Liquidation
Company Information for ROCK INTERNATIONAL HOLDINGS LIMITED
BM ADVISORY, 82 ST JOHN STREET, LONDON, EC1M 4JN,
|
Company Registration Number
05216478
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
ROCK INTERNATIONAL HOLDINGS LIMITED | ||
Legal Registered Office | ||
BM ADVISORY 82 ST JOHN STREET LONDON EC1M 4JN Other companies in EC4Y | ||
Previous Names | ||
|
Company Number | 05216478 | |
---|---|---|
Company ID Number | 05216478 | |
Date formed | 2004-08-27 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/10/2010 | |
Account next due | 31/07/2012 | |
Latest return | 27/08/2011 | |
Return next due | 24/09/2012 | |
Type of accounts | FULL |
Last Datalog update: | 2018-09-04 19:24:11 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
ROCK INTERNATIONAL HOLDINGS, LLC | 13014 N. DALE MABRY HWY TAMPA FL 33618 | Active | Company formed on the 2007-06-05 | |
ROCK INTERNATIONAL HOLDINGS LIMITED | Singapore | Active | Company formed on the 2008-10-09 |
Officer | Role | Date Appointed |
---|---|---|
RJP SECRETARIES LIMITED |
||
MICHAEL SHARKEY |
||
JOHN WILLIAM WALSH |
||
ANDREW DAVID WOOD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MICHAEL WILLIAM CANTILLON |
Director | ||
JOHN GARY SELF |
Director | ||
THREE V CORPORATE VENTURING LLP |
Director | ||
COLIN KEITH MITCHELL |
Director | ||
CHRISTOPHER SMYTH |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HILLFIELD SECURITIES (WEMBLEY) LIMITED | Company Secretary | 2018-08-20 | CURRENT | 1972-12-11 | Active - Proposal to Strike off | |
HERLACROSS LIMITED | Company Secretary | 2018-08-20 | CURRENT | 1977-06-03 | Active - Proposal to Strike off | |
SPLASH NEWS AND PICTURE AGENCY LIMITED | Company Secretary | 2018-06-21 | CURRENT | 2016-09-26 | In Administration/Administrative Receiver | |
FLYNET PICTURES UK LIMITED | Company Secretary | 2018-06-21 | CURRENT | 2011-02-02 | Liquidation | |
PAISLEY NEWCO LIMITED | Company Secretary | 2018-05-02 | CURRENT | 2018-05-02 | Active | |
ALDER GROVE CHILWORTH MANAGEMENT COMPANY LIMITED | Company Secretary | 2018-04-16 | CURRENT | 2018-04-16 | Active | |
TRL REALISATIONS LIMITED | Company Secretary | 2018-01-16 | CURRENT | 2018-01-16 | In Administration/Administrative Receiver | |
RCAP SIX LIMITED | Company Secretary | 2018-01-15 | CURRENT | 2018-01-15 | Active - Proposal to Strike off | |
RCAP FOUR LIMITED | Company Secretary | 2018-01-15 | CURRENT | 2018-01-15 | Active - Proposal to Strike off | |
RCAP FIVE LIMITED | Company Secretary | 2018-01-15 | CURRENT | 2018-01-15 | Active - Proposal to Strike off | |
RCAP THREE LIMITED | Company Secretary | 2018-01-15 | CURRENT | 2018-01-15 | Liquidation | |
CC PROPCO LIMITED | Company Secretary | 2017-12-05 | CURRENT | 2017-12-05 | Liquidation | |
CLUTTONS RESIDENTIAL LIMITED | Company Secretary | 2017-11-16 | CURRENT | 2017-11-16 | Active | |
HOGG LABORATORY SUPPLIES LIMITED | Company Secretary | 2017-09-25 | CURRENT | 1992-06-05 | Active - Proposal to Strike off | |
SCIENTIFIC AND CHEMICAL INTERNATIONAL LIMITED | Company Secretary | 2017-09-25 | CURRENT | 2005-11-18 | Active - Proposal to Strike off | |
R&J WOOD LIMITED | Company Secretary | 2017-09-25 | CURRENT | 2002-07-23 | Active - Proposal to Strike off | |
PRIMARY SCHOOL TOOL BOX LIMITED | Company Secretary | 2017-09-25 | CURRENT | 2012-10-04 | Active - Proposal to Strike off | |
SCIENTIFIC AND CHEMICAL SUPPLIES LIMITED | Company Secretary | 2017-09-25 | CURRENT | 1957-08-13 | In Administration/Administrative Receiver | |
AXCESS FINANCIAL EUROPE LIMITED | Company Secretary | 2017-08-30 | CURRENT | 2014-01-13 | Active - Proposal to Strike off | |
CASH GENERATOR LIMITED | Company Secretary | 2017-08-30 | CURRENT | 1988-05-17 | In Administration/Administrative Receiver | |
CASH GENERATOR HOLDINGS LIMITED | Company Secretary | 2017-08-30 | CURRENT | 2008-01-15 | Active - Proposal to Strike off | |
CNG HOLDINGS ENGLAND LIMITED | Company Secretary | 2017-08-30 | CURRENT | 2010-11-18 | Active - Proposal to Strike off | |
CABLELINES (2019) LIMITED | Company Secretary | 2017-08-01 | CURRENT | 2017-08-01 | Active | |
FAITH 2017 LIMITED | Company Secretary | 2017-08-01 | CURRENT | 2017-08-01 | Active | |
