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

RODEO INTERNATIONAL LIMITED

LONDON, ENGLAND, W1S,
Company Registration Number
01637701
Private Limited Company
Dissolved

Dissolved 2016-11-29

Company Overview

About Rodeo International Ltd
RODEO INTERNATIONAL LIMITED was founded on 1982-05-24 and had its registered office in London. The company was dissolved on the 2016-11-29 and is no longer trading or active.

Key Data
Company Name
RODEO INTERNATIONAL LIMITED
 
Legal Registered Office
LONDON
ENGLAND
 
Filing Information
Company Number 01637701
Date formed 1982-05-24
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-01-31
Date Dissolved 2016-11-29
Type of accounts DORMANT
Last Datalog update: 2017-01-28 12:11:46
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.
Companies with same name RODEO INTERNATIONAL LIMITED
The following companies were found which have the same name as RODEO INTERNATIONAL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
RODEO INTERNATIONAL TRADING CO., LIMITED Unknown Company formed on the 2013-12-11
RODEO INTERNATIONAL INC California Unknown
RODEO INTERNATIONAL TRADING COMPANY California Unknown
RODEO INTERNATIONAL INCORPORATED California Unknown
RODEO INTERNATIONAL INCORPORATED New Jersey Unknown
RODEO INTERNATIONAL GROUP LTD Voluntary Liquidation

Company Officers of RODEO INTERNATIONAL LIMITED

Current Directors
Officer Role Date Appointed
RAFAEL KLOTZ
Director 2015-07-17
MALCOLM MACLENNAN MACAULAY
Director 2015-07-17
Previous Officers
Officer Role Date Appointed Date Resigned
THOMAS CALDECOTT CHUBB III
Director 2013-06-18 2015-07-17
LINDSAY ALLAN DUNSMUIR
Director 2011-11-07 2015-07-17
PETER SCHOFIELD LAWLEY
Director 2013-06-18 2015-07-17
MARK MAIDMENT
Director 2013-06-18 2015-07-17
ELIZABETH LUCY GRAHAM COOK
Company Secretary 2014-05-12 2015-06-30
LEE STAFFORD GAGE
Company Secretary 2009-07-16 2014-04-11
PANICKO PETROS PHILIPPOU
Director 2010-01-04 2012-11-09
PAUL TONY FOWLER
Director 2007-04-27 2010-10-01
MILES HERBERT GRAY
Director 2006-12-15 2010-01-30
JOGESH CHODA
Director 2007-04-27 2009-10-02
MACLAY MURRAY & SPENS LLP
Company Secretary 2008-07-01 2009-07-16
ALLAN CHRISTOPHER REID
Company Secretary 2006-12-15 2008-07-01
MICHAEL LAMONT
Director 2006-12-15 2007-04-27
JACQUELINE ANN RUSSELL
Company Secretary 1992-06-14 2006-12-15
WAYNE REGINALD RUSSELL
