Liquidation
Company Information for GENERAL PARTNER ROLLS & ARNOLD LIMITED
4TH FLOOR, 4 VICTORIA SQUARE, ST ALBANS, HERTFORDSHIRE, AL1 3TF,
|
Company Registration Number
04189047
Private Limited Company
Liquidation |
Company Name | |
---|---|
GENERAL PARTNER ROLLS & ARNOLD LIMITED | |
Legal Registered Office | |
4TH FLOOR 4 VICTORIA SQUARE ST ALBANS HERTFORDSHIRE AL1 3TF Other companies in W1J | |
Company Number | 04189047 | |
---|---|---|
Company ID Number | 04189047 | |
Date formed | 2001-03-28 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2015 | |
Account next due | 31/12/2016 | |
Latest return | 28/03/2015 | |
Return next due | 25/04/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2018-09-07 04:56:49 |
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 |
---|---|---|
DV3 ADMINISTRATION UK 1 LIMITED |
||
DV3 ADMINISTRATION UK 1 LIMITED |
||
DV3 ADMINISTRATION UK 2 LIMITED |
||
JOZEF HENDRIKS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PORTMAN ADMINISTRATION 1 LIMITED |
Company Secretary | ||
PORTMAN ADMINISTRATION 1 LIMITED |
Director | ||
PORTMAN ADMINISTRATION 2 LIMITED |
Director | ||
DUNCAN GARETH OWEN |
Director | ||
ALAN TRIPP |
Director | ||
TREVOR ANTHONY LEONARD |
Director | ||
STEVEN JAMES COLSELL |
Director | ||
CHARLES JAMES HOLT HUNTER |
Director | ||
PAUL JONATHAN GOSWELL |
Director | ||
JAMES WILLIAM JEREMY RITBLAT |
Director | ||
MICHAEL JOHN DEAKIN |
Director | ||
ANDREW GRAHAM MOSS |
Company Secretary | ||
WATERLOW SECRETARIES LIMITED |
Nominated Secretary | ||
WATERLOW NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CENTROS BURY ST EDMUNDS LINK SITE LIMITED | Director | 2008-09-25 | CURRENT | 2006-09-26 | Dissolved 2015-02-25 | |
CENTROS BURY ST EDMUNDS NOMINEES LIMITED | Director | 2008-09-25 | CURRENT | 2006-08-01 | Dissolved 2014-09-10 | |
BURY ST. EDMUNDS GENERAL PARTNER LIMITED | Director | 2008-09-25 | CURRENT | 2004-07-09 | Dissolved 2016-01-30 |
Date | Document Type | Document Description |
---|---|---|
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-03-15 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-03-15 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-03-15 | |
AD01 | REGISTERED OFFICE CHANGED ON 06/04/17 FROM 105 st Peters Street St Albans AL1 3EJ | |
4.68 | Liquidators' statement of receipts and payments to 2017-03-15 | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
4.70 | Declaration of solvency | |
AD01 | REGISTERED OFFICE CHANGED ON 05/04/16 FROM 6th Floor Lansdowne House Berkeley Square London W1J 6ER | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 29/04/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 28/03/15 ANNUAL RETURN FULL LIST | |
AD02 | Register inspection address changed to 90 High Holborn London WC1V 6XX | |
AD03 | Registers moved to registered inspection location of 90 High Holborn London WC1V 6XX | |
AA | 31/03/14 TOTAL EXEMPTION FULL | |
AA | 31/03/14 TOTAL EXEMPTION FULL | |
LATEST SOC | 25/04/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 28/03/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | FULL ACCOUNTS MADE UP TO 31/03/12 | |
AR01 | 28/03/13 ANNUAL RETURN FULL LIST | |
AR01 | 28/03/12 ANNUAL RETURN FULL LIST | |
MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/11 | |
AR01 | 28/03/11 ANNUAL RETURN FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10 | |
AR01 | 28/03/10 ANNUAL RETURN FULL LIST | |
CH02 | CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / DV3 ADMINISTRATION UK 1 LIMITED / 01/10/2009 | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR DV3 ADMINISTRATION UK 1 LIMITED on 2009-10-01 | |
CH02 | CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / DV3 ADMINISTRATION UK 2 LIMITED / 01/10/2009 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08 | |
363a | RETURN MADE UP TO 28/03/09; FULL LIST OF MEMBERS | |
MISC | RE SECTION 519 | |
AUD | AUDITOR'S RESIGNATION | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07 | |
288a | DIRECTOR APPOINTED JOZEF HENDRIKS | |
363a | RETURN MADE UP TO 28/03/08; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 28/03/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05 | |
363a | RETURN MADE UP TO 28/03/06; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 21/07/05 FROM: 40 PORTMAN SQUARE LONDON W1H 0AA | |
