ROLFE & NOLAN GROUP LIMITED

ROLFE & NOLAN GROUP LIMITED

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

    Company NameROLFE & NOLAN GROUP LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04641157
    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 ROLFE & NOLAN GROUP LIMITED?

    • Data processing, hosting and related activities (63110) / Information and communication

    Where is ROLFE & NOLAN GROUP LIMITED located?

    Registered Office Address
    c/o LEVEL 26
    30 St. Mary Axe
    EC3A 8EP London
    Undeliverable Registered Office AddressNo

    What were the previous names of ROLFE & NOLAN GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    MAIA HOLDINGS LIMITEDJan 28, 2003Jan 28, 2003
    LAW 2390 LIMITEDJan 20, 2003Jan 20, 2003

    What are the latest accounts for ROLFE & NOLAN GROUP LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2015

    What are the latest filings for ROLFE & NOLAN 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

    Satisfaction of charge 046411570012 in full

    1 pagesMR04

    Full accounts made up to Dec 31, 2015

    20 pagesAA

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

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 20, 2016

    Statement of capital on Jan 20, 2016

    • Capital: GBP .01
    SH01

    legacy

    1 pagesSH20

    Statement of capital on Nov 04, 2015

    • Capital: GBP 0.01
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Full accounts made up to Dec 31, 2014

    12 pagesAA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Satisfaction of charge 046411570013 in full

    4 pagesMR04

    Appointment of Mr Ashley Graham Woods as a director on Jun 26, 2015

    2 pagesAP01

    Termination of appointment of Aram John Hoare as a director on Jun 26, 2015

    1 pagesTM01

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

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 20, 2015

    Statement of capital on Jan 20, 2015

    • Capital: GBP 19,221.5
    SH01

    Full accounts made up to Dec 31, 2013

    12 pagesAA

    Satisfaction of charge 046411570011 in full

    1 pagesMR04

    Satisfaction of charge 046411570010 in full

    1 pagesMR04

    Registration of charge 046411570012

    21 pagesMR01

    Registration of charge 046411570013

    22 pagesMR01

    Termination of appointment of Keith Grehan as a director

    1 pagesTM01

    Appointment of Mr Conor Gerard Clinch as a director

    2 pagesAP01

    Annual return made up to Jan 20, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 20, 2014

