ROTHMANN & CIE. TEP UK 2 LIMITED

ROTHMANN & CIE. TEP UK 2 LIMITED

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

    Company NameROTHMANN & CIE. TEP UK 2 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05684476
    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 ROTHMANN & CIE. TEP UK 2 LIMITED?

    • Activities of financial services holding companies (64205) / Financial and insurance activities

    Where is ROTHMANN & CIE. TEP UK 2 LIMITED located?

    Registered Office Address
    Gallium House Unit 2, Station Court
    Borough Green
    TN15 8AD Sevenoaks
    Kent
    Undeliverable Registered Office AddressNo

    What are the latest accounts for ROTHMANN & CIE. TEP UK 2 LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2019

    What are the latest filings for ROTHMANN & CIE. TEP UK 2 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

    1 pagesDS01

    Accounts for a small company made up to Dec 31, 2019

    34 pagesAA

    Confirmation statement made on Jan 23, 2020 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2018

    34 pagesAA

    Confirmation statement made on Jan 23, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2017

    34 pagesAA

    Confirmation statement made on Jan 23, 2018 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2016

    34 pagesAA

    Confirmation statement made on Jan 23, 2017 with updates

    5 pagesCS01

    Full accounts made up to Dec 31, 2015

    35 pagesAA

    Registration of charge 056844760088, created on Mar 03, 2016

    8 pagesMR01

    Annual return made up to Jan 23, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 25, 2016

    Statement of capital on Jan 25, 2016

    • Capital: GBP 1
    SH01

    Director's details changed for Gfs Corporate Director Limited on Apr 30, 2015

    1 pagesCH02

    Full accounts made up to Dec 31, 2014

    31 pagesAA

    Registration of charge 056844760087, created on Mar 16, 2015

    11 pagesMR01

    Registered office address changed from 4Th Floor Tubs Hill House London Road Sevenoaks Kent TN13 1BL to Gallium House Unit 2, Station Court Borough Green Sevenoaks Kent TN15 8AD on Feb 09, 2015

    1 pagesAD01

    Annual return made up to Jan 23, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 26, 2015

