 6DS South Croydon | United Kingdom | British | 94346370001 | |||||
| LEWIS, Alan Stuart | Director | Farleigh Road Backwell BS48 3PE Bristol Southfield Farm North Somerset United Kingdom | England | British | 139548580001 | |||||
| PAYNE, Alan Douglas | Director | 112 Northfield Road Kings Norton B30 1JG Birmingham West Midlands | British | 74345940001 | ||||||
| ROGERS, Doug Ernest | Director | Kiln House 5 Kiln Lane Dickens Heath Village B90 1SF Solihull West Midlands | British | 109970170001 | ||||||
| SEYMOUR, Paul Richard | Director | 14 Campanula Drive Meadow Brook NP10 9JG Rogerstone Newport | British | 75293670002 | ||||||
| SIMCOX, Andrew James | Director | Ashley Drive South Ashley Heath BH24 2JP Ringwood 53 Hampshire United Kingdom | England | British | 41023640002 | |||||
| WOOD, Andrew Simon | Director | Shaplands Stoke Bishop BS9 1AY Bristol 5 Avon United Kingdom | United Kingdom | British | 33951380003 | |||||
| WOOD, Andrew Simon | Director | Shaplands Stoke Bishop BS9 1AY Bristol 5 Avon United Kingdom | United Kingdom | British | 33951380003 | |||||
| INGLEBY HOLDINGS LIMITED | Nominee Director | 55 Colmore Row B3 2AS Birmingham | 900007850001 |
Does ROWDEN REALISATIONS 2 LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
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