Dissolved
Dissolved 2017-06-03
Company Information for RODPORT LIMITED
DEVON, ENGLAND, PL21,
|
Company Registration Number
03059848
Private Limited Company
Dissolved Dissolved 2017-06-03 |
Company Name | |
---|---|
RODPORT LIMITED | |
Legal Registered Office | |
DEVON ENGLAND | |
Company Number | 03059848 | |
---|---|---|
Date formed | 1995-05-23 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2016-03-31 | |
Date Dissolved | 2017-06-03 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-01-26 17:15:44 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
RODPORT INVESTMENTS PTY LTD | QLD 4127 | Active | Company formed on the 2000-08-24 | |
RODPORT REAL ESTATE INVESTMENTS AND FINANCIAL SERV | 9615 MOONSTONE MIST LANE KATY Texas 77494 | FRANCHISE TAX INVOLUNTARILY ENDED | Company formed on the 2011-09-29 |
Officer | Role | Date Appointed |
---|---|---|
SIMON HENRY GIFFORD MEAD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MOLLY ANNETTE GIFFORD-MEAD |
Company Secretary | ||
MOLLY ANNETTE GIFFORD-MEAD |
Director | ||
NOTEHOLD LIMITED |
Nominated Secretary | ||
NOTEHURST LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
GIFFORD-MEAD LIMITED | Director | 1991-12-29 | CURRENT | 1983-05-03 | Dissolved 2017-12-01 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 09/08/2016 FROM 28C SOUTH STREET TOTNES DEVON TQ9 5DZ | |
AA | 31/03/16 TOTAL EXEMPTION SMALL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MOLLY GIFFORD-MEAD | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MOLLY GIFFORD-MEAD | |
LATEST SOC | 21/06/16 STATEMENT OF CAPITAL;GBP 184000 | |
AR01 | 23/05/16 FULL LIST | |
AA | 31/03/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 27/05/15 STATEMENT OF CAPITAL;GBP 184000 | |
AR01 | 23/05/15 FULL LIST | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 26/05/14 STATEMENT OF CAPITAL;GBP 184000 | |
AR01 | 23/05/14 FULL LIST | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 02/08/2013 FROM 28C SOUTH STREET TOTNES DEVON TQ9 5DZ ENGLAND | |
AR01 | 23/05/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS MOLLY ANNETTE GIFFORD-MEAD / 02/08/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON HENRY GIFFORD MEAD / 02/08/2013 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MRS MOLLY ANNETTE GIFFORD-MEAD / 02/08/2013 | |
AD01 | REGISTERED OFFICE CHANGED ON 02/08/2013 FROM C/O LADIES WOOD LADIESWOOD PENNATON SOUTH BRENT DEVON TQ10 9HN UNITED KINGDOM | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 07/06/2012 FROM 8/9 GRAY'S INN SQUARE GRAY'S INN LONDON WC1R 5JQ | |
AR01 | 23/05/12 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 23/05/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION FULL | |
AR01 | 23/05/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MOLLY ANNETTE GIFFORD-MEAD / 01/11/2009 | |
AA | 31/03/09 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 23/05/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 23/05/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 | |
363s | RETURN MADE UP TO 23/05/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 | |
363s | RETURN MADE UP TO 23/05/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 23/05/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 23/05/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 23/05/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 23/05/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 23/05/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/00 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 23/05/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/99 | |
363s | RETURN MADE UP TO 23/05/99; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/98 | |
363s | RETURN MADE UP TO 23/05/98; CHANGE OF MEMBERS | |
123 | NC INC ALREADY ADJUSTED 28/02/98 | |
SRES04 | £ NC 125000/184000 28/02 | |
88(3) | PARTICULARS OF CONTRACT RELATING TO SHARES | |
88(3) | PARTICULARS OF CONTRACT RELATING TO SHARES | |
88(2)R | AD 28/02/98--------- £ SI 59000@1=59000 £ IC 125000/184000 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/97 | |
363s | RETURN MADE UP TO 23/05/97; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/96 | |
363s | RETURN MADE UP TO 23/05/96; FULL LIST OF MEMBERS | |
288 | NEW DIRECTOR APPOINTED | |
224 | ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03 | |
SRES10 | AUTH. ALLOTMENT OF SHARES AND DEBENTURES 16/10/95 | |
SRES01 | ALTER MEM AND ARTS 16/10/95 | |
SRES04 | NC INC ALREADY ADJUSTED 16/10/95 | |
288 | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 24/10/95 FROM: 6 STOKE NEWINGTON ROAD LONDON N16 7XN | |
288 | NEW DIRECTOR APPOINTED | |
288 | DIRECTOR RESIGNED | |
288 | SECRETARY RESIGNED |
Final Meetings | 2017-01-20 |
