ROK ESTATES LIMITED

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

    Company NameROK ESTATES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC013685
    JurisdictionScotland
    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 ROK ESTATES LIMITED?

    • (7499) /

    Where is ROK ESTATES LIMITED located?

    Registered Office Address
    151 St Vincent St
    G2 5NJ Glasgow
    Undeliverable Registered Office AddressNo

    What were the previous names of ROK ESTATES LIMITED?

    Previous Company Names
    Company NameFromUntil
    CITY ESTATES LIMITEDMay 26, 1925May 26, 1925

    What are the latest accounts for ROK ESTATES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2009

    What are the latest filings for ROK ESTATES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Termination of appointment of Julian Turnbull as a director

    1 pagesTM01

    Termination of appointment of Sandra Al-Kordi as a secretary

    1 pagesTM02

    Accounts for a dormant company made up to Dec 31, 2009

    1 pagesAA

    Annual return made up to May 18, 2010 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 26, 2010

    Statement of capital on May 26, 2010

    • Capital: GBP 171,666
    SH01

    Appointment of Mr Julian Patrick Turnbull as a director

    2 pagesAP01

    Appointment of Mrs Sandra Joan Al-Kordi as a secretary

    1 pagesAP03

    Termination of appointment of Julian Turnbull as a secretary

    1 pagesTM02

    Termination of appointment of Ross Christie as a director

    1 pagesTM01

    Termination of appointment of Garvis Snook as a director

    2 pagesTM01

    Accounts made up to Dec 31, 2008

    1 pagesAA

    legacy

    4 pages363a

    legacy

    21 pages410(Scot)

    Alterations to floating charge 53

    10 pages466(Scot)

    Alterations to floating charge 50

    13 pages466(Scot)

    Alterations to floating charge 51

    16 pages466(Scot)

    legacy

    14 pages410(Scot)

    Alterations to floating charge 52

    10 pages466(Scot)

    legacy

    13 pages410(Scot)

    legacy

    8 pages410(Scot)

    Resolutions

    Resolutions
    25 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    legacy

    2 pages419a(Scot)

    legacy

    2 pages419a(Scot)

