Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ROWDEN REALISATIONS 4 LIMITED
Company Information for

ROWDEN REALISATIONS 4 LIMITED

KPMG LLP, ARLINGTON BUSINESS PARK, READING, BERKSHIRE, RG7 4SD,
Company Registration Number
01708559
Private Limited Company
Active

Company Overview

About Rowden Realisations 4 Ltd
ROWDEN REALISATIONS 4 LIMITED was founded on 1983-03-22 and has its registered office in Reading. The organisation's status is listed as "Active". Rowden Realisations 4 Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
ROWDEN REALISATIONS 4 LIMITED
 
Legal Registered Office
KPMG LLP
ARLINGTON BUSINESS PARK
READING
BERKSHIRE
RG7 4SD
Other companies in RG7
 
Previous Names
HYDREX EQUIPMENT (U.K.) LIMITED07/12/2011
Filing Information
Company Number 01708559
Company ID Number 01708559
Date formed 1983-03-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2009
Account next due 31/03/2012
Latest return 30/04/2011
Return next due 28/05/2012
Type of accounts FULL
Last Datalog update: 2018-10-04 10:42:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ROWDEN REALISATIONS 4 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.

Company Officers of ROWDEN REALISATIONS 4 LIMITED

Current Directors
Officer Role Date Appointed
CARL MARK D'AMMASSA
Director 2009-08-03
DAWN GILLESPIE
Director 2010-09-20
ALAN JAMES JORDAN
Director 2010-09-21
Previous Officers
Officer Role Date Appointed Date Resigned
MARK EWART ALDRIDGE
Director 2010-09-20 2011-11-17
STEPHEN ALEC ROBY
Director 1998-07-16 2011-10-21
JOHN DAVID TULL
Director 2002-08-01 2011-04-08
KEITH EDWARD DARCH
Director 2002-03-01 2010-09-30
ANDREW SIMON WOOD
Company Secretary 2004-02-25 2010-09-06
ANDREW SIMON WOOD
Director 2003-06-24 2010-09-06
TREVOR GEORGE BIDWELL FORD
Director 2001-01-01 2010-07-31
DEREK HUNTER BURNS
Director 2003-09-23 2010-03-05
DONALD JOHN MACLEOD STEWART
Director 2002-12-18 2010-02-25
ANDREW JAMES SIMCOX
Director 1994-09-01 2010-02-01
DAVID GRAHAMSLAW
Director 2007-06-26 2008-04-11
DAVID STEVEN SHAW
Director 2003-09-23 2007-01-01
JONATHAN PETER ADDIS
Director 2003-06-24 2005-04-28
RICHARD JAMES MARTIN HUNTER
Director 2003-11-26 2004-03-15
PAUL RICHARD SEYMOUR
Company Secretary 2001-01-01 2004-02-20
PAUL RICHARD SEYMOUR
Director 2001-01-01 2004-02-20
BRIAN THOMAS DAVIES
Director 1992-05-14 2002-03-13
ANDREW MCLAREN GREENALL
Director 1996-05-01 2002-03-01
STEVEN CLIVE BOYD
Company Secretary 1999-05-14 1999-10-18
STEVEN CLIVE BOYD
Director 1998-10-12 1999-10-18
IRONA WENDY DAVIES
Company Secretary 1992-05-14 1999-05-14
DAVID STEVEN SHAW
Director 1995-11-01 1996-02-29
JONATHAN MARK WILSON
Director 1992-04-01 1995-10-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CARL MARK D'AMMASSA ROWDEN ACQUISITIONS LIMITED Director 2010-06-18 CURRENT 2010-06-18 Dissolved 2015-02-10
ALAN JAMES JORDAN CARGOSTORE WORLDWIDE TRADING LIMITED Director 2017-05-01 CURRENT 2015-10-20 Active
ALAN JAMES JORDAN BEACON BUSINESS LIMITED Director 2012-05-15 CURRENT 2012-05-15 Active
ALAN JAMES JORDAN EVEREST KITCHENS LIMITED Director 2011-12-22 CURRENT 2000-07-03 Dissolved 2014-03-25
ALAN JAMES JORDAN EVEREST HANDYMAN LIMITED Director 2011-12-22 CURRENT 1967-09-20 Active
ALAN JAMES JORDAN HOME INSTALLATION (UK) LIMITED Director 2011-12-22 CURRENT 2011-06-10 Dissolved 2014-08-05
ALAN JAMES JORDAN EVEREST ENERGY LIMITED Director 2011-12-22 CURRENT 1967-09-20 Dissolved 2014-08-05
ALAN JAMES JORDAN EVEREST HOME COVER LIMITED Director 2011-12-22 CURRENT 1988-08-08 Dissolved 2014-08-05
ALAN JAMES JORDAN ROWDEN ACQUISITIONS LIMITED Director 2010-09-21 CURRENT 2010-06-18 Dissolved 2015-02-10
ALAN JAMES JORDAN CLUBLINK LTD Director 2010-04-07 CURRENT 2010-04-07 Active - Proposal to Strike off
ALAN JAMES JORDAN BOOTERSTOWN MANAGEMENT LIMITED Director 2001-01-10 CURRENT 2001-01-05 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
2015-01-20AC92Restoration by order of the court
2014-08-01GAZ2Final Gazette dissolved via compulsory strike-off
2014-05-012.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 08/03/2014
2014-05-012.35BNotice of move from Administration to Dissolution
2014-05-012.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 25/04/2014
