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 Name | |
---|---|
ROCHFORD (UK) LIMITED | |
Legal Registered Office | |
RECOVERY HOUSE HAINAULT BUSINESS PARK 15-17 ROEBUCK ROAD ILFORD ESSEX IG6 3TU Other companies in SG3 | |
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 |
Last Datalog update: | 2018-09-06 16:37:59 |
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 | ||
---|---|---|---|---|
ROCHFORD (UK) LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
DAVID IAIN RICHARDSON |
||
DAVID IAIN RICHARDSON |
||
PETER RICHARD THOMAS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOHN MICHAEL DYSON |
Director | ||
THOMAS FRANCIS KILMURRAY |
Director | ||
MICHAEL ERROL LONSDALE |
Company Secretary | ||
MICHAEL ERROL LONSDALE |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
THOMAS CROUCH DEVELOPMENTS LIMITED | Director | 2018-04-24 | CURRENT | 2018-04-24 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
AD01 | REGISTERED OFFICE CHANGED ON 09/05/2018 FROM 97 LONDON ROAD KNEBWORTH HERTFORDSHIRE SG3 6HG | |
AD01 | REGISTERED OFFICE CHANGED ON 09/05/2018 FROM 97 LONDON ROAD KNEBWORTH HERTFORDSHIRE SG3 6HG | |
LIQ01 | Voluntary liquidation declaration of solvency | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
AA01 | Previous accounting period shortened from 28/02/18 TO 31/12/17 | |
MR05 | ||
LATEST SOC | 30/05/17 STATEMENT OF CAPITAL;GBP 56500 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/05/17, WITH UPDATES | |
AA | 28/02/17 UNAUDITED ABRIDGED | |
AA | 28/02/17 UNAUDITED ABRIDGED | |
AA | 29/02/16 TOTAL EXEMPTION SMALL | |
AA | 29/02/16 TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/06/16 STATEMENT OF CAPITAL;GBP 56500 | |
AR01 | 19/05/16 ANNUAL RETURN FULL LIST | |
AA | 28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 14/06/15 STATEMENT OF CAPITAL;GBP 56500 | |
AR01 | 19/05/15 ANNUAL RETURN FULL LIST | |
AA | 28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 29/05/14 STATEMENT OF CAPITAL;GBP 56500 | |
AR01 | 19/05/14 ANNUAL RETURN FULL LIST | |
AA | 28/02/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 19/05/13 ANNUAL RETURN FULL LIST | |
AA | 29/02/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 19/05/12 ANNUAL RETURN FULL LIST | |
AA | 28/02/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 19/05/11 ANNUAL RETURN FULL LIST | |
AA | 28/02/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 19/05/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PETER RICHARD THOMAS / 19/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID IAIN RICHARDSON / 19/05/2010 | |
AA | 28/02/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 19/05/09; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 10/06/2009 FROM KNAPDALE NURSERY CATTLEGATE ROAD CREWS HILL ENFIELD MIDDLESEX EN2 9ED | |
AA | 29/02/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 19/05/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 | |
363s | RETURN MADE UP TO 19/05/07; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/06 | |
363s | RETURN MADE UP TO 19/05/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/05 | |
363s | RETURN MADE UP TO 19/05/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/04 | |
169 | £ IC 120000/56500 04/06/04 £ SR 63500@1=63500 | |
288b | DIRECTOR RESIGNED | |
RES08 | AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL | |
RES08 | AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL | |
RES16 | REDEMPTION OF SHARES 24/05/04 | |
363s | RETURN MADE UP TO 19/05/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/03 | |
363s | RETURN MADE UP TO 19/05/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/02 | |
363s | RETURN MADE UP TO 19/05/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/01 | |
363s | RETURN MADE UP TO 19/05/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00 | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 19/05/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99 | |
363s | RETURN MADE UP TO 19/05/99; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 19/05/98; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97 | |
363s | RETURN MADE UP TO 19/05/97; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/96 | |
363(287) | REGISTERED OFFICE CHANGED ON 16/06/96 | |
363s | RETURN MADE UP TO 19/05/96; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/95 | |
363s | RETURN MADE UP TO 19/05/95; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 28/02/94 | |
363s | RETURN MADE UP TO 19/05/94; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/93 | |
363s | RETURN MADE UP TO 19/05/93; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/92 | |
363s | RETURN MADE UP TO 19/05/92; FULL LIST OF MEMBERS | |
363(288) | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/91 | |
363b | RETURN MADE UP TO 19/05/91; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/90 | |
363a | RETURN MADE UP TO 19/05/90; NO CHANGE OF MEMBERS | |
225(1) | ACCOUNTING REF. DATE SHORT FROM 31/03 TO 28/02 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/89 | |
363 | RETURN MADE UP TO 19/05/89; FULL LIST OF MEMBERS |
Appointment of Liquidators | 2018-04-13 |
Resolutions for Winding-up | 2018-04-13 |
Notice of Intended Dividends | 2018-04-13 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC |
Creditors Due Within One Year | 2013-02-28 | £ 33,297 |
---|---|---|
Creditors Due Within One Year | 2012-02-29 | £ 77,964 |
Creditors and other liabilities
|
|
|
|
|
|
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
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
ROCHFORD (UK) LIMITED owns 3 domain names.
officeplants4london.co.uk officeplantsforlondon.co.uk premiumknowledge.co.uk
The top companies supplying to UK government with the same SIC code (81300 - Landscape service activities) as ROCHFORD (UK) LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | ROCHFORD (UK) LIMITED | Event Date | 2018-04-12 |
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 Type | Resolutions for Winding-up | |
Defending party | ROCHFORD (UK) LIMITED | Event Date | 2018-04-12 |
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 Type | Notice of Intended Dividends | |
Defending party | ROCHFORD (UK) LIMITED | Event Date | 2018-04-12 |
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 | |||
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. |