Dissolved
Dissolved 2015-06-16
Company Information for ROG LIMITED
READING, BERKSHIRE, RG1 1PW,
|
Company Registration Number
06195939
Private Limited Company
Dissolved Dissolved 2015-06-16 |
Company Name | ||||
---|---|---|---|---|
ROG LIMITED | ||||
Legal Registered Office | ||||
READING BERKSHIRE RG1 1PW Other companies in RG1 | ||||
Previous Names | ||||
|
Company Number | 06195939 | |
---|---|---|
Date formed | 2007-04-02 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2012-07-31 | |
Date Dissolved | 2015-06-16 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2016-04-29 03:05:43 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
ROG ‘ R LTD | 26 ELDRED AVENUE BRIGHTON BN1 5EG | Active | Company formed on the 2021-06-17 | |
ROG (SIMEX TRADER) PTE LTD | BUKIT BATOK STREET 25 Singapore 658882 | Dissolved | Company formed on the 2008-09-10 | |
ROG (UK) LIMITED | 4 CAPRICORN CENTRE CRANES FARM ROAD BASILDON ESSEX SS14 3JJ | Dissolved | Company formed on the 2012-10-23 | |
ROG & ASSOCIATES, INC. | 601 BRICKELL KEY DR MIAMI FL 33131 | Inactive | Company formed on the 2002-06-19 | |
ROG & CHRISSY TRUCKING INC | 150-16 115 ROAD Queens JAMAICA NY 11434 | Active | Company formed on the 2019-12-18 | |
Rog & Cin LLC | 82 Ortega Ct. Erie CO 80516 | Delinquent | Company formed on the 2012-06-28 | |
ROG & Co., Inc. | 3115 Leavesley Rd. Gilroy CA 95020 | Active | Company formed on the 2007-11-14 | |
ROG & D PUB LLC | 4010 COMMON SAGE VON ORMY TX 78073 | Forfeited | Company formed on the 2019-01-10 | |
ROG & GIN MUSIC CENTRE | Singapore | Dissolved | Company formed on the 2008-09-10 | |
ROG & RELL SECURITY LLC | 7014 13TH AVENUE SUITE 202 Nassau BROOKLYN NY 11228 | Active | Company formed on the 2012-04-04 | |
ROG & ROB PTY LTD | Active | Company formed on the 2019-05-23 | ||
ROG & ROG ENTERPRISES, INC. | 416 CHEROKEE DR ORLANDO FL 32801 | Inactive | Company formed on the 2004-10-26 | |
Rog & Wilco LLC | 3801 Race St. Denver CO 80205 | Voluntarily Dissolved | Company formed on the 2017-03-09 | |
ROG & WILCO CONSTRUCTION LLC | 4635 Jason St Denver CO 80211 | Good Standing | Company formed on the 2017-11-21 | |
ROG & WILCO REAL ESTATE LLC | 13818 E MISSISSIPPI AVE #60087 Aurora CO 80012 | Delinquent | Company formed on the 2018-08-28 | |
Rog & Wilco Property Management LLC | 3801 N Race St Denver CO 80205 | Good Standing | Company formed on the 2022-02-20 | |
Rog & Wilco Design LLC | 3801 N Race St Denver CO 80205 | Voluntarily Dissolved | Company formed on the 2022-04-01 | |
ROG 2, LLC | 22 west 46th st New York NEW YORK NY 10036 | Active | Company formed on the 2023-10-04 | |
ROG 48 LLC | 49 WATERMILL LANE Nassau GREAT NECK NY 11021 | Active | Company formed on the 2019-11-08 | |
ROG ACQUISITION INC | Delaware | Unknown |
Officer | Role | Date Appointed |
---|---|---|
WILLIAM QUENTIN JONES |
||
PETER DAVID CONROY |
||
PATRICK JOHN ABERNEITHY GREENWOOD |
||
ROGER GUY SMEE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PHILIP DOMINIC BRADY |
Director | ||
