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

ROCHLAND PROPERTIES LIMITED

SILVER STREET, DONCASTER, DN1,
Company Registration Number
01833457
Private Limited Company
Dissolved

Dissolved 2016-11-07

Company Overview

About Rochland Properties Ltd
ROCHLAND PROPERTIES LIMITED was founded on 1984-07-17 and had its registered office in Silver Street. The company was dissolved on the 2016-11-07 and is no longer trading or active.

Key Data
Company Name
ROCHLAND PROPERTIES LIMITED
 
Legal Registered Office
SILVER STREET
DONCASTER
 
Filing Information
Company Number 01833457
Date formed 1984-07-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2009-12-31
Date Dissolved 2016-11-07
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2018-01-26 17:10:18
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 ROCHLAND PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
IAN LEVENE
Company Secretary 2009-06-30
DEREK ROGER SAYER
Director 1990-08-07
Previous Officers
Officer Role Date Appointed Date Resigned
INCI SINKINS
Company Secretary 1990-08-07 2009-06-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IAN LEVENE LANGFORD SECURITIES LIMITED Company Secretary 2009-06-30 CURRENT 2003-01-10 Dissolved 2015-09-22
IAN LEVENE RICHMEDE PROPERTIES LIMITED Company Secretary 2009-06-30 CURRENT 1981-08-10 Active
IAN LEVENE CHANCECROFT LIMITED Company Secretary 2009-06-30 CURRENT 1980-03-27 Active
DEREK ROGER SAYER CLEAN EARTH TECHNOLOGIES LIMITED Director 2010-12-01 CURRENT 2010-12-01 Active - Proposal to Strike off
DEREK ROGER SAYER MARTELLO LAND & PROPERTIES LIMITED Director 2007-06-08 CURRENT 2007-05-29 Active
DEREK ROGER SAYER GARDNER MEADOWS (LONDON) LIMITED Director 2007-05-02 CURRENT 2007-05-02 Active
DEREK ROGER SAYER D R SECURITIES (EVESHAM) LIMITED Director 2006-12-15 CURRENT 2006-12-15 Dissolved 2015-11-24
DEREK ROGER SAYER D R SECURITIES LIMITED Director 2003-01-09 CURRENT 2003-01-09 Dissolved 2015-05-05
DEREK ROGER SAYER LANGFORD DEVELOPMENTS LIMITED Director 2001-06-04 CURRENT 1999-11-22 Dissolved 2015-05-05
DEREK ROGER SAYER RICHMEDE PROPERTIES LIMITED Director 1991-05-13 CURRENT 1981-08-10 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
2016-11-07GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-08-074.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2016-08-074.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2015-09-164.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/07/2014
2014-09-094.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/01/2014
2013-08-214.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/07/2013
2012-10-232.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 09/07/2012
2012-08-14LQ01NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER
2012-07-092.34BNOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION
2012-05-082.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 19/01/2012
2012-03-262.31BNOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2011-07-202.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 04/07/2011
2011-07-112.31BNOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2011-03-082.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 19/01/2011
2010-10-112.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2010-10-112.23BNOTICE OF RESULT OF MEETING OF CREDITORS
2010-10-05AA31/12/09 TOTAL EXEMPTION FULL
2010-08-09AD01REGISTERED OFFICE CHANGED ON 09/08/2010 FROM 56 GROSVENOR STREET MAYFAIR LONDON W1K 3HZ
2010-07-292.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2009-10-29AA31/12/08 TOTAL EXEMPTION FULL
2009-08-14363aRETURN MADE UP TO 07/08/09; FULL LIST OF MEMBERS
2009-07-07288aSECRETARY APPOINTED MR IAN LEVENE
2009-07-06288bAPPOINTMENT TERMINATED SECRETARY INCI SINKINS
2008-11-13AA31/12/07 TOTAL EXEMPTION FULL
2008-08-07363aRETURN MADE UP TO 07/08/08; FULL LIST OF MEMBERS
2007-11-03AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-10-02287REGISTERED OFFICE CHANGED ON 02/10/07 FROM: HASLERS OLD STATION ROAD LOUGHTON ESSEX IG10 4PL
2007-09-07363aRETURN MADE UP TO 07/08/07; FULL LIST OF MEMBERS
2006-11-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-09-11363aRETURN MADE UP TO 07/08/06; FULL LIST OF MEMBERS
2005-11-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-08-22363sRETURN MADE UP TO 07/08/05; FULL LIST OF MEMBERS
2005-08-05287REGISTERED OFFICE CHANGED ON 05/08/05 FROM: 60 WELBECK STREET LONDON W1G 9BH
2005-02-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-08-11363sRETURN MADE UP TO 07/08/04; FULL LIST OF MEMBERS
2003-11-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-11-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-11-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-11-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-11-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-10-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-08-07363sRETURN MADE UP TO 07/08/03; FULL LIST OF MEMBERS
2003-01-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-01-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-12-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-08-02363(287)REGISTERED OFFICE CHANGED ON 02/08/02
2002-08-02363sRETURN MADE UP TO 07/08/02; FULL LIST OF MEMBERS
2002-01-24395PARTICULARS OF MORTGAGE/CHARGE
2002-01-24395PARTICULARS OF MORTGAGE/CHARGE
2002-01-24395PARTICULARS OF MORTGAGE/CHARGE
2002-01-18403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-12-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-12-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-12-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-12-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-11-13395PARTICULARS OF MORTGAGE/CHARGE
2001-11-13395PARTICULARS OF MORTGAGE/CHARGE
2001-11-13395PARTICULARS OF MORTGAGE/CHARGE
2001-10-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-08-03363sRETURN MADE UP TO 07/08/01; FULL LIST OF MEMBERS
2000-11-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-11-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-11-10395PARTICULARS OF MORTGAGE/CHARGE
2000-09-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-08-10363sRETURN MADE UP TO 07/08/00; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
7487 - Other business activities



