Company Information for ROCKFIELD PROJECTS LIMITED
C/O BEGBIES TRAYNOR (CENTRAL) LLP TEMPLE POINT, TEMPLE ROW, BIRMINGHAM, B2 5LG,
|
Company Registration Number
05739331
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
ROCKFIELD PROJECTS LIMITED | ||
Legal Registered Office | ||
C/O BEGBIES TRAYNOR (CENTRAL) LLP TEMPLE POINT TEMPLE ROW BIRMINGHAM B2 5LG Other companies in GL52 | ||
Previous Names | ||
|
Company Number | 05739331 | |
---|---|---|
Company ID Number | 05739331 | |
Date formed | 2006-03-10 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/08/2017 | |
Account next due | 31/05/2019 | |
Latest return | 10/03/2016 | |
Return next due | 07/04/2017 | |
Type of accounts | ||
VAT Number /Sales tax ID |
Last Datalog update: | 2019-04-06 11:32:26 |
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 |
---|---|---|
SALLYANN LITTLE |
||
DAVID JONATHAN LITTLE |
||
SALLYANN LITTLE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SECRETARIAL APPOINTMENTS LIMITED |
Nominated Secretary | ||
CORPORATE APPOINTMENTS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ROCKFIELD PROPERTY LIMITED | Company Secretary | 2006-03-13 | CURRENT | 2006-03-10 | Dissolved 2016-04-12 | |
TOWNCREST MANAGEMENT LIMITED | Director | 2016-02-19 | CURRENT | 2016-02-19 | Active | |
ROCKFIELD PROPERTY GROUP LIMITED | Director | 2015-03-06 | CURRENT | 2015-03-06 | Active | |
CEDARBANK HOMES LIMITED | Director | 2006-03-13 | CURRENT | 2006-03-13 | Dissolved 2013-12-05 |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-03-07 | |
600 | Appointment of a voluntary liquidator | |
LIQ02 | Voluntary liquidation Statement of affairs | |
LRESEX | Resolutions passed:
| |
AD01 | REGISTERED OFFICE CHANGED ON 04/03/19 FROM 3 Fairview Court Fairview Road Cheltenham Gloucestershire GL52 2EX | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5 | |
MR05 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/08/17 | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SALLYANN LITTLE | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID JONATHAN LITTLE | |
LATEST SOC | 14/03/18 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/03/18, WITH UPDATES | |
AA | 31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SALLYANN LITTLE / 07/06/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JONATHAN LITTLE / 07/06/2017 | |
LATEST SOC | 20/03/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/03/17, WITH UPDATES | |
AA | 31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 14/03/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 10/03/16 ANNUAL RETURN FULL LIST | |
AA | 31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/03/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 10/03/15 ANNUAL RETURN FULL LIST | |
AA | 31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 24/03/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 10/03/14 ANNUAL RETURN FULL LIST | |
AA | 31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 10/03/13 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID JONATHAN LITTLE / 11/03/2013 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR SALLYANN LITTLE on 2013-03-11 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SALLYANN LITTLE / 11/03/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID JONATHAN LITTLE / 06/03/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SALLYANN LITTLE / 06/03/2013 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / SALLYANN LITTLE / 06/03/2013 | |
AR01 | 10/03/12 FULL LIST | |
AA | 31/08/11 TOTAL EXEMPTION SMALL | |
AA | 31/08/10 TOTAL EXEMPTION SMALL | |
AR01 | 10/03/11 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / SALLYANN LITTLE / 05/07/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SALLYANN LITTLE / 05/07/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID JONATHAN LITTLE / 05/07/2010 | |
AA | 31/08/09 TOTAL EXEMPTION SMALL | |
AR01 | 10/03/10 FULL LIST | |
363a | RETURN MADE UP TO 10/03/09; FULL LIST OF MEMBERS | |
AA | 31/08/08 TOTAL EXEMPTION SMALL | |
225 | PREVEXT FROM 31/03/2008 TO 31/08/2008 | |
363a | RETURN MADE UP TO 10/03/08; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
287 | REGISTERED OFFICE CHANGED ON 08/01/08 FROM: 6 EDGAR STREET WORCESTER WORCESTERSHIRE WR1 2LR | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
RES13 | DIV SHARES 31/03/07 | |
88(2)R | AD 31/03/07--------- £ SI 1@1=1 £ IC 1/2 | |
363a | RETURN MADE UP TO 10/03/07; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
CERTNM | COMPANY NAME CHANGED ROCK PROPERTY PROJECTS LIMITED CERTIFICATE ISSUED ON 22/03/06 | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolution | 2019-03-15 |
Appointmen | 2019-03-15 |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 5 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Outstanding | GARHILL CAPITAL LIMITED | |
LEGAL CHARGE | Outstanding | GARHILL CAPITAL LIMITED | |
LEGAL CHARGE | Outstanding | PRINCIPALITY BUILDING SOCIETY | |
LEGAL CHARGE | Outstanding | PRINCIPALITY BUILDING SOCIETY | |
LEGAL CHARGE | Outstanding | PRINCIPALITY BUILDING SOCIETY |
Creditors Due After One Year | 2013-08-31 | £ 1,445,479 |
---|---|---|
Creditors Due After One Year | 2012-09-01 | £ 1,475,350 |
Creditors Due After One Year | 2011-09-01 | £ 1,712,206 |
Creditors Due Within One Year | 2013-08-31 | £ 105,634 |
Creditors Due Within One Year | 2012-09-01 | £ 79,896 |
Creditors Due Within One Year | 2011-09-01 | £ 105,409 |
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 ROCKFIELD PROJECTS LIMITED
Called Up Share Capital | 2011-09-01 | £ 2 |
---|---|---|
Cash Bank In Hand | 2013-08-31 | £ 1,733 |
Cash Bank In Hand | 2011-09-01 | £ 11,104 |
Current Assets | 2013-08-31 | £ 2,716 |
Current Assets | 2012-09-01 | £ 1,086 |
Current Assets | 2011-09-01 | £ 152,692 |
Debtors | 2011-09-01 | £ 1,588 |
Fixed Assets | 2013-08-31 | £ 1,652,065 |
Fixed Assets | 2012-09-01 | £ 1,466,675 |
Fixed Assets | 2011-09-01 | £ 1,467,224 |
Stocks Inventory | 2011-09-01 | £ 140,000 |
Tangible Fixed Assets | 2013-08-31 | £ 2,065 |
Tangible Fixed Assets | 2012-09-01 | £ 2,753 |
Tangible Fixed Assets | 2011-09-01 | £ 3,302 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as ROCKFIELD PROJECTS LIMITED are:
Initiating party | Event Type | Resolution | |
---|---|---|---|
Defending party | ROCKFIELD PROJECTS LIMITED | Event Date | 2019-03-15 |
Initiating party | Event Type | Appointmen | |
Defending party | ROCKFIELD PROJECTS LIMITED | Event Date | 2019-03-15 |
Name of Company: ROCKFIELD PROJECTS LIMITED Company Number: 05739331 Nature of Business: Development of building projects Registered office: Temple Point, Temple Row, Birmingham B2 5LG Type of Liquida… | |||
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. |