PATRICK JOHN ABERNEITHY GREENWOOD |
Director | ||
ANDREW JOHN MACK HUNTLEY |
Director | ||
MICHAEL GRAHAM LINFORTH |
Director | ||
PHILIP DOMINIC BRADY |
Company Secretary | ||
SIMON CHARLES GODWIN |
Company Secretary | ||
SIMON CHARLES GODWIN |
Director | ||
MARK AUBREY SEYMOUR LAURENCE |
Director | ||
ANTHONY TUDOR ST JOHN |
Director | ||
WILLIAM QUENTIN JONES |
Company Secretary | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary | ||
INSTANT COMPANIES LIMITED |
Nominated Director | ||
SWIFT INCORPORATIONS LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
KEE ASSETS LTD | Director | 2017-09-23 | CURRENT | 2017-09-23 | Active | |
FLOCKTON FREEHOLD COMPANY LIMITED | Director | 2015-09-23 | CURRENT | 2015-09-23 | Active - Proposal to Strike off | |
ROSE MANAGEMENT LIMITED | Director | 2014-09-12 | CURRENT | 2014-09-12 | Dissolved 2016-01-26 | |
SATMAN DEVELOPMENTS (NO. 78) LIMITED | Director | 2012-02-01 | CURRENT | 1987-11-24 | Dissolved 2016-05-17 | |
SATURN INVESTMENTS LIMITED | Director | 2010-10-29 | CURRENT | 1973-05-29 | Dissolved 2014-04-29 | |
BEE PROPERTIES LIMITED | Director | 1997-03-18 | CURRENT | 1980-10-20 | Active | |
SATMAN HOLDINGS LIMITED | Director | 1996-04-02 | CURRENT | 1988-08-26 | Dissolved 2016-05-17 | |
SATMAN NOMINEES LIMITED | Director | 1996-04-02 | CURRENT | 1988-08-26 | Dissolved 2016-05-17 | |
BEE SECURITIES LIMITED | Director | 1993-12-16 | CURRENT | 1981-03-12 | Active | |
BEE ASSET MANAGEMENT LIMITED | Director | 1991-11-20 | CURRENT | 1980-10-31 | Active | |
ACCUTE LIMITED | Director | 2013-04-12 | CURRENT | 2013-04-12 | Active | |
WINCHFIELD ENGINEERING LIMITED | Director | 2012-04-04 | CURRENT | 2009-03-24 | Active | |
FIND100 LIMITED | Director | 2011-11-25 | CURRENT | 2011-11-25 | Dissolved 2014-09-30 | |
TECHNICAL LOGISTIC SOLUTIONS LIMITED | Director | 2010-07-16 | CURRENT | 2009-01-30 | Active - Proposal to Strike off | |
POWERRAPID HARLOW NO. 1 LIMITED | Director | 2002-07-31 | CURRENT | 2001-06-15 | Dissolved 2014-09-30 | |
POWERRAPID HARLOW NO. 2 LIMITED | Director | 2002-07-31 | CURRENT | 2001-06-15 | Dissolved 2014-09-30 | |
R I T (BASINGSTOKE) LIMITED | Director | 1998-04-30 | CURRENT | 1995-01-30 | Dissolved 2016-07-12 | |
INTEGRATED TECHNOLOGIES LIMITED | Director | 1995-06-16 | CURRENT | 1977-02-25 | Active | |
ROCK CO. CAPITAL LIMITED | Director | 2018-03-19 | CURRENT | 2014-02-13 | Active | |
ROCK CO. LIMITED | Director | 2014-02-25 | CURRENT | 2014-02-25 | Active | |
FIND100 LIMITED | Director | 2011-11-25 | CURRENT | 2011-11-25 | Dissolved 2014-09-30 | |
ACTON GATE NOMINEES (NO. 1) LIMITED | Director | 2004-05-27 | CURRENT | 2004-03-15 | Dissolved 2016-04-05 | |
ACTON GATE NOMINEES (NO. 2) LIMITED | Director | 2004-05-27 | CURRENT | 2004-03-15 | Dissolved 2016-04-05 | |
ROCK ACTON GATE GP LIMITED | Director | 2004-05-18 | CURRENT | 2004-04-26 | Dissolved 2016-07-26 | |
ROCK LP LIMITED | Director | 2004-05-18 | CURRENT | 2004-04-26 | Dissolved 2016-04-05 | |
ROCK ACTON GATE LIMITED | Director | 2004-05-18 | CURRENT | 2004-04-26 | Dissolved 2016-11-29 | |
