Dissolved 2017-05-10
Company Information for ROTHER VALLEY COUNTRY PARK LIMITED
LONDON, ENGLAND, W1K,
|
Company Registration Number
06757595
Private Limited Company
Dissolved Dissolved 2017-05-10 |
Company Name | |
---|---|
ROTHER VALLEY COUNTRY PARK LIMITED | |
Legal Registered Office | |
LONDON ENGLAND | |
Company Number | 06757595 | |
---|---|---|
Date formed | 2008-11-25 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2010-10-31 | |
Date Dissolved | 2017-05-10 | |
Type of accounts | FULL |
Last Datalog update: | 2018-01-26 17:42:31 |
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 |
---|---|---|
CHRISTOPHER JOHN YATES |
||
CHRISTOPHER JOHN YATES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STEPHEN BARRY LEWIS |
Director | ||
MICHAEL JOHN WILLIAMS |
Company Secretary | ||
GRAHAM AXFORD |
Director | ||
MICHAEL THOMAS ALBERT HILL |
Company Secretary | ||
MICHAEL THOMAS ALBERT HILL |
Director | ||
STEPHEN BARRY LEWIS |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ALLIUM LAW LIMITED | Director | 2018-02-17 | CURRENT | 2011-04-28 | In Administration/Administrative Receiver | |
METCALFES LIMITED | Director | 2018-01-23 | CURRENT | 1998-04-28 | Active - Proposal to Strike off | |
METCALFES TRUSTEES LIMITED | Director | 2018-01-23 | CURRENT | 2003-08-08 | Active - Proposal to Strike off | |
METCALFES SECRETARIAL LIMITED | Director | 2018-01-23 | CURRENT | 2003-08-11 | Active - Proposal to Strike off | |
FACTUALLY LIMITED | Director | 2018-01-15 | CURRENT | 2016-06-08 | Active | |
WAB DIRECTORS LIMITED | Director | 2018-01-15 | CURRENT | 2007-09-19 | Active | |
WAB SECRETARIES LIMITED | Director | 2018-01-15 | CURRENT | 2007-09-19 | Active | |
WHITE & BLACK LIMITED | Director | 2018-01-15 | CURRENT | 2007-11-26 | Active | |
TECH-ENABLED LAW LIMITED | Director | 2018-01-15 | CURRENT | 2008-04-28 | Active | |
THE INCE GROUP PLC | Director | 2017-08-04 | CURRENT | 1999-03-31 | In Administration | |
INCE GORDON DADDS MAP LIMITED | Director | 2017-02-28 | CURRENT | 2016-08-12 | Active - Proposal to Strike off | |
HANOVER TRUSTEE COMPANY LIMITED(THE) | Director | 2017-01-19 | CURRENT | 1978-02-09 | Active | |
HANOVER PENSIONS LIMITED | Director | 2017-01-19 | CURRENT | 1979-11-29 | Active | |
CEB TRUSTEES LIMITED | Director | 2016-12-07 | CURRENT | 2010-11-24 | Active | |
IGD SERVICES REALISATIONS LIMITED | Director | 2016-11-14 | CURRENT | 2013-08-13 | In Administration | |
E.LEGAL TECHNOLOGY SOLUTIONS LIMITED | Director | 2016-11-14 | CURRENT | 2015-03-12 | In Administration/Administrative Receiver | |
PLATT & ASSOCIATES LIMITED | Director | 2016-10-28 | CURRENT | 2002-08-27 | Active - Proposal to Strike off | |
HANOVER FINANCIAL MANAGEMENT LIMITED | Director | 2016-07-04 | CURRENT | 2013-06-27 | Liquidation | |
HANOVER EMPLOYEE BENEFITS LIMITED | Director | 2016-07-04 | CURRENT | 1987-06-02 | Active | |
CULVER FINANCIAL MANAGEMENT LIMITED | Director | 2016-02-09 | CURRENT | 1974-01-18 | Active | |
INCE CORPORATE FINANCE LIMITED | Director | 2015-10-27 | CURRENT | 2014-11-11 | Active - Proposal to Strike off | |
CULVER VENTURES LIMITED | Director | 2015-04-01 | CURRENT | 2014-12-18 | Active - Proposal to Strike off | |
CULVER LIMITED | Director | 2011-09-21 | CURRENT | 2006-09-06 | Active - Proposal to Strike off | |
RINGWOOD TOWN AND COUNTRY EXPERIENCE LIMITED | Director | 2011-03-09 | CURRENT | 2008-11-14 | Dissolved 2014-09-09 | |
ROTHER VALLEY STEAM RAILWAY LIMITED | Director | 2011-03-09 | CURRENT | 2000-08-17 | Dissolved 2015-08-25 | |
INCE WEALTH LIMITED | Director | 2007-03-01 | CURRENT | 1991-05-16 | Active | |
C F P LIMITED | Director | 2004-07-29 | CURRENT | 2004-07-29 | Dissolved 2014-04-29 |
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 | |