    Statement of capital on Jan 26, 2015

    • Capital: GBP 1
    SH01

    Registration of charge 056844760086, created on Dec 05, 2014

    8 pagesMR01

    Registration of charge 056844760085, created on Sep 18, 2014

    8 pagesMR01

    Registration of charge 056844760083, created on Aug 21, 2014

    8 pagesMR01

    Registration of charge 056844760084, created on Aug 21, 2014

    8 pagesMR01

    Registration of charge 056844760082, created on Aug 19, 2014

    8 pagesMR01

    Full accounts made up to Dec 31, 2013

    30 pagesAA

    Who are the officers of ROTHMANN & CIE. TEP UK 2 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BROWN, David
    Unit 2, Station Court
    Borough Green
    TN15 8AD Sevenoaks
    Gallium House
    Kent
    England
    Secretary
    Unit 2, Station Court
    Borough Green
    TN15 8AD Sevenoaks
    Gallium House
    Kent
    England
    185867010001
    BROWN, David
    Unit 2, Station Court
    Borough Green
    TN15 8AD Sevenoaks
    Gallium House
    Kent
    England
    Director
    Unit 2, Station Court
    Borough Green
    TN15 8AD Sevenoaks
    Gallium House
    Kent
    England
    EnglandEnglish157464040001
    GFS CORPORATE DIRECTOR LIMITED
    Station Approach
    Borough Green
    TN15 8AD Sevenoaks
    Gallium House
    Kent
    England
    Director
    Station Approach
    Borough Green
    TN15 8AD Sevenoaks
    Gallium House
    Kent
    England
    Identification TypeEuropean Economic Area
    Registration Number5684476
    183218780001
    COONEY, Richard James
    Floor Tubs Hill House
    London Road
    TN13 1BL Sevenoaks
    4th
    Kent
    United Kingdom
    Secretary
    Floor Tubs Hill House
    London Road
    TN13 1BL Sevenoaks
    4th
    Kent
    United Kingdom
    157465110001
    DEVINE, David John
    105 Nelson Road
    South Wimbledon
    SW19 1HU London
    Secretary
    105 Nelson Road
    South Wimbledon
    SW19 1HU London
    British117499680002
    KING, Sally Frances
    North Row
    W1K 7DA London
    64
    Secretary
    North Row
    W1K 7DA London
    64
    152867850001
    NORRIS, David Paul
    Brook Cottage
    Coles Lane
    TN16 1NR Brasted
    Kent
    Secretary
    Brook Cottage
    Coles Lane
    TN16 1NR Brasted
    Kent
    British185808850001
    WILLIAMSON, Edward Leigh
    North Row
    W1K 7DA London
    64
    Secretary
    North Row
    W1K 7DA London
    64
    British137886520001
    MAWLAW SECRETARIES LIMITED
    Black Friars Lane
    EC4V 6HD London
    20
    Secretary
    Black Friars Lane
    EC4V 6HD London
    20
    39182980001
    BROWN, David
    Floor Tubs Hill House
    London Road
    TN13 1BL Sevenoaks
    4th
    Kent
    United Kingdom
    Director
    Floor Tubs Hill House
    London Road
    TN13 1BL Sevenoaks
    4th
    Kent
    United Kingdom
    EnglandEnglish157464040001
    COONEY, Richard James
    Floor Tubs Hill House
    London Road
    TN13 1BL Sevenoaks
    4th
    Kent
    United Kingdom
    Director
    Floor Tubs Hill House
    London Road
    TN13 1BL Sevenoaks
    4th
    Kent
    United Kingdom
    United KingdomBritish157464300001
    NORRIS, Anthony Carmelo
    Floor Tubs Hill House
    London Road
    TN13 1BL Sevenoaks
    4th
    Kent
    United Kingdom
    Director
    Floor Tubs Hill House
    London Road
    TN13 1BL Sevenoaks
    4th
    Kent
    United Kingdom
    EnglandBritish70951730005
    NORRIS, Anthony Carmelo
    Little Hollow
    Seal Hollow Road
    TN13 3SF Sevenoaks
    Kent
    Director
    Little Hollow
    Seal Hollow Road
    TN13 3SF Sevenoaks
    Kent
    EnglandBritish70951730005
    NORRIS, David Paul
    Brook Cottage
    Coles Lane
    TN16 1NR Brasted
    Kent
    Director
    Brook Cottage
    Coles Lane
    TN16 1NR Brasted
    Kent
    EnglandBritish185808850001
    SULLIVAN, James Alistair
    Broadwater Road
    N21 1LY London
    70
    Great Britain
    Director
    Broadwater Road
    N21 1LY London
    70
    Great Britain
    EnglandBritish126441710001
    TRUSTRAM EVE, John Richard
    Astra Court
    Hythe
    SO45 6DZ Southampton
    2
    Hampshire
    Director
    Astra Court
    Hythe
    SO45 6DZ Southampton
    2
    Hampshire
    EnglandBritish2751740003
    ZAIDI, Amir Hassan
    North Row
    W1K 7DA London
    64
    Director
    North Row
    W1K 7DA London
    64
    EnglandBritish148106780001
    MAWLAW CORPORATE SERVICES LIMITED
    Black Friars Lane
    EC4V 6HD London
    20
    Director
    Black Friars Lane
    EC4V 6HD London
    20
    51680800001

