ROCKFORD GROUP LIMITED

ROCKFORD GROUP LIMITED

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

    Company NameROCKFORD GROUP LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04380883
    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 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 AddressNo

    What were the previous names of ROCKFORD GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    ROCKFORD GROUP PLCFeb 25, 2002Feb 25, 2002

    What are the latest accounts for ROCKFORD GROUP LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2019

    What are the latest filings for ROCKFORD GROUP 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

    Confirmation statement made on Feb 25, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2019

    7 pagesAA

    Confirmation statement made on Feb 25, 2020 with no updates

    3 pagesCS01

    Appointment of Mr Ian James Donaldson as a director on Dec 31, 2019

    2 pagesAP01

    Termination of appointment of Janice Deakin as a director on Dec 30, 2019

    1 pagesTM01

    Termination of appointment of Scott Stewart Kennedy as a director on Dec 30, 2019

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2018

    7 pagesAA

    Confirmation statement made on Feb 25, 2019 with no updates

    3 pagesCS01

    Termination of appointment of David Robert Harding as a director on Dec 31, 2018

    1 pagesTM01

    Termination of appointment of Annabel Felicity Wilson as a secretary on Dec 31, 2018

    1 pagesTM02

    Appointment of Ms Janice Deakin as a director on Dec 31, 2018

    2 pagesAP01

    Appointment of Mr Scott Stewart Kennedy as a director on Dec 31, 2018

    2 pagesAP01

    Appointment of Mr Craig David Ball as a director on Dec 31, 2018

    2 pagesAP01

    Appointment of Dean Clarke as a secretary on Dec 31, 2018

    2 pagesAP03

    Termination of appointment of Gilles Normand as a director on Oct 03, 2018

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2017

    7 pagesAA

    Confirmation statement made on Feb 25, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2016

    7 pagesAA

    Change of details for Swinton (Holdings) Limited as a person with significant control on Jun 19, 2017

