ROMSEY 2014 LIMITED

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

    Company NameROMSEY 2014 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05100948
    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 ROMSEY 2014 LIMITED?

    • Activities of other holding companies n.e.c. (64209) / Financial and insurance activities

    Where is ROMSEY 2014 LIMITED located?

    Registered Office Address
    Whittington Hall
    Whittington Road
    WR5 2ZX Worcester
    Worcestershire
    Undeliverable Registered Office AddressNo

    What were the previous names of ROMSEY 2014 LIMITED?

    Previous Company Names
    Company NameFromUntil
    INTELLITECT WATER HOLDINGS LIMITEDOct 06, 2006Oct 06, 2006
    INTELLITECT LIMITEDApr 14, 2004Apr 14, 2004

    What are the latest accounts for ROMSEY 2014 LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2022

    What are the latest filings for ROMSEY 2014 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

    Micro company accounts made up to Dec 31, 2022

    3 pagesAA

    Confirmation statement made on May 12, 2023 with no updates

    3 pagesCS01

    Confirmation statement made on Apr 14, 2023 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2021

    3 pagesAA

    Confirmation statement made on Apr 14, 2022 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2020

    3 pagesAA

    Confirmation statement made on Apr 14, 2021 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2019

    3 pagesAA

    Confirmation statement made on Apr 14, 2020 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2018

    2 pagesAA

    Confirmation statement made on Apr 14, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2017

    9 pagesAA

    Confirmation statement made on Apr 14, 2018 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2016

    11 pagesAA

    Confirmation statement made on Apr 14, 2017 with updates

    5 pagesCS01

    Unaudited abridged accounts made up to Dec 31, 2015

    20 pagesAA

    Annual return made up to Apr 14, 2016 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 28, 2016

    Statement of capital on Apr 28, 2016

    • Capital: GBP 13,015.28
    SH01

    Appointment of Mr Mark Andrew Reynolds as a director on Dec 21, 2015

    2 pagesAP01

    Termination of appointment of Anthony Halker as a director on Dec 21, 2015

    1 pagesTM01

    Accounts for a small company made up to Dec 31, 2014

    7 pagesAA

    Annual return made up to Apr 14, 2015 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 05, 2015

