Dissolved 2016-10-22
Company Information for ROEMORRIS LIMITED
UPMINSTER, ESSEX, RM14,
|
Company Registration Number
03664344
Private Limited Company
Dissolved Dissolved 2016-10-22 |
Company Name | ||||||
---|---|---|---|---|---|---|
ROEMORRIS LIMITED | ||||||
Legal Registered Office | ||||||
UPMINSTER ESSEX | ||||||
Previous Names | ||||||
|
Company Number | 03664344 | |
---|---|---|
Date formed | 1998-11-09 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-10-31 | |
Date Dissolved | 2016-10-22 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-01-26 17:16:08 |
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. |
Officer | Role | Date Appointed |
---|---|---|
BRIAN QUINLAN MORRISROE |
||
HUGH OLIVER MCLAUGHLIN |
||
BRIAN QUINLAN MORRISROE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
HALLMARK SECRETARIES LIMITED |
Nominated Secretary | ||
HALLMARK REGISTRARS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MORRISROE LIMITED | Company Secretary | 1992-05-30 | CURRENT | 1977-03-01 | Active | |
BUILD UK GROUP LIMITED | Director | 2017-09-21 | CURRENT | 2015-05-19 | Active | |
CONCENTRIC PROPERTIES LTD | Director | 2011-05-13 | CURRENT | 2011-05-13 | Active - Proposal to Strike off | |
PIPER JOINERY LIMITED | Director | 2011-04-15 | CURRENT | 2011-04-15 | Active | |
HOUSTON COX CENTRAL LIMITED | Director | 2011-03-15 | CURRENT | 2004-06-09 | Active | |
HOUSTON COX NORTHERN LIMITED | Director | 2011-02-21 | CURRENT | 2005-07-04 | Active | |
HOUSTON COX LIMITED | Director | 2011-02-21 | CURRENT | 2001-06-22 | Active | |
MORRISROE MANAGEMENT LIMITED | Director | 2010-08-06 | CURRENT | 2010-08-06 | Active | |
GMMI SERVICES LIMITED | Director | 2008-03-25 | CURRENT | 2008-03-20 | Active | |
MORRISROE GROUP LIMITED | Director | 2006-12-14 | CURRENT | 2006-11-14 | Active | |
KINGSCOTE PLANT LTD | Director | 2006-12-14 | CURRENT | 2006-11-15 | Active | |
MORRISROE LIMITED | Director | 1992-05-30 | CURRENT | 1977-03-01 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
AD01 | REGISTERED OFFICE CHANGED ON 20/11/2015 FROM UNIT 4 OAKS COURT WARWICK ROAD BOREHAMWOOD HERTFORDSHIRE WD6 1GS | |
AD01 | REGISTERED OFFICE CHANGED ON 20/11/2015 FROM UNIT 4 OAKS COURT WARWICK ROAD BOREHAMWOOD HERTFORDSHIRE WD6 1GS | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.70 | DECLARATION OF SOLVENCY | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
LATEST SOC | 21/08/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 01/12/14 FULL LIST | |
AA | 31/10/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/11/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 09/11/14 FULL LIST | |
AA | 31/10/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/11/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 09/11/13 FULL LIST | |
AA | 31/10/12 TOTAL EXEMPTION SMALL | |
AR01 | 09/11/12 FULL LIST | |
AA | 31/10/11 TOTAL EXEMPTION SMALL | |
AR01 | 09/11/11 FULL LIST | |
AA | 31/10/10 TOTAL EXEMPTION SMALL | |
AR01 | 09/11/10 FULL LIST | |
RES15 | CHANGE OF NAME 05/08/2010 | |
CERTNM | COMPANY NAME CHANGED MORRISROE LIMITED CERTIFICATE ISSUED ON 12/08/10 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/09 | |
AR01 | 09/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BRIAN QUINLAN MORRISROE / 09/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / HUGH OLIVER MCLAUGHLIN / 09/11/2009 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/08 | |
363a | RETURN MADE UP TO 09/11/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/07 | |
363a | RETURN MADE UP TO 09/11/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/06 | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 09/11/06; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 19/09/06 FROM: 114 ELMS LANE NORTH WEMBLEY MIDDLESEX HA0 2NP | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 | |
363a | RETURN MADE UP TO 09/11/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 | |