DIFFERENT CORNER LIMITED | Company Secretary | 2017-07-31 | CURRENT | 2017-07-31 | Active | |
THE EDGE OF HEAVEN 2017 LIMITED | Company Secretary | 2017-07-31 | CURRENT | 2017-07-31 | Active - Proposal to Strike off | |
THORNHILL RUBBER LIMITED | Company Secretary | 2017-07-31 | CURRENT | 2017-07-31 | In Administration/Administrative Receiver | |
FCAP 2017 LIMITED | Company Secretary | 2017-04-13 | CURRENT | 2017-04-13 | Active - Proposal to Strike off | |
QUILAM CAPITAL LIMITED | Company Secretary | 2016-11-17 | CURRENT | 2016-11-17 | Active | |
THORNHILL ENGINEERING SERVICES LIMITED | Company Secretary | 2016-06-29 | CURRENT | 2016-06-29 | In Administration/Administrative Receiver | |
HAVELOCK INTERNATIONAL LIMITED | Company Secretary | 2016-06-29 | CURRENT | 2016-06-29 | In Administration/Administrative Receiver | |
CCRL REALISATIONS LIMITED | Company Secretary | 2016-06-29 | CURRENT | 2016-06-29 | In Administration/Administrative Receiver | |
KINGDOM COME 2016 LIMITED | Company Secretary | 2016-06-29 | CURRENT | 2016-06-29 | Active | |
RR STOCK CO LIMITED | Company Secretary | 2016-06-29 | CURRENT | 2016-06-29 | Active | |
CONNECTORCO LIMITED | Company Secretary | 2016-06-15 | CURRENT | 2003-03-03 | Active | |
VISTEL CABLES LIMITED | Company Secretary | 2016-06-15 | CURRENT | 2008-05-13 | Active | |
AGP TRADING LIMITED | Company Secretary | 2016-06-15 | CURRENT | 2009-06-27 | Active | |
KVMSHOP LIMITED | Company Secretary | 2016-06-15 | CURRENT | 1983-01-21 | Active | |
CABLENET TRADING LIMITED | Company Secretary | 2016-06-15 | CURRENT | 1997-04-01 | Active | |
NETSHOP LIMITED | Company Secretary | 2016-06-15 | CURRENT | 2008-01-28 | Active | |
CASTLEGATE 797 LIMITED | Company Secretary | 2016-04-18 | CURRENT | 1999-06-21 | Active - Proposal to Strike off | |
CASTLEGATE 795 LIMITED | Company Secretary | 2016-04-18 | CURRENT | 2002-10-28 | Active - Proposal to Strike off | |
HOME AND COMFORTS HOLDINGS LIMITED | Company Secretary | 2016-04-18 | CURRENT | 2007-11-21 | Active - Proposal to Strike off | |
INDEPENDENT GROUP (UK) LIMITED | Company Secretary | 2016-04-18 | CURRENT | 2008-10-24 | Liquidation | |
HOME AND COMFORTS LIMITED | Company Secretary | 2016-04-18 | CURRENT | 2011-09-22 | Liquidation | |
REVIVAL BLUE LIMITED | Company Secretary | 2016-04-18 | CURRENT | 1993-02-09 | Active | |
CASTLEGATE 792 LIMITED | Company Secretary | 2016-04-18 | CURRENT | 1993-07-01 | Liquidation | |
CHEM-DRY FRANCHISING LIMITED | Company Secretary | 2016-04-18 | CURRENT | 1987-11-27 | In Administration/Administrative Receiver | |
CHEM-DRY MIDLANDS AND LONDON LIMITED | Company Secretary | 2016-04-18 | CURRENT | 1989-05-24 | Active - Proposal to Strike off | |
2020 FRANCHISING LTD | Company Secretary | 2016-04-18 | CURRENT | 1996-09-11 | Active - Proposal to Strike off | |
ANSA UK LIMITED | Company Secretary | 2016-04-18 | CURRENT | 1998-04-14 | Active | |
CITY SHIELDS INCIDENT MANAGEMENT LIMITED | Company Secretary | 2016-04-18 | CURRENT | 1998-11-19 | Active - Proposal to Strike off | |
MANAGEMENT FACILITIES (NORTHERN) LIMITED | Company Secretary | 2016-04-18 | CURRENT | 1999-03-19 | Active - Proposal to Strike off | |
CASTLEGATE 796 LIMITED | Company Secretary | 2016-04-18 | CURRENT | 1999-06-21 | Liquidation | |
IGUK SUPPORT SERVICES LIMITED | Company Secretary | 2016-04-18 | CURRENT | 2001-08-23 | Liquidation | |
IGUK EBT TRUSTEES LIMITED | Company Secretary | 2016-04-18 | CURRENT | 2004-01-21 | Active - Proposal to Strike off | |
IGUK LIMITED | Company Secretary | 2016-04-18 | CURRENT | 2004-03-10 | Active - Proposal to Strike off | |
AGHOCO 1022 LIMITED | Company Secretary | 2016-04-18 | CURRENT | 2010-03-23 | Active - Proposal to Strike off | |
EXTERNAL SERVICES GROUP LIMITED | Company Secretary | 2016-04-18 | CURRENT | 1999-03-11 | Active - Proposal to Strike off | |
ENVIRONMENTAL SOLUTIONS NORTHERN LIMITED | Company Secretary | 2016-04-18 | CURRENT | 1999-06-21 | Active - Proposal to Strike off | |
A & GP HOLDINGS LIMITED | Company Secretary | 2016-04-13 | CURRENT | 2016-04-13 | Active | |
FANTASTIC VOYAGE LIMITED | Company Secretary | 2016-04-13 | CURRENT | 2016-04-13 | Active | |
