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

MONDI ROCHESTER LIMITED

4TH FLOOR LEOPOLD STREET, FOUNTAIN PRECINCT, SHEFFIELD, S1 2JA,
Company Registration Number
05569305
Private Limited Company
Liquidation

Company Overview

About Mondi Rochester Ltd
MONDI ROCHESTER LIMITED was founded on 2005-09-20 and has its registered office in Sheffield. The organisation's status is listed as "Liquidation". Mondi Rochester Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
MONDI ROCHESTER LIMITED
 
Legal Registered Office
4TH FLOOR LEOPOLD STREET
FOUNTAIN PRECINCT
SHEFFIELD
S1 2JA
Other companies in KT15
 
Previous Names
BSK MATERIALS LIMITED16/04/2008
EGX LTD17/11/2005
Filing Information
Company Number 05569305
Company ID Number 05569305
Date formed 2005-09-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2015
Account next due 30/09/2017
Latest return 20/09/2015
Return next due 18/10/2016
Type of accounts FULL
Last Datalog update: 2018-10-04 15:04:07
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MONDI ROCHESTER 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.

Company Officers of MONDI ROCHESTER LIMITED

Current Directors
Officer Role Date Appointed
JENNIFER LOUISE HAMPSHIRE
Company Secretary 2012-03-31
Previous Officers
Officer Role Date Appointed Date Resigned
GERARD NEIL BURNS
Director 2008-03-31 2017-02-12
MARKO BILL SCHUSTER
Director 2015-07-06 2017-02-12
MARGIT KENDLER
Director 2008-03-31 2015-07-06
GRAHAM FENWICK
Company Secretary 2011-05-23 2012-03-30
PAUL EDWARD KING
Company Secretary 2006-12-05 2011-05-23
COLIN SMITH
Director 2005-11-29 2008-03-31
JOHN GEORGE ILES
Company Secretary 2005-11-29 2006-11-28
DANIEL JOHN DWYER
Company Secretary 2005-09-20 2005-10-11
DANIEL JAMES DWYER
Director 2005-09-20 2005-10-11

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
2017-12-20LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 30/10/2017:LIQ. CASE NO.1
2017-02-15TM01APPOINTMENT TERMINATED, DIRECTOR MARKO SCHUSTER
2017-02-15TM01APPOINTMENT TERMINATED, DIRECTOR GERARD BURNS
2016-11-15AD01REGISTERED OFFICE CHANGED ON 15/11/2016 FROM BUILDING 1 1ST FLOOR AVIATOR PARK STATION ROAD ADDLESTONE SURREY KT15 2PG
2016-11-11600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-11-114.70DECLARATION OF SOLVENCY
2016-11-11LRESSPSPECIAL RESOLUTION TO WIND UP
2016-09-20LATEST SOC20/09/16 STATEMENT OF CAPITAL;GBP 10000
2016-09-20CS01CONFIRMATION STATEMENT MADE ON 20/09/16, WITH UPDATES
2016-05-19AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-01-08RES13SECTION 550 OF CA 2006 11/12/2015
2016-01-08RES01ADOPT ARTICLES 11/12/2015
2016-01-08CC04STATEMENT OF COMPANY'S OBJECTS
2016-01-08RES01ADOPT ARTICLES 11/12/2015
2016-01-08CC04STATEMENT OF COMPANY'S OBJECTS
2015-09-21LATEST SOC21/09/15 STATEMENT OF CAPITAL;GBP 10000
2015-09-21AR0120/09/15 FULL LIST
2015-07-06TM01APPOINTMENT TERMINATED, DIRECTOR MARGIT KENDLER
2015-07-06AP01DIRECTOR APPOINTED MR MARKO BILL SCHUSTER
2015-04-12AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-11-19AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-09-22LATEST SOC22/09/14 STATEMENT OF CAPITAL;GBP 10000
2014-09-22AR0120/09/14 FULL LIST
2013-10-02AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-09-23AR0120/09/13 FULL LIST
2013-06-24CH03SECRETARY'S CHANGE OF PARTICULARS / MISS JENNIFER LOUISE PETERKIN / 24/06/2013
2012-09-21AR0120/09/12 FULL LIST
2012-07-05AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-04-13TM02APPOINTMENT TERMINATED, SECRETARY GRAHAM FENWICK
2012-04-13AP03SECRETARY APPOINTED MISS JENNIFER LOUISE PETERKIN
2011-10-10AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-10-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MARGIT KENDLER / 05/10/2011
2011-09-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GERARD NEIL BURNS / 22/09/2011
2011-09-21AR0120/09/11 FULL LIST
2011-06-06AP03SECRETARY APPOINTED MR GRAHAM FENWICK
2011-05-24AD01REGISTERED OFFICE CHANGED ON 24/05/2011 FROM C/O C/O CROSSLEY & CO STAR HOUSE STAR HILL ROCHESTER KENT ME1 1UX ENGLAND
2011-05-23TM02APPOINTMENT TERMINATED, SECRETARY PAUL KING
2010-10-14AR0120/09/10 FULL LIST
2010-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MARGIT KENDLER / 20/09/2010
2010-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / GERARD NEIL BURNS / 20/09/2010
2010-10-04AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-02-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MARGIT SCHIFTER / 25/07/2009
2009-11-23AD01REGISTERED OFFICE CHANGED ON 23/11/2009 FROM COMMISSIONERS ROAD STROOD ROCHESTER KENT ME2 4ED
2009-10-22AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-09-28363aRETURN MADE UP TO 20/09/09; FULL LIST OF MEMBERS
2009-07-07403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2009-07-07403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2008-12-11363aRETURN MADE UP TO 20/09/08; FULL LIST OF MEMBERS
2008-12-11288cSECRETARY'S CHANGE OF PARTICULARS / PAUL KING / 01/12/2007
2008-08-07AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-05-21288aDIRECTOR APPOINTED GERARD NEIL BURNS
2008-04-17288bAPPOINTMENT TERMINATED DIRECTOR COLIN SMITH
2008-04-17288aDIRECTOR APPOINTED MARGIT SCHIFTER
2008-04-16CERTNMCOMPANY NAME CHANGED BSK MATERIALS LIMITED CERTIFICATE ISSUED ON 16/04/08
2008-02-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-11-13363aRETURN MADE UP TO 20/09/07; FULL LIST OF MEMBERS
2007-07-24AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/06
2007-01-20225ACC. REF. DATE EXTENDED FROM 30/09/06 TO 31/12/06
2007-01-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-12-15288bSECRETARY RESIGNED
2006-12-15288aNEW SECRETARY APPOINTED
2006-10-04395PARTICULARS OF MORTGAGE/CHARGE
2006-10-04363aRETURN MADE UP TO 20/09/06; FULL LIST OF MEMBERS
2006-06-16287REGISTERED OFFICE CHANGED ON 16/06/06 FROM: 312B HIGH STREET ORPINGTON KENT BR6 0NG
2006-01-05288aNEW DIRECTOR APPOINTED
2006-01-05288aNEW SECRETARY APPOINTED
2006-01-04395PARTICULARS OF MORTGAGE/CHARGE
2006-01-04395PARTICULARS OF MORTGAGE/CHARGE
2005-12-29395PARTICULARS OF MORTGAGE/CHARGE
2005-11-22288bDIRECTOR RESIGNED
2005-11-22288bSECRETARY RESIGNED
2005-11-17CERTNMCOMPANY NAME CHANGED EGX LTD CERTIFICATE ISSUED ON 17/11/05
2005-09-28287REGISTERED OFFICE CHANGED ON 28/09/05 FROM: 5 CASTLE STREET LIVERPOOL L2 4XE
2005-09-20NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
32 - Other manufacturing
329 - Other manufacturing n.e.c.
32990 - Other manufacturing n.e.c.




