Company Information for ROLAMGOLD LIMITED
UNIT 2 SPINNAKER COURT 1C BECKETTS PLACE, HAMPTON WICK, KINGSTON UPON THAMES, SURREY, KT1 4EQ,
|
Company Registration Number
03818879
Private Limited Company
Liquidation |
Company Name | |
---|---|
ROLAMGOLD LIMITED | |
Legal Registered Office | |
UNIT 2 SPINNAKER COURT 1C BECKETTS PLACE HAMPTON WICK KINGSTON UPON THAMES SURREY KT1 4EQ Other companies in KT8 | |
Company Number | 03818879 | |
---|---|---|
Company ID Number | 03818879 | |
Date formed | 1999-08-03 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2014 | |
Account next due | 30/09/2016 | |
Latest return | 03/08/2015 | |
Return next due | 31/08/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-09-04 19:12:38 |
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 | ||
---|---|---|---|---|
ROLAMGOLD LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
THOMAS GREGORY JAMES TRESS |
||
GEORGE ALAN EVANS |
||
KISHORE KUMAR GOPAUL |
||
LINDA BAXTER RODLER |
||
THOMAS GREGORY JAMES TRESS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BRUCE HAYIM |
Company Secretary | ||
WATERLOW SECRETARIES LIMITED |
Nominated Secretary | ||
WATERLOW NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PRIME DATA SERVICES LIMITED | Director | 2015-07-01 | CURRENT | 2015-03-17 | Active - Proposal to Strike off | |
FORMAL DEVELOPMENTS LIMITED | Director | 2012-05-11 | CURRENT | 2005-05-18 | Active | |
BORDER ESTATE SERVICES LIMITED | Director | 2009-09-17 | CURRENT | 2009-09-17 | Active | |
GOLDEN AGE MANAGEMENT LIMITED | Director | 2009-06-15 | CURRENT | 1996-09-09 | Liquidation | |
MEDICATRIX COMPANY LIMITED | Director | 2009-06-09 | CURRENT | 1996-09-09 | Active | |
ERINDEAL LIMITED | Director | 2007-04-16 | CURRENT | 2004-12-02 | Active - Proposal to Strike off | |
ASTOUND LIMITED | Director | 2018-04-16 | CURRENT | 2018-04-16 | Active - Proposal to Strike off | |
GOLDEN AGE MANAGEMENT LIMITED | Director | 2016-10-26 | CURRENT | 1996-09-09 | Liquidation | |
MEDICATRIX COMPANY LIMITED | Director | 2016-10-26 | CURRENT | 1996-09-09 | Active | |
RECON DEVELOPMENT HOLDINGS LIMITED | Director | 2016-06-24 | CURRENT | 2016-06-24 | Active - Proposal to Strike off | |
SUNNYSIDE INVESTMENT PARTNERS LIMITED | Director | 2015-11-27 | CURRENT | 2015-11-27 | Active - Proposal to Strike off | |
SUTHERLAND INVESTMENT PARTNERS UK LIMITED | Director | 2015-10-01 | CURRENT | 2015-10-01 | Active - Proposal to Strike off | |
FULCRUM INVESTMENT PARTNERS (UK) LIMITED | Director | 2015-09-25 | CURRENT | 2015-09-25 | Active - Proposal to Strike off | |
PRIME DATA SERVICES LIMITED | Director | 2015-03-17 | CURRENT | 2015-03-17 | Active - Proposal to Strike off | |
ABBACARE LIMITED | Director | 2013-03-27 | CURRENT | 2013-03-27 | Dissolved 2016-05-10 | |
SASSABY LIMITED | Director | 2012-12-05 | CURRENT | 2009-03-19 | Liquidation | |
IRONSIDE MANAGEMENT LIMITED | Director | 2012-03-22 | CURRENT | 2012-03-22 | Active | |
ATTWOODS RESIDENTIAL HOMES LIMITED | Director | 2011-09-15 | CURRENT | 1984-08-02 | Liquidation | |
APPLEGATE FINANCIAL PARTNERS LIMITED | Director | 2011-07-15 | CURRENT | 2011-07-15 | Active - Proposal to Strike off | |
DESIATO INVESTMENTS LIMITED | Director | 2011-01-20 | CURRENT | 2011-01-20 | Dissolved 2013-09-03 | |
FESTING RESOURCES LIMITED | Director | 2010-03-11 | CURRENT | 2010-03-11 | Dissolved 2013-10-08 | |
SKILLFRAME LIMITED | Director | 2008-11-19 | CURRENT | 2008-11-19 | Active | |
VIS NATURAE LIMITED | Director | 2000-05-10 | CURRENT | 1994-06-13 | Active | |