    2 pagesPSC05

    Director's details changed for David Robert Harding on Jun 19, 2017

    2 pagesCH01

    Director's details changed for Mr Gilles Normand on Jun 19, 2017

    2 pagesCH01

    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 pagesAD01

    Who are the officers of ROCKFORD GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CLARKE, Dean
    101 Cathedral Approach
    M3 7FB Salford
    Embankment West Tower
    United Kingdom
    Secretary
    101 Cathedral Approach
    M3 7FB Salford
    Embankment West Tower
    United Kingdom
    255363720001
    BALL, Craig David
    101 Cathedral Approach
    M3 7FB Salford
    Embankment West Tower
    United Kingdom
    Director
    101 Cathedral Approach
    M3 7FB Salford
    Embankment West Tower
    United Kingdom
    EnglandBritishDirector109298830003
    DONALDSON, Ian James
    101 Cathedral Approach
    M3 7FB Salford
    Embankment West Tower
    United Kingdom
    Director
    101 Cathedral Approach
    M3 7FB Salford
    Embankment West Tower
    United Kingdom
    EnglandBritishDirector253784440001
    DAVIDSON, Leon Laurence
    10 Saint Andrews Walk
    LS17 7TS Leeds
    Yorkshire
    Secretary
    10 Saint Andrews Walk
    LS17 7TS Leeds
    Yorkshire
    IrishFinance Director80631150001
    DESRAY, Georges
    6 Great Marlborough Street
    M1 5SW Manchester
    Swinton House
    United Kingdom
    Secretary
    6 Great Marlborough Street
    M1 5SW Manchester
    Swinton House
    United Kingdom
    169858060001
    HARGREAVES, Sally Anne
    Swinton House
    6 Great Marlborough Street
    M1 5SW Manchester
    Secretary
    Swinton House
    6 Great Marlborough Street
    M1 5SW Manchester
    EnglishSolicitor1778900007
    PLUMER, Christian Charles
    6 Great Marlborough Street
    M1 5SW Manchester
    Swinton House
    United Kingdom
    Secretary
    6 Great Marlborough Street
    M1 5SW Manchester
    Swinton House
    United Kingdom
    189565180001
    WILSON, Annabel Felicity
    RG1 8DA Reading
    Norman Place
    United Kingdom
    Secretary
    RG1 8DA Reading
    Norman Place
    United Kingdom
    196039080001
    YORK PLACE COMPANY SECRETARIES LIMITED
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    Nominee Secretary
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    900000880001
    BARDET, Christophe Marie Fred
    6 Great Marlborough Street
    M1 5SW Manchester
    Swinton House
    United Kingdom
    Director
    6 Great Marlborough Street
    M1 5SW Manchester
    Swinton House
    United Kingdom
    United KingdomFrenchChief Executive165770320001
    BELLRINGER, Charles Albert John
    6 Great Marlborough Street
    M1 5SW Manchester
    Swinton House
    United Kingdom
    Director
    6 Great Marlborough Street
    M1 5SW Manchester
    Swinton House
    United Kingdom
    United KingdomBritishDirector132720300001
    BROWNE, Mark Christopher Clinton
    50 Greave Road
    Hade Edge
    HD9 2AQ Holmfirth
    West Yorkshire
    Director
    50 Greave Road
    Hade Edge
    HD9 2AQ Holmfirth
    West Yorkshire
    United KingdomBritishInsurance Broker102521800001
    CLARE, Anthony Peter
    Swinton House
    6 Great Marlborough Street
    M1 5SW Manchester
    Director
    Swinton House
    6 Great Marlborough Street
    M1 5SW Manchester
    United KingdomBritishDirector51441260002
    DALY, James Francis
    27 High Street
    South Milford
    LS25 5AA Leeds
    West Yorkshire
    Director
    27 High Street
    South Milford
    LS25 5AA Leeds
    West Yorkshire
    BritishInsurance Broker102521790001
    DAVIDSON, Leon Laurence
    10 Saint Andrews Walk
    LS17 7TS Leeds
    Yorkshire
    Director
    10 Saint Andrews Walk
    LS17 7TS Leeds
    Yorkshire
    EnglandIrishFinance Director80631150001
    DEAKIN, Janice
    Eclipse Park
    Sittingbourne Road
    ME14 3EN Maidstone
    Towergate House
    United Kingdom
    Director
    Eclipse Park
    Sittingbourne Road
    ME14 3EN Maidstone
    Towergate House
    United Kingdom
    EnglandBritishDeputy Ceo238355920001
    DESRAY, Georges
    6 Great Marlborough Street
    M1 5SW Manchester
    Swinton House
    United Kingdom
    Director
    6 Great Marlborough Street
    M1 5SW Manchester
    Swinton House
    United Kingdom
    EnglandFrenchDirector167333040002
    HALPIN, Peter Joseph
    Swinton House
    6 Great Marlborough Street
    M1 5SW Manchester
    Director
    Swinton House
    6 Great Marlborough Street
    M1 5SW Manchester
    United KingdomBritishDirector38789050002
    HARDILL, Allan
    The Old Dairy Hey Farm
    Holt Head Road
    HD7 5TU Slaithwaite
    Yorkshire
    Director
    The Old Dairy Hey Farm
    Holt Head Road
    HD7 5TU Slaithwaite
    Yorkshire
    EnglandBritishInsurance Broker70902270002
    HARDING, David Robert
    101 Cathedral Approach
    M3 7FB Salford
    Embankment West Tower
    United Kingdom
    Director
    101 Cathedral Approach
    M3 7FB Salford
    Embankment West Tower
    United Kingdom
    United KingdomBritishDirector196407900002
    KENNEDY, Scott Stewart
    101 Cathedral Approach
    M3 7FB Salford
    Embankment West Tower
    United Kingdom
    Director
    101 Cathedral Approach
    M3 7FB Salford
    Embankment West Tower
    United Kingdom
    United KingdomBritishDirector211745270001
    NORMAND, Gilles
    101 Cathedral Approach
    M3 7FB Salford
    Embankment West Tower
    United Kingdom
    Director
    101 Cathedral Approach
    M3 7FB Salford
    Embankment West Tower
    United Kingdom
    United KingdomFrenchDirector175288680002
    PLUMER, Christian Charles
    6 Great Marlborough Street
    M1 5SW Manchester
    Swinton House
    United Kingdom
    Director
    6 Great Marlborough Street
    M1 5SW Manchester
    Swinton House
    United Kingdom
    United KingdomBritishDirector130813500001
    TURNER, Allister Paul
    6 Great Marlborough Street
    M1 5SW Manchester
    Swinton House
    United Kingdom
    Director
    6 Great Marlborough Street
    M1 5SW Manchester
    Swinton House
    United Kingdom
    EnglandBritishDirector86414540001
    WEATHERS, Gail Elizabeth
    9 Low Fold
    LS19 6DE Rawden
    West Yorkshire
    Director
    9 Low Fold
    LS19 6DE Rawden
    West Yorkshire
    EnglandBritishDirector102735780001
    YORK PLACE COMPANY NOMINEES LIMITED
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    Nominee Director
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    900000870001
    YORK PLACE COMPANY SECRETARIES LIMITED
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    Director
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    51066720001

    Who are the persons with significant control of ROCKFORD GROUP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    101 Cathedral Approach
    M3 4FB Salford
    Embankment West Tower
    United Kingdom
    Apr 06, 2016
    101 Cathedral Approach
    M3 4FB Salford
    Embankment West Tower
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number1741892
    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 ROCKFORD GROUP LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Allan Hardill
    Transactions
    • Jan 06, 2005Registration of a charge (395)
    • Jul 26, 2007Statement of satisfaction of a charge in full or part (403a)
    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
    • Angela Ruth Davidson
    Transactions
    • Jan 06, 2005Registration of a charge (395)
    • Jul 26, 2007Statement of satisfaction of a charge in full or part (403a)
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Apr 23, 2003Registration of a charge (395)
    • Feb 01, 2008Statement of satisfaction of a charge in full or part (403a)
    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
    • National Westminster Bank PLC
    Transactions
    • Sep 05, 2002Registration of a charge (395)
    • Jan 25, 2003Statement of satisfaction of a charge in full or part (403a)
    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
    • National Westminster Bank PLC
    Transactions
    • Mar 19, 2002Registration of a charge (395)
    • Jul 13, 2007Statement of satisfaction of a charge in full or part (403a)
    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
    • National Westminster Bank PLC
    Transactions
    • Mar 19, 2002Registration of a charge (395)
    • Jul 13, 2007Statement 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