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

ROSEMEAD HOMES LIMITED

NORTH FINCHLEY, LONDON, N12 8LY,
Company Registration Number
02963154
Private Limited Company
Dissolved

Dissolved 2014-04-09

Company Overview

About Rosemead Homes Ltd
ROSEMEAD HOMES LIMITED was founded on 1994-08-30 and had its registered office in North Finchley. The company was dissolved on the 2014-04-09 and is no longer trading or active.

Key Data
Company Name
ROSEMEAD HOMES LIMITED
 
Legal Registered Office
NORTH FINCHLEY
LONDON
N12 8LY
Other companies in N12
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ROSEMEAD HOMES 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 ROSEMEAD HOMES LIMITED
The following companies were found which have the same name as ROSEMEAD HOMES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation 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

Company Officers of ROSEMEAD HOMES LIMITED

Current Directors
Officer Role Date Appointed
ANTHONY SIMMONDS
Company Secretary 2005-12-16
DAVID ANDREW COCKERELL
Director 1994-08-30
TREVOR MARSHALL
Director 2006-07-26
ANTHONY SIMMONDS
Director 2004-08-23
Previous Officers
Officer Role Date Appointed Date Resigned
MALCOLM FREDERICK LIPPIATT
Director 1994-08-30 2006-07-21
COLIN FRANK KITE
Company Secretary 2003-01-31 2005-12-16
COLIN FRANK KITE
Director 2000-05-01 2005-12-16
MALCOLM FREDERICK LIPPIATT
Company Secretary 1994-08-30 2004-02-12
ROBERT WILLIAM HAYCOCK
Director 1995-06-28 1996-08-23
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1994-08-30 1994-08-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID ANDREW COCKERELL CRIORG LIMITED Director 2004-11-29 CURRENT 2004-10-21 Dissolved 2014-12-09
DAVID ANDREW COCKERELL BRISTOL & DISTRICT ESTATES LIMITED Director 2002-04-10 CURRENT 2002-04-10 Live but Receiver Manager on at least one charge
ANTHONY SIMMONDS COMPANION AND CARER SERVICES LIMITED Director 2018-06-13 CURRENT 2016-10-05 Active - Proposal to Strike off
ANTHONY SIMMONDS TEMPLE CORPORATE FINANCE LIMITED Director 2012-10-30 CURRENT 2011-09-26 Active
ANTHONY SIMMONDS TEMPLE CORPORATE SERVICES LIMITED Director 2012-10-30 CURRENT 2011-10-20 Active
ANTHONY SIMMONDS TEMPLE PRIVATE WEALTH LIMITED Director 2012-02-03 CURRENT 2012-02-03 Active
ANTHONY SIMMONDS TEMPLE INSURANCE SERVICES LIMITED Director 2012-02-02 CURRENT 2011-07-11 Active
ANTHONY SIMMONDS TEMPLE CAPITAL LIMITED Director 2009-07-29 CURRENT 2009-04-17 Active
ANTHONY SIMMONDS AUKETT SWANKE GROUP PLC Director 2009-06-30 CURRENT 1987-08-19 Active
ANTHONY SIMMONDS TEMPLE PROPERTY SERVICES LIMITED Director 2008-04-25 CURRENT 2007-11-07 Active
ANTHONY SIMMONDS CRIORG LIMITED Director 2004-11-29 CURRENT 2004-10-21 Dissolved 2014-12-09
ANTHONY SIMMONDS BRISTOL & DISTRICT ESTATES LIMITED Director 2002-04-10 CURRENT 2002-04-10 Live but Receiver Manager on at least one charge

