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

ROWCLIFFES ESTATE AGENTS LIMITED

TOWER 12 18-22 BRIDGE STREET, SPINNINGFIELDS, MANCHESTER, M3 3BZ,
Company Registration Number
03825295
Private Limited Company
In Administration
Administrative Receiver

Company Overview

About Rowcliffes Estate Agents Ltd
ROWCLIFFES ESTATE AGENTS LIMITED was founded on 1999-08-13 and has its registered office in Manchester. The organisation's status is listed as "In Administration
Administrative Receiver". Rowcliffes Estate Agents Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ROWCLIFFES ESTATE AGENTS LIMITED
 
Legal Registered Office
TOWER 12 18-22 BRIDGE STREET
SPINNINGFIELDS
MANCHESTER
M3 3BZ
Other companies in SK23
 
Previous Names
ROWCLIFFE ESTATE AGENTS LIMITED 22/02/2000
Filing Information
Company Number 03825295
Company ID Number 03825295
Date formed 1999-08-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration
Administrative Receiver
Lastest accounts 31/03/2017
Account next due 31/12/2018
Latest return 13/08/2015
Return next due 10/09/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB431520494  
Last Datalog update: 2019-07-04 08:23:53
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ROWCLIFFES ESTATE AGENTS 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.
Companies with same name ROWCLIFFES ESTATE AGENTS LIMITED
The following companies were found which have the same name as ROWCLIFFES ESTATE AGENTS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ROWCLIFFES ESTATE AGENTS LIMITED Unknown

