Dissolved
Dissolved 2016-04-06
Company Information for ROSEBORNE HOLDINGS LIMITED
GOSFORTH, NEWCASTLE UPON TYNE, NE3,
|
Company Registration Number
04007508 Private Limited Company
Dissolved Dissolved 2016-04-06 |
| Company Name | |
|---|---|
| ROSEBORNE HOLDINGS LIMITED | |
| Legal Registered Office | |
| GOSFORTH NEWCASTLE UPON TYNE | |
| 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 |
| 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 |
|---|---|---|
PAUL ARTHUR CALLINGHAM |
||
AHARON TZVI SANDLER |
| Officer | Role | Date Appointed | Date Resigned |
|---|---|---|---|
GERRY STEVEN CURTIS |
Director | ||
ANTON CURTIS |
Company Secretary | ||
ANTON CURTIS |
Director | ||
JOHN DANSKY |
Director | ||
LONDON LAW SECRETARIAL LIMITED |
Nominated Secretary | ||
LONDON LAW SERVICES LIMITED |
Nominated Director |
| Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
|---|---|---|---|---|---|---|
| SBH CLIFFDEN LTD | Director | 2018-02-26 | CURRENT | 2018-02-26 | Active | |
| SBH STYLES LTD | Director | 2017-11-23 | CURRENT | 2017-11-23 | Active | |
| STARBOARD DINING LTD | Director | 2017-07-18 | CURRENT | 2017-07-18 | In Administration/Administrative Receiver | |
| SBH DERBY HOLDING LTD | Director | 2017-07-17 | CURRENT | 2017-07-17 | Active | |
| SBH DERBY LTD | Director | 2017-07-17 | CURRENT | 2017-07-17 | Active | |
| CREATEFUTURE TWO LIMITED | Director | 2017-06-23 | CURRENT | 2017-06-23 | Liquidation | |
| SBH WINDERMERE LIMITED | Director | 2017-04-19 | CURRENT | 2017-04-19 | Active | |
| SBH RAMSGATE LIMITED | Director | 2016-12-01 | CURRENT | 2016-10-11 | Active | |
| SBH TAMWORTH LIMITED | Director | 2016-12-01 | CURRENT | 2016-09-30 | Active | |
| SBH PARK HOLDING LIMITED | Director | 2016-11-28 | CURRENT | 2016-11-28 | Active | |
| SBH PARK LIMITED | Director | 2016-10-04 | CURRENT | 2016-10-04 | Active - Proposal to Strike off | |
| SBH PROPERTY GATWICK LIMITED | Director | 2015-05-20 | CURRENT | 2015-05-20 | Active - Proposal to Strike off | |
| SBH PROPERTY PLYMOUTH LIMITED | Director | 2015-05-18 | CURRENT | 2015-05-18 | Active - Proposal to Strike off | |
| SBH PROPERTY BIRMINGHAM LIMITED | Director | 2015-05-18 | CURRENT | 2015-05-18 | Active - Proposal to Strike off | |
| SBH PROPERTY CITY OF SHEFF LIMITED | Director | 2015-05-18 | CURRENT | 2015-05-18 | Active - Proposal to Strike off | |
| SBH PROPERTY LEICESTER LIMITED | Director | 2015-05-18 | CURRENT | 2015-05-18 | Active - Proposal to Strike off | |
| SBH CITY OF SHEFF LIMITED | Director | 2015-05-05 | CURRENT | 2015-05-05 | Active | |
| SBH GATWICK LIMITED | Director | 2015-04-23 | CURRENT | 2015-04-23 | Active | |
| SBH LEICESTER LIMITED | Director | 2015-04-23 | CURRENT | 2015-04-23 | Active | |
| SBH BIRMINGHAM LIMITED | Director | 2015-04-23 | CURRENT | 2015-04-23 | Active | |
| SBH PLYMOUTH LIMITED | Director | 2015-04-23 | CURRENT | 2015-04-23 | Active | |
| GREENOCK HOTELS LIMITED | Director | 2015-03-10 | CURRENT | 1999-02-11 | Active | |
| SBH LEEDS LIMITED | Director | 2015-02-17 | CURRENT | 2010-10-28 | Active | |
| SBH BLACKPOOL LIMITED | Director | 2014-11-26 | CURRENT | 2014-11-26 | Active | |
| ROSELODGE MANAGEMENT LIMITED | Director | 2014-03-27 | CURRENT | 2014-03-07 | Active | |
| HOAX HOSPITALITY LIMITED | Director | 2013-07-09 | CURRENT | 2013-07-09 | Dissolved 2015-12-15 | |
| SBH HOSPITALITY LTD | Director | 2013-07-09 | CURRENT | 2013-07-09 | Active | |
| HOAX HOSTELS LTD | Director | 2013-02-07 | CURRENT | 2013-02-07 | Dissolved 2016-03-03 | |
| STALAGMITE LIMITED | Director | 2007-10-26 | CURRENT | 2005-09-12 | Active | |
| INFOCITE LIMITED | Director | 2004-01-19 | CURRENT | 2004-01-19 | Active - Proposal to Strike off | |
| STARBOARD RESIDENTIAL LIMITED | Director | 2003-05-12 | CURRENT | 2003-05-12 | Dissolved 2016-04-14 | |
| STARBOARD HOTELS LIMITED | Director | 2003-05-12 | CURRENT | 2003-05-12 | Active | |
| CREATEFUTURE LIMITED | Director | 2001-07-06 | CURRENT | 2001-06-26 | Liquidation | |
