Company Information for ROSELEA LIMITED
4 CYRUS WAY CYGNET PARK, HAMPTON, PETERBOROUGH, PE7 8HP,
|
Company Registration Number
02730805
Private Limited Company
Liquidation |
Company Name | |
---|---|
ROSELEA LIMITED | |
Legal Registered Office | |
4 CYRUS WAY CYGNET PARK HAMPTON PETERBOROUGH PE7 8HP Other companies in AL5 | |
Company Number | 02730805 | |
---|---|---|
Company ID Number | 02730805 | |
Date formed | 1992-07-08 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2017 | |
Account next due | 30/09/2019 | |
Latest return | 08/07/2015 | |
Return next due | 05/08/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2019-02-05 12:10:09 |
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 | ||
---|---|---|---|---|
ROSELEA (HONISTER) LIMITED | 60 HONISTER DRIVE WORKINGTON CUMBRIA CA14 3JS | Active - Proposal to Strike off | Company formed on the 2014-06-26 | |
ROSELEA 1 MANAGEMENT COMPANY LIMITED | 18 BADMINTON ROAD DOWNEND BRISTOL BS16 6BQ | Active | Company formed on the 1991-05-08 | |
ROSELEA 1 PTY LTD | VIC 3123 | Dissolved | Company formed on the 2009-07-07 | |
ROSELEA 2 MANAGEMENT COMPANY LIMITED | UNIT 3B BALACLAVA ROAD INDUSTRIAL ESTATE BALACLAVA ROAD FISHPONDS BRISTOL SOUTH GLOUCESTERSHIRE BS16 3LJ | Active | Company formed on the 1991-08-01 | |
ROSELEA BUSINESS MANAGEMENT LTD | ROSELEA HORAM HEATHFIELD EAST SUSSEX TN21 0HA | Active | Company formed on the 2020-08-13 | |
ROSELEA CAFE (MORDEN) LTD | 513 LONDON ROAD CHEAM SURREY SM3 8JR | Active - Proposal to Strike off | Company formed on the 2011-09-16 | |
ROSELEA CARE HOMES LIMITED | 388 ALLENBY ROAD SOUTHALL MIDDLESEX UB1 2HS | Active | Company formed on the 2000-06-06 | |
ROSELEA CONSULTANTS LIMITED | ROSE LEA, SILVER STREET BARROW-UPON-HUMBER LINCOLNSHIRE DN19 7DN | Active - Proposal to Strike off | Company formed on the 2007-06-01 | |
ROSELEA COURT CARE LIMITED | EXCHANGE TOWER 19 CANNING STREET EDINBURGH EH3 8EH | Active | Company formed on the 2020-01-14 | |
ROSELEA DAY CENTRE LIMITED | 4 PARKSIDE COURT GREENHOUGH ROAD LICHFIELD STAFFORDSHIRE WS13 7FE | Active | Company formed on the 2021-03-17 | |
ROSELEA DEVELOPMENTS LIMITED | 61 MEADWAY HARPENDEN HARPENDEN HERTS AL5 1JH | Dissolved | Company formed on the 1996-05-23 | |
ROSELEA ELECTRICAL SERVICES LIMITED | 2 WOODSIDE PLACE GLASGOW GLASGOW LANARKSHIRE G3 7QF | Dissolved | Company formed on the 2007-06-18 | |
ROSELEA ELECTRICAL SERVICES LIMITED | INTERNATIONAL HOUSE 64 NILE STREET LONDON N1 7SR | Active - Proposal to Strike off | Company formed on the 2018-03-13 | |
ROSELEA ENGINEERING SERVICES LIMITED | MANSION HOUSE MANCHESTER ROAD ALTRINCHAM CHESHIRE WA14 4RW | Dissolved | Company formed on the 2016-01-15 | |
ROSELEA ENTERPRISES LTD | LOURICK OAKBANK ROAD PERTH PH1 1HA | Active | Company formed on the 2017-08-04 | |
ROSELEA FAMILY INVESTMENTS PTY LTD | Active | Company formed on the 2018-04-20 | ||
ROSELEA FAMILY INVESTMENTS PTY LTD | Dissolved | Company formed on the 2018-04-20 | ||
ROSELEA HEALTH PTY LTD | Active | Company formed on the 2019-08-23 | ||
ROSELEA HEALTH PTY LTD | Active | Company formed on the 2019-08-23 | ||
ROSELEA HOMES LIMITED | 33 BRODIE PARK CRESCENT PAISLEY RENFREWSHIRE, PA2 6EU | Liquidation | Company formed on the 1995-11-23 |
Officer | Role | Date Appointed |
---|---|---|
CAROL JESSIE DANGERFIELD |
||
BARRY NICHOLAS FULTON |
||
HENRY GEORGE WILSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BARRY FULTON |
Company Secretary | ||
RAPID COMPANY SERVICES LIMITED |
Nominated Secretary | ||
RAPID COMPANY SERVICES LIMITED |
Nominated Director | ||
RAPID NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