Company Officers of ROWCLIFFES ESTATE AGENTS LIMITED

Current Directors
Officer Role Date Appointed
ROBERT CLARKE
Director 2014-05-01
JAMES METCALF
Director 2008-06-24
MICHAEL ANTHONY JAMES SHARPLES
Director 2008-06-24
Previous Officers
Officer Role Date Appointed Date Resigned
ANTHONY RICHARD MALKIN
Company Secretary 2016-02-26 2018-05-31
WILLIAM BARRY HOMAN-RUSSELL
Company Secretary 2014-08-19 2016-02-26
NEIL BROOKES FAZAKERLEY
Company Secretary 2008-06-30 2014-09-19
PAULINE WILLIAMS
Company Secretary 2001-02-14 2008-06-30
JONATHAN MARK MELLOR
Director 1999-09-24 2008-06-24
JOHN ANTHONY MILLAR-MILLS
Director 2006-05-19 2008-06-24
CHRISTOPHER SEAN BLAKELEY WILLIAMS
Director 1999-09-24 2008-06-24
JOHN HUMPHREY MOSS
Company Secretary 2003-11-19 2004-01-13
CHRISTOPHER SEAN BLAKELEY WILLIAMS
Company Secretary 1999-09-24 2001-01-01
FORM 10 SECRETARIES FD LTD
Nominated Secretary 1999-08-13 1999-08-16
FORM 10 DIRECTORS FD LTD
Nominated Director 1999-08-13 1999-08-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT CLARKE ROWCLIFFES RESIDENTIAL SALES LIMITED Director 2017-11-22 CURRENT 2017-11-22 Active - Proposal to Strike off
ROBERT CLARKE MY ONLINE LETTINGS AGENT LIMITED Director 2017-11-22 CURRENT 2017-11-22 Active - Proposal to Strike off
ROBERT CLARKE ROWCLIFFES LETTINGS LIMITED Director 2017-10-12 CURRENT 2017-10-12 Active - Proposal to Strike off
JAMES METCALF RINGWAY CONSULTING LIMITED Director 2017-06-05 CURRENT 2017-06-05 Active
JAMES METCALF CSD (HOWARD GARDENS) LIMITED Director 2017-05-11 CURRENT 2017-05-11 Active - Proposal to Strike off
JAMES METCALF CROSSLANE (THE STRAND SWANSEA) LIMITED Director 2017-05-11 CURRENT 2017-05-11 Active - Proposal to Strike off
JAMES METCALF CSD (HARPER ROAD) LIMITED Director 2017-04-13 CURRENT 2017-04-13 Active - Proposal to Strike off
JAMES METCALF CSD (IRELAND) LIMITED Director 2016-11-01 CURRENT 2016-11-01 Active - Proposal to Strike off
JAMES METCALF CSD (CALTON ROAD) LIMITED Director 2016-11-01 CURRENT 2016-11-01 Active - Proposal to Strike off
JAMES METCALF CSD (CARMANS HALL) LIMITED Director 2016-11-01 CURRENT 2016-11-01 Active - Proposal to Strike off
JAMES METCALF CSD (KINGSWAY) LIMITED Director 2016-10-31 CURRENT 2016-10-31 Active - Proposal to Strike off
JAMES METCALF CROSSLANE STUDENT DEVELOPMENTS (FRIAR'S ROAD) LIMITED Director 2016-09-20 CURRENT 2016-09-20 Active - Proposal to Strike off
JAMES METCALF CROSSLANE STUDENT DEVELOPMENTS (SCOTLAND STREET) LIMITED Director 2016-08-09 CURRENT 2016-08-09 Active - Proposal to Strike off
JAMES METCALF CROSSLANE STUDENT ACCOMMODATION PLC Director 2016-06-06 CURRENT 2016-02-18 Dissolved 2017-08-15
JAMES METCALF CROSSLANE PROPERTY GROUP UK LIMITED Director 2016-03-11 CURRENT 2016-03-11 Voluntary Arrangement
JAMES METCALF STOCKBRIDGE PARTNERS LIMITED Director 2015-10-23 CURRENT 2015-10-23 Active
JAMES METCALF CROSSLANE STUDENT DEVELOPMENTS (LUTTON) LIMITED Director 2015-09-21 CURRENT 2015-09-21 Active - Proposal to Strike off