    legacy

    1 pages288c

    Who are the officers of ROK ESTATES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    AL-KORDI, Sandra Joan
    St Vincent St
    G2 5NJ Glasgow
    151
    Secretary
    St Vincent St
    G2 5NJ Glasgow
    151
    150343640001
    LEICESTER, John William
    35 Newton Road
    GU14 8BN Farnborough
    Hampshire
    Secretary
    35 Newton Road
    GU14 8BN Farnborough
    Hampshire
    British1011450001
    MACDONALD, Robin Alisdair Stuart
    Maritime House Hook Park Road
    Warsash
    SO31 9HA Southampton
    Hampshire
    Secretary
    Maritime House Hook Park Road
    Warsash
    SO31 9HA Southampton
    Hampshire
    British5814050002
    TITHERIDGE, Timothy John
    16 Court Royal Mews
    SO15 2TU Southampton
    Hampshire
    Secretary
    16 Court Royal Mews
    SO15 2TU Southampton
    Hampshire
    British80101260001
    TURNBULL, Julian Patrick
    The Knoll
    Marsh Green
    EX5 2ES Exeter
    Devon
    Secretary
    The Knoll
    Marsh Green
    EX5 2ES Exeter
    Devon
    English11548360002
    WHITEHEAD, John
    4 Prospect Terrace
    HG5 0HR Knaresborough
    North Yorkshire
    Secretary
    4 Prospect Terrace
    HG5 0HR Knaresborough
    North Yorkshire
    British546830001
    BAILEY, Michael William John
    1 Biddington Way
    EX14 2GU Honiton
    Devon
    Director
    1 Biddington Way
    EX14 2GU Honiton
    Devon
    British104839850001
    BRYAN, Richard Hugh
    Abbey Place
    Virginia Water
    Surrey
    Director
    Abbey Place
    Virginia Water
    Surrey
    British1011430001
    CHRISTIE, Ross Arneil
    Whichway House 149 Marine Drive
    Rottingdean
    BN2 7GU Brighton
    East Sussex
    Director
    Whichway House 149 Marine Drive
    Rottingdean
    BN2 7GU Brighton
    East Sussex
    EnglandBritish106468680002
    CRAIG, Brian Archibald
    The Round House
    High Oak Road
    SG12 7PR Ware
    Hertfordshire
    Director
    The Round House
    High Oak Road
    SG12 7PR Ware
    Hertfordshire
    United KingdomBritish71144000001
    GIDNEY, David Guy
    Border Hill House
    Dippenhall
    GU10 5DU Farnham
    Surrey
    Director
    Border Hill House
    Dippenhall
    GU10 5DU Farnham
    Surrey
    British63635850001
    GLOVER, Edward Douglas
    69 Elmfield Road
    SW17 8AD London
    Director
    69 Elmfield Road
    SW17 8AD London
    United KingdomBritish121380002
    HOLE, Nicholas Ian
    Beech Trees Lane
    TQ12 5TW Ipplepen
    Windmill Brake
    Devon
    Director
    Beech Trees Lane
    TQ12 5TW Ipplepen
    Windmill Brake
    Devon
    United KingdomBritish128347270001
    JORDAN, Rodney Beeching
    Bucehayes Farm
    Cotleigh
    EX14 9JA Honiton
    Devon
    Director
    Bucehayes Farm
    Cotleigh
    EX14 9JA Honiton
    Devon
    British76263960001
    KAY, Mark Russell
    Mamhead Court
    Mamhead
    EX6 8HX Exeter
    Director
    Mamhead Court
    Mamhead
    EX6 8HX Exeter
    British1472550001
    MACDONALD, Robin Alisdair Stuart
    Maritime House Hook Park Road
    Warsash
    SO31 9HA Southampton
    Hampshire
    Director
    Maritime House Hook Park Road
    Warsash
    SO31 9HA Southampton
    Hampshire
    British5814050002
    MACDONALD, Robin Alisdair Stuart
    Crofts End
    1 Cloister Way
    CV32 6QE Leamington Spa
    Warwickshire
    Director
    Crofts End
    1 Cloister Way
    CV32 6QE Leamington Spa
    Warwickshire
    British5814050001
    MACKEY, Paul Emmanuel
    59 Geffers Ride
    Burley Wood
    SL5 7JZ Ascot
    Berkshire
    Director
    59 Geffers Ride
    Burley Wood
    SL5 7JZ Ascot
    Berkshire
    Irish11264820004
    MALLINSON, David John
    Whistlers Canada Road
    West Wellow
    SO51 6DD Romsey
    Hampshire
    Director
    Whistlers Canada Road
    West Wellow
    SO51 6DD Romsey
    Hampshire
    British24343760001
    REARDON, David James
    Slights Cottage Ings Lane
    East Cottingwith
    YO4 4TW York
    Director
    Slights Cottage Ings Lane
    East Cottingwith
    YO4 4TW York
    British50574050001
    SNOOK, Garvis David
    Sloane Gardens
    SW1W 8EB London
    13
    Director
    Sloane Gardens
    SW1W 8EB London
    13
    EnglandBritish70647210004
    TEMPEST, Philip Anthony
    Oaks Ridge House 53a Oaks Road
    Great Glen
    LE8 9EG Leicester
    Director
    Oaks Ridge House 53a Oaks Road
    Great Glen
    LE8 9EG Leicester
    British36898820003
    TITHERIDGE, Timothy John
    16 Court Royal Mews
    SO15 2TU Southampton
    Hampshire
    Director
    16 Court Royal Mews
    SO15 2TU Southampton
    Hampshire
    British80101260001
    TURNBULL, Julian Patrick
    St Vincent St
    G2 5NJ Glasgow
    151
    Director
    St Vincent St
    G2 5NJ Glasgow
    151
    EnglandEnglish11548360002

