Active
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 Name | ||
---|---|---|
ROWDEN REALISATIONS 4 LIMITED | ||
Legal Registered Office | ||
KPMG LLP ARLINGTON BUSINESS PARK READING BERKSHIRE RG7 4SD Other companies in RG7 | ||
Previous Names | ||
|
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 |
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 |
---|---|---|
CARL MARK D'AMMASSA |
||
DAWN GILLESPIE |
||
ALAN JAMES JORDAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MARK EWART ALDRIDGE |
Director | ||
STEPHEN ALEC ROBY |
Director | ||
JOHN DAVID TULL |
Director | ||
KEITH EDWARD DARCH |
Director | ||
ANDREW SIMON WOOD |
Company Secretary | ||
ANDREW SIMON WOOD |
Director | ||
TREVOR GEORGE BIDWELL FORD |
Director | ||
DEREK HUNTER BURNS |
Director | ||
DONALD JOHN MACLEOD STEWART |
Director | ||
ANDREW JAMES SIMCOX |
Director | ||
DAVID GRAHAMSLAW |
Director | ||
DAVID STEVEN SHAW |
Director | ||
JONATHAN PETER ADDIS |
Director | ||
RICHARD JAMES MARTIN HUNTER |
Director | ||
PAUL RICHARD SEYMOUR |
Company Secretary | ||
PAUL RICHARD SEYMOUR |
Director | ||
BRIAN THOMAS DAVIES |
Director | ||
ANDREW MCLAREN GREENALL |
Director | ||
STEVEN CLIVE BOYD |
Company Secretary | ||
STEVEN CLIVE BOYD |
Director | ||
IRONA WENDY DAVIES |
Company Secretary | ||
DAVID STEVEN SHAW |
Director | ||
JONATHAN MARK WILSON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ROWDEN ACQUISITIONS LIMITED | Director | 2010-06-18 | CURRENT | 2010-06-18 | Dissolved 2015-02-10 | |
CARGOSTORE WORLDWIDE TRADING LIMITED | Director | 2017-05-01 | CURRENT | 2015-10-20 | Active | |
BEACON BUSINESS LIMITED | Director | 2012-05-15 | CURRENT | 2012-05-15 | Active | |
EVEREST KITCHENS LIMITED | Director | 2011-12-22 | CURRENT | 2000-07-03 | Dissolved 2014-03-25 | |
EVEREST HANDYMAN LIMITED | Director | 2011-12-22 | CURRENT | 1967-09-20 | Active | |
HOME INSTALLATION (UK) LIMITED | Director | 2011-12-22 | CURRENT | 2011-06-10 | Dissolved 2014-08-05 | |
EVEREST ENERGY LIMITED | Director | 2011-12-22 | CURRENT | 1967-09-20 | Dissolved 2014-08-05 | |
EVEREST HOME COVER LIMITED | Director | 2011-12-22 | CURRENT | 1988-08-08 | Dissolved 2014-08-05 | |
ROWDEN ACQUISITIONS LIMITED | Director | 2010-09-21 | CURRENT | 2010-06-18 | Dissolved 2015-02-10 | |
CLUBLINK LTD | Director | 2010-04-07 | CURRENT | 2010-04-07 | Active - Proposal to Strike off | |
BOOTERSTOWN MANAGEMENT LIMITED | Director | 2001-01-10 | CURRENT | 2001-01-05 | Active |
Date | Document Type | Document Description |
---|---|---|
AC92 | Restoration by order of the court | |
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 08/03/2014 | |
2.35B | Notice of move from Administration to Dissolution | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 25/04/2014 | |
2.24B | Administrator's progress report to 2013-09-08 | |
2.24B | Administrator's progress report to 2013-03-08 | |
2.31B | Notice of extension of period of Administration | |
2.24B | Administrator's progress report to 2012-09-14 | |
2.31B | Notice of extension of period of Administration | |
2.24B | Administrator's progress report to 2012-05-16 | |
2.17B | Statement of administrator's proposal | |
F2.18 | Notice of deemed approval of proposals | |
2.16B | Statement of affairs with form 2.14B | |
RES15 | CHANGE OF NAME 16/11/2011 | |
CERTNM | Company name changed hydrex equipment (U.K.) LIMITED\certificate issued on 07/12/11 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AD01 | REGISTERED OFFICE CHANGED ON 24/11/11 FROM Hydrex House Serbert Way Portishead Bristol BS20 7GD United Kingdom | |
2.12B | Appointment of an administrator | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK ALDRIDGE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN ROBY | |
AA01 | Previous accounting period extended from 31/12/10 TO 30/06/11 | |
MG01 | Particulars of a mortgage or charge / charge no: 68 | |
LATEST SOC | 02/06/11 STATEMENT OF CAPITAL;GBP 83333 | |
AR01 | 30/04/11 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CARL MARK D'AMMASSA / 30/04/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ALEC ROBY / 30/04/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN JAMES JORDAN / 30/04/2011 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN TULL | |
MG04 | DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /BOTH /CHARGE NO 67 | |
MG04 | DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /BOTH /CHARGE NO 66 | |
AP01 | DIRECTOR APPOINTED MR MARK EWART ALDRIDGE | |
AP01 | DIRECTOR APPOINTED MRS DAWN GILLESPIE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KEITH DARCH | |