Licences & Regulatory approval
We could not find any licences issued to ROCHLAND PROPERTIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-05-24
Notice of Intended Dividends2015-09-11
Appointment of Administrators2010-07-28
Petitions to Wind Up (Companies)2010-01-21
Fines / Sanctions
No fines or sanctions have been issued against ROCHLAND PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 17
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 14
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF RENTAL ASSIGNMENT 2002-01-24 Outstanding BRISTOL & WEST PLC
MORTGAGE DEED 2002-01-24 Outstanding BRISTOL & WEST PLC
SECURITY INTEREST AGREEMENT 2002-01-24 Outstanding BRISTOL & WEST PLC
SECURITY INTEREST AGREEMENT 2001-11-02 Satisfied BRISTOL & WEST PLC
DEED OF RENTAL ASSIGNMENT 2001-11-02 Satisfied BRISTOL & WEST PLC
MORTGAGE DEED 2001-11-02 Satisfied BRISTOL & WEST PLC
DEED OF RENTAL ASSIGNMENT 2000-11-09 Satisfied BRISTOL & WEST PLC
DEED OF RENTAL ASSIGNMENT 1998-08-14 Satisfied BRISTOL & WEST PLC
COMMERCIAL MORTGAGE 1998-08-14 Satisfied BRISTOL & WEST PLC
LEGAL CHARGE 1998-04-02 Satisfied PHILIP ANTHONY OPPENHEIM
COMMERCIAL MORTGAGE 1998-02-06 Satisfied BRISTOL & WEST PLC
COMMERCIAL MORTGAGE 1997-12-22 Satisfied BRISTOL & WEST PLC
COMMERCIAL MORTGAGE 1997-12-22 Satisfied BRISTOL & WEST PLC
DEBENTURE 1997-12-22 Satisfied BRISTOL & WEST PLC
LEGAL CHARGE 1997-12-22 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1997-12-22 Satisfied BARCLAYS BANK PLC
A SHARES MORTGAGE 1997-06-12 Satisfied DEUTSCHE PFANDBRIEF-UND HYPOTHEKENBANK AG
Filed Financial Reports
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2006-12-31

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 ROCHLAND PROPERTIES LIMITED

Intangible Assets
Patents
We have not found any records of ROCHLAND PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ROCHLAND PROPERTIES LIMITED
Trademarks
We have not found any records of ROCHLAND PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ROCHLAND PROPERTIES 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 (7487 - Other business activities) as ROCHLAND PROPERTIES LIMITED are:

ROKBUILD LIMITED £ 2,877,265
ENERGY HOLDINGS (NO. 4) LIMITED £ 2,803,958
COLLIERS INTERNATIONAL UK PLC £ 359,622
SANTIA HEALTH & SAFETY LTD £ 243,140
ETEC DEVELOPMENT TRUST £ 156,941
MAST ELECTRICAL LIMITED £ 147,176
GRIFFITHS POWELL LIMITED £ 115,467
PARAMOUNT CARE HOMES LIMITED £ 112,006
GUARDIAN CARE HOMES (WEST) LIMITED £ 105,733
COLES MCCONNELL LIMITED £ 78,471
KING CONSTRUCTION LTD £ 5,892,975
AVONDALE LIMITED £ 3,547,651
GUARDIAN CARE HOMES (WEST) LIMITED £ 3,298,205
UKIG LIMITED £ 3,223,000
ROKBUILD LIMITED £ 2,946,277
ENERGY HOLDINGS (NO. 4) LIMITED £ 2,803,958
LASER LIMITED £ 2,102,560
IDEAL LOCATIONS UK LIMITED £ 1,594,459
ENTRUST CARE LIMITED £ 1,495,371
ADI LIMITED £ 1,199,485
KING CONSTRUCTION LTD £ 5,892,975
AVONDALE LIMITED £ 3,547,651
GUARDIAN CARE HOMES (WEST) LIMITED £ 3,298,205
UKIG LIMITED £ 3,223,000
ROKBUILD LIMITED £ 2,946,277
ENERGY HOLDINGS (NO. 4) LIMITED £ 2,803,958
LASER LIMITED £ 2,102,560
IDEAL LOCATIONS UK LIMITED £ 1,594,459
ENTRUST CARE LIMITED £ 1,495,371
ADI LIMITED £ 1,199,485
KING CONSTRUCTION LTD £ 5,892,975
AVONDALE LIMITED £ 3,547,651
GUARDIAN CARE HOMES (WEST) LIMITED £ 3,298,205
UKIG LIMITED £ 3,223,000
ROKBUILD LIMITED £ 2,946,277
ENERGY HOLDINGS (NO. 4) LIMITED £ 2,803,958
LASER LIMITED £ 2,102,560
IDEAL LOCATIONS UK LIMITED £ 1,594,459
ENTRUST CARE LIMITED £ 1,495,371
ADI LIMITED £ 1,199,485
Outgoings
Business Rates/Property Tax
No properties were found where ROCHLAND PROPERTIES 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 TypeNotice of Intended Dividends
Defending partyROCHLAND PROPERTIES LIMITEDEvent Date2015-09-07
Principal Trading Address: 56 Grosvenor Street, Mayfair, London, W1K 3HZ Notice is hereby given that I, Ian Michael Rose (IP No. 9144) of Silke & Co Limited, 1st Floor, Consort House, Waterdale, Doncaster, DN1 3HR intend to declare a dividend to unsecured creditors in this matter, within a period of two months from the last date of proving. The last date by which proofs must be received is 7 October 2015. Any creditor who has not proven their debt to the Liquidator, before the declaration of any dividend is not entitled to disturb, by reason that they have not particicpated in it, the distribution of that dividend or any other dividend declared before his debt was proved. Date of Appointment: 9 July 2012. Any queries regarding the above Company should be directed to Kelly Rouane on 01302 342875.
 
Initiating party Event TypeAppointment of Administrators
Defending partyROCHLAND PROPERTIES LIMITEDEvent Date2010-07-20
In the High Court of Justice (Chancery Division) Companies Court case number 5682 Principal trading address: 56 Grosvenor Street, Mayfair, London W1K 3HZ Ian Michael Rose (IP No 9144 ) of Silke & Co Ltd , Silver House, Silver Street, Doncaster DN1 1HL : Further information about this case is available from Bev Rushforth at the offices of Silke & Co Ltd on 01302 342 875
 
Initiating party Event TypePetitions to Wind Up (Companies)
Defending partyROCHLAND PROPERTIES LIMITEDEvent Date2009-12-09
In the High Court of Justice (Chancery Division) Companies Court case number 21730 A Petition to wind up the above-named Company of 56 Grosvenor Street, Mayfair, London W1K 3HZ , presented on 9 December 2009 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS , of Bush House, Strand, London WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, Strand, London WC2A 2LL , on 3 February 2010 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600hours on 2 February 2010. The Petitioners Solicitor is the Solicitor to HM Revenue and Customs , Solicitors Office, South West Wing, Bush House, Strand, London WC2B 4RD , telephone 020 7438 7731. (Ref SLR 1437848/37/W.) :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ROCHLAND PROPERTIES 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 ROCHLAND PROPERTIES 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.