Liquidation
Company Information for ROSEFIELD PROPERTY COMPANY LIMITED
SECOND FLOOR, POYNT SOUTH, UPPER PARLIAMENT STREET, NOTTINGHAM, NOTTINGHAMSHIRE, NG1 6LF,
|
Company Registration Number
04146259
Private Limited Company
Liquidation |
Company Name | |
---|---|
ROSEFIELD PROPERTY COMPANY LIMITED | |
Legal Registered Office | |
SECOND FLOOR, POYNT SOUTH UPPER PARLIAMENT STREET NOTTINGHAM NOTTINGHAMSHIRE NG1 6LF Other companies in B26 | |
Company Number | 04146259 | |
---|---|---|
Company ID Number | 04146259 | |
Date formed | 2001-01-23 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2014 | |
Account next due | 31/03/2017 | |
Latest return | 23/01/2016 | |
Return next due | 20/02/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-09-06 16:25:45 |
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. |
Officer | Role | Date Appointed |
---|---|---|
LINDA MCBRIDE |
||
JAMES MCBRIDE |
||
STEVEN OWEN PIERCY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANDREW CRAIGE CURTIS |
Director | ||
JONATHON ANDREW JAMES CURTIS |
Director | ||
STEVEN OWEN PIERCY |
Company Secretary | ||
KEY LEGAL SERVICES (SECRETARIAL) LIMITED |
Nominated Secretary | ||
KEY LEGAL SERVICES (NOMINEES) LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CONSULTING ROOMS 38 LIMITED | Director | 2016-09-14 | CURRENT | 2014-04-04 | Active | |
CONSULTING ROOMS BIRMINGHAM LIMITED | Director | 2016-08-24 | CURRENT | 2016-08-24 | Active | |
MARCH PROPERTY CO LIMITED | Director | 2016-08-12 | CURRENT | 2016-03-07 | Active | |
CLAREMONT PROPERTY (SHREWSBURY) LIMITED | Director | 2015-11-18 | CURRENT | 2015-11-18 | Active | |
MARY ANN PROPERTIES LIMITED | Director | 2011-01-28 | CURRENT | 1985-07-31 | Active | |
MAP WINDOWS & DOORS LIMITED | Director | 2011-01-05 | CURRENT | 2011-01-05 | Dissolved 2014-04-15 | |
CONTROLFORM LIMITED | Director | 2008-06-17 | CURRENT | 2005-06-07 | Dissolved 2013-10-22 | |
REPLYSHORT LIMITED | Director | 1999-07-01 | CURRENT | 1997-12-05 | Active | |
INTERTRADE CONSULTANTS LIMITED | Director | 1995-07-03 | CURRENT | 1995-04-12 | Active - Proposal to Strike off | |
INTERTRADE CONSULTANTS LIMITED | Director | 2016-11-01 | CURRENT | 1995-04-12 | Active - Proposal to Strike off | |
MARCH PROPERTY CO LIMITED | Director | 2016-08-12 | CURRENT | 2016-03-07 | Active | |
WBD (CHESTERFIELD MANAGEMENT) LIMITED | Director | 2016-06-08 | CURRENT | 2008-11-17 | Active | |
WBD (CHESTERFIELD) PLOT MANAGEMENT COMPANY LIMITED | Director | 2016-06-08 | CURRENT | 2011-03-10 | Active | |
SWAN SURVEYORS LIMITED | Director | 2013-10-25 | CURRENT | 2011-01-14 | Active | |
BLACKWELL GOLF CLUB,LIMITED | Director | 2010-04-17 | CURRENT | 1922-01-20 | Active | |
BLABY MANAGEMENT COMPANY LIMITED | Director | 2007-08-28 | CURRENT | 2007-08-28 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 03/01/2018:LIQ. CASE NO.1 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LIQ10 | NOTICE OF REMOVAL OF LIQUIDATOR BY COURT IN MVL AND CVL:LIQ. CASE NO.1:IP NO.00009659 | |
AD01 | REGISTERED OFFICE CHANGED ON 10/05/2017 FROM 13 REGENT STREET NOTTINGHAM NG1 5BS | |
AD01 | REGISTERED OFFICE CHANGED ON 20/01/2017 FROM ONE SWAN COURTYARD COVENTRY ROAD YARDLEY BIRMINGHAM WEST MIDLANDS B26 1BU | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.70 | DECLARATION OF SOLVENCY | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.70 | DECLARATION OF SOLVENCY | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
LATEST SOC | 03/01/17 STATEMENT OF CAPITAL;GBP 200 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES | |
TM02 | APPOINTMENT TERMINATED, SECRETARY STEVEN PIERCY | |
AA01 | PREVEXT FROM 31/12/2015 TO 30/06/2016 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JONATHON CURTIS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW CURTIS | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 041462590009 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 041462590008 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 041462590007 | |
AR01 | 23/01/16 FULL LIST | |
SH01 | 04/02/14 STATEMENT OF CAPITAL GBP 200.000000 | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
RP04 | SECOND FILING WITH MUD 23/01/15 FOR FORM AR01 | |
ANNOTATION | Clarification | |
AP03 | SECRETARY APPOINTED MRS LINDA MCBRIDE | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ADOPT ARTICLES 04/02/2014 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 041462590010 | |
AA | 31/12/14 TOTAL EXEMPTION SMALL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 041462590010 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
LATEST SOC | 19/03/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 23/01/15 FULL LIST | |
AR01 | 23/01/15 FULL LIST | |
