In Administration
Administrative Receiver
Administrative Receiver
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 Name | ||
---|---|---|
ROWCLIFFES ESTATE AGENTS LIMITED | ||
Legal Registered Office | ||
TOWER 12 18-22 BRIDGE STREET SPINNINGFIELDS MANCHESTER M3 3BZ Other companies in SK23 | ||
Previous Names | ||
|
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 |
Last Datalog update: | 2019-07-04 08:23:53 |
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 | ||
---|---|---|---|---|
ROWCLIFFES ESTATE AGENTS LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
ROBERT CLARKE |
||
JAMES METCALF |
||
MICHAEL ANTHONY JAMES SHARPLES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANTHONY RICHARD MALKIN |
Company Secretary | ||
WILLIAM BARRY HOMAN-RUSSELL |
Company Secretary | ||
NEIL BROOKES FAZAKERLEY |
Company Secretary | ||
PAULINE WILLIAMS |
Company Secretary | ||
JONATHAN MARK MELLOR |
Director | ||
JOHN ANTHONY MILLAR-MILLS |
Director | ||
CHRISTOPHER SEAN BLAKELEY WILLIAMS |
Director | ||
JOHN HUMPHREY MOSS |
Company Secretary | ||
CHRISTOPHER SEAN BLAKELEY WILLIAMS |
Company Secretary | ||
FORM 10 SECRETARIES FD LTD |
Nominated Secretary | ||
FORM 10 DIRECTORS FD LTD |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ROWCLIFFES RESIDENTIAL SALES LIMITED | Director | 2017-11-22 | CURRENT | 2017-11-22 | Active - Proposal to Strike off | |
MY ONLINE LETTINGS AGENT LIMITED | Director | 2017-11-22 | CURRENT | 2017-11-22 | Active - Proposal to Strike off | |
ROWCLIFFES LETTINGS LIMITED | Director | 2017-10-12 | CURRENT | 2017-10-12 | Active - Proposal to Strike off | |
RINGWAY CONSULTING LIMITED | Director | 2017-06-05 | CURRENT | 2017-06-05 | Active | |
CSD (HOWARD GARDENS) LIMITED | Director | 2017-05-11 | CURRENT | 2017-05-11 | Active - Proposal to Strike off | |
CROSSLANE (THE STRAND SWANSEA) LIMITED | Director | 2017-05-11 | CURRENT | 2017-05-11 | Active - Proposal to Strike off | |
CSD (HARPER ROAD) LIMITED | Director | 2017-04-13 | CURRENT | 2017-04-13 | Active - Proposal to Strike off | |
CSD (IRELAND) LIMITED | Director | 2016-11-01 | CURRENT | 2016-11-01 | Active - Proposal to Strike off | |
CSD (CALTON ROAD) LIMITED | Director | 2016-11-01 | CURRENT | 2016-11-01 | Active - Proposal to Strike off | |
CSD (CARMANS HALL) LIMITED | Director | 2016-11-01 | CURRENT | 2016-11-01 | Active - Proposal to Strike off | |
CSD (KINGSWAY) LIMITED | Director | 2016-10-31 | CURRENT | 2016-10-31 | Active - Proposal to Strike off | |
CROSSLANE STUDENT DEVELOPMENTS (FRIAR'S ROAD) LIMITED | Director | 2016-09-20 | CURRENT | 2016-09-20 | Active - Proposal to Strike off | |
CROSSLANE STUDENT DEVELOPMENTS (SCOTLAND STREET) LIMITED | Director | 2016-08-09 | CURRENT | 2016-08-09 | Active - Proposal to Strike off | |
CROSSLANE STUDENT ACCOMMODATION PLC | Director | 2016-06-06 | CURRENT | 2016-02-18 | Dissolved 2017-08-15 | |
CROSSLANE PROPERTY GROUP UK LIMITED | Director | 2016-03-11 | CURRENT | 2016-03-11 | Voluntary Arrangement | |
STOCKBRIDGE PARTNERS LIMITED | Director | 2015-10-23 | CURRENT | 2015-10-23 | Active | |
CROSSLANE STUDENT DEVELOPMENTS (LUTTON) LIMITED | Director | 2015-09-21 | CURRENT | 2015-09-21 | Active - Proposal to Strike off | |
ONLINE PROPERTY PORTAL LIMITED | Director | 2015-07-29 | CURRENT | 2015-07-29 | Active - Proposal to Strike off | |
MY ONLINE ESTATE AGENT LIMITED | Director | 2015-07-13 | CURRENT | 2014-05-09 | Liquidation | |