BLACK COUNTRY ROCK LIMITED | Company Secretary | 2016-04-12 | CURRENT | 2016-04-12 | In Administration/Administrative Receiver | |
BLACKSTAR 2016 LIMITED | Company Secretary | 2016-04-12 | CURRENT | 2016-04-12 | Active | |
ZEEBRA ACCOUNTING LIMITED | Company Secretary | 2016-02-10 | CURRENT | 2015-02-23 | Dissolved 2017-08-22 | |
TEMPLOY RECRUITMENT SERVICES LIMITED | Company Secretary | 2016-02-10 | CURRENT | 1996-12-13 | Dissolved 2017-09-12 | |
ZEBRA ACCOUNTING SOLUTIONS LIMITED | Company Secretary | 2016-02-10 | CURRENT | 2015-03-06 | Dissolved 2017-09-12 | |
ASSIST EDUCATION RESOURCING LTD | Company Secretary | 2016-02-10 | CURRENT | 2015-05-29 | Dissolved 2018-03-14 | |
FLEXIBLE STAFFING HULL LTD | Company Secretary | 2016-02-10 | CURRENT | 2011-01-14 | Dissolved 2018-04-06 | |
BRIDGEWATER HUMAN CAPITAL GROUP LIMITED | Company Secretary | 2016-02-10 | CURRENT | 2014-07-14 | Dissolved 2018-04-23 | |
PICCADILLY WORKFORCE LIMITED | Company Secretary | 2016-02-10 | CURRENT | 2009-10-13 | Dissolved 2018-05-29 | |
HC RECRUITMENT LIMITED | Company Secretary | 2016-02-10 | CURRENT | 2012-01-27 | Dissolved 2018-06-12 | |
SYSTEM GROUP LIMITED | Company Secretary | 2016-02-10 | CURRENT | 1996-05-07 | In Administration/Administrative Receiver | |
ASSIST RECRUITMENT UK LIMITED | Company Secretary | 2016-02-10 | CURRENT | 2003-12-10 | Dissolved 2018-04-23 | |
ASSIST RESOURCING GROUP LIMITED | Company Secretary | 2016-02-10 | CURRENT | 2011-08-26 | Liquidation | |
AIR RESOURCE MANAGEMENT LIMITED | Company Secretary | 2016-02-10 | CURRENT | 2015-02-23 | Liquidation | |
FCAP TEN LIMITED | Company Secretary | 2016-02-08 | CURRENT | 2016-02-08 | Active | |
FCAP NINE LIMITED | Company Secretary | 2016-02-08 | CURRENT | 2016-02-08 | Active | |
FCAP EIGHT LIMITED | Company Secretary | 2016-02-08 | CURRENT | 2016-02-08 | Active | |
ZEBRA 2017 LIMITED | Company Secretary | 2016-02-01 | CURRENT | 2016-02-01 | Active - Proposal to Strike off | |
SYSTEM TRAINING GROUP HOLDINGS LIMITED | Company Secretary | 2016-02-01 | CURRENT | 2016-02-01 | Active - Proposal to Strike off | |
QUILAM CAPITAL HOLDINGS LIMITED | Company Secretary | 2016-02-01 | CURRENT | 2016-02-01 | Active | |
FCAP SIX LIMITED | Company Secretary | 2016-02-01 | CURRENT | 2016-02-01 | Active | |
GREENS ECONOMISERS LIMITED | Company Secretary | 2016-01-25 | CURRENT | 2006-03-07 | Active - Proposal to Strike off | |
SENIOR GREEN LIMITED | Company Secretary | 2016-01-25 | CURRENT | 2006-03-07 | Active | |
GREENS POWER LIMITED | Company Secretary | 2016-01-25 | CURRENT | 2004-03-09 | Active | |
E GREEN & SON LIMITED | Company Secretary | 2016-01-25 | CURRENT | 2006-03-07 | Active | |
FCAP TWO LIMITED | Company Secretary | 2015-12-10 | CURRENT | 2015-12-10 | Dissolved 2018-04-16 | |
FCAP THREE LIMITED | Company Secretary | 2015-12-10 | CURRENT | 2015-12-10 | Active | |
HAY WAIN HOLDINGS LIMITED | Company Secretary | 2015-12-10 | CURRENT | 2015-12-10 | Active | |
FCAP ONE LIMITED | Company Secretary | 2015-09-07 | CURRENT | 2015-09-07 | Active | |
RCAP TWO LIMITED | Company Secretary | 2015-09-07 | CURRENT | 2015-09-07 | Active | |
THMLC LIMITED | Company Secretary | 2015-06-01 | CURRENT | 2015-06-01 | Active - Proposal to Strike off | |
THMG LIMITED | Company Secretary | 2015-03-17 | CURRENT | 2014-10-23 | In Administration/Administrative Receiver | |
CANTILLON HOLDINGS LIMITED | Company Secretary | 2015-02-18 | CURRENT | 2004-01-16 | Active | |
MWC INVESTMENTS LIMITED | Company Secretary | 2015-02-18 | CURRENT | 2014-01-13 | Active | |
MORRISROE DEMOLITION LIMITED | Company Secretary | 2015-02-18 | CURRENT | 1967-09-28 | Active | |
CLUTTONS EMPLOYEES LIMITED | Company Secretary | 2015-02-01 | CURRENT | 2014-12-03 | Active | |
HEAT EXCHANGE GROUP LIMITED | Company Secretary | 2014-07-22 | CURRENT | 2007-11-16 | Active | |
AD4ENERGY LIMITED | Company Secretary | 2014-07-21 | CURRENT | 2014-07-21 | Liquidation | |
MARSHALL ROEBUCK LIMITED | Company Secretary | 2014-07-18 | CURRENT | 1996-04-29 | In Administration/Administrative Receiver | |
DC RMS HOLDINGS LIMITED | Company Secretary | 2014-07-10 | CURRENT | 2011-10-10 | Dissolved 2016-05-23 | |
DC RMS LTD | Company Secretary | 2014-07-10 | CURRENT | 2010-06-22 | Dissolved 2017-05-13 | |
