ROWLAND HOUSE LIMITED

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

    Company NameROWLAND HOUSE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04382427
    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 ROWLAND HOUSE LIMITED?

    • Other letting and operating of own or leased real estate (68209) / Real estate activities
    • Management of real estate on a fee or contract basis (68320) / Real estate activities

    Where is ROWLAND HOUSE LIMITED located?

    Registered Office Address
    Mazars Llp 5th Floor, Merck House
    Seldown Lane
    BH15 1TW Poole
    Dorset
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of ROWLAND HOUSE LIMITED?

    Previous Company Names
    Company NameFromUntil
    RAWLINS DAVY (PROPERTIES) LIMITEDSep 14, 2007Sep 14, 2007
    RAWLINS DAVY LIMITEDMar 21, 2002Mar 21, 2002
    ASHLEY 042 LIMITEDFeb 27, 2002Feb 27, 2002

    What are the latest accounts for ROWLAND HOUSE LIMITED?

    Last Accounts
    Last Accounts Made Up ToJul 31, 2014

    What are the latest filings for ROWLAND HOUSE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Registered office address changed from Mazars Llp 8 New Fields 2 Stinsford Road Poole Dorset BH17 0NF England to Mazars Llp 5th Floor, Merck House Seldown Lane Poole Dorset BH15 1TW on Oct 11, 2016

    1 pagesAD01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Registered office address changed from 8 Verulam Place Bournemouth Dorset BH1 1DW to Mazars Llp 8 New Fields 2 Stinsford Road Poole Dorset BH17 0NF on Jun 23, 2016

    1 pagesAD01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Satisfaction of charge 043824270007 in full

    4 pagesMR04

    Registration of charge 043824270007, created on Apr 24, 2015

    44 pagesMR01

    Previous accounting period shortened from Jul 31, 2015 to Mar 31, 2015

    3 pagesAA01

    Annual return made up to Feb 27, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 23, 2015

    Statement of capital on Mar 23, 2015

    • Capital: GBP 6
    SH01

    Total exemption small company accounts made up to Jul 31, 2014

    13 pagesAA

    Satisfaction of charge 4 in full

    4 pagesMR04

    Satisfaction of charge 3 in full

    4 pagesMR04

    Registration of charge 043824270005

    31 pagesMR01

    Registration of charge 043824270006

    32 pagesMR01

    Certificate of change of name

    Company name changed rawlins davy (properties) LIMITED\certificate issued on 07/08/14
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameAug 07, 2014

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Aug 01, 2014

    RES15

    Termination of appointment of Eliezer John Kennar as a director on Aug 01, 2014

    1 pagesTM01

    Termination of appointment of David Kenneth Campbell as a director on Aug 01, 2014

    1 pagesTM01

    Termination of appointment of Martin Edward Davies as a director on Aug 01, 2014

    1 pagesTM01

    Appointment of Mr Barry Ronald Henwood as a director on Aug 01, 2014

    2 pagesAP01

    Appointment of Mrs Josephine Elizabeth Henwood as a director on Aug 01, 2014

    2 pagesAP01

    Termination of appointment of Eliezer John Kennar as a secretary on Aug 01, 2014

    1 pagesTM02

    Registered office address changed from Rowland House Hinton Road Bournemouth Dorset BH1 2EG to 8 Verulam Place Bournemouth Dorset BH1 1DW on Aug 05, 2014

    1 pagesAD01

    Previous accounting period extended from Apr 28, 2014 to Jul 31, 2014

    1 pagesAA01

    Annual return made up to Feb 27, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 13, 2014