JAMES METCALF ONLINE PROPERTY PORTAL LIMITED Director 2015-07-29 CURRENT 2015-07-29 Active - Proposal to Strike off
JAMES METCALF MY ONLINE ESTATE AGENT LIMITED Director 2015-07-13 CURRENT 2014-05-09 Liquidation
JAMES METCALF CROSSLANE PP LIMITED Director 2015-06-05 CURRENT 2015-06-05 Active - Proposal to Strike off
JAMES METCALF YOOTILL LIMITED Director 2014-07-07 CURRENT 2014-07-07 Active - Proposal to Strike off
JAMES METCALF BUILE (ST LAWRENCE HOUSE) LIMITED Director 2014-04-07 CURRENT 2014-04-07 Active - Proposal to Strike off
JAMES METCALF BUILE (CARDIFF) LIMITED Director 2014-03-10 CURRENT 2014-03-10 Active - Proposal to Strike off
JAMES METCALF PRIME RESIDENTIAL LIVING LIMITED Director 2013-06-20 CURRENT 2013-06-20 Active - Proposal to Strike off
JAMES METCALF TAYLORSON PROPERTY DEVELOPMENTS LIMITED Director 2012-09-20 CURRENT 2012-09-20 Active
JAMES METCALF CROSSLANE STUDENT DEVELOPMENTS LIMITED Director 2012-05-14 CURRENT 2012-05-11 Liquidation
JAMES METCALF CROSSLANE STUDENT ACCOMMODATION (CAMBRIDGE HOUSE) LIMITED Director 2011-12-07 CURRENT 2011-12-07 Active - Proposal to Strike off
JAMES METCALF CROSSLANE STUDENT DEVELOPMENTS UK LIMITED Director 2011-11-30 CURRENT 2011-11-30 In Administration
JAMES METCALF CROSSLANE STUDENT ACCOMMODATION (SAUCHIEHALL STREET) LIMITED Director 2011-11-21 CURRENT 2011-11-21 Active - Proposal to Strike off
JAMES METCALF PRIME LIVING LIMITED Director 2011-09-23 CURRENT 2011-09-23 Active - Proposal to Strike off
JAMES METCALF ST. REGENT GENERAL PARTNER LIMITED Director 2011-05-25 CURRENT 2011-05-25 Active - Proposal to Strike off
JAMES METCALF CROSSLANE RESIDENTIAL DEVELOPMENTS LIMITED Director 2011-05-20 CURRENT 2011-05-20 Active - Proposal to Strike off
JAMES METCALF CROSSLANE STUDENT ACCOMMODATION (SCIENNES) LIMITED Director 2011-04-27 CURRENT 2011-04-27 Active - Proposal to Strike off
JAMES METCALF CROSSLANE STUDENT ACCOMMODATION (CABLE STREET) LIMITED Director 2010-09-14 CURRENT 2010-09-14 Active - Proposal to Strike off
JAMES METCALF CROSSLANE STUDENT ACCOMMODATION 1 LIMITED Director 2010-08-18 CURRENT 2010-08-18 Active - Proposal to Strike off
JAMES METCALF CROSSLANE STUDENT ACCOMMODATION GENERAL PARTNER LIMITED Director 2010-08-06 CURRENT 2010-08-06 Active - Proposal to Strike off
JAMES METCALF CROSSLANE STUDENT ACCOMMODATION CI GP LIMITED Director 2010-02-16 CURRENT 2010-02-16 Active - Proposal to Strike off
JAMES METCALF ACTIVE MERCHANT SERVICES LIMITED Director 2010-01-28 CURRENT 2010-01-12 Active
JAMES METCALF FLUENT CONTACT MARKETING LIMITED Director 2008-09-18 CURRENT 2004-07-06 Active
JAMES METCALF CAMBRIDGE HOUSE (MANCHESTER) LIMITED Director 2008-07-17 CURRENT 2004-06-29 Active - Proposal to Strike off
JAMES METCALF TAY MILLS (DUNDEE) LIMITED Director 2008-04-14 CURRENT 2008-04-14 Active
JAMES METCALF EVIDENCE SOLUTIONS LIMITED Director 2008-03-28 CURRENT 2008-03-28 Active - Proposal to Strike off
JAMES METCALF CROSSLANE EUROPEAN BUSINESS DEVELOPMENT LIMITED Director 2007-11-16 CURRENT 2007-11-16 Active - Proposal to Strike off