GREEN LODGE MANAGEMENTS LIMITED | Director | 2000-01-14 | CURRENT | 1994-06-13 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 14/06/2018:LIQ. CASE NO.1 | |
AD01 | REGISTERED OFFICE CHANGED ON 09/11/2017 FROM 60/62 OLD LONDON ROAD KINGSTON UPON THAMES SURREY KT2 6QZ | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 14/06/2017:LIQ. CASE NO.1 | |
AD01 | REGISTERED OFFICE CHANGED ON 29/06/2016 FROM 138 WALTON ROAD EAST MOLESEY SURREY KT8 0HP | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
AA | 31/12/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 01/09/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 03/08/15 FULL LIST | |
AA | 31/12/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/09/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 03/08/14 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 01/10/2013 FROM MUSCATT WALKER HAYIM SPEEN HOUSE, PORTER STREET LONDON W1M 2AH | |
TM02 | APPOINTMENT TERMINATED, SECRETARY BRUCE HAYIM | |
AP03 | SECRETARY APPOINTED MR THOMAS GREGORY JAMES TRESS | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
AR01 | 03/08/13 FULL LIST | |
AR01 | 03/08/12 FULL LIST | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR GEORGE ALAN EVANS | |
AP01 | DIRECTOR APPOINTED MR THOMAS GREGORY JAMES TRESS | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AR01 | 03/08/11 FULL LIST | |
AR01 | 03/08/10 FULL LIST | |
GAZ1 | FIRST GAZETTE | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
GAZ1 | FIRST GAZETTE | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED KISHORE GOPAUL | |
AR01 | 31/08/09 FULL LIST | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
AA | 31/12/06 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 31/08/08; NO CHANGE OF MEMBERS | |
363s | RETURN MADE UP TO 03/08/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
363s | RETURN MADE UP TO 03/08/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 03/08/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 03/08/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 03/08/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 | |
363s | RETURN MADE UP TO 03/08/02; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/08/01 TO 31/12/01 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/00 | |
363s | RETURN MADE UP TO 03/08/01; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 03/08/00; FULL LIST OF MEMBERS | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
SRES01 | ALTER MEMORANDUM 13/08/00 | |
288a | NEW DIRECTOR APPOINTED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
287 | REGISTERED OFFICE CHANGED ON 19/08/99 FROM: 6-8 UNDERWOOD STREET LONDON N1 7JQ | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notices to Creditors | 2017-12-20 |
Resolutions for Winding-up | 2016-06-22 |
Appointment of Liquidators | 2016-06-22 |
Meetings of Creditors | 2016-06-10 |
Petitions to Wind Up (Companies) | 2016-02-17 |
Proposal to Strike Off | 2011-08-09 |
Proposal to Strike Off | 2011-01-25 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
COMMERCIAL MORTGAGE | Outstanding | SUN BANK PLC | |
DEBENTURE | Satisfied | SFM FINANCE LIMITED | |
MORTGAGE | Satisfied | SFM FINANCE LIMITED |
Creditors Due After One Year | 2012-01-01 | £ 876,321 |
---|---|---|
Creditors Due Within One Year | 2012-01-01 | £ 131,853 |
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 ROLAMGOLD LIMITED
Called Up Share Capital | 2012-01-01 | £ 2 |
---|---|---|
Cash Bank In Hand | 2012-01-01 | £ 4,397 |
