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

ROCHFORD (UK) LIMITED

RECOVERY HOUSE HAINAULT BUSINESS PARK, 15-17 ROEBUCK ROAD, ILFORD, ESSEX, IG6 3TU,
Company Registration Number
02182655
Private Limited Company
Liquidation

Company Overview

About Rochford (uk) Ltd
ROCHFORD (UK) LIMITED was founded on 1987-10-23 and has its registered office in Ilford. The organisation's status is listed as "Liquidation". Rochford (uk) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
ROCHFORD (UK) LIMITED
 
Legal Registered Office
RECOVERY HOUSE HAINAULT BUSINESS PARK
15-17 ROEBUCK ROAD
ILFORD
ESSEX
IG6 3TU
Other companies in SG3
 
Filing Information
Company Number 02182655
Company ID Number 02182655
Date formed 1987-10-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2017
Account next due 30/09/2019
Latest return 19/05/2016
Return next due 16/06/2017
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB504655751  
Last Datalog update: 2018-09-06 16:37:59
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ROCHFORD (UK) LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BPSMITHANDCO LIMITED   CONSULACC LTD   DARLINGTON FINANCIAL LIMITED   DAVIS LOMBARD (UK) LTD   KAMBO FINANCIAL CONSULTANTS LIMITED   NO EARS LIMITED   TOMSWOOD CONSULTANCY SERVICES 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 ROCHFORD (UK) LIMITED
The following companies were found which have the same name as ROCHFORD (UK) LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ROCHFORD (UK) LIMITED Unknown

Company Officers of ROCHFORD (UK) LIMITED

Current Directors
Officer Role Date Appointed
DAVID IAIN RICHARDSON
Company Secretary 1992-03-01
DAVID IAIN RICHARDSON
Director 1991-05-19
PETER RICHARD THOMAS
Director 1991-05-19
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN MICHAEL DYSON
Director 1991-05-19 2004-06-04
THOMAS FRANCIS KILMURRAY
Director 1991-05-19 1999-07-31
MICHAEL ERROL LONSDALE
Company Secretary 1991-05-19 1992-02-28
MICHAEL ERROL LONSDALE
Director 1991-05-19 1992-02-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER RICHARD THOMAS THOMAS CROUCH DEVELOPMENTS LIMITED Director 2018-04-24 CURRENT 2018-04-24 Active