JAMES METCALF CROSSLANE MARKETING SERVICES LIMITED Director 2007-11-14 CURRENT 2007-11-14 Active
JAMES METCALF CROSSLANE PROPERTY VENTURES LIMITED Director 2007-03-23 CURRENT 2007-03-23 Active
JAMES METCALF CROSSLANE INVESTMENTS LIMITED Director 2006-09-26 CURRENT 2006-09-26 Liquidation
JAMES METCALF LEGETECH LIMITED Director 2006-09-25 CURRENT 2006-09-25 Dissolved 2017-06-06
MICHAEL ANTHONY JAMES SHARPLES CROSSLANE (AYLESTONE ROAD LEICESTER) LIMITED Director 2018-06-07 CURRENT 2018-06-07 Active - Proposal to Strike off
MICHAEL ANTHONY JAMES SHARPLES CSD (EXETER) LIMITED Director 2018-05-03 CURRENT 2018-05-03 Active - Proposal to Strike off
MICHAEL ANTHONY JAMES SHARPLES CSD SPV 9 LIMITED Director 2018-05-03 CURRENT 2018-05-03 Active - Proposal to Strike off
MICHAEL ANTHONY JAMES SHARPLES CROSSLANE STUDENT ACCOMMODATION PLC Director 2016-06-06 CURRENT 2016-02-18 Dissolved 2017-08-15
MICHAEL ANTHONY JAMES SHARPLES CROSSLANE PROPERTY GROUP UK LIMITED Director 2016-03-11 CURRENT 2016-03-11 Voluntary Arrangement
MICHAEL ANTHONY JAMES SHARPLES STOCKBRIDGE PARTNERS LIMITED Director 2015-10-23 CURRENT 2015-10-23 Active
MICHAEL ANTHONY JAMES SHARPLES CROSSLANE STUDENT DEVELOPMENTS (LUTTON) LIMITED Director 2015-09-21 CURRENT 2015-09-21 Active - Proposal to Strike off
MICHAEL ANTHONY JAMES SHARPLES MY ONLINE ESTATE AGENT LIMITED Director 2015-08-13 CURRENT 2014-05-09 Liquidation
MICHAEL ANTHONY JAMES SHARPLES ST JAMES COURT MANCO LIMITED Director 2015-07-30 CURRENT 2015-07-30 Active - Proposal to Strike off
MICHAEL ANTHONY JAMES SHARPLES ONLINE PROPERTY PORTAL LIMITED Director 2015-07-29 CURRENT 2015-07-29 Active - Proposal to Strike off
MICHAEL ANTHONY JAMES SHARPLES SHARPLES PORTUGAL PROPERTY LIMITED Director 2015-07-03 CURRENT 2015-07-03 Active
MICHAEL ANTHONY JAMES SHARPLES CROSSLANE PP LIMITED Director 2015-06-05 CURRENT 2015-06-05 Active - Proposal to Strike off
MICHAEL ANTHONY JAMES SHARPLES GLASSWORKS MANCO LIMITED Director 2014-11-20 CURRENT 2014-11-20 Liquidation
MICHAEL ANTHONY JAMES SHARPLES HARBOUR COURT MANCO LIMITED Director 2014-09-15 CURRENT 2014-09-15 Liquidation
MICHAEL ANTHONY JAMES SHARPLES ST JAMES POINT MANCO LIMITED Director 2014-09-15 CURRENT 2014-09-15 Active - Proposal to Strike off
MICHAEL ANTHONY JAMES SHARPLES ST LAWRENCE MANCO LIMITED Director 2014-07-30 CURRENT 2014-07-30 Liquidation
MICHAEL ANTHONY JAMES SHARPLES YOOTILL LIMITED Director 2014-07-07 CURRENT 2014-07-07 Active - Proposal to Strike off
MICHAEL ANTHONY JAMES SHARPLES BUILE (ST LAWRENCE HOUSE) LIMITED Director 2014-04-07 CURRENT 2014-04-07 Active - Proposal to Strike off
MICHAEL ANTHONY JAMES SHARPLES BUILE (CARDIFF) LIMITED Director 2014-03-10 CURRENT 2014-03-10 Active - Proposal to Strike off
MICHAEL ANTHONY JAMES SHARPLES ACTIVE PAYMENTS LIMITED Director 2014-02-21 CURRENT 2014-02-21 Active - Proposal to Strike off
MICHAEL ANTHONY JAMES SHARPLES PRIME RESIDENTIAL LIVING LIMITED Director 2013-06-20 CURRENT 2013-06-20 Active - Proposal to Strike off