TRAKICE LIMITED | Company Secretary | 2014-04-22 | CURRENT | 2013-09-03 | Liquidation | |
HC REALISATIONS LIMITED | Company Secretary | 2014-01-30 | CURRENT | 2014-01-30 | In Administration | |
WREXHAM WIRE LIMITED | Company Secretary | 2014-01-30 | CURRENT | 2014-01-30 | In Administration/Administrative Receiver | |
DORA CAPITAL LIMITED | Company Secretary | 2014-01-29 | CURRENT | 2014-01-29 | Dissolved 2018-07-24 | |
RODD PROPERTIES NUMBER 2 LIMITED | Company Secretary | 2014-01-01 | CURRENT | 2012-07-18 | Active | |
ITM RAIL LTD | Company Secretary | 2013-12-10 | CURRENT | 2012-07-25 | Dissolved 2015-08-18 | |
VALARIS CAPITAL INVESTMENTS LIMITED | Company Secretary | 2013-12-10 | CURRENT | 2012-02-09 | Dissolved 2015-07-07 | |
IS GROUP RECEIVABLES 2014 LTD | Company Secretary | 2013-12-10 | CURRENT | 2001-06-21 | Dissolved 2015-04-22 | |
IS INSTRUMENTS RECEIVABLES 2014 LTD | Company Secretary | 2013-12-10 | CURRENT | 1962-11-16 | Dissolved 2015-04-22 | |
IS MANAGEMENT RECEIVABLES 2014 LTD | Company Secretary | 2013-12-10 | CURRENT | 2005-07-14 | Dissolved 2015-04-21 | |
IS PROPERTY RECEIVABLES 2014 LTD | Company Secretary | 2013-12-10 | CURRENT | 1986-07-18 | Dissolved 2015-04-22 | |
SUBVERSIVE NETWORKS LIMITED | Company Secretary | 2013-12-10 | CURRENT | 1974-07-15 | Dissolved 2016-01-15 | |
RDS ASBESTOS MANAGEMENT CONSULTANTS [UK] LIMITED | Company Secretary | 2013-12-10 | CURRENT | 2002-04-19 | Active - Proposal to Strike off | |
REDHILL ANALYSTS LIMITED | Company Secretary | 2013-12-10 | CURRENT | 1994-08-25 | In Administration/Administrative Receiver | |
A.H. ALLEN LIMITED | Company Secretary | 2013-12-10 | CURRENT | 2003-06-23 | Active - Proposal to Strike off | |
SAVVY & VICTOR LIMITED | Company Secretary | 2013-12-10 | CURRENT | 2011-11-10 | Dissolved 2017-01-19 | |
IS SERVICES RECEIVABLES 2014 LTD | Company Secretary | 2013-12-10 | CURRENT | 1999-09-08 | Dissolved 2018-07-09 | |
BRIDGEWATER PAYROLL LIMITED | Company Secretary | 2013-12-05 | CURRENT | 2013-12-05 | Dissolved 2018-04-19 | |
TOUCH ID LIMITED | Company Secretary | 2013-12-05 | CURRENT | 2013-12-05 | Active - Proposal to Strike off | |
MARSHALL ROEBUCK PROPERTY LIMITED | Company Secretary | 2013-12-05 | CURRENT | 2013-12-05 | Liquidation | |
LEABROOK ESTATES LIMITED | Company Secretary | 2013-09-30 | CURRENT | 1995-02-02 | Dissolved 2016-07-05 | |
SHROPSHIRE LEISURE LIMITED | Company Secretary | 2013-09-30 | CURRENT | 1997-07-01 | Dissolved 2016-09-27 | |
DDGS & C REALISATIONS LIMITED | Company Secretary | 2013-09-30 | CURRENT | 1974-08-22 | Liquidation | |
MCEVOY AND ROWLEY SERVICES LIMITED | Company Secretary | 2013-04-02 | CURRENT | 1982-11-15 | Active | |
SCI TRANSLATIONS LIMITED | Company Secretary | 2013-02-11 | CURRENT | 2003-10-07 | Active | |
SHURGARD STORAGE CENTRES UK LIMITED | Company Secretary | 2013-01-29 | CURRENT | 1997-10-24 | Active | |
SHURGARD UK WOKINGHAM LIMITED | Company Secretary | 2013-01-29 | CURRENT | 2002-06-19 | Active - Proposal to Strike off | |
SHURGARD UK LIMITED | Company Secretary | 2013-01-29 | CURRENT | 2003-04-11 | Active | |
SECOND SHURGARD UK LIMITED | Company Secretary | 2013-01-29 | CURRENT | 2003-09-24 | Active | |
SHURGARD UK WEST LONDON LIMITED | Company Secretary | 2013-01-29 | CURRENT | 2004-06-21 | Active | |
MM3 MOLLY MILLARS LANE MANAGEMENT COMPANY LIMITED. | Company Secretary | 2013-01-29 | CURRENT | 2002-03-13 | Active | |
FIRST SHURGARD UK LIMITED | Company Secretary | 2013-01-29 | CURRENT | 2002-12-19 | Active - Proposal to Strike off | |
SHURGARD SERVICES UK LIMITED | Company Secretary | 2013-01-29 | CURRENT | 2002-06-20 | Active | |
SECOND SHURGARD UK CAMBERLEY LIMITED | Company Secretary | 2013-01-29 | CURRENT | 2004-11-04 | Active - Proposal to Strike off | |
SHURGARD UK OPERATIONS LIMITED | Company Secretary | 2013-01-29 | CURRENT | 2005-04-20 | Active - Proposal to Strike off | |
AESTHETIC AND COSMETIC SURGERY LIMITED | Company Secretary | 2013-01-11 | CURRENT | 2012-09-13 | Dissolved 2017-03-20 | |
ROWES MOTOR COMPANY LIMITED | Company Secretary | 2012-12-17 | CURRENT | 1998-03-02 | Dissolved 2015-10-22 | |
PORTFIELD SPORTS CARS LIMITED | Company Secretary | 2012-12-17 | CURRENT | 1990-08-13 | In Administration/Administrative Receiver | |