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
2019-06-08GAZ2Final Gazette dissolved via compulsory strike-off
2019-03-08LIQ13Voluntary liquidation. Notice of members return of final meeting
2018-05-09AD01REGISTERED OFFICE CHANGED ON 09/05/2018 FROM 97 LONDON ROAD KNEBWORTH HERTFORDSHIRE SG3 6HG
2018-05-09AD01REGISTERED OFFICE CHANGED ON 09/05/2018 FROM 97 LONDON ROAD KNEBWORTH HERTFORDSHIRE SG3 6HG
2018-04-28LIQ01Voluntary liquidation declaration of solvency
2018-04-28600Appointment of a voluntary liquidator
2018-04-28LRESSPResolutions passed:
  • Special resolution to wind up on 2018-04-12
2018-01-29AA01Previous accounting period shortened from 28/02/18 TO 31/12/17
2018-01-08MR05
2017-05-30LATEST SOC30/05/17 STATEMENT OF CAPITAL;GBP 56500
2017-05-30CS01CONFIRMATION STATEMENT MADE ON 19/05/17, WITH UPDATES
2017-05-23AA28/02/17 UNAUDITED ABRIDGED
2017-05-23AA28/02/17 UNAUDITED ABRIDGED
2016-11-10AA29/02/16 TOTAL EXEMPTION SMALL
2016-11-10AA29/02/16 TOTAL EXEMPTION SMALL
2016-06-12LATEST SOC12/06/16 STATEMENT OF CAPITAL;GBP 56500
2016-06-12AR0119/05/16 ANNUAL RETURN FULL LIST
2015-09-28AA28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-14LATEST SOC14/06/15 STATEMENT OF CAPITAL;GBP 56500
2015-06-14AR0119/05/15 ANNUAL RETURN FULL LIST
2014-11-07AA28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-29LATEST SOC29/05/14 STATEMENT OF CAPITAL;GBP 56500
2014-05-29AR0119/05/14 ANNUAL RETURN FULL LIST
2013-11-19AA28/02/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-13AR0119/05/13 ANNUAL RETURN FULL LIST
2012-11-06AA29/02/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-12AR0119/05/12 ANNUAL RETURN FULL LIST
2011-10-31AA28/02/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-06-15AR0119/05/11 ANNUAL RETURN FULL LIST
2010-10-21AA28/02/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-06-11AR0119/05/10 ANNUAL RETURN FULL LIST
2010-06-11CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER RICHARD THOMAS / 19/05/2010
2010-06-11CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID IAIN RICHARDSON / 19/05/2010
2009-11-28AA28/02/09 TOTAL EXEMPTION SMALL
2009-06-15363aRETURN MADE UP TO 19/05/09; FULL LIST OF MEMBERS
2009-06-10287REGISTERED OFFICE CHANGED ON 10/06/2009 FROM KNAPDALE NURSERY CATTLEGATE ROAD CREWS HILL ENFIELD MIDDLESEX EN2 9ED
2008-12-02AA29/02/08 TOTAL EXEMPTION SMALL
2008-06-02363aRETURN MADE UP TO 19/05/08; FULL LIST OF MEMBERS
2007-08-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07
2007-06-04363sRETURN MADE UP TO 19/05/07; NO CHANGE OF MEMBERS
2006-11-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/06
2006-06-20363sRETURN MADE UP TO 19/05/06; FULL LIST OF MEMBERS
2005-11-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/05
2005-07-18363sRETURN MADE UP TO 19/05/05; FULL LIST OF MEMBERS
2004-10-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/04
2004-07-21169£ IC 120000/56500 04/06/04 £ SR 63500@1=63500
2004-06-24288bDIRECTOR RESIGNED
2004-06-23RES08AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL
2004-06-23RES08AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL
2004-06-23RES16REDEMPTION OF SHARES 24/05/04
2004-06-18363sRETURN MADE UP TO 19/05/04; FULL LIST OF MEMBERS
2003-12-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/03
2003-05-29363sRETURN MADE UP TO 19/05/03; FULL LIST OF MEMBERS
2002-11-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/02
2002-06-28363sRETURN MADE UP TO 19/05/02; FULL LIST OF MEMBERS
2001-11-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/01
2001-07-02363sRETURN MADE UP TO 19/05/01; FULL LIST OF MEMBERS
2000-12-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00
2000-09-07288bDIRECTOR RESIGNED
2000-06-15363sRETURN MADE UP TO 19/05/00; FULL LIST OF MEMBERS
1999-11-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99
1999-06-18363sRETURN MADE UP TO 19/05/99; NO CHANGE OF MEMBERS
1998-10-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98
1998-06-15363(288)DIRECTOR'S PARTICULARS CHANGED
1998-06-15363sRETURN MADE UP TO 19/05/98; FULL LIST OF MEMBERS
1997-11-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97
1997-06-11363sRETURN MADE UP TO 19/05/97; NO CHANGE OF MEMBERS
1996-12-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/96
1996-06-16363(287)REGISTERED OFFICE CHANGED ON 16/06/96
1996-06-16363sRETURN MADE UP TO 19/05/96; NO CHANGE OF MEMBERS
1995-11-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/95
1995-07-06363sRETURN MADE UP TO 19/05/95; FULL LIST OF MEMBERS
1994-11-23AAFULL ACCOUNTS MADE UP TO 28/02/94
1994-06-17363sRETURN MADE UP TO 19/05/94; NO CHANGE OF MEMBERS
1993-12-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/93
1993-07-08363sRETURN MADE UP TO 19/05/93; NO CHANGE OF MEMBERS
1992-11-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/92
1992-07-29363sRETURN MADE UP TO 19/05/92; FULL LIST OF MEMBERS
1992-07-29363(288)SECRETARY RESIGNED;DIRECTOR RESIGNED
1992-06-02288SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED
1992-03-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/91
1991-07-27363bRETURN MADE UP TO 19/05/91; NO CHANGE OF MEMBERS
1991-02-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/90
1990-10-19363aRETURN MADE UP TO 19/05/90; NO CHANGE OF MEMBERS
1989-09-13225(1)ACCOUNTING REF. DATE SHORT FROM 31/03 TO 28/02
1989-09-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/89
1989-06-13363RETURN MADE UP TO 19/05/89; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
81 - Services to buildings and landscape activities
813 - Landscape service activities
81300 - Landscape service activities




