ROSEBASE DEVELOPMENTS LIMITED

ROSEBASE DEVELOPMENTS LIMITED

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

    Company NameROSEBASE DEVELOPMENTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04466369
    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 ROSEBASE DEVELOPMENTS LIMITED?

    • Agents involved in the sale of a variety of goods (46190) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is ROSEBASE DEVELOPMENTS LIMITED located?

    Registered Office Address
    2nd Floor Gadd House
    Arcadia Avenue
    N3 2JU London
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for ROSEBASE DEVELOPMENTS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 30, 2019

    What are the latest filings for ROSEBASE DEVELOPMENTS 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 Dec 30, 2019

    7 pagesAA

    Confirmation statement made on Jun 20, 2020 with updates

    4 pagesCS01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Total exemption full accounts made up to Dec 30, 2018

    8 pagesAA

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Jun 20, 2019 with updates

    4 pagesCS01

    Total exemption full accounts made up to Dec 30, 2017

    10 pagesAA

    Previous accounting period shortened from Dec 31, 2017 to Dec 30, 2017

    1 pagesAA01

    Confirmation statement made on Jun 20, 2018 with updates

    4 pagesCS01

    Termination of appointment of Ashlee Sarah Crean as a secretary on Dec 18, 2017

    1 pagesTM02

    Appointment of Patricia Judith Crean as a secretary on Dec 18, 2017

    2 pagesAP03

    Total exemption full accounts made up to Dec 31, 2016

    10 pagesAA

    Confirmation statement made on Jun 20, 2017 with updates

    4 pagesCS01

    Notification of Patricia Judith Crean as a person with significant control on Apr 06, 2016

    2 pagesPSC01

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

    5 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Annual return made up to Jun 20, 2016 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 14, 2016

    Statement of capital on Sep 14, 2016

    • Capital: GBP 351,729
    SH01

    Registered office address changed from 85 Church Road Hove Sussex BN3 2BB to 2nd Floor Gadd House Arcadia Avenue London N3 2JU on Sep 14, 2016

    1 pagesAD01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

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

    5 pagesAA

    Annual return made up to Jun 20, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 04, 2015

    Statement of capital on Sep 04, 2015

    • Capital: GBP 351,729
    SH01

    Current accounting period extended from Jun 30, 2014 to Dec 31, 2014

    3 pagesAA01

    Who are the officers of ROSEBASE DEVELOPMENTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CREAN, Patricia Judith
    Arcadia Avenue
    N3 2JU London
    2nd Floor Gadd House
    England
    Secretary
    Arcadia Avenue
    N3 2JU London
    2nd Floor Gadd House
    England
    242048250001
    CREAN, Patricia Judith
    4 Saunder Close
    Cheshunt
    EN8 0UQ Waltham Cross
    Hertfordshire
    Director
    4 Saunder Close
    Cheshunt
    EN8 0UQ Waltham Cross
    Hertfordshire
    EnglandBritishDirector112749620001
    CREAN, Ashlee Sarah
    Saunder Close
    Cheshunt
    EN8 0UQ Waltham Cross
    4
    Herts
    Secretary
    Saunder Close
    Cheshunt
    EN8 0UQ Waltham Cross
    4
    Herts
    British175236500001
    CREAN, Patricia Judith
    4 Saunder Close
    Cheshunt
    EN8 0UQ Waltham Cross
    Hertfordshire
    Secretary
    4 Saunder Close
    Cheshunt
    EN8 0UQ Waltham Cross
    Hertfordshire
    BritishSecretary112749620001
    CREAN, Patrick
    Saunder Close
    Cheshunt
    EN8 0UQ Waltham Cross
    4
    Hertfordshire
    Secretary
    Saunder Close
    Cheshunt
    EN8 0UQ Waltham Cross
    4
    Hertfordshire
    British137663960001
    LYGOE, Jeffrey Peter
    Victoria House
    1 Victoria Street
    CB1 1JP Cambridge
    Secretary
    Victoria House
    1 Victoria Street
    CB1 1JP Cambridge
    British28470730002
    WILLIAMS, Tracey
    85 Church Road
    Hove
    BN3 2BB Sussex
    Secretary
    85 Church Road
    Hove
    BN3 2BB Sussex
    British158532790001
    RWL REGISTRARS LIMITED
    Regis House
    134 Percival Road
    EN1 1QU Enfield
    Middlesex
    Nominee Secretary
    Regis House
    134 Percival Road
    EN1 1QU Enfield
    Middlesex
    900007870001
    TEMPLE SECRETARIES LIMITED
    788-790 Finchley Road
    NW11 7TJ London
    Nominee Secretary
    788-790 Finchley Road
    NW11 7TJ London
    900001120001
    LYGOE, Jeffrey Peter
    Victoria House
    1 Victoria Street
    CB1 1JP Cambridge
    Director
    Victoria House
    1 Victoria Street
    CB1 1JP Cambridge
    EnglandBritishSolicitor28470730002
    PARRY, Gordon John
    Crockham House
    Crockham Hill
    TN16 1PR Westerham
    Kent
    Director
    Crockham House
    Crockham Hill
    TN16 1PR Westerham
    Kent
    BritishProperty Developer83852930001
    COMPANY DIRECTORS LIMITED
    788-790 Finchley Road
    NW11 7TJ London
    Nominee Director
    788-790 Finchley Road
    NW11 7TJ London
    900001110001

    Who are the persons with significant control of ROSEBASE DEVELOPMENTS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Patricia Judith Crean
    Arcadia Avenue
    N3 2JU London
    2nd Floor Gadd House
    England
    Apr 06, 2016
    Arcadia Avenue
    N3 2JU London
    2nd Floor Gadd House
    England
    No
    Nationality: British
    Country of Residence: England
    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 ROSEBASE DEVELOPMENTS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal charge
    Created On Nov 05, 2009
    Delivered On Nov 07, 2009
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property k/a st silas church hall, bellwood road, london TGL229265 by way of fixed charge all plant, machinery, goodwill, see image for full details.
    Persons Entitled
    • Investec Bank PLC
    Transactions
    • Nov 07, 2009Registration of a charge (MG01)
    Debenture
    Created On Nov 05, 2009
    Delivered On Nov 07, 2009
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Persons Entitled
    • Investec Bank PLC
    Transactions
    • Nov 07, 2009Registration of a charge (MG01)
    Legal charge
    Created On Jul 11, 2008
    Delivered On Jul 18, 2008
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    F/H land and buildings at 23 inverton road london t/n TGL44815.
    Persons Entitled
    • Investec Bank (UK) Limited
    Transactions
    • Jul 18, 2008Registration of a charge (395)
    Legal charge
    Created On Jul 11, 2008
    Delivered On Jul 18, 2008
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    F/H land and buildings at st peters church st peters street maidstone kent t/n K866468.
    Persons Entitled
    • Investec Bank (UK) Limited
    Transactions
    • Jul 18, 2008Registration of a charge (395)
    Legal mortgage
    Created On Nov 07, 2007
    Delivered On Nov 09, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    23 inverton road london SE15 3DD. 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
    • Nov 09, 2007Registration of a charge (395)
    • Mar 13, 2012Statement of satisfaction of a charge in full or part (MG02)
    Legal charge
    Created On May 07, 2004
    Delivered On Jun 23, 2007
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The l/h property known as st peters church st peters street maidstone kent t/n K866468.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jun 23, 2007Registration of a charge (395)
    Legal charge
    Created On Feb 03, 2003
    Delivered On Feb 13, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Church of st peter st peter's street maidstone kent. 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
    • Feb 13, 2003Registration of a charge (395)
    • Jan 14, 2006Statement 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