ROK CIVIL ENGINEERING LIMITED

ROK CIVIL ENGINEERING LIMITED

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

    Company NameROK CIVIL ENGINEERING LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC185925
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of ROK CIVIL ENGINEERING LIMITED?

    • (4521) /

    Where is ROK CIVIL ENGINEERING LIMITED located?

    Registered Office Address
    141 Bothwell Street
    G2 7EQ Glasgow
    Undeliverable Registered Office AddressNo

    What were the previous names of ROK CIVIL ENGINEERING LIMITED?

    Previous Company Names
    Company NameFromUntil
    TULLOCH CIVIL ENGINEERING LIMITEDJul 01, 1998Jul 01, 1998
    TOPMAP LIMITEDMay 20, 1998May 20, 1998

    What are the latest accounts for ROK CIVIL ENGINEERING LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2009

    What are the latest filings for ROK CIVIL ENGINEERING LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Final account prior to dissolution in CVL

    16 pagesLIQ14(Scot)

    Notice of move from Administration to Creditors Voluntary Liquidation

    12 pages2.25B(Scot)

    Administrator's progress report

    12 pages2.20B(Scot)

    Administrator's progress report

    8 pages2.20B(Scot)

    Administrator's progress report

    8 pages2.20B(Scot)

    Notice of extension of period of Administration

    1 pages2.22B(Scot)

    Administrator's progress report

    10 pages2.20B(Scot)

    Statement of affairs with form 2.13B(SCOT)

    16 pages2.15B(Scot)

    Appointment of an administrator

    2.11B(Scot)

    Statement of administrator's deemed proposal

    1 pages2.16BZ(Scot)

    Termination of appointment of Julian Turnbull as a secretary

    1 pagesTM02

    Termination of appointment of Garvis Snook as a director

    1 pagesTM01

    Registered office address changed from , 151 St Vincent Street, Glasgow, G2 5NJ on Jan 11, 2011

    2 pagesAD01

    Statement of administrator's proposal

    31 pages2.16B(Scot)

    Appointment of an administrator

    13 pages2.11B(Scot)

    Appointment of an administrator

    2.11B(Scot)

    Appointment of an administrator

    27 pages2.11B(Scot)

    Full accounts made up to Dec 31, 2009

    25 pagesAA

    Termination of appointment of Ashley Martin as a director

    1 pagesTM01

    Termination of appointment of John Mackay as a director

    1 pagesTM01

    Termination of appointment of Scott Alexander as a director

    1 pagesTM01

    Annual return made up to Apr 19, 2010 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 07, 2010

