Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ROCKSPRING UK VALUE 2 (LIVERPOOL) GP LIMITED
Company Information for

ROCKSPRING UK VALUE 2 (LIVERPOOL) GP LIMITED

27-28 CLEMENT'S LANE, LONDON, EC4N 7AE,
Company Registration Number
08404653
Private Limited Company
Liquidation

Company Overview

About Rockspring Uk Value 2 (liverpool) Gp Ltd
ROCKSPRING UK VALUE 2 (LIVERPOOL) GP LIMITED was founded on 2013-02-15 and has its registered office in London. The organisation's status is listed as "Liquidation". Rockspring Uk Value 2 (liverpool) Gp Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
ROCKSPRING UK VALUE 2 (LIVERPOOL) GP LIMITED
 
Legal Registered Office
27-28 CLEMENT'S LANE
LONDON
EC4N 7AE
Other companies in SW1Y
 
Previous Names
INFRARED UK RETAIL GENERAL PARTNER 3 LIMITED29/04/2016
Filing Information
Company Number 08404653
Company ID Number 08404653
Date formed 2013-02-15
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/06/2018
Account next due 31/03/2020
Latest return 15/02/2016
Return next due 15/03/2017
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB159168478  
Last Datalog update: 2019-09-06 16:01:43
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ROCKSPRING UK VALUE 2 (LIVERPOOL) GP LIMITED
Is this data useful to you?
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.
Companies with same name ROCKSPRING UK VALUE 2 (LIVERPOOL) GP LIMITED
The following companies were found which have the same name as ROCKSPRING UK VALUE 2 (LIVERPOOL) GP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ROCKSPRING UK VALUE 2 (LIVERPOOL) GP LIMITED Unknown

