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

RODPORT LIMITED

DEVON, ENGLAND, PL21,
Company Registration Number
03059848
Private Limited Company
Dissolved

Dissolved 2017-06-03

Company Overview

About Rodport Ltd
RODPORT LIMITED was founded on 1995-05-23 and had its registered office in Devon. The company was dissolved on the 2017-06-03 and is no longer trading or active.

Key Data
Company Name
RODPORT LIMITED
 
Legal Registered Office
DEVON
ENGLAND
 
Filing Information
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
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 RODPORT LIMITED
The following companies were found which have the same name as RODPORT LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation 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

Company Officers of RODPORT LIMITED

Current Directors
Officer Role Date Appointed
SIMON HENRY GIFFORD MEAD
Director 1995-10-09
Previous Officers
Officer Role Date Appointed Date Resigned
MOLLY ANNETTE GIFFORD-MEAD
Company Secretary 1995-10-09 2016-07-18
MOLLY ANNETTE GIFFORD-MEAD
Director 1996-03-01 2016-07-18
NOTEHOLD LIMITED
Nominated Secretary 1995-05-23 1995-10-06
NOTEHURST LIMITED
Nominated Director 1995-05-23 1995-10-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON HENRY GIFFORD MEAD GIFFORD-MEAD LIMITED Director 1991-12-29 CURRENT 1983-05-03 Dissolved 2017-12-01