    Statement of capital on May 07, 2010

    • Capital: GBP 2
    SH01

    Director's details changed for Gordon Lynn on Apr 01, 2010

    2 pagesCH01

    Full accounts made up to Dec 31, 2008

    15 pagesAA

    Who are the officers of ROK CIVIL ENGINEERING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LYNN, Gordon
    4 Achvraid Road
    IV2 4LE Inverness
    Director
    4 Achvraid Road
    IV2 4LE Inverness
    United KingdomBritish59036750001
    SUTHERLAND, Caroline Anne
    Flat 4/1, 255 Clarence Drive
    G11 7JU Glasgow
    Secretary
    Flat 4/1, 255 Clarence Drive
    G11 7JU Glasgow
    British87534020001
    TRACE, Marjory Bremner
    1 Wellside Road
    Balloch
    IV2 7GS Inverness
    Secretary
    1 Wellside Road
    Balloch
    IV2 7GS Inverness
    British43522850004
    TURNBULL, Julian Patrick
    The Knoll
    Marsh Green
    EX5 2ES Exeter
    Devon
    Secretary
    The Knoll
    Marsh Green
    EX5 2ES Exeter
    Devon
    English11548360002
    OSWALDS OF EDINBURGH LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Secretary
    24 Great King Street
    EH3 6QN Edinburgh
    900000010001
    ALEXANDER, Scott
    Ruchlinn
    Camp Road,
    PH6 2HA Comrie
    Perthshire
    Director
    Ruchlinn
    Camp Road,
    PH6 2HA Comrie
    Perthshire
    ScotlandBritish85764980001
    CAMERON, Kenneth William
    121 Culduthel Road
    IV2 4EE Inverness
    Director
    121 Culduthel Road
    IV2 4EE Inverness
    ScotlandBritish41410280001
    FERGUSSON, Alexander
    13 Clearmount Avenue
    KA16 9ER Newmilns
    Ayrshire
    Director
    13 Clearmount Avenue
    KA16 9ER Newmilns
    Ayrshire
    British68299000001
    FERGUSSON, Alexander
    13 Clearmount Avenue
    KA16 9ER Newmilns
    Ayrshire
    Director
    13 Clearmount Avenue
    KA16 9ER Newmilns
    Ayrshire
    British68299000001
    FRASER, George Gabriel
    7 Fairways
    Altonburn Road
    IV12 5NB Nairn
    Highland
    Director
    7 Fairways
    Altonburn Road
    IV12 5NB Nairn
    Highland
    ScotlandBritish50219540001
    GRANT, Alexander James
    52 Wester Inshes Court
    IV2 5HS Inverness
    Inverness Shire
    Director
    52 Wester Inshes Court
    IV2 5HS Inverness
    Inverness Shire
    British107801990001
    HENDERSON, Iain Campbell
    9 Montague Row
    IV3 5DX Inverness
    Highland
    Director
    9 Montague Row
    IV3 5DX Inverness
    Highland
    British84572550001
    MACKAY, John
    18 Cameron Road
    IV19 1NN Tain
    Ross Shire
    Director
    18 Cameron Road
    IV19 1NN Tain
    Ross Shire
    United KingdomBritish68554680001
    MARTIN, Ashley Graham
    Spencers Farm
    Whelpley Hill
    HP5 3RP Chesham
    Buckinghamshire
    Director
    Spencers Farm
    Whelpley Hill
    HP5 3RP Chesham
    Buckinghamshire
    United KingdomBritish116805870001
    MCMENAMIN, Joseph
    27 Ayr Road
    Giffnock
    G46 6SB Glasgow
    Director
    27 Ayr Road
    Giffnock
    G46 6SB Glasgow
    British42344560001
    SAMUEL, John
    Ridgeway
    8 Dearney Road
    GU7 2PQ Godalming
    Surrey
    Director
    Ridgeway
    8 Dearney Road
    GU7 2PQ Godalming
    Surrey
    United KingdomBritish108720180001
    SNOOK, Garvis David
    Sloane Gardens
    SW1W 8EB London
    13
    Director
    Sloane Gardens
    SW1W 8EB London
    13
    EnglandBritish70647210004
    SUTHERLAND, David Fraser
    Oldtown Of Leys Farm
    Culduthel
    IV2 6AE Inverness
    Director
    Oldtown Of Leys Farm
    Culduthel
    IV2 6AE Inverness
    ScotlandBritish1321720003
    TOLMIE, Alan Duncan
    10 Wyvis Crescent
    Conon Bridge
    IV7 8BZ Dingwall
    Ross Shire
    Director
    10 Wyvis Crescent
    Conon Bridge
    IV7 8BZ Dingwall
    Ross Shire
    Great BritainBritish135034160001
    TRACE, Marjory Bremner
    1 Wellside Road
    Balloch
    IV2 7GS Inverness
    Director
    1 Wellside Road
    Balloch
    IV2 7GS Inverness
    British43522850004
    WRIGHT, Donald James
    Griannan
    St Leonards Road
    IV36 2RE Forres
    Moray
    Director
    Griannan
    St Leonards Road
    IV36 2RE Forres
    Moray
    ScotlandBritish75244500002
    JORDANS (SCOTLAND) LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Director
    24 Great King Street
    EH3 6QN Edinburgh
    900000000001

    Does ROK CIVIL ENGINEERING 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, 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 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
    Floating charge
    Created On Jun 30, 1999
    Delivered On Jul 08, 1999
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The whole assets of the company.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jul 08, 1999Registration of a charge (410)
    • Oct 05, 2006Statement of satisfaction of a charge in full or part (419a)

    Does ROK CIVIL ENGINEERING LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Oct 31, 2012Administration ended
    Nov 12, 2010Administration started
    In administration
    NameRoleAddressAppointed OnCeased On
    Alan Alexander Brown
    141 Bothwell Street
    G2 7EQ Glasgow
    practitioner
    141 Bothwell Street
    G2 7EQ Glasgow
    Jeremy Robert Webb
    Plumtree Court
    EC4A 4HT London
    practitioner
    Plumtree Court
    EC4A 4HT London
    Michael John Andrew Jervis
    Plumtree Court
    EC4A 4HT London
    practitioner
    Plumtree Court
    EC4A 4HT London
    Robert Jonathan Hunt
    Pricewaterhousecoopers Llp
    Plumtree Court
    EC4A 4HT London
    practitioner
    Pricewaterhousecoopers Llp
    Plumtree Court
    EC4A 4HT London
    2
    DateType
    Dec 05, 2019Dissolved on
    Oct 31, 2012Commencement of winding up
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Lyn L Vardy
    Central Square 8th Floor, 29 Wellington Street
    LS1 4DL Leeds
    practitioner
    Central Square 8th Floor, 29 Wellington Street
    LS1 4DL Leeds
    Graham Douglas Frost
    Atria One, 144 Morrison Street
    EH3 8EX Edinburgh
    practitioner
    Atria One, 144 Morrison Street
    EH3 8EX Edinburgh
    Robert Jonathan Hunt
    7 More London Riverside
    SE1 2RT London
    practitioner
    7 More London Riverside
    SE1 2RT London
    Alan Alexander Brown
    141 Bothwell Street
    G2 7EQ Glasgow
    practitioner
    141 Bothwell Street
    G2 7EQ Glasgow
    Notesscottish-insolvency-info

    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