CROSSLANE PP LIMITED | Director | 2015-06-05 | CURRENT | 2015-06-05 | Active - Proposal to Strike off | |
YOOTILL LIMITED | Director | 2014-07-07 | CURRENT | 2014-07-07 | Active - Proposal to Strike off | |
BUILE (ST LAWRENCE HOUSE) LIMITED | Director | 2014-04-07 | CURRENT | 2014-04-07 | Active - Proposal to Strike off | |
BUILE (CARDIFF) LIMITED | Director | 2014-03-10 | CURRENT | 2014-03-10 | Active - Proposal to Strike off | |
PRIME RESIDENTIAL LIVING LIMITED | Director | 2013-06-20 | CURRENT | 2013-06-20 | Active - Proposal to Strike off | |
TAYLORSON PROPERTY DEVELOPMENTS LIMITED | Director | 2012-09-20 | CURRENT | 2012-09-20 | Active | |
CROSSLANE STUDENT DEVELOPMENTS LIMITED | Director | 2012-05-14 | CURRENT | 2012-05-11 | Liquidation | |
CROSSLANE STUDENT ACCOMMODATION (CAMBRIDGE HOUSE) LIMITED | Director | 2011-12-07 | CURRENT | 2011-12-07 | Active - Proposal to Strike off | |
CROSSLANE STUDENT DEVELOPMENTS UK LIMITED | Director | 2011-11-30 | CURRENT | 2011-11-30 | In Administration | |
CROSSLANE STUDENT ACCOMMODATION (SAUCHIEHALL STREET) LIMITED | Director | 2011-11-21 | CURRENT | 2011-11-21 | Active - Proposal to Strike off | |
PRIME LIVING LIMITED | Director | 2011-09-23 | CURRENT | 2011-09-23 | Active - Proposal to Strike off | |
ST. REGENT GENERAL PARTNER LIMITED | Director | 2011-05-25 | CURRENT | 2011-05-25 | Active - Proposal to Strike off | |
CROSSLANE RESIDENTIAL DEVELOPMENTS LIMITED | Director | 2011-05-20 | CURRENT | 2011-05-20 | Active - Proposal to Strike off | |
CROSSLANE STUDENT ACCOMMODATION (SCIENNES) LIMITED | Director | 2011-04-27 | CURRENT | 2011-04-27 | Active - Proposal to Strike off | |
CROSSLANE STUDENT ACCOMMODATION (CABLE STREET) LIMITED | Director | 2010-09-14 | CURRENT | 2010-09-14 | Active - Proposal to Strike off | |
CROSSLANE STUDENT ACCOMMODATION 1 LIMITED | Director | 2010-08-18 | CURRENT | 2010-08-18 | Active - Proposal to Strike off | |
CROSSLANE STUDENT ACCOMMODATION GENERAL PARTNER LIMITED | Director | 2010-08-06 | CURRENT | 2010-08-06 | Active - Proposal to Strike off | |
CROSSLANE STUDENT ACCOMMODATION CI GP LIMITED | Director | 2010-02-16 | CURRENT | 2010-02-16 | Active - Proposal to Strike off | |
ACTIVE MERCHANT SERVICES LIMITED | Director | 2010-01-28 | CURRENT | 2010-01-12 | Active | |
FLUENT CONTACT MARKETING LIMITED | Director | 2008-09-18 | CURRENT | 2004-07-06 | Active | |
CAMBRIDGE HOUSE (MANCHESTER) LIMITED | Director | 2008-07-17 | CURRENT | 2004-06-29 | Active - Proposal to Strike off | |
TAY MILLS (DUNDEE) LIMITED | Director | 2008-04-14 | CURRENT | 2008-04-14 | Active | |
EVIDENCE SOLUTIONS LIMITED | Director | 2008-03-28 | CURRENT | 2008-03-28 | Active - Proposal to Strike off | |
CROSSLANE EUROPEAN BUSINESS DEVELOPMENT LIMITED | Director | 2007-11-16 | CURRENT | 2007-11-16 | Active - Proposal to Strike off | |
CROSSLANE MARKETING SERVICES LIMITED | Director | 2007-11-14 | CURRENT | 2007-11-14 | Active | |
CROSSLANE PROPERTY VENTURES LIMITED | Director | 2007-03-23 | CURRENT | 2007-03-23 | Active | |
CROSSLANE INVESTMENTS LIMITED | Director | 2006-09-26 | CURRENT | 2006-09-26 | Liquidation | |
LEGETECH LIMITED | Director | 2006-09-25 | CURRENT | 2006-09-25 | Dissolved 2017-06-06 | |
CROSSLANE (AYLESTONE ROAD LEICESTER) LIMITED | Director | 2018-06-07 | CURRENT | 2018-06-07 | Active - Proposal to Strike off | |
CSD (EXETER) LIMITED | Director | 2018-05-03 | CURRENT | 2018-05-03 | Active - Proposal to Strike off | |
CSD SPV 9 LIMITED | Director | 2018-05-03 | CURRENT | 2018-05-03 | Active - Proposal to Strike off | |
