Company Information for ROCKFORCE ENERGY LIMITED
C/O CBW 66, PRESCOT STREET, LONDON, E1 8NN,
|
Company Registration Number
06605961
Private Limited Company
Liquidation |
Company Name | ||||
---|---|---|---|---|
ROCKFORCE ENERGY LIMITED | ||||
Legal Registered Office | ||||
C/O CBW 66 PRESCOT STREET LONDON E1 8NN Other companies in BA1 | ||||
Previous Names | ||||
|
Company Number | 06605961 | |
---|---|---|
Company ID Number | 06605961 | |
Date formed | 2008-05-29 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/10/2013 | |
Account next due | 31/07/2015 | |
Latest return | 19/05/2014 | |
Return next due | 16/06/2015 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-12-16 03:59:25 |
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 |
---|---|---|
SYLVIA MIZEL |
||
SIMON JOHN THORNE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JONATHAN FRANCIS ISON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
LTHJ LIMITED | Director | 2015-03-09 | CURRENT | 2015-03-09 | Dissolved 2016-09-06 | |
CLIMATE FINANCE (CHORZOW) LIMITED | Director | 2012-07-24 | CURRENT | 2012-07-24 | Active - Proposal to Strike off | |
BLIP ONE LIMITED | Director | 2011-11-23 | CURRENT | 2008-06-30 | Liquidation | |
CF WASTE SOLUTIONS LTD | Director | 2014-12-04 | CURRENT | 2014-12-04 | Dissolved 2016-07-19 | |
PIPP (GP) LIMITED | Director | 2014-08-15 | CURRENT | 2014-08-15 | Dissolved 2017-08-01 | |
BLIP ONE LIMITED | Director | 2008-06-30 | CURRENT | 2008-06-30 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/02/2017 | |
AD01 | REGISTERED OFFICE CHANGED ON 15/12/2016 FROM BEACON THE BRACKENS LONDON ROAD ASCOT BERKSHIRE SL5 8BE | |
4.20 | STATEMENT OF AFFAIRS/4.18 | |
4.70 | DECLARATION OF SOLVENCY | |
AD01 | REGISTERED OFFICE CHANGED ON 10/03/2015 FROM 3 NORTHUMBERLAND BUILDINGS BATH SOMERSET BA1 2JB UNITED KINGDOM | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
AA | 31/10/13 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 20/06/2014 FROM 29 GAY STREET BATH BANES BA1 2NT | |
LATEST SOC | 12/06/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 19/05/14 FULL LIST | |
AA | 31/10/12 TOTAL EXEMPTION SMALL | |
SH01 | 23/04/13 STATEMENT OF CAPITAL GBP 2 | |
AR01 | 08/09/13 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 24/09/2013 FROM THE OLD MILL PARK ROAD SHEPTON MALLET SOMERSET BA4 5BS UNITED KINGDOM | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MS SYLVIA MIZEL / 24/09/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JOHN THORNE / 24/09/2013 | |
SH01 | 23/04/13 STATEMENT OF CAPITAL GBP 1 | |
AR01 | 08/09/12 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11 | |
AA01 | PREVEXT FROM 31/05/2011 TO 31/10/2011 | |
AR01 | 08/09/11 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR SIMON JOHN THORNE | |
RES15 | CHANGE OF NAME 27/04/2011 | |
CERTNM | COMPANY NAME CHANGED DEVON SAVOURIES LIMITED CERTIFICATE ISSUED ON 04/07/11 | |
AP01 | DIRECTOR APPOINTED MRS SYLVIA MIZEL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN ISON | |
AD01 | REGISTERED OFFICE CHANGED ON 31/05/2011 FROM 23 BANBURY ROAD KIDLINGTON OXFORDSHIRE OX5 1AQ | |
AR01 | 29/05/11 FULL LIST | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/05/10 | |
AR01 | 29/05/10 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/05/09 | |
287 | REGISTERED OFFICE CHANGED ON 17/08/2009 FROM 5-6 NORTHUMBERLAND BUILDING QUEEN SQUARE BATH BANES BA1 2JE | |
363a | RETURN MADE UP TO 29/05/09; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED J.J. BEANO'S (2008) LIMITED CERTIFICATE ISSUED ON 09/06/08 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Meetings of Creditors | 2016-03-30 |
Appointment of Liquidators | 2015-07-27 |
Notices to Creditors | 2015-07-27 |