LATEST SOC | 02/12/11 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 25/11/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/10/10 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN LEWIS | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER JOHN YATES | |
AR01 | 25/11/10 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 19/10/2010 FROM C/O HAZLEWOODS LLP WINDSOR HOUSE BARNETT WAY BARNWOOD, GLOUCESTER GLOUCESTERSHIRE GL4 3RT UNITED KINGDOM | |
AP03 | SECRETARY APPOINTED CHRISTOPHER JOHN YATES | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MICHAEL WILLIAMS | |
AA | FULL ACCOUNTS MADE UP TO 31/10/09 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GRAHAM AXFORD | |
AD01 | REGISTERED OFFICE CHANGED ON 07/07/2010 FROM ROTHER VALLEY BUNGALOW MANSFIELD ROAD WALES BAR SHEFFIELD SOUTH YORKSHIRE S26 5PQ | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
AR01 | 25/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN BARRY LEWIS / 20/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM AXFORD / 20/12/2009 | |
288a | SECRETARY APPOINTED MICHAEL JOHN WILLIAMS | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
288b | APPOINTMENT TERMINATED DIRECTOR AND SECRETARY MICHAEL HILL | |
225 | CURRSHO FROM 30/11/2009 TO 31/10/2009 | |
288a | DIRECTOR AND SECRETARY APPOINTED MICHAEL THOMAS ALBERT HILL | |
287 | REGISTERED OFFICE CHANGED ON 23/06/2009 FROM OAK HOLDINGS PLC 35 VINE STREET LONDON EC3N 2AA | |
288b | APPOINTMENT TERMINATED SECRETARY STEPHEN LEWIS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Winding-Up Orders | 2012-03-23 |
Petitions to Wind Up (Companies) | 2012-02-22 |
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 | ADAM & COMPANY PLC | |
DEBENTURE | Outstanding | HSBC BANK PLC |
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Sheffield City Council | |
|
|
Derbyshire County Council | |
|
|
Rotherham Metropolitan Borough Council | |
|
|
Rotherham Metropolitan Borough Council | |
|
Financial Services |
Rotherham Metropolitan Borough Council | |
|
|
Rotherham Metropolitan Borough Council | |
|
Environment & Development Services |
Rotherham Metropolitan Borough Council | |
|
|
Rotherham Metropolitan Borough Council | |
|
Environment & Development Services |
Rotherham Metropolitan Borough Council | |
|
|
Rotherham Metropolitan Borough Council | |
|
|
Rotherham Metropolitan Borough Council | |
|
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 | Winding-Up Orders | |
---|---|---|---|
Defending party | ROTHER VALLEY COUNTRY PARK LIMITED | Event Date | 2012-03-05 |
In the Manchester District Registry case number 2571 Liquidator appointed: T Neale 21 , Bloomsbury Street , London , WC1B 3SS , telephone: 0207 6371110 , email: LondonA.OR@insolvency.gsi.gov.uk : | |||
Initiating party | E.ON UK PLC | Event Type | Petitions to Wind Up (Companies) |
Defending party | ROTHER VALLEY COUNTRY PARK LTD | Event Date | 2011-12-19 |
In the High Court of Justice (Chancery Division) Manchester District Registry case number 2571 A Petition to wind up the above-named Company of 38 South Molton Street, London W1K 5RL , presented on 19 December 2011 by E.ON UK PLC , of Westwood Way, Westwood Business Park, Coventry CV4 8LG , claiming to be a Creditor of the Company, will be heard at Manchester District Registry, 1 Bridge Street West, Manchester M60 9DJ , on 5 March 2012 at 1000 hours (or as soon thereafter as the Petition can be heard). 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 its Solicitor in accordance with Rule 4.16 by 1600 hours on 2 March 2012 . The Petitioners Solicitor is Irwin Mitchell LLP Solicitors , Bauhaus, Rosetti Place, 27 Quay Street, Manchester M3 4AW . (Ref KJM/21817.) : | |||
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. |