MICHAEL ANTHONY JAMES SHARPLES TAYLORSON PROPERTY DEVELOPMENTS LIMITED Director 2012-09-20 CURRENT 2012-09-20 Active
MICHAEL ANTHONY JAMES SHARPLES CROSSLANE STUDENT DEVELOPMENTS LIMITED Director 2012-06-07 CURRENT 2012-05-11 Liquidation
MICHAEL ANTHONY JAMES SHARPLES CROSSLANE STUDENT ACCOMMODATION (CAMBRIDGE HOUSE) LIMITED Director 2011-12-07 CURRENT 2011-12-07 Active - Proposal to Strike off
MICHAEL ANTHONY JAMES SHARPLES CROSSLANE STUDENT DEVELOPMENTS UK LIMITED Director 2011-11-30 CURRENT 2011-11-30 In Administration
MICHAEL ANTHONY JAMES SHARPLES CROSSLANE STUDENT ACCOMMODATION (SAUCHIEHALL STREET) LIMITED Director 2011-11-21 CURRENT 2011-11-21 Active - Proposal to Strike off
MICHAEL ANTHONY JAMES SHARPLES PRIME LIVING LIMITED Director 2011-09-23 CURRENT 2011-09-23 Active - Proposal to Strike off
MICHAEL ANTHONY JAMES SHARPLES ST. REGENT GENERAL PARTNER LIMITED Director 2011-05-25 CURRENT 2011-05-25 Active - Proposal to Strike off
MICHAEL ANTHONY JAMES SHARPLES CROSSLANE RESIDENTIAL DEVELOPMENTS LIMITED Director 2011-05-20 CURRENT 2011-05-20 Active - Proposal to Strike off
MICHAEL ANTHONY JAMES SHARPLES CROSSLANE STUDENT ACCOMMODATION (SCIENNES) LIMITED Director 2011-04-27 CURRENT 2011-04-27 Active - Proposal to Strike off
MICHAEL ANTHONY JAMES SHARPLES CROSSLANE STUDENT ACCOMMODATION (CABLE STREET) LIMITED Director 2010-09-14 CURRENT 2010-09-14 Active - Proposal to Strike off
MICHAEL ANTHONY JAMES SHARPLES SSLADVISOR LIMITED Director 2010-09-03 CURRENT 2010-09-03 Dissolved 2014-07-11
MICHAEL ANTHONY JAMES SHARPLES CROSSLANE STUDENT ACCOMMODATION 1 LIMITED Director 2010-08-18 CURRENT 2010-08-18 Active - Proposal to Strike off
MICHAEL ANTHONY JAMES SHARPLES CROSSLANE STUDENT ACCOMMODATION GENERAL PARTNER LIMITED Director 2010-08-09 CURRENT 2010-08-06 Active - Proposal to Strike off
MICHAEL ANTHONY JAMES SHARPLES CROSSLANE STUDENT ACCOMMODATION CI GP LIMITED Director 2010-02-16 CURRENT 2010-02-16 Active - Proposal to Strike off
MICHAEL ANTHONY JAMES SHARPLES ACTIVE MERCHANT SERVICES LIMITED Director 2010-01-28 CURRENT 2010-01-12 Active
MICHAEL ANTHONY JAMES SHARPLES CAMBRIDGE HOUSE (MANCHESTER) LIMITED Director 2008-07-17 CURRENT 2004-06-29 Active - Proposal to Strike off
MICHAEL ANTHONY JAMES SHARPLES TAY MILLS (DUNDEE) LIMITED Director 2008-04-14 CURRENT 2008-04-14 Active
MICHAEL ANTHONY JAMES SHARPLES EVIDENCE SOLUTIONS LIMITED Director 2008-03-28 CURRENT 2008-03-28 Active - Proposal to Strike off
MICHAEL ANTHONY JAMES SHARPLES CROSSLANE EUROPEAN BUSINESS DEVELOPMENT LIMITED Director 2007-11-16 CURRENT 2007-11-16 Active - Proposal to Strike off
MICHAEL ANTHONY JAMES SHARPLES CROSSLANE MARKETING SERVICES LIMITED Director 2007-11-14 CURRENT 2007-11-14 Active
MICHAEL ANTHONY JAMES SHARPLES CROSSLANE PROPERTY VENTURES LIMITED Director 2007-03-23 CURRENT 2007-03-23 Active
MICHAEL ANTHONY JAMES SHARPLES CROSSLANE INVESTMENTS LIMITED Director 2006-09-26 CURRENT 2006-09-26 Liquidation
MICHAEL ANTHONY JAMES SHARPLES LEGETECH LIMITED Director 2006-09-25 CURRENT 2006-09-25 Dissolved 2017-06-06