    Statement of capital on May 05, 2015

    • Capital: GBP 13,015.28
    SH01

    Secretary's details changed for The Whittington Partnership Llp on Oct 01, 2009

    1 pagesCH04

    Who are the officers of ROMSEY 2014 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    THE WHITTINGTON PARTNERSHIP LLP
    Whittington Hall
    Whittington Road
    WR5 2ZX Worcester
    Worcestershire
    Secretary
    Whittington Hall
    Whittington Road
    WR5 2ZX Worcester
    Worcestershire
    Legal FormLLP
    Identification TypeOther Corporate Body or Firm
    Legal AuthorityLLP ACT
    Registration NumberOC300063
    78210930001
    BARKER, Andrew Martin
    Whittington Road
    WR5 2ZX Worcester
    Whittington Hall
    Worcestershire
    Director
    Whittington Road
    WR5 2ZX Worcester
    Whittington Hall
    Worcestershire
    United KingdomBritish149813130009
    REYNOLDS, Mark Andrew
    Whittington Hall
    Whittington Road
    WR5 2ZX Worcester
    Worcestershire
    Director
    Whittington Hall
    Whittington Road
    WR5 2ZX Worcester
    Worcestershire
    United KingdomBritish41446640003
    GILL, Stephen Matthew
    19 Nuffield Drive
    WR9 0DJ Droitwich
    Worcestershire
    Secretary
    19 Nuffield Drive
    WR9 0DJ Droitwich
    Worcestershire
    British113223170002
    @UKPLC CLIENT SECRETARY LTD
    5, Jupiter House
    Calleva Park, Aldermaston
    RG7 8NN Reading
    Nominee Secretary
    5, Jupiter House
    Calleva Park, Aldermaston
    RG7 8NN Reading
    900025730001
    ANNETTS, David Charles
    The Snead
    Pensax
    WR6 6AG Abberley
    Worcestershire
    Director
    The Snead
    Pensax
    WR6 6AG Abberley
    Worcestershire
    United KingdomBritish81373880001
    BATY, Robert John
    Oldfield Drive
    Heswall
    CH60 9HA Wirral
    78
    Merseyside
    Director
    Oldfield Drive
    Heswall
    CH60 9HA Wirral
    78
    Merseyside
    British33963810002
    BRIDGE, Peter John
    Fairlight Drive
    Barnt Green
    B45 8TB Birmingham
    9
    Director
    Fairlight Drive
    Barnt Green
    B45 8TB Birmingham
    9
    United KingdomBritish54098960002
    EVERARD, Mike
    11 Greyfriars Drive
    B61 7LF Bromsgrove
    Worcestershire
    Director
    11 Greyfriars Drive
    B61 7LF Bromsgrove
    Worcestershire
    British97742210001
    GILL, Stephen Matthew
    Isaacs Way
    WR9 8UZ Droitwich
    30
    Worcestershire
    Director
    Isaacs Way
    WR9 8UZ Droitwich
    30
    Worcestershire
    United KingdomBritish113223170003
    HALKER, Anthony
    Kings Road
    HP4 3BP Berkhamsted
    98
    Hertfordshire
    Director
    Kings Road
    HP4 3BP Berkhamsted
    98
    Hertfordshire
    EnglandBritish71481460003
    HOWELL, John James
    22 The Fallows
    BH25 5RP New Milton
    Hampshire
    Director
    22 The Fallows
    BH25 5RP New Milton
    Hampshire
    United KingdomBritish85897250002
    POINTER, Roy Alan
    1 Pinetree Drive
    6 Wilderton Road
    BH13 6EE Poole
    Dorset
    Director
    1 Pinetree Drive
    6 Wilderton Road
    BH13 6EE Poole
    Dorset
    EnglandBritish113902630002
    REYNOLDS, Roger Mark
    Dryads Garth
    103 Home Park Road Wimbledon
    SW19 7HT London
    Director
    Dryads Garth
    103 Home Park Road Wimbledon
    SW19 7HT London
    British141611840001
    SOKEL, Jeremy Nigel
    14 Redington Road
    NW3 7RG London
    Director
    14 Redington Road
    NW3 7RG London
    EnglandBritish105481500001
    VINCENT, David
    24 Teasel Way
    West Moors
    BH22 0PQ Ferndown
    Dorset
    Director
    24 Teasel Way
    West Moors
    BH22 0PQ Ferndown
    Dorset
    British116130580001
    @UKPLC CLIENT DIRECTOR LTD
    5, Jupiter House
    Calleva Park, Aldermaston
    RG7 8NN Reading
    Nominee Director
    5, Jupiter House
    Calleva Park, Aldermaston
    RG7 8NN Reading
    900025720001

    Who are the persons with significant control of ROMSEY 2014 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Pemberstone (Pcl) Limited
    Whittington Road
    WR5 2ZX Worcester
    Whittington Hall
    England
    Apr 06, 2016
    Whittington Road
    WR5 2ZX Worcester
    Whittington Hall
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredUk
    Registration Number9914301
    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.

    Does ROMSEY 2014 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Sep 28, 2011
    Delivered On Oct 08, 2011
    Outstanding
    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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Persons Entitled
    • Pemberstone Investments Limited
    Transactions
    • Oct 08, 2011Registration of a charge (MG01)
    Debenture
    Created On Dec 22, 2009
    Delivered On Jan 07, 2010
    Satisfied
    Amount secured
    All monies due or to become due from the company to the beneficiaries under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, book debts, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Pemberstone Investments Limited
    Transactions
    • Jan 07, 2010Registration of a charge (MG01)
    • Oct 08, 2011Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Dec 22, 2009
    Delivered On Jan 08, 2010
    Satisfied
    Amount secured
    All monies due or to become due from the company to the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    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 see image for full details.
    Persons Entitled
    • Catapult Growth Fund Limited Partnership (The "Security Trustee")
    Transactions
    • Jan 08, 2010Registration of a charge (MG01)
    • Oct 08, 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