Director 1992-06-14 2006-12-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RAFAEL KLOTZ NORMANDY BIDCO LIMITED Director 2017-06-09 CURRENT 2017-06-09 Active - Proposal to Strike off
RAFAEL KLOTZ BSUK1963 LIMITED Director 2016-04-04 CURRENT 2014-11-17 Liquidation
RAFAEL KLOTZ TEXTILE CALEDONIA INVESTMENTS LIMITED Director 2015-07-17 CURRENT 1999-06-02 Dissolved 2016-11-29
RAFAEL KLOTZ BSL1963 LIMITED Director 2015-07-17 CURRENT 2000-05-19 Liquidation
RAFAEL KLOTZ BSGL1963 LIMITED Director 2015-07-17 CURRENT 1993-03-09 Liquidation
RAFAEL KLOTZ SHERMAN COOPER MARKETING LIMITED Director 2015-07-17 CURRENT 1996-09-24 Liquidation
MALCOLM MACLENNAN MACAULAY TEXTILE CALEDONIA INVESTMENTS LIMITED Director 2015-07-17 CURRENT 1999-06-02 Dissolved 2016-11-29
MALCOLM MACLENNAN MACAULAY BSL1963 LIMITED Director 2015-07-17 CURRENT 2000-05-19 Liquidation
MALCOLM MACLENNAN MACAULAY BSGL1963 LIMITED Director 2015-07-17 CURRENT 1993-03-09 Liquidation
MALCOLM MACLENNAN MACAULAY SHERMAN COOPER MARKETING LIMITED Director 2015-07-17 CURRENT 1996-09-24 Liquidation
MALCOLM MACLENNAN MACAULAY TS 1973 LIMITED Director 2013-03-13 CURRENT 2013-03-13 Dissolved 2015-08-13
MALCOLM MACLENNAN MACAULAY TS REAL ESTATE 1973 LIMITED Director 2013-03-13 CURRENT 2013-03-13 Dissolved 2015-08-13
MALCOLM MACLENNAN MACAULAY TS PROPERTIES 1973 LIMITED Director 2013-03-13 CURRENT 2013-03-13 Dissolved 2017-09-08
MALCOLM MACLENNAN MACAULAY TS OPERATIONS LIMITED Director 2013-03-13 CURRENT 2013-03-13 Dissolved 2018-02-06
MALCOLM MACLENNAN MACAULAY TS 1973 INVESTMENT HOLDINGS LIMITED Director 2013-03-12 CURRENT 2013-03-12 Dissolved 2015-06-09
MALCOLM MACLENNAN MACAULAY GB EUROPE PROPERTY (2010) LIMITED Director 2011-02-11 CURRENT 2011-02-11 Dissolved 2016-01-19
MALCOLM MACLENNAN MACAULAY GB EUROPE (1101) LIMITED Director 2011-01-26 CURRENT 2011-01-26 Dissolved 2014-04-01
MALCOLM MACLENNAN MACAULAY FJ REALISATIONS LIMITED Director 2010-12-10 CURRENT 2005-11-07 Dissolved 2013-11-05
MALCOLM MACLENNAN MACAULAY GEMSTONE ACQUISITIONS (2011) LIMITED Director 2010-12-02 CURRENT 2010-12-02 Dissolved 2015-09-23
MALCOLM MACLENNAN MACAULAY SHM (UK) LIMITED Director 2004-04-27 CURRENT 2002-12-05 Dissolved 2015-03-01
MALCOLM MACLENNAN MACAULAY SHM CHORLEY HOLDINGS LIMITED Director 2004-04-27 CURRENT 2002-12-10 Dissolved 2015-03-02
MALCOLM MACLENNAN MACAULAY SHM SMITH HODGKINSON (EUROPE) LIMITED Director 2004-04-27 CURRENT 1999-04-28 Dissolved 2015-09-18

