ROLF (2012) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Insolvency
  • Data Source
  • Overview

    Company NameROLF (2012) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 07007543
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of ROLF (2012) LIMITED?

    • Painting (43341) / Construction

    Where is ROLF (2012) LIMITED located?

    Registered Office Address
    c/o MAZARS LLP
    45 Church Street
    B3 2RT Birmingham
    Undeliverable Registered Office AddressNo

    What were the previous names of ROLF (2012) LIMITED?

    Previous Company Names
    Company NameFromUntil
    DECORATING TRADE SUPPLIES LIMITEDSep 02, 2009Sep 02, 2009

    What are the latest accounts for ROLF (2012) LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2014
    Next Accounts Due OnSep 30, 2015
    Last Accounts
    Last Accounts Made Up ToDec 31, 2013

    What are the latest filings for ROLF (2012) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    12 pages4.71

    Liquidators' statement of receipts and payments to Dec 12, 2015

    5 pages4.68

    Liquidators' statement of receipts and payments to Dec 12, 2014

    4 pages4.68

    Accounts for a dormant company made up to Dec 31, 2013

    1 pagesAA

    Appointment of Tp Directors Ltd as a director on Sep 19, 2014

    2 pagesAP02

    Termination of appointment of Geoffrey Ian Cooper as a director on Dec 31, 2013

    1 pagesTM01

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up

    LRESSP

    Declaration of solvency

    3 pages4.70

    Register inspection address has been changed

    2 pagesAD02

    Registered office address changed from Lodge Way House Lodge Way Harlestone Road Northampton NN5 7UG United Kingdom on Dec 23, 2013

    2 pagesAD01

    Director's details changed for Anthony David Buffin on Nov 12, 2013

    2 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2012

    1 pagesAA

    Annual return made up to Sep 02, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 24, 2013

    Statement of capital on Sep 24, 2013

    • Capital: GBP 1
    SH01

    Appointment of Anthony Buffin as a director on Apr 08, 2013

    2 pagesAP01

    Termination of appointment of Paul Nigel Hampden Smith as a director on Feb 28, 2013

    1 pagesTM01

    Termination of appointment of Paul Nigel Hampden Smith as a director on Feb 28, 2013

    1 pagesTM01

    Termination of appointment of Paul Nigel Hampden Smith as a director on Feb 28, 2013

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2011

    1 pagesAA

    Annual return made up to Sep 02, 2012 with full list of shareholders

    6 pagesAR01

    Certificate of change of name

    Company name changed decorating trade supplies LIMITED\certificate issued on 18/01/12
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJan 18, 2012

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jan 17, 2012

    RES15

    Annual return made up to Sep 02, 2011 with full list of shareholders

    6 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2010

    4 pagesAA

    Appointment of Mr Andrew Stephen Pike as a secretary

    2 pagesAP03

    Who are the officers of ROLF (2012) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PIKE, Andrew Stephen
    Lodge Way
    Harlestone Road
    NN5 7UG Northampton
    Lodge Way House
    United Kingdom
    Secretary
    Lodge Way
    Harlestone Road
    NN5 7UG Northampton
    Lodge Way House
    United Kingdom
    158160920001
    BUFFIN, Anthony David
    c/o Mazars Llp
    Church Street
    B3 2RT Birmingham
    45
    Director
    c/o Mazars Llp
    Church Street
    B3 2RT Birmingham
    45
    EnglandBritish178011680002
    CARTER, John Peter
    Lodge Way
    Harlestone Road
    NN5 7UG Northampton
    Lodge Way House
    United Kingdom
    Director
    Lodge Way
    Harlestone Road
    NN5 7UG Northampton
    Lodge Way House
    United Kingdom
    United KingdomBritish46226920007
    TP DIRECTORS LTD
    Lodge Way
    Harlestone Road
    NN5 7UG Northampton
    Lodge Way House
    United Kingdom
    Director
    Lodge Way
    Harlestone Road
    NN5 7UG Northampton
    Lodge Way House
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number03480295
    191205550001
    BALL, Ute Suse
    Lee Circle
    LE1 3QQ Leicester
    Fleet House
    Leicestershire
    Secretary
    Lee Circle
    LE1 3QQ Leicester
    Fleet House
    Leicestershire
    British118371550001
    COOPER, Geoffrey Ian
    Lodge Way
    Harlestone Road
    NN5 7UG Northampton
    Lodge Way House
    United Kingdom
    Director
    Lodge Way
    Harlestone Road
    NN5 7UG Northampton
    Lodge Way House
    United Kingdom
    United KingdomBritish104472550001
    HAMPDEN SMITH, Paul Nigel
    Lodge Way
    Harlestone Road
    NN5 7UG Northampton
    Lodge Way House
    United Kingdom
    Director
    Lodge Way
    Harlestone Road
    NN5 7UG Northampton
    Lodge Way House
    United Kingdom
    United KingdomBritish72135950007
    MURRAY, John Roderick
    Lee Circle
    LE1 3QQ Leicester
    Fleet House
    Leicestershire
    Director
    Lee Circle
    LE1 3QQ Leicester
    Fleet House
    Leicestershire
    United KingdomBritish145111310001
    SLARK, Gavin
    Lee Circle
    LE1 3QQ Leicester
    Fleet House
    Leicestershire
    Director
    Lee Circle
    LE1 3QQ Leicester
    Fleet House
    Leicestershire
    United KingdomBritish162972090001
    THE BSS GROUP PLC
    Lee Circle
    LE1 3QQ Leicester
    Fleet House
    Leicestershire
    Director
    Lee Circle
    LE1 3QQ Leicester
    Fleet House
    Leicestershire
    140557640001

    Does ROLF (2012) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 13, 2013Commencement of winding up
    May 01, 2017Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Simon David Chandler
    C/O Mazars Llp 1st Floor
    Two Chamberlain Square
    B3 3AX Birmingham
    practitioner
    C/O Mazars Llp 1st Floor
    Two Chamberlain Square
    B3 3AX Birmingham
    Scott Christian Bevan
    Mazars Llp 45 Church Street
    B3 2RT Birmingham
    practitioner
    Mazars Llp 45 Church Street
    B3 2RT Birmingham

    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