ROMAC HOLDINGS LIMITED

ROMAC HOLDINGS LIMITED

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

    Company NameROMAC HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05115864
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of ROMAC HOLDINGS LIMITED?

    • (6024) /
    • (6312) /

    Where is ROMAC HOLDINGS LIMITED located?

    Registered Office Address
    The Pinnacle
    170 Midsummer Boulevard
    MK9 1BP Central Milton Keynes
    Buckinghamshire
    Undeliverable Registered Office AddressNo

    What were the previous names of ROMAC HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    EDGER 383 LIMITEDApr 29, 2004Apr 29, 2004

    What are the latest accounts for ROMAC HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToMay 31, 2010

    What are the latest filings for ROMAC HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    18 pages4.72
    A1HPDE16

    Registered office address changed from Clements House Mount Avenue Bletchley Milton Keynes Buckinghamshire MK1 1LS on Dec 19, 2011

    2 pagesAD01
    A0O7TCN4

    Appointment of a voluntary liquidator

    1 pages600
    A0O7VALC

    Statement of affairs with form 4.19

    6 pages4.20
    A0O7VALK

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Dec 09, 2011

    LRESEX

    Annual return made up to Apr 25, 2011 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 27, 2011

    Statement of capital on Apr 27, 2011

    • Capital: GBP 1,077,185.47
    SH01
    XG4HHTNV

    Appointment of Mr Mark Philip Owen as a director

    2 pagesAP01
    XKF3ER37

    Termination of appointment of Richard Morley as a director

    1 pagesTM01
    XK2QGR2I

    Group of companies' accounts made up to May 31, 2010

    27 pagesAA
    A9KWFPGJ

    legacy

    2 pagesSH20
    RRZV2O68

    Statement of capital on Oct 12, 2010

    • Capital: GBP 1,077,185.47
    7 pagesSH19
    AW1ZVO6V

    legacy

    1 pagesCAP-SS
    RRZVKO6Q

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Cancel share prem a/c and capital redemption reserve. 01/10/2010
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Annual return made up to Apr 25, 2010 with full list of shareholders

    6 pagesAR01
    XMFWULBK

    Director's details changed for Mr Martin John Nye on Apr 25, 2010

    2 pagesCH01
    XMFWTLBJ

    Group of companies' accounts made up to May 31, 2009

    29 pagesAA
    APYSWKEJ

    Statement of capital following an allotment of shares on May 12, 2010

    • Capital: GBP 6,977,185.4700
    6 pagesSH01
    AUT0KK56

    Resolutions

    Resolutions
    28 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    incorporation

