ROCKLIFFE LIMITED

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

    Company NameROCKLIFFE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04413286
    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 ROCKLIFFE LIMITED?

    • Other letting and operating of own or leased real estate (68209) / Real estate activities

    Where is ROCKLIFFE LIMITED located?

    Registered Office Address
    c/o EVANS MOCKLER LTD
    5 Beauchamp Court
    Victors Way
    EN5 5TZ Barnet
    Hertfordshire
    Undeliverable Registered Office AddressNo

    What are the latest accounts for ROCKLIFFE LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2017

    What are the latest filings for ROCKLIFFE 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

    Total exemption full accounts made up to Jun 30, 2017

    7 pagesAA

    Confirmation statement made on Apr 10, 2017 with updates

    9 pagesCS01

    Termination of appointment of Henry Redmond as a director on Nov 15, 2016

    1 pagesTM01

    Termination of appointment of Timothy Edward Quinlan as a director on Nov 15, 2016

    1 pagesTM01

    Appointment of Mr Robert Evan Stanley Angel as a secretary on Nov 15, 2016

    2 pagesAP03

    Termination of appointment of Timothy Edward Quinlan as a secretary on Nov 15, 2016

    1 pagesTM02

    Current accounting period extended from Mar 31, 2017 to Jun 30, 2017

    1 pagesAA01

    Total exemption small company accounts made up to Mar 31, 2016

    5 pagesAA

    Annual return made up to Apr 10, 2016 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 04, 2016

    Statement of capital on May 04, 2016

    • Capital: GBP 1,000
    SH01

    Total exemption small company accounts made up to Mar 31, 2015

    5 pagesAA

    Annual return made up to Apr 10, 2015 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 01, 2015

    Statement of capital on May 01, 2015

    • Capital: GBP 1,000
    SH01

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

    3 pagesAA

    Annual return made up to Apr 10, 2014 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 13, 2014

    Statement of capital on May 13, 2014

    • Capital: GBP 1,000
    SH01

    Registered office address changed from * Highstone Company Formaions Limited Highstone House 165 High Street Barnet Hertfordshire EN5 5SU* on Nov 28, 2013