Company Officers of ROCKSPRING UK VALUE 2 (LIVERPOOL) GP LIMITED

Current Directors
Officer Role Date Appointed
SJ SECRETARIES LIMITED
Company Secretary 2016-03-04
HANNAH REBECCA CULSHAW
Director 2016-03-04
ADRIAN THOMAS JAMES MOLL
Director 2016-03-04
CHRISTOPHER NORDEN ALDIS PATTON
Director 2017-07-28
SIMON PAUL ANDREW RILEY
Director 2016-03-04
Previous Officers
Officer Role Date Appointed Date Resigned
ELODIE ELISABETH BEST
Director 2017-01-09 2017-05-05
ALEXANDER WILLIAM KING
Director 2016-03-04 2016-09-27
ALISON WYLLIE
Company Secretary 2013-02-15 2016-03-04
CHRISTOPHER PAUL GILL
Director 2013-02-15 2016-03-04
CHRISTOPHER JOHN HUXTABLE
Director 2013-02-15 2016-03-04
ANDREAS KATSAROS
Director 2013-02-15 2016-03-04
TIMOTHY GEOFFREY THORP
Director 2013-02-15 2016-03-04
IAIN DOUGLAS BOND
Director 2013-02-15 2014-10-09
OVAL NOMINEES LIMITED
Director 2013-02-15 2013-02-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HANNAH REBECCA CULSHAW CAMBRIDGE RESEARCH PARK MANAGEMENT COMPANY LIMITED Director 2016-09-28 CURRENT 2005-07-08 Active
HANNAH REBECCA CULSHAW ROCKSPRING BARWOOD MELTON MOWBRAY LIMITED Director 2016-06-23 CURRENT 2016-06-23 Dissolved 2017-09-19
HANNAH REBECCA CULSHAW ROCKSPRING BARWOOD PLYMOUTH LIMITED Director 2016-04-19 CURRENT 2016-04-19 Active
HANNAH REBECCA CULSHAW ROCKSPRING UK VALUE 2 (LIVERPOOL) NOMINEE 1 LIMITED Director 2016-03-04 CURRENT 2013-02-15 Active - Proposal to Strike off
HANNAH REBECCA CULSHAW ROCKSPRING UK VALUE 2 (LIVERPOOL) NOMINEE 2 LIMITED Director 2016-03-04 CURRENT 2013-02-15 Active - Proposal to Strike off
HANNAH REBECCA CULSHAW ROCKSPRING BARWOOD LINCOLN LIMITED Director 2016-02-08 CURRENT 2016-02-08 Dissolved 2017-09-19
HANNAH REBECCA CULSHAW ROCKSPRING BARWOOD DIDCOT LIMITED Director 2016-02-08 CURRENT 2016-02-08 Liquidation
HANNAH REBECCA CULSHAW ROCKSPRING BARWOOD BISHOPS CLEEVE LIMITED Director 2016-02-05 CURRENT 2016-02-05 Dissolved 2017-09-19
HANNAH REBECCA CULSHAW HANOVER ABERDEEN LIMITED Director 2015-08-28 CURRENT 2013-02-01 Liquidation
HANNAH REBECCA CULSHAW ROCKSPRING BARWOOD BARNSTAPLE LIMITED Director 2015-05-14 CURRENT 2015-05-14 Active
HANNAH REBECCA CULSHAW ROCKSPRING BARWOOD SOUTHAM LIMITED Director 2015-04-23 CURRENT 2015-04-23 Active
ADRIAN THOMAS JAMES MOLL HANOVER ABERDEEN LIMITED Director 2016-11-08 CURRENT 2013-02-01 Liquidation
ADRIAN THOMAS JAMES MOLL CAMBRIDGE RESEARCH PARK MANAGEMENT COMPANY LIMITED Director 2016-10-25 CURRENT 2005-07-08 Active
ADRIAN THOMAS JAMES MOLL ROCKSPRING BARWOOD MELTON MOWBRAY LIMITED Director 2016-06-23 CURRENT 2016-06-23 Dissolved 2017-09-19
ADRIAN THOMAS JAMES MOLL ROCKSPRING BARWOOD PLYMOUTH LIMITED Director 2016-04-19 CURRENT 2016-04-19 Active
ADRIAN THOMAS JAMES MOLL ROCKSPRING UK VALUE 2 (LIVERPOOL) NOMINEE 1 LIMITED Director 2016-03-04 CURRENT 2013-02-15 Active - Proposal to Strike off
ADRIAN THOMAS JAMES MOLL ROCKSPRING UK VALUE 2 (LIVERPOOL) NOMINEE 2 LIMITED Director 2016-03-04 CURRENT 2013-02-15 Active - Proposal to Strike off
ADRIAN THOMAS JAMES MOLL ROCKSPRING BARWOOD LINCOLN LIMITED Director 2016-02-08 CURRENT 2016-02-08 Dissolved 2017-09-19
ADRIAN THOMAS JAMES MOLL ROCKSPRING BARWOOD DIDCOT LIMITED Director 2016-02-08 CURRENT 2016-02-08 Liquidation
ADRIAN THOMAS JAMES MOLL ROCKSPRING BARWOOD BISHOPS CLEEVE LIMITED Director 2016-02-05 CURRENT 2016-02-05 Dissolved 2017-09-19
ADRIAN THOMAS JAMES MOLL ROCKSPRING BARWOOD REDDITCH LIMITED Director 2016-01-04 CURRENT 2014-10-29 Active
ADRIAN THOMAS JAMES MOLL ROCKSPRING BARWOOD EAST HANNEY LIMITED Director 2016-01-04 CURRENT 2014-10-30 Liquidation
ADRIAN THOMAS JAMES MOLL ROCKSPRING BARWOOD GAMSTON LIMITED Director 2016-01-04 CURRENT 2014-10-30 Active
ADRIAN THOMAS JAMES MOLL ROCKSPRING BARWOOD OLNEY LIMITED Director 2016-01-04 CURRENT 2015-05-14 Active - Proposal to Strike off
ADRIAN THOMAS JAMES MOLL ROCKSPRING BARWOOD BARNSTAPLE LIMITED Director 2016-01-04 CURRENT 2015-05-14 Active
ADRIAN THOMAS JAMES MOLL ROCKSPRING BARWOOD SOUTHAM LIMITED Director 2016-01-04 CURRENT 2015-04-23 Active
ADRIAN THOMAS JAMES MOLL PUKRGLF HOLDCO 26 LTD Director 2014-07-28 CURRENT 2014-07-28 Dissolved 2015-08-11
ADRIAN THOMAS JAMES MOLL PUKRGLF HOLDCO 27 LTD Director 2014-07-28 CURRENT 2014-07-28 Dissolved 2015-08-11
ADRIAN THOMAS JAMES MOLL PUKRGLF HOLDCO 28 LTD Director 2014-07-28 CURRENT 2014-07-28 Dissolved 2015-08-11
ADRIAN THOMAS JAMES MOLL PUKRGLF HOLDCO 1 LTD Director 2014-07-25 CURRENT 2014-07-25 Dissolved 2015-08-11
ADRIAN THOMAS JAMES MOLL PUKRGLF HOLDCO 12 LTD Director 2014-07-25 CURRENT 2014-07-25 Dissolved 2015-08-11
