ROCK INVESTMENT HOLDINGS LIMITED

ROCK INVESTMENT HOLDINGS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameROCK INVESTMENT HOLDINGS LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 04800398
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of ROCK INVESTMENT HOLDINGS LIMITED?

    • (7012) /

    Where is ROCK INVESTMENT HOLDINGS LIMITED located?

    Registered Office Address
    7 More London Place
    SE1 2RT London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for ROCK INVESTMENT HOLDINGS LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2008
    Next Accounts Due OnOct 31, 2009
    Last Accounts
    Last Accounts Made Up ToDec 31, 2007

    What is the status of the latest confirmation statement for ROCK INVESTMENT HOLDINGS LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToJun 16, 2017
    Next Confirmation Statement DueJun 30, 2017
    OverdueYes

    What is the status of the latest annual return for ROCK INVESTMENT HOLDINGS LIMITED?

    Annual Return
    Last Annual Return
    OverdueYes

    What are the latest filings for ROCK INVESTMENT HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Insolvency filing

    Insolvency:annual progress report - brought down date 23RD may 2013
    5 pagesLIQ MISC

    Appointment of a liquidator

    1 pages4.31

    Order of court to wind up

    3 pagesCOCOMP

    Appointment of an administrator

    11 pages2.12B

    Notice of a court order ending Administration

    13 pages2.33B

    Termination of appointment of Timothy Andrews as a director

    2 pagesTM01

    Termination of appointment of Timothy Andrews as a secretary

    2 pagesTM02

    Registered office address changed from * 12 Plumtree Court London EC4A 4HT* on Apr 12, 2011

    2 pagesAD01

    Administrator's progress report to Nov 27, 2010

    9 pages2.24B

    Notice of extension of period of Administration

    1 pages2.31B

    Registered office address changed from * 5 Harmood Mews Harmood Grove London NW1 8DH* on Nov 16, 2010

    2 pagesAD01

    Administrator's progress report to May 27, 2010

    9 pages2.24B

    Notice of extension of period of Administration

    1 pages2.31B

    Administrator's progress report to Nov 27, 2009

    10 pages2.24B

    Administrator's progress report to Nov 27, 2009

    10 pages2.24B

    legacy

    1 pages287

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    1 pages288b

    Statement of administrator's proposal

    22 pages2.17B

    legacy

    1 pages288a

    Appointment of an administrator

    1 pages2.12B

    legacy

    1 pages288b

    legacy

    11 pages395

    legacy

    5 pages363a

    Who are the officers of ROCK INVESTMENT HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ANDREWS, Timothy William
    St John's
    79 Marsham Street
    SW17 4SA London
    104
    Secretary
    St John's
    79 Marsham Street
    SW17 4SA London
    104
    British139552070001
    FALLMAN, Miles Adam
    9 Fordham Close
    RM11 3AE Hornchurch
    Essex
    Secretary
    9 Fordham Close
    RM11 3AE Hornchurch
    Essex
    British41356490005
    KEMSLEY, Kenneth Jack Zeital
    6 Dewlands
    Turnberry Close Hendon
    NW4 1JL London
    Secretary
    6 Dewlands
    Turnberry Close Hendon
    NW4 1JL London
    British104721240001
    WATSON, Thomas Melvin
    35 Station Road
    New Barnet
    EN5 1PR Barnet
    Hertfordshire
    Secretary
    35 Station Road
    New Barnet
    EN5 1PR Barnet
    Hertfordshire
    British73036120001
    QA REGISTRARS LIMITED
    The Studio
    St Nicholas Close
    WD6 3EW Elstree
    Hertfordshire
    Nominee Secretary
    The Studio
    St Nicholas Close
    WD6 3EW Elstree
    Hertfordshire
    900018500001
    ANDREWS, Timothy William
    St John's
    79 Marsham Street
    SW17 4SA London
    104
    Director
    St John's
    79 Marsham Street
    SW17 4SA London
    104
    United KingdomBritish139552070001
    FISHMAN, Andrew Daniel
    3 Florida Close
    WD23 1ET Bushey Heath
    Hertfordshire
    Director
    3 Florida Close
    WD23 1ET Bushey Heath
    Hertfordshire
    United KingdomBritish83954710001
    FOX, Nicholas Oliver
    18 Huddleston Road
    N7 0AP London
    Director
    18 Huddleston Road
    N7 0AP London
    EnglandBritish118125170001
    GOLDSTEIN, Vincent Daniel
    96-98 York Hill
    IG10 1JA Loughton
    Essex
    Director
    96-98 York Hill
    IG10 1JA Loughton
    Essex
    United KingdomBritish103101850001
    GOLDSTEIN, Vincent Daniel
    96-98 York Hill
    IG10 1JA Loughton
    Essex
    Director
    96-98 York Hill
    IG10 1JA Loughton
    Essex
    United KingdomBritish103101850001
    KEMSLEY, Paul Zeital
    5th Floor
    20 North Audley Street, Mayfair
    W1K 6HX London
    Director
    5th Floor
    20 North Audley Street, Mayfair
    W1K 6HX London
    British98273590009
    LEVY, Daniel Philip
    748 High Road
    N17 0AP London
    Director
    748 High Road
    N17 0AP London
    United KingdomBritish85549940002
    QA NOMINEES LIMITED
    The Studio
    St Nicholas Close
    WD6 3EW Elstree
    Hertfordshire
    Nominee Director
    The Studio
    St Nicholas Close
    WD6 3EW Elstree
    Hertfordshire
    900018490001