| RLG MANAGEMENT LIMITED | Director | 2000-04-26 | CURRENT | 2000-04-05 | Active | |
| AYP PROPERTIES LIMITED | Director | 2000-03-15 | CURRENT | 2000-03-15 | Liquidation | |
| TRACEMOUNT PROPERTIES LIMITED | Director | 1992-05-22 | CURRENT | 1987-11-20 | Active | |
| YPA PROPERTIES LIMITED | Director | 1992-03-22 | CURRENT | 1989-03-22 | Liquidation | |
| LLANTRISANT SUNJUICE 1 LTD | Director | 2006-11-24 | CURRENT | 2006-11-24 | Active | |
| LLANTRISANT SUNJUICE 2 LTD | Director | 2006-11-24 | CURRENT | 2006-11-24 | Active | |
| NEWFORD ESTATES LTD | Director | 2003-03-11 | CURRENT | 2003-02-26 | Active | |
| T & S TRUST FUND | Director | 2002-10-02 | CURRENT | 2002-10-02 | Active | |
| MAINWOOD PROPERTIES LTD | Director | 2001-11-22 | CURRENT | 2001-11-22 | Active | |
| WATERHALL PROPERTIES LTD | Director | 2001-10-24 | CURRENT | 2001-08-28 | Dissolved 2015-06-09 | |
| AYP PROPERTIES LIMITED | Director | 2001-03-14 | CURRENT | 2000-03-15 | Liquidation | |
| OSBORNE PROPERTY MANAGEMENT LTD | Director | 2000-06-06 | CURRENT | 1998-11-26 | Dissolved 2014-08-14 |
| Date | Document Type | Document Description |
|---|---|---|
| GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
| 4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
| 4.20 | STATEMENT OF AFFAIRS/4.19 | |
| AD01 | REGISTERED OFFICE CHANGED ON 01/12/2014 FROM ROSELODGE SUITE WEMBLEY POINT 1 HARROW ROAD WEMBLEY HA9 6DE | |
| 600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
| LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
| DISS40 | DISS40 (DISS40(SOAD)) | |
| LATEST SOC | 02/07/14 STATEMENT OF CAPITAL;GBP 400 | |
| AR01 | 05/06/14 FULL LIST | |
| GAZ1 | FIRST GAZETTE | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR GERRY CURTIS | |
| AA | 31/03/12 TOTAL EXEMPTION SMALL | |
| AR01 | 05/06/13 FULL LIST | |
| DISS40 | DISS40 (DISS40(SOAD)) | |
| GAZ1 | FIRST GAZETTE | |
| AR01 | 05/06/12 FULL LIST | |
| AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11 | |
| AR01 | 05/06/11 FULL LIST | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN DANSKY | |
| AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10 | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GERRY STEVEN CURTIS / 30/03/2011 | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GERRY STEVEN CURTIS / 30/03/2011 | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL ARTHUR CALLINGHAM / 29/03/2011 | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GERRY STEVEN CURTIS / 21/03/2011 | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR ANTON CURTIS | |
| TM02 | APPOINTMENT TERMINATED, SECRETARY ANTON CURTIS | |
| AR01 | 05/06/10 FULL LIST | |
| AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09 | |
| 363a | RETURN MADE UP TO 05/06/09; FULL LIST OF MEMBERS | |
| AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08 | |
| AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07 | |
| 363a | RETURN MADE UP TO 05/06/08; FULL LIST OF MEMBERS | |
| AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
| 395 | PARTICULARS OF MORTGAGE/CHARGE | |
| 363a | RETURN MADE UP TO 05/06/07; FULL LIST OF MEMBERS | |
| AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
| 395 | PARTICULARS OF MORTGAGE/CHARGE | |
| 395 | PARTICULARS OF MORTGAGE/CHARGE | |
| 395 | PARTICULARS OF MORTGAGE/CHARGE | |
| 395 | PARTICULARS OF MORTGAGE/CHARGE | |
| 395 | PARTICULARS OF MORTGAGE/CHARGE | |
| 395 | PARTICULARS OF MORTGAGE/CHARGE | |
| 395 | PARTICULARS OF MORTGAGE/CHARGE | |
| 395 | PARTICULARS OF MORTGAGE/CHARGE | |
| 395 | PARTICULARS OF MORTGAGE/CHARGE | |
| 395 | PARTICULARS OF MORTGAGE/CHARGE | |
| 395 | PARTICULARS OF MORTGAGE/CHARGE | |
| 395 | PARTICULARS OF MORTGAGE/CHARGE | |
| 395 | PARTICULARS OF MORTGAGE/CHARGE | |
| 395 | PARTICULARS OF MORTGAGE/CHARGE | |
| 395 | PARTICULARS OF MORTGAGE/CHARGE | |
| 395 | PARTICULARS OF MORTGAGE/CHARGE | |
| 395 | PARTICULARS OF MORTGAGE/CHARGE | |
| 395 | PARTICULARS OF MORTGAGE/CHARGE | |