GREEN LAWNS PROPERTIES LIMITED | Company Secretary | 2008-04-11 | CURRENT | 2008-04-11 | Dissolved 2016-01-30 | |
ROSELEA DEVELOPMENTS LIMITED | Company Secretary | 2003-06-02 | CURRENT | 1996-05-23 | Dissolved 2017-09-12 | |
ALDERGROVE PROPERTIES LIMITED | Company Secretary | 2000-07-05 | CURRENT | 2000-07-05 | Dissolved 2016-08-23 | |
FAIRPLAY SECURITIES LIMITED | Company Secretary | 2000-04-13 | CURRENT | 2000-04-13 | Dissolved 2016-08-02 | |
MARDALL SECURITIES A LIMITED | Company Secretary | 2000-04-12 | CURRENT | 2000-04-12 | Dissolved 2016-08-02 | |
PETER ALEXANDER INVESTMENTS LIMITED | Director | 2015-03-27 | CURRENT | 2015-03-27 | Active | |
GREEN LAWNS PROPERTIES LIMITED | Director | 2008-04-11 | CURRENT | 2008-04-11 | Dissolved 2016-01-30 | |
GROVE ROAD MANAGEMENT (HITCHIN) LIMITED | Director | 2005-09-19 | CURRENT | 2005-09-09 | Active | |
ALDERGROVE PROPERTIES LIMITED | Director | 2000-07-05 | CURRENT | 2000-07-05 | Dissolved 2016-08-23 | |
ROSELEA DEVELOPMENTS LIMITED | Director | 1996-05-24 | CURRENT | 1996-05-23 | Dissolved 2017-09-12 | |
STANLEY GIBBONS GROUP | Director | 2017-04-25 | CURRENT | 2017-02-03 | Active | |
AHB REALISATIONS LTD | Director | 2016-12-30 | CURRENT | 1920-01-14 | In Administration | |
SGLB REALISATIONS 2023 LIMITED | Director | 2016-07-15 | CURRENT | 1939-01-04 | In Administration | |
FAIRPLAY SECURITIES LIMITED | Director | 2000-04-13 | CURRENT | 2000-04-13 | Dissolved 2016-08-02 | |
MARDALL SECURITIES A LIMITED | Director | 2000-04-12 | CURRENT | 2000-04-12 | Dissolved 2016-08-02 | |
ROSELEA DEVELOPMENTS LIMITED | Director | 1996-05-24 | CURRENT | 1996-05-23 | Dissolved 2017-09-12 |
Date | Document Type | Document Description |
---|---|---|
AD01 | REGISTERED OFFICE CHANGED ON 29/01/19 FROM 61 Meadway Harpenden Herts AL5 1JH | |
LIQ01 | Voluntary liquidation declaration of solvency | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
TM02 | Termination of appointment of Carol Jessie Dangerfield on 2018-11-15 | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 35 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 19 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 28 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 32 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 36 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 21 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 16 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 18 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 30 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/07/17, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/07/16 STATEMENT OF CAPITAL;GBP 24020 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/07/16, WITH UPDATES | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/07/15 STATEMENT OF CAPITAL;GBP 24020 | |
AR01 | 08/07/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/07/14 STATEMENT OF CAPITAL;GBP 24020 | |
AR01 | 08/07/14 FULL LIST | |
AR01 | 08/07/13 FULL LIST | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 22 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 24 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 25 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 26 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 27 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 31 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 29 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 33 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 34 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 36 | |