2013-10-102.24BAdministrator's progress report to 2013-09-08
2013-05-242.24BAdministrator's progress report to 2013-03-08
2013-05-242.31BNotice of extension of period of Administration
2012-11-212.24BAdministrator's progress report to 2012-09-14
2012-11-212.31BNotice of extension of period of Administration
2012-06-192.24BAdministrator's progress report to 2012-05-16
2012-06-182.17BStatement of administrator's proposal
2012-02-01F2.18Notice of deemed approval of proposals
2012-01-042.16BStatement of affairs with form 2.14B
2011-12-07RES15CHANGE OF NAME 16/11/2011
2011-12-07CERTNMCompany name changed hydrex equipment (U.K.) LIMITED\certificate issued on 07/12/11
2011-12-07CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-11-24AD01REGISTERED OFFICE CHANGED ON 24/11/11 FROM Hydrex House Serbert Way Portishead Bristol BS20 7GD United Kingdom
2011-11-222.12BAppointment of an administrator
2011-11-22TM01APPOINTMENT TERMINATED, DIRECTOR MARK ALDRIDGE
2011-10-21TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN ROBY
2011-09-29AA01Previous accounting period extended from 31/12/10 TO 30/06/11
2011-08-13MG01Particulars of a mortgage or charge / charge no: 68
2011-06-02LATEST SOC02/06/11 STATEMENT OF CAPITAL;GBP 83333
2011-06-02AR0130/04/11 ANNUAL RETURN FULL LIST
2011-06-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CARL MARK D'AMMASSA / 30/04/2011
2011-06-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ALEC ROBY / 30/04/2011
2011-06-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN JAMES JORDAN / 30/04/2011
2011-04-14TM01APPOINTMENT TERMINATED, DIRECTOR JOHN TULL
2011-02-24MG04DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /BOTH /CHARGE NO 67
2011-02-24MG04DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /BOTH /CHARGE NO 66
2010-10-07AP01DIRECTOR APPOINTED MR MARK EWART ALDRIDGE
2010-10-06AP01DIRECTOR APPOINTED MRS DAWN GILLESPIE
2010-10-06TM01APPOINTMENT TERMINATED, DIRECTOR KEITH DARCH
2010-10-06AP01DIRECTOR APPOINTED MR ALAN JAMES JORDAN
2010-09-21AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-09-20TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW WOOD
2010-09-20TM02APPOINTMENT TERMINATED, SECRETARY ANDREW WOOD
2010-08-16TM01APPOINTMENT TERMINATED, DIRECTOR TREVOR BIDWELL FORD
2010-07-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 67
2010-06-16AR0130/04/10 FULL LIST
2010-06-16CH03SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW SIMON WOOD / 30/04/2010
2010-06-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CARL MARK D'AMMASSA / 30/04/2010
2010-06-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW SIMON WOOD / 30/04/2010
2010-06-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN DAVID TULL / 30/04/2010
2010-06-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ALEC ROBY / 30/04/2010
2010-06-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH EDWARD DARCH / 30/04/2010
2010-06-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TREVOR GEORGE BIDWELL FORD / 30/04/2010
2010-05-26MG04DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /PART /CHARGE NO 66
2010-05-21MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /PART /CHARGE NO 66
2010-04-16TM01APPOINTMENT TERMINATED, DIRECTOR DEREK BURNS
2010-04-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CARL MARK D'AMMASSA / 01/04/2010
2010-02-25TM01APPOINTMENT TERMINATED, DIRECTOR DONALD STEWART
2010-02-25TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW SIMCOX
2010-02-25AP01DIRECTOR APPOINTED MR CARL MARK D'AMMASSA
2009-10-30AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-05-06363aRETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS
2009-05-06190LOCATION OF DEBENTURE REGISTER
2009-05-06353LOCATION OF REGISTER OF MEMBERS
2009-05-06288cDIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ROBY / 30/04/2009
2009-05-06288cDIRECTOR'S CHANGE OF PARTICULARS / KEITH DARCH / 30/04/2009
2009-05-06288cDIRECTOR'S CHANGE OF PARTICULARS / TREVOR BIDWELL FORD / 30/04/2009
2009-05-06288cDIRECTOR'S CHANGE OF PARTICULARS / JOHN TULL / 30/04/2009
Industry Information
SIC/NAIC Codes
4550 - Rent construction equipment with operator
5114 - Agents in industrial equipment, etc.


