ROCKY BURLINGTON LIMITED

ROCKY BURLINGTON LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Insolvency
  • Data Source
  • Overview

    Company NameROCKY BURLINGTON LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04725577
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of ROCKY BURLINGTON LIMITED?

    • Management consultancy activities other than financial management (70229) / Professional, scientific and technical activities

    Where is ROCKY BURLINGTON LIMITED located?

    Registered Office Address
    Allen House
    1 Westmead Road
    SM1 4LA Sutton
    Surrey
    Undeliverable Registered Office AddressNo

    What were the previous names of ROCKY BURLINGTON LIMITED?

    Previous Company Names
    Company NameFromUntil
    VIRIDIAN CORPORATE FINANCE LIMITEDSep 01, 2008Sep 01, 2008
    FINANCE FOR GROWTH LIMITEDApr 07, 2003Apr 07, 2003

    What are the latest accounts for ROCKY BURLINGTON LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2013

    What is the status of the latest annual return for ROCKY BURLINGTON LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for ROCKY BURLINGTON LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    7 pages4.71

    Liquidators' statement of receipts and payments to Nov 05, 2015

    7 pages4.68

    Registered office address changed from 62 the Street Ashtead Surrey KT21 1AT to Allen House 1 Westmead Road Sutton Surrey SM1 4LA on Nov 27, 2014

    2 pagesAD01

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Nov 06, 2014

    LRESSP

    Certificate of change of name

    Company name changed viridian corporate finance LIMITED\certificate issued on 11/06/14
    2 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJun 11, 2014

    Change company name resolution on Jun 04, 2014

    RES15

    Change of name notice

    2 pagesCONNOT

    Annual return made up to Apr 21, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 28, 2014

    Statement of capital on Apr 28, 2014

    • Capital: GBP 100
    SH01

    Current accounting period extended from Mar 31, 2014 to May 31, 2014

    1 pagesAA01

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

    8 pagesAA

    Annual return made up to Apr 21, 2013 with full list of shareholders

    6 pagesAR01

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

    8 pagesAA

    Annual return made up to Apr 21, 2012 with full list of shareholders

    6 pagesAR01

    Director's details changed for Stephen Kenneth Furner on Jun 30, 2011

    2 pagesCH01

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

    7 pagesAA

    Annual return made up to Apr 21, 2011 with full list of shareholders

    6 pagesAR01

    Total exemption small company accounts made up to Mar 31, 2010

    7 pagesAA

    Annual return made up to Apr 07, 2010 with full list of shareholders

    5 pagesAR01

    Secretary's details changed for David Beckman & Co Ltd on Oct 01, 2009

    1 pagesCH04

    Director's details changed for Stephen Kenneth Furner on Oct 01, 2009

    2 pagesCH01

    Director's details changed for David William Mellor on Oct 01, 2009

    2 pagesCH01

    Registered office address changed from * the White Cottage Headley Heath Approach Boxhill Tadworth Surrey KT20 7LL* on Jan 07, 2010

    1 pagesAD01

    Total exemption small company accounts made up to Mar 31, 2009

    8 pagesAA

    Who are the officers of ROCKY BURLINGTON LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DAVID BECKMAN & CO LTD
    The Street
    KT21 1AT Ashtead
    62
    Surrey
    United Kingdom
    Secretary
    The Street
    KT21 1AT Ashtead
    62
    Surrey
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number04744238
    84976340004
    FURNER, Stephen Kenneth
    Pall Mall
    SW1Y 5EA London
    123
    England
    Director
    Pall Mall
    SW1Y 5EA London
    123
    England
    EnglandBritish14383870004
    MELLOR, David William
    Crawford Gardens
    RH13 5AZ Horsham
    Foxholme, 21c
    West Sussex
    United Kingdom
    Director
    Crawford Gardens
    RH13 5AZ Horsham
    Foxholme, 21c
    West Sussex
    United Kingdom
    United KingdomBritish48375420001
    FURNER, Stephen Kenneth
    Whitehall Farm House
    Rocky Lane Gatton Park
    RH2 0TA Reigate
    Surrey
    Secretary
    Whitehall Farm House
    Rocky Lane Gatton Park
    RH2 0TA Reigate
    Surrey
    British14383870002
    BRIGHTON SECRETARY LTD
    3 Marlborough Road
    Lancing Business Park
    BN15 8UF Lancing
    West Sussex
    Nominee Secretary
    3 Marlborough Road
    Lancing Business Park
    BN15 8UF Lancing
    West Sussex
    900023320001
    SPENCER PHILLIPS, Christopher Tyrell
    Maytham Farm Oast
    TN17 4QA Rolvenden Layne
    Kent
    Director
    Maytham Farm Oast
    TN17 4QA Rolvenden Layne
    Kent
    United KingdomBritish77515790002
    BRIGHTON DIRECTOR LTD
    3 Marlborough Road
    Lancing Business Park
    BN15 8UF Lancing
    West Sussex
    Nominee Director
    3 Marlborough Road
    Lancing Business Park
    BN15 8UF Lancing
    West Sussex
    900023310001

    Does ROCKY BURLINGTON LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Nov 06, 2014Commencement of winding up
    May 09, 2016Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Martin Charles Armstrong
    Turpin Barker Armstrong
    Allen House
    SM1 4LA One Westmead Road
    Sutton Surrey
    practitioner
    Turpin Barker Armstrong
    Allen House
    SM1 4LA One Westmead Road
    Sutton Surrey
    James E Patchett
    Turpin Barker Armstrong Allen House
    1 Westmead Road
    SM1 4LA Sutton
    Surrey
    practitioner
    Turpin Barker Armstrong Allen House
    1 Westmead Road
    SM1 4LA Sutton
    Surrey

    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