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
2019-09-10GAZ2Final Gazette dissolved via compulsory strike-off
2019-06-10AM10Administrator's progress report
2019-06-10AM23Liquidation. Administration move to dissolve company
2019-01-24AM10Administrator's progress report
2018-09-25AM06Notice of deemed approval of proposals
2018-08-18AM03Statement of administrator's proposal
2018-07-13AD01REGISTERED OFFICE CHANGED ON 13/07/18 FROM 20-22 Market Street Whaley Bridge High Peak Derbyshire SK23 7LP
2018-07-10AM01Appointment of an administrator
2018-05-31TM02Termination of appointment of Anthony Richard Malkin on 2018-05-31
2017-12-22AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-14CS01CONFIRMATION STATEMENT MADE ON 13/08/17, WITH NO UPDATES
2017-07-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 038252950005
2017-01-08AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-12CH01Director's details changed for Mr James Metcalf on 2016-12-12
2016-08-15LATEST SOC15/08/16 STATEMENT OF CAPITAL;GBP 103.1
2016-08-15CS01CONFIRMATION STATEMENT MADE ON 13/08/16, WITH UPDATES
2016-03-02AP03Appointment of Mr Anthony Richard Malkin as company secretary on 2016-02-26
2016-02-29TM02Termination of appointment of William Barry Homan-Russell on 2016-02-26
2015-12-24AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-15LATEST SOC15/08/15 STATEMENT OF CAPITAL;GBP 103.1
2015-08-15AR0113/08/15 ANNUAL RETURN FULL LIST
2015-08-15AD04Register(s) moved to registered office address 20-22 Market Street Whaley Bridge High Peak Derbyshire SK23 7LP
2015-06-29AD03Registers moved to registered inspection location of Suite 3D, Manchester International Office Centre Styal Road Manchester M22 5WB
2015-06-26AD02Register inspection address changed to Suite 3D, Manchester International Office Centre Styal Road Manchester M22 5WB
2015-04-13LATEST SOC13/04/15 STATEMENT OF CAPITAL;GBP 103
2015-04-13SH02Sub-division of shares on 2015-02-12
2015-03-31RES13Resolutions passed:<ul><li>Re-sub div 12/02/2015</ul>
2015-03-26SH0112/02/15 STATEMENT OF CAPITAL GBP 103.1
2015-03-16SH0121/01/15 STATEMENT OF CAPITAL GBP 103
2015-02-19RES13ALLOT AND ISSUE NEW ORDINARY SHARES 21/01/2015
2015-01-31AA31/03/14 TOTAL EXEMPTION SMALL
2014-09-24AP03SECRETARY APPOINTED MR WILLIAM BARRY HOMAN-RUSSELL
2014-09-24TM02APPOINTMENT TERMINATED, SECRETARY NEIL BROOKES FAZAKERLEY
2014-08-13LATEST SOC13/08/14 STATEMENT OF CAPITAL;GBP 100
2014-08-13AR0113/08/14 FULL LIST
2014-07-15AP01DIRECTOR APPOINTED MR ROBERT CLARKE
2014-03-31AA31/03/13 TOTAL EXEMPTION SMALL
2013-08-13AR0113/08/13 FULL LIST
2012-12-29AA31/03/12 TOTAL EXEMPTION SMALL
2012-09-03AR0113/08/12 FULL LIST
2012-03-30AA31/03/11 TOTAL EXEMPTION SMALL
2011-09-16AR0113/08/11 FULL LIST
2011-09-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ANTHONY JAMES SHARPLES / 13/08/2011
2011-09-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES METCALF / 13/08/2011