    Statement of capital on Mar 13, 2014

    • Capital: GBP 6
    SH01

    Who are the officers of ROWLAND HOUSE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HENWOOD, Barry Ronald
    5th Floor, Merck House
    Seldown Lane
    BH15 1TW Poole
    Mazars Llp
    Dorset
    England
    Director
    5th Floor, Merck House
    Seldown Lane
    BH15 1TW Poole
    Mazars Llp
    Dorset
    England
    United KingdomBritish15745500002
    HENWOOD, Josephine Elizabeth
    5th Floor, Merck House
    Seldown Lane
    BH15 1TW Poole
    Mazars Llp
    Dorset
    England
    Director
    5th Floor, Merck House
    Seldown Lane
    BH15 1TW Poole
    Mazars Llp
    Dorset
    England
    United KingdomBritish15745490002
    COURTNAGE, Angela Jean
    52 New Town
    TN22 5DE Uckfield
    East Sussex
    Nominee Secretary
    52 New Town
    TN22 5DE Uckfield
    East Sussex
    British900023240001
    KENNAR, Eliezer John
    Verulam Place
    BH1 1DW Bournemouth
    8
    Dorset
    England
    Secretary
    Verulam Place
    BH1 1DW Bournemouth
    8
    Dorset
    England
    British93237740002
    CAMPBELL, David Kenneth
    Verulam Place
    BH1 1DW Bournemouth
    8
    Dorset
    England
    Director
    Verulam Place
    BH1 1DW Bournemouth
    8
    Dorset
    England
    United KingdomBritish92754130002
    DAVIES, Martin Edward
    Verulam Place
    BH1 1DW Bournemouth
    8
    Dorset
    England
    Director
    Verulam Place
    BH1 1DW Bournemouth
    8
    Dorset
    England
    United KingdomBritish83962420001
    KENNAR, Eliezer John
    Verulam Place
    BH1 1DW Bournemouth
    8
    Dorset
    England
    Director
    Verulam Place
    BH1 1DW Bournemouth
    8
    Dorset
    England
    United KingdomBritish93237740002
    TAYLOR, Martyn Paul Ashley
    52 New Town
    TN22 5DE Uckfield
    East Sussex
    Nominee Director
    52 New Town
    TN22 5DE Uckfield
    East Sussex
    British900023250001
    WINTERTON, David Charles
    15 Roslin Road
    BH3 7JB Bournemouth
    Dorset
    Director
    15 Roslin Road
    BH3 7JB Bournemouth
    Dorset
    British81038570001

    Does ROWLAND HOUSE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Apr 24, 2015
    Delivered On May 02, 2015
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • May 02, 2015Registration of a charge (MR01)
    • Dec 16, 2015Satisfaction of a charge (MR04)
    A registered charge
    Created On Aug 06, 2014
    Delivered On Aug 23, 2014
    Outstanding
    Brief description
    F/H rowland house hinton road bournemouth dorset.
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Aug 23, 2014Registration of a charge (MR01)
    A registered charge
    Created On Aug 06, 2014
    Delivered On Aug 26, 2014
    Outstanding
    Brief description
    Freehold property located at rowland house, hinton road, bournemouth, dorset, BH1 2EG and fixed plant and machinery for more details please refer to the instrument.
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Aug 26, 2014Registration of a charge (MR01)
    Legal mortgage
    Created On Aug 24, 2005
    Delivered On Aug 27, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Rowland house hinton road bournemouth,. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Aug 27, 2005Registration of a charge (395)
    • Aug 30, 2014Satisfaction of a charge (MR04)
    Debenture
    Created On Aug 24, 2005
    Delivered On Aug 25, 2005
    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
    • Clydesdale Bank Public Limited Company
    Transactions
    • Aug 25, 2005Registration of a charge (395)
    • Aug 30, 2014Satisfaction of a charge (MR04)
    Debenture
    Created On Sep 29, 2003
    Delivered On Oct 10, 2003
    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 Royal Bank of Scotland PLC
    Transactions
    • Oct 10, 2003Registration of a charge (395)
    • Oct 22, 2005Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Sep 29, 2003
    Delivered On Oct 08, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    By way of legal mortgage rowland house hinton road bournemouth BH1 2EG. 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
    • The Royal Bank of Scotland PLC
    Transactions
    • Oct 08, 2003Registration of a charge (395)
    • Oct 22, 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