ADRIAN THOMAS JAMES MOLL PUKRGLF HOLDCO 13 LTD Director 2014-07-25 CURRENT 2014-07-25 Dissolved 2015-08-11
ADRIAN THOMAS JAMES MOLL PUKRGLF HOLDCO 17 LTD Director 2014-07-25 CURRENT 2014-07-25 Dissolved 2015-08-11
ADRIAN THOMAS JAMES MOLL PUKRGLF HOLDCO 19 LTD Director 2014-07-25 CURRENT 2014-07-25 Dissolved 2015-08-11
ADRIAN THOMAS JAMES MOLL PUKRGLF HOLDCO 2 LTD Director 2014-07-25 CURRENT 2014-07-25 Dissolved 2015-08-11
ADRIAN THOMAS JAMES MOLL PUKRGLF HOLDCO 21 LTD Director 2014-07-25 CURRENT 2014-07-25 Dissolved 2015-08-11
ADRIAN THOMAS JAMES MOLL PUKRGLF HOLDCO 22 LTD Director 2014-07-25 CURRENT 2014-07-25 Dissolved 2015-08-11
ADRIAN THOMAS JAMES MOLL PUKRGLF HOLDCO 23 LTD Director 2014-07-25 CURRENT 2014-07-25 Dissolved 2015-08-11
ADRIAN THOMAS JAMES MOLL PUKRGLF HOLDCO 24 LTD Director 2014-07-25 CURRENT 2014-07-25 Dissolved 2015-08-11
ADRIAN THOMAS JAMES MOLL PUKRGLF HOLDCO 25 LTD Director 2014-07-25 CURRENT 2014-07-25 Dissolved 2015-08-11
ADRIAN THOMAS JAMES MOLL PUKRGLF HOLDCO 3 LTD Director 2014-07-25 CURRENT 2014-07-25 Dissolved 2015-08-11
ADRIAN THOMAS JAMES MOLL PUKRGLF HOLDCO 6 LTD Director 2014-07-25 CURRENT 2014-07-25 Dissolved 2015-08-11
ADRIAN THOMAS JAMES MOLL PUKRGLF HOLDCO 8 LTD Director 2014-07-25 CURRENT 2014-07-25 Dissolved 2015-08-11
ADRIAN THOMAS JAMES MOLL PUKRGLF HOLDCO 16 LTD Director 2014-07-25 CURRENT 2014-07-25 Dissolved 2015-08-11
ADRIAN THOMAS JAMES MOLL PUKRGLF HOLDCO 18 LTD Director 2014-07-25 CURRENT 2014-07-25 Dissolved 2015-08-11
ADRIAN THOMAS JAMES MOLL PUKRGLF HOLDCO 10 LTD Director 2014-07-25 CURRENT 2014-07-25 Dissolved 2015-08-11
ADRIAN THOMAS JAMES MOLL PUKRGLF HOLDCO 15 LTD Director 2014-07-25 CURRENT 2014-07-25 Dissolved 2015-08-11
ADRIAN THOMAS JAMES MOLL PUKRGLF HOLDCO 5 LTD Director 2014-07-25 CURRENT 2014-07-25 Dissolved 2015-08-11
ADRIAN THOMAS JAMES MOLL PUKRGLF HOLDCO 14 LTD Director 2014-07-25 CURRENT 2014-07-25 Dissolved 2015-08-11
ADRIAN THOMAS JAMES MOLL PUKRGLF HOLDCO 7 LTD Director 2014-07-25 CURRENT 2014-07-25 Dissolved 2015-08-11
ADRIAN THOMAS JAMES MOLL PUKRGLF HOLDCO 20 LTD Director 2014-07-25 CURRENT 2014-07-25 Dissolved 2015-08-11
ADRIAN THOMAS JAMES MOLL PUKRGLF HOLDCO 9 LTD Director 2014-07-25 CURRENT 2014-07-25 Dissolved 2015-08-11
ADRIAN THOMAS JAMES MOLL PUKRGLF HOLDCO 11 LTD Director 2014-07-25 CURRENT 2014-07-25 Dissolved 2015-08-11
ADRIAN THOMAS JAMES MOLL PUKRGLF HOLDCO 4 LTD Director 2014-07-25 CURRENT 2014-07-25 Dissolved 2015-08-11
ADRIAN THOMAS JAMES MOLL NPS 40 GP GENERAL PARTNER LIMITED Director 2012-12-21 CURRENT 2007-05-09 Dissolved 2014-01-01
ADRIAN THOMAS JAMES MOLL NPS 40 GP NOMINEE LIMITED Director 2012-12-21 CURRENT 2007-05-09 Dissolved 2013-11-09
ADRIAN THOMAS JAMES MOLL NPS VICTORIA INVESTMENTS (LONDON) LIMITED Director 2012-12-21 CURRENT 1997-08-04 Dissolved 2016-10-28
ADRIAN THOMAS JAMES MOLL NPS 40 GPL LIMITED Director 2012-12-21 CURRENT 2000-08-16 Dissolved 2018-05-05
SIMON PAUL ANDREW RILEY ROCKSPRING BARWOOD MELTON MOWBRAY LIMITED Director 2016-06-23 CURRENT 2016-06-23 Dissolved 2017-09-19
SIMON PAUL ANDREW RILEY ROCKSPRING BARWOOD PLYMOUTH LIMITED Director 2016-04-19 CURRENT 2016-04-19 Active
SIMON PAUL ANDREW RILEY ROCKSPRING UK VALUE 2 (LIVERPOOL) NOMINEE 1 LIMITED Director 2016-03-04 CURRENT 2013-02-15 Active - Proposal to Strike off
SIMON PAUL ANDREW RILEY ROCKSPRING UK VALUE 2 (LIVERPOOL) NOMINEE 2 LIMITED Director 2016-03-04 CURRENT 2013-02-15 Active - Proposal to Strike off
SIMON PAUL ANDREW RILEY ROCKSPRING BARWOOD LINCOLN LIMITED Director 2016-02-08 CURRENT 2016-02-08 Dissolved 2017-09-19
SIMON PAUL ANDREW RILEY ROCKSPRING BARWOOD DIDCOT LIMITED Director 2016-02-08 CURRENT 2016-02-08 Liquidation
SIMON PAUL ANDREW RILEY ROCKSPRING BARWOOD BISHOPS CLEEVE LIMITED Director 2016-02-05 CURRENT 2016-02-05 Dissolved 2017-09-19
SIMON PAUL ANDREW RILEY ROCKSPRING BARWOOD OLNEY LIMITED Director 2015-05-14 CURRENT 2015-05-14 Active - Proposal to Strike off
SIMON PAUL ANDREW RILEY ROCKSPRING BARWOOD BARNSTAPLE LIMITED Director 2015-05-14 CURRENT 2015-05-14 Active
SIMON PAUL ANDREW RILEY ROCKSPRING BARWOOD SOUTHAM LIMITED Director 2015-04-23 CURRENT 2015-04-23 Active
SIMON PAUL ANDREW RILEY SLN2 LIMITED Director 2015-02-06 CURRENT 2015-02-06 Active
SIMON PAUL ANDREW RILEY SLN1 LIMITED Director 2015-02-05 CURRENT 2015-02-05 Active
SIMON PAUL ANDREW RILEY ROCKSPRING BARWOOD EAST HANNEY LIMITED Director 2014-10-30 CURRENT 2014-10-30 Liquidation
SIMON PAUL ANDREW RILEY ROCKSPRING BARWOOD REDDITCH LIMITED Director 2014-10-29 CURRENT 2014-10-29 Active