BERKSHIRE YOUTH LTD | Director | 2002-07-24 | CURRENT | 2002-07-24 | Active | |
POWERRAPID LIMITED | Director | 2002-07-09 | CURRENT | 2002-04-22 | Active | |
ROCK ASSET MANAGEMENT LIMITED | Director | 2002-05-29 | CURRENT | 2002-04-24 | Active | |
HENLEY AND MAYFAIR INVESTMENTS LIMITED | Director | 2000-02-04 | CURRENT | 1999-01-05 | Dissolved 2016-07-12 | |
R I T (BASINGSTOKE) LIMITED | Director | 1995-06-12 | CURRENT | 1995-01-30 | Dissolved 2016-07-12 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
AD01 | REGISTERED OFFICE CHANGED ON 25/07/2014 FROM CHISBRIDGE FARM CHISBRIDGE LANE FRIETH ROAD MARLOW BUCKINGHAMSHIRE SL7 2HS | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
LATEST SOC | 06/05/14 STATEMENT OF CAPITAL;GBP 3039200.505229 | |
AR01 | 02/04/14 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROGER GUY SMEE / 14/06/2013 | |
AD01 | REGISTERED OFFICE CHANGED ON 06/05/2014 FROM CRAZIES HALL CRAZIES HILL WARGRAVE READING BERKSHIRE RG10 8LY UNITED KINGDOM | |
AA | 31/07/12 TOTAL EXEMPTION FULL | |
AR01 | 02/04/13 FULL LIST | |
AR01 | 02/04/12 FULL LIST | |
SH01 | 04/01/12 STATEMENT OF CAPITAL GBP 3038979.9 | |
CERT10 | CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE | |
MAR | REREGISTRATION MEMORANDUM AND ARTICLES | |
RR02 | APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY | |
RES02 | REREG PLC TO PRI; RES02 PASS DATE:11/04/2012 | |
RES15 | CHANGE OF NAME 29/03/2012 | |
CERTNM | COMPANY NAME CHANGED REAL OFFICE GROUP PLC CERTIFICATE ISSUED ON 13/04/12 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AA | FULL ACCOUNTS MADE UP TO 31/07/11 | |
MISC | AUTHORISATION OF COMPANY CHANGE OF NAME | |
AD01 | REGISTERED OFFICE CHANGED ON 23/06/2011 FROM THAVIES INN HOUSE 3-4 HOLBORN CIRCUS LONDON EC1N 2HA | |
SH02 | SUB-DIVISION 23/03/11 | |
AR01 | 02/04/11 FULL LIST | |
RES01 | ADOPT ARTICLES 23/03/2011 | |
RES13 | DIVISION 23/03/2011 | |
AP01 | DIRECTOR APPOINTED MR PATRICK JOHN ABERNEITHY GREENWOOD | |
AP01 | DIRECTOR APPOINTED MR PETER CONROY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PHILIP BRADY | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/10 | |
SH19 | 19/08/10 STATEMENT OF CAPITAL GBP 3038979.90 | |
OC138 | REDUCTION OF ISS CAPITAL AND MINUTE (OC) | |
CERT21 | REDUCTION OF SHARE PREMIUM | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PATRICK GREENWOOD | |
RES13 | CANCEL SHARE PREM ACCOUNT 16/07/2010 | |
RES06 | REDUCE ISSUED CAPITAL 16/07/2010 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW HUNTLEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL LINFORTH | |
AUD | AUDITOR'S RESIGNATION | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/09 | |
AR01 | 02/04/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROGER GUY SMEE / 02/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL GRAHAM LINFORTH / 02/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PHILIP DOMINIC BRADY / 02/10/2009 | |
AP03 | SECRETARY APPOINTED MR WILLIAM QUENTIN JONES | |