AA | 31/12/13 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED JONATHAN ANDREW JAMES CURTIS | |
AP01 | DIRECTOR APPOINTED MR ANDREW CRAIGE CURTIS | |
LATEST SOC | 12/02/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 23/01/14 FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 041462590008 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 041462590009 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 041462590007 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6 | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
AR01 | 23/01/13 FULL LIST | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AR01 | 23/01/12 FULL LIST | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 23/01/11 FULL LIST | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 23/01/10 FULL LIST | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 23/01/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / STEVEN PIERCY / 24/09/2008 | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 23/01/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 23/01/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
363s | RETURN MADE UP TO 23/01/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 23/01/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 23/01/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 23/01/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 23/01/02; FULL LIST OF MEMBERS | |
88(2)R | AD 05/11/01-06/11/01 £ SI 98@1=98 £ IC 2/100 | |
225 | ACC. REF. DATE SHORTENED FROM 31/01/02 TO 31/12/01 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 23/03/01 FROM: 76 WHITCHURCH ROAD CARDIFF CF14 3LX | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2017-01-11 |
Notices to Creditors | 2017-01-11 |
Resolutions for Winding-up | 2017-01-11 |
Total # Mortgages/Charges | 10 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 10 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Satisfied | CHARLES JOHN HARVEY | ||
Satisfied | UNITED TRUST BANK LIMITED | ||
Satisfied | UNITED TRUST BANK LIMITED | ||
Satisfied | UNITED TRUST BANK LIMITED | ||
LEGAL MORTGAGE | Satisfied | AIB GROUP (UK) PLC | |
LEGAL MORTGAGE | Satisfied | AIB GROUP (UK)P.L.C. | |
LEGAL MORTGAGE | Satisfied | AIB GROUP (UK) P.L.C. | |
LEGAL MORTGAGE | Satisfied | AIB GROUP (UK) P.L.C. | |
LEGAL MORTGAGE | Satisfied | AIB GROUP (UK) P.L.C. | |
MORTGAGE DEBENTURE | Satisfied | AIB GROUP (UK) P.L.C. |
|
|
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 ROSEFIELD PROPERTY COMPANY LIMITED
The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as ROSEFIELD PROPERTY COMPANY LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | ROSEFIELD PROPERTY COMPANY LIMITED | Event Date | 2017-01-06 |
In accordance with Rule 4.106A, I, Anthony John Sargeant of Bridgewood Financial Solutions Ltd, 13 Regent Street, Nottingham NG1 5BS give notice that on 05 January 2017 I was appointed Liquidator by resolutions of members and creditors. Notice is hereby given that the creditors of the above named Company are required on or before 16 March 2017 to send in their full names, addresses and particulars of their claims to the undersigned Anthony John Sargeant, the liquidator of the Company and, in default thereof they will be excluded from the benefit of any distribution. Office Holder details: Anthony John Sargeant , (IP No. 9659) of Bridgewood Financial Solutions Limited , 13 Regent Street, Nottingham NG1 5BS . For further details contact: Email: bankruptcy@bridgewood.co.uk, Tel: 0115 871 2940 or by fax to 0115 924 1565. Ag EF100414 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | ROSEFIELD PROPERTY COMPANY LIMITED | Event Date | 2017-01-04 |
Anthony John Sargeant , (IP No. 9659) of Bridgewood Financial Solutions Limited , 13 Regent Street, Nottingham NG1 5BS . : For further details contact: Email: bankruptcy@bridgewood.co.uk, Tel: 0115 871 2940 or by fax to 0115 924 1565. Ag EF100414 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | ROSEFIELD PROPERTY COMPANY LIMITED | Event Date | 2017-01-04 |
At a general meeting of the members of the above Company, duly convened and held at 2440 Stratford Road, Hockley Heath, Solihull, B94 5NJ on 04 January 2017 , at 2.00 pm, the following resolutions were passed as a special resolution and as an ordinary resolution: That the Company be wound up voluntarily and that Anthony John Sargeant , (IP No. 9659) of Bridgewood Financial Solutions Limited , 13 Regent Street, Nottingham NG1 5BS be and is hereby appointed liquidator for the purposes of such winding up. For further details contact: Email: bankruptcy@bridgewood.co.uk, or by fax to 0115 924 1565. Ag EF100414 | |||
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. |