Dissolved 2014-04-23
Company Information for ROEACRE INDUSTRIES LIMITED
58 SPRING GARDENS, MANCHESTER, M2,
|
Company Registration Number
06366552
Private Limited Company
Dissolved Dissolved 2014-04-23 |
Company Name | |
---|---|
ROEACRE INDUSTRIES LIMITED | |
Legal Registered Office | |
58 SPRING GARDENS MANCHESTER | |
Company Number | 06366552 | |
---|---|---|
Date formed | 2007-09-11 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2009-12-31 | |
Date Dissolved | 2014-04-23 | |
Type of accounts | MEDIUM |
Last Datalog update: | 2015-05-17 04:51:50 |
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 |
---|---|---|
ALISON JOANNE CORDWELL |
||
PETER GEORGE CORDWELL |
||
SHARON CORDWELL |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PGC ESTATES LIMITED | Director | 2017-12-05 | CURRENT | 2017-12-05 | Active | |
NOEL VILLAGE BUSINESS PARK LIMITED | Director | 2017-06-08 | CURRENT | 2017-06-08 | Active - Proposal to Strike off | |
GEORGE PETERS LIMITED | Director | 2016-10-11 | CURRENT | 2016-10-11 | Active | |
UNITS 4U LIMITED | Director | 2014-11-10 | CURRENT | 2014-11-10 | Active - Proposal to Strike off | |
AFFORD-A-STORE LIMITED | Director | 2014-11-10 | CURRENT | 2014-11-10 | Active | |
CALDER MILL LIMITED | Director | 2012-01-24 | CURRENT | 2012-01-24 | Active | |
P PLANT LIMITED | Director | 2009-10-29 | CURRENT | 2009-10-29 | Liquidation | |
PGC SKIP HIRE LIMITED | Director | 2009-10-28 | CURRENT | 2009-10-28 | Dissolved 2015-05-23 | |
PGC DEMOLITION LIMITED | Director | 2008-04-02 | CURRENT | 2008-04-02 | Liquidation | |
PGC ESTATES LIMITED | Director | 2017-12-05 | CURRENT | 2017-12-05 | Active | |
PGC 365 LIMITED | Director | 2017-05-24 | CURRENT | 2012-06-21 | Liquidation | |
ROCHDALE SKIP HIRE LTD | Director | 2016-03-31 | CURRENT | 2010-01-29 | Active | |
P PLANT LIMITED | Director | 2009-10-29 | CURRENT | 2009-10-29 | Liquidation | |
PGC SKIP HIRE LIMITED | Director | 2009-10-28 | CURRENT | 2009-10-28 | Dissolved 2015-05-23 | |
PGC DEMOLITION LIMITED | Director | 2008-04-02 | CURRENT | 2008-04-02 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/01/2013 | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 23/12/2011 | |
2.34B | NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 10/07/2011 | |
F2.18 | NOTICE OF DEEMED APPROVAL OF PROPOSALS | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
2.16B | NOTICE OF STATEMENT OF AFFAIRS/2.14B | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
AD01 | REGISTERED OFFICE CHANGED ON 18/01/2011 FROM SILVESTER HOUSE, ROE ACRE TANNERY, BRADSHAW STREET HEYWOOD LANCASHIRE OL10 1PN | |
LATEST SOC | 11/10/10 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 11/09/10 FULL LIST | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/09 | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC | |
AD02 | SAIL ADDRESS CREATED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 11/09/09; FULL LIST OF MEMBERS | |
288c | SECRETARY'S CHANGE OF PARTICULARS / ALISON CORDWELL / 23/09/2009 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
363a | RETURN MADE UP TO 11/09/08; FULL LIST OF MEMBERS | |
225 | CURREXT FROM 30/09/2008 TO 31/12/2008 | |
ELRES | S386 DISP APP AUDS 11/09/07 | |
ELRES | S366A DISP HOLDING AGM 11/09/07 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2013-11-19 |
Notice of Intended Dividends | 2012-07-02 |
Appointment of Administrators | 2011-01-14 |
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 | BARCLAYS 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 ROEACRE INDUSTRIES LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Rochdale Borough Council | |
|
Unclassifiable Schools Service Contingency for Urgent Repair & Shortfal |
Rochdale Borough Council | |
|
Unclassifiable Schools Service Contingency for Urgent Repair & Shortfal |
Rochdale Borough Council | |
|
Unclassifiable Schools Service Contingency for Urgent Repair & Shortfal |
Rochdale Borough Council | |
|
Unclassifiable Schools Service Contingency for Urgent Repair & Shortfal |
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 | Final Meetings | |
---|---|---|---|
Defending party | ROEACRE INDUSTRIES LIMITED | Event Date | 2013-11-14 |
Notice is hereby given that a final general meeting of the above named Company will be held at 10.30am on 17 January 2014 to be followed at 10.45am on the same day by a meeting of the creditors of the Company. The meetings will be held at The Shard, 32 London Bridge Street, London, SE1 9SG. The meetings are called pursuant to Section 106 of the Insolvency Act 1986 for the purpose of receiving an account from the Joint Liquidators, an explanation of the manner in which the winding-up of the Company has been conducted and and its property disposed of and to determine the release from office of the Joint Liquidators. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him. A proxy need not be a member or creditor. Proxies to be used at the meeting must be lodged with the Joint Liquidators at the offices of Duff & Phelps Ltd, The Shard, 32 London Bridge Street, London, SE1 9SG no later than 12.00 noon on 16 January 2014. Date of Appointment: 5 January 2012. Office Holder details: Philip Duffy, (IP No. 9253) and Sarah Bell (IP No 9406) of Duff & Phelps Limited, The Shard, 32 London Bridge Street, London, SE1 9SG, Tel: 020 7089 4700. Alternative contact for enquiries on proceedings: Lloyd Hawkins, Email: Lloyd.Hawkins@duffandphelps.com, Tel: 020 7089 4778. Philip Duffy and Sarah Bell , Joint Liquidators : | |||
Initiating party | Event Type | Notice of Intended Dividends | |
Defending party | ROEACRE INDUSTRIES LIMITED | Event Date | 2012-06-27 |
Princicpal Trading Address: The Klondike, Chichester Street, Rochdale, OL16 2AU Notice is hereby given that we, Philip Duffy and Sarah Bell both of Duff & Phelps Ltd, The Chancery, 58 Spring Gardens, Manchester, M2 1EW (IP Nos. 9253 and 9406) intend to declare a first dividend to non preferential creditors within a period of two months from the last date of proving. The last date for receiving proofs is 25 July 2012 and must be lodged at the address given above. Further details contact Tel: 0161 827 9000, Email: Manchester@duffandphelps.com Philip Duffy , Joint Liquidator : | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | ROEACRE INDUSTRIES LIMITED | Event Date | 2011-01-11 |
In the High Court of Justice, Chancery Division Manchester District Registry case number 46 Philip Duffy and Sarah Bell (IP Nos 9253 and 9406 ), both of MCR , The Chancery, 58 Spring Gardens, Manchester, M2 1EW Further details: Email: manchester@mcr.uk.com, Tel: 0161 827 9000. : | |||
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. |