    Who are the persons with significant control of ROTHMANN & CIE. TEP UK 2 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr David Brown
    Unit 2, Station Court
    Borough Green
    TN15 8AD Sevenoaks
    Gallium House
    Kent
    Apr 06, 2016
    Unit 2, Station Court
    Borough Green
    TN15 8AD Sevenoaks
    Gallium House
    Kent
    No
    Nationality: English
    Country of Residence: England
    Natures of Control
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a trust, and the trustees of that trust (in their capacity as such) hold the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does ROTHMANN & CIE. TEP UK 2 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Mar 03, 2016
    Delivered On Mar 09, 2016
    Outstanding
    Brief description
    N/A.
    Persons Entitled
    • Unicredit Luxembourg Societe Anonyme
    • Unicredit Bank Ag
    Transactions
    • Mar 09, 2016Registration of a charge (MR01)
    A registered charge
    Created On Mar 16, 2015
    Delivered On Mar 17, 2015
    Outstanding
    Brief description
    None.
    Persons Entitled
    • Unicredit Luxembourg Societe Anonyme
    • Unicredit Bank Ag
    Transactions
    • Mar 17, 2015Registration of a charge (MR01)
    A registered charge
    Created On Dec 05, 2014
    Delivered On Dec 08, 2014
    Outstanding
    Brief description
    None.
    Persons Entitled
    • Unicredit Luxembourg Societe Anonyme
    • Unicredit Bank Ag
    Transactions
    • Dec 08, 2014Registration of a charge (MR01)
    A registered charge
    Created On Sep 18, 2014
    Delivered On Sep 23, 2014
    Outstanding
    Brief description
    N/A.
    Persons Entitled
    • Unicredit Luxembourg Societe Anonyme
    • Unicredit Bank Ag
    Transactions
    • Sep 23, 2014Registration of a charge (MR01)
    A registered charge
    Created On Aug 21, 2014
    Delivered On Aug 23, 2014
    Outstanding
    Brief description
    None.
    Persons Entitled
    • Unicredit Luxembourg Societe Anonyme
    • Unicredit Bank Ag
    Transactions
    • Aug 23, 2014Registration of a charge (MR01)
    A registered charge
    Created On Aug 21, 2014
    Delivered On Aug 23, 2014
    Outstanding
    Brief description
    None.
    Persons Entitled
    • Unicredit Luxembourg Societe Anonyme
    • Unicredit Bank Ag
    Transactions
    • Aug 23, 2014Registration of a charge (MR01)
    A registered charge
    Created On Aug 19, 2014
    Delivered On Aug 21, 2014
    Outstanding
    Brief description
    None.
    Persons Entitled
    • Unicredit Luxembourg Societe Anonyme
    • Unicredit Bank Ag
    Transactions
    • Aug 21, 2014Registration of a charge (MR01)
    A registered charge
    Created On May 09, 2014
    Delivered On May 10, 2014
    Outstanding
    Brief description
    None.
    Persons Entitled
    • Unicredit Luxembourg Societe Anonyme
    • Unicredit Bank Ag
    Transactions
    • May 10, 2014Registration of a charge (MR01)
    A registered charge
    Created On Feb 07, 2014
    Delivered On Feb 13, 2014
    Outstanding
    Brief description
    None.
    Persons Entitled
    • Unicredit Luxembourg Societe Anonyme
    • Unicredit Bank Ag
    Transactions
    • Feb 13, 2014Registration of a charge (MR01)
    A registered charge
    Created On Jan 08, 2014
    Delivered On Jan 14, 2014
    Outstanding
    Brief description
    None.
    Persons Entitled
    • Unicredit Luxembourg Societe Anonyme
    • Unicredit Bank Ag
    Transactions
    • Jan 14, 2014Registration of a charge (MR01)
    A registered charge
    Created On Dec 09, 2013
    Delivered On Dec 10, 2013
    Outstanding
    Brief description
    None.
    Persons Entitled
    • Unicredit Luxembourg Societe Anonyme
    • Unicredit Bank Ag
    Transactions
    • Dec 10, 2013Registration of a charge (MR01)
    A registered charge
    Created On Dec 09, 2013
    Delivered On Dec 10, 2013
    Outstanding
    Brief description
    None.
    Persons Entitled
    • Unicredit Luxembourg Societe Anonyme
    • Unicredit Bank Ag
    Transactions
    • Dec 10, 2013Registration of a charge (MR01)
    A registered charge
    Created On Oct 03, 2013
    Delivered On Oct 04, 2013
    Outstanding
    Brief description
    None.
    Persons Entitled
    • Unicredit Bank Ag
    • Unicredit Luxembourg Societe Anonyme
    Transactions
    • Oct 04, 2013Registration of a charge (MR01)
    A registered charge
    Created On Sep 19, 2013
    Delivered On Sep 21, 2013
    Outstanding
    Brief description
    N/A.
    Persons Entitled
    • Unicredit Bank Ag, Unicredit Luxembourg Societe Anonyme
    Transactions
    • Sep 21, 2013Registration of a charge (MR01)
    A registered charge
    Created On Sep 18, 2013
    Delivered On Sep 21, 2013
    Outstanding
    Brief description
    N/A.
    Persons Entitled
    • Unicredit Bank Ag, Unicredit Luxembourg Societe Anonyme
    Transactions
    • Sep 21, 2013Registration of a charge (MR01)
    A registered charge
    Created On Sep 17, 2013
