Dissolved 2017-05-06
Company Information for ROCKPOOLS PEOPLE & PERFORMANCE LIMITED
PRESTON, LANCASHIRE, PR5,
|
Company Registration Number
05213104
Private Limited Company
Dissolved Dissolved 2017-05-06 |
Company Name | |
---|---|
ROCKPOOLS PEOPLE & PERFORMANCE LIMITED | |
Legal Registered Office | |
PRESTON LANCASHIRE | |
Company Number | 05213104 | |
---|---|---|
Date formed | 2004-08-24 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2012-12-31 | |
Date Dissolved | 2017-05-06 | |
Type of accounts | SMALL |
Last Datalog update: | 2018-01-26 17:13:31 |
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 |
---|---|---|
BALVINDER SINGH SANGHA |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MICHAEL WILLIAM HARRISON PENNY |
Company Secretary | ||
PEREGRINE MURRAY ADDISON LLOYD |
Director | ||
MICHAEL WILLIAM HARRISON PENNY |
Director | ||
WYVILL RICHARD NICHOLL RAYNSFORD |
Director | ||
EUGENIE CHRISTINE TURTON |
Director | ||
NEVILLE WILKINSON |
Director | ||
CLAER LLOYD-JONES |
Director | ||
JOHN ANDREW SWINNEY |
Director | ||
GEORGE ARTHUR GYTE |
Director | ||
ANDREW MALCOLM LEE |
Company Secretary | ||
HAMISH IAN DAVIDSON |
Director | ||
LYNN FABES |
Director | ||
MICHAEL DAVID COMRAS |
Director | ||
JASON ROYSTON MILKINS |
Company Secretary | ||
BRUCE OLIPHANT ROXBURGH |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CV ONE LIMITED | Director | 2010-01-13 | CURRENT | 2001-11-16 | Dissolved 2014-11-14 | |
TARDIS PUBLIC SECTOR LIMITED | Director | 2009-12-11 | CURRENT | 2009-11-04 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 01/04/2016 | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 02/04/2015 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 02/04/2015 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
2.34B | NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION | |
2.16B | NOTICE OF STATEMENT OF AFFAIRS/2.14B | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 02/10/2014 | |
2.23B | NOTICE OF RESULT OF MEETING OF CREDITORS | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
AD01 | REGISTERED OFFICE CHANGED ON 15/04/2014 FROM 99-105 STANDSTEAD ROAD LONDON SE23 1HH UNITED KINGDOM | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12 | |
LATEST SOC | 09/09/13 STATEMENT OF CAPITAL;GBP 1000000 | |
AR01 | 24/08/13 FULL LIST | |
DISS40 | DISS40 (DISS40(SOAD)) | |
GAZ1 | FIRST GAZETTE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11 | |
AR01 | 24/08/12 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10 | |
AR01 | 24/08/11 FULL LIST | |
MISC | RESIGNATION OF AUDITOR | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AR01 | 24/08/10 FULL LIST | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/09 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL PENNY | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MICHAEL PENNY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PEREGRINE LLOYD | |
AD01 | REGISTERED OFFICE CHANGED ON 17/12/2009 FROM 4TH FLOOR CAXTON HOUSE 2 FARRINGDON ROAD LONDON EC1M 3HN | |
AA01 | CURRSHO FROM 31/03/2010 TO 31/12/2009 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NEVILLE WILKINSON | |
363a | RETURN MADE UP TO 24/08/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MICHAEL PENNY / 24/08/2009 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / PEREGRINE LLOYD / 24/08/2009 | |
288b | APPOINTMENT TERMINATED DIRECTOR EUGENIE TURTON | |
288b | APPOINTMENT TERMINATED DIRECTOR WYVILL RAYNSFORD | |
288b | APPOINTMENT TERMINATED DIRECTOR HAMISH DAVIDSON | |
288b | APPOINTMENT TERMINATED DIRECTOR GEORGE GYTE | |
288b | APPOINTMENT TERMINATED DIRECTOR CLAER LLOYD-JONES | |
288b | APPOINTMENT TERMINATED DIRECTOR JOHN SWINNEY | |
AA | 31/03/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 24/08/08; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED SECRETARY ANDREW LEE | |
288a | SECRETARY APPOINTED MICHAEL PENNY | |
AA | FULL ACCOUNTS MADE UP TO 31/03/07 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
363s | RETURN MADE UP TO 24/08/07; FULL LIST OF MEMBERS | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
123 | £ NC 100/1000000 30/03/07 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES04 | NC INC ALREADY ADJUSTED 30/03/07 | |
88(3) | PARTICULARS OF CONTRACT RELATING TO SHARES | |
88(2)R | AD 31/03/07--------- £ SI 999999@1=999999 £ IC 1/1000000 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 | |
363s | RETURN MADE UP TO 24/08/06; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 24/08/05; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
225 | ACC. REF. DATE SHORTENED FROM 31/08/05 TO 31/03/05 |
Final Meetings | 2016-11-10 |
Appointment of Liquidators | 2015-04-13 |
Meetings of Creditors | 2014-04-17 |
Appointment of Administrators | 2014-04-15 |
Proposal to Strike Off | 2013-01-08 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND |
|
|
|
|
|
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 ROCKPOOLS PEOPLE & PERFORMANCE LIMITED
ROCKPOOLS PEOPLE & PERFORMANCE LIMITED owns 4 domain names.