CITY MOTOR HOLDINGS LIMITED | Company Secretary | 2012-12-17 | CURRENT | 2001-10-09 | In Administration/Administrative Receiver | |
HOUNDMILLS AUTOPLAZA LIMITED | Company Secretary | 2012-12-17 | CURRENT | 2007-11-08 | Liquidation | |
CITY BASINGSTOKE LIMITED | Company Secretary | 2012-12-17 | CURRENT | 2002-02-22 | Liquidation | |
GOWRINGS OF READING LIMITED | Company Secretary | 2012-12-17 | CURRENT | 2007-11-19 | In Administration/Administrative Receiver | |
GOWRINGS OF NEWBURY LIMITED | Company Secretary | 2012-12-17 | CURRENT | 2002-04-04 | In Administration/Administrative Receiver | |
VIKING BASINGSTOKE LIMITED | Company Secretary | 2012-12-17 | CURRENT | 2007-11-08 | In Administration/Administrative Receiver | |
ROYALTON ESTATES LIMITED | Company Secretary | 2012-07-27 | CURRENT | 2007-01-23 | Active | |
NEWDIGATE HCO LIMITED | Company Secretary | 2012-07-16 | CURRENT | 2012-07-16 | Dissolved 2017-09-15 | |
UNION JUMP 101 LIMITED | Company Secretary | 2012-07-16 | CURRENT | 2012-07-16 | Active - Proposal to Strike off | |
BELL LANE PROPERTY LTD | Company Secretary | 2012-07-16 | CURRENT | 2012-07-16 | Active - Proposal to Strike off | |
MURRAY PEARCE LIMITED | Company Secretary | 2012-07-16 | CURRENT | 2012-07-16 | Liquidation | |
ENNIS TRACK LIMITED | Company Secretary | 2012-07-11 | CURRENT | 2012-07-11 | Active - Proposal to Strike off | |
THORTS LIMITED | Company Secretary | 2012-06-25 | CURRENT | 1974-09-04 | Liquidation | |
RJP SPARE CO 1 LIMITED | Company Secretary | 2012-06-19 | CURRENT | 2012-06-19 | Dissolved 2016-01-19 | |
RJP SPARE CO LIMITED | Company Secretary | 2012-06-14 | CURRENT | 2012-06-14 | Dissolved 2016-01-19 | |
WOOD LODGE SURREY LIMITED | Company Secretary | 2012-04-24 | CURRENT | 2012-04-24 | Dissolved 2016-06-21 | |
STONE ITALIANA UK LIMITED | Company Secretary | 2012-04-12 | CURRENT | 2012-04-12 | Active | |
CAVENDISH 101 LIMITED | Company Secretary | 2012-02-22 | CURRENT | 2012-02-22 | Active | |
LOCKLEAZE LIMITED | Company Secretary | 2012-02-01 | CURRENT | 2012-02-01 | Active | |
CLIFTON BROOK LIMITED | Company Secretary | 2012-01-30 | CURRENT | 2012-01-30 | Liquidation | |
CFG LEISURE 4 LIMITED | Company Secretary | 2011-11-30 | CURRENT | 2009-07-11 | Dissolved 2017-04-23 | |
ELATHA LIMITED | Company Secretary | 2011-10-01 | CURRENT | 2011-06-10 | Dissolved 2016-11-01 | |
MOGONS LIMITED | Company Secretary | 2011-10-01 | CURRENT | 2011-06-10 | Dissolved 2017-02-28 | |
VITIRIS LIMITED | Company Secretary | 2011-10-01 | CURRENT | 2011-06-10 | Dissolved 2017-04-11 | |
CONDATIS LIMITED | Company Secretary | 2011-10-01 | CURRENT | 2011-06-10 | Active | |
MGL DISTRIBUTION LIMITED | Company Secretary | 2011-09-07 | CURRENT | 2011-09-07 | Dissolved 2016-12-13 | |
CHAMBERY LIMITED | Company Secretary | 2011-05-05 | CURRENT | 2011-05-05 | Dissolved 2016-05-24 | |
TOUCH EUROPE LIMITED | Company Secretary | 2011-04-20 | CURRENT | 2011-04-20 | Dissolved 2015-05-10 | |
PRALONG LIMITED | Company Secretary | 2011-04-20 | CURRENT | 2011-04-20 | Liquidation | |
ODYSSEY KNEBWORTH LIMITED | Company Secretary | 2011-04-08 | CURRENT | 2000-03-24 | Active | |
S.ROBINSON & SONS(ENGINEERS)LIMITED | Company Secretary | 2011-03-31 | CURRENT | 1964-10-20 | Liquidation | |
DVV MEDIA UK LIMITED | Company Secretary | 2011-02-24 | CURRENT | 2007-02-08 | Active | |
LINACRE MILLER LIMITED | Company Secretary | 2010-09-16 | CURRENT | 2010-09-16 | Dissolved 2016-06-03 | |
ORIEL PARKS LIMITED | Company Secretary | 2010-09-16 | CURRENT | 2010-09-16 | Active - Proposal to Strike off | |
HALL VETERINARY CONSULTANCY LIMITED | Company Secretary | 2010-07-09 | CURRENT | 2010-07-09 | Active | |
RCAPITAL GP LIMITED | Company Secretary | 2010-02-23 | CURRENT | 2009-12-15 | Active - Proposal to Strike off | |
WEBFIRE MEDIA LIMITED | Company Secretary | 2009-12-16 | CURRENT | 2004-08-25 | Dissolved 2016-03-15 | |
TEMPLETON FURLONG LIMITED | Company Secretary | 2009-12-10 | CURRENT | 2009-12-10 | Dissolved 2017-06-13 | |
MANSFIELD KIRK LIMITED | Company Secretary | 2009-12-10 | CURRENT | 2009-12-10 | Active | |
MCEVOY & ROWLEY HCO LIMITED | Company Secretary | 2008-02-11 | CURRENT | 1999-06-14 | Active | |