Licences & Regulatory approval
We could not find any licences issued to ROCHFORD (UK) 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 Liquidators2018-04-13
Resolutions for Winding-up2018-04-13
Notice of Intended Dividends2018-04-13
Fines / Sanctions
No fines or sanctions have been issued against ROCHFORD (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1988-02-05 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Creditors
Creditors Due Within One Year 2013-02-28 £ 33,297
Creditors Due Within One Year 2012-02-29 £ 77,964

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-02-28
Annual Accounts
2014-02-28
Annual Accounts
2015-02-28
Annual Accounts
2016-02-29
Annual Accounts
2017-02-28
Annual Accounts
2017-12-31

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 ROCHFORD (UK) LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-02-28 £ 56,500
Called Up Share Capital 2012-02-29 £ 56,500
Cash Bank In Hand 2013-02-28 £ 1,150,450
Cash Bank In Hand 2012-02-29 £ 1,173,346
Current Assets 2013-02-28 £ 1,196,196
Current Assets 2012-02-29 £ 1,245,133
Debtors 2013-02-28 £ 40,913
Debtors 2012-02-29 £ 30,292
Shareholder Funds 2013-02-28 £ 1,164,714
Shareholder Funds 2012-02-29 £ 1,171,384
Stocks Inventory 2013-02-28 £ 4,833
Stocks Inventory 2012-02-29 £ 41,495
Tangible Fixed Assets 2013-02-28 £ 1,815
Tangible Fixed Assets 2012-02-29 £ 4,215

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ROCHFORD (UK) LIMITED registering or being granted any patents
Domain Names

ROCHFORD (UK) LIMITED owns 3 domain names.

officeplants4london.co.uk   officeplantsforlondon.co.uk   premiumknowledge.co.uk  

Trademarks
We have not found any records of ROCHFORD (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ROCHFORD (UK) 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 (81300 - Landscape service activities) as ROCHFORD (UK) LIMITED are:

CONTINENTAL LANDSCAPES LIMITED £ 9,658,512
ENGLISH LANDSCAPES MAINTENANCE LIMITED £ 1,100,256
ENGLISH LANDSCAPES LIMITED £ 1,052,828
WINDOWFLOWERS LIMITED £ 450,093
BRIGHSTONE LANDSCAPING LIMITED £ 376,064
BANYARDS LIMITED £ 308,456
AGRICULTURAL & ESTATE SERVICES LIMITED £ 231,086
ISLANDWIDE GROUNDS MAINTENANCE LIMITED £ 136,020
ORGANIC RESOURCE AGENCY LTD. £ 129,080
GRASSFORM PLANT HIRE LIMITED £ 115,413
CONTINENTAL LANDSCAPES LIMITED £ 53,924,656
GLENDALE MANAGED SERVICES LIMITED £ 35,904,819
JOHN O'CONNER (GROUNDS MAINTENANCE) LIMITED £ 25,855,174
ENGLISH LANDSCAPES MAINTENANCE LIMITED £ 21,480,742
IDVERDE LIMITED £ 18,819,869
CITY SUBURBAN TREE SURGEONS LIMITED £ 15,838,062
ENGLISH LANDSCAPES LIMITED £ 14,417,163
GROUND CONTROL LIMITED £ 12,550,366
HORTICON LIMITED £ 9,666,280
GLENDALE GROUNDS MANAGEMENT LIMITED £ 9,413,724
CONTINENTAL LANDSCAPES LIMITED £ 53,924,656
GLENDALE MANAGED SERVICES LIMITED £ 35,904,819
JOHN O'CONNER (GROUNDS MAINTENANCE) LIMITED £ 25,855,174
ENGLISH LANDSCAPES MAINTENANCE LIMITED £ 21,480,742
IDVERDE LIMITED £ 18,819,869
CITY SUBURBAN TREE SURGEONS LIMITED £ 15,838,062
ENGLISH LANDSCAPES LIMITED £ 14,417,163
GROUND CONTROL LIMITED £ 12,550,366
HORTICON LIMITED £ 9,666,280
GLENDALE GROUNDS MANAGEMENT LIMITED £ 9,413,724
CONTINENTAL LANDSCAPES LIMITED £ 53,924,656
GLENDALE MANAGED SERVICES LIMITED £ 35,904,819
JOHN O'CONNER (GROUNDS MAINTENANCE) LIMITED £ 25,855,174
ENGLISH LANDSCAPES MAINTENANCE LIMITED £ 21,480,742
IDVERDE LIMITED £ 18,819,869
CITY SUBURBAN TREE SURGEONS LIMITED £ 15,838,062
ENGLISH LANDSCAPES LIMITED £ 14,417,163
GROUND CONTROL LIMITED £ 12,550,366
HORTICON LIMITED £ 9,666,280
GLENDALE GROUNDS MANAGEMENT LIMITED £ 9,413,724
Outgoings
Business Rates/Property Tax
No properties were found where ROCHFORD (UK) 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 partyROCHFORD (UK) LIMITEDEvent Date2018-04-12
Alan J Clark of Carter Clark , Recovery House, Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex IG6 3TU : Further information about this case is available from Julie Jackson at the offices of Carter Clark on 0208 559 5086.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyROCHFORD (UK) LIMITEDEvent Date2018-04-12
Passed - 12 April 2018 At a General Meeting of the members of the above-named company, duly convened and held at 11:00 am at 97 London Road, Knebworth, Hertfordshire SG3 6HG on 12 April 2018 the following resolutions were duly passed. RESOLUTION 1. "That the Company be wound up voluntarily". 2. "That the Liquidator be authorised to distribute any of the company's assets in specie". Office Holder Details: Alan J Clark (IP number 8760 ) of Carter Clark , Recovery House, Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex IG6 3TU . Date of Appointment: 12 April 2018 . Further information about this case is available from Julie Jackson at the offices of Carter Clark on 0208 559 5086. David Richardson , Director/Chair : Dated: 12 April 2018
 
Initiating party Event TypeNotice of Intended Dividends
Defending partyROCHFORD (UK) LIMITEDEvent Date2018-04-12
NOTICE IS HEREBY GIVEN that I, Alan Clark, the Liquidator of the above-named company, intend to declare a dividend to non preferential creditors within the period of two months from the last date of proving being 18 May 2018. Creditors who have not yet done so are required, on or before 18 May 2018, to submit details of their claims, with evidence supporting the amount claimed to the undersigned, Alan Clark of Carter Clark Insolvency Practitioners, Recovery House, Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex IG6 3TU, the Liquidator of the company. Creditors who do not prove their claims by the final date of proving will be excluded from the benefit of such distribution and be unable to disturb its payment by reason of their non-participation. Last date of proving: 18 May 2018 Office Holder Details: Alan J Clark (IP number 8760 ) of Carter Clark , Recovery House, Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex IG6 3TU . Date of Appointment: 12 April 2018 . For further details, Julie Jackson, who can be contacted on 020 8559 5086 or by email on julie.jackson@carterclark.co.uk will be able to assist with any enquiries. Alan J Clark , Liquidator Dated: 12 April 2018
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ROCHFORD (UK) 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 ROCHFORD (UK) 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.