SIMON PAUL ANDREW RILEY SALTGATE (UK) LIMITED Director 2009-05-14 CURRENT 2007-12-14 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2020-06-02LIQ13Voluntary liquidation. Notice of members return of final meeting
2020-01-02CS01CONFIRMATION STATEMENT MADE ON 02/01/20, WITH NO UPDATES
2019-08-13LIQ01Voluntary liquidation declaration of solvency
2019-08-13600Appointment of a voluntary liquidator
2019-08-13LRESSPResolutions passed:
  • Special resolution to wind up on 2019-07-29
2019-06-24TM01APPOINTMENT TERMINATED, DIRECTOR SIMON PAUL ANDREW RILEY
2019-04-01CS01CONFIRMATION STATEMENT MADE ON 15/02/19, WITH NO UPDATES
2019-02-18CH01Director's details changed for Mrs Hannah Rebecca Culshaw on 2019-02-18
2019-02-18CH04SECRETARY'S DETAILS CHNAGED FOR SJ SECRETARIES LIMITED on 2019-02-18
2019-01-28AD01REGISTERED OFFICE CHANGED ON 28/01/19 FROM 75 King William Street London EC4N 7BE England
2019-01-09CH01Director's details changed for Ms Johannah Katariina Karhukorpi on 2019-01-08
2018-12-27PSC02Notification of Patrizia Immobilien Ag as a person with significant control on 2018-03-23
2018-12-17PSC07CESSATION OF ROCKSPRING UK VALUE 2 (GENERAL PARTNER) LLP AS A PERSON OF SIGNIFICANT CONTROL
2018-12-17AP01DIRECTOR APPOINTED MS JOHANNAH KATARIINA KARHUKORPI
2018-12-17TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER NORDEN ALDIS PATTON
2018-02-21CS01CONFIRMATION STATEMENT MADE ON 15/02/18, WITH NO UPDATES
2017-09-19AD01REGISTERED OFFICE CHANGED ON 19/09/17 FROM 2nd Floor 45 King William Street London EC4R 9AN England
2017-08-22AP01DIRECTOR APPOINTED MR CHRISTOPHER NORDEN ALDIS PATTON
2017-05-08TM01APPOINTMENT TERMINATED, DIRECTOR ELODIE ELISABETH BEST
2017-02-28LATEST SOC28/02/17 STATEMENT OF CAPITAL;GBP 100
2017-02-28CS01CONFIRMATION STATEMENT MADE ON 15/02/17, WITH UPDATES
2017-02-28TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER WILLIAM KING
2017-01-13AP01DIRECTOR APPOINTED ELODIE ELISABETH BEST
2016-08-15AD01REGISTERED OFFICE CHANGED ON 15/08/16 FROM 17 Hanover Square London W1S 1BN
2016-05-10AA01Current accounting period extended from 31/12/16 TO 30/06/17
2016-04-29CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2016-04-29CERTNMCompany name changed infrared uk retail general partner 3 LIMITED\certificate issued on 29/04/16
2016-04-18TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY THORP
2016-04-18TM02Termination of appointment of Alison Wyllie on 2016-03-04
2016-04-18TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER GILL
2016-04-18AP01DIRECTOR APPOINTED MR ADRIAN THOMAS JAMES MOLL
2016-04-18TM01APPOINTMENT TERMINATED, DIRECTOR ANDREAS KATSAROS
2016-04-18TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HUXTABLE
2016-04-18AD01REGISTERED OFFICE CHANGED ON 18/04/16 FROM 12 Charles Ii Street London SW1Y 4QU
2016-04-18AP04Appointment of Sj Secretaries Limited as company secretary on 2016-03-04
2016-04-18AP01DIRECTOR APPOINTED HANNAH REBECCA CULSHAW
2016-04-18AP01DIRECTOR APPOINTED ALEXANDER WILLIAM KING
2016-04-18AP01DIRECTOR APPOINTED MR SIMON PAUL ANDREW RILEY
2016-04-09RES15CHANGE OF NAME 04/03/2016
2016-03-09AUDAUDITOR'S RESIGNATION
2016-03-09AUDAUDITOR'S RESIGNATION
2016-03-09AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-02-16LATEST SOC16/02/16 STATEMENT OF CAPITAL;GBP 100
2016-02-16AR0115/02/16 FULL LIST
2015-05-17AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-02-23LATEST SOC23/02/15 STATEMENT OF CAPITAL;GBP 100
2015-02-23AR0115/02/15 FULL LIST
2014-10-10TM01APPOINTMENT TERMINATED, DIRECTOR IAIN BOND
2014-05-28AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-05-22AA01PREVSHO FROM 28/02/2014 TO 31/12/2013
2014-02-18LATEST SOC18/02/14 STATEMENT OF CAPITAL;GBP 100
2014-02-18AR0117/02/14 FULL LIST
2013-09-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREAS KATSAROS / 16/09/2013
2013-02-15TM01APPOINTMENT TERMINATED, DIRECTOR OVAL NOMINEES LIMITED
2013-02-15NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2013-02-15SH0115/02/13 STATEMENT OF CAPITAL GBP 100
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to ROCKSPRING UK VALUE 2 (LIVERPOOL) GP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2019-08-01
Notices to Creditors2019-08-01
Resolutions for Winding-up2019-08-01
Fines / Sanctions
No fines or sanctions have been issued against ROCKSPRING UK VALUE 2 (LIVERPOOL) GP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ROCKSPRING UK VALUE 2 (LIVERPOOL) GP LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Filed Financial Reports
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30