CFG LEISURE 5 LIMITED | Company Secretary | 2007-11-16 | CURRENT | 2007-11-16 | Dissolved 2017-04-23 | |
CFG LEISURE 6 LIMITED | Company Secretary | 2007-11-16 | CURRENT | 2007-11-16 | Active | |
HAY WAIN GROUP LIMITED | Company Secretary | 2007-11-16 | CURRENT | 2007-11-16 | Active | |
CHANIA LIMITED | Company Secretary | 2007-11-16 | CURRENT | 2007-11-16 | Active | |
SOFIYA LIMITED | Company Secretary | 2007-11-16 | CURRENT | 2007-11-16 | Active - Proposal to Strike off | |
PURLIEU LIMITED | Company Secretary | 2007-11-16 | CURRENT | 2007-11-16 | Active - Proposal to Strike off | |
MARTIN PARK MACHINES 2 LIMITED | Company Secretary | 2007-10-03 | CURRENT | 1983-04-28 | Liquidation | |
RCAPITAL LIMITED | Company Secretary | 2007-09-19 | CURRENT | 2007-09-19 | Active | |
SHENLIGHT LIMITED | Company Secretary | 2007-07-16 | CURRENT | 2007-07-16 | Dissolved 2013-08-13 | |
ARTHUR CONAN DOYLE CHARACTERS LIMITED | Company Secretary | 2007-01-02 | CURRENT | 2000-03-30 | Active | |
JESSOPS RESTAURANTS LIMITED | Company Secretary | 2006-11-20 | CURRENT | 2006-11-20 | Dissolved 2014-04-27 | |
RIVERSIDE RESTAURANTS LIMITED | Company Secretary | 2006-11-20 | CURRENT | 2006-11-20 | Liquidation | |
MICROBUS MOBILE DATA LIMITED | Company Secretary | 2006-11-15 | CURRENT | 1999-01-28 | Dissolved 2013-08-20 | |
MICROBUS LIMITED | Company Secretary | 2006-11-15 | CURRENT | 1986-01-31 | Dissolved 2016-07-19 | |
TAALUS LIMITED | Company Secretary | 2006-01-25 | CURRENT | 2006-01-25 | Dissolved 2016-07-19 | |
GOLD ROUND LIMITED | Company Secretary | 2006-01-25 | CURRENT | 2006-01-25 | Active | |
GARETH ANNELS HR CONSULTING LIMITED | Company Secretary | 2005-11-21 | CURRENT | 2005-11-21 | Dissolved 2013-11-12 | |
RAKISS LIMITED | Company Secretary | 2005-10-05 | CURRENT | 2005-10-05 | Active - Proposal to Strike off | |
FAT TYRE LIMITED | Company Secretary | 2005-09-02 | CURRENT | 1997-11-03 | Liquidation | |
SANKHYAA LIMITED | Company Secretary | 2005-08-12 | CURRENT | 2000-05-04 | Active | |
RCAPITAL NOMINEES LIMITED | Company Secretary | 2005-08-01 | CURRENT | 2004-06-07 | Active | |
PROFESSIONAL PARTNERSHIP SERVICES GROUP LIMITED | Company Secretary | 2005-06-15 | CURRENT | 2005-06-15 | Dissolved 2015-07-28 | |
JJFB LIMITED | Company Secretary | 2005-06-10 | CURRENT | 2005-06-10 | Dissolved 2015-11-24 | |
CADIZ PROPERTIES LTD | Company Secretary | 2005-03-31 | CURRENT | 1998-12-15 | Active | |
MARGIN CALL LIMITED | Company Secretary | 2005-02-18 | CURRENT | 2005-02-18 | Active | |
ODYSSEY GROUP HOLDINGS LIMITED | Company Secretary | 2004-10-15 | CURRENT | 2003-10-22 | Active | |
HERALD ELECTRONICS LIMITED | Company Secretary | 2004-07-21 | CURRENT | 2004-06-22 | Dissolved 2014-07-17 | |
JAPE CAPITAL LIMITED | Company Secretary | 2004-05-07 | CURRENT | 2004-05-07 | Active - Proposal to Strike off | |
JLS CORPORATE LIMITED | Company Secretary | 2003-03-02 | CURRENT | 2003-03-02 | Active - Proposal to Strike off | |
INNES ASSET MANAGEMENT LIMITED | Company Secretary | 2001-11-12 | CURRENT | 2001-11-12 | Dissolved 2015-02-21 | |
ROBERT JAMES PARTNERS LIMITED | Company Secretary | 2001-06-18 | CURRENT | 2001-06-18 | Active - Proposal to Strike off | |
ANAESTHETIC TECHNICAL SERVICES LIMITED | Company Secretary | 2000-04-13 | CURRENT | 2000-02-29 | Active | |
ACCOUNTS.CO.UK LIMITED | Company Secretary | 2000-03-06 | CURRENT | 2000-03-06 | Active | |
ROBERT JAMES INTERNATIONAL PARTNERS LIMITED | Company Secretary | 1999-11-04 | CURRENT | 1999-11-04 | Dissolved 2014-03-11 | |
ROBERT JAMES INTERNATIONAL TAX CONSULTANCY LIMITED | Company Secretary | 1999-10-27 | CURRENT | 1999-10-27 | Dissolved 2014-03-11 | |
INTERNATIONAL TAX CONSULTANCY LIMITED | Company Secretary | 1999-10-27 | CURRENT | 1999-10-27 | Active - Proposal to Strike off | |
ROBERT JAMES EQUITY PARTNERS LIMITED | Company Secretary | 1999-10-26 | CURRENT | 1999-10-26 | Dissolved 2014-03-11 | |
ROBERT JAMES LEGAL PARTNERS LIMITED | Company Secretary | 1999-10-26 | CURRENT | 1999-10-26 | Dissolved 2014-03-11 | |
UK TAX SUPPORT SERVICES LIMITED | Company Secretary | 1999-09-29 | CURRENT | 1999-09-29 | Active | |
CREDIT ENHANCEMENT LIMITED | Company Secretary | 1999-05-19 | CURRENT | 1999-05-19 | Active | |