Current Assets | 2012-01-01 | £ 74,921 |
Debtors | 2012-01-01 | £ 69,324 |
Fixed Assets | 2012-01-01 | £ 443,521 |
Shareholder Funds | 2012-01-01 | £ 489,732 |
Stocks Inventory | 2012-01-01 | £ 1,200 |
Tangible Fixed Assets | 2012-01-01 | £ 443,520 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
SUNDERLAND CITY COUNCIL | |
|
PRIVATE CONTRACTORS |
SUNDERLAND CITY COUNCIL | |
|
PRIVATE CONTRACTORS |
SUNDERLAND CITY COUNCIL | |
|
PRIVATE CONTRACTORS |
SUNDERLAND CITY COUNCIL | |
|
PRIVATE CONTRACTORS |
SUNDERLAND CITY COUNCIL | |
|
PRIVATE CONTRACTORS |
SUNDERLAND CITY COUNCIL | |
|
PRIVATE CONTRACTORS |
SUNDERLAND CITY COUNCIL | |
|
PRIVATE CONTRACTORS |
SUNDERLAND CITY COUNCIL | |
|
PRIVATE CONTRACTORS |
SUNDERLAND CITY COUNCIL | |
|
PRIVATE CONTRACTORS |
SUNDERLAND CITY COUNCIL | |
|
PRIVATE CONTRACTORS |
SUNDERLAND CITY COUNCIL | |
|
PRIVATE CONTRACTORS |
SUNDERLAND CITY COUNCIL | |
|
PRIVATE CONTRACTORS |
SUNDERLAND CITY COUNCIL | |
|
PRIVATE CONTRACTORS |
SUNDERLAND CITY COUNCIL | |
|
PRIVATE CONTRACTORS |
SUNDERLAND CITY COUNCIL | |
|
PRIVATE CONTRACTORS |
SUNDERLAND CITY COUNCIL | |
|
PRIVATE CONTRACTORS |
SUNDERLAND CITY COUNCIL | |
|
PRIVATE CONTRACTORS |
SUNDERLAND CITY COUNCIL | |
|
PRIVATE CONTRACTORS |
SUNDERLAND CITY COUNCIL | |
|
PRIVATE CONTRACTORS |
SUNDERLAND CITY COUNCIL | |
|
PRIVATE CONTRACTOR/INDIVIDUALS |
SUNDERLAND CITY COUNCIL | |
|
PRIVATE CONTRACTOR/INDIVIDUALS |
SUNDERLAND CITY COUNCIL | |
|
PRIVATE CONTRACTORS |
SUNDERLAND CITY COUNCIL | |
|
PRIVATE CONTRACTORS |
SUNDERLAND CITY COUNCIL | |
|
PRIVATE CONTRACTORS |
SUNDERLAND CITY COUNCIL | |
|
PRIVATE CONTRACTORS |
SUNDERLAND CITY COUNCIL | |
|
PRIVATE CONTRACTORS |
SUNDERLAND CITY COUNCIL | |
|
PRIVATE CONTRACTORS |
SUNDERLAND CITY COUNCIL | |
|
PRIVATE CONTRACTORS |
SUNDERLAND CITY COUNCIL | |
|
PRIVATE CONTRACTOR/INDIVIDUALS |
SUNDERLAND CITY COUNCIL | |
|
PRIVATE CONTRACTORS |
SUNDERLAND CITY COUNCIL | |
|
PRIVATE CONTRACTORS |
SUNDERLAND CITY COUNCIL | |
|
PRIVATE CONTRACTORS |
SUNDERLAND CITY COUNCIL | |
|
PRIVATE CONTRACTOR/INDIVIDUALS |
SUNDERLAND CITY COUNCIL | |
|
PRIVATE CONTRACTORS |
SUNDERLAND CITY COUNCIL | |
|
PRIVATE CONTRACTORS |
SUNDERLAND CITY COUNCIL | |
|
PRIVATE CONTRACTORS |
SUNDERLAND CITY COUNCIL | |
|
PRIVATE CONTRACTORS |
SUNDERLAND CITY COUNCIL | |
|
PRIVATE CONTRACTORS |
SUNDERLAND CITY COUNCIL | |
|
PRIVATE CONTRACTORS |
SUNDERLAND CITY COUNCIL | |
|
PRIVATE CONTRACTORS |
SUNDERLAND CITY COUNCIL | |
|
PRIVATE CONTRACTORS |
SUNDERLAND CITY COUNCIL | |
|
PRIVATE CONTRACTORS |
SUNDERLAND CITY COUNCIL | |
|
PRIVATE CONTRACTORS |
SUNDERLAND CITY COUNCIL | |
|
PRIVATE CONTRACTORS |
SUNDERLAND CITY COUNCIL | |
|
PRIVATE CONTRACTORS |
SUNDERLAND CITY COUNCIL | |
|
PRIVATE CONTRACTORS |
SUNDERLAND CITY COUNCIL | |
|
PRIVATE CONTRACTORS |
SUNDERLAND CITY COUNCIL | |
|
PRIVATE CONTRACTORS |
SUNDERLAND CITY COUNCIL | |
|
PRIVATE CONTRACTORS |
SUNDERLAND CITY COUNCIL | |
|
PRIVATE CONTRACTORS |
SUNDERLAND CITY COUNCIL | |
|
PRIVATE CONTRACTORS |
SUNDERLAND CITY COUNCIL | |
|
PRIVATE CONTRACTORS |
SUNDERLAND CITY COUNCIL | |
|
PRIVATE CONTRACTORS |
SUNDERLAND CITY COUNCIL | |
|
PRIVATE CONTRACTORS |
SUNDERLAND CITY COUNCIL | |
|
PRIVATE CONTRACTORS |
SUNDERLAND CITY COUNCIL | |
|
PRIVATE CONTRACTORS |
SUNDERLAND CITY COUNCIL | |
|
PRIVATE CONTRACTORS |
SUNDERLAND CITY COUNCIL | |
|
PRIVATE CONTRACTORS |
SUNDERLAND CITY COUNCIL | |
|
PRIVATE CONTRACTORS |
SUNDERLAND CITY COUNCIL | |
|
PRIVATE CONTRACTORS |
SUNDERLAND CITY COUNCIL | |
|