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 ROCKSPRING UK VALUE 2 (LIVERPOOL) GP LIMITED

Intangible Assets
Patents
We have not found any records of ROCKSPRING UK VALUE 2 (LIVERPOOL) GP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ROCKSPRING UK VALUE 2 (LIVERPOOL) GP LIMITED
Trademarks
We have not found any records of ROCKSPRING UK VALUE 2 (LIVERPOOL) GP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ROCKSPRING UK VALUE 2 (LIVERPOOL) GP LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as ROCKSPRING UK VALUE 2 (LIVERPOOL) GP LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ROCKSPRING UK VALUE 2 (LIVERPOOL) GP LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partyROCKSPRING UK VALUE 2 (LIVERPOOL) GP LIMITEDEvent Date2019-07-29
Laura May Waters and Robert Nicholas Lewis of PricewaterhouseCoopers LLP , 7 More London Riverside, London SE1 2RT : Further information about this case is available from Saffron Fisher at the offices of PricewaterhouseCoopers LLP on 07718 979180 or at laura.m.waters@pwc.com or saffron.j.fisher@pwc.com. The Liquidators may act as controllers of personal data as defined by UK data protection law depending upon the specific processing activities undertaken. PricewaterhouseCoopers LLP may act as a processor on the instructions of the Liquidators. Personal data will be kept secure and processed only for matters relating to the Liquidators appointment. Further details are available in the privacy statement on the PwC.co.uk website or by contacting the Liquidators.
 
