Company Information for ROK BUILDING LIMITED
7 MORE LONDON RIVERSIDE, LONDON, SE1 2RT,
|
Company Registration Number
00539441
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
ROK BUILDING LIMITED | ||
Legal Registered Office | ||
7 MORE LONDON RIVERSIDE LONDON SE1 2RT Other companies in SE1 | ||
Previous Names | ||
| ||
Trading Names/Associated Names | ||
|
Company Number | 00539441 | |
---|---|---|
Company ID Number | 00539441 | |
Date formed | 1954-10-19 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2009 | |
Account next due | 30/09/2011 | |
Latest return | 09/04/2010 | |
Return next due | 07/05/2011 | |
Type of accounts | FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2021-04-20 06:47:04 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
ROK BUILDING & MAINTENANCE SERVICES LIMITED | 616 LIMPSFIELD ROAD WARLINGHAM ENGLAND CR6 9DS | Dissolved | Company formed on the 2016-07-13 | |
ROK BUILDING SOLUTIONS PTY LTD | NSW 2113 | Dissolved | Company formed on the 2015-10-21 |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-11-05 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-11-05 | |
LIQ MISC | INSOLVENCY:Secretary of State's Certificate of Release of Liquidator | |
LIQ10 | Removal of liquidator by court order | |
2.34B | Notice of move from Administration to creditors voluntary liquidation | |
600 | Appointment of a voluntary liquidator | |
LIQ10 | Removal of liquidator by court order | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-11-05 | |
4.68 | Liquidators' statement of receipts and payments to 2016-11-05 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-11-05 | |
600 | Appointment of a voluntary liquidator | |
LIQ MISC OC | Court order insolvency:court order - removal/replacement of liquidator | |
4.40 | Notice of ceasing to act as a voluntary liquidator | |
LIQ MISC | Insolvency:secretary of state certificate of release of liquidator | |
600 | Appointment of a voluntary liquidator | |
LIQ MISC OC | Court order insolvency:court order replacement/removal of liquidator | |
4.40 | Notice of ceasing to act as a voluntary liquidator | |
LIQ MISC | Insolvency:sec of state cert release of liquidator | |
4.68 | Liquidators' statement of receipts and payments to 2015-11-05 | |
600 | Appointment of a voluntary liquidator | |
4.40 | Notice of ceasing to act as a voluntary liquidator | |
4.68 | Liquidators' statement of receipts and payments to 2014-11-05 | |
4.68 | Liquidators' statement of receipts and payments to 2013-11-05 | |
600 | Appointment of a voluntary liquidator | |
2.34B | Notice of move from Administration to creditors voluntary liquidation | |
2.24B | Administrator's progress report to 2012-09-30 | |
2.24B | Administrator's progress report to 2012-03-31 | |
2.24B | Administrator's progress report to 2011-09-30 | |
2.31B | NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION | |
AD01 | REGISTERED OFFICE CHANGED ON 08/07/2011 FROM ROK CENTRE GUARDIAN ROAD EXETER BUSINESS PARK EXETER DEVON EX1 3PD | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 07/05/2011 | |
2.16B | NOTICE OF STATEMENT OF AFFAIRS/2.15B/2.14B | |
F2.18 | NOTICE OF DEEMED APPROVAL OF PROPOSALS | |
F2.18 | NOTICE OF DEEMED APPROVAL OF PROPOSALS | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JULIAN TURNBULL | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBIN OLORENSHAW | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SEAN CUMMINS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GARVIS SNOOK | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AP01 | DIRECTOR APPOINTED MR SEAN VINCENT CUMMINS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ASHLEY MARTIN | |
AP01 | DIRECTOR APPOINTED MR ROBIN PHILIP OLORENSHAW | |
MG04 | DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /BOTH /CHARGE NO 3 | |
MG04 | DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /BOTH /CHARGE NO 4 | |
LATEST SOC | 05/05/10 STATEMENT OF CAPITAL;GBP 72949000 | |
AR01 | 09/04/10 FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 09/04/09; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
RES01 | ADOPT ARTICLES 09/03/2009 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
288b | APPOINTMENT TERMINATED DIRECTOR JOHN SAMUEL | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / GARVIS SNOOK / 01/07/2008 | |
363a | RETURN MADE UP TO 09/04/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
363s | RETURN MADE UP TO 09/04/07; FULL LIST OF MEMBERS; AMEND | |
88(2)R | AD 21/12/07--------- £ SI 30000000@1=30000000 £ IC 2949000/32949000 | |
RES04 | NC INC ALREADY ADJUSTED 21/03/07 | |
123 | NC INC ALREADY ADJUSTED 21/03/07 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
88(2)R | AD 21/03/07--------- £ SI 40000000@1 | |
363a | RETURN MADE UP TO 09/04/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
RES04 | £ NC 4000000/100000000 19 | |
123 | NC INC ALREADY ADJUSTED 19/12/06 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 09/04/06; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