    Does ROK ESTATES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture and guarantee
    Created On Mar 11, 2009
    Delivered On Mar 31, 2009
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Contains Floating Charge: Yes
    Persons Entitled
    • Temple Trustees Limited
    Transactions
    • Mar 31, 2009Alteration to a floating charge (466 Scot)
    • Mar 31, 2009Registration of a charge (410)
    • Has Alterations to Order: Yes
    Floating charge
    Created On Mar 11, 2009
    Delivered On Mar 28, 2009
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking & all property & assets present & future, including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Temple Trustees Limited
    Transactions
    • Mar 28, 2009Alteration to a floating charge (466 Scot)
    • Mar 28, 2009Registration of a charge (410)
    • Has Alterations to Order: Yes
    Debenture and guarantee
    Created On Mar 11, 2009
    Delivered On Mar 26, 2009
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Contains Floating Charge: Yes
    Persons Entitled
    • Royal Bank of Scotland PLC
    Transactions
    • Mar 26, 2009Registration of a charge (410)
    • Mar 31, 2009Alteration to a floating charge (466 Scot)
    • Has Alterations to Order: Yes
    Floating charge
    Created On Mar 11, 2009
    Delivered On Mar 26, 2009
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking & all property & assets present & future, including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Royal Bank of Scotland PLC
    Transactions
    • Mar 26, 2009Registration of a charge (410)
    • Mar 31, 2009Alteration to a floating charge (466 Scot)
    • Has Alterations to Order: Yes
    Third party legal charge
    Created On Jan 06, 2003
    Delivered On Jan 22, 2003
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Legal mortgage over plot 4400, solent business park, fareham, hampshire; fixed charge over assets.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jan 22, 2003Registration of a charge (410)
    • Oct 08, 2005Statement of satisfaction of a charge in full or part (419a)
    Charge over shares
    Created On Jun 20, 1997
    Delivered On Jun 27, 1997
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The shares.
    Persons Entitled
    • Mckay Securities PLC
    Transactions
    • Jun 27, 1997Registration of a charge (410)
    • Mar 04, 2002Statement of satisfaction of a charge in full or part (419a)
    Charge over shares
    Created On Jun 20, 1997
    Delivered On Jun 27, 1997
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    All shares.
    Persons Entitled
    • Henry Ansbacher & Co. Limited
    Transactions
    • Jun 27, 1997Registration of a charge (410)
    • Mar 04, 2002Statement of satisfaction of a charge in full or part (419a)
    Deed of assignment
    Created On Dec 13, 1996
    Delivered On Dec 30, 1996
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Rights,title and interest to one third of the entitlement.
    Persons Entitled
    • Eastern Rivers Limited
    Transactions
    • Dec 30, 1996Registration of a charge (410)
    • Mar 04, 2002Statement of satisfaction of a charge in full or part (419a)
    Legal charge
    Created On Dec 04, 1995
    Delivered On Dec 12, 1995
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    5 carlton crescent, southampton, registered under title number hp 101992, together with all covenants and rights, plant, machinery etc., and goodwill in relation to that property.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Dec 12, 1995Registration of a charge (410)
    • Dec 11, 2008Statement of satisfaction of a charge in full or part (419a)
    Legal charge
    Created On Aug 16, 1995
    Delivered On Aug 31, 1995
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    First legal mortgage on plot 300, ancells business park, fleet, hampshire, registered under title number hp 321407, assignment of the benefit of all leases on that property, and first fixed charges on goodwill and any vat relating to the property.
    Persons Entitled
    • Henry Ansbacher & Co Limited
    Transactions
    • Aug 31, 1995Registration of a charge (410)
    • Mar 04, 2002Statement of satisfaction of a charge in full or part (419a)
    Bond & floating charge
    Created On Jul 21, 1995
    Delivered On Aug 04, 1995
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Aug 04, 1995Registration of a charge (410)
    • Jul 10, 1997Statement of satisfaction of a charge in full or part (419a)
    Deed of assignment and charge
    Created On May 23, 1995
    Delivered On Jun 12, 1995
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Plot 300, ancells business park, fleet, hampshire...... See ch microfiche for full details.
    Persons Entitled
    • Henry Ansbacher & Co Limited
    Transactions
    • Jun 12, 1995Registration of a charge (410)
    • Mar 04, 2002Statement of satisfaction of a charge in full or part (419a)
    Legal charge
