Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ROSEBORNE HOLDINGS LIMITED
Company Information for

ROSEBORNE HOLDINGS LIMITED

GOSFORTH, NEWCASTLE UPON TYNE, NE3,
Company Registration Number
04007508
Private Limited Company
Dissolved

Dissolved 2016-04-06

Company Overview

About Roseborne Holdings Ltd
ROSEBORNE HOLDINGS LIMITED was founded on 2000-06-05 and had its registered office in Gosforth. The company was dissolved on the 2016-04-06 and is no longer trading or active.

Key Data
Company Name
ROSEBORNE HOLDINGS LIMITED
 
Legal Registered Office
GOSFORTH
NEWCASTLE UPON TYNE
 
Filing Information
Company Number 04007508
Date formed 2000-06-05
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-03-31
Date Dissolved 2016-04-06
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2016-04-29 02:11:31
Primary Source:Companies House
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.

Company Officers of ROSEBORNE HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
PAUL ARTHUR CALLINGHAM
Director 2000-06-05
AHARON TZVI SANDLER
Director 2001-03-14
Previous Officers
Officer Role Date Appointed Date Resigned
GERRY STEVEN CURTIS
Director 2001-09-14 2013-07-15
ANTON CURTIS
Company Secretary 2000-06-05 2011-03-14
ANTON CURTIS
Director 2000-06-05 2011-03-14
JOHN DANSKY
Director 2001-03-14 2010-11-29
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 2000-06-05 2000-06-05
LONDON LAW SERVICES LIMITED
Nominated Director 2000-06-05 2000-06-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL ARTHUR CALLINGHAM SBH CLIFFDEN LTD Director 2018-02-26 CURRENT 2018-02-26 Active
PAUL ARTHUR CALLINGHAM SBH STYLES LTD Director 2017-11-23 CURRENT 2017-11-23 Active
PAUL ARTHUR CALLINGHAM STARBOARD DINING LTD Director 2017-07-18 CURRENT 2017-07-18 In Administration/Administrative Receiver
PAUL ARTHUR CALLINGHAM SBH DERBY HOLDING LTD Director 2017-07-17 CURRENT 2017-07-17 Active
PAUL ARTHUR CALLINGHAM SBH DERBY LTD Director 2017-07-17 CURRENT 2017-07-17 Active
PAUL ARTHUR CALLINGHAM CREATEFUTURE TWO LIMITED Director 2017-06-23 CURRENT 2017-06-23 Liquidation
PAUL ARTHUR CALLINGHAM SBH WINDERMERE LIMITED Director 2017-04-19 CURRENT 2017-04-19 Active
PAUL ARTHUR CALLINGHAM SBH RAMSGATE LIMITED Director 2016-12-01 CURRENT 2016-10-11 Active
PAUL ARTHUR CALLINGHAM SBH TAMWORTH LIMITED Director 2016-12-01 CURRENT 2016-09-30 Active
PAUL ARTHUR CALLINGHAM SBH PARK HOLDING LIMITED Director 2016-11-28 CURRENT 2016-11-28 Active
PAUL ARTHUR CALLINGHAM SBH PARK LIMITED Director 2016-10-04 CURRENT 2016-10-04 Active - Proposal to Strike off
PAUL ARTHUR CALLINGHAM SBH PROPERTY GATWICK LIMITED Director 2015-05-20 CURRENT 2015-05-20 Active - Proposal to Strike off
PAUL ARTHUR CALLINGHAM SBH PROPERTY PLYMOUTH LIMITED Director 2015-05-18 CURRENT 2015-05-18 Active - Proposal to Strike off
PAUL ARTHUR CALLINGHAM SBH PROPERTY BIRMINGHAM LIMITED Director 2015-05-18 CURRENT 2015-05-18 Active - Proposal to Strike off