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
2017-06-03GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-03-034.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2016-09-084.70DECLARATION OF SOLVENCY
2016-09-08600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-09-08LRESSPSPECIAL RESOLUTION TO WIND UP
2016-08-09AD01REGISTERED OFFICE CHANGED ON 09/08/2016 FROM 28C SOUTH STREET TOTNES DEVON TQ9 5DZ
2016-07-26AA31/03/16 TOTAL EXEMPTION SMALL
2016-07-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2016-07-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2016-07-18TM01APPOINTMENT TERMINATED, DIRECTOR MOLLY GIFFORD-MEAD
2016-07-18TM02APPOINTMENT TERMINATED, SECRETARY MOLLY GIFFORD-MEAD
2016-06-21LATEST SOC21/06/16 STATEMENT OF CAPITAL;GBP 184000
2016-06-21AR0123/05/16 FULL LIST
2015-12-14AA31/03/15 TOTAL EXEMPTION SMALL
2015-05-27LATEST SOC27/05/15 STATEMENT OF CAPITAL;GBP 184000
2015-05-27AR0123/05/15 FULL LIST
2014-12-17AA31/03/14 TOTAL EXEMPTION SMALL
2014-05-26LATEST SOC26/05/14 STATEMENT OF CAPITAL;GBP 184000
2014-05-26AR0123/05/14 FULL LIST
2013-12-05AA31/03/13 TOTAL EXEMPTION SMALL
2013-08-02AD01REGISTERED OFFICE CHANGED ON 02/08/2013 FROM 28C SOUTH STREET TOTNES DEVON TQ9 5DZ ENGLAND
2013-08-02AR0123/05/13 FULL LIST
2013-08-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS MOLLY ANNETTE GIFFORD-MEAD / 02/08/2013
2013-08-02CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON HENRY GIFFORD MEAD / 02/08/2013
2013-08-02CH03SECRETARY'S CHANGE OF PARTICULARS / MRS MOLLY ANNETTE GIFFORD-MEAD / 02/08/2013
2013-08-02AD01REGISTERED OFFICE CHANGED ON 02/08/2013 FROM C/O LADIES WOOD LADIESWOOD PENNATON SOUTH BRENT DEVON TQ10 9HN UNITED KINGDOM
2012-12-04AA31/03/12 TOTAL EXEMPTION SMALL
2012-06-07AD01REGISTERED OFFICE CHANGED ON 07/06/2012 FROM 8/9 GRAY'S INN SQUARE GRAY'S INN LONDON WC1R 5JQ
2012-06-07AR0123/05/12 FULL LIST
2011-11-02AA31/03/11 TOTAL EXEMPTION SMALL
2011-05-31AR0123/05/11 FULL LIST
2010-11-29AA31/03/10 TOTAL EXEMPTION FULL
2010-07-21AR0123/05/10 FULL LIST
2010-07-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MOLLY ANNETTE GIFFORD-MEAD / 01/11/2009
2010-02-25AA31/03/09 TOTAL EXEMPTION FULL
2009-07-22363aRETURN MADE UP TO 23/05/09; FULL LIST OF MEMBERS
2009-01-26AA31/03/08 TOTAL EXEMPTION FULL
2008-08-21363aRETURN MADE UP TO 23/05/08; FULL LIST OF MEMBERS
2008-01-31AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-09-19363sRETURN MADE UP TO 23/05/07; NO CHANGE OF MEMBERS
2007-01-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-06-21363sRETURN MADE UP TO 23/05/06; FULL LIST OF MEMBERS
2006-02-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-07-19363sRETURN MADE UP TO 23/05/05; FULL LIST OF MEMBERS
2004-12-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-07-09395PARTICULARS OF MORTGAGE/CHARGE
2004-06-29403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-06-29403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-06-22395PARTICULARS OF MORTGAGE/CHARGE
2004-06-17363sRETURN MADE UP TO 23/05/04; FULL LIST OF MEMBERS
2004-02-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-08-28363sRETURN MADE UP TO 23/05/03; FULL LIST OF MEMBERS
2003-01-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2002-09-10395PARTICULARS OF MORTGAGE/CHARGE
2002-07-01363sRETURN MADE UP TO 23/05/02; FULL LIST OF MEMBERS
2002-01-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2001-06-26363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-06-26363sRETURN MADE UP TO 23/05/01; FULL LIST OF MEMBERS
2000-12-29AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-08-25395PARTICULARS OF MORTGAGE/CHARGE
2000-07-10363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-07-10363sRETURN MADE UP TO 23/05/00; FULL LIST OF MEMBERS
1999-12-01AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-06-15363sRETURN MADE UP TO 23/05/99; FULL LIST OF MEMBERS
1998-12-07AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-08-20363sRETURN MADE UP TO 23/05/98; CHANGE OF MEMBERS
1998-07-29123NC INC ALREADY ADJUSTED 28/02/98
1998-07-29SRES04£ NC 125000/184000 28/02
1998-07-2988(3)PARTICULARS OF CONTRACT RELATING TO SHARES
1998-07-2988(3)PARTICULARS OF CONTRACT RELATING TO SHARES
1998-07-2988(2)RAD 28/02/98--------- £ SI 59000@1=59000 £ IC 125000/184000
1997-12-02AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-07-18363sRETURN MADE UP TO 23/05/97; NO CHANGE OF MEMBERS
1997-02-27AAFULL ACCOUNTS MADE UP TO 31/03/96
1997-01-15363sRETURN MADE UP TO 23/05/96; FULL LIST OF MEMBERS
1996-06-13288NEW DIRECTOR APPOINTED
1996-02-15224ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03
1995-11-06SRES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 16/10/95
1995-11-06SRES01ALTER MEM AND ARTS 16/10/95
1995-11-06SRES04NC INC ALREADY ADJUSTED 16/10/95
1995-10-25288NEW SECRETARY APPOINTED
1995-10-24287REGISTERED OFFICE CHANGED ON 24/10/95 FROM: 6 STOKE NEWINGTON ROAD LONDON N16 7XN
1995-10-24288NEW DIRECTOR APPOINTED
1995-10-24288DIRECTOR RESIGNED
1995-10-24288SECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to RODPORT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2017-01-20
Appointment of Liquidators2016-08-30
Resolutions for Winding-up2016-08-30
Notices to Creditors2016-08-30
Fines / Sanctions
No fines or sanctions have been issued against RODPORT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2004-07-09 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2004-06-22 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2002-09-06 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2000-08-14 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31

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 RODPORT LIMITED

Intangible Assets
Patents
We have not found any records of RODPORT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RODPORT LIMITED
Trademarks
We have not found any records of RODPORT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RODPORT 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 (68100 - Buying and selling of own real estate) as RODPORT LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where RODPORT 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 TypeNotices to Creditors
Defending partyRODPORT LIMITEDEvent Date2016-08-24
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 TypeAppointment of Liquidators
Defending partyRODPORT LIMITEDEvent Date2016-08-18
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 TypeResolutions for Winding-up
Defending partyRODPORT LIMITEDEvent Date2016-08-18
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 TypeFinal Meetings
Defending partyRODPORT LIMITEDEvent Date1970-01-01
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
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded RODPORT 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 RODPORT 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.