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
2014-04-09GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2014-01-274.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 01/11/2013
2014-01-094.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2013-07-094.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 01/05/2013
2012-12-054.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 01/11/2012
2012-06-084.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 01/05/2012
2011-12-134.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 01/11/2011
2011-07-134.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 01/05/2011
2010-12-304.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 01/11/2010
2010-06-174.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 01/05/2010
2009-12-104.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 01/11/2009
2008-11-022.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 29/10/2008
2008-11-022.34BNOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION
2008-06-112.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 30/10/2008
2008-01-312.16BNOTICE OF STATEMENT OF AFFAIRS STATEMENT OF CONCURRENCE STATEMENT OF AFFAIRS
2008-01-152.17BSTATEMENT OF PROPOSALS
2007-11-082.12BAPPOINTMENT OF ADMINISTRATOR
2007-11-07287REGISTERED OFFICE CHANGED ON 07/11/07 FROM: DEAN HOUSE 94 WHITELADIES ROAD CLIFTON BRISTOL BS8 2QX
2007-10-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-10-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-10-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-10-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-10-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-10-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-10-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-10-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-10-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-09-11363sRETURN MADE UP TO 30/08/07; NO CHANGE OF MEMBERS
2007-08-02AAFULL ACCOUNTS MADE UP TO 30/09/06
2007-06-29395PARTICULARS OF MORTGAGE/CHARGE
2006-09-21363(288)DIRECTOR'S PARTICULARS CHANGED
2006-09-21363sRETURN MADE UP TO 30/08/06; FULL LIST OF MEMBERS
2006-08-21288aNEW DIRECTOR APPOINTED
2006-08-21288bDIRECTOR RESIGNED
2006-06-27AAFULL ACCOUNTS MADE UP TO 30/09/05
2006-01-06288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-01-06288aNEW SECRETARY APPOINTED
2005-09-26363sRETURN MADE UP TO 30/08/05; FULL LIST OF MEMBERS
2005-06-22AAFULL ACCOUNTS MADE UP TO 30/09/04
2005-03-30395PARTICULARS OF MORTGAGE/CHARGE
2004-10-07288aNEW DIRECTOR APPOINTED
2004-09-15363sRETURN MADE UP TO 30/08/04; FULL LIST OF MEMBERS
2004-08-06225ACC. REF. DATE EXTENDED FROM 30/06/04 TO 30/09/04
2004-03-23AAFULL ACCOUNTS MADE UP TO 30/06/03
2004-02-26288bSECRETARY RESIGNED
2003-10-16363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-10-16363sRETURN MADE UP TO 30/08/03; FULL LIST OF MEMBERS
2003-09-30288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-03-06AAFULL ACCOUNTS MADE UP TO 30/06/02
2003-02-09288aNEW SECRETARY APPOINTED
2002-10-29395PARTICULARS OF MORTGAGE/CHARGE
2002-10-10395PARTICULARS OF MORTGAGE/CHARGE
2002-10-10395PARTICULARS OF MORTGAGE/CHARGE
2002-09-10363(288)DIRECTOR'S PARTICULARS CHANGED
2002-09-10363sRETURN MADE UP TO 30/08/02; FULL LIST OF MEMBERS
2002-07-04AAFULL ACCOUNTS MADE UP TO 30/06/01
2001-10-25363sRETURN MADE UP TO 30/08/01; FULL LIST OF MEMBERS
2001-07-04AAFULL ACCOUNTS MADE UP TO 30/06/00
2000-10-31363sRETURN MADE UP TO 30/08/00; FULL LIST OF MEMBERS
2000-10-31288aNEW DIRECTOR APPOINTED
2000-10-31363(288)DIRECTOR'S PARTICULARS CHANGED
2000-10-18287REGISTERED OFFICE CHANGED ON 18/10/00 FROM: GORDON WOOD SCOTT & PARTNERS ST STEPHENS HOUSE COLSTON AVENUE BRISTOL BS1 4SH
2000-05-03AAFULL ACCOUNTS MADE UP TO 30/06/99
Industry Information
SIC/NAIC Codes
4521 - Gen construction & civil engineer