Licences & Regulatory approval
We could not find any licences issued to MONDI ROCHESTER LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2016-11-04
Appointment of Liquidators2016-11-04
Resolutions for Winding-up2016-11-04
Fines / Sanctions
No fines or sanctions have been issued against MONDI ROCHESTER LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
ALL ASSETS DEBENTURE DEED 2006-10-03 Satisfied LLOYDS TSB COMMERCIAL FINANCE LIMITED
MORTGAGE DEBENTURE 2005-12-28 Satisfied ENTERPRISE FINANCE EUROPE (UK) LIMITED
SECOND CHARGE BY WAY OF DEBENTURE 2005-12-23 Satisfied COLIN SMITH
SUPPLEMENTAL CHATTEL MORTGAGE 2005-12-23 Satisfied STATE SECURITIES PLC
Intangible Assets
Patents
We have not found any records of MONDI ROCHESTER LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MONDI ROCHESTER LIMITED
Trademarks
We have not found any records of MONDI ROCHESTER LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MONDI ROCHESTER 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 (32990 - Other manufacturing n.e.c.) as MONDI ROCHESTER LIMITED are:

ALGECO UK LIMITED £ 819,124
CLEARWAY DOORS AND WINDOWS LTD £ 299,631
SCARAB SWEEPERS LIMITED £ 268,353
TES 2013 LIMITED £ 254,172
FACULTATIEVE TECHNOLOGIES LIMITED £ 225,523
PLAY AND LEISURE LIMITED £ 207,086
PLAYDALE PLAYGROUNDS LIMITED £ 185,319
INSTARMAC GROUP PLC £ 158,219
DIRECT HEALTHCARE GROUP LIMITED £ 144,686
PEART ACCESS RAMPS LIMITED £ 116,709
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
Outgoings
Business Rates/Property Tax
No properties were found where MONDI ROCHESTER 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 TypeNotices to Creditors
Defending partyMONDI ROCHESTER LIMITEDEvent Date2016-10-31
NOTICE IS HEREBY GIVEN that the Creditors of the above named company are required, on or before 7 December 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 Adrian Graham, of Graywoods, 4th Floor, Fountain Precinct, Leopold Street, Sheffield, S1 2JA, the Liquidator of the company, 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 Company is being wound up for the purposes of winding down its affairs Office Holder Details: Adrian Graham (IP number 8980 ) of Graywoods , 4th Floor, Fountain Precinct, Leopold Street, Sheffield S1 2JA . Date of Appointment: 31 October 2016 . Further information about this case is available from Stephen Beverley at the offices of Graywoods on 0114 285 9500. Adrian Graham , Liquidator
 
Initiating party Event TypeAppointment of Liquidators
Defending partyMONDI ROCHESTER LIMITEDEvent Date2016-10-31
Adrian Graham of Graywoods , 4th Floor, Fountain Precinct, Leopold Street, Sheffield S1 2JA : Further information about this case is available from Stephen Beverley at the offices of Graywoods on 0114 285 9500.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyMONDI ROCHESTER LIMITEDEvent Date2016-10-31
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 Company be wound up voluntarily and that Adrian Graham, of Graywoods, 4th Floor, Fountain Precinct, Leopold Street, Sheffield, S1 2JA, be and is hereby appointed Liquidator of the Company for the purposes of such winding up. Office Holder Details: Adrian Graham (IP number 8980 ) of Graywoods , 4th Floor, Fountain Precinct, Leopold Street, Sheffield S1 2JA . Date of Appointment: 31 October 2016 . Further information about this case is available from Stephen Beverley at the offices of Graywoods on 0114 285 9500.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MONDI ROCHESTER 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 MONDI ROCHESTER 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1