Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > R M ROWLAND LIMITED
Company Information for

R M ROWLAND LIMITED

FAIRVIEW HOUSE, VICTORIA PLACE, CARLISLE, CUMBRIA, CA1 1HP,
Company Registration Number
00254224
Private Limited Company
Liquidation

Company Overview

About R M Rowland Ltd
R M ROWLAND LIMITED was founded on 1931-02-16 and has its registered office in Carlisle. The organisation's status is listed as "Liquidation". R M Rowland Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
R M ROWLAND LIMITED
 
Legal Registered Office
FAIRVIEW HOUSE
VICTORIA PLACE
CARLISLE
CUMBRIA
CA1 1HP
Other companies in DL7
 
Previous Names
D.OAKLEY LIMITED24/02/2017
Filing Information
Company Number 00254224
Company ID Number 00254224
Date formed 1931-02-16
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/06/2017
Account next due 31/03/2019
Latest return 16/04/2016
Return next due 14/05/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2019-05-04 14:55:34
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for R M ROWLAND LIMITED
The accountancy firm based at this address is HILARY BELL LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name R M ROWLAND LIMITED
The following companies were found which have the same name as R M ROWLAND LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
R M ROWLAND LIMITED Unknown

Company Officers of R M ROWLAND LIMITED

Current Directors
Officer Role Date Appointed
HEATHER ROWLAND
Company Secretary 2017-04-20
ROBERT MICHAEL ROWLAND
Director 1991-06-04
SHEILA ROWLAND
Director 1991-06-04
Previous Officers
Officer Role Date Appointed Date Resigned
SHEILA ROWLAND
Company Secretary 1991-06-04 2017-04-20
MAURICE ROWLAND
Director 1991-06-04 2010-10-22