AP01 | DIRECTOR APPOINTED MR ALAN JAMES JORDAN | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW WOOD | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ANDREW WOOD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TREVOR BIDWELL FORD | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 67 | |
AR01 | 30/04/10 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW SIMON WOOD / 30/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CARL MARK D'AMMASSA / 30/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW SIMON WOOD / 30/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN DAVID TULL / 30/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ALEC ROBY / 30/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH EDWARD DARCH / 30/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR TREVOR GEORGE BIDWELL FORD / 30/04/2010 | |
MG04 | DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /PART /CHARGE NO 66 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /PART /CHARGE NO 66 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DEREK BURNS | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CARL MARK D'AMMASSA / 01/04/2010 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DONALD STEWART | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW SIMCOX | |
AP01 | DIRECTOR APPOINTED MR CARL MARK D'AMMASSA | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
353 | LOCATION OF REGISTER OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ROBY / 30/04/2009 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / KEITH DARCH / 30/04/2009 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / TREVOR BIDWELL FORD / 30/04/2009 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / JOHN TULL / 30/04/2009 |
Meetings of Creditors | 2012-10-12 |
Total # Mortgages/Charges | 68 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 65 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | CARL D'AMMASSA (AS SECURITY TRUSTEE) | |
DEBENTURE | 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 | Multiple filings of asset release and removal. Please see documents registered | BARCLAYS BANK PLC | |
DEED OF AMENDMENT | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
EQUITABLE ASSIGNMENT OF CONTRACTS | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
SUPPLEMENTAL DEED | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
SUPPLEMENTAL DEED | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
DEBENTURE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
CHATTELS MORTGAGE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
DEBENTURE | Satisfied | BRIGEPOINT CAPITAL (NOMINEES) LIMITED | |
CHARGE OVER SUB-HIRING AGREEMENTS | Satisfied | JULIAN HODGE BANK LIMITED | |
CHATTELS MORTGAGE | Satisfied | HSBC ASSET FINANCE (UK) LIMITED & HSBC EQUIPMENT FINANCE (UK) LIMITED | |
MORTGAGE | Satisfied | BARCLAYS BANK PLC | |
MORTGAGE | Satisfied | BARCLAYS BANK PLC | |
CHATTEL MORTGAGE | Satisfied | ASSOCIATES COMMERCIAL CORPORATION LIMITED | |
CHATTEL MORTGAGE | Satisfied | ASSOCIATES COMMERCIAL CORPORATION LIMITED | |
MORTGAGE | Satisfied | BARCLAYS MERCANTILE BUSINESS FINANCE LIMITED | |
CHARGE | Satisfied | LLOYDS UDT LIMITED | |
FLOATING CHARGE | Satisfied | LLOYDS BOWMAKER LIMITED | |
ASSIGNMENT AND CHARGE OF SUB-LEASING AGREEMENTS | Satisfied | BARCLAYS MERCANTILE BUSINESS FINANCE LIMITED | |
DEED OF ASSIGNMENT | Satisfied | ING LEASE (UK) LIMITED | |
DEED OF ASSIGNMENT | Satisfied | ING LEASE (UK) LIMITED | |
EQUIPMENT MORTGAGE | Satisfied | LOMBARD NORTH CENTRAL PLC | |
GUARANTEE AND DEBENTURE | Satisfied | LOMBARD NORTH CENTRAL PLC | |
GUARANTEE & DEBENTURE | Satisfied | BARCLAYS BANK PLC | |
DEBENTURE | Satisfied | ING LEASE (UK) LIMITED | |
CHATTELS MORTGAGE | Satisfied | ING LEASE (UK) LIMITED | |
GUARANTEE AND DEBENTURE | Satisfied | BARCLAYS BANK PLC | |
MASTER AGREEMENT AND CHARGE | Satisfied | EQUITY LEASE LIMITED | |
ASSIGNMENT AND CHARGE OF SUB-LEASING AGREEMENTS | Satisfied | BARCLAYS MERCANTILE BUSINESS FINANCE LIMITED | |
CHARGE ON SUBLET AGREEMENTS | Satisfied | DE LAGE LANDEN FINANCIAL SERVICES LIMITED | |
ASSIGNMENT BY WAY OF SECURITY | Satisfied | SOCGEN LEASE LIMITED | |
DEBENTURE | Satisfied | BARCLAYS BANK PLC |
ROWDEN REALISATIONS 4 LIMITED owns 4 domain names.
hydrexorder.co.uk hydrexgroup.co.uk hydrexoc.co.uk hydrexplantsolutions.co.uk
The top companies supplying to UK government with the same SIC code (4550 - Rent construction equipment with operator) as ROWDEN REALISATIONS 4 LIMITED are:
Initiating party | Event Type | Meetings of Creditors | |
---|---|---|---|
Defending party | ROWDEN REALISATIONS 4 LIMITED | Event Date | 2012-10-03 |
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 : | |||
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. |