AR01 | 08/07/12 FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 35 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10 | |
AR01 | 08/07/11 FULL LIST | |
AR01 | 08/07/10 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 34 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 08/07/09; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 33 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE/398 / CHARGE NO: 32 | |
363a | RETURN MADE UP TO 08/07/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 08/07/07; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 19/06/07 FROM: MARDALL HOUSE 7-9 VAUGHAN ROAD HARPENDEN HERTFORDSHIRE AL5 4HU | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 08/07/06; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 08/07/05; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 08/07/04; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 08/07/03; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 |
Appointment of Liquidators | 2018-12-21 |
Notices to Creditors | 2018-12-21 |
Resolutions for Winding-up | 2018-12-21 |
Total # Mortgages/Charges | 35 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 34 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
DEBENTURE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
STANDARD SECURITY | Outstanding | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
DEED OF RENTAL ASSIGNMENT | Satisfied | HALIFAX PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | HALIFAX PLC TRADING AS BIRMINGHAM MIDSHIRES | |
DEBENTURE | Outstanding | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BIRMINGHAM MIDSHIRES BUILDING SOCIETY | |
STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON 25TH NOVEMBER 1998 | Satisfied | BIRMINGHAM MIDSHIRES BUILDING SOCIETY | |
LEGAL CHARGE | Satisfied | BIRMINGHAM MIDSHIRES BUILDING SOCIETY | |
LEGAL CHARGE | Satisfied | BIRMINGHAM MIDSHIRES BUILDING SOCIETY | |
FIXED AND FLOATING CHARGE | Satisfied | BIRMINGHAM MIDSHIRES BUILDING SOCIETY | |
LEGAL CHARGE | Satisfied | BIRMINGHAM MIDSHIRES BUILDING SOCIETY | |
LEGAL CHARGE | Satisfied | BIRMINGHAM MIDSHIRES BUILDING SOCIETY | |
LEGAL CHARGE | Satisfied | BIRMINGHAM MIDSHIRES BUILDING SOCIETY | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | UCB BANK PLC | |
RENTAL ASSIGNMENT DEED | Satisfied | UCB BANK PLC | |
LEGAL CHARGE | Satisfied | UCB BANK PLC | |
RESIDUAL FLOATING CHARGE | Satisfied | UCB BANK PLC | |
RENTAL ASSIGNMENT DEED | Satisfied | UCB BANK PLC |
Creditors Due After One Year | 2012-12-31 | £ 3,285,228 |
---|---|---|
Creditors Due After One Year | 2011-12-31 | £ 2,452,516 |
Creditors Due Within One Year | 2012-12-31 | £ 857,884 |
Creditors Due Within One Year | 2011-12-31 | £ 567,523 |
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 ROSELEA LIMITED
Called Up Share Capital | 2012-12-31 | £ 24,020 |
---|---|---|
Called Up Share Capital | 2011-12-31 | £ 24,020 |
Cash Bank In Hand | 2012-12-31 | £ 344,906 |
Cash Bank In Hand | 2011-12-31 | £ 180,990 |
Current Assets | 2012-12-31 | £ 4,071,509 |
Current Assets | 2011-12-31 | £ 2,617,738 |
Debtors | 2012-12-31 | £ 2,264,443 |
Debtors | 2011-12-31 | £ 1,292,151 |
Fixed Assets | 2012-12-31 | £ 3,721,726 |
Fixed Assets | 2011-12-31 | £ 3,804,435 |
Secured Debts | 2012-12-31 | £ 1,773,762 |
Secured Debts | 2011-12-31 | £ 1,506,295 |
Shareholder Funds | 2012-12-31 | £ 3,650,123 |
Shareholder Funds | 2011-12-31 | £ 3,401,890 |
Stocks Inventory | 2012-12-31 | £ 1,462,160 |
Stocks Inventory | 2011-12-31 | £ 1,144,597 |
Tangible Fixed Assets | 2012-12-31 | £ 3,286,167 |