CROSSLANE STUDENT ACCOMMODATION PLC | Director | 2016-06-06 | CURRENT | 2016-02-18 | Dissolved 2017-08-15 | |
CROSSLANE PROPERTY GROUP UK LIMITED | Director | 2016-03-11 | CURRENT | 2016-03-11 | Voluntary Arrangement | |
STOCKBRIDGE PARTNERS LIMITED | Director | 2015-10-23 | CURRENT | 2015-10-23 | Active | |
CROSSLANE STUDENT DEVELOPMENTS (LUTTON) LIMITED | Director | 2015-09-21 | CURRENT | 2015-09-21 | Active - Proposal to Strike off | |
MY ONLINE ESTATE AGENT LIMITED | Director | 2015-08-13 | CURRENT | 2014-05-09 | Liquidation | |
ST JAMES COURT MANCO LIMITED | Director | 2015-07-30 | CURRENT | 2015-07-30 | Active - Proposal to Strike off | |
ONLINE PROPERTY PORTAL LIMITED | Director | 2015-07-29 | CURRENT | 2015-07-29 | Active - Proposal to Strike off | |
SHARPLES PORTUGAL PROPERTY LIMITED | Director | 2015-07-03 | CURRENT | 2015-07-03 | Active | |
CROSSLANE PP LIMITED | Director | 2015-06-05 | CURRENT | 2015-06-05 | Active - Proposal to Strike off | |
GLASSWORKS MANCO LIMITED | Director | 2014-11-20 | CURRENT | 2014-11-20 | Liquidation | |
HARBOUR COURT MANCO LIMITED | Director | 2014-09-15 | CURRENT | 2014-09-15 | Liquidation | |
ST JAMES POINT MANCO LIMITED | Director | 2014-09-15 | CURRENT | 2014-09-15 | Active - Proposal to Strike off | |
ST LAWRENCE MANCO LIMITED | Director | 2014-07-30 | CURRENT | 2014-07-30 | Liquidation | |
YOOTILL LIMITED | Director | 2014-07-07 | CURRENT | 2014-07-07 | Active - Proposal to Strike off | |
BUILE (ST LAWRENCE HOUSE) LIMITED | Director | 2014-04-07 | CURRENT | 2014-04-07 | Active - Proposal to Strike off | |
BUILE (CARDIFF) LIMITED | Director | 2014-03-10 | CURRENT | 2014-03-10 | Active - Proposal to Strike off | |
ACTIVE PAYMENTS LIMITED | Director | 2014-02-21 | CURRENT | 2014-02-21 | Active - Proposal to Strike off | |
PRIME RESIDENTIAL LIVING LIMITED | Director | 2013-06-20 | CURRENT | 2013-06-20 | Active - Proposal to Strike off | |
TAYLORSON PROPERTY DEVELOPMENTS LIMITED | Director | 2012-09-20 | CURRENT | 2012-09-20 | Active | |
CROSSLANE STUDENT DEVELOPMENTS LIMITED | Director | 2012-06-07 | CURRENT | 2012-05-11 | Liquidation | |
CROSSLANE STUDENT ACCOMMODATION (CAMBRIDGE HOUSE) LIMITED | Director | 2011-12-07 | CURRENT | 2011-12-07 | Active - Proposal to Strike off | |
CROSSLANE STUDENT DEVELOPMENTS UK LIMITED | Director | 2011-11-30 | CURRENT | 2011-11-30 | In Administration | |
CROSSLANE STUDENT ACCOMMODATION (SAUCHIEHALL STREET) LIMITED | Director | 2011-11-21 | CURRENT | 2011-11-21 | Active - Proposal to Strike off | |
PRIME LIVING LIMITED | Director | 2011-09-23 | CURRENT | 2011-09-23 | Active - Proposal to Strike off | |
ST. REGENT GENERAL PARTNER LIMITED | Director | 2011-05-25 | CURRENT | 2011-05-25 | Active - Proposal to Strike off | |
CROSSLANE RESIDENTIAL DEVELOPMENTS LIMITED | Director | 2011-05-20 | CURRENT | 2011-05-20 | Active - Proposal to Strike off | |
CROSSLANE STUDENT ACCOMMODATION (SCIENNES) LIMITED | Director | 2011-04-27 | CURRENT | 2011-04-27 | Active - Proposal to Strike off | |
CROSSLANE STUDENT ACCOMMODATION (CABLE STREET) LIMITED | Director | 2010-09-14 | CURRENT | 2010-09-14 | Active - Proposal to Strike off | |
SSLADVISOR LIMITED | Director | 2010-09-03 | CURRENT | 2010-09-03 | Dissolved 2014-07-11 | |
CROSSLANE STUDENT ACCOMMODATION 1 LIMITED | Director | 2010-08-18 | CURRENT | 2010-08-18 | Active - Proposal to Strike off | |
CROSSLANE STUDENT ACCOMMODATION GENERAL PARTNER LIMITED | Director | 2010-08-09 | CURRENT | 2010-08-06 | Active - Proposal to Strike off | |
