ROLFE & NOLAN HOLDINGS LIMITED
Overview
Company Name | ROLFE & NOLAN HOLDINGS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 06229837 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of ROLFE & NOLAN HOLDINGS LIMITED?
- Other information technology service activities (62090) / Information and communication
Where is ROLFE & NOLAN HOLDINGS LIMITED located?
Registered Office Address | c/o LEVEL 26 30 St. Mary Axe EC3A 8EP London |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of ROLFE & NOLAN HOLDINGS LIMITED?
Company Name | From | Until |
---|---|---|
INTERCEDE 2183 LIMITED | Apr 27, 2007 | Apr 27, 2007 |
What are the latest accounts for ROLFE & NOLAN HOLDINGS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2013 |
What is the status of the latest annual return for ROLFE & NOLAN HOLDINGS LIMITED?
Annual Return |
|
---|
What are the latest filings for ROLFE & NOLAN HOLDINGS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Statement of capital on Nov 20, 2015
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Satisfaction of charge 062298370006 in full | 4 pages | MR04 | ||||||||||
Resolutions Resolutions | 38 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of Mr Ashley Graham Woods as a director on Jun 26, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of Aram John Hoare as a director on May 26, 2015 | 1 pages | TM01 | ||||||||||
Annual return made up to Apr 27, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2013 | 12 pages | AA | ||||||||||
Satisfaction of charge 062298370003 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 062298370004 in full | 1 pages | MR04 | ||||||||||
Registration of charge 062298370005 | 21 pages | MR01 | ||||||||||
Registration of charge 062298370006 | 22 pages | MR01 | ||||||||||
Appointment of Mr Conor Gerard Clinch as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Keith Grehan as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Apr 27, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Aram John Hoare on Mar 31, 2014 | 2 pages | CH01 | ||||||||||
Full accounts made up to Dec 31, 2012 | 12 pages | AA | ||||||||||
Termination of appointment of Liesl Asaa as a secretary | 1 pages | TM02 | ||||||||||
Appointment of Mr Ashley Graham Woods as a secretary | 1 pages | AP03 | ||||||||||
Registered office address changed from * 120 Leman Street London E1 8EU* on Sep 05, 2013 | 1 pages | AD01 | ||||||||||
Who are the officers of ROLFE & NOLAN HOLDINGS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
WOODS, Ashley Graham | Secretary | c/o Level 26 St. Mary Axe EC3A 8EP London 30 United Kingdom | 181091290001 | |||||||
CLINCH, Conor Gerard | Director | c/o Level 26 St. Mary Axe EC3A 8EP London 30 | Ireland | Irish | Accountant | 188231340001 | ||||
WOODS, Ashley Graham | Director | c/o Level 26 St. Mary Axe EC3A 8EP London 30 | England | Australian | Solicitor | 195520510001 | ||||
ASAA, Liesl | Secretary | The Gasworks Barrow Street Dublin 4 59 William Bligh Ireland | Irish | Solicitor | 136091870001 | |||||
LACEY, Stephen | Secretary | The Coach House Hungershall Park TN4 8ND Tunbridge Wells Kent | British | Accountant | 88368490002 | |||||
MITRE SECRETARIES LIMITED | Nominee Secretary | Mitre House 160 Aldersgate Street EC1A 4DD London | 900004680001 | |||||||
DISCOMBE, Nicholas Sanders | Director | Three Beeches Green Dene, KT24 5RG East Horsley Surrey | United Kingdom | British | Partner | 169994180001 | ||||
FREEMAN, Robert Neil | Director | Eden Road Seasalter CT5 4AP Whitstable Eden Lodge 2a Kent | England | British | Director | 122758450002 | ||||
GREHAN, Keith William | Director | c/o Level 26 St. Mary Axe EC3A 8EP London 30 United Kingdom | United Kingdom | Irish | Financial Consultant | 161598880001 | ||||
HOARE, Aram John | Director | c/o Level 26 St. Mary Axe EC3A 8EP London 30 United Kingdom | Ireland | Australian | Lawyer | 152785810001 | ||||
KING, Alexander | Director | 79 Beaufort Mansions Beaufort Street SW3 5AF London | British | Fund Manager | 108098260002 | |||||
LACEY, Stephen | Director | The Coach House Hungershall Park TN4 8ND Tunbridge Wells Kent | England | British | Accountant | 88368490002 | ||||
OLIVIERO, Silvio | Director | 120 Leman Street London E1 8EU | Italian | Business Analyst | 131950830001 | |||||
OTTOLENGHI, Alberto | Director | Woodstock Road NW11 8ER London 24 | Italian | Director | 115800570001 | |||||
PIGNATARO, Andrea | Director | St. Mary Axe EC3A 8EP London 30 | Switzerland | Italian | Director | 131955950001 | ||||
MITRE DIRECTORS LIMITED | Nominee Director | Mitre House 160 Aldersgate Street EC1A 4DD London | 900024450001 | |||||||
MITRE SECRETARIES LIMITED | Nominee Director | Mitre House 160 Aldersgate Street EC1A 4DD London | 900027570001 |
Does ROLFE & NOLAN HOLDINGS LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
A registered charge | Created On Jun 10, 2014 Delivered On Jun 19, 2014 | Satisfied | ||
Chargor Acting as Bare Trustee: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Jun 10, 2014 Delivered On Jun 19, 2014 | Outstanding | ||
Chargor Acting as Bare Trustee: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On May 22, 2013 Delivered On Jun 03, 2013 | Satisfied | ||
Brief description Notification of addition to or amendment of charge. Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On May 22, 2013 Delivered On Jun 03, 2013 | Satisfied | ||
Brief description Notification of addition to or amendment of charge. Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
Amended and restated debenture | Created On Aug 23, 2007 Delivered On Aug 31, 2007 | Satisfied | 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 charges over the undertaking and all property and assets present and future including goodwill uncalled capital land and equipment. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Jun 28, 2007 Delivered On Jul 12, 2007 | Satisfied | 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 First fixed charges over all of the present and future assets, land, equipment, goodwill and uncalled capital. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
|
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