| 395 | PARTICULARS OF MORTGAGE/CHARGE | |
| 395 | PARTICULARS OF MORTGAGE/CHARGE | |
| 395 | PARTICULARS OF MORTGAGE/CHARGE | |
| 395 | PARTICULARS OF MORTGAGE/CHARGE | |
| 395 | PARTICULARS OF MORTGAGE/CHARGE | |
| 288c | DIRECTOR'S PARTICULARS CHANGED | |
| 395 | PARTICULARS OF MORTGAGE/CHARGE | |
| 363a | RETURN MADE UP TO 05/06/06; FULL LIST OF MEMBERS | |
| 395 | PARTICULARS OF MORTGAGE/CHARGE | |
| 244 | DELIVERY EXT'D 3 MTH 31/03/05 | |
| AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
| 288c | DIRECTOR'S PARTICULARS CHANGED | |
| 363s | RETURN MADE UP TO 05/06/05; FULL LIST OF MEMBERS |
| Final Meetings | 2015-10-30 |
| Resolutions for Winding-up | 2014-11-26 |
| Appointment of Liquidators | 2014-11-26 |
| Meetings of Creditors | 2014-10-29 |
| Proposal to Strike Off | 2014-04-01 |
| Proposal to Strike Off | 2013-04-02 |
| Total # Mortgages/Charges | 26 |
|---|---|
| Mortgages/Charges outstanding | 26 |
| Mortgages Partially Satisifed | 0 |
| Mortgages Satisfied/Paid | 0 |
| Charge Type | Date of Charge | Charge Status | Mortgagee |
|---|---|---|---|
| LEGAL CHARGE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
| LEGAL CHARGE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
| LEGAL CHARGE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
| LEGAL CHARGE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
| LEGAL CHARGE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
| LEGAL CHARGE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
| LEGAL CHARGE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
| LEGAL CHARGE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
| LEGAL CHARGE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
| LEGAL CHARGE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
| LEGAL CHARGE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
| LEGAL CHARGE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
| LEGAL CHARGE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
| LEGAL CHARGE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
| LEGAL CHARGE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
| LEGAL CHARGE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
| LEGAL CHARGE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
| LEGAL CHARGE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
| LEGAL CHARGE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
| LEGAL CHARGE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
| LEGAL CHARGE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
| LEGAL CHARGE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
| LEGAL CHARGE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
| LEGAL CHARGE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
| LEGAL CHARGE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
| DEBENTURE | Outstanding | NATIONAL WESTMINSTER 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 ROSEBORNE HOLDINGS LIMITED
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:
| Initiating party | Event Type | Resolutions for Winding-up | |
|---|---|---|---|
| Defending party | ROSEBORNE HOLDINGS LIMITED | Event Date | 2014-11-18 |
| 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 Type | Appointment of Liquidators | |
| Defending party | ROSEBORNE HOLDINGS LIMITED | Event Date | 2014-11-18 |
| 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 Type | Final Meetings | |
| Defending party | ROSEBORNE HOLDINGS LIMITED | Event Date | 2014-11-18 |
| 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 Type | Meetings of Creditors | |
| Defending party | ROSEBORNE HOLDINGS LIMITED | Event Date | 2014-10-24 |
| 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 Type | Proposal to Strike Off | |
| Defending party | ROSEBORNE HOLDINGS LIMITED | Event Date | 2014-04-01 |
| Initiating party | Event Type | Proposal to Strike Off | |
| Defending party | ROSEBORNE HOLDINGS LIMITED | Event Date | 2013-04-02 |
| 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. |