Appointment of Liquidators | 2016-08-30 |
Resolutions for Winding-up | 2016-08-30 |
Notices to Creditors | 2016-08-30 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 4 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
LEGAL CHARGE | Satisfied | THE ROYAL BANK OF SCOTLAND 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 RODPORT LIMITED
The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as RODPORT LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | RODPORT LIMITED | Event Date | 2016-08-24 |
Nature of Business: Buying and selling of own real estate Date of Appointment: 18 August 2016 Explanatory Reason: The Directors have made a Declaration of Solvency, and the Company is being wound up for the purposes of distribution to members. NOTICE IS HEREBY GIVEN that the Creditors of the above named company are required, on or before 4 October 2016, to send their names and addresses and particulars of their debts or claims and the names and addresses of their solicitors (if any) to Giles Richard Frampton and Hamish Millen Adam of Richard J Smith & Co , 53 Fore Street, Ivybridge, Devon PL21 9AE , the Liquidators of the company, and, if so required by notice in writing from the Liquidator, by their solicitors or personally, to come in and prove their debts or claims at such time and place as shall be specified in any such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. NOTE: This notice is purely formal. All known creditors have been or will be paid in full. Giles Richard Frampton (IP No. 7911 ) and Hamish Millen Adam (IP No. 9140 ), Joint Liquidators, of Richard J Smith & Co , 53 Fore Street, Ivybridge, Devon PL21 9AE . Office Holders email address or telephone number: hamish.adam@richardjsmith.com , tel: 01752 690101 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | RODPORT LIMITED | Event Date | 2016-08-18 |
Giles Richard Frampton , Hamish Millen Adam , of Richard J Smith & Co , 53 Fore Street, Ivybridge, Devon, PL21 9AE . Hamish Adam, Tel: 01752 690101 , Email: hamish.adam@richardjsmith.com : Alternative person to contact with enquiries aboutn the case: Sally Gardiner, Tel: 01752 690101, Email: sally.gardiner@richardjsmith.com | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | RODPORT LIMITED | Event Date | 2016-08-18 |
Date on which Resolutions were passed: 18 August 2016 Pursuant to the provisions of Section 288 of the Companies Act 2006 , the following written resolutions were passed as a Special Resolution and Ordinary Resolutions respectively: That the Company be wound up voluntarily, that Giles Richard Frampton and Hamish Millen Adam of Richard J Smith & Co, 53 Fore Street, Ivybridge, Devon, PL21 9AE, be and are hereby appointed Joint Liquidators of the Company for the purposes of such winding up and that the Joint Liquidators be authorised to act jointly and severally. Giles Richard Frampton (IP number 7911 ) and Hamish Millen Adam (IP number 9140 ), of Richard J Smith & Co , 53 Fore Street, Ivybridge, Devon PL21 9AE , email address or telephone number: hamish.adam@richardjsmith.com 01752 690101 Alternative person to contact with enquiries about the case: Sally Gardiner , Tel: 01752 690101 , sally.gardiner@richardjsmith.com S Gifford-Mead : | |||
Initiating party | Event Type | Final Meetings | |
Defending party | RODPORT LIMITED | Event Date | 1970-01-01 |
Nature of Business: Buying and selling of own real estate Date of Appointment: 18 August 2016 Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986 , that a Final Meeting of the Members of the Company will be held at the offices of Richard J Smith & Co, 53 Fore Street, Ivybridge, Devon PL21 9AE on 21 February 2017 at 11:00 am, for the purpose of having an account laid before them and to receive the Liquidators final report, showing how the winding-up of the Company has been conducted and its property disposed of, and of hearing any explanation that may be given by the Liquidators. Any Member entitled to attend and vote at the above meeting is entitled to appoint a proxy to attend and vote instead of him, and such proxy need not also be a Member. Proxies must be lodged at the offices of Richard J Smith & Co, 53 Fore Street, Ivybridge, Devon PL21 9AE by 12:00 noon on 20 February 2017 in order that the member be entitled to vote. Giles Richard Frampton (IP No 7911 ), Hamish Millen Adam (IP No 9140 ), of Richard J Smith & Co , 53 Fore Street, Ivybridge, Devon, PL21 9AE , email address or telephone number: Hamish Adam Tel: 01752 690101 Email: hamish.adam@richardjsmith.com : Alternative person to contact with enquiries about the case: Sally Gardiner Tel: 01752 690101 Email: sally.gardiner@richardjsmith.com | |||
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. |