Licences & Regulatory approval
We could not find any licences issued to ROWDEN REALISATIONS 4 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Meetings of Creditors2012-10-12
Fines / Sanctions
No fines or sanctions have been issued against ROWDEN REALISATIONS 4 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 68
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 65
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2011-08-13 Outstanding CARL D'AMMASSA (AS SECURITY TRUSTEE)
DEBENTURE 2010-07-08 PART of the property or undertaking has been released and no longer forms part of the charge BARCLAYS BANK PLC (AS AGENT FOR THE SECURED PARTIES)
DEBENTURE 2006-03-23 Multiple filings of asset release and removal. Please see documents registered BARCLAYS BANK PLC
DEED OF AMENDMENT 2002-08-21 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
EQUITABLE ASSIGNMENT OF CONTRACTS 2002-08-08 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
SUPPLEMENTAL DEED 2002-07-23 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
SUPPLEMENTAL DEED 2002-06-27 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 2002-03-12 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
CHATTELS MORTGAGE 2002-03-12 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 2002-03-12 Satisfied BRIGEPOINT CAPITAL (NOMINEES) LIMITED
CHARGE OVER SUB-HIRING AGREEMENTS 2002-01-30 Satisfied JULIAN HODGE BANK LIMITED
CHATTELS MORTGAGE 2001-12-05 Satisfied HSBC ASSET FINANCE (UK) LIMITED & HSBC EQUIPMENT FINANCE (UK) LIMITED
MORTGAGE 2001-08-01 Satisfied BARCLAYS BANK PLC
MORTGAGE 2001-04-04 Satisfied BARCLAYS BANK PLC
CHATTEL MORTGAGE 2000-11-27 Satisfied ASSOCIATES COMMERCIAL CORPORATION LIMITED
CHATTEL MORTGAGE 2000-11-13 Satisfied ASSOCIATES COMMERCIAL CORPORATION LIMITED
MORTGAGE 2000-05-04 Satisfied BARCLAYS MERCANTILE BUSINESS FINANCE LIMITED
CHARGE 1999-07-20 Satisfied LLOYDS UDT LIMITED
FLOATING CHARGE 1999-06-30 Satisfied LLOYDS BOWMAKER LIMITED
ASSIGNMENT AND CHARGE OF SUB-LEASING AGREEMENTS 1998-11-18 Satisfied BARCLAYS MERCANTILE BUSINESS FINANCE LIMITED
DEED OF ASSIGNMENT 1997-11-28 Satisfied ING LEASE (UK) LIMITED
DEED OF ASSIGNMENT 1997-06-30 Satisfied ING LEASE (UK) LIMITED
EQUIPMENT MORTGAGE 1997-02-25 Satisfied LOMBARD NORTH CENTRAL PLC
GUARANTEE AND DEBENTURE 1997-02-25 Satisfied LOMBARD NORTH CENTRAL PLC
GUARANTEE & DEBENTURE 1997-02-25 Satisfied BARCLAYS BANK PLC
DEBENTURE 1996-09-18 Satisfied ING LEASE (UK) LIMITED
CHATTELS MORTGAGE 1996-09-18 Satisfied ING LEASE (UK) LIMITED
GUARANTEE AND DEBENTURE 1995-09-11 Satisfied BARCLAYS BANK PLC
MASTER AGREEMENT AND CHARGE 1994-01-07 Satisfied EQUITY LEASE LIMITED
ASSIGNMENT AND CHARGE OF SUB-LEASING AGREEMENTS 1992-10-23 Satisfied BARCLAYS MERCANTILE BUSINESS FINANCE LIMITED
CHARGE ON SUBLET AGREEMENTS 1992-06-01 Satisfied DE LAGE LANDEN FINANCIAL SERVICES LIMITED
ASSIGNMENT BY WAY OF SECURITY 1991-05-22 Satisfied SOCGEN LEASE LIMITED
DEBENTURE 1985-07-04 Satisfied BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of ROWDEN REALISATIONS 4 LIMITED registering or being granted any patents
Domain Names

