Active - Proposal to Strike off
Company Information for ROILVEST LIMITED
ROUGH HILL ROUGH HILL, MARLSTON-CUM-LACHE, CHESTER, CH4 9JS,
|
Company Registration Number
07316246 Private Limited Company
Active - Proposal to Strike off |
| Company Name | ||
|---|---|---|
| ROILVEST LIMITED | ||
| Legal Registered Office | ||
| ROUGH HILL ROUGH HILL MARLSTON-CUM-LACHE CHESTER CH4 9JS Other companies in SW1X | ||
| Previous Names | ||
|
| Company Number | 07316246 | |
|---|---|---|
| Company ID Number | 07316246 | |
| Date formed | 2010-07-15 | |
| Country | ENGLAND | |
| Origin Country | United Kingdom | |
| Type | Private Limited Company | |
| CompanyStatus | Active - Proposal to Strike off | |
| Lastest accounts | 31/03/2019 | |
| Account next due | 31/03/2021 | |
| Latest return | 15/07/2015 | |
| Return next due | 12/08/2016 | |
| Type of accounts | FULL |
| Last Datalog update: | 2020-07-08 02:25:45 |
| 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. |
| Officer | Role | Date Appointed |
|---|---|---|
DAMIAN MCDONALD |
||
MARK HENRY CHANTLER |
||
SIMON CHANTLER |
||
DAMIAN MCDONALD |
| Officer | Role | Date Appointed | Date Resigned |
|---|---|---|---|
BARRY GARDNER |
Company Secretary | ||
PATRICK DAVID MATTHEW DAVENPORT |
Director | ||
JOCELIN MONTAGUE ST JOHN HARRIS |
Director | ||
MEIRION WYN LLOYD |
Director | ||
HALKIN SECRETARIES LIMITED |
Company Secretary | ||
LESLIE TRACY HALPIN |
Director | ||
BRABNERS SECRETARIES LIMITED |
Company Secretary | ||
BRABNERS DIRECTORS LIMITED |
Director | ||
ADAM RYAN |
Director |
| Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
|---|---|---|---|---|---|---|
| P&P GREEN UK HOLDINGS LTD | Director | 2018-08-01 | CURRENT | 2016-08-24 | Active - Proposal to Strike off | |
| ROIL FOODS LIMITED | Director | 2018-02-20 | CURRENT | 1993-05-27 | Active - Proposal to Strike off | |
| LIQUID INGREDIENT SOURCING LIMITED | Director | 2017-07-31 | CURRENT | 2002-11-13 | Liquidation | |
| RETAIL CAPITAL AND ADVISORY LIMITED | Director | 2018-04-19 | CURRENT | 2017-06-02 | Active - Proposal to Strike off | |
| ROIL FOODS LIMITED | Director | 2018-02-20 | CURRENT | 1993-05-27 | Active - Proposal to Strike off | |
| STRETTON MILFORD LTD | Director | 2017-11-28 | CURRENT | 2017-11-28 | Active | |
| S & M CHANTLER TRADING LIMITED | Director | 2017-10-27 | CURRENT | 2017-10-27 | Active | |
| LUSTRUM RETAIL LIMITED | Director | 2017-08-16 | CURRENT | 2017-08-16 | Active | |
| S & M CHANTLER INVESTMENTS LIMITED | Director | 2016-12-15 | CURRENT | 2016-12-15 | Active | |
| MEADOW FOODS VINEGAR LIMITED | Director | 2016-09-09 | CURRENT | 2012-12-20 | Active - Proposal to Strike off | |
| GAME AND WILDLIFE CONSERVATION TRUST | Director | 2015-07-09 | CURRENT | 2005-09-30 | Active | |
| COMBINED DEVELOPMENT PARTNERSHIPS LIMITED | Director | 2015-04-01 | CURRENT | 2006-03-07 | Active - Proposal to Strike off | |
| CLIFTON FUNDING LIMITED | Director | 2013-05-24 | CURRENT | 2012-10-22 | Dissolved 2015-09-04 | |
| MARBURY SCOT LIMITED | Director | 2013-05-24 | CURRENT | 2013-05-24 | Dissolved 2017-09-05 | |
| COMBINED DEVELOPMENT PARTNERSHIPS (WINSFORD) LIMITED | Director | 2013-04-29 | CURRENT | 2013-02-26 | Liquidation | |
| KEELE HOMES LIMITED | Director | 2012-11-01 | CURRENT | 2012-11-01 | Active | |
| COBCO 735 LIMITED | Director | 2012-06-20 | CURRENT | 2006-01-05 | Active - Proposal to Strike off | |
| GLASCOED BUSINESS PARK LIMITED | Director | 2009-08-10 | CURRENT | 2009-08-10 | Liquidation | |
| GLASCOED INVESTMENTS LIMITED | Director | 2009-08-10 | CURRENT | 2009-08-10 | Active - Proposal to Strike off | |
| INGREDIENT SOURCING LIMITED | Director | 2008-01-11 | CURRENT | 2005-03-29 | Liquidation | |
| PENINA 251 LIMITED | Director | 2007-01-12 | CURRENT | 2006-12-13 | Liquidation | |
| TELFORD ROAD PROPERTIES (EP) LIMITED | Director | 2006-02-28 | CURRENT | 2006-02-28 | Dissolved 2017-12-12 | |