PRIVATE CONTRACTORS |
SUNDERLAND CITY COUNCIL | |
|
PRIVATE CONTRACTORS |
SUNDERLAND CITY COUNCIL | |
|
PRIVATE CONTRACTORS |
SUNDERLAND CITY COUNCIL | |
|
PRIVATE CONTRACTORS |
SUNDERLAND CITY COUNCIL | |
|
PRIVATE CONTRACTORS |
SUNDERLAND CITY COUNCIL | |
|
PRIVATE CONTRACTORS |
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 | Resolutions for Winding-up | |
---|---|---|---|
Defending party | ROLAMGOLD LIMITED | Event Date | 2016-06-15 |
At a general meeting of the Company, duly convened and held at 60/62 Old London Road, Kingston upon Thames KT2 6QZ on 15 June 2016 , the following Resolutions were passed as a Special Resolution and an Ordinary Resolution respectively: That the Company be wound up voluntarily, and that A J Whelan of WSM Marks Bloom LLP , 60/62 Old London Road, Kingston upon Thames KT2 6QZ , be and is hereby appointed Liquidator of the Company for the purposes of such winding up. Date on which Resolutions were passed: Members: 15 June 2016 Creditors: 15 June 2016 Liquidators details: A J Whelan , IP no 8726 , of WSM Marks Bloom LLP , 60/62 Old London Road, Kingston upon Thames KT2 6QZ . Alternative person to contact with enquiries about the case: Douglas Pinteau, telephone number: 020 8939 8240 Thomas Tress , Chairman : Dated: 15 June 2016 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | ROLAMGOLD LIMITED | Event Date | 2016-06-15 |
A J Whelan of WSM Marks Bloom LLP , 60/62 Old London Road, Kingston upon Thames, Surrey KT2 6QZ . Telephone number: 020 8939 8240. Alternative person to contact with enquiries about the case: Douglas Pinteau : | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | ROLAMGOLD LIMITED | Event Date | 2016-06-15 |
Nature of Business: Care Home Notice is hereby given that the Creditors of the Company are required, on or before 19 January 2018 to send their names and addresses and particulars of their debts or claims to the liquidator of the Company, A J Whelan, IP number 8726 of WSM Marks Bloom LLP, Unit 2, 1C Becketts Place, Hampton Wick, Kingston upon Thames KT1 4EQ. In default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Andrew John Whelan , IP no. 8726 , Liquidator , WSM Marks Bloom LLP , Unit 2, 1C Becketts Place, Hampton Wick, Kingston upon Thames KT1 4EQ . Tel: 020 8939 8240 . Date of Appointment: 15 June 2016 . Date by which creditors must submit their claims: 19 January 2018. Alternative person to contact with enquiries about the case: Doug Pinteau : | |||
Initiating party | COMMISSIONERS FOR HM REVENUE AND CUSTOMS, | Event Type | Petitions to Wind Up (Companies) |
Defending party | ROLAMGOLD LIMITED | Event Date | 2016-01-12 |
Solicitor | HM Revenue and Customs, | ||
In the High Court of Justice (Chancery Division) Companies Court case number 168 A Petition to wind up the above-named Company, Registration Number 03818879, of ,138 Walton Road, East Molesey, Surrey, KT8 0HP, presented on 12 January 2016 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South West Wing, Bush House, Strand, London, WC2B 4RD, , claiming to be Creditors of the Company, will be heard at the High Court, Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on 29 February 2016 at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 26 February 2016 . | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | ROLAMGOLD LIMITED | Event Date | 2011-08-09 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | ROLAMGOLD LIMITED | Event Date | 2011-01-25 |
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. |