ROWDEN REALISATIONS 4 LIMITED owns 4 domain names.

hydrexorder.co.uk   hydrexgroup.co.uk   hydrexoc.co.uk   hydrexplantsolutions.co.uk  

Trademarks
We have not found any records of ROWDEN REALISATIONS 4 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ROWDEN REALISATIONS 4 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 (4550 - Rent construction equipment with operator) as ROWDEN REALISATIONS 4 LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ROWDEN REALISATIONS 4 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 TypeMeetings of Creditors
Defending partyROWDEN REALISATIONS 4 LIMITEDEvent Date2012-10-03
In the High Court of Justice, Chancery Division Cardiff District Registry case number 490 Notice is hereby given by Jonathan Scott Pope (IP No 9334), of KPMG LLP , 3 Assembly Square, Brittania Quay, Cardiff, CF10 4AX and Mark Jeremy Orton (IP No 8846), of KPMG LLP , One Snowhill, Snow Hill Queensway, Birmingham B4 6GH to the secured and preferential creditors of Rowden Realisations 4 Limited (formerly Hydrex Equipment (UK) Limited) that pursuant to paragraph 58 of Schedule B1 to the Insolvency Act 1986 (as amended), the Administrators are seeking the approval of resolutions by correspondence. Creditors wishing to vote on the resolutions must return Form 2.25B to me at the above address by 12.00 noon on 26 October 2012 in order to be counted, together with details in writing of their claim. Failure to do so will lead to the vote(s) being disregarded. Any creditor requiring a Form 2.25B or further information regarding this matter should contact Rachel Narraway on 0118 964 2508 at KPMG LLP, Arlington Business Park, Theale, Reading RG7 4SD. Jonathan Scott Pope , Joint Administrator :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ROWDEN REALISATIONS 4 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 ROWDEN REALISATIONS 4 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.