ROCKFORD GROUP LIMITED
Overview
Company Name | ROCKFORD GROUP LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 04380883 |
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 ROCKFORD GROUP LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is ROCKFORD GROUP LIMITED located?
Registered Office Address | Embankment West Tower 101 Cathedral Approach M3 7FB Salford United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of ROCKFORD GROUP LIMITED?
Company Name | From | Until |
---|---|---|
ROCKFORD GROUP PLC | Feb 25, 2002 | Feb 25, 2002 |
What are the latest accounts for ROCKFORD GROUP LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2019 |
What are the latest filings for ROCKFORD GROUP LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 3 pages | DS01 | ||
Confirmation statement made on Feb 25, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2019 | 7 pages | AA | ||
Confirmation statement made on Feb 25, 2020 with no updates | 3 pages | CS01 | ||
Appointment of Mr Ian James Donaldson as a director on Dec 31, 2019 | 2 pages | AP01 | ||
Termination of appointment of Janice Deakin as a director on Dec 30, 2019 | 1 pages | TM01 | ||
Termination of appointment of Scott Stewart Kennedy as a director on Dec 30, 2019 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Dec 31, 2018 | 7 pages | AA | ||
Confirmation statement made on Feb 25, 2019 with no updates | 3 pages | CS01 | ||
Termination of appointment of David Robert Harding as a director on Dec 31, 2018 | 1 pages | TM01 | ||
Termination of appointment of Annabel Felicity Wilson as a secretary on Dec 31, 2018 | 1 pages | TM02 | ||
Appointment of Ms Janice Deakin as a director on Dec 31, 2018 | 2 pages | AP01 | ||
Appointment of Mr Scott Stewart Kennedy as a director on Dec 31, 2018 | 2 pages | AP01 | ||
Appointment of Mr Craig David Ball as a director on Dec 31, 2018 | 2 pages | AP01 | ||
Appointment of Dean Clarke as a secretary on Dec 31, 2018 | 2 pages | AP03 | ||
Termination of appointment of Gilles Normand as a director on Oct 03, 2018 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Dec 31, 2017 | 7 pages | AA | ||
Confirmation statement made on Feb 25, 2018 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2016 | 7 pages | AA | ||
Change of details for Swinton (Holdings) Limited as a person with significant control on Jun 19, 2017 | 2 pages | PSC05 | ||
Director's details changed for David Robert Harding on Jun 19, 2017 | 2 pages | CH01 | ||
Director's details changed for Mr Gilles Normand on Jun 19, 2017 | 2 pages | CH01 | ||
Registered office address changed from Embankment West Tower 101 Cathedral Approach Salford M3 4FB United Kingdom to Embankment West Tower 101 Cathedral Approach Salford M3 7FB on Jul 10, 2017 | 1 pages | AD01 | ||
Who are the officers of ROCKFORD GROUP LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
CLARKE, Dean | Secretary | 101 Cathedral Approach M3 7FB Salford Embankment West Tower United Kingdom | 255363720001 | |||||||
BALL, Craig David | Director | 101 Cathedral Approach M3 7FB Salford Embankment West Tower United Kingdom | England | British | Director | 109298830003 | ||||
DONALDSON, Ian James | Director | 101 Cathedral Approach M3 7FB Salford Embankment West Tower United Kingdom | England | British | Director | 253784440001 | ||||
DAVIDSON, Leon Laurence | Secretary | 10 Saint Andrews Walk LS17 7TS Leeds Yorkshire | Irish | Finance Director | 80631150001 | |||||
DESRAY, Georges | Secretary | 6 Great Marlborough Street M1 5SW Manchester Swinton House United Kingdom | 169858060001 | |||||||
HARGREAVES, Sally Anne | Secretary | Swinton House 6 Great Marlborough Street M1 5SW Manchester | English | Solicitor | 1778900007 | |||||
PLUMER, Christian Charles | Secretary | 6 Great Marlborough Street M1 5SW Manchester Swinton House United Kingdom | 189565180001 | |||||||
WILSON, Annabel Felicity | Secretary | RG1 8DA Reading Norman Place United Kingdom | 196039080001 | |||||||
YORK PLACE COMPANY SECRETARIES LIMITED | Nominee Secretary | 12 York Place LS1 2DS Leeds West Yorkshire | 900000880001 | |||||||
BARDET, Christophe Marie Fred | Director | 6 Great Marlborough Street M1 5SW Manchester Swinton House United Kingdom | United Kingdom | French | Chief Executive | 165770320001 | ||||
BELLRINGER, Charles Albert John | Director | 6 Great Marlborough Street M1 5SW Manchester Swinton House United Kingdom | United Kingdom | British | Director | 132720300001 | ||||