363s | RETURN MADE UP TO 09/11/04; CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 | |
363s | RETURN MADE UP TO 09/11/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02 | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 09/11/02; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED HARP SECURITIES LIMITED CERTIFICATE ISSUED ON 20/11/02 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01 | |
363s | RETURN MADE UP TO 09/11/01; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00 | |
363s | RETURN MADE UP TO 09/11/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99 | |
363s | RETURN MADE UP TO 09/11/99; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 30/11/99 TO 31/10/99 | |
88(2)R | AD 23/11/98--------- £ SI 98@1=98 £ IC 2/100 | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
CERTNM | COMPANY NAME CHANGED ENTRYWILL LIMITED CERTIFICATE ISSUED ON 30/11/98 | |
287 | REGISTERED OFFICE CHANGED ON 25/11/98 FROM: 120 EAST ROAD LONDON N1 6AA | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2016-06-07 |
Notices to Creditors | 2015-11-13 |
Appointment of Liquidators | 2015-11-13 |
Resolutions for Winding-up | 2015-11-13 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 2.54 | 93 |
MortgagesNumMortOutstanding | 1.21 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 4 |
MortgagesNumMortSatisfied | 1.33 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 41201 - Construction of commercial buildings
Creditors Due Within One Year | 2011-11-01 | £ 682,076 |
---|
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 ROEMORRIS LIMITED
Called Up Share Capital | 2011-11-01 | £ 100 |
---|---|---|
Current Assets | 2011-11-01 | £ 2,063,152 |
Debtors | 2011-11-01 | £ 2,063,152 |
Shareholder Funds | 2011-11-01 | £ 1,381,076 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (41201 - Construction of commercial buildings) as ROEMORRIS LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | ROEMORRIS LIMITED | Event Date | 2015-11-09 |
I, Darren Edwards of Aspect Plus Limited, 40a Station Road, Upminster, Essex, RM14 2TR give notice that I was appointed Liquidator of the above named Company on 9 November 2015 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 23 December 2015 to prove their debts by sending to the undersigned Darren Edwards of Aspect Plus Limited, 40a Station Road, Upminster, Essex, RM14 2TR 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. This notice is purely formal and all known creditors have been or will be paid in full. Office Holder details: Darren Edwards , (IP No. 10350) of Aspect Plus Limited , 40a Station Road, Upminster, Essex, RM14 2TR . For further details contact: Darren Tapsfield on tel: 01708 300170 or email: dtapsfield@aspectplus.co.uk | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | ROEMORRIS LIMITED | Event Date | 2015-11-09 |
Darren Edwards , (IP No. 10350) of Aspect Plus Limited , 40a Station Road, Upminster, Essex, RM14 2TR . : For further details contact: Darren Tapsfield on tel: 01708 300170 or email: dtapsfield@aspectplus.co.uk | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | ROEMORRIS LIMITED | Event Date | 2015-11-09 |
We, the undersigned, being the members of the above Company for the time being having a right to attend and vote at General Meetings, hereby pass the following Resolutions on 09 November 2015 , in accordance with Sections 282 and 283 of the Companies Act 2006 and Section 84(1)(b) of the Insolvency Act 1986 as a Special Resolution and as an Ordinary Resolution: That the Company be wound up voluntarily and that Darren Edwards , (IP No. 10350) of Aspect Plus Limited , 40a Station Road, Upminster, Essex, RM14 2TR be and is hereby appointed Liquidator of the Company. For further details contact: Darren Tapsfield on tel: 01708 300170 or email: dtapsfield@aspectplus.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. |