363a | RETURN MADE UP TO 28/03/05; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/04 | |
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 | |
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 | |
363a | RETURN MADE UP TO 28/03/04; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED |
Total # Mortgages/Charges | 9 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 9 |
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 GENERAL PARTNER ROLLS & ARNOLD LIMITED
The top companies supplying to UK government with the same SIC code (64209 - Activities of other holding companies n.e.c.) as GENERAL PARTNER ROLLS & ARNOLD LIMITED are:
VEOLIA ES (UK) LIMITED | £ 57,050,514 |
SOUTHERN CROSS HEALTHCARE LIMITED | £ 3,441,609 |
MEARS GROUP PLC | £ 1,904,190 |
ARCADIS INTERNATIONAL HOLDINGS LIMITED | £ 1,161,104 |
NATIONAL GRID ELECTRICITY DISTRIBUTION MIDLANDS LIMITED | £ 429,284 |
E.ON ENERGY SOLUTIONS LIMITED | £ 394,327 |
LIVE WELL AT HOME LIMITED | £ 261,609 |
CMG LIMITED | £ 127,100 |
WEST MIDLANDS ENTERPRISE LIMITED | £ 119,525 |
THE ESLAND GROUP LIMITED | £ 63,968 |
VEOLIA ES (UK) LIMITED | £ 495,658,315 |
SOUTHERN CROSS HEALTHCARE LIMITED | £ 31,243,180 |
MEARS GROUP PLC | £ 25,057,436 |
CMG LIMITED | £ 17,244,447 |
E.ON UK ENERGY SERVICES LIMITED | £ 7,994,821 |
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED | £ 7,429,946 |
GATTACA PLC | £ 5,330,710 |
VALE HOUSE LIMITED | £ 4,229,122 |
NORTHERN POWERGRID LIMITED | £ 2,249,968 |
ABBOTT HEALTHCARE LIMITED | £ 2,064,588 |
VEOLIA ES (UK) LIMITED | £ 495,658,315 |
SOUTHERN CROSS HEALTHCARE LIMITED | £ 31,243,180 |
MEARS GROUP PLC | £ 25,057,436 |
CMG LIMITED | £ 17,244,447 |
E.ON UK ENERGY SERVICES LIMITED | £ 7,994,821 |
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED | £ 7,429,946 |
GATTACA PLC | £ 5,330,710 |
VALE HOUSE LIMITED | £ 4,229,122 |
NORTHERN POWERGRID LIMITED | £ 2,249,968 |
ABBOTT HEALTHCARE LIMITED | £ 2,064,588 |
VEOLIA ES (UK) LIMITED | £ 495,658,315 |
SOUTHERN CROSS HEALTHCARE LIMITED | £ 31,243,180 |
MEARS GROUP PLC | £ 25,057,436 |
CMG LIMITED | £ 17,244,447 |
E.ON UK ENERGY SERVICES LIMITED | £ 7,994,821 |
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED | £ 7,429,946 |
GATTACA PLC | £ 5,330,710 |
VALE HOUSE LIMITED | £ 4,229,122 |
NORTHERN POWERGRID LIMITED | £ 2,249,968 |
ABBOTT HEALTHCARE LIMITED | £ 2,064,588 |
Initiating party | Event Type | ||
---|---|---|---|
Defending party | GENERAL PARTNER ROLLS & ARNOLD LIMITED | Event Date | 2016-03-16 |
NOTICE IS HEREBY GIVEN that the Creditors of the above named companies are required, on or before 25 April 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 Michaela Joy Hall of Kingston Smith & Partners LLP, 105 St Peter's Street, St Albans, Hertfordshire AL1 3EJ, the Liquidator of the companies, 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. The Directors have made a Declaration of Solvency, and the Companies are being wound up for the purposes of an orderly wind down of the Companies business. Office Holder Details: Michaela Joy Hall (IP number 9081 ) of Kingston Smith & Partners LLP , 105 St Peter's Street, St Albans, Hertfordshire AL1 3EJ . Date of Appointment: 16 March 2016 . Further information about these cases is available from Christine Richardson at the offices of Kingston Smith & Partners LLP on 01727 896 015 or at mhall@ks.co.uk. Michaela Joy Hall , Liquidator Dated: 22 March 2016 | |||
Initiating party | Event Type | ||
Defending party | GENERAL PARTNER ROLLS & ARNOLD LIMITED | Event Date | 2016-03-16 |
The following Written Resolutions were passed pursuant to the provisions of Section 288 of the Companies Act 2006 as a Special and Ordinary Resolution respectively: "That the Companies be wound up voluntarily and that Michaela Joy Hall of Kingston Smith & Partners LLP, 105 St Peter's Street, St Albans, Hertfordshire AL1 3EJ, be and is hereby appointed Liquidator of the Companies for the purposes of such windings up". Office Holder Details: Michaela Joy Hall (IP number 9081 ) of Kingston Smith & Partners LLP , 105 St Peter's Street, St Albans, Hertfordshire AL1 3EJ . Date of Appointment: 16 March 2016 . Further information about these cases is available from Christine Richardson at the offices of Kingston Smith & Partners LLP on 01727 896 015 or at mhall@ks.co.uk. | |||
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. |