Liquidation
Company Information for MONDI ROCHESTER LIMITED
4TH FLOOR LEOPOLD STREET, FOUNTAIN PRECINCT, SHEFFIELD, S1 2JA,
|
Company Registration Number
05569305
Private Limited Company
Liquidation |
Company Name | ||||
---|---|---|---|---|
MONDI ROCHESTER LIMITED | ||||
Legal Registered Office | ||||
4TH FLOOR LEOPOLD STREET FOUNTAIN PRECINCT SHEFFIELD S1 2JA Other companies in KT15 | ||||
Previous Names | ||||
|
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 |
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 |
---|---|---|
JENNIFER LOUISE HAMPSHIRE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GERARD NEIL BURNS |
Director | ||
MARKO BILL SCHUSTER |
Director | ||
MARGIT KENDLER |
Director | ||
GRAHAM FENWICK |
Company Secretary | ||
PAUL EDWARD KING |
Company Secretary | ||
COLIN SMITH |
Director | ||
JOHN GEORGE ILES |
Company Secretary | ||
DANIEL JOHN DWYER |
Company Secretary | ||
DANIEL JAMES DWYER |
Director |
Date | Document Type | Document Description |
---|---|---|
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 30/10/2017:LIQ. CASE NO.1 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARKO SCHUSTER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GERARD BURNS | |
AD01 | REGISTERED OFFICE CHANGED ON 15/11/2016 FROM BUILDING 1 1ST FLOOR AVIATOR PARK STATION ROAD ADDLESTONE SURREY KT15 2PG | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.70 | DECLARATION OF SOLVENCY | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
LATEST SOC | 20/09/16 STATEMENT OF CAPITAL;GBP 10000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/09/16, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
RES13 | SECTION 550 OF CA 2006 11/12/2015 | |
RES01 | ADOPT ARTICLES 11/12/2015 | |
CC04 | STATEMENT OF COMPANY'S OBJECTS | |
RES01 | ADOPT ARTICLES 11/12/2015 | |
CC04 | STATEMENT OF COMPANY'S OBJECTS | |
LATEST SOC | 21/09/15 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 20/09/15 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARGIT KENDLER | |
AP01 | DIRECTOR APPOINTED MR MARKO BILL SCHUSTER | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
LATEST SOC | 22/09/14 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 20/09/14 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 20/09/13 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MISS JENNIFER LOUISE PETERKIN / 24/06/2013 | |
AR01 | 20/09/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY GRAHAM FENWICK | |
AP03 | SECRETARY APPOINTED MISS JENNIFER LOUISE PETERKIN | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARGIT KENDLER / 05/10/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GERARD NEIL BURNS / 22/09/2011 | |
AR01 | 20/09/11 FULL LIST | |
AP03 | SECRETARY APPOINTED MR GRAHAM FENWICK | |
AD01 | REGISTERED OFFICE CHANGED ON 24/05/2011 FROM C/O C/O CROSSLEY & CO STAR HOUSE STAR HILL ROCHESTER KENT ME1 1UX ENGLAND | |
TM02 | APPOINTMENT TERMINATED, SECRETARY PAUL KING | |
AR01 | 20/09/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARGIT KENDLER / 20/09/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GERARD NEIL BURNS / 20/09/2010 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARGIT SCHIFTER / 25/07/2009 | |
AD01 | REGISTERED OFFICE CHANGED ON 23/11/2009 FROM COMMISSIONERS ROAD STROOD ROCHESTER KENT ME2 4ED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 20/09/09; FULL LIST OF MEMBERS | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 | |
363a | RETURN MADE UP TO 20/09/08; FULL LIST OF MEMBERS | |
288c | SECRETARY'S CHANGE OF PARTICULARS / PAUL KING / 01/12/2007 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
288a | DIRECTOR APPOINTED GERARD NEIL BURNS | |
288b | APPOINTMENT TERMINATED DIRECTOR COLIN SMITH | |
288a | DIRECTOR APPOINTED MARGIT SCHIFTER | |
CERTNM | COMPANY NAME CHANGED BSK MATERIALS LIMITED CERTIFICATE ISSUED ON 16/04/08 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 20/09/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/06 | |
225 | ACC. REF. DATE EXTENDED FROM 30/09/06 TO 31/12/06 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 20/09/06; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 16/06/06 FROM: 312B HIGH STREET ORPINGTON KENT BR6 0NG | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
CERTNM | COMPANY NAME CHANGED EGX LTD CERTIFICATE ISSUED ON 17/11/05 | |
287 | REGISTERED OFFICE CHANGED ON 28/09/05 FROM: 5 CASTLE STREET LIVERPOOL L2 4XE | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notices to Creditors | 2016-11-04 |
Appointment of Liquidators | 2016-11-04 |
Resolutions for Winding-up | 2016-11-04 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 4 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
ALL ASSETS DEBENTURE DEED | Satisfied | LLOYDS TSB COMMERCIAL FINANCE LIMITED | |
MORTGAGE DEBENTURE | Satisfied | ENTERPRISE FINANCE EUROPE (UK) LIMITED | |
SECOND CHARGE BY WAY OF DEBENTURE | Satisfied | COLIN SMITH | |
SUPPLEMENTAL CHATTEL MORTGAGE | Satisfied | STATE SECURITIES PLC |
The top companies supplying to UK government with the same SIC code (32990 - Other manufacturing n.e.c.) as MONDI ROCHESTER LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | MONDI ROCHESTER LIMITED | Event Date | 2016-10-31 |
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 Type | Appointment of Liquidators | |
Defending party | MONDI ROCHESTER LIMITED | Event Date | 2016-10-31 |
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 Type | Resolutions for Winding-up | |
Defending party | MONDI ROCHESTER LIMITED | Event Date | 2016-10-31 |
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. | |||
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. |