Licences & Regulatory approval
We could not find any licences issued to ROSEMEAD HOMES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2013-10-17
Appointment of Administrators2007-11-08
Fines / Sanctions
No fines or sanctions have been issued against ROSEMEAD HOMES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2007-06-29 Outstanding ROSEMEAD GROUP LIMITED
LEGAL MORTGAGE 2005-03-09 Satisfied HSBC BANK PLC
LEGAL CHARGE 2002-10-22 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2002-09-20 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 2002-09-20 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL MORTGAGE 1998-07-14 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1998-07-14 Satisfied PETER CARL MURPHY
LEGAL MORTGAGE 1997-06-27 Satisfied MIDLAND BANK PLC
LEGAL MORTGAGE 1997-03-27 Satisfied MIDLAND BANK PLC
FIXED AND FLOATING CHARGE 1996-04-29 Satisfied MIDLAND BANK PLC
Intangible Assets
Patents
We have not found any records of ROSEMEAD HOMES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ROSEMEAD HOMES LIMITED
Trademarks
We have not found any records of ROSEMEAD HOMES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ROSEMEAD HOMES 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 (4521 - Gen construction & civil engineer) as ROSEMEAD HOMES LIMITED are:

WAVERLEY WATER LIMITED £ 559,863
SOUTHERN CONSTRUCTION & MAINTENANCE LTD £ 456,959
HARLOW AND MILNER LIMITED £ 443,235
HOLLOWAY AND CONNOLLY LIMITED £ 225,174
CAVENDISH CONSTRUCTION 2006 LIMITED £ 186,808
SURREY COUNTY BUILDERS LIMITED £ 177,791
SEFTON PARK LIMITED £ 115,674
ROK BUILDING LIMITED £ 113,637
HEWITT AND MAUGHAN LIMITED £ 101,922
RCP LANDSCAPES LTD £ 95,920
TRIDENT CONSTRUCTION LIMITED £ 11,305,001
ROK BUILDING LIMITED £ 3,256,242
RALLS BUILDERS LIMITED £ 1,911,700
OSKAR CONSTRUCTION LIMITED £ 1,245,714
SIMPSON CONSTRUCTION LIMITED £ 1,036,074
NORMAN WRIGHT (PORTSMOUTH) LIMITED £ 934,290
DEW CONSTRUCTION LIMITED £ 897,526
DEW CONSTRUCTION (OLDHAM) LIMITED £ 838,268
GENERAL UTILITIES SERVICES LTD £ 755,475
WESTLAND CONSTRUCTION LIMITED £ 703,500
TRIDENT CONSTRUCTION LIMITED £ 11,305,001
ROK BUILDING LIMITED £ 3,256,242
RALLS BUILDERS LIMITED £ 1,911,700
OSKAR CONSTRUCTION LIMITED £ 1,245,714
SIMPSON CONSTRUCTION LIMITED £ 1,036,074
NORMAN WRIGHT (PORTSMOUTH) LIMITED £ 934,290
DEW CONSTRUCTION LIMITED £ 897,526
DEW CONSTRUCTION (OLDHAM) LIMITED £ 838,268
GENERAL UTILITIES SERVICES LTD £ 755,475
WESTLAND CONSTRUCTION LIMITED £ 703,500
TRIDENT CONSTRUCTION LIMITED £ 11,305,001
ROK BUILDING LIMITED £ 3,256,242
RALLS BUILDERS LIMITED £ 1,911,700
OSKAR CONSTRUCTION LIMITED £ 1,245,714
SIMPSON CONSTRUCTION LIMITED £ 1,036,074
NORMAN WRIGHT (PORTSMOUTH) LIMITED £ 934,290
DEW CONSTRUCTION LIMITED £ 897,526
DEW CONSTRUCTION (OLDHAM) LIMITED £ 838,268
GENERAL UTILITIES SERVICES LTD £ 755,475
WESTLAND CONSTRUCTION LIMITED £ 703,500
Outgoings
Business Rates/Property Tax
No properties were found where ROSEMEAD HOMES 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 TypeFinal Meetings
Defending partyROSEMEAD HOMES LIMITEDEvent Date2013-10-11
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 TypeAppointment of Administrators
Defending partyROSEMEAD HOMES LIMITEDEvent Date2007-11-08
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.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ROSEMEAD HOMES 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 ROSEMEAD HOMES 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.