    Does ROCK INVESTMENT HOLDINGS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Deed of subordination
    Created On Sep 26, 2008
    Delivered On Oct 01, 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
    Any such payments proceeds or distribution or an amount equal to the amount discharged see image for full details.
    Persons Entitled
    • Alpha Bank London Limited
    Transactions
    • Oct 01, 2008Registration of a charge (395)
    Legal charge over shares
    Created On Dec 11, 2006
    Delivered On Dec 28, 2006
    Satisfied
    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
    The 60,000 ordinary shares together with all other shares in the capital of astrade two limited, all rights including divdends,. See the mortgage charge document for full details.
    Persons Entitled
    • Pml Group
    Transactions
    • Dec 28, 2006Registration of a charge (395)
    • May 19, 2008Statement of satisfaction of a charge in full or part (403a)
    Charge over shares
    Created On Dec 11, 2006
    Delivered On Dec 21, 2006
    Satisfied
    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
    The entire right, title and interest in and to 60,000 b ordinary shares of £0.01 each in the capital of rock joint ventures limited together with all other shares. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Dec 21, 2006Registration of a charge (395)
    • May 19, 2008Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Dec 07, 2006
    Delivered On Dec 20, 2006
    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
    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
    • Dec 20, 2006Registration of a charge (395)
    • May 19, 2008Statement that part or whole of property from a floating charge has been released (403b)
    Debenture
    Created On Nov 28, 2005
    Delivered On Dec 08, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company or (any group company) to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All f/h and l/h land,allbuildings and structures,contracts for the purchase,all plant and machinsery. See the mortgage charge document for full details.
    Persons Entitled
    • Pml Group
    Transactions
    • Dec 08, 2005Registration of a charge (395)
    • May 19, 2008Statement of satisfaction of a charge in full or part (403a)
    Charge over shares
    Created On Aug 30, 2005
    Delivered On Sep 02, 2005
    Outstanding
    Amount secured
    All monies due or to become due from the obligors or any of them to the chargee on any account whatsoever
    Short particulars
    The right tile and interest in and to the 100 ordinary shares of £1 each in precious estates limited, the 100 ordinary shares of £1 each in goodview limited and the 98 ordinary shares of £1 each in rock one limited, bonus, all dividends, monies. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Sep 02, 2005Registration of a charge (395)

    Does ROCK INVESTMENT HOLDINGS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    May 24, 2011Administration ended
    May 28, 2009Administration started
    In administration
    NameRoleAddressAppointed OnCeased On
    Laurie Katherine Manson
    209 West George Street
    G2 2LW Glasgow
    practitioner
    209 West George Street
    G2 2LW Glasgow
    John Bruce Cartwright
    Po Box 90
    Erskine House
    EH2 4NH 68-73 Queen Street
    Edinburgh
    practitioner
    Po Box 90
    Erskine House
    EH2 4NH 68-73 Queen Street
    Edinburgh
    Peter Norman Spratt
    Pricewaterhousecoopers
    Plumtree Court
    EC4A 4HT London
    practitioner
    Pricewaterhousecoopers
    Plumtree Court
    EC4A 4HT London
    2
    DateType
    May 24, 2011Petition date
    May 24, 2011Commencement of winding up
    Compulsory liquidation
    NameRoleAddressAppointed OnCeased On
    The Official Receiver Or London
    21 Bloomsbury Street
    London
    WC1B 3SS
    practitioner
    21 Bloomsbury Street
    London
    WC1B 3SS
    Lorraine Katherine Currie Manson
    141 Bothwell Street
    G2 7EQ Glasgow
    practitioner
    141 Bothwell Street
    G2 7EQ Glasgow
    Peter Norman Spratt
    1 London Bridge
    London
    SE1 9QL
    practitioner
    1 London Bridge
    London
    SE1 9QL

    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