PAUL ARTHUR CALLINGHAM SBH PROPERTY CITY OF SHEFF LIMITED Director 2015-05-18 CURRENT 2015-05-18 Active - Proposal to Strike off
PAUL ARTHUR CALLINGHAM SBH PROPERTY LEICESTER LIMITED Director 2015-05-18 CURRENT 2015-05-18 Active - Proposal to Strike off
PAUL ARTHUR CALLINGHAM SBH CITY OF SHEFF LIMITED Director 2015-05-05 CURRENT 2015-05-05 Active
PAUL ARTHUR CALLINGHAM SBH GATWICK LIMITED Director 2015-04-23 CURRENT 2015-04-23 Active
PAUL ARTHUR CALLINGHAM SBH LEICESTER LIMITED Director 2015-04-23 CURRENT 2015-04-23 Active
PAUL ARTHUR CALLINGHAM SBH BIRMINGHAM LIMITED Director 2015-04-23 CURRENT 2015-04-23 Active
PAUL ARTHUR CALLINGHAM SBH PLYMOUTH LIMITED Director 2015-04-23 CURRENT 2015-04-23 Active
PAUL ARTHUR CALLINGHAM GREENOCK HOTELS LIMITED Director 2015-03-10 CURRENT 1999-02-11 Active
PAUL ARTHUR CALLINGHAM SBH LEEDS LIMITED Director 2015-02-17 CURRENT 2010-10-28 Active
PAUL ARTHUR CALLINGHAM SBH BLACKPOOL LIMITED Director 2014-11-26 CURRENT 2014-11-26 Active
PAUL ARTHUR CALLINGHAM ROSELODGE MANAGEMENT LIMITED Director 2014-03-27 CURRENT 2014-03-07 Active
PAUL ARTHUR CALLINGHAM HOAX HOSPITALITY LIMITED Director 2013-07-09 CURRENT 2013-07-09 Dissolved 2015-12-15
PAUL ARTHUR CALLINGHAM SBH HOSPITALITY LTD Director 2013-07-09 CURRENT 2013-07-09 Active
PAUL ARTHUR CALLINGHAM HOAX HOSTELS LTD Director 2013-02-07 CURRENT 2013-02-07 Dissolved 2016-03-03
PAUL ARTHUR CALLINGHAM STALAGMITE LIMITED Director 2007-10-26 CURRENT 2005-09-12 Active
PAUL ARTHUR CALLINGHAM INFOCITE LIMITED Director 2004-01-19 CURRENT 2004-01-19 Active - Proposal to Strike off
PAUL ARTHUR CALLINGHAM STARBOARD RESIDENTIAL LIMITED Director 2003-05-12 CURRENT 2003-05-12 Dissolved 2016-04-14
PAUL ARTHUR CALLINGHAM STARBOARD HOTELS LIMITED Director 2003-05-12 CURRENT 2003-05-12 Active
PAUL ARTHUR CALLINGHAM CREATEFUTURE LIMITED Director 2001-07-06 CURRENT 2001-06-26 Liquidation
PAUL ARTHUR CALLINGHAM RLG MANAGEMENT LIMITED Director 2000-04-26 CURRENT 2000-04-05 Active
PAUL ARTHUR CALLINGHAM AYP PROPERTIES LIMITED Director 2000-03-15 CURRENT 2000-03-15 Liquidation
PAUL ARTHUR CALLINGHAM TRACEMOUNT PROPERTIES LIMITED Director 1992-05-22 CURRENT 1987-11-20 Active
PAUL ARTHUR CALLINGHAM YPA PROPERTIES LIMITED Director 1992-03-22 CURRENT 1989-03-22 Liquidation
AHARON TZVI SANDLER LLANTRISANT SUNJUICE 1 LTD Director 2006-11-24 CURRENT 2006-11-24 Active
AHARON TZVI SANDLER LLANTRISANT SUNJUICE 2 LTD Director 2006-11-24 CURRENT 2006-11-24 Active
AHARON TZVI SANDLER NEWFORD ESTATES LTD Director 2003-03-11 CURRENT 2003-02-26 Active
AHARON TZVI SANDLER T & S TRUST FUND Director 2002-10-02 CURRENT 2002-10-02 Active
AHARON TZVI SANDLER MAINWOOD PROPERTIES LTD Director 2001-11-22 CURRENT 2001-11-22 Active
AHARON TZVI SANDLER WATERHALL PROPERTIES LTD Director 2001-10-24 CURRENT 2001-08-28 Dissolved 2015-06-09
AHARON TZVI SANDLER AYP PROPERTIES LIMITED Director 2001-03-14 CURRENT 2000-03-15 Liquidation
AHARON TZVI SANDLER OSBORNE PROPERTY MANAGEMENT LTD Director 2000-06-06 CURRENT 1998-11-26 Dissolved 2014-08-14

