ROCKSPRING BARWOOD OLNEY LIMITED
Overview
| Company Name | ROCKSPRING BARWOOD OLNEY LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 09592147 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of ROCKSPRING BARWOOD OLNEY LIMITED?
- Real estate agencies (68310) / Real estate activities
Where is ROCKSPRING BARWOOD OLNEY LIMITED located?
| Registered Office Address | 27-28 Clement's Lane EC4N 7AE London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ROCKSPRING BARWOOD OLNEY LIMITED?
| Company Name | From | Until |
|---|---|---|
| ROCKSPRING UKV2BDSL 6 LIMITED | May 14, 2015 | May 14, 2015 |
What are the latest accounts for ROCKSPRING BARWOOD OLNEY LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jun 30, 2018 |
What are the latest filings for ROCKSPRING BARWOOD OLNEY LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 3 pages | DS01 | ||
Director's details changed for Mr Simon Paul Andrew Riley on Jun 24, 2019 | 2 pages | CH01 | ||
Director's details changed for Mr Adrian Thomas James Moll on Jun 24, 2019 | 2 pages | CH01 | ||
Director's details changed for Mrs Hannah Rebecca Culshaw on Jun 24, 2019 | 2 pages | CH01 | ||
Confirmation statement made on Apr 01, 2019 with no updates | 3 pages | CS01 | ||
Unaudited abridged accounts made up to Jun 30, 2018 | 6 pages | AA | ||
Secretary's details changed for Sj Secretaries Limited on Feb 18, 2019 | 1 pages | CH04 | ||
Registered office address changed from 75 King William Street London EC4N 7BE England to 27-28 Clement's Lane London EC4N 7AE on Jan 28, 2019 | 1 pages | AD01 | ||
Termination of appointment of Chris Norden Aldis Patton as a director on Aug 24, 2018 | 1 pages | TM01 | ||
Notification of Patrizia Immobilien Ag as a person with significant control on Mar 23, 2018 | 2 pages | PSC02 | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Confirmation statement made on May 14, 2018 with no updates | 3 pages | CS01 | ||
Cessation of Rockspring Uk Value 2 (General Partner) Llp as a person with significant control on Mar 23, 2018 | 1 pages | PSC07 | ||
Unaudited abridged accounts made up to Jun 30, 2017 | 6 pages | AA | ||
Registered office address changed from 2nd Floor 45 King William Street London EC4R 9AN England to 75 King William Street London EC4N 7BE on Sep 19, 2017 | 1 pages | AD01 | ||
Appointment of Mr Chris Norden Aldis Patton as a director on Jul 25, 2017 | 2 pages | AP01 | ||
Confirmation statement made on May 14, 2017 with updates | 5 pages | CS01 | ||
Termination of appointment of Elodie Elizabeth Best as a director on May 05, 2017 | 1 pages | TM01 | ||
Total exemption small company accounts made up to Jun 30, 2016 | 3 pages | AA | ||
Appointment of Elodie Elizabeth Best as a director on Jan 09, 2017 | 3 pages | AP01 | ||
Termination of appointment of Alexander William King as a director on Sep 27, 2016 | 2 pages | TM01 | ||
Registered office address changed from 17 Hanover Square London W1S 1BN England to 2nd Floor 45 King William Street London EC4R 9AN on Aug 09, 2016 | 1 pages | AD01 | ||
Who are the officers of ROCKSPRING BARWOOD OLNEY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| SJ SECRETARIES LIMITED | Secretary | Esplanade JE1 1SG St Helier 27 Jersey |
| 192212230001 | ||||||||||
| CULSHAW, Hannah Rebecca | Director | Esplanade JE1 1SG St Helier 27 Jersey | United Kingdom | British | 197677410001 | |||||||||
| MOLL, Adrian Thomas James | Director | Esplanade JE1 1SG St Helier 27 Jersey | Jersey | British | 189667540001 | |||||||||
| RILEY, Simon Paul Andrew | Director | Esplanade JE1 1SG St Helier 27 Jersey | Jersey | British | 192212240001 | |||||||||
| BEST, Elodie Elizabeth | Director | Union Street JE1 1SG St Helier 1 Waverley Place Jersey, Channel Isles | Jersey, Channel Islands | British | 222434170001 | |||||||||
| KING, Alexander William | Director | 45 King William Street EC4R 9AN London 2nd Floor England | Jersey | British | 244570310001 | |||||||||
| PATTON, Chris Norden Aldis | Director | King William Street EC4N 7BE London 75 England | Jersey | British | 236091580001 |
Who are the persons with significant control of ROCKSPRING BARWOOD OLNEY LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Patrizia Immobilien Ag | Mar 23, 2018 | Fuggerstrasse 26 86150 Augsburg Patrizia Headquarters Germany | No | ||||||||||||
| |||||||||||||||
Natures of Control
| |||||||||||||||
| Rockspring Uk Value 2 (General Partner) Llp | Apr 06, 2016 | Sloane Street SW1X 9QF London 166 England | Yes | ||||||||||||
| |||||||||||||||
Natures of Control
| |||||||||||||||
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