ROWAN TREE CARE LIMITED

ROWAN TREE CARE LIMITED

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

    Company NameROWAN TREE CARE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05253995
    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 ROWAN TREE CARE LIMITED?

    • Other residential care activities n.e.c. (87900) / Human health and social work activities

    Where is ROWAN TREE CARE LIMITED located?

    Registered Office Address
    Maybrook House, Second Floor
    Queensway
    B63 4AH Halesowen
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for ROWAN TREE CARE LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2018

    What are the latest filings for ROWAN TREE CARE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Confirmation statement made on Oct 08, 2019 with no updates

    3 pagesCS01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Full accounts made up to Mar 31, 2018

    14 pagesAA

    Confirmation statement made on Oct 08, 2018 with no updates

    3 pagesCS01

    Registered office address changed from Hurstwood Court New Hall Hey Road Rossendale Lancashire BB4 6HR to Maybrook House, Second Floor Queensway Halesowen B63 4AH on Feb 05, 2018

    1 pagesAD01

    Registration of charge 052539950005, created on Dec 22, 2017

    90 pagesMR01

    Full accounts made up to Mar 31, 2017

    18 pagesAA

    Confirmation statement made on Oct 08, 2017 with no updates

    3 pagesCS01

    Appointment of Mr David Lindsay Manson as a director on Jul 31, 2017

    2 pagesAP01

    Appointment of Mrs Patricia Lesley Lee as a director on Jul 31, 2017

    2 pagesAP01

    Termination of appointment of Marc Murphy as a director on Jul 31, 2017

    1 pagesTM01

    Termination of appointment of Heather Laffin as a director on Jul 31, 2017

    1 pagesTM01

    Termination of appointment of Marc Murphy as a secretary on Jul 31, 2017

    1 pagesTM02

    legacy

    7 pagesRP04CS01

    Full accounts made up to Mar 31, 2016

    18 pagesAA

    legacy

    6 pagesCS01
    Annotations
    DateAnnotation
    Mar 22, 2017Clarification A SECOND FILED CS01 STATEMENT OF CAPITAL & INFORMATION ABOUT PEOPLE WITH SIGNIFICANT CONTROL WAS REGISTERED ON 22/03/2017

    Annual return made up to Oct 08, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 10, 2015

    Statement of capital on Dec 10, 2015

    • Capital: GBP 1
    SH01

    Full accounts made up to Mar 31, 2015

    15 pagesAA

    Satisfaction of charge 4 in full

    1 pagesMR04

    Full accounts made up to Mar 31, 2014

    16 pagesAA

    Annual return made up to Oct 08, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 25, 2014