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2020-02-27LIQ13Voluntary liquidation. Notice of members return of final meeting
2019-04-23AD01REGISTERED OFFICE CHANGED ON 23/04/19 FROM 68 Romanby Road Northallerton North Yorkshire DL7 8NQ
2019-04-19LIQ01Voluntary liquidation declaration of solvency
2019-04-19600Appointment of a voluntary liquidator
2019-04-19LRESSPResolutions passed:
  • Special resolution to wind up on 2019-03-28
2019-04-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2018-04-24CS01CONFIRMATION STATEMENT MADE ON 16/04/18, WITH NO UPDATES
2017-12-14AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-20AP03Appointment of Mrs Heather Rowland as company secretary on 2017-04-20
2017-11-20TM02Termination of appointment of Sheila Rowland on 2017-04-20
2017-07-06AA01Previous accounting period extended from 31/12/16 TO 30/06/17
2017-04-18LATEST SOC18/04/17 STATEMENT OF CAPITAL;GBP 2200
2017-04-18CS01CONFIRMATION STATEMENT MADE ON 16/04/17, WITH UPDATES
2017-02-24RES15CHANGE OF COMPANY NAME 24/02/17
2017-02-24CERTNMCOMPANY NAME CHANGED D.OAKLEY LIMITED CERTIFICATE ISSUED ON 24/02/17
2016-05-09LATEST SOC09/05/16 STATEMENT OF CAPITAL;GBP 2200
2016-05-09AR0116/04/16 ANNUAL RETURN FULL LIST
2016-05-09CH03SECRETARY'S DETAILS CHNAGED FOR SHEILA ROWLAND on 2016-04-05
2016-05-09CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT MICHAEL ROWLAND / 05/04/2016
2016-05-09CH01DIRECTOR'S CHANGE OF PARTICULARS / SHEILA ROWLAND / 05/04/2016
2016-04-05AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-20AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-17LATEST SOC17/04/15 STATEMENT OF CAPITAL;GBP 2200
2015-04-17AR0116/04/15 ANNUAL RETURN FULL LIST
2014-06-10LATEST SOC10/06/14 STATEMENT OF CAPITAL;GBP 5200
2014-06-10AR0104/06/14 ANNUAL RETURN FULL LIST
2014-06-10AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-05AR0104/06/13 ANNUAL RETURN FULL LIST
2013-03-07AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-07AR0104/06/12 ANNUAL RETURN FULL LIST
2012-04-04AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-06-06AR0104/06/11 FULL LIST
2011-03-29AA31/12/10 TOTAL EXEMPTION SMALL
2010-12-10TM01APPOINTMENT TERMINATED, DIRECTOR MAURICE ROWLAND
2010-07-02AR0104/06/10 FULL LIST
2010-07-02CH01DIRECTOR'S CHANGE OF PARTICULARS / SHEILA ROWLAND / 04/06/2010
2010-07-02CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT MICHAEL ROWLAND / 04/06/2010
2010-07-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MAURICE ROWLAND / 04/06/2010
2010-05-11AA31/12/09 TOTAL EXEMPTION SMALL
2009-07-04363aRETURN MADE UP TO 04/06/09; FULL LIST OF MEMBERS
2009-05-08AA31/12/08 TOTAL EXEMPTION SMALL
2008-06-27363aRETURN MADE UP TO 04/06/08; FULL LIST OF MEMBERS
2008-05-16AA31/12/07 TOTAL EXEMPTION SMALL
2007-07-06363sRETURN MADE UP TO 04/06/07; NO CHANGE OF MEMBERS
2007-06-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-09-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-06-29363sRETURN MADE UP TO 04/06/06; FULL LIST OF MEMBERS
2005-09-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-07-19363(288)DIRECTOR'S PARTICULARS CHANGED
2005-07-19363sRETURN MADE UP TO 04/06/05; FULL LIST OF MEMBERS
2004-06-24363sRETURN MADE UP TO 04/06/04; FULL LIST OF MEMBERS
2004-06-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2003-06-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-06-25363sRETURN MADE UP TO 04/06/03; FULL LIST OF MEMBERS
2002-07-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-07-02363sRETURN MADE UP TO 04/06/02; FULL LIST OF MEMBERS
2001-07-03363sRETURN MADE UP TO 04/06/01; FULL LIST OF MEMBERS
2001-07-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00
2000-06-19363(287)REGISTERED OFFICE CHANGED ON 19/06/00
2000-06-19363sRETURN MADE UP TO 04/06/00; FULL LIST OF MEMBERS
2000-05-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
1999-11-08SRES01ALTERARTICLES26/10/99
1999-07-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-07-12363(288)DIRECTOR'S PARTICULARS CHANGED
1999-07-12363sRETURN MADE UP TO 04/06/99; FULL LIST OF MEMBERS
1998-06-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-06-24363sRETURN MADE UP TO 04/06/98; NO CHANGE OF MEMBERS
1997-08-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1997-06-28363sRETURN MADE UP TO 04/06/97; NO CHANGE OF MEMBERS
1996-06-24363sRETURN MADE UP TO 04/06/96; FULL LIST OF MEMBERS
1996-04-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
1995-06-23363sRETURN MADE UP TO 04/06/95; NO CHANGE OF MEMBERS
1995-05-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94
1994-06-24363sRETURN MADE UP TO 04/06/94; NO CHANGE OF MEMBERS
1994-06-24AUDAUDITOR'S RESIGNATION
1994-06-21AAFULL ACCOUNTS MADE UP TO 31/12/93
1993-06-27363sRETURN MADE UP TO 04/06/93; FULL LIST OF MEMBERS
1993-05-18AAFULL ACCOUNTS MADE UP TO 31/12/92
1992-06-24AAFULL ACCOUNTS MADE UP TO 31/12/91
1992-06-23363sRETURN MADE UP TO 04/06/92; NO CHANGE OF MEMBERS
1991-06-28363aRETURN MADE UP TO 04/06/91; NO CHANGE OF MEMBERS
1991-06-28AAFULL ACCOUNTS MADE UP TO 31/12/90
1990-08-09363RETURN MADE UP TO 01/08/90; FULL LIST OF MEMBERS
1990-08-09AAFULL ACCOUNTS MADE UP TO 31/12/89
1989-08-02363RETURN MADE UP TO 07/07/89; FULL LIST OF MEMBERS
1989-07-18AAFULL ACCOUNTS MADE UP TO 31/12/88
1988-08-05AAFULL ACCOUNTS MADE UP TO 31/12/87
1988-08-05363RETURN MADE UP TO 28/06/88; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects