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
2016-04-06GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-01-064.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2014-12-084.20STATEMENT OF AFFAIRS/4.19
2014-12-01AD01REGISTERED OFFICE CHANGED ON 01/12/2014 FROM ROSELODGE SUITE WEMBLEY POINT 1 HARROW ROAD WEMBLEY HA9 6DE
2014-11-27600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-11-27LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2014-07-05DISS40DISS40 (DISS40(SOAD))
2014-07-02LATEST SOC02/07/14 STATEMENT OF CAPITAL;GBP 400
2014-07-02AR0105/06/14 FULL LIST
2014-04-01GAZ1FIRST GAZETTE
2013-07-22TM01APPOINTMENT TERMINATED, DIRECTOR GERRY CURTIS
2013-07-15AA31/03/12 TOTAL EXEMPTION SMALL
2013-06-06AR0105/06/13 FULL LIST
2013-04-09DISS40DISS40 (DISS40(SOAD))
2013-04-02GAZ1FIRST GAZETTE
2012-06-14AR0105/06/12 FULL LIST
2012-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-07-02AR0105/06/11 FULL LIST
2011-07-01TM01APPOINTMENT TERMINATED, DIRECTOR JOHN DANSKY
2011-05-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2011-03-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GERRY STEVEN CURTIS / 30/03/2011
2011-03-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GERRY STEVEN CURTIS / 30/03/2011
2011-03-29CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL ARTHUR CALLINGHAM / 29/03/2011
2011-03-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GERRY STEVEN CURTIS / 21/03/2011
2011-03-14TM01APPOINTMENT TERMINATED, DIRECTOR ANTON CURTIS
2011-03-14TM02APPOINTMENT TERMINATED, SECRETARY ANTON CURTIS
2010-07-21AR0105/06/10 FULL LIST
2010-06-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-07-06363aRETURN MADE UP TO 05/06/09; FULL LIST OF MEMBERS
2009-06-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-08-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2008-07-09363aRETURN MADE UP TO 05/06/08; FULL LIST OF MEMBERS
2007-09-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2007-06-21395PARTICULARS OF MORTGAGE/CHARGE
2007-06-05363aRETURN MADE UP TO 05/06/07; FULL LIST OF MEMBERS
2007-04-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2006-12-14395PARTICULARS OF MORTGAGE/CHARGE
2006-12-14395PARTICULARS OF MORTGAGE/CHARGE
2006-12-14395PARTICULARS OF MORTGAGE/CHARGE
2006-12-14395PARTICULARS OF MORTGAGE/CHARGE
2006-12-14395PARTICULARS OF MORTGAGE/CHARGE
2006-12-14395PARTICULARS OF MORTGAGE/CHARGE
2006-12-14395PARTICULARS OF MORTGAGE/CHARGE
2006-12-14395PARTICULARS OF MORTGAGE/CHARGE
2006-12-14395PARTICULARS OF MORTGAGE/CHARGE
2006-12-14395PARTICULARS OF MORTGAGE/CHARGE
2006-12-14395PARTICULARS OF MORTGAGE/CHARGE
2006-12-14395PARTICULARS OF MORTGAGE/CHARGE
2006-12-14395PARTICULARS OF MORTGAGE/CHARGE
2006-12-14395PARTICULARS OF MORTGAGE/CHARGE
2006-12-14395PARTICULARS OF MORTGAGE/CHARGE
2006-12-14395PARTICULARS OF MORTGAGE/CHARGE
2006-12-14395PARTICULARS OF MORTGAGE/CHARGE
2006-12-14395PARTICULARS OF MORTGAGE/CHARGE
2006-12-14395PARTICULARS OF MORTGAGE/CHARGE
2006-12-14395PARTICULARS OF MORTGAGE/CHARGE
2006-12-14395PARTICULARS OF MORTGAGE/CHARGE
2006-12-14395PARTICULARS OF MORTGAGE/CHARGE
2006-12-14395PARTICULARS OF MORTGAGE/CHARGE
2006-11-29288cDIRECTOR'S PARTICULARS CHANGED
2006-09-09395PARTICULARS OF MORTGAGE/CHARGE
2006-06-07363aRETURN MADE UP TO 05/06/06; FULL LIST OF MEMBERS
2006-04-27395PARTICULARS OF MORTGAGE/CHARGE
2006-02-06244DELIVERY EXT'D 3 MTH 31/03/05
2005-09-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2005-06-30288cDIRECTOR'S PARTICULARS CHANGED
2005-06-27363sRETURN MADE UP TO 05/06/05; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to ROSEBORNE HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2015-10-30
Resolutions for Winding-up2014-11-26
Appointment of Liquidators2014-11-26
Meetings of Creditors2014-10-29
Proposal to Strike Off2014-04-01
Proposal to Strike Off2013-04-02
Fines / Sanctions
No fines or sanctions have been issued against ROSEBORNE HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 26
Mortgages/Charges outstanding 26
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2007-06-21 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2006-12-14 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2006-12-14 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2006-12-14 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2006-12-14 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2006-12-14 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2006-12-14 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2006-12-14 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2006-12-14 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2006-12-14 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2006-12-14 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2006-12-14 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2006-12-14 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2006-12-14 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2006-12-14 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2006-12-14 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2006-12-14 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2006-12-14 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2006-12-14 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2006-12-14 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2006-12-14 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2006-12-14 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2006-12-14 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2006-12-14 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2006-09-09 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2006-04-27 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31