CERTNM | COMPANY NAME CHANGED ROKBUILD LIMITED CERTIFICATE ISSUED ON 22/12/05 | |
288a | NEW DIRECTOR APPOINTED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 09/04/05; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 09/04/04; FULL LIST OF MEMBERS; AMEND | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 09/04/04; FULL LIST OF MEMBERS |
Notice of | 2018-10-29 |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 4 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
SUPPLEMENTAL DEED | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
GUARANTEE & DEBENTURE | PART of the property or undertaking has been released and no longer forms part of the charge | TEMPLE TRUSTEES LIMITED (THE “SECURITY AGENT”) AS AGENT AND TRUSTEE FOR THE PENSION TRUSTEES | |
GUARANTEE & DEBENTURE | PART of the property or undertaking has been released and no longer forms part of the charge | THE ROYAL BANK OF SCOTLAND PLC | |
RENT DEPOSIT DEED | Outstanding | PETER GERARD WYSE, JOSEPH ANTHONY WYSE AND BRIAN FRANCIS GOUGH | |
CHARGE | Satisfied | MIDLAND BANK PLC |
Type of Charge Owed | Debtor | Charge Date | Charge Status |
---|---|---|---|
STANDARD SECURITY | COLIN MURRAY DEVELOPMENT LIMITED | 2010-07-30 | Outstanding |
We have found 1 mortgage charges which are owed to ROK BUILDING LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
East Sussex County Council | |
|
|
East Sussex County Council | |
|
|
East Sussex County Council | |
|
|
Blackburn with Darwen Council | |
|
Works - Construction, Repair & Maintenance |
Sedgemoor District Council | |
|
|
Warwickshire County Council | |
|
BUILDING |
North West Leicestershire District Council | |
|
|
Somerset County Council | |
|
Repairs Alterations & Maint of Buildings |
East Staffordshire Borough Council | |
|
Meadowside Leisure Centre Refurbishment |
Somerset County Council | |
|
Equipment Furniture & Materials |
North West Leicestershire District Council | |
|
|
Salford City Council | |
|
Pmnt to Ctrs-Improv |
Somerset County Council | |
|
Repairs, Alterations & Maint of Building |
CHARNWOOD BOROUGH COUNCIL | |
|
Buildings-R & M |
Sedgemoor District Council | |
|
|
Buckinghamshire County Council | |
|
|
Middlesbrough Council | |
|
Capital Grants |
Hampshire County Council | |
|
Roof leak repairs |
Devon County Council | |
|
|
HAMPSHIRE COUNTY COUNCIL | |
|
Day To Day Maint - General |
HAMPSHIRE COUNTY COUNCIL | |
|
Structural Repairs |
Sedgemoor District Council | |
|
|
Middlesbrough Council | |
|
Capital - Other Costs |
East Staffordshire Borough Council | |
|
Meadowside Leisure Centre Refurbishment |
Buckinghamshire County Council | |
|
|
Middlesbrough Council | |
|
Capital Grants |
HAMPSHIRE COUNTY COUNCIL | |
|
|
Sedgemoor District Council | |
|
|
East Staffordshire Borough Council | |
|
Meadowside Leisure Centre Refurbishment |
Hartlepool Borough Council | |
|
Cap -Payment Of Grant |
HAMPSHIRE COUNTY COUNCIL | |
|
Day To Day Maint - General |
Sedgemoor District Council | |
|
|
Coventry City Council | |
|
Private Contractor Main Contract |
Middlesbrough Council | |
|
Capital Grants |
HAMPSHIRE COUNTY COUNCIL | |
|
Day To Day Maint - General |
HAMPSHIRE COUNTY COUNCIL | |
|
Day To Day Maint - General |
Sedgemoor District Council | |
|
|
Derby City Council | |
|
Works - Construction |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
42050090 | Articles of leather or composition leather (excl. saddlery and harness bags; cases and similar containers; apparel and clothing accessories; articles for technical uses; whips, riding-crops and similar of heading 6602; furniture; lighting appliances; toys; games; sports articles; buttons and parts thereof; cuff links, bracelets or other imitation jewellery; made-up articles of netting of heading 5608; and articles of plaiting materials) | |||
70139900 | Glassware of a kind used for toilet, office, indoor decoration or similar purposes (excl. glassware of lead crystal or of a kind used for table or kitchen purposes, articles of heading 7018, mirrors, leaded lights and the like, lighting fittings and parts thereof, atomizers for perfume and the like) | |||
94052099 | Electric table, desk, bedside or floor-standing lamps, used with discharge lamps (excl. of plastics, ceramics and glass) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Notice of | |
---|---|---|---|
Defending party | ROK BUILDING LIMITED | Event Date | 2018-10-29 |
Initiating party | Event Type | ||
Defending party | ROK BUILDING LIMITED | Event Date | 2010-11-08 |
In the High Court of Justice (Chancery Division) Companies Court case number 9114 9113 Jeremy Robert Webb , Robert Jonathan Hunt , Michael John Andrew Jervis (IP Nos 9554 , 8597 , 8689 ) of PricewaterhouseCoopers LLP , Plumtree Court, London EC4A 4HT ; and : Robert Nicholas Lewis (IP No 9277 ) of PricewaterhouseCoopers LLP , 31 Great George Street, Bristol BS1 5QD : Further information about this case is available from the offices of PricewaterhouseCoopers LLP on 0844 257 0868 | |||
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. |