    Statement of capital on Nov 25, 2014

    • Capital: GBP 1
    SH01

    Satisfaction of charge 3 in full

    4 pagesMR04

    Full accounts made up to Mar 31, 2013

    16 pagesAA

    Who are the officers of ROWAN TREE CARE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LEE, Patricia Lesley
    Queensway
    B63 4AH Halesowen
    Maybrook House, Second Floor
    England
    Director
    Queensway
    B63 4AH Halesowen
    Maybrook House, Second Floor
    England
    EnglandBritish236272290001
    MANSON, David Lindsay
    Queensway
    B63 4AH Halesowen
    Maybrook House, Second Floor
    England
    Director
    Queensway
    B63 4AH Halesowen
    Maybrook House, Second Floor
    England
    EnglandBritish170602970001
    HUMPHREYS, Paul Justin
    Hall Barn Creeting Hall Farm
    Creeting Saint Peter
    IP6 8QZ Ipswich
    Suffolk
    Secretary
    Hall Barn Creeting Hall Farm
    Creeting Saint Peter
    IP6 8QZ Ipswich
    Suffolk
    British33223550003
    JACKS, David
    Pike Cottage
    Barrows Green Lane
    WA8 3JQ Widnes
    Cheshire
    Secretary
    Pike Cottage
    Barrows Green Lane
    WA8 3JQ Widnes
    Cheshire
    British119284830001
    MURPHY, Marc
    New Hall Hey Road
    BB4 6HR Rossendale
    Hurstwood Court
    Lancashire
    United Kingdom
    Secretary
    New Hall Hey Road
    BB4 6HR Rossendale
    Hurstwood Court
    Lancashire
    United Kingdom
    158361210001
    WILLIAMS, Jason Lloyd
    Rose Cottage
    70 The High Trees
    CH53DG Hawarden
    Flintshire
    Secretary
    Rose Cottage
    70 The High Trees
    CH53DG Hawarden
    Flintshire
    British103844770001
    CARE UK SERVICES LTD
    850 The Crescent
    Colchester Business Park
    CO4 9QB Colchester
    Connaught House
    Essex
    United Kingdom
    Secretary
    850 The Crescent
    Colchester Business Park
    CO4 9QB Colchester
    Connaught House
    Essex
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number2482660
    125241530002
    RWL REGISTRARS LIMITED
    Regis House
    134 Percival Road
    EN1 1QU Enfield
    Middlesex
    Nominee Secretary
    Regis House
    134 Percival Road
    EN1 1QU Enfield
    Middlesex
    900007870001
    BROWN, Christopher Robert
    New Hall Hey Road
    BB4 6HR Rossendale
    Hurstwood Court
    Lancashire
    United Kingdom
    Director
    New Hall Hey Road
    BB4 6HR Rossendale
    Hurstwood Court
    Lancashire
    United Kingdom
    EnglandBritish138821850001
    HUMPHREYS, Paul Justin
    New Hall Hey Road
    BB4 6HR Rossendale
    Hurstwood Court
    Lancashire
    United Kingdom
    Director
    New Hall Hey Road
    BB4 6HR Rossendale
    Hurstwood Court
    Lancashire
    United Kingdom
    United KingdomBritish33223550003
    JACKSON, Richard Nicholas
    New Hall Hey Road
    BB4 6HR Rossendale
    Hurstwood Court
    Lancashire
    United Kingdom
    Director
    New Hall Hey Road
    BB4 6HR Rossendale
    Hurstwood Court
    Lancashire
    United Kingdom
    United KingdomBritish123356300001
    LAFFIN, Heather
    New Hall Hey Road
    BB4 6HR Rossendale
    Hurstwood Court
    Lancashire
    United Kingdom
    Director
    New Hall Hey Road
    BB4 6HR Rossendale
    Hurstwood Court
    Lancashire
    United Kingdom
    Northern IrelandBritish149328460001
    MURPHY, Marc
    New Hall Hey Road
    BB4 6HR Rossendale
    Hurstwood Court
    Lancashire
    United Kingdom
    Director
    New Hall Hey Road
    BB4 6HR Rossendale
    Hurstwood Court
    Lancashire
    United Kingdom
    United KingdomIrish88620540001
    PARISH, Michael Robert
    New Hall Hey Road
    BB4 6HR Rossendale
    Hurstwood Court
    Lancashire
    United Kingdom
    Director
    New Hall Hey Road
    BB4 6HR Rossendale
    Hurstwood Court
    Lancashire
    United Kingdom
    EnglandBritish78828750003
    PRESTON, John
    Wishing Well Cottage
    Maldon Road Heckfordbridge
    CO3 0SP Colchester
    Essex
    Director
    Wishing Well Cottage
    Maldon Road Heckfordbridge
    CO3 0SP Colchester
    Essex
    British123356340001
    TURK, John Tristram
    Lancaster Road
    AL1 4ET St. Albans
    36
    Hertfordshire
    Director
    Lancaster Road
    AL1 4ET St. Albans
    36
    Hertfordshire
    EnglandBritish152130330001
    UMBERS, Douglas
    Connaught House
    850 The Crescent
    CO4 9QB Colchester
    Essex
    Director
    Connaught House
    850 The Crescent
    CO4 9QB Colchester
    Essex
    United KingdomBritish90541690001
    WILLIAMS, Jason Lloyd
    Rose Cottage
    70 The High Trees
    CH53DG Hawarden
    Flintshire
    Director
    Rose Cottage
    70 The High Trees
    CH53DG Hawarden
    Flintshire
    British103844770001
    WILLIAMS, Mark Ashley
    62 Tribune Drive
    Houghton
    CA3 0LE Carlisle
    Cumbria
    Director
    62 Tribune Drive
    Houghton
    CA3 0LE Carlisle
    Cumbria
    British96997700001
    RWL DIRECTORS LIMITED
    Regis House
    134 Percival Road
    EN1 1QU Enfield
    Middlesex
    Director
    Regis House
    134 Percival Road
    EN1 1QU Enfield
    Middlesex
    90838080001

    Who are the persons with significant control of ROWAN TREE CARE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Laganwood House
    New Hall Hey Road
    BB4 6HR Rossendale
    Hurstwood Court
    Lancashire
    England
    Apr 06, 2016
    Laganwood House
    New Hall Hey Road
    BB4 6HR Rossendale
    Hurstwood Court
    Lancashire
    England
    No
    Legal FormPrivate Limited Company By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredUnited Kingdom
    Registration Number02134774
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does ROWAN TREE CARE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Dec 22, 2017
    Delivered On Dec 22, 2017
    Outstanding
    Brief description
    Please see instrument for further details.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Wilmington Trust (London) Limited
    Transactions
    • Dec 22, 2017Registration of a charge (MR01)
    Debenture
    Created On Mar 07, 2011
    Delivered On Mar 19, 2011
    Satisfied
    Amount secured
    All monies due or to become due from the company to the group members (or any of them) on any account whatsoever
    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 see image for full details.
    Persons Entitled
    • Santander UK PLC
    Transactions
    • Mar 19, 2011Registration of a charge (MG01)
    • Jul 28, 2015Satisfaction of a charge (MR04)
    Debenture
    Created On Jul 21, 2010
    Delivered On Jul 26, 2010
    Satisfied
    Amount secured
    All monies due or to become due from the company or any other obligor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. See image for full details.
    Persons Entitled
    • Ing Bank Nv, London Branch (As Security Agent)
    Transactions
    • Jul 26, 2010Registration of a charge (MG01)
    • Jul 24, 2014Satisfaction of a charge (MR04)
    Debenture
    Created On Mar 16, 2007
    Delivered On Apr 04, 2007
    Satisfied
    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 uncalled capital buildings fixtures plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Apr 04, 2007Registration of a charge (395)
    • Jul 28, 2010Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Sep 22, 2006
    Delivered On Sep 29, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to any beneficiary 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 (The "Security Trustee")
    Transactions
    • Sep 29, 2006Registration of a charge (395)
    • Jul 28, 2010Statement 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