    Statement of capital on Jan 20, 2014

    • Capital: GBP 19,221.5
    SH01

    Director's details changed for Mr Keith William Grehan on Jan 01, 2014

    2 pagesCH01

    Full accounts made up to Dec 31, 2012

    12 pagesAA

    Who are the officers of ROLFE & NOLAN GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WOODS, Ashley Graham
    c/o Level 26
    St. Mary Axe
    EC3A 8EP London
    30
    United Kingdom
    Secretary
    c/o Level 26
    St. Mary Axe
    EC3A 8EP London
    30
    United Kingdom
    181091150001
    CLINCH, Conor Gerard
    c/o Level 26
    St. Mary Axe
    EC3A 8EP London
    30
    Director
    c/o Level 26
    St. Mary Axe
    EC3A 8EP London
    30
    IrelandIrishAccountant188231340001
    WOODS, Ashley Graham
    c/o Level 26
    St. Mary Axe
    EC3A 8EP London
    30
    Director
    c/o Level 26
    St. Mary Axe
    EC3A 8EP London
    30
    EnglandAustralianSolicitor195520510001
    ASAA, Liesl
    The Gasworks
    Barrow Street
    Dublin 4
    59 William Bligh
    Ireland
    Secretary
    The Gasworks
    Barrow Street
    Dublin 4
    59 William Bligh
    Ireland
    IrishSolicitor136091870001
    FREEMAN, Robert Neil
    Asha
    12a Valkyrie Avenue
    CT5 4DJ Whitstable
    Kent
    Secretary
    Asha
    12a Valkyrie Avenue
    CT5 4DJ Whitstable
    Kent
    BritishCompany Director122758450001
    LACEY, Stephen
    The Coach House
    Hungershall Park
    TN4 8ND Tunbridge Wells
    Kent
    Secretary
    The Coach House
    Hungershall Park
    TN4 8ND Tunbridge Wells
    Kent
    BritishAccountant88368490002
    TAYLOR WESSING SECRETARIES LIMITED
    Carmelite
    50 Victoria Embankment Blackfriars
    EC4Y 0DX London
    Secretary
    Carmelite
    50 Victoria Embankment Blackfriars
    EC4Y 0DX London
    84071220001
    DEE, Leo Mark
    1 Howard Walk
    N2 0HB London
    Director
    1 Howard Walk
    N2 0HB London
    BritishFund Manager70390630002
    FREEMAN, Robert Neil
    Eden Road
    Seasalter
    CT5 4AP Whitstable
    Eden Lodge 2a
    Kent
    Director
    Eden Road
    Seasalter
    CT5 4AP Whitstable
    Eden Lodge 2a
    Kent
    EnglandBritishCompany Director122758450002
    GREHAN, Keith William
    c/o Level 26
    St. Mary Axe
    EC3A 8EP London
    30
    United Kingdom
    Director
    c/o Level 26
    St. Mary Axe
    EC3A 8EP London
    30
    United Kingdom
    United KingdomIrishFinancial Consultant161598880001
    HAMER, John Ridgley
    The Lake House Mill Lane
    Chiddingfold
    GU8 4SJ Godalming
    Surrey
    Director
    The Lake House Mill Lane
    Chiddingfold
    GU8 4SJ Godalming
    Surrey
    United KingdomBritishConsultant8323300003
    HARRISON, Steven Peter
    46 Kelmscott Road
    SW11 6QY London
    Director
    46 Kelmscott Road
    SW11 6QY London
    EnglandBritishEngineer69272540002
    HEARLEY, Timothy Michael
    Rush Leys 4 Birds Hill Rise
    Oxshott
    KT22 0SW Leatherhead
    Surrey
    Director
    Rush Leys 4 Birds Hill Rise
    Oxshott
    KT22 0SW Leatherhead
    Surrey
    EnglandBritishCompany Director47903210001
    HOARE, Aram John
    c/o Level 26
    St. Mary Axe
    EC3A 8EP London
    30
    United Kingdom
    Director
    c/o Level 26
    St. Mary Axe
    EC3A 8EP London
    30
    United Kingdom
    IrelandAustralianLawyer152785810001
    HUMPHRIES, Nicholas James
    43 Park Avenue
    Hutton
    CM13 2QP Brentwood
    Essex
    Director
    43 Park Avenue
    Hutton
    CM13 2QP Brentwood
    Essex
    BritishFund Manager57329660001
    KING, Alexander
    79 Beaufort Mansions Beaufort Street
    SW3 5AF London
    Director
    79 Beaufort Mansions Beaufort Street
    SW3 5AF London
    BritishFund Manager108098260002
    LACEY, Stephen
    The Coach House
    Hungershall Park
    TN4 8ND Tunbridge Wells
    Kent
    Director
    The Coach House
    Hungershall Park
    TN4 8ND Tunbridge Wells
    Kent
    EnglandBritishAccountant88368490002
    SHIVANANDA, Alexander
    58 Fitzjohns Avenue
    NW3 5LT London
    Director
    58 Fitzjohns Avenue
    NW3 5LT London
    BritishFund Manager102312930001
    HUNTSMOOR LIMITED
    Carmelite 50 Victoria Embankment
    Blackfriars
    EC4Y 0DX London
    Director
    Carmelite 50 Victoria Embankment
    Blackfriars
    EC4Y 0DX London
    39090660001
    HUNTSMOOR NOMINEES LIMITED
    Carmelite
    50 Victoria Embankment
    EC4Y 0DX Blackfriars
    London
    Director
    Carmelite
    50 Victoria Embankment
    EC4Y 0DX Blackfriars
    London
    41864110001

