Liquidation
Company Information for ROVAC CONTRACTS LIMITED
PARK VIEW HOUSE, 58 THE ROPEWALK, NOTTINGHAM, NG1 5DW,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
Company Name | |
---|---|
ROVAC CONTRACTS LIMITED | |
Legal Registered Office | |
PARK VIEW HOUSE 58 THE ROPEWALK NOTTINGHAM NG1 5DW Other companies in SA14 | |
Company Number | 03946489 | |
---|---|---|
Company ID Number | 03946489 | |
Date formed | 2000-03-13 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2013 | |
Account next due | 31/12/2014 | |
Latest return | 13/03/2014 | |
Return next due | 10/04/2015 | |
Type of accounts | TOTAL EXEMPTION SMALL | |
VAT Number /Sales tax ID | GB753020371 |
Last Datalog update: | 2018-09-06 15:14:11 |
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 |
---|---|---|
JANET OWENS |
||
ROBERT OWENS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SUZANNE BREWER |
Nominated Secretary | ||
KEVIN BREWER |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ROVAC GROUP LIMITED | Director | 2011-03-30 | CURRENT | 2011-03-30 | Active | |
ROVAC AEROSPACE LIMITED | Director | 2009-03-31 | CURRENT | 2009-03-31 | Dissolved 2017-02-03 |
Date | Document Type | Document Description |
---|---|---|
COCOMP | ORDER OF COURT TO WIND UP | |
COCOMP | ORDER OF COURT TO WIND UP | |
2.33B | NOTICE OF COURT ORDER ENDING ADMINISTRATION | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 28/04/2016 | |
2.40B | NOTICE OF APPOINTMENT OF REPLACEMENT/ADDITIONAL ADMINISTRATOR | |
2.39B | NOTICE OF VACATION OF OFFICE BY ADMINISTRATOR | |
2.31B | NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION | |
2.22B | STATEMENT OF ADMINISTRATOR'S REVISED PROPOSALS | |
2.23B | NOTICE OF RESULT OF MEETING OF CREDITORS | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 09/06/2015 | |
2.23B | NOTICE OF RESULT OF MEETING OF CREDITORS | |
2.16B | NOTICE OF STATEMENT OF AFFAIRS/2.14B | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
AD01 | REGISTERED OFFICE CHANGED ON 05/01/2015 FROM UNIT 4.1 TROSTRE INDUSTRIAL ESTATE LLANELLI CARMARTHENSHIRE SA14 9UU | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
LATEST SOC | 25/03/14 STATEMENT OF CAPITAL;GBP 100000 | |
AR01 | 13/03/14 FULL LIST | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 06/08/2013 FROM THE OLD SCHOOL THE QUAY CARMARTHEN CARMARTHENSHIRE SA31 3LN | |
AR01 | 13/03/13 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
AR01 | 13/03/12 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 13/03/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 13/03/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT OWENS / 13/03/2010 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 13/03/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 13/03/08; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
287 | REGISTERED OFFICE CHANGED ON 27/03/2008 FROM UNIT 34 LLANELLI WORKSHOPS TROSTRE INDUSTRIAL ESTATE LLANELLI CARMARTHENSHIRE SA14 9UU | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363s | RETURN MADE UP TO 13/03/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363s | RETURN MADE UP TO 13/03/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 13/03/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 13/03/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 | |
287 | REGISTERED OFFICE CHANGED ON 18/09/03 FROM: BRYNAWEL, 11 SUNNYHILL LLANELLI DYFED SA15 3JN | |
363s | RETURN MADE UP TO 13/03/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02 | |
88(2)R | AD 21/10/02--------- £ SI 50000@1=50000 £ IC 50000/100000 | |
363s | RETURN MADE UP TO 13/03/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01 | |
363s | RETURN MADE UP TO 13/03/01; FULL LIST OF MEMBERS | |