41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41201 - Construction of commercial buildings

41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41202 - Construction of domestic buildings


Licences & Regulatory approval
We could not find any licences issued to R M ROWLAND LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2019-04-04
Resolutions for Winding-up2019-04-04
Notices to Creditors2019-04-04
Fines / Sanctions
No fines or sanctions have been issued against R M ROWLAND LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE 1979-01-24 Outstanding MIDLAND BANK LIMITED
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2006-12-31
Annual Accounts
2005-12-31
Annual Accounts
2004-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on R M ROWLAND LIMITED

Financial Assets
Balance Sheet
Debtors 2011-12-31 £ 14,358
Tangible Fixed Assets 2011-12-31 £ 84,025

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of R M ROWLAND LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for R M ROWLAND LIMITED
Trademarks
We have not found any records of R M ROWLAND LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for R M ROWLAND LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as R M ROWLAND LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where R M ROWLAND LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partyR M ROWLAND LIMITEDEvent Date2019-03-28
Names, IP numbers, firm names and addresses of Liquidators: : Daryl Warwick of Armstrong Watson LLP, Fairview House, Victoria Place, Carlisle, Cumbria, CA1 1HP : Mark Ranson of Armstrong Watson LLP, Third Floor, 10 South Parade, Leeds, LS1 5QS :
 
Initiating party Event TypeResolutions for Winding-up
Defending partyR M ROWLAND LIMITEDEvent Date2019-03-28
Written Resolutions were passed on 28 March 2019 pursuant to the provisions of the Companies Act 2006 as a Special Resolution and an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Daryl Warwick and Mark Ranson of Armstrong Watson LLP, Fairview House, Victoria Place, Carlisle, CA1 1HP be and are hereby appointed Joint Liquidators of the Company for the purposes of such winding up. Names, IP numbers, firm names and addresses of Liquidators: Daryl Warwick (IP number 9500 ) of Armstrong Watson LLP, Fairview House, Victoria Place, Carlisle, Cumbria, CA1 1HP Mark Ranson (IP number 9299 ) of Armstrong Watson LLP, Third Floor, 10 South Parade, Leeds, LS1 5QS Date of appointment of Liquidators: 28 March 2019 Contact information for Liquidators: 01228 690200 or insolvency@armstrongwatson.co.uk Optional alternative contact name: Whitney Whitfield Mr R M Rowland - Director :
 
Initiating party Event TypeNotices to Creditors
Defending partyR M ROWLAND LIMITEDEvent Date2019-03-28
Notice is hereby given that creditors of the Company are required, on or before 30 April 2019 , to prove their debts by delivering their proofs (in the format specified in Rule 14.4 of the Insolvency (England and Wales) Rules 2016 ) to the Joint Liquidators at Armstrong Watson LLP, Fairview House, Victoria Place, Carlisle, Cumbria, CA1 1HP. If so required by notice from the Joint Liquidators, creditors must produce any document or other evidence which the Joint Liquidators consider is necessary to substantiate the whole or any part of a claim. Note: The Directors of the Company have made a declaration of solvency and it is expected that all creditors will be paid in full. Names, IP numbers, firm names and addresses of Liquidators : Daryl Warwick (IP number 9500 ) of Armstrong Watson LLP , Fairview House, Victoria Place, Carlisle, Cumbria, CA1 1HP Mark Ranson (IP number 9299 ) of Armstrong Watson LLP , Third Floor, 10 South Parade, Leeds, LS1 5QS Date of appointment of Liquidators: 28 March 2019 Contact information for Liquidators: 01228 690200 or insolvency@armstrongwatson.co.uk Alternative contact name: Whitney Whitfield
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded R M ROWLAND LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded R M ROWLAND LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statementGDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S3