RJP MANAGEMENT LIMITED | Company Secretary | 1998-09-23 | CURRENT | 1998-09-23 | Active | |
ROBERT JAMES FINANCIAL PARTNERS LIMITED | Company Secretary | 1998-09-01 | CURRENT | 1998-09-01 | Dissolved 2015-03-31 | |
ROCK GROUP HOLDINGS LIMITED | Director | 2009-08-07 | CURRENT | 2008-02-01 | Active | |
ROCK GROUP HOLDINGS LIMITED | Director | 2008-06-13 | CURRENT | 2008-02-01 | Active | |
ROCK GROUP HOLDINGS LIMITED | Director | 2008-06-13 | CURRENT | 2008-02-01 | Active |
Date | Document Type | Document Description |
---|---|---|
AC92 | ORDER OF COURT - RESTORATION | |
AC92 | ORDER OF COURT - RESTORATION | |
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
AD01 | REGISTERED OFFICE CHANGED ON 08/10/2015 FROM KPMG LLP 15 CANADA SQUARE CANARY WHARF LONDON E14 5GL | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
LIQ MISC OC | COURT ORDER INSOLVENCY:HARD COPY 2.36B. | |
LIQ MISC | INSOLVENCY:ORIGINAL COURT ORDER DEFERRING DISSOLUTION | |
2.36B | NOTICE TO REGISTRAR OF COMPANIES IN RESPECT OF DATE OF DISSOLUTION: DEFER TO 20/11/2015 | |
AD01 | REGISTERED OFFICE CHANGED ON 08/04/2015 FROM 8 SALISBURY SQUARE LONDON EC4Y 8BB | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 20/02/2015 | |
2.35B | NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 14/12/2014 | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 14/06/2014 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10 | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 14/12/2013 | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 14/12/2013 | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 14/06/2013 | |
2.31B | NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 28/02/2013 | |
F2.18 | NOTICE OF DEEMED APPROVAL OF PROPOSALS | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
2.16B | NOTICE OF STATEMENT OF AFFAIRS/2.14B/2.15B | |
AD01 | REGISTERED OFFICE CHANGED ON 07/09/2012 FROM 8 SALISBURY SQUARE LONDON EC4Y 8BB | |
AD01 | REGISTERED OFFICE CHANGED ON 07/09/2012 FROM 500 CHISWICK HIGH ROAD LONDON W4 5RG | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
LATEST SOC | 07/09/11 STATEMENT OF CAPITAL;GBP 12.5 | |
AR01 | 27/08/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/10/10 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10 | |
AR01 | 27/08/10 FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8 | |
AA | FULL ACCOUNTS MADE UP TO 31/10/09 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN WILLIAM WALSH / 31/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL SHARKEY / 31/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW DAVID WOOD / 31/01/2010 | |
287 | REGISTERED OFFICE CHANGED ON 25/09/2009 FROM 2 A C COURT, HIGH STREET THAMES DITTON SURREY KT7 0SR | |
363a | RETURN MADE UP TO 27/08/09; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED MR MICHAEL IAN SHARKEY | |
AA | FULL ACCOUNTS MADE UP TO 31/10/08 | |
RES13 | MEZZANINE FACILITY AGREEMENT APPROVED 18/02/2009 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7 | |
363a | RETURN MADE UP TO 27/08/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/10/07 | |
AUD | AUDITOR'S RESIGNATION | |
155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
288b | APPOINTMENT TERMINATED DIRECTOR MICHAEL CANTILLON | |
288b | APPOINTMENT TERMINATED DIRECTOR JOHN SELF | |
288a | DIRECTOR APPOINTED ANDREW DAVID WOOD | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL CANTILLON / 01/04/2008 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 27/08/07; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/10/06 | |
88(2)R | AD 26/02/07-26/02/07 £ SI 140@0.01=1 £ IC 11/12 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 27/08/06; FULL LIST OF MEMBERS | |
88(2)R | AD 01/09/06-01/09/06 £ SI 110@0.01=1 £ IC 10/11 | |
AA | FULL ACCOUNTS MADE UP TO 31/10/05 | |
ELRES | S386 DISP APP AUDS 30/05/06 | |
ELRES | S366A DISP HOLDING AGM 30/05/06 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
225 | ACC. REF. DATE EXTENDED FROM 30/09/05 TO 31/10/05 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05 | |
225 | ACC. REF. DATE SHORTENED FROM 31/03/06 TO 30/09/05 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 27/08/05; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 11/10/05 FROM: 15 WHITCOMB STREET LONDON WC2H 7HA | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED |
Appointment of Liquidators | 2015-10-02 |
Resolutions for Winding-up | 2015-10-02 |
Meetings of Creditors | 2015-09-17 |
Appointment of Administrators | 2012-09-05 |
Court | Judge | Date | Case Number | Case Title | ||
---|---|---|---|---|---|---|
COMPANIES COURT | MR REGISTRAR BRIGGS | 6806/2012 | Rock International Holdings Limited | |||
|
Total # Mortgages/Charges | 10 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 7 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
GUARANTEE & DEBENTURE | Outstanding | NBGI PRIVATE EQUITY FUND II LP ACTING BY ITS MANAGER NBGI PRIVATE EQUITY LIMITED | |
DEBENTURE | Satisfied | BIBBY FINANCIAL SERVICES LIMITED | |
CHATTEL MORTGAGE | Satisfied | INVESTEC BANK PLC | |
DEBENTURE | Outstanding | NBGI PRIVATE EQUITY FUND II LP | |
GROUP DEBENTURE | Satisfied | INVESTEC BANK (UK) LIMITED | |
RENT DEPOSIT DEED | Outstanding | GARDENVALE PROPERTIES LIMITED | |
FIXED AND FLOATING CHARGE | Satisfied | EURO SALES FINANCE PLC | |
MORTGAGE DEBENTURE | Satisfied | AIB GROUP (UK) PLC | |
DEBENTURE | Satisfied | ELLIOTT THOMAS LIMITED | |
DEBENTURE | Satisfied | JOHN SELF AND MICHAEL CANTILLON |
ROCK INTERNATIONAL HOLDINGS LIMITED owns 2 domain names.
rockasphalte.co.uk greenroofgardens.co.uk
The top companies supplying to UK government with the same SIC code (3663 - Other manufacturing) as ROCK INTERNATIONAL HOLDINGS LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | ROCK INTERNATIONAL HOLDINGS LIMITED | Event Date | 2015-09-24 |
Andrew Pear and Michael Solomons , both of BM Advisory , 82 St John Street, London, EC1M 4JN . : For further details contact: Email: sam.constable@bm-advisory.com | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | ROCK INTERNATIONAL HOLDINGS LIMITED | Event Date | 2015-09-24 |
At a General Meeting of the above named Company, duly convened, and held at the offices of BM Advisory, 82 St John Street, London EC1M 4JN on 24 September 2015 the following resolutions were duly passed, as a Special Resolution and as an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Andrew Pear and Michael Solomons , both of BM Advisory , 82 St John Street, London, EC1M 4JN , (IP Nos. 9016 and 9043) be and are hereby appointed Joint Liquidators for the purposes of the winding up, and are to act jointly and severally. At a subsequent Meeting of Creditors, duly convened pursuant to Section 98 of the Insolvency Act 1986, and held on the same day, the appointment of Andrew Pear and Michael Solomons was confirmed. For further details contact: Email: sam.constable@bm-advisory.com John Walsh , Director : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | ROCK INTERNATIONAL HOLDINGS LIMITED | Event Date | 2015-09-15 |
Notice is hereby given, pursuant to Section 98(1) of the Insolvency Act 1986 (as amended) that a meeting of creditors has been summoned for the purposes mentioned in Sections 99, 100 and 101 of the said Act. The meeting will be held at 82 St John Street, London, EC1M 4JN on 24 September 2015 at 3.30 pm. In order to be entitled to vote at the meeting, creditors must lodge their proxies at BM Advisory , 82 St John Street, London, EC1M 4JN , by no later then 12 noon on the business day prior to the day of the meeting, together with a completed proof of debt form. A list of the names and addresses of the Companys creditors will be available for inspection, free of charge at the offices of BM Advisory, 82 St John Street, London, EC1M 4JN between 10.00 am and 4.00 pm on the two business days prior to the day of the meeting. For further details contact: Email: sam.constable@bm-advisory.com | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | ROCK INTERNATIONAL HOLDINGS LIMITED | Event Date | 2012-08-29 |
In the High Court of Justice, Chancery Division case number 6806 Allan Watson Graham and Jane Bronwen Moriarty (IP Nos 8719 and 9095 ), both of KPMG LLP , 8 Salisbury Square, London EC4Y 8BB Further details contact: Allan Watson Graham or Jane Bronwen Moriarty, Tel: 020 7311 1000. : | |||
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. |