ROSEVILLE (HAMBLETON GROVE) LIMITED

ROSEVILLE (HAMBLETON GROVE) LIMITED

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

    Company NameROSEVILLE (HAMBLETON GROVE) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 07964385
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of ROSEVILLE (HAMBLETON GROVE) LIMITED?

    • Development of building projects (41100) / Construction

    Where is ROSEVILLE (HAMBLETON GROVE) LIMITED located?

    Registered Office Address
    Hadrian Offices 3 Keel Row
    The Watermark
    NE11 9SZ Gateshead
    Tyne And Wear
    Undeliverable Registered Office AddressNo

    What were the previous names of ROSEVILLE (HAMBLETON GROVE) LIMITED?

    Previous Company Names
    Company NameFromUntil
    HEADINGLEY CARE (GROVE PARK) LIMITEDFeb 24, 2012Feb 24, 2012

    What are the latest accounts for ROSEVILLE (HAMBLETON GROVE) LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2017

    What are the latest filings for ROSEVILLE (HAMBLETON GROVE) 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

    3 pagesDS01

    Confirmation statement made on Feb 28, 2018 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 31, 2017

    7 pagesAA

    Confirmation statement made on Feb 28, 2017 with updates

    6 pagesCS01

    Full accounts made up to Mar 31, 2016

    10 pagesAA

    Resolutions

    Resolutions
    24 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Register(s) moved to registered inspection location C/O Muckle Llp Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF

    1 pagesAD03

    Register inspection address has been changed to C/O Muckle Llp Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF

    1 pagesAD02

    Annual return made up to Feb 29, 2016 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 30, 2016

    Statement of capital on Mar 30, 2016

    • Capital: GBP 1
    SH01

    Total exemption small company accounts made up to Mar 31, 2015

    3 pagesAA

    Termination of appointment of David William Nicholson as a director on Nov 19, 2015

    1 pagesTM01

    Termination of appointment of Stephen Foster as a director on Nov 19, 2015

    1 pagesTM01

    Appointment of Mr Jasvinder Singh Gill as a secretary on Nov 19, 2015

    2 pagesAP03

    Appointment of Mr Ian Watson as a director on Nov 17, 2015

    3 pagesAP01

    Registered office address changed from Wellington House Wellington Road Gateshead Tyne and Wear NE11 9JL to Hadrian Offices 3 Keel Row the Watermark Gateshead Tyne and Wear NE11 9SZ on Dec 08, 2015

    2 pagesAD01

    Annual return made up to Feb 28, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 27, 2015

    Statement of capital on Mar 27, 2015

    • Capital: GBP 1
    SH01

    Director's details changed for Mr David William Nicholson on Dec 16, 2014

    2 pagesCH01

    Total exemption small company accounts made up to Mar 31, 2014

    5 pagesAA

    Previous accounting period extended from Feb 28, 2014 to Mar 31, 2014

    1 pagesAA01

    Annual return made up to Feb 28, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 12, 2014

    Statement of capital on Mar 12, 2014

    • Capital: GBP 1
    SH01

    Director's details changed for Mr David William Nicholson on Jan 04, 2014

    2 pagesCH01

    Director's details changed for Mr Stephen Foster on Jan 04, 2014

    2 pagesCH01

    Director's details changed for Mr Stephen Foster on Jan 04, 2014

    2 pagesCH01

    Who are the officers of ROSEVILLE (HAMBLETON GROVE) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GILL, Jasvinder Singh
    The Watermark
    NE11 9SZ Gateshead
    Hadrian Offices 3 Keel Row
    Tyne And Wear
    Secretary
    The Watermark
    NE11 9SZ Gateshead
    Hadrian Offices 3 Keel Row
    Tyne And Wear
    203593400001
    WATSON, Ian
    The Watermark
    NE11 9SZ Gateshead
    Hadrian Offices 3 Keel Row
    Tyne And Wear
    Director
    The Watermark
    NE11 9SZ Gateshead
    Hadrian Offices 3 Keel Row
    Tyne And Wear
    United KingdomBritish120773290002
    FOSTER, Stephen
    The Watermark
    NE11 9SZ Gateshead
    Hadrian Offices 3 Keel Row
    Tyne And Wear
    Director
    The Watermark
    NE11 9SZ Gateshead
    Hadrian Offices 3 Keel Row
    Tyne And Wear
    EnglandBritish135329540001
    NICHOLSON, David William
    The Watermark
    NE11 9SZ Gateshead
    Hadrian Offices 3 Keel Row
    Tyne And Wear
    Director
    The Watermark
    NE11 9SZ Gateshead
    Hadrian Offices 3 Keel Row
    Tyne And Wear
    United KingdomBritish26333630010

    Who are the persons with significant control of ROSEVILLE (HAMBLETON GROVE) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Hadrian Healthcare Holdings Limited
    3 The Watermark
    NE11 9SZ Gateshead
    Hadrian Offices
    Tyne And Wear
    United Kingdom
    Aug 01, 2016
    3 The Watermark
    NE11 9SZ Gateshead
    Hadrian Offices
    Tyne And Wear
    United Kingdom
    No
    Legal FormCompany Limited By Shares
    Country RegisteredUk
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies Hosue
    Registration Number09878701
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    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