CROSSLANE STUDENT ACCOMMODATION CI GP LIMITED | Director | 2010-02-16 | CURRENT | 2010-02-16 | Active - Proposal to Strike off | |
ACTIVE MERCHANT SERVICES LIMITED | Director | 2010-01-28 | CURRENT | 2010-01-12 | Active | |
CAMBRIDGE HOUSE (MANCHESTER) LIMITED | Director | 2008-07-17 | CURRENT | 2004-06-29 | Active - Proposal to Strike off | |
TAY MILLS (DUNDEE) LIMITED | Director | 2008-04-14 | CURRENT | 2008-04-14 | Active | |
EVIDENCE SOLUTIONS LIMITED | Director | 2008-03-28 | CURRENT | 2008-03-28 | Active - Proposal to Strike off | |
CROSSLANE EUROPEAN BUSINESS DEVELOPMENT LIMITED | Director | 2007-11-16 | CURRENT | 2007-11-16 | Active - Proposal to Strike off | |
CROSSLANE MARKETING SERVICES LIMITED | Director | 2007-11-14 | CURRENT | 2007-11-14 | Active | |
CROSSLANE PROPERTY VENTURES LIMITED | Director | 2007-03-23 | CURRENT | 2007-03-23 | Active | |
CROSSLANE INVESTMENTS LIMITED | Director | 2006-09-26 | CURRENT | 2006-09-26 | Liquidation | |
LEGETECH LIMITED | Director | 2006-09-25 | CURRENT | 2006-09-25 | Dissolved 2017-06-06 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
AM10 | Administrator's progress report | |
AM23 | Liquidation. Administration move to dissolve company | |
AM10 | Administrator's progress report | |
AM06 | Notice of deemed approval of proposals | |
AM03 | Statement of administrator's proposal | |
AD01 | REGISTERED OFFICE CHANGED ON 13/07/18 FROM 20-22 Market Street Whaley Bridge High Peak Derbyshire SK23 7LP | |
AM01 | Appointment of an administrator | |
TM02 | Termination of appointment of Anthony Richard Malkin on 2018-05-31 | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/08/17, WITH NO UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 038252950005 | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Mr James Metcalf on 2016-12-12 | |
LATEST SOC | 15/08/16 STATEMENT OF CAPITAL;GBP 103.1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/08/16, WITH UPDATES | |
AP03 | Appointment of Mr Anthony Richard Malkin as company secretary on 2016-02-26 | |
TM02 | Termination of appointment of William Barry Homan-Russell on 2016-02-26 | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 15/08/15 STATEMENT OF CAPITAL;GBP 103.1 | |
AR01 | 13/08/15 ANNUAL RETURN FULL LIST | |
AD04 | Register(s) moved to registered office address 20-22 Market Street Whaley Bridge High Peak Derbyshire SK23 7LP | |
AD03 | Registers moved to registered inspection location of Suite 3D, Manchester International Office Centre Styal Road Manchester M22 5WB | |
AD02 | Register inspection address changed to Suite 3D, Manchester International Office Centre Styal Road Manchester M22 5WB | |
LATEST SOC | 13/04/15 STATEMENT OF CAPITAL;GBP 103 | |
SH02 | Sub-division of shares on 2015-02-12 | |
RES13 | Resolutions passed:<ul><li>Re-sub div 12/02/2015</ul> | |
SH01 | 12/02/15 STATEMENT OF CAPITAL GBP 103.1 | |
SH01 | 21/01/15 STATEMENT OF CAPITAL GBP 103 | |
RES13 | ALLOT AND ISSUE NEW ORDINARY SHARES 21/01/2015 | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
AP03 | SECRETARY APPOINTED MR WILLIAM BARRY HOMAN-RUSSELL | |
TM02 | APPOINTMENT TERMINATED, SECRETARY NEIL BROOKES FAZAKERLEY | |
