Dissolved
Dissolved 2014-07-10
Company Information for ROSEBAY PROPERTIES LIMITED
CHANDLERS FORD, EASTLIEGH, SO53,
|
Company Registration Number
05640755
Private Limited Company
Dissolved Dissolved 2014-07-10 |
Company Name | |
---|---|
ROSEBAY PROPERTIES LIMITED | |
Legal Registered Office | |
CHANDLERS FORD EASTLIEGH | |
Company Number | 05640755 | |
---|---|---|
Date formed | 2005-11-30 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2009-11-30 | |
Date Dissolved | 2014-07-10 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2015-05-20 07:15:45 |
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 | ||
---|---|---|---|---|
Rosebay Properties Limited | Unknown | Company formed on the 2020-03-04 | ||
ROSEBAY PROPERTIES I, LLC | 734 FRANKLIN AVE Nassau GARDEN CITY NY 11530 | Active | Company formed on the 2020-06-02 | |
ROSEBAY PROPERTIES II, LLC | 734 Franklin Avenue Nassau Garden City NY 11530 | Active | Company formed on the 2022-05-24 | |
ROSEBAY PROPERTIES III, LLC | 734 Franklin Avenue Suite 471 Garden City NY 11530 | Active | Company formed on the 2022-05-24 | |
ROSEBAY PROPERTIES LTD | 71-75 SHELTON STREET COVENT GARDEN LONDON WC2H 9JQ | Active | Company formed on the 2023-08-22 |
Officer | Role | Date Appointed |
---|---|---|
CLP SECRETARIES SOUTHERN LIMITED |
||
JOHN AVON OLIVER |
||
HOLLY ALEXANDRA WALTON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
LESLIE STEVEN OLIVER |
Company Secretary | ||
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
FORUM VEHICLES LIMITED | Director | 2012-08-28 | CURRENT | 2012-08-28 | Active - Proposal to Strike off | |
TRADE & CONTRACT VEHICLE SALES LIMITED | Director | 2010-03-02 | CURRENT | 2010-03-02 | Dissolved 2014-07-22 | |
CANFORD VEHICLE SERVICES LIMITED | Director | 2009-03-23 | CURRENT | 2009-03-23 | Dissolved 2014-09-30 | |
REVILO LIMITED | Director | 2003-12-05 | CURRENT | 2003-12-05 | Liquidation | |
UPLANDS CIVIL ENGINEERING LTD | Director | 2002-11-21 | CURRENT | 2002-11-14 | Dissolved 2014-04-08 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
L64.07 | NOTICE OF COMPLETION OF WINDING UP | |
COCOMP | ORDER OF COURT TO WIND UP | |
GAZ1 | FIRST GAZETTE | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN AVON OLIVER / 01/01/2011 | |
LATEST SOC | 24/01/11 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 30/11/10 FULL LIST | |
AA | 30/11/09 TOTAL EXEMPTION FULL | |
AR01 | 30/11/09 FULL LIST | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AA | 30/11/08 TOTAL EXEMPTION SMALL | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / JOHN OLIVER / 10/03/2009 | |
288c | SECRETARY'S CHANGE OF PARTICULARS / CLP SECRETARIES SOUTHERN LIMITED / 17/10/2008 | |
363a | RETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS | |
288c | SECRETARY'S CHANGE OF PARTICULARS / CLP SECRETARIES SOUTHERN LIMITED / 29/11/2008 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/07 | |
363a | RETURN MADE UP TO 30/11/07; NO CHANGE OF MEMBERS | |
88(2)R | AD 07/12/07--------- £ SI 100@1=100 £ IC 100/200 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/06 | |
363(287) | REGISTERED OFFICE CHANGED ON 11/01/07 | |
363s | RETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS | |
88(2)R | AD 28/02/06--------- £ SI 98@1=98 £ IC 3/101 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 21/12/05--------- £ SI 2@1=2 £ IC 1/3 | |
287 | REGISTERED OFFICE CHANGED ON 22/12/05 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7TJ | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Winding-Up Orders | 2011-12-08 |
Proposal to Strike Off | 2011-11-29 |
Petitions to Wind Up (Companies) | 2011-11-16 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | JOHN AVON OLIVER |
The top companies supplying to UK government with the same SIC code (7020 - Letting of own property) as ROSEBAY PROPERTIES LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | ROSEBAY PROPERTIES LIMITED | Event Date | 2011-11-29 |
Initiating party | Event Type | Winding-Up Orders | |
Defending party | ROSEBAY PROPERTIES LIMITED | Event Date | 2011-11-28 |
In the High Court Of Justice case number 008605 Liquidator appointed: M Mace Suite A Waterside House , Town Quay , Southampton , SO14 2AQ , telephone: 023 8083 1600 , email: Southampton.OR@insolvency.gsi.gov.uk : | |||
Initiating party | COMMISSIONERS FOR HM REVENUE AND CUSTOMS | Event Type | Petitions to Wind Up (Companies) |
Defending party | ROSEBAY PROPERTIES LIMITED | Event Date | 2011-10-02 |
In the High Court of Justice (Chancery Division) Companies Court case number 8605 A Petition to wind up the above-named Company, Registration Number 05640755, of HWB Highland House, Mayflower Close, Chandlers Ford, Eastleigh SO53 4AR , presented on 2 October 2011 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS , of Bush House, Strand, London WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL , on 28 November 2011 , 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 27 November 2011 . The Petitioners Solicitor is the Solicitor to HM Revenue and Customs , Solicitors Office, South West Wing, Bush House, Strand, London WC2B 4RD , telephone 020 7438 6632 . (Ref SLR 1565658/37/G.) : | |||
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. |