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
2016-11-29GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2016-09-13GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2016-09-05DS01APPLICATION FOR STRIKING-OFF
2016-08-23AD01REGISTERED OFFICE CHANGED ON 23/08/2016 FROM 2 EYRE STREET HILL CLERKENWELL LONDON EC1R 5ET
2016-08-18LATEST SOC18/08/16 STATEMENT OF CAPITAL;GBP 100000
2016-08-18AR0114/06/16 FULL LIST
2015-12-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/15
2015-07-21AP01DIRECTOR APPOINTED MR RAFAEL KLOTZ
2015-07-20AP01DIRECTOR APPOINTED MR MALCOLM MACLENNAN MACAULAY
2015-07-20TM01APPOINTMENT TERMINATED, DIRECTOR LINDSAY DUNSMUIR
2015-07-20TM01APPOINTMENT TERMINATED, DIRECTOR MARK MAIDMENT
2015-07-20TM01APPOINTMENT TERMINATED, DIRECTOR PETER LAWLEY
2015-07-20TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS CHUBB III
2015-07-20TM02APPOINTMENT TERMINATED, SECRETARY ELIZABETH COOK
2015-06-30LATEST SOC30/06/15 STATEMENT OF CAPITAL;GBP 100000
2015-06-30AR0114/06/15 FULL LIST
2014-11-13AAFULL ACCOUNTS MADE UP TO 31/01/14
2014-06-17LATEST SOC17/06/14 STATEMENT OF CAPITAL;GBP 100000
2014-06-17AR0114/06/14 FULL LIST
2014-06-12AP03SECRETARY APPOINTED ELIZABETH LUCY GRAHAM COOK
2014-06-12TM02APPOINTMENT TERMINATED, SECRETARY LEE GAGE
2013-11-06AAFULL ACCOUNTS MADE UP TO 31/01/13
2013-08-27AR0114/06/13 FULL LIST
2013-06-18AP01DIRECTOR APPOINTED MR THOMAS CALDECOTT CHUBB III
2013-06-18AP01DIRECTOR APPOINTED MR PETER SCHOFIELD LAWLEY
2013-06-18AP01DIRECTOR APPOINTED MR MARK MAIDMENT
2012-11-26TM01APPOINTMENT TERMINATED, DIRECTOR PANAYIOTIS PHILIPPOU
2012-11-07AAFULL ACCOUNTS MADE UP TO 31/01/12
2012-06-21AR0114/06/12 FULL LIST
2012-01-13AR0114/06/11 FULL LIST
2011-11-15AP01DIRECTOR APPOINTED LINDSAY ALLAN DUNSMUIR
2011-11-08DISS40DISS40 (DISS40(SOAD))
2011-11-04AAFULL ACCOUNTS MADE UP TO 31/01/11
2011-10-18GAZ1FIRST GAZETTE
2010-11-16TM01APPOINTMENT TERMINATED, DIRECTOR PAUL FOWLER
2010-11-02AAFULL ACCOUNTS MADE UP TO 31/01/10
2010-09-13AR0114/06/10 NO CHANGES
2010-03-03TM01APPOINTMENT TERMINATED, DIRECTOR MILES GRAY
2010-01-15AP01DIRECTOR APPOINTED PANAYIOTIS PETROS PHILIPPOU
2009-12-11AAFULL ACCOUNTS MADE UP TO 31/01/09
2009-10-27TM01APPOINTMENT TERMINATED, DIRECTOR JOGESH CHODA
2009-10-07AP03SECRETARY APPOINTED LEE STAFFORD GAGE
2009-10-02288bAPPOINTMENT TERMINATED SECRETARY MACLAY MURRAY & SPENS LLP
2009-07-29288cDIRECTOR'S CHANGE OF PARTICULARS / PAUL FOWLER / 20/07/2009
2009-06-23363aRETURN MADE UP TO 14/06/09; FULL LIST OF MEMBERS
2008-11-24AAFULL ACCOUNTS MADE UP TO 31/01/08
2008-10-20363aRETURN MADE UP TO 14/06/08; FULL LIST OF MEMBERS
2008-10-13288aSECRETARY APPOINTED MACLAY MURRAY & SPENS LLP
2008-10-13288bAPPOINTMENT TERMINATED SECRETARY ALLAN REID
2008-02-28288cDIRECTOR'S CHANGE OF PARTICULARS / PAUL FOWLER / 09/01/2008
2008-02-05AAFULL ACCOUNTS MADE UP TO 31/05/07
2008-01-24225ACC. REF. DATE SHORTENED FROM 31/05/08 TO 31/01/08
2007-09-21363aRETURN MADE UP TO 14/06/07; FULL LIST OF MEMBERS
2007-09-21190LOCATION OF DEBENTURE REGISTER
2007-09-21353LOCATION OF REGISTER OF MEMBERS
2007-08-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-08-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-05-23288aNEW DIRECTOR APPOINTED
2007-05-23288bDIRECTOR RESIGNED
2007-05-23288aNEW DIRECTOR APPOINTED
2007-04-04403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-04-04403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-01-05AUDAUDITOR'S RESIGNATION
2007-01-05288bDIRECTOR RESIGNED
2007-01-05288bSECRETARY RESIGNED
2007-01-05225ACC. REF. DATE EXTENDED FROM 31/03/07 TO 31/05/07
2007-01-05287REGISTERED OFFICE CHANGED ON 05/01/07 FROM: 1 PARK PLACE CANARY WHARF LONDON E14 4HJ
2007-01-05288aNEW DIRECTOR APPOINTED
2007-01-05288aNEW DIRECTOR APPOINTED
2007-01-05288aNEW SECRETARY APPOINTED
2007-01-05RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-09-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-06-20363aRETURN MADE UP TO 14/06/06; FULL LIST OF MEMBERS
2005-12-21AUDAUDITOR'S RESIGNATION
2005-11-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-10-07353LOCATION OF REGISTER OF MEMBERS
2005-10-07363aRETURN MADE UP TO 14/06/05; FULL LIST OF MEMBERS
2005-09-05287REGISTERED OFFICE CHANGED ON 05/09/05 FROM: 2 BLOOMSBURY STREET LONDON WC1B 3ST
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
464 - Wholesale of household goods
46420 - Wholesale of clothing and footwear