2011-09-16CH03SECRETARY'S CHANGE OF PARTICULARS / NEIL BROOKES FAZAKERLEY / 13/08/2011
2011-07-05AA31/03/10 TOTAL EXEMPTION SMALL
2011-04-30DISS40DISS40 (DISS40(SOAD))
2011-04-05GAZ1FIRST GAZETTE
2010-09-08AR0113/08/10 FULL LIST
2010-07-02AA31/03/09 TOTAL EXEMPTION SMALL
2009-08-19363aRETURN MADE UP TO 13/08/09; FULL LIST OF MEMBERS
2008-09-10363aRETURN MADE UP TO 13/08/08; FULL LIST OF MEMBERS
2008-08-21155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-07-10RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2008-07-10RES13LOAN AGREEMENT 24/06/2008
2008-07-07288bAPPOINTMENT TERMINATED DIRECTOR JOHN MILLAR-MILLS
2008-07-07288bAPPOINTMENT TERMINATED DIRECTOR JONATHAN MELLOR
2008-07-07288bAPPOINTMENT TERMINATED DIRECTOR CHRISTOPHER WILLIAMS
2008-07-07288aDIRECTOR APPOINTED JAMES METCALF
2008-07-07288aDIRECTOR APPOINTED MICHAEL ANTHONY JAMES SHARPLES
2008-07-02288aSECRETARY APPOINTED NEIL BROOKES FAZAKERLEY
2008-07-02288bAPPOINTMENT TERMINATED SECRETARY PAULINE WILLIAMS
2008-06-25AA31/03/08 TOTAL EXEMPTION SMALL
2007-08-15363aRETURN MADE UP TO 13/08/07; FULL LIST OF MEMBERS
2007-08-15288cDIRECTOR'S PARTICULARS CHANGED
2007-07-31403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-07-31403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-07-31403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-07-31403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-06-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2006-11-15363aRETURN MADE UP TO 13/08/06; FULL LIST OF MEMBERS
2006-11-15288cDIRECTOR'S PARTICULARS CHANGED
2006-07-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-06-06288aNEW DIRECTOR APPOINTED
2006-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-08-24363sRETURN MADE UP TO 13/08/05; FULL LIST OF MEMBERS
2005-01-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-08-18363sRETURN MADE UP TO 13/08/04; FULL LIST OF MEMBERS
2004-03-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2004-01-21288bSECRETARY RESIGNED
2003-12-02288aNEW SECRETARY APPOINTED
2003-09-15363(288)SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED
2003-09-15363sRETURN MADE UP TO 13/08/03; FULL LIST OF MEMBERS
2003-02-21363sRETURN MADE UP TO 13/08/01; FULL LIST OF MEMBERS
2003-02-09363(288)DIRECTOR'S PARTICULARS CHANGED
2003-02-09363sRETURN MADE UP TO 26/07/02; FULL LIST OF MEMBERS
2003-01-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-02-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2002-01-09287REGISTERED OFFICE CHANGED ON 09/01/02 FROM: 7 MARKET STREET WHALEY BRIDGE HIGH PEAK DERBYSHIRE SK23 7AA
2002-01-09288cSECRETARY'S PARTICULARS CHANGED
2001-11-17395PARTICULARS OF MORTGAGE/CHARGE
2001-07-31288aNEW SECRETARY APPOINTED
2001-07-18395PARTICULARS OF MORTGAGE/CHARGE
2001-06-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68310 - Real estate agencies