    Does ROLFE & NOLAN GROUP LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Jun 10, 2014
    Delivered On Jun 19, 2014
    Satisfied
    Chargor Acting as Bare Trustee: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Ubs Ag, Stamford Branch
    Transactions
    • Jun 19, 2014Registration of a charge (MR01)
    • Aug 19, 2015Satisfaction of a charge (MR04)
    A registered charge
    Created On Jun 10, 2014
    Delivered On Jun 19, 2014
    Satisfied
    Chargor Acting as Bare Trustee: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Ubs Ag, Stamford Branch
    Transactions
    • Jun 19, 2014Registration of a charge (MR01)
    • Nov 16, 2016Satisfaction of a charge (MR04)
    A registered charge
    Created On May 22, 2013
    Delivered On Jun 03, 2013
    Satisfied
    Brief description
    Notification of addition to or amendment of charge.
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Credit Suisse Ag, Cayman Islands Branch
    Transactions
    • Jun 03, 2013Registration of a charge (MR01)
    • Oct 23, 2014Satisfaction of a charge (MR04)
    A registered charge
    Created On May 22, 2013
    Delivered On Jun 03, 2013
    Satisfied
    Brief description
    Notification of addition to or amendment of charge.
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Credit Suisse Ag, Cayman Islands Branch
    Transactions
    • Jun 03, 2013Registration of a charge (MR01)
    • Oct 23, 2014Satisfaction of a charge (MR04)
    Amended and restated debenture
    Created On Aug 23, 2007
    Delivered On Aug 31, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital land and equipment. See the mortgage charge document for full details.
    Persons Entitled
    • Cit Capital Finance (UK) Limited (the Security Trustee)
    Transactions
    • Aug 31, 2007Registration of a charge (395)
    • Aug 06, 2008Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jun 28, 2007
    Delivered On Jul 12, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    First fixed charges over all of the present and future assets, land, equipment, goodwill and uncalled capital. See the mortgage charge document for full details.
    Persons Entitled
    • Cit Finance (UK) Limited (the Security Trustee)
    Transactions
    • Jul 12, 2007Registration of a charge (395)
    • Aug 06, 2008Statement of satisfaction of a charge in full or part (403a)
    Mortgage
    Created On Sep 29, 2006
    Delivered On Oct 18, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The property k/a 3RD, 4TH, 5TH and 6TH floors, 120 leman street, london. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Oct 18, 2006Registration of a charge (395)
    • Jul 09, 2008Statement of satisfaction of a charge in full or part (403a)
    An omnibus letter of set-off
    Created On Apr 07, 2006
    Delivered On Apr 12, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever
    Short particulars
    Any sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Apr 12, 2006Registration of a charge (395)
    • Jul 09, 2008Statement of satisfaction of a charge in full or part (403a)
    Guarantee and debenture
    Created On Dec 14, 2004
    Delivered On Dec 17, 2004
    Satisfied
    Amount secured
    All monies due or to become due from each of the companies to the security trustee under the terms of the aforementioned instrument creating or evidencing the charge
    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
    • Lloyds Tsb Bank PLC as Security Trustee for Itself and Each of the Finance Parties
    Transactions
    • Dec 17, 2004Registration of a charge (395)
    • Jul 09, 2008Statement of satisfaction of a charge in full or part (403a)
    Mortgage of life policy
    Created On Jun 11, 2003
    Delivered On Jun 13, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All money including bonuses under the policy. The benefit of all options in connection with the policy and all the rights and interest in the policy. Policy re: neil freeman for an amount of £1,000,000 policy no: 28C82 B88.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Jun 13, 2003Registration of a charge (395)
    • Jul 09, 2008Statement of satisfaction of a charge in full or part (403a)
    Mortgage of life policy
    Created On Jun 11, 2003
    Delivered On Jun 13, 2003
    Satisfied
    Amount secured
    All money including bonuses under the policy. The benefit of all options and right in connection with the policy and all rights and interest in the policy
    Short particulars
    All money including bonuses under the policy. The benefit of all options in connection with the policy and all the rights and interest in the policy. Policy re: robert edward sylverne for an amount of £600,000 policy no: 28C94 L37.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Jun 13, 2003Registration of a charge (395)
    • Jul 09, 2008Statement of satisfaction of a charge in full or part (403a)
    Mortgage of life policy
    Created On Jun 11, 2003
    Delivered On Jun 13, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All money including bonuses under the policy. The benefit of all options and rights in connection with the policy. All the company's rights and interest in the policy. Policy re: james michael birney for an amount of £600,000 policy no: 28C94 X33.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Jun 13, 2003Registration of a charge (395)
    • Jul 09, 2008Statement of satisfaction of a charge in full or part (403a)
    Debenture deed
    Created On Feb 27, 2003
    Delivered On Mar 13, 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
    • Lloyds Tsb Bank PLC
    Transactions
    • Mar 13, 2003Registration of a charge (395)
    • Jul 09, 2008Statement 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