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 ROSEBORNE HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of ROSEBORNE HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ROSEBORNE HOLDINGS LIMITED
Trademarks
We have not found any records of ROSEBORNE HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ROSEBORNE HOLDINGS 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 (68209 - Other letting and operating of own or leased real estate) as ROSEBORNE HOLDINGS LIMITED are:

XPE ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where ROSEBORNE HOLDINGS 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 TypeResolutions for Winding-up
Defending partyROSEBORNE HOLDINGS LIMITEDEvent Date2014-11-18
At a General Meeting of the above-named Company, duly convened, and held at Bulman House, Regent Centre, Gosforth, Newcastle upon Tyne NE3 3LS on 18 November 2014 the following Resolutions were passed, as a Special Resolution and as Ordinary Resolutions respectively: That the Company be wound up voluntarily, and that Gordon Smythe Goldie and Matthew James Higgins , both of Tait Walker , Bulman House, Regent Centre, Gosforth, Newcastle upon Tyne NE3 3LS , (IP Nos 5799 and 13570) be and are hereby appointed Joint Liquidators of the Company and that the Joint Liquidators may act jointly and severally in respect of matters regarding the Liquidation, if applicable. For further details contact: Gordon Smythe Goldie or Matthew James Higgins, E-mail: recovery@taitwalker.co.uk, Tel: 0191 285 0321. Aharon Sandler , Chairman :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyROSEBORNE HOLDINGS LIMITEDEvent Date2014-11-18
Gordon Smythe Goldie and Matthew James Higgins , both of Tait Walker LLP , Bulman House, Regent Centre, Gosforth, Newcastle upon Tyne NE3 3LS . : For further details contact: Gordon Smythe Goldie or Matthew James Higgins, E-mail: recovery@taitwalker.co.uk, Tel: 0191 285 0321.
 
Initiating party Event TypeFinal Meetings
Defending partyROSEBORNE HOLDINGS LIMITEDEvent Date2014-11-18
We hereby give notice that Final Meetings of Members and Creditors will be held pursuant to Section 106 of the Insolvency Act 1986 at Tait Walker LLP, Bulman House, Regent Centre, Gosforth, Newcastle upon Tyne NE3 3LS on 23 December 2015 at 11.45 am and 12.00 noon respectively for the purpose of laying before the meetings an account showing how the winding up has been conducted; the Companys property disposed of; of hearing any explanation that may be given by the Joint Liquidators; and to determine whether the Joint Liquidators should have their release. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him and such proxy need not also be a member or creditor. Proofs and Proxies must be lodged with us by 12.00 noon on the business day before the meetings at Bulman House, Regent Centre, Gosforth, Newcastle upon Tyne, NE3 3LS. Unless there are exceptional circumstances, creditors will not be entitled to vote unless their proofs have been lodged and admitted for voting purposes. Date of Appointment: 18 November 2014 Office Holder details: Gordon Smythe Goldie , (IP No. 5799) and Matthew James Higgins , (IP No. 13570) both of Tait Walker LLP , Bulman House, Regent Centre, Gosforth, Newcastle upon Tyne, NE3 3LS . Further Details: Gordon Smythe Goldie and Matthew James Higgins, Email: recovery@taitwalker.co.uk, Tel: 0191 285 0321. Gordon Smythe Goldie , Joint Liquidator :
 
Initiating party Event TypeMeetings of Creditors
Defending partyROSEBORNE HOLDINGS LIMITEDEvent Date2014-10-24
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the above named Company will be held at Bulman House, Regent Centre, Gosforth, Newcastle upon Tyne NE3 3LS , on 18 November 2014 , at 2.30 pm for the purposes mentioned in Section 99 to 101 of the said Act. The resolutions to be put to the meeting may include resolutions specifying the term of the Liquidators remuneration and agreement to the costs of the preparation of the Statement of Affairs and summoning of the Creditors Meeting. A list of the names and addresses of the Companys Creditors may be inspected, free of charge, at Bulman House , Regent Centre, Gosforth, Newcastle upon Tyne NE3 3LS , between 10.00 am and 4.00 pm on the two business days preceding the date of the Meeting stated above. Creditors intending to vote at the meeting are required to send their proof of debt together with their proxies no later than 12 noon on the business day prior to the meeting. Unless they surrender their security, secured creditors must give particulars of their security and its value if they wish to vote at the meeting. Further details contact: Gordon Smythe Goldie and Matthew James Higgins (IP Nos. 5799 and 13570) Tait Walker LLP, Bulman House, Regent Centre, Gosforth, Newcastle upon Tyne NE3 3LS. email: recovery@taitwalker.co.uk or telephone 0191 285 0321.
 
Initiating party Event TypeProposal to Strike Off
Defending partyROSEBORNE HOLDINGS LIMITEDEvent Date2014-04-01
 
Initiating party Event TypeProposal to Strike Off
Defending partyROSEBORNE HOLDINGS LIMITEDEvent Date2013-04-02
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ROSEBORNE HOLDINGS 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 ROSEBORNE HOLDINGS 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.