ROLFE & NOLAN HOLDINGS LIMITED

ROLFE & NOLAN HOLDINGS LIMITED

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

    Company NameROLFE & NOLAN HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06229837
    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 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 AddressNo

    What were the previous names of ROLFE & NOLAN HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    INTERCEDE 2183 LIMITEDApr 27, 2007Apr 27, 2007

    What are the latest accounts for ROLFE & NOLAN HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2013

    What is the status of the latest annual return for ROLFE & NOLAN HOLDINGS LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for ROLFE & NOLAN HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Statement of capital on Nov 20, 2015

    • Capital: GBP 0.01
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    legacy

    1 pagesSH20

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Satisfaction of charge 062298370006 in full

    4 pagesMR04

    Resolutions

    Resolutions
    38 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Appointment of Mr Ashley Graham Woods as a director on Jun 26, 2015

    2 pagesAP01

    Termination of appointment of Aram John Hoare as a director on May 26, 2015

    1 pagesTM01

    Annual return made up to Apr 27, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 27, 2015

    Statement of capital on Apr 27, 2015

    • Capital: GBP 9,909.45
    SH01

    Full accounts made up to Dec 31, 2013

    12 pagesAA

    Satisfaction of charge 062298370003 in full

    1 pagesMR04

    Satisfaction of charge 062298370004 in full

    1 pagesMR04

    Registration of charge 062298370005

    21 pagesMR01

    Registration of charge 062298370006

    22 pagesMR01

    Appointment of Mr Conor Gerard Clinch as a director

    2 pagesAP01

    Termination of appointment of Keith Grehan as a director

    1 pagesTM01

    Annual return made up to Apr 27, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 29, 2014

    Statement of capital on Apr 29, 2014

    • Capital: GBP 9,909.45
    SH01

    Director's details changed for Mr Aram John Hoare on Mar 31, 2014

    2 pagesCH01

    Full accounts made up to Dec 31, 2012

    12 pagesAA

    Termination of appointment of Liesl Asaa as a secretary

    1 pagesTM02

    Appointment of Mr Ashley Graham Woods as a secretary

    1 pagesAP03

    Registered office address changed from * 120 Leman Street London E1 8EU* on Sep 05, 2013