BROWNE, Mark Christopher Clinton | Director | 50 Greave Road Hade Edge HD9 2AQ Holmfirth West Yorkshire | United Kingdom | British | Insurance Broker | 102521800001 | ||||
CLARE, Anthony Peter | Director | Swinton House 6 Great Marlborough Street M1 5SW Manchester | United Kingdom | British | Director | 51441260002 | ||||
DALY, James Francis | Director | 27 High Street South Milford LS25 5AA Leeds West Yorkshire | British | Insurance Broker | 102521790001 | |||||
DAVIDSON, Leon Laurence | Director | 10 Saint Andrews Walk LS17 7TS Leeds Yorkshire | England | Irish | Finance Director | 80631150001 | ||||
DEAKIN, Janice | Director | Eclipse Park Sittingbourne Road ME14 3EN Maidstone Towergate House United Kingdom | England | British | Deputy Ceo | 238355920001 | ||||
DESRAY, Georges | Director | 6 Great Marlborough Street M1 5SW Manchester Swinton House United Kingdom | England | French | Director | 167333040002 | ||||
HALPIN, Peter Joseph | Director | Swinton House 6 Great Marlborough Street M1 5SW Manchester | United Kingdom | British | Director | 38789050002 | ||||
HARDILL, Allan | Director | The Old Dairy Hey Farm Holt Head Road HD7 5TU Slaithwaite Yorkshire | England | British | Insurance Broker | 70902270002 | ||||
HARDING, David Robert | Director | 101 Cathedral Approach M3 7FB Salford Embankment West Tower United Kingdom | United Kingdom | British | Director | 196407900002 | ||||
KENNEDY, Scott Stewart | Director | 101 Cathedral Approach M3 7FB Salford Embankment West Tower United Kingdom | United Kingdom | British | Director | 211745270001 | ||||
NORMAND, Gilles | Director | 101 Cathedral Approach M3 7FB Salford Embankment West Tower United Kingdom | United Kingdom | French | Director | 175288680002 | ||||
PLUMER, Christian Charles | Director | 6 Great Marlborough Street M1 5SW Manchester Swinton House United Kingdom | United Kingdom | British | Director | 130813500001 | ||||
TURNER, Allister Paul | Director | 6 Great Marlborough Street M1 5SW Manchester Swinton House United Kingdom | England | British | Director | 86414540001 | ||||
WEATHERS, Gail Elizabeth | Director | 9 Low Fold LS19 6DE Rawden West Yorkshire | England | British | Director | 102735780001 | ||||
YORK PLACE COMPANY NOMINEES LIMITED | Nominee Director | 12 York Place LS1 2DS Leeds West Yorkshire | 900000870001 | |||||||
YORK PLACE COMPANY SECRETARIES LIMITED | Director | 12 York Place LS1 2DS Leeds West Yorkshire | 51066720001 |
Who are the persons with significant control of ROCKFORD GROUP LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Swinton (Holdings) Limited | Apr 06, 2016 | 101 Cathedral Approach M3 4FB Salford Embankment West Tower United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does ROCKFORD GROUP LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Debenture | Created On Dec 17, 2004 Delivered On Jan 06, 2005 | Satisfied | Amount secured £110,000 due or to become due from the company to the chargee | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including bookdebts and uncalled capital. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Dec 17, 2004 Delivered On Jan 06, 2005 | Satisfied | Amount secured £110,000 due or to become due from the company to the chargee | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including bookdebts and uncalled capital. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Apr 12, 2003 Delivered On Apr 23, 2003 | Satisfied | Amount secured All monies due or to become due from the company to the chargee | |
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
| ||||
Legal charge | Created On Aug 30, 2002 Delivered On Sep 05, 2002 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Freehold property 27 st james street bacup t/n LA44775. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Charge of deposit | Created On Mar 14, 2002 Delivered On Mar 19, 2002 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars The deposit initially of £50,000 credited to account designation 14078252 with the bank and any addition to that deposit and any deposit or account from time to time of any other currency description or designation which derives in whole or in part from such deposit or account. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Mar 14, 2002 Delivered On Mar 19, 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. See the mortgage charge document for full details. | ||||
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