05181121 PLC

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company Name05181121 PLC
    Company StatusDissolved
    Legal FormPublic limited company
    Company Number 05181121
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of 05181121 PLC?

    • Construction of domestic buildings (41202) / Construction

    Where is 05181121 PLC located?

    Registered Office Address
    Ground Floor Ts1, Pinewood Business Park Coleshill Road
    Marston Green, Solihull
    B37 7HG Birmingham
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of 05181121 PLC?

    Previous Company Names
    Company NameFromUntil
    ROEFORD PROPERTIES PLCJul 15, 2004Jul 15, 2004

    What are the latest accounts for 05181121 PLC?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2018

    What is the status of the latest confirmation statement for 05181121 PLC?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 08, 2020

    What are the latest filings for 05181121 PLC?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Restoration by order of the court

    4 pagesAC92

    Certificate of change of name

    Company name changed mar city\certificate issued on 18/01/23
    pagesCERTNM

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    Termination of appointment of James Robert Meredith as a director on Feb 09, 2022

    1 pagesTM01

    Termination of appointment of Martyn John Everett as a director on Feb 09, 2022

    1 pagesTM01

    Termination of appointment of Robert James Pick as a director on Feb 09, 2022

    1 pagesTM01

    Termination of appointment of Robert James Pick as a secretary on Feb 09, 2022

    1 pagesTM02

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Aug 08, 2020 with no updates

    3 pagesCS01

    Previous accounting period shortened from Jun 28, 2019 to Jun 27, 2019

    1 pagesAA01

    Termination of appointment of Paul Matthew Underwood as a director on May 29, 2020

    1 pagesTM01

    Previous accounting period shortened from Jun 29, 2019 to Jun 28, 2019

    1 pagesAA01

    Previous accounting period shortened from Jun 30, 2019 to Jun 29, 2019

    1 pagesAA01

    Confirmation statement made on Aug 08, 2019 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Jun 30, 2018