    1 pagesAD01

    Who are the officers of ROLFE & NOLAN HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WOODS, Ashley Graham
    c/o Level 26
    St. Mary Axe
    EC3A 8EP London
    30
    United Kingdom
    Secretary
    c/o Level 26
    St. Mary Axe
    EC3A 8EP London
    30
    United Kingdom
    181091290001
    CLINCH, Conor Gerard
    c/o Level 26
    St. Mary Axe
    EC3A 8EP London
    30
    Director
    c/o Level 26
    St. Mary Axe
    EC3A 8EP London
    30
    IrelandIrishAccountant188231340001
    WOODS, Ashley Graham
    c/o Level 26
    St. Mary Axe
    EC3A 8EP London
    30
    Director
    c/o Level 26
    St. Mary Axe
    EC3A 8EP London
    30
    EnglandAustralianSolicitor195520510001
    ASAA, Liesl
    The Gasworks
    Barrow Street
    Dublin 4
    59 William Bligh
    Ireland
    Secretary
    The Gasworks
    Barrow Street
    Dublin 4
    59 William Bligh
    Ireland
    IrishSolicitor136091870001
    LACEY, Stephen
    The Coach House
    Hungershall Park
    TN4 8ND Tunbridge Wells
    Kent
    Secretary
    The Coach House
    Hungershall Park
    TN4 8ND Tunbridge Wells
    Kent
    BritishAccountant88368490002
    MITRE SECRETARIES LIMITED
    Mitre House
    160 Aldersgate Street
    EC1A 4DD London
    Nominee Secretary
    Mitre House
    160 Aldersgate Street
    EC1A 4DD London
    900004680001
    DISCOMBE, Nicholas Sanders
    Three Beeches
    Green Dene,
    KT24 5RG East Horsley
    Surrey
    Director
    Three Beeches
    Green Dene,
    KT24 5RG East Horsley
    Surrey
    United KingdomBritishPartner169994180001
    FREEMAN, Robert Neil
    Eden Road
    Seasalter
    CT5 4AP Whitstable
    Eden Lodge 2a
    Kent
    Director
    Eden Road
    Seasalter
    CT5 4AP Whitstable
    Eden Lodge 2a
    Kent
    EnglandBritishDirector122758450002
    GREHAN, Keith William
    c/o Level 26
    St. Mary Axe
    EC3A 8EP London
    30
    United Kingdom
    Director
    c/o Level 26
    St. Mary Axe
    EC3A 8EP London
    30
    United Kingdom
    United KingdomIrishFinancial Consultant161598880001
    HOARE, Aram John
    c/o Level 26
    St. Mary Axe
    EC3A 8EP London
    30
    United Kingdom
    Director
    c/o Level 26
    St. Mary Axe
    EC3A 8EP London
    30
    United Kingdom
    IrelandAustralianLawyer152785810001
    KING, Alexander
    79 Beaufort Mansions Beaufort Street
    SW3 5AF London
    Director
    79 Beaufort Mansions Beaufort Street
    SW3 5AF London
    BritishFund Manager108098260002
    LACEY, Stephen
    The Coach House
    Hungershall Park
    TN4 8ND Tunbridge Wells
    Kent
    Director
    The Coach House
    Hungershall Park
    TN4 8ND Tunbridge Wells
    Kent
    EnglandBritishAccountant88368490002
    OLIVIERO, Silvio
    120 Leman Street
    London
    E1 8EU
    Director
    120 Leman Street
    London
    E1 8EU
    ItalianBusiness Analyst131950830001
    OTTOLENGHI, Alberto
    Woodstock Road
    NW11 8ER London
    24
    Director
    Woodstock Road
    NW11 8ER London
    24
    ItalianDirector115800570001
    PIGNATARO, Andrea
    St. Mary Axe
    EC3A 8EP London
    30
    Director
    St. Mary Axe
    EC3A 8EP London
    30
    SwitzerlandItalianDirector131955950001
    MITRE DIRECTORS LIMITED
    Mitre House
    160 Aldersgate Street
    EC1A 4DD London
    Nominee Director
    Mitre House
    160 Aldersgate Street
    EC1A 4DD London
    900024450001
    MITRE SECRETARIES LIMITED
    Mitre House
    160 Aldersgate Street
    EC1A 4DD London
    Nominee Director
    Mitre House
    160 Aldersgate Street
    EC1A 4DD London
    900027570001

    Does ROLFE & NOLAN HOLDINGS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Ubs Ag, Stamford Branch
    Transactions
    • Jun 19, 2014Registration of a charge (MR01)
    • Aug 19, 2015Satisfaction of a charge (MR04)
    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
    • Ubs Ag, Stamford Branch
    Transactions
    • Jun 19, 2014Registration of a charge (MR01)
    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
    • Credit Suisse Ag, Cayman Islands Branch
    Transactions
    • Jun 03, 2013Registration of a charge (MR01)
    • Oct 23, 2014Satisfaction of a charge (MR04)
    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
    • Credit Suisse Ag, Cayman Islands Branch
    Transactions
    • Jun 03, 2013Registration of a charge (MR01)
    • Oct 23, 2014Satisfaction of a charge (MR04)
    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
    • Cit Capital Finance (UK) Limited (the Security Trustee)
    Transactions
    • Aug 31, 2007Registration of a charge (395)
    • Aug 06, 2008Statement of satisfaction of a charge in full or part (403a)
    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
    • Cit Finance (UK) Limited (the Security Trustee)
    Transactions
    • Jul 12, 2007Registration of a charge (395)
    • Aug 06, 2008Statement of satisfaction of a charge in full or part (403a)

    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