LATEST SOC | 13/08/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 13/08/14 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR ROBERT CLARKE | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AR01 | 13/08/13 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 13/08/12 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 13/08/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ANTHONY JAMES SHARPLES / 13/08/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES METCALF / 13/08/2011 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / NEIL BROOKES FAZAKERLEY / 13/08/2011 | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
GAZ1 | FIRST GAZETTE | |
AR01 | 13/08/10 FULL LIST | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 13/08/09; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 13/08/08; FULL LIST OF MEMBERS | |
155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
RES07 | FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES | |
RES13 | LOAN AGREEMENT 24/06/2008 | |
288b | APPOINTMENT TERMINATED DIRECTOR JOHN MILLAR-MILLS | |
288b | APPOINTMENT TERMINATED DIRECTOR JONATHAN MELLOR | |
288b | APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER WILLIAMS | |
288a | DIRECTOR APPOINTED JAMES METCALF | |
288a | DIRECTOR APPOINTED MICHAEL ANTHONY JAMES SHARPLES | |
288a | SECRETARY APPOINTED NEIL BROOKES FAZAKERLEY | |
288b | APPOINTMENT TERMINATED SECRETARY PAULINE WILLIAMS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 13/08/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 13/08/06; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06 | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 13/08/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 13/08/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363(288) | SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 13/08/03; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 13/08/01; FULL LIST OF MEMBERS | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 26/07/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 | |
287 | REGISTERED OFFICE CHANGED ON 09/01/02 FROM: 7 MARKET STREET WHALEY BRIDGE HIGH PEAK DERBYSHIRE SK23 7AA | |
288c | SECRETARY'S PARTICULARS CHANGED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW SECRETARY APPOINTED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 |
Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name | 2018-07-13 |
Appointmen | 2018-06-26 |
Proposal to Strike Off | 2011-04-05 |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 4 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Satisfied | THE VERNON BUILDING SOCIETY | |
LEGAL MORTGAGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL MORTGAGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
MORTGAGE DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC |
Creditors Due Within One Year | 2012-04-01 | £ 316,318 |
---|
Creditors and other liabilities
|
|
|
|
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
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
The top companies supplying to UK government with the same SIC code (68310 - Real estate agencies) as ROWCLIFFES ESTATE AGENTS LIMITED are:
Initiating party | Event Type | Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name | |
---|---|---|---|
Defending party | ROWCLIFFES ESTATE AGENTS LIMITED | Event Date | 2018-07-13 |
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 Type | Appointmen | |
Defending party | ROWCLIFFES ESTATE AGENTS LIMITED | Event Date | 2018-06-26 |
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 Type | Proposal to Strike Off | |
Defending party | ROWCLIFFES ESTATE AGENTS LIMITED | Event Date | 2011-04-05 |
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. |