    Resolution of adoption of Articles of Association

    RES01
    capital

    Resolution of removal of pre-emption rights

    RES11

    legacy

    1 pages288a
    X2XIGCDJ

    legacy

    1 pages288b
    X2T6ACCW

    legacy

    5 pages363a
    XA4MW9GI

    legacy

    3 pages88(2)
    XA8MC9G2

    Full accounts made up to May 31, 2008

    20 pagesAA
    AEXKW8FO

    legacy

    1 pages288b
    XE1O65V6

    Who are the officers of ROMAC HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MCDONALD, John
    Ferns Barn
    Great Hampden
    HP16 9RG Great Missenden
    Bucks
    Secretary
    Ferns Barn
    Great Hampden
    HP16 9RG Great Missenden
    Bucks
    BritishDirector102823030008
    MCDONALD, John
    Ferns Barn
    Great Hampden
    HP16 9RG Great Missenden
    Bucks
    Director
    Ferns Barn
    Great Hampden
    HP16 9RG Great Missenden
    Bucks
    United KingdomBritishDirector102823030008
    NYE, Martin John
    Cadenham Manor
    Foxham
    SN15 4NH Chippenham
    Wiltshire
    Director
    Cadenham Manor
    Foxham
    SN15 4NH Chippenham
    Wiltshire
    EnglandBritishDirector86863670001
    OWEN, Mark Philip
    170 Midsummer Boulevard
    MK9 1BP Central Milton Keynes
    The Pinnacle
    Buckinghamshire
    Director
    170 Midsummer Boulevard
    MK9 1BP Central Milton Keynes
    The Pinnacle
    Buckinghamshire
    EnglandEnglishDirector43568980001
    CRESCENT HILL LIMITED
    Dumfries House
    Dumfries Place
    CF1 4YF Cardiff
    Nominee Secretary
    Dumfries House
    Dumfries Place
    CF1 4YF Cardiff
    900024050001
    CHARLTON, Keith Pearson
    Chaloners Hill
    Steeple Claydon
    MK18 2PE Buckingham
    The Old School House
    Buckinghamshire
    Director
    Chaloners Hill
    Steeple Claydon
    MK18 2PE Buckingham
    The Old School House
    Buckinghamshire
    EnglandBritishDirector51102460008
    GREGORY, Stone
    Riverbank
    Bolney Road Lower Shiplake
    RG9 3NS Henley On Thames
    Oxfordshire
    Director
    Riverbank
    Bolney Road Lower Shiplake
    RG9 3NS Henley On Thames
    Oxfordshire
    BritishManaging Director102681600001
    HARRIS, Stephen James
    6 Clevehurst Close
    SL2 4EP Stoke Poges
    Berkshire
    Director
    6 Clevehurst Close
    SL2 4EP Stoke Poges
    Berkshire
    United KingdomBritishDirector94699410001
    MCMENAMIN, Gary
    Alders Farm
    Ivy Lane, Great Brickhill
    MK17 9AH Milton Keynes
    Buckinghamshire
    Director
    Alders Farm
    Ivy Lane, Great Brickhill
    MK17 9AH Milton Keynes
    Buckinghamshire
    United KingdomBritishDirector20234220003
    MORLEY, Richard Anthony
    The Lodge
    Main Street Fiskerton
    NG25 0UL Southwell
    Nottinghamshire
    Director
    The Lodge
    Main Street Fiskerton
    NG25 0UL Southwell
    Nottinghamshire
    United KingdomBritishDirector50308460002
    ST ANDREWS COMPANY SERVICES LIMITED
    Dumfries House
    Dumfries Place
    CF1 4YF Cardiff
    Nominee Director
    Dumfries House
    Dumfries Place
    CF1 4YF Cardiff
    900024040001

    Does ROMAC HOLDINGS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Jan 14, 2005
    Delivered On Jan 26, 2005
    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 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
    • Hsbc Bank PLC
    Transactions
    • Jan 26, 2005Registration of a charge (395)
    Debenture
    Created On Jan 14, 2005
    Delivered On Jan 22, 2005
    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
    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
    • Gary Mcmenamin (As Trustee for the Loan Note Holders
    Transactions
    • Jan 22, 2005Registration of a charge (395)
    • Oct 15, 2008Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jan 14, 2005
    Delivered On Jan 19, 2005
    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
    • Nbgi Private Equity Limited (As Security Trustee for the Loan Note Holders)
    Transactions
    • Jan 19, 2005Registration of a charge (395)

    Does ROMAC HOLDINGS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 21, 2012Dissolved on
    Dec 09, 2011Commencement of winding up
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Guy Edward Brooke Mander
    Baker Tilly
    St Philips Point
    B2 5AF Temple Row
    Birmingham
    practitioner
    Baker Tilly
    St Philips Point
    B2 5AF Temple Row
    Birmingham
    Graham Paul Bushby
    Baker Tilly Restructuring And Recovery Llp The Pinnacle
    170 Midsummer Boulevard
    MK9 1BP Milton Keynes
    Buckinghamshire
    practitioner
    Baker Tilly Restructuring And Recovery Llp The Pinnacle
    170 Midsummer Boulevard
    MK9 1BP Milton Keynes
    Buckinghamshire

    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