Initiating party Event TypeNotices to Creditors
Defending partyROCKSPRING UK VALUE 2 (LIVERPOOL) GP LIMITEDEvent Date2019-07-29
NOTICE IS HEREBY GIVEN that the creditors of the above named company, which is being voluntarily wound up, must send their full names and addresses (and those of their Solicitors, if any), together with full particulars of their debts or claims to Laura May Waters at PricewaterhouseCoopers LLP, 7 More London Riverside, London, SE1 2RT by 30 August 2019. The distribution may be made without regard to the claim of any person in respect of a debt not proved. Note: It is anticipated that all known Creditors will be paid in full. Office Holder Details: Laura May Waters and Robert Nicholas Lewis (IP numbers 9477 and 9277 ) of PricewaterhouseCoopers LLP , 7 More London Riverside, London SE1 2RT . Date of Appointment: 29 July 2019 . Further information about this case is available from Saffron Fisher at the offices of PricewaterhouseCoopers LLP on 07718 979180 or at laura.m.waters@pwc.com or saffron.j.fisher@pwc.com. Laura May Waters and Robert Nicholas Lewis , Joint Liquidators The Liquidators may act as controllers of personal data as defined by UK data protection law depending upon the specific processing activities undertaken. PricewaterhouseCoopers LLP may act as a processor on the instructions of the Liquidators. Personal data will be kept secure and processed only for matters relating to the Liquidators appointment. Further details are available in the privacy statement on the PwC.co.uk website or by contacting the Liquidators.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyROCKSPRING UK VALUE 2 (LIVERPOOL) GP LIMITEDEvent Date2019-07-29
By written resolution of the sole Member of the above-named company passed on 29 July 2019, the following Resolutions were duly passed, as a Special Resolution and as an Ordinary Resolution: Special resolution 1 THAT the Company be wound up voluntarily. Ordinary resolution 2 THAT Laura May Waters and Robert Nicholas Lewis of PricewaterhouseCoopers LLP, 7 More London Riverside, London SE1 2RT be and are hereby appointed Joint Liquidators of the Company for the purposes of such winding up, and any act required or authorised under any enactment to be done by the Joint Liquidators is to be done by all or any one or more of the persons for the time being holding office. Office Holder Details: Laura May Waters and Robert Nicholas Lewis (IP numbers 9477 and 9277 ) of PricewaterhouseCoopers LLP , 7 More London Riverside, London SE1 2RT . Date of Appointment: 29 July 2019 . Further information about this case is available from Saffron Fisher at the offices of PricewaterhouseCoopers LLP on 07718 979180 or at laura.m.waters@pwc.com or saffron.j.fisher@pwc.com. The Liquidators may act as controllers of personal data as defined by UK data protection law depending upon the specific processing activities undertaken. PricewaterhouseCoopers LLP may act as a processor on the instructions of the Liquidators. Personal data will be kept secure and processed only for matters relating to the Liquidators appointment. Further details are available in the privacy statement on the PwC.co.uk website or by contacting the Liquidators
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ROCKSPRING UK VALUE 2 (LIVERPOOL) GP LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ROCKSPRING UK VALUE 2 (LIVERPOOL) GP LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.