alastinglegacy.co.uk rockpools.co.uk rockpoolsgroup.co.uk aimingforexcellence.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
London Borough of Barnet Council | |
|
Agency/Interim Non H |
London Borough of Barnet Council | |
|
Agency/Interim Non H |
London Borough of Barnet Council | |
|
Agency/Interim Non H |
London Borough of Barnet Council | |
|
Agency/Interim Non H |
London Borough of Barnet Council | |
|
Agency/Interim Non H |
London Borough of Barnet Council | |
|
Agency/Interim Non H |
London Borough of Barnet Council | |
|
Agency/Interim Non H |
London Borough of Waltham Forest | |
|
CONSULTANTS |
Torbay Council | |
|
SERVICES - PROFESSIONAL FEES |
Torbay Council | |
|
SERVICES - PROFESSIONAL FEES |
Torbay Council | |
|
SERVICES - PROFESSIONAL FEES |
Torbay Council | |
|
SERVICES - PROFESSIONAL FEES |
|
|
CONSULTANTS | |
Torbay Council | |
|
SERVICES - PROFESSIONAL FEES |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | ROCKPOOLS PEOPLE & PERFORMANCE LIMITED | Event Date | 2015-04-02 |
M J Colman and J M Titley , both of Leonard Curtis , 20 Roundhouse Court, South Rings Business Park, Bamber Bridge, Preston, PR5 6DA . : For further details contact: M J Colman, Email: recovery@leonardcurtis.co.uk Tel: 01772 646180 | |||
Initiating party | Event Type | Final Meetings | |
Defending party | ROCKPOOLS PEOPLE & PERFORMANCE LIMITED | Event Date | 2015-04-02 |
Notice is hereby given in pursuance of Section 106 of the Insolvency Act 1986 that final meetings of members and creditors of the above Company will be held at the offices of Leonard Curtis, 20 Roundhouse Court, South Rings Business Park, Bamber Bridge, Preston, PR5 6DA on 25 January 2017 at 10.15 am and 10.30 am respectively for the purpose of having an account laid before them, showing the manner in which the winding up has been conducted and the property of the Company disposed of, and of hearing any explanation that may be given by the Liquidators. Any member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him/her, and such proxy need not also be a member or creditor. The proxy form must be returned to the above address by no later than 12.00 noon on the business day before the meeting. In the case of a Company having a share capital, a member may appoint more than one proxy in relation to a meeting, provided that each proxy is appointed to exercise the rights attached to a different share or shares held by him, or (as the case may be) to a different 10, or multiple of 10, of stock held by him. Date of Appointment: 02 April 2015 Office Holder details: Mark Colman , (IP No. 9721) and John Titley , (IP No. 8617) both of Leonard Curtis , 20 Roundhouse Court, South Rings Business Park, Bamber Bridge, Preston, Lancashire PR5 6DA . For further details contact: Mark Colman, Email: recovery@leonardcurtis.co.uk or Tel: 01772 646180 Mark Colman , Joint Liquidator : | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | ROCKPOOLS PEOPLE & PERFORMANCE LIMITED | Event Date | 2014-04-03 |
In the High Court of Justice, Chancery Division Manchester District Registry case number 2317 M J Colman and J M Titley (IP Nos 9721 and 8617 ), both of Leonard Curtis , 20 Roundhouse Court, South Rings Business Park, Bamber Bridge, Preston, PR5 6DA Further details contact: M J Colman, Email carl.lever@leonardcurtis.co.uk, Tel: 01772 646180. : | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | ROCKPOOLS PEOPLE & PERFORMANCE LIMITED | Event Date | 2013-01-08 |
Initiating party | Event Type | Meetings of Creditors | |
Defending party | ROCKPOOLS PEOPLE & PERFORMANCE LIMITED | Event Date | |
In the High Court of Justice, Chancery Division Manchester District Registry case number 2403 Notice is hereby given by the Joint Administrators that, under Paragraph 58 of ScheduleB1 to the Insolvency Act 1986 and Rule 2.48 of the Insolvency Rules 1986, the businessof an Initial Creditors Meeting will be conducted by correspondence. The resolutionsto be considered include resolutions specifying the basis upon which the Administrators’remuneration and disbursements are to be calculated, requesting that unpaid pre-administrationcosts may be paid as an expense of the Administration, and specifying the date uponwhich the Administrators are discharged from liability in respect of any action oftheirs as Administrators. The closing date for receipt of Forms 2.25B by the JointAdministrators is 30 April 2014. The form must be accompanied by a statement of claim,if one has not already been lodged, and sent to the Joint Administrators’ office.Any creditors who have not received Form 2.25B can obtain one from the Joint Administrators’office. Office Holder details: M J Colman and J M Titley (IP Nos. 9721 and 8617) bothof Leonard Curtis, 20 Roundhouse Court, South Rings Business Park, Bamber Bridge,Preston PR5 6DA. Date of appointment: 3 April 2014. Further details contact: M J Colman, Email: mark.colman@leonardcurtis.co.uk Tel: 01772646180 | |||
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. |