Licences & Regulatory approval
We could not find any licences issued to ROWCLIFFES ESTATE AGENTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name2018-07-13
Appointmen2018-06-26
Proposal to Strike Off2011-04-05
Fines / Sanctions
No fines or sanctions have been issued against ROWCLIFFES ESTATE AGENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2001-11-14 Satisfied THE VERNON BUILDING SOCIETY
LEGAL MORTGAGE 2001-07-13 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 2000-06-28 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 2000-03-31 Satisfied NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due Within One Year 2012-04-01 £ 316,318

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2017-03-31

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 ROWCLIFFES ESTATE AGENTS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 100
Cash Bank In Hand 2012-04-01 £ 6,857
Current Assets 2012-04-01 £ 247,903
Debtors 2012-04-01 £ 241,046
Fixed Assets 2012-04-01 £ 67,431
Shareholder Funds 2012-04-01 £ 984
Tangible Fixed Assets 2012-04-01 £ 25,984

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ROWCLIFFES ESTATE AGENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ROWCLIFFES ESTATE AGENTS LIMITED
Trademarks
We have not found any records of ROWCLIFFES ESTATE AGENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ROWCLIFFES ESTATE AGENTS 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 (68310 - Real estate agencies) as ROWCLIFFES ESTATE AGENTS LIMITED are:

STONEVIEW PROPERTY MANAGEMENT LTD £ 664,045
JONES LANG LASALLE LIMITED £ 253,394
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 241,095
MERSEY LETS LTD £ 213,423
RENT CONNECT HOUSING LIMITED £ 153,435
AVISON YOUNG (UK) LIMITED £ 129,659
SAVILLS COMMERCIAL LIMITED £ 77,392
WENTWORTH HOUSING LTD £ 65,341
SANDERSON WEATHERALL GROUP LIMITED £ 59,965
GOADSBY & HARDING (COMMERCIAL) LIMITED £ 48,712
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
Outgoings
Business Rates/Property Tax
No properties were found where ROWCLIFFES ESTATE AGENTS 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 TypeMoratoria, Prohibited Names and Other: Re-use of a Prohibited Name
Defending partyROWCLIFFES ESTATE AGENTS LIMITEDEvent Date2018-07-13
On 19 June 2018 , the company entered administration. We, James Metcalf, Robert Clarke and Michael Sharples of 27 Market Street, Whaley Bridge, High Peak, SK23 7LP were directors of the above-named company on the day it entered administration. We give notice that it is our intention to act in one or more of the ways to which section216(3) of the Insolvency Act 1986 would apply if the above-named company were to go into insolvent liquidation in connection with, or for the purposes of, the carrying on of the whole or substantially the whole of the business of the above-named company under the following name: Rowcliffes Estate Agents Rowcliffes Lettings and Rowcliffes Residential Sales Rule 22.5 - Statement as to the effect of the notice under rule 22.4(2): Section 216(3) of the Insolvency Act 1986 lists the activities that a director of a company that has gone into insolvent liquidation may not undertake unless the court gives permission or there is an exception in the Insolvency Rules made under the Insolvency Act 1986. (This includes the exceptions in Part 22 of the Insolvency (England and Wales) Rules 2016). These activities are- (a)acting as a director of another company that is known by a name which is either the same as a name used by the company in insolvent liquidation in the 12months before it entered liquidation or is so similar as to suggest an association with that company; (b)directly or indirectly being concerned or taking part in the promotion, formation or management of any such company; or (c)directly or indirectly being concerned in the carrying on of a business otherwise than through a company under a name of the kind mentioned in (a) above. This notice is given in pursuance of Rule 22.4 of the Insolvency (England and Wales) Rules 2016 where the business of a company which is in, or may go into, insolvent liquidation is, or is to be, carried on otherwise than by the company in liquidation with the involvement of a director of that company and under the same or a similar name to that of that company. The purpose of the giving of this notice is to permit the director to act in these circumstances where the company enters (or has entered) insolvent liquidation without the director committing a criminal offence and in the case of the carrying on of the business through another company, being personally liable for that companys debts. Notice may be given where the person giving the notice is already the director of a company which proposes to adopt a prohibited name.
 
Initiating party Event TypeAppointmen
Defending partyROWCLIFFES ESTATE AGENTS LIMITEDEvent Date2018-06-26
In the High Court of Justice Business and Property Courts in Manchester, Company and Insolvency List (ChD) Court Number: CR-2018-2535 ROWCLIFFES ESTATE AGENTS LIMITED (Company Number 03825295 ) Natureā€¦
 
Initiating party Event TypeProposal to Strike Off
Defending partyROWCLIFFES ESTATE AGENTS LIMITEDEvent Date2011-04-05
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ROWCLIFFES ESTATE AGENTS 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 ROWCLIFFES ESTATE AGENTS 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.