Resolutions for Winding-up | 2015-07-27 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.47 | 98 |
MortgagesNumMortOutstanding | 0.21 | 98 |
MortgagesNumMortPartSatisfied | 0.00 | 30 |
MortgagesNumMortSatisfied | 0.27 | 95 |
MortgagesNumMortCharges | 0.56 | 98 |
MortgagesNumMortOutstanding | 0.21 | 95 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.35 | 98 |
This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company
|
|
|
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 ROCKFORCE ENERGY LIMITED
The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as ROCKFORCE ENERGY LIMITED are:
Initiating party | Event Type | Meetings of Creditors | |
---|---|---|---|
Defending party | ROCKFORCE ENERGY LIMITED | Event Date | 2016-03-29 |
Notice is hereby given, pursuant to Section 95(2) of the Insolvency Act 1986 (as amended) that meeting of creditors has been summoned for the purposes mentioned in Sections 99 and 101 of the said Act. The meeting will be held at The Brackens, London Road, Ascot, Berkshire, SL5 8BE on 07 April 2016 at 10.00 am. In order to be entitled to vote at the meeting, creditors must lodge their proxies at The Brackens , London Road, Ascot, Berkshire, SL5 8BE , by no later than 12.00 noon on the business day prior to the day of the meeting, together with a completed proof of debt form. Imogen Kent of The Brackens, London Road, Ascot, Berkshire, SL5 8BE is a person qualified to act as an insolvency practitioner in relation to the Company who will, during the period before the day on which the meeting is to be held, furnish creditors free of charge with such information concerning the companys affairs as they may reasonably require. Further details contact: Imogen Kent (IP No. 14550) of Apollo Insolvency Ltd, The Brackens, London Road, Ascot, Berkshire, SL5 8BE, Tel: 01344 866 155. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | ROCKFORCE ENERGY LIMITED | Event Date | 2015-02-17 |
Imogen Kent , (IP No. 14550) of Beacon Licensed Insolvency Practitioners LLP, The Brackens, London Road, Ascot, SL5 8BE . : For further details contact: Imogen Kent, Email: Imogen@beaconllp.com Tel: 01344 886889 | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | ROCKFORCE ENERGY LIMITED | Event Date | 2015-02-17 |
Notice is hereby given that the creditors or the above named company are required, on or before 21 August 2015 to send their names and addresses and particulars of their debts or claims and the names and addresses of their solicitors (if any) to Imogen Kent of Beacon Licensed Insolvency Practitioners LLP, The Brackens, London Road, Ascot SL5 8BE the Liquidator of the said company, and, if so required by notice in writing from the said Liquidators, 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. Date of Appointment: 17 February 2015 Office Holder details: Imogen Kent , (IP No. 14550) of Beacon Licensed Insolvency Practitioners LLP, The Brackens, London Road, Ascot, SL5 8BE . For further details contact: Imogen Kent, Email: Imogen@beaconllp.com Tel: 01344 886889 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | ROCKFORCE ENERGY LIMITED | Event Date | 2015-02-17 |
At a general meeting of the above named company, duly convened and held at Sion Hill House, 29 Sion Road, Bath, B1 5SH, on 17 February 2015 , at 11.00 am, the following resolutions were passed as a Special Resolution and an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Imogen Kent , (IP No. 14550) of Beacon Licensed Insolvency Practitioners LLP, The Brackens, London Road, Ascot, SL5 8BE be appointed Liqiudator for the purposes of such winding up. For further details contact: Imogen Kent, Email: Imogen@beaconllp.com Tel: 01344 886889 | |||
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. |