Liquidation
Company Information for ROCK HOUSE TRAINING LIMITED
C/O MACKENZIE GOLDBERG JOHNSON LIMITED, SCOPE HOUSE, CREWE, CHESHIRE, CW1 6DD,
|
Company Registration Number
02464101
Private Limited Company
Liquidation |
Company Name | |
---|---|
ROCK HOUSE TRAINING LIMITED | |
Legal Registered Office | |
C/O MACKENZIE GOLDBERG JOHNSON LIMITED SCOPE HOUSE CREWE CHESHIRE CW1 6DD Other companies in ST3 | |
Company Number | 02464101 | |
---|---|---|
Company ID Number | 02464101 | |
Date formed | 1990-01-26 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/04/2020 | |
Account next due | 31/01/2022 | |
Latest return | 26/01/2016 | |
Return next due | 23/02/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2020-10-06 13:50:23 |
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 | ||
---|---|---|---|---|
ROCK HOUSE TRAINING LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
ANGELA GORDON-FOLEY |
||
ANGELA GORDON-FOLEY |
||
GILLIAN ANN GUEST |
||
IAN DUNCAN WALLACE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GLENN WALLACE DOUCE |
Director | ||
ELIZABETH DOUCE |
Director | ||
TAMARA LINDSEY BOND |
Director | ||
MICHAEL DOUCE |
Company Secretary | ||
MICHAEL DOUCE |
Director | ||
ELIZABETH DOUCE |
Company Secretary | ||
ELIZABETH DOUCE |
Director | ||
ALISA MICHELLE DOUCE |
Director | ||
MICHAEL DOUCE |
Director | ||
ANGELA GORDON |
Director | ||
RUSSELL NEARY |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
DRESDEN HOUSE LIMITED | Company Secretary | 2001-11-28 | CURRENT | 2001-11-28 | Active | |
BLUE KANGAROO LTD | Director | 2016-07-29 | CURRENT | 2016-07-29 | Active - Proposal to Strike off | |
DRESDEN HOUSE LIMITED | Director | 2001-11-28 | CURRENT | 2001-11-28 | Active | |
DRESDEN HOUSE LIMITED | Director | 2009-09-23 | CURRENT | 2001-11-28 | Active |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation Statement of receipts and payments to 2023-08-12 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2022-08-12 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-08-12 | |
AA | 30/04/20 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 11/09/20 FROM 81 Trentham Road Dresden Stoke on Trent Staffordshire ST3 4EE England | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
LIQ01 | Voluntary liquidation declaration of solvency | |
PSC07 | CESSATION OF ANGELA GORDON-FOLEY AS A PERSON OF SIGNIFICANT CONTROL | |
AD01 | REGISTERED OFFICE CHANGED ON 17/02/20 FROM Office 9 Parkhall Business Village Parkhall Road Longton Stoke-on-Trent ST3 5XA | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/01/20, WITH NO UPDATES | |
AA | 30/04/19 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC04 | Change of details for Mr Ian Duncan Wallace as a person with significant control on 2019-01-26 | |
CH01 | Director's details changed for Mr Ian Duncan Wallace on 2019-01-26 | |
PSC04 | Change of details for Mr Ian Duncan Wallace as a person with significant control on 2019-01-26 | |
CH01 | Director's details changed for Mr Ian Duncan Wallace on 2019-01-26 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/01/19, WITH NO UPDATES | |
AA | 30/04/18 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC04 | Change of details for Mr Ian Duncan Wallace as a person with significant control on 2018-12-12 | |
CH01 | Director's details changed for Mr Ian Duncan Wallace on 2018-12-12 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GILLIAN ANN GUEST | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/01/18, WITH NO UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LINDSEY DORWIN LA CASTRA | |
AA | 30/04/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 26/01/17 STATEMENT OF CAPITAL;GBP 95 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES | |
AA | 30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GLENN WALLACE DOUCE | |
AR01 | 26/01/16 ANNUAL RETURN FULL LIST | |
AA | 30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Mrs Gillian Ann Guest on 2014-11-01 | |
LATEST SOC | 25/02/15 STATEMENT OF CAPITAL;GBP 95 | |
AR01 | 26/01/15 ANNUAL RETURN FULL LIST | |
AA | 30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 30/01/14 STATEMENT OF CAPITAL;GBP 95 | |
AR01 | 26/01/14 ANNUAL RETURN FULL LIST | |
AA | 30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 26/01/13 ANNUAL RETURN FULL LIST | |
AA | 30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 13/07/12 FROM 430 Lightwood Road Lightwood Stoke-on-Trent Staffs ST3 7EY United Kingdom | |
AR01 | 26/01/12 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Ian Duncan Wallace on 2011-12-22 | |
AA | 30/04/11 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 10/08/2011 FROM 432 LIGHTWOOD ROAD LIGHTWOOD STOKE ON TRENT ST3 7EY | |
AR01 | 26/01/11 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC | |
AD02 | SAIL ADDRESS CREATED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS GILLIAN ANN GUEST / 26/01/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAN DUNCAN WALLACE / 26/01/2011 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ELIZABETH DOUCE | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MISS ANGELA GORDON-FOLEY / 07/12/2010 | |
AA | 30/04/10 TOTAL EXEMPTION SMALL | |
AR01 | 26/01/10 FULL LIST | |
AP01 | DIRECTOR APPOINTED MRS GILLIAN ANN GUEST | |
AA | 30/04/09 TOTAL EXEMPTION SMALL | |
288a | DIRECTOR APPOINTED IAN DUNCAN WALLACE | |
169 | GBP IC 101/95 15/04/09 GBP SR 6@1=6 | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ANGELA GORDON / 26/04/2009 | |
288b | APPOINTMENT TERMINATED DIRECTOR TAMARA BOND | |
363a | RETURN MADE UP TO 26/01/09; FULL LIST OF MEMBERS | |
AA | 30/04/08 TOTAL EXEMPTION SMALL | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / TAMARA BOND / 30/09/2008 | |
363a | RETURN MADE UP TO 26/01/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 26/01/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 26/01/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 | |
363a | RETURN MADE UP TO 26/01/05; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
88(2)R | AD 05/02/05--------- £ SI 98@1=98 £ IC 3/101 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 26/01/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03 | |
288a | NEW SECRETARY APPOINTED | |
363(288) | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 26/01/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 26/01/02; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
ORES04 | NC INC ALREADY ADJUSTED 01/05/00 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00 | |
SRES01 | ALTER ARTICLES 01/05/00 | |
123 | £ NC 10000/10100 01/05/00 |
Resolutions for Winding-up | 2020-08-24 |
Notices to Creditors | 2020-08-24 |
Appointment of Liquidators | 2020-08-24 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | BARCLAYS BANK PLC |
Creditors Due After One Year | 2012-05-01 | £ 58,397 |
---|---|---|
Creditors Due Within One Year | 2012-05-01 | £ 31,210 |
Provisions For Liabilities Charges | 2012-05-01 | £ 1,105 |
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 ROCK HOUSE TRAINING LIMITED
Called Up Share Capital | 2012-05-01 | £ 95 |
---|---|---|
Cash Bank In Hand | 2012-05-01 | £ 126,166 |
Current Assets | 2012-05-01 | £ 207,156 |
Debtors | 2012-05-01 | £ 80,990 |
Fixed Assets | 2012-05-01 | £ 21,700 |
Shareholder Funds | 2012-05-01 | £ 138,144 |
Tangible Fixed Assets | 2012-05-01 | £ 21,700 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as ROCK HOUSE TRAINING LIMITED are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | ROCK HOUSE TRAINING LIMITED | Event Date | 2020-08-13 |
The following written resolutions were duly passed by the members of the company 13 August 2020 : Special Resolution i. "That the company be wound up voluntarily". Ordinary Resolution i. "That Michael Gillard of Mackenzie Goldberg Johnson Limited, Scope House, Weston Road, Crewe, CW1 6DD be appointed liquidator of the company". Name of Insolvency Practitioner: Michael Gillard Address of Insolvency Practitioner: Mackenzie Goldberg Johnson Limited Scope House, Weston Road, Crewe, CW1 6DD IP Number: 14470 Contact Name: Rachel Hardy Email Address: rachel@mgjl.co.uk Telephone Number: 01270 212 700 | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | ROCK HOUSE TRAINING LIMITED | Event Date | 2020-08-13 |
I, Michael Gillard IP No. 14470 , of Mackenzie Goldberg Johnson Limited, Scope House, Weston Road, Crewe, CW1 6DD give notice that I was appointed liquidator of the above-named company on 13 August 2020 by a resolution of members. NOTICE IS HEREBY GIVEN that the creditors of the above named company which is being voluntarily wound up, are required, on or before 17 September 2020 to prove their debts by sending to the undersigned Michael Gillard of Mackenzie Goldberg Johnson Limited, Scope House, Weston Road, Crewe, CW1 6DD the Liquidator of the company, written statements of the amounts they claim to be due to them from the company and, if so requested, to provide such further details or produce such documentary evidence as may appear to the liquidator to be necessary. A creditor who has not proved this debt before the declaration of any dividend is not entitled to disturb, by reason that he has not participated in it, the distribution of that dividend or any other dividend declared before his debt was proved. Contact person: Rachel Hardy Telephone no. 01270 212 700 e-mail address: rachel@mgjl.co.uk THIS NOTICE IS PURELY FORMAL AND ALL KNOWN CREDITORS HAVE BEEN OR WILL BE PAID IN FULL. Michael Gillard : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | ROCK HOUSE TRAINING LIMITED | Event Date | 2020-08-13 |
Liquidator's name and address: Michael Gillard, Mackenzie Goldberg Johnson Limited, Scope House Weston Road Crewe CW1 6DD : Contact person: Rachel Hardy Telephone no. 01270 212 700 e-mail address: rachel@mgjl.co.uk | |||
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. |