47 - Retail trade, except of motor vehicles and motorcycles
477 - Retail sale of other goods in specialised stores
47721 - Retail sale of footwear in specialised stores



Licences & Regulatory approval
We could not find any licences issued to RODEO INTERNATIONAL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2011-10-18
Fines / Sanctions
No fines or sanctions have been issued against RODEO INTERNATIONAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE 1996-11-08 Satisfied MIDLAND BANK PLC
A CREDIT AGREEMENT 1993-07-05 Satisfied CLOSE BROTHERS LIMITED
CREDIT AGREEMENT ENTITLED "PROMPT CREDIT APPLICATION" 1992-07-08 Satisfied CLOSE BROTHERS LIMITED
FIXED AND FLOATING CHARGE 1987-08-07 Satisfied MIDLAND BANK PLC
LETTER OF CHARGE. 1987-06-08 Satisfied BARCLAYS BANK PLC
DEBENTURE 1982-09-24 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-01-31
Annual Accounts
2013-01-31
Annual Accounts
2012-01-31
Annual Accounts
2011-01-31

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 RODEO INTERNATIONAL LIMITED

Intangible Assets
Patents
We have not found any records of RODEO INTERNATIONAL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RODEO INTERNATIONAL LIMITED
Trademarks
We have not found any records of RODEO INTERNATIONAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RODEO INTERNATIONAL 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 (46420 - Wholesale of clothing and footwear) as RODEO INTERNATIONAL LIMITED are:

ZOGGS INTERNATIONAL LTD £ 141,913
ARCO LIMITED £ 43,221
MELTEMI LIMITED £ 30,865
FASHION SYSTEMS LIMITED £ 17,616
KELTIC LIMITED £ 13,212
HARTLEBURY TRADING COMPANY LIMITED £ 4,038
BEESWIFT LIMITED £ 3,417
MAPAC GROUP LIMITED £ 2,978
SML COLLECTIONS LTD £ 2,871
PROQUIP LIMITED £ 2,334
ARCO LIMITED £ 6,016,952
SHARP LIMITED £ 2,358,942
ZOGGS INTERNATIONAL LTD £ 1,836,952
WORKWEAR UNIFORM GROUP LIMITED £ 1,151,529
KELTIC LIMITED £ 1,126,880
THE MONTESSORI SCHOOL LIMITED £ 457,489
MAIN MAN SUPPLIES LIMITED £ 252,007
SIMON JERSEY LTD £ 240,688
WARRIOR PROTECTS LIMITED £ 215,299
WYNDMILL LIMITED £ 200,944
ARCO LIMITED £ 6,016,952
SHARP LIMITED £ 2,358,942
ZOGGS INTERNATIONAL LTD £ 1,836,952
WORKWEAR UNIFORM GROUP LIMITED £ 1,151,529
KELTIC LIMITED £ 1,126,880
THE MONTESSORI SCHOOL LIMITED £ 457,489
MAIN MAN SUPPLIES LIMITED £ 252,007
SIMON JERSEY LTD £ 240,688
WARRIOR PROTECTS LIMITED £ 215,299
WYNDMILL LIMITED £ 200,944
ARCO LIMITED £ 6,016,952
SHARP LIMITED £ 2,358,942
ZOGGS INTERNATIONAL LTD £ 1,836,952
WORKWEAR UNIFORM GROUP LIMITED £ 1,151,529
KELTIC LIMITED £ 1,126,880
THE MONTESSORI SCHOOL LIMITED £ 457,489
MAIN MAN SUPPLIES LIMITED £ 252,007
SIMON JERSEY LTD £ 240,688
WARRIOR PROTECTS LIMITED £ 215,299
WYNDMILL LIMITED £ 200,944
Outgoings
Business Rates/Property Tax
No properties were found where RODEO INTERNATIONAL 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 TypeProposal to Strike Off
Defending partyRODEO INTERNATIONAL LIMITEDEvent Date2011-10-18
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded RODEO INTERNATIONAL 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 RODEO INTERNATIONAL LIMITED any grants or awards.
Ownership
    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.