    36 pagesAA

    Confirmation statement made on Aug 08, 2018 with no updates

    3 pagesCS01

    Appointment of Mr Robert James Pick as a secretary on Mar 23, 2018

    2 pagesAP03

    Termination of appointment of Christopher Davies as a secretary on Mar 23, 2018

    1 pagesTM02

    Appointment of Mr Robert James Pick as a director on Mar 23, 2018

    2 pagesAP01

    Group of companies' accounts made up to Jun 30, 2017

    42 pagesAA

    Confirmation statement made on Aug 08, 2017 with no updates

    3 pagesCS01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10

    Who are the officers of 05181121 PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DAVIES, Christopher
    Coleshill Road
    Marston Green, Solihull
    B37 7HG Birmingham
    Ground Floor Ts1, Pinewood Business Park
    England
    Secretary
    Coleshill Road
    Marston Green, Solihull
    B37 7HG Birmingham
    Ground Floor Ts1, Pinewood Business Park
    England
    224547150001
    HOLDER, John Edwin
    - 115
    Great Hampton Street Hockley
    B18 6ES Birmingham
    113
    England
    Secretary
    - 115
    Great Hampton Street Hockley
    B18 6ES Birmingham
    113
    England
    British188807850001
    HUNT, Brian William
    Mar House
    1036 Stratford Road Shirley
    B90 4EE Solihull
    West Midlands
    Secretary
    Mar House
    1036 Stratford Road Shirley
    B90 4EE Solihull
    West Midlands
    British35498250002
    JOHNSON, Robin Simon
    Coleshill Road
    Marston Green, Solihull
    B37 7HG Birmingham
    Ground Floor Ts1, Pinewood Business Park
    England
    Secretary
    Coleshill Road
    Marston Green, Solihull
    B37 7HG Birmingham
    Ground Floor Ts1, Pinewood Business Park
    England
    199398310001
    PICK, Robert James
    Coleshill Road
    Marston Green, Solihull
    B37 7HG Birmingham
    Ground Floor Ts1, Pinewood Business Park
    England
    Secretary
    Coleshill Road
    Marston Green, Solihull
    B37 7HG Birmingham
    Ground Floor Ts1, Pinewood Business Park
    England
    244718990001
    STYLES, Andrew Timothy
    Coleshill Road
    Marston Green, Solihull
    B37 7HG Birmingham
    Ground Floor Ts1, Pinewood Business Park
    England
    Secretary
    Coleshill Road
    Marston Green, Solihull
    B37 7HG Birmingham
    Ground Floor Ts1, Pinewood Business Park
    England
    208518030001
    KITWELL CONSULTANTS LIMITED
    Kitwell House
    The Warren
    WD7 7DU Radlett
    Hertfordshire
    Secretary
    Kitwell House
    The Warren
    WD7 7DU Radlett
    Hertfordshire
    90909530001
    SLC REGISTRARS LIMITED
    42-46 High Street
    KT10 9QY Esher
    Surrey
    Secretary
    42-46 High Street
    KT10 9QY Esher
    Surrey
    34893920001
    ANSTEAD, Hamilton Douglas
    Stratford Road
    Shirley
    B90 4EE Solihull
    1036
    West Midlands
    Director
    Stratford Road
    Shirley
    B90 4EE Solihull
    1036
    West Midlands
    EnglandBritish135042210001
    ASSAEL, Robert William
    Busses Cottage
    Sweetwater Lane Wormley
    GU8 5SS Godalming
    Surrey
    Uk
    Director
    Busses Cottage
    Sweetwater Lane Wormley
    GU8 5SS Godalming
    Surrey
    Uk
    United KingdomBritish113465960001
    BIRKS, Alan Roy
    Great Hampton Street
    Hockley
    B18 6ES Birmingham
    113-115
    West Midlands
    United Kingdom
    Director
    Great Hampton Street
    Hockley
    B18 6ES Birmingham
    113-115
    West Midlands
    United Kingdom
    EnglandBritish165330320001
    BROWN, Michael
    Great Hampton Street
    Hockley
    B18 6ES Birmingham
    113-115
    West Midlands
    United Kingdom
    Director
    Great Hampton Street
    Hockley
    B18 6ES Birmingham
    113-115
    West Midlands
    United Kingdom
    United KingdomBritish192011760001
    DONOVAN, Michael Gerrard
    Mar House
    1036 Stratford Road Shirley
    B90 4EE Solihull
    West Midlands
    Director
    Mar House
    1036 Stratford Road Shirley
    B90 4EE Solihull
    West Midlands
    EnglandIrish156708480001
    EDWARDS, Marcus
    9 Tilson Close
    Coleman Road Camberwell
    SE5 7TZ London
    Director
    9 Tilson Close
    Coleman Road Camberwell
    SE5 7TZ London
    British103521230001
    EVERETT, Martyn John
    Coleshill Road
    Marston Green, Solihull
    B37 7HG Birmingham
    Ground Floor Ts1, Pinewood Business Park
    England
    Director
    Coleshill Road
    Marston Green, Solihull
    B37 7HG Birmingham
    Ground Floor Ts1, Pinewood Business Park
    England
    EnglandBritish30098070003
    GRADY, Mark
    - 115
    Great Hampton Street Hockley
    B18 6ES Birmingham
    113
    England
    Director
    - 115
    Great Hampton Street Hockley
    B18 6ES Birmingham
    113
    England
    United KingdomBritish71141850001
    HIRSCHFIELD, Michael Brian Victor Cudworth
    Kitwell House The Warren
    WD7 7DU Radlett
    Hertfordshire
    Director
    Kitwell House The Warren
    WD7 7DU Radlett
    Hertfordshire
    EnglandBritish53442610001
    JONES, Marcus Faughey
    Great Hampton Street
    Hockley
    B18 6ES Birmingham
    113-115
    England
    Director
    Great Hampton Street
    Hockley
    B18 6ES Birmingham
    113-115
    England
    EnglandBritish69189090002
    MEREDITH, James Robert
    Coleshill Road
    Marston Green, Solihull
    B37 7HG Birmingham
    Ground Floor Ts1, Pinewood Business Park
    England
    Director
    Coleshill Road
    Marston Green, Solihull
    B37 7HG Birmingham
    Ground Floor Ts1, Pinewood Business Park
    England
    EnglandBritish210262790001
    PICK, Robert James
    Coleshill Road
    Marston Green, Solihull
    B37 7HG Birmingham
    Ground Floor Ts1, Pinewood Business Park
    England
    Director
    Coleshill Road
    Marston Green, Solihull
    B37 7HG Birmingham
    Ground Floor Ts1, Pinewood Business Park
    England
    EnglandBritish244612380001
    RANKIN, Alison Wilson
    The Cart Shed
    Kirklandholm Farm
    KA9 2SU Ayr
    Director
    The Cart Shed
    Kirklandholm Farm
    KA9 2SU Ayr
    British111949850001
    RYAN, Margaret Anne
    - 115
    Great Hampton Street Hockley
    B18 6ES Birmingham
    113
    England
    Director
    - 115
    Great Hampton Street Hockley
    B18 6ES Birmingham
    113
    England
    United KingdomIrish14335470001
    RYAN, Patrick Anthony
    Stratford Road
    Shirley
    B90 4EE Solihull
    1036
    West Midlands
    Director
    Stratford Road
    Shirley
    B90 4EE Solihull
    1036
    West Midlands
    United KingdomIrish14335480001
    STYLES, Andrew Timothy
    Coleshill Road
    Marston Green, Solihull
    B37 7HG Birmingham
    Ground Floor Ts1, Pinewood Business Park
    England
    Director
    Coleshill Road
    Marston Green, Solihull
    B37 7HG Birmingham
    Ground Floor Ts1, Pinewood Business Park
    England
    United KingdomBritish201518450001
    UNDERWOOD, Paul Matthew
    Coleshill Road
    Marston Green, Solihull
    B37 7HG Birmingham
    Ground Floor Ts1, Pinewood Business Park
    England
    Director
    Coleshill Road
    Marston Green, Solihull
    B37 7HG Birmingham
    Ground Floor Ts1, Pinewood Business Park
    England
    EnglandBritish201517490001
    SLC CORPORATE SERVICES LIMITED
    42-46 High Street
    KT10 9QY Esher
    Surrey
    Director
    42-46 High Street
    KT10 9QY Esher
    Surrey
    74654310001
    SLC REGISTRARS LIMITED
    42-46 High Street
    KT10 9QY Esher
    Surrey
    Director
    42-46 High Street
    KT10 9QY Esher
    Surrey
    34893920001

    What are the latest statements on persons with significant control for 05181121 PLC?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Aug 08, 2016The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    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