88(2)R | AD 14/07/00--------- £ SI 49998@1=49998 £ IC 2/50000 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 24/03/00 FROM: SOMERSET HOUSE 40/49 PRICE STREET, BIRMINGHAM WEST MIDLANDS B4 6LZ | |
88(2)R | AD 13/03/00--------- £ SI 1@1=1 £ IC 1/2 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Winding-Up Orders | 2016-08-03 |
Petitions to Wind Up (Companies) | 2016-06-01 |
Meetings of Creditors | 2015-01-23 |
Appointment of Administrators | 2014-12-15 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | FINANCE WALES INVESTMENTS (6) LIMITED | |
DEBENTURE | Outstanding | HSBC BANK PLC |
|
|
|
|
|
|
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 ROVAC CONTRACTS LIMITED
The top companies supplying to UK government with the same SIC code (43999 - Other specialised construction activities n.e.c.) as ROVAC CONTRACTS LIMITED are:
Initiating party | Event Type | Winding-Up Orders | |
---|---|---|---|
Defending party | ROVAC CONTRACTS LTD | Event Date | 2016-06-09 |
In the Birmingham District Registry case number 6195 Liquidator appointed: K Read 4th Floor , Cannon House , 18 The Priory Queensway , Birmingham , B4 6FD , telephone: 0121 698 4000 : | |||
Initiating party | SCOTT CHRISTIAN BEVAN | Event Type | Petitions to Wind Up (Companies) |
Defending party | ROVAC CONTRACTS LIMITED | Event Date | 2016-05-26 |
Solicitor | Shakespeare Martineau LLP | ||
In the High Court of Justice (Chancery Division) Birmingham District Registry case number 6195 A Petition to wind up the above-named Company of Rovac Contracts Limited, presented on 26 May 2016 by SCOTT CHRISTIAN BEVAN of Mazars LLP of 45 Church Street, Birmingham, B3 2RT , will be heard at the High Court of Justice (Chancery Division), Birmingham District Registry, on 9 June 2016 , at 10.30 am Any person 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 Petitioner or his Solicitor in accordance with Rule 4.16 by 4.00 pm on 8 June 2016 . | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | ROVAC CONTRACTS LIMITED | Event Date | 2014-12-10 |
In the High Court of Justice (Chancery Division) Birmingham District Registry case number 8444 Simon David Chandler and Sajid Sattar (IP Nos 8822 and 15590 ) both of Mazars LLP , Park View House, 58 The Ropewalk, Nottingham NG1 5DW . : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | ROVAC CONTRACTS LIMITED | Event Date | 2014-12-10 |
In the High Court of Justice Birmingham District Registry case number 8444 NOTICE IS HEREBY GIVEN that an initial meeting of creditors is to be held at Mazars LLP, 45 Church Street, Birmingham B3 2RT on 9 February 2015 at 10.30 am, for the purpose of considering the administrators statement of proposals and to consider establishing a creditors committee. If no creditors committee is formed a resolution may be taken to fix the basis of the administrators remuneration. A proxy form should be completed and returned to the Joint Administrators by the date of the meeting if you cannot attend and wish to be represented. Under Rule 2.38 of the Insolvency Rules 1986, a person is entitled to vote only if he has given to the Joint Administrators at Mazars LLP, Park View House, 58 The Ropewalk, Nottingham NG1 5DW not later than 12.00 noon on the business day before the day fixed for the meeting, details in writing of the debt which he claims to be due to him from the Company, and the said claim has been duly admitted under Rule 2.38 or 2.39. Sajid Sattar (IP Number 15590 ) and Simon David Chandler (IP Number 8822 ) of Mazars LLP , Park View House, 58 The Ropewalk, Nottingham NG1 5DW were appointed Joint Administrators of the Company on 10 December 2014 . Further information is available from Lee Sims on 0115 964 4752. Sajid Sattar and Simon David Chandler , Joint Administrators : | |||
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. |