Dissolved
Dissolved 2014-04-09
Company Information for ROSEMEAD HOMES LIMITED
NORTH FINCHLEY, LONDON, N12 8LY,
|
Company Registration Number
02963154
Private Limited Company
Dissolved Dissolved 2014-04-09 |
Company Name | |
---|---|
ROSEMEAD HOMES LIMITED | |
Legal Registered Office | |
NORTH FINCHLEY LONDON N12 8LY Other companies in N12 | |
Company Number | 02963154 | |
---|---|---|
Date formed | 1994-08-30 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2006-09-30 | |
Date Dissolved | 2014-04-09 | |
Type of accounts | FULL |
Last Datalog update: | 2015-05-19 20:36:14 |
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 | ||
---|---|---|---|---|
ROSEMEAD HOMES LIMITED | LANDMARK HOUSE STATION ROAD CHEADLE HULME CHEADLE CHESHIRE SK8 7BS | Dissolved | Company formed on the 2015-04-21 | |
ROSEMEAD HOMES (UK) LIMITED | THE APEX 2 SHERIFFS ORCHARD COVENTRY WEST MIDLANDS CV1 3PP | Active - Proposal to Strike off | Company formed on the 2017-04-25 |
Officer | Role | Date Appointed |
---|---|---|
ANTHONY SIMMONDS |
||
DAVID ANDREW COCKERELL |
||
TREVOR MARSHALL |
||
ANTHONY SIMMONDS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MALCOLM FREDERICK LIPPIATT |
Director | ||
COLIN FRANK KITE |
Company Secretary | ||
COLIN FRANK KITE |
Director | ||
MALCOLM FREDERICK LIPPIATT |
Company Secretary | ||
ROBERT WILLIAM HAYCOCK |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CRIORG LIMITED | Director | 2004-11-29 | CURRENT | 2004-10-21 | Dissolved 2014-12-09 | |
BRISTOL & DISTRICT ESTATES LIMITED | Director | 2002-04-10 | CURRENT | 2002-04-10 | Live but Receiver Manager on at least one charge | |
COMPANION AND CARER SERVICES LIMITED | Director | 2018-06-13 | CURRENT | 2016-10-05 | Active - Proposal to Strike off | |
TEMPLE CORPORATE FINANCE LIMITED | Director | 2012-10-30 | CURRENT | 2011-09-26 | Active | |
TEMPLE CORPORATE SERVICES LIMITED | Director | 2012-10-30 | CURRENT | 2011-10-20 | Active | |
TEMPLE PRIVATE WEALTH LIMITED | Director | 2012-02-03 | CURRENT | 2012-02-03 | Active | |
TEMPLE INSURANCE SERVICES LIMITED | Director | 2012-02-02 | CURRENT | 2011-07-11 | Active | |
TEMPLE CAPITAL LIMITED | Director | 2009-07-29 | CURRENT | 2009-04-17 | Active | |
AUKETT SWANKE GROUP PLC | Director | 2009-06-30 | CURRENT | 1987-08-19 | Active | |
TEMPLE PROPERTY SERVICES LIMITED | Director | 2008-04-25 | CURRENT | 2007-11-07 | Active | |
CRIORG LIMITED | Director | 2004-11-29 | CURRENT | 2004-10-21 | Dissolved 2014-12-09 | |
BRISTOL & DISTRICT ESTATES LIMITED | Director | 2002-04-10 | CURRENT | 2002-04-10 | Live but Receiver Manager on at least one charge |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 01/11/2013 | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 01/05/2013 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 01/11/2012 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 01/05/2012 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 01/11/2011 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 01/05/2011 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 01/11/2010 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 01/05/2010 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 01/11/2009 | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 29/10/2008 | |
2.34B | NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 30/10/2008 | |
2.16B | NOTICE OF STATEMENT OF AFFAIRS STATEMENT OF CONCURRENCE STATEMENT OF AFFAIRS | |
2.17B | STATEMENT OF PROPOSALS | |
2.12B | APPOINTMENT OF ADMINISTRATOR | |
287 | REGISTERED OFFICE CHANGED ON 07/11/07 FROM: DEAN HOUSE 94 WHITELADIES ROAD CLIFTON BRISTOL BS8 2QX | |
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 | |
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 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 30/08/07; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/06 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 30/08/06; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 30/09/05 | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 30/08/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/04 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 30/08/04; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 30/06/04 TO 30/09/04 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/03 | |
288b | SECRETARY RESIGNED | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 30/08/03; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 30/06/02 | |
288a | NEW SECRETARY APPOINTED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 30/08/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/01 | |
363s | RETURN MADE UP TO 30/08/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/00 | |
363s | RETURN MADE UP TO 30/08/00; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 18/10/00 FROM: GORDON WOOD SCOTT & PARTNERS ST STEPHENS HOUSE COLSTON AVENUE BRISTOL BS1 4SH | |
AA | FULL ACCOUNTS MADE UP TO 30/06/99 |
Final Meetings | 2013-10-17 |
Appointment of Administrators | 2007-11-08 |
Total # Mortgages/Charges | 10 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 9 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | ROSEMEAD GROUP LIMITED | |
LEGAL MORTGAGE | Satisfied | HSBC BANK PLC | |
LEGAL CHARGE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
LEGAL CHARGE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
DEBENTURE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
LEGAL MORTGAGE | Satisfied | MIDLAND BANK PLC | |
LEGAL CHARGE | Satisfied | PETER CARL MURPHY | |
LEGAL MORTGAGE | Satisfied | MIDLAND BANK PLC | |
LEGAL MORTGAGE | Satisfied | MIDLAND BANK PLC | |
FIXED AND FLOATING CHARGE | Satisfied | MIDLAND BANK PLC |
The top companies supplying to UK government with the same SIC code (4521 - Gen construction & civil engineer) as ROSEMEAD HOMES LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | ROSEMEAD HOMES LIMITED | Event Date | 2013-10-11 |
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986, that Meetings of the Members and Creditors of the above-named Company will be held at the offices of David Rubin & Partners LLP, Pearl Assurance House, 319 Ballards Lane, London N12 8LY, on 7 January 2014, at 10.00 am and 10.15 am respectively, for the purpose of having an account laid before them, and to receive the report of the Liquidator showing how the winding-up of the Company has been conducted and its property disposed of, and of hearing any explanation that may be given by the Liquidator. Proxies to be used at either Meeting must be lodged with the Liquidator at Pearl Assurance House, 319 Ballards Lane, London N12 8LY, not later than 4.00 pm of the business day before the Meeting. Asher Miller , Liquidator : | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | ROSEMEAD HOMES LIMITED | Event Date | 2007-11-08 |
In the High Court of Justice Chancery Division No 7944 of 2007 (Company Number 02963154) Nature of Business: House building & development. Date of Appointment: 31 October 2007. Joint Administrators' Names and Address: Asher Miller and Henry Lan (IP Nos 9251 and 8188), both of David Rubin & Partners, Pearl Assurance House, 319 Ballards Lane, London N12 8LY. | |||
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. |