| RHYL INVESTMENTS LIMITED | Director | 2006-02-16 | CURRENT | 2006-02-15 | Active - Proposal to Strike off | |
| SC WREXHAM LIMITED | Director | 2005-07-11 | CURRENT | 2005-07-11 | Dissolved 2017-12-19 | |
| SC DEESIDE 104 LIMITED | Director | 2005-05-26 | CURRENT | 2005-05-26 | Dissolved 2018-01-16 | |
| SC WINSFORD LIMITED | Director | 2005-05-25 | CURRENT | 2005-05-25 | Dissolved 2017-12-12 | |
| QUANTOCK CHEESE LIMITED | Director | 2005-03-15 | CURRENT | 2005-03-15 | Liquidation | |
| TILSTON HALL LIMITED | Director | 2004-11-16 | CURRENT | 2004-11-16 | Active - Proposal to Strike off | |
| STRETTON PALATINE (MIDDLEWICH) LIMITED | Director | 2004-09-21 | CURRENT | 2004-09-21 | Active - Proposal to Strike off | |
| STRETTON ESTATES DEESIDE II LIMITED | Director | 2004-05-10 | CURRENT | 2004-05-10 | Dissolved 2017-05-16 | |
| STRETTON ESTATES LIMITED | Director | 2003-07-31 | CURRENT | 2003-07-31 | Dissolved 2017-05-16 | |
| STRETTON ESTATES SALTNEY LIMITED | Director | 2003-06-18 | CURRENT | 2003-06-18 | Active - Proposal to Strike off | |
| STRETTON ESTATES QUEENSFERRY LIMITED | Director | 2003-01-15 | CURRENT | 2003-01-15 | Liquidation | |
| STRETTON WAKEFIELD LIMITED | Director | 2002-08-23 | CURRENT | 2002-08-23 | Active | |
| MEADOW FOODS PROTEINS LIMITED | Director | 1999-03-16 | CURRENT | 1999-02-23 | Active - Proposal to Strike off | |
| STRETTON ESTATES DEESIDE LIMITED | Director | 1996-06-10 | CURRENT | 1996-05-17 | Liquidation | |
| STRETTON ESTATES WAKEFIELD LIMITED | Director | 1996-05-02 | CURRENT | 1996-05-02 | Active - Proposal to Strike off | |
| MEADOW FOODS (HOLDINGS) LIMITED | Director | 1995-05-04 | CURRENT | 1995-05-04 | Liquidation | |
| MEADOW FOODS LIMITED | Director | 1994-10-01 | CURRENT | 1992-06-05 | Active | |
| MEADOW FOODS (CHESTER) LIMITED | Director | 1993-11-04 | CURRENT | 1971-09-10 | Liquidation | |
| DOXEY ROAD LIMITED | Director | 1993-10-22 | CURRENT | 1919-04-30 | Active - Proposal to Strike off | |
| ROIL FOODS LIMITED | Director | 2018-02-20 | CURRENT | 1993-05-27 | Active - Proposal to Strike off | |
| MEADOW FOODS PROTEINS LIMITED | Director | 2016-09-09 | CURRENT | 1999-02-23 | Active - Proposal to Strike off | |
| MEADOW FOODS LIMITED | Director | 2003-04-01 | CURRENT | 1992-06-05 | Active |
| Date | Document Type | Document Description |
|---|---|---|
| GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
| GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
| MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 073162460002 | |
| MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 073162460002 | |
| DS01 | Application to strike the company off the register | |
| DS01 | Application to strike the company off the register | |
| RES13 | Resolutions passed:
| |
| SH20 | Statement by Directors | |
| SH19 | Statement of capital on 2020-01-28 GBP 97.50 | |
| CAP-SS | Solvency Statement dated 24/01/20 | |
| RES13 | Resolutions passed:
| |
| AA | FULL ACCOUNTS MADE UP TO 31/03/19 | |
| CS01 | CONFIRMATION STATEMENT MADE ON 15/07/19, WITH NO UPDATES | |
| AA | FULL ACCOUNTS MADE UP TO 31/03/18 | |
| MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 073162460002 | |
| PSC05 | Change of details for Meadow Foods Holdings Limited as a person with significant control on 2018-08-01 | |
| CS01 | CONFIRMATION STATEMENT MADE ON 15/07/18, WITH NO UPDATES | |
| PSC02 | Notification of Meadow Foods Holdings Limited as a person with significant control on 2018-02-20 | |
| PSC07 | CESSATION OF JOCELIN MONTAGUE ST JOHN HARRIS AS A PERSON OF SIGNIFICANT CONTROL | |
| AA01 | Previous accounting period shortened from 30/06/18 TO 31/03/18 | |
| AD01 | REGISTERED OFFICE CHANGED ON 27/02/18 FROM Unit 51 Clywedog Road North Wrexham Industrial Estate Wrexham LL13 9XN Wales | |