TM02 | APPOINTMENT TERMINATED, SECRETARY PHILIP BRADY | |
MISC | SECTION 519 | |
88(3) | PARTICULARS OF CONTRACT RELATING TO SHARES | |
88(2) | AD 28/04/09 GBP SI 126169083@0.1=12616908.3 GBP IC 14366910.3/26983818.6 | |
363a | RETURN MADE UP TO 02/04/09; FULL LIST OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
353 | LOCATION OF REGISTER OF MEMBERS | |
288a | DIRECTOR APPOINTED ANDREW JOHN MACK HUNTLEY | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
225 | CURREXT FROM 30/04/2009 TO 31/07/2009 | |
288b | APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY SIMON GODWIN LOGGED FORM | |
288b | APPOINTMENT TERMINATE, SECRETARY SIMON GODWIN LOGGED FORM | |
287 | REGISTERED OFFICE CHANGED ON 21/12/2008 FROM LANSDOWNE HOUSE 57 BERKELEY SQUARE LONDON W1J 6ER | |
288a | DIRECTOR APPOINTED MICHAEL GRAHAM LINFORTH | |
288b | APPOINTMENT TERMINATED DIRECTOR MARK LAURENCE | |
288b | APPOINTMENT TERMINATED DIRECTOR ANTHONY ST JOHN | |
288a | DIRECTOR AND SECRETARY APPOINTED PHILIP DOMINIC BRADY | |
AA | FULL ACCOUNTS MADE UP TO 30/04/08 | |
363a | RETURN MADE UP TO 02/04/08; FULL LIST OF MEMBERS |
Final Meetings | 2015-01-07 |
Appointment of Liquidators | 2014-07-17 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC |
|
|
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 ROG LIMITED
The top companies supplying to UK government with the same SIC code (43390 - Other building completion and finishing) as ROG LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | ROG LIMITED | Event Date | 2014-07-14 |
David Clements and Paul Boyle of Harrisons Business Recovery and Insolvency Limited , 2nd Floor, 33 Blagrave Street, Reading, Berkshire RG1 1PW . Tel: 0118 951 0798 . : Alternative person to contact with enquiries about the case: Lucy Garner. | |||
Initiating party | Event Type | Final Meetings | |
Defending party | ROG LIMITED | Event Date | 2014-07-14 |
Notice is hereby given pursuant to section 106 of the Insolvency Act 1986 , that final meetings of the members and creditors of the above named Company will be held at 2nd Floor 33 Blagrave Street, Reading, Berkshire RG1 1PW , on 6 March 2015 at 10.30 am and 10.45 am respectively, for the purpose of having an account laid before them showing how the winding up has been conducted and the property of the Company disposed of, and also determining whether the Joint Liquidators should be granted their release from office. A Member or Creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him and such proxy need not also be a member or creditor. Proxy forms must be returned tot the offices of Harrisons Business Recovery and Insolvency Limited , 2nd Floor 33 Blagrave Street, Reading RG1 1PW , no later than 12.00 noon on the business day before the meeting. David Clements , (IP No. 008765 ) and Paul Boyle (IP No. 008897 ) Liquidators of Harrisons Business Recovery and Insolvency Limited , 2nd Floor 33 Blagrave Street, Reading RG1 1PW . Date of Appointment: 14 July 2014 . : | |||
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. |