Tangible Fixed Assets | 2011-12-31 | £ 3,237,152 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Gloucestershire County Council | |
|
|
Gloucestershire County Council | |
|
|
Gloucestershire County Council | |
|
|
Gloucestershire County Council | |
|
|
Gloucestershire County Council | |
|
|
Sheffield City Council | |
|
|
SHEFFIELD CITY COUNCIL | |
|
RESIDENTIAL CARE HOMES |
Gloucestershire County Council | |
|
|
Sheffield City Council | |
|
|
SHEFFIELD CITY COUNCIL | |
|
RESIDENTIAL CARE HOMES |
Gloucestershire County Council | |
|
|
Gloucestershire County Council | |
|
|
Gloucestershire County Council | |
|
|
Gloucestershire County Council | |
|
|
Gloucestershire County Council | |
|
|
Gloucestershire County Council | |
|
|
Gloucestershire County Council | |
|
|
Gloucestershire County Council | |
|
|
Sheffield City Council | |
|
|
Gloucestershire County Council | |
|
|
Gloucestershire County Council | |
|
|
Gloucestershire County Council | |
|
|
Sheffield City Council | |
|
|
Gloucestershire County Council | |
|
|
Sheffield City Council | |
|
|
Gloucestershire County Council | |
|
|
Sheffield City Council | |
|
|
Sheffield City Council | |
|
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.
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | ROSELEA LIMITED | Event Date | 2018-12-18 |
NOTICE IS HEREBY GIVEN that the creditors of the above named company, which is being voluntarily wound up, are required, on or before 15 February 2019 to send in their names and addresses and particulars of their debts or claims and of any security held by them, and the names and addresses of their Solicitors (if any) to the undersigned Michael James Gregson, of Bulley Davey, 4 Cyrus Way, Cygnet Park, Hampton, Peterborough, PE7 8HP (Office Holder number: 9339 ), the Liquidator of the said Company, and if so required by notice in writing from the Liquidator, are, by their Solicitors or personally, to come in and prove their debts or claims and establish any title they may have to priority, at such time and place as shall be specified in such Notice or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved, or such priority is established, or as the case may be, from objecting to such distribution. Alternative contact: Laurie Hodgkins, laurie.hodgkins@bulleydavey.co.uk - Telephone: 01733 569494. Note: This Notice is purely formal. All creditors of the company have been, or will be, paid in full. Michael James Gregson : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | ROSELEA LIMITED | Event Date | 2018-12-13 |
Michael James Gregson Liquidator, Bulley Davey, 4 Cyrus Way, Cygnet Park, Hampton, Peterborough, PE7 8HP. : Alternative contact: Laurie Hodgkins, laurie.hodgkins@bulleydavey.co.uk - Telephone: 01733 569494. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | ROSELEA LIMITED | Event Date | 2018-12-13 |
Pursuant to Chapter 2 of Part 13 of the Companies Act 2006, the following resolutions were passed by the shareholders of the Company on 13 December 2018 as special and ordinary written resolutions, respectively: 1. That the Company be wound up voluntarily. 2. That Michael James Gregson, Licensed Insolvency Practitioner, of Bulley Davey, 4 Cyrus Way, Cygnet Park, Hampton, Peterborough, PE7 8HP, be and is hereby appointed Liquidator for the purposes of Winding Up the Company. Michael James Gregson (IP No 9339 ) Liquidator, Bulley Davey, 4 Cyrus Way, Cygnet Park, Hampton, Peterborough, PE7 8HP. Contact: Laurie Hodgkins, laurie.hodgkins@bulleydavey.co.uk - Telephone: 01733 569494. Mr Henry George Wilson : | |||
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. |