    Created On Mar 21, 1995
    Delivered On Apr 10, 1995
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    1) legal mortgage on the sun inn, town quay, southampton, registered under title number HP454183 2) assignment of security on all present and future derivative leases 3) fixed charge on goodwill 4) fixed charge on rights in any monies representing repayment by custon & excise of vat.
    Persons Entitled
    • Henry Ansbacher & Co Limited
    Transactions
    • Apr 10, 1995Registration of a charge (410)
    • Mar 04, 2002Statement of satisfaction of a charge in full or part (419a)
    Charge
    Created On Jan 30, 1995
    Delivered On Feb 16, 1995
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    See continuation sheet no.2 On c/hse microfiche.
    Persons Entitled
    • Henry Ansbacher & Co. Limited
    Transactions
    • Feb 16, 1995Registration of a charge (410)
    • Mar 04, 2002Statement of satisfaction of a charge in full or part (419a)
    Floating charge
    Created On Jan 26, 1995
    Delivered On Feb 15, 1995
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    See scheldule 2 on c/hse microfiche.
    Contains Floating Charge: Yes
    Persons Entitled
    • Charterhouse Property Investments Limited
    Transactions
    • Feb 15, 1995Registration of a charge (410)
    • Jul 15, 1997Statement of satisfaction of a charge in full or part (419a)
    Legal charge
    Created On Feb 10, 1994
    Delivered On Feb 16, 1994
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    5 carlton crescent, southampton and registered at H.M. land registry HP101992.
    Persons Entitled
    • Clerical Medical and General Life Assurance Society
    Transactions
    • Feb 16, 1994Registration of a charge (410)
    • Mar 04, 2002Statement of satisfaction of a charge in full or part (419a)
    Legal charge
    Created On Jan 13, 1992
    Delivered On Jan 24, 1992
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    5 carlton crescent southampton,hp 101992.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jan 24, 1992Registration of a charge
    • Mar 08, 1994Statement of satisfaction of a charge in full or part (419a)
    • Aug 09, 1994Statement of satisfaction of a charge in full or part (419a)
    Legal charge
    Created On Apr 22, 1991
    Delivered On Apr 30, 1991
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Unit 2 haywards business centre new lane havant hampshire.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Apr 30, 1991Registration of a charge
    • Mar 04, 2002Statement of satisfaction of a charge in full or part (419a)
    Legal charge
    Created On Mar 28, 1990
    Delivered On Apr 04, 1990
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Freehold property known as or being land having frontage to brunel road and telford road, salisbury, wiltshire comprising of 2.6 acres.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Apr 04, 1990Registration of a charge
    Mortgage deed
    Created On Sep 08, 1989
    Delivered On Sep 25, 1989
    Satisfied
    Amount secured
    £300,000
    Short particulars
    5 carlton crescent southampton hampshire.
    Persons Entitled
    • Alliance & Leicester Building Society
    Transactions
    • Sep 25, 1989Registration of a charge
    • Dec 11, 2008Statement of satisfaction of a charge in full or part (419a)
    Legal charge
    Created On Apr 03, 1989
    Delivered On Apr 06, 1989
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Freehold property west side of castle way southampton hampshire title no hp 293934.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Apr 06, 1989Registration of a charge
    First legal charge
    Created On Feb 21, 1989
    Delivered On Mar 06, 1989
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Aerogan works, newmans lane, alton in hampshire.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Mar 06, 1989Registration of a charge
    Legal charge
    Created On Jan 31, 1989
    Delivered On Feb 06, 1989
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    385 wimbourne rd., Winton, bournemouth.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Feb 06, 1989Registration of a charge
    • Mar 04, 2002Statement of satisfaction of a charge in full or part (419a)
    Legal charge
    Created On Jan 11, 1989
    Delivered On Jan 16, 1989
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    5 carlton crescent, southampton, hampshire.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jan 16, 1989Registration of a charge
    Legal charge
    Created On Dec 30, 1988
    Delivered On Jan 13, 1989
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Piece of land on north side of the hundred ramsey, hampshire plus shop at 28 the hundred ramsey.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Jan 13, 1989Registration of a charge
    • Mar 04, 2002Statement of satisfaction of a charge in full or part (419a)

    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