| TM02 | APPOINTMENT TERMINATED, SECRETARY BARRY GARDNER | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR MEIRION LLOYD | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR JOCELIN HARRIS | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR PATRICK DAVENPORT | |
| TM02 | APPOINTMENT TERMINATED, SECRETARY BARRY GARDNER | |
| AP03 | Appointment of Mr Damian Mcdonald as company secretary on 2018-02-20 | |
| AP01 | DIRECTOR APPOINTED MR DAMIAN MCDONALD | |
| AP01 | DIRECTOR APPOINTED MR SIMON CHANTLER | |
| AP01 | DIRECTOR APPOINTED MR MARK HENRY CHANTLER | |
| MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
| AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/17 | |
| CS01 | CONFIRMATION STATEMENT MADE ON 15/07/17, WITH NO UPDATES | |
| AP03 | Appointment of Mr Barry Gardner as company secretary on 2017-03-22 | |
| TM02 | Termination of appointment of Halkin Secretaries Limited on 2017-03-22 | |
| AD01 | REGISTERED OFFICE CHANGED ON 22/03/17 FROM 4 Grosvenor Place London SW1X 7HJ | |
| AP01 | DIRECTOR APPOINTED MR PATRICK DAVID MATTHEW DAVENPORT | |
| AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/16 | |
| LATEST SOC | 22/07/16 STATEMENT OF CAPITAL;GBP 97.5 | |
| CS01 | CONFIRMATION STATEMENT MADE ON 15/07/16, WITH UPDATES | |
| AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/15 | |
| LATEST SOC | 10/09/15 STATEMENT OF CAPITAL;GBP 97.5 | |
| SH06 | 30/07/15 STATEMENT OF CAPITAL GBP 97.50 | |
| SH03 | RETURN OF PURCHASE OF OWN SHARES | |
| AR01 | 15/07/15 FULL LIST | |
| AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/14 | |
| LATEST SOC | 21/07/14 STATEMENT OF CAPITAL;GBP 150 | |
| AR01 | 15/07/14 FULL LIST | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MEIRION WYN LLOYD / 27/03/2014 | |
| AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/13 | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR LESLIE HALPIN | |
| AR01 | 15/07/13 FULL LIST | |
| AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/12 | |
| AR01 | 15/07/12 FULL LIST | |
| AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/11 | |
| AR01 | 15/07/11 FULL LIST | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR BRABNERS DIRECTORS LIMITED | |
| SH01 | 24/09/10 STATEMENT OF CAPITAL GBP 51.00 | |
| AA01 | CURRSHO FROM 31/07/2011 TO 30/06/2011 | |
| AD01 | REGISTERED OFFICE CHANGED ON 30/09/2010 FROM HORTON HOUSE EXCHANGE FLAGS LIVERPOOL MERSEYSIDE L2 3YL | |
| TM02 | APPOINTMENT TERMINATED, SECRETARY BRABNERS SECRETARIES LIMITED | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR ADAM RYAN | |
| AP04 | CORPORATE SECRETARY APPOINTED HALKIN SECRETARIES LIMITED | |
| AP01 | DIRECTOR APPOINTED JOCELIN MONTAGUE ST JOHN HARRIS | |
| AP01 | DIRECTOR APPOINTED MEIRION WYN LLOYD | |
| AP01 | DIRECTOR APPOINTED LESLIE TRACY HALPIN | |
| RES01 | ADOPT ARTICLES 24/09/2010 | |
| RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
| RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
| MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
| SH01 | 24/09/10 STATEMENT OF CAPITAL GBP 150.00 | |
| SH02 | SUB-DIVISION 11/08/10 | |
| RES15 | CHANGE OF NAME 11/08/2010 | |
| CERTNM | COMPANY NAME CHANGED BRABCO 1007 LIMITED CERTIFICATE ISSUED ON 18/08/10 | |
| CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
| MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) | |
| NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
| Total # Mortgages/Charges | 2 |
|---|---|
| Mortgages/Charges outstanding | 0 |
| Mortgages Partially Satisifed | 0 |
| Mortgages Satisfied/Paid | 2 |
| Charge Type | Date of Charge | Charge Status | Mortgagee |
|---|---|---|---|
| ALL ASSETS DEBENTURE | Outstanding | LLOYDS TSB COMMERCIAL FINANCE LIMITED |
|
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 ROILVEST LIMITED
The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as ROILVEST LIMITED are:
| 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. |