    1 pagesAD01

    Total exemption small company accounts made up to Mar 31, 2013

    3 pagesAA

    Annual return made up to Apr 10, 2013 with full list of shareholders

    7 pagesAR01

    Total exemption small company accounts made up to Mar 31, 2012

    4 pagesAA

    Annual return made up to Apr 10, 2012 with full list of shareholders

    7 pagesAR01

    Total exemption small company accounts made up to Mar 31, 2011

    4 pagesAA

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    Who are the officers of ROCKLIFFE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ANGEL, Robert Evan Stanley
    Evelyn Avenue
    HA4 8AR Ruislip
    47
    Middlesex
    England
    Secretary
    Evelyn Avenue
    HA4 8AR Ruislip
    47
    Middlesex
    England
    229642050001
    ANGEL, Robert Evan Stanley
    47 Evelyn Avenue
    HA4 8AR Ruislip
    Middlesex
    Director
    47 Evelyn Avenue
    HA4 8AR Ruislip
    Middlesex
    EnglandBritish57313670001
    MOORE, John Peter
    14 Warrender Way
    HA4 8ED Ruislip
    Middlesex
    Director
    14 Warrender Way
    HA4 8ED Ruislip
    Middlesex
    EnglandBritish88780450001
    MOORE, John Peter
    14 Warrender Way
    HA4 8ED Ruislip
    Middlesex
    Secretary
    14 Warrender Way
    HA4 8ED Ruislip
    Middlesex
    British88780450001
    QUINLAN, Timothy Edward
    121 Thorpe Bay Gardens
    Thorpe Bay
    SS1 3NW Southend On Sea
    Essex
    Secretary
    121 Thorpe Bay Gardens
    Thorpe Bay
    SS1 3NW Southend On Sea
    Essex
    British49553030001
    REDMOND, Henry
    212 Hawkesyard Road
    Erdinston
    B24 8LH Birmingham
    Secretary
    212 Hawkesyard Road
    Erdinston
    B24 8LH Birmingham
    Irish80397260001
    HIGHSTONE SECRETARIES LIMITED
    Highstone House
    165 High Street
    EN5 5SU Barnet
    Hertfordshire
    Nominee Secretary
    Highstone House
    165 High Street
    EN5 5SU Barnet
    Hertfordshire
    900014180001
    COUGHLAN, Kieran
    43 Sidney Place
    Wellington Road
    IRISH Cork
    Ireland
    Director
    43 Sidney Place
    Wellington Road
    IRISH Cork
    Ireland
    Irish24584840001
    QUINLAN, Timothy Edward
    121 Thorpe Bay Gardens
    Thorpe Bay
    SS1 3NW Southend On Sea
    Essex
    Director
    121 Thorpe Bay Gardens
    Thorpe Bay
    SS1 3NW Southend On Sea
    Essex
    EnglandBritish49553030001
    REDMOND, Henry
    212 Hawkesyard Road
    Erdinston
    B24 8LH Birmingham
    Director
    212 Hawkesyard Road
    Erdinston
    B24 8LH Birmingham
    United KingdomIrish80397260001
    HIGHSTONE DIRECTORS LIMITED
    Highstone House
    165 High Street
    EN5 5SU Barnet
    Hertfordshire
    Nominee Director
    Highstone House
    165 High Street
    EN5 5SU Barnet
    Hertfordshire
    900014170001

    Who are the persons with significant control of ROCKLIFFE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mrs Rita Denise Moore
    c/o EVANS MOCKLER LTD
    Beauchamp Court
    Victors Way
    EN5 5TZ Barnet
    5
    Hertfordshire
    Nov 15, 2016
    c/o EVANS MOCKLER LTD
    Beauchamp Court
    Victors Way
    EN5 5TZ Barnet
    5
    Hertfordshire
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Mrs Donna Gail Angel
    c/o EVANS MOCKLER LTD
    Beauchamp Court
    Victors Way
    EN5 5TZ Barnet
    5
    Hertfordshire
    Nov 11, 2016
    c/o EVANS MOCKLER LTD
    Beauchamp Court
    Victors Way
    EN5 5TZ Barnet
    5
    Hertfordshire
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Mr Robert Evan Stanley Angel
    c/o EVANS MOCKLER LTD
    Beauchamp Court
    Victors Way
    EN5 5TZ Barnet
    5
    Hertfordshire
    Apr 06, 2016
    c/o EVANS MOCKLER LTD
    Beauchamp Court
    Victors Way
    EN5 5TZ Barnet
    5
    Hertfordshire
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Mr John Peter Moore
    c/o EVANS MOCKLER LTD
    Beauchamp Court
    Victors Way
    EN5 5TZ Barnet
    5
    Hertfordshire
    Apr 06, 2016
    c/o EVANS MOCKLER LTD
    Beauchamp Court
    Victors Way
    EN5 5TZ Barnet
    5
    Hertfordshire
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.

    Does ROCKLIFFE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Letter of pledge over a deposit
    Created On Jan 05, 2005
    Delivered On Jan 06, 2005
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    All sums outstanding at the credit of account number 06004180.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jan 06, 2005Registration of a charge (395)
    Letter of pledge over a deposit
    Created On Jan 05, 2005
    Delivered On Jan 06, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    All sums outstanding at the credit of account number 06004172. see the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jan 06, 2005Registration of a charge (395)
    • Apr 28, 2011Statement of satisfaction of a charge in full or part (MG02)
    Legal charge
    Created On May 10, 2004
    Delivered On May 12, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    15 longthwaite road wigton cumbria. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • May 12, 2004Registration of a charge (395)
    • Apr 28, 2011Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Mar 12, 2004
    Delivered On Mar 17, 2004
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Mar 17, 2004Registration of a charge (395)
    • Apr 28, 2011Statement of satisfaction of a charge in full or part (MG02)

    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