    Delivered On Sep 21, 2013
    Outstanding
    Brief description
    N/A.
    Persons Entitled
    • Unicredit Bank Ag, Unicredit Luxembourg Societe Anonyme
    Transactions
    • Sep 21, 2013Registration of a charge (MR01)
    Assignment by way of security of policies
    Created On Jun 29, 2012
    Delivered On Jul 03, 2012
    Outstanding
    Amount secured
    All monies due or to become due from the company to the lenders on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The full benefit of the policies and all monies including all bonuses and additions payable from time to time under them or under any new policy effected pursuant to the terms of the assignment to the lenders see image for full details.
    Persons Entitled
    • Unicredit Bank Ag Acting for Itself & as Trustee for Unicredit Luxembourg Societe Anonyme
    Transactions
    • Jul 03, 2012Registration of a charge (MG01)
    Assignment of life policies
    Created On Apr 23, 2012
    Delivered On Apr 25, 2012
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    973BC918 lock scottish amicable (prudential), 008033761 smalley legal & general see image for full details.
    Persons Entitled
    • The Royal Bank of Scotland International Limited
    Transactions
    • Apr 25, 2012Registration of a charge (MG01)
    • Jul 03, 2012Statement of satisfaction of a charge in full or part (MG02)
    Assignment of life policy
    Created On Apr 23, 2012
    Delivered On Apr 25, 2012
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The policy of lazenby, p/no 952LC673 see image for full details.
    Persons Entitled
    • The Royal Bank of Scotland International Limited
    Transactions
    • Apr 25, 2012Registration of a charge (MG01)
    • Jul 03, 2012Statement of satisfaction of a charge in full or part (MG02)
    Assignment of life policies
    Created On Mar 08, 2012
    Delivered On Mar 09, 2012
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The policies of life assurance or endowment being policy no 910JC003 devine scottish amicable (prudential) together with all money payable under the policies and all premiums.
    Persons Entitled
    • The Royal Bank of Scotland International Limited
    Transactions
    • Mar 09, 2012Registration of a charge (MG01)
    • Jul 03, 2012Statement of satisfaction of a charge in full or part (MG02)
    Assignment of life policies
    Created On Feb 03, 2012
    Delivered On Feb 04, 2012
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The policies of life assurance, policy number 2776152, assured: rourke, life office: friends provident.
    Persons Entitled
    • The Royal Bank of Scotland International Limited
    Transactions
    • Feb 04, 2012Registration of a charge (MG01)
    • Jul 03, 2012Statement of satisfaction of a charge in full or part (MG02)
    Assignment of life policies
    Created On Nov 16, 2011
    Delivered On Nov 18, 2011
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Assigns the policy being 908FC545 brindle scottish amicable (prudential) 820RC837 kitchin scottish amicable (prudential) 836GC243 clutterham scottish amicable (prudential) and all money that may become payable under the policies and all premiums.
    Persons Entitled
    • The Royal Bank of Scotland International Limited
    Transactions
    • Nov 18, 2011Registration of a charge (MG01)
    • Jul 03, 2012Statement of satisfaction of a charge in full or part (MG02)
    Assignment of life policies
    Created On Oct 03, 2011
    Delivered On Oct 06, 2011
    Satisfied
    Amount secured
    All monies due or to become due from the mortgagor to the chargee on any account whatsoever
    Short particulars
    The policies of life assurances:. Policy no: 17706709, assured: garside, life policy: prudential assurance see image for full details.
    Persons Entitled
    • The Royal Bank of Scotland International Limited
    Transactions
    • Oct 06, 2011Registration of a charge (MG01)
    • Jul 03, 2012Statement of satisfaction of a charge in full or part (MG02)
    Assignment of life policies
    Created On Aug 30, 2011
    Delivered On Sep 02, 2011
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The policies being- assured- doig, p/no 17449074. assured- smith, p/no 17673106 see image for full details.
    Persons Entitled
    • The Royal Bank of Scotland International Limited
    Transactions
    • Sep 02, 2011Registration of a charge (MG01)
    • Jul 03, 2012Statement of satisfaction of a charge in full or part (MG02)
    Assignment of life policies
    Created On Oct 15, 2010
    Delivered On Oct 16, 2010
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The policies together with all money and all premiums - prudential p/no 17374861 gorton.
    Persons Entitled
    • The Royal Bank of Scotland International Limited
    Transactions
    • Oct 16, 2010Registration of a charge (MG01)
    • Jul 03, 2012Statement 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