Liquidation
Company Information for ROUNDHILL NORTHAMPTON LIMITED
9-10 SCIROCCO CLOSE, MOULTON PARK, NORTHAMPTON, NN3 6AF,
|
Company Registration Number
06875107
Private Limited Company
Liquidation |
Company Name | |
---|---|
ROUNDHILL NORTHAMPTON LIMITED | |
Legal Registered Office | |
9-10 SCIROCCO CLOSE MOULTON PARK NORTHAMPTON NN3 6AF Other companies in NN4 | |
Company Number | 06875107 | |
---|---|---|
Company ID Number | 06875107 | |
Date formed | 2009-04-09 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2018 | |
Account next due | 31/12/2020 | |
Latest return | 09/04/2016 | |
Return next due | 07/05/2017 | |
Type of accounts | SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2023-10-07 19:05:14 |
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 | ||
---|---|---|---|---|
ROUNDHILL NORTHAMPTON LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
JONATHAN SHERWELL CLOGG |
||
OLIVER NATHAN ROPER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DEBORAH ANNE KING |
Company Secretary | ||
FREDERICK RICHARD HARRIS |
Director | ||
MICHAEL JOHN ROPER |
Director | ||
OLIVER NATHAN ROPER |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BURCOTE DEVELOPMENTS LIMITED | Director | 2013-08-28 | CURRENT | 2009-04-09 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
Compulsory liquidation. Final meeting | ||
Compulsory liquidation winding up progress report | ||
WU07 | Compulsory liquidation winding up progress report | |
AD01 | REGISTERED OFFICE CHANGED ON 23/03/20 FROM C/O Macintyre Hudson Peterbridge House the Lakes Northampton NN4 7HB | |
WU04 | Compulsory liquidation appointment of liquidator | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/04/19, WITH NO UPDATES | |
AA01 | Previous accounting period extended from 30/06/18 TO 31/12/18 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN SHERWELL CLOGG | |
AP01 | DIRECTOR APPOINTED MR JONATHAN SHERWELL CLOGG | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/04/18, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/17 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 068751070004 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 068751070005 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 | |
MR05 | STATEMENT OF RELEASE / CEASE FROM CHARGE / PART RELEASE / CHARGE NO 3 | |
MR05 | STATEMENT OF RELEASE / CEASE FROM CHARGE / PART RELEASE / CHARGE NO 2 | |
MR05 | STATEMENT OF RELEASE / CEASE FROM CHARGE / PART RELEASE / CHARGE NO 1 | |
MR05 | STATEMENT OF RELEASE / CEASE FROM CHARGE / PART RELEASE / CHARGE CODE 068751070004 | |
MR05 | STATEMENT OF RELEASE / CEASE FROM CHARGE / PART RELEASE / CHARGE CODE 068751070005 | |
TM02 | Termination of appointment of Deborah Anne King on 2017-06-27 | |
LATEST SOC | 20/04/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/04/17, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/16 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR FREDERICK RICHARD HARRIS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOHN ROPER | |
LATEST SOC | 28/04/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 09/04/16 ANNUAL RETURN FULL LIST | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/15 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR DEBORAH ANNE KING on 2015-11-06 | |
LATEST SOC | 27/04/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 09/04/15 ANNUAL RETURN FULL LIST | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/14 | |
AR01 | 09/04/14 FULL LIST | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES01 | ADOPT ARTICLES 20/03/2014 | |
SH01 | 20/03/14 STATEMENT OF CAPITAL GBP 100 | |
AP01 | DIRECTOR APPOINTED MR FREDERICK RICHARD HARRIS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 068751070005 | |
AP01 | DIRECTOR APPOINTED MR OLIVER NATHAN ROPER | |
AA01 | PREVEXT FROM 30/04/2013 TO 30/06/2013 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 068751070004 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR OLIVER ROPER | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVER NATHAN ROPER / 01/07/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN ROPER / 01/07/2013 | |
AR01 | 09/04/13 FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ALTER ARTICLES 09/11/2012 | |
AR01 | 09/04/12 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11 | |
AR01 | 09/04/11 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10 | |
AR01 | 09/04/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN ROPER / 09/04/2010 | |
AD01 | REGISTERED OFFICE CHANGED ON 12/10/2009 FROM 56 SCHOOL LANE NASEBY NORTHAMPTON NORTHAMPTONSHIRE NN6 6BZ | |
88(2) | AD 10/04/09 GBP SI 1@1=1 GBP IC 1/2 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointmen | 2020-04-06 |
Winding-Up Orders | 2019-12-16 |
Petitions | 2019-11-13 |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 5 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | INTEGRATED PLANNING OPPORTUNITIES NO. 19 LIMITED LIABILITY PARTNERSHIP (LLP NO. OC387334) | ||
Outstanding | INTEGRATED PLANNING OPPORTUNITIES NO. 17 LIMITED LIABILITY PARTNERSHIP (LLP N. OC382733) | ||
DEBENTURE | Outstanding | INTEGRATED PLANNING OPPORTUNITIES NO. 16 LLP | |
DEBENTURE | Outstanding | INTEGRATED PLANNING OPPORTUNITIES NO. 15 LLP | |
DEBENTURE | Outstanding | INTEGRATED PLANNING OPPORTUNITIES NO. 14 LLP |
|
|
|
|
|
|
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 ROUNDHILL NORTHAMPTON LIMITED
Cash Bank In Hand | 2012-05-01 | £ 1 |
---|---|---|
Cash Bank In Hand | 2011-05-01 | £ 1 |
Shareholder Funds | 2012-05-01 | £ 1 |
Shareholder Funds | 2011-05-01 | £ 1 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (70229 - Management consultancy activities other than financial management) as ROUNDHILL NORTHAMPTON LIMITED are:
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | ROUNDHILL NORTHAMPTON LIMITED | Event Date | 2020-04-06 |
Initiating party | Event Type | Winding-Up Orders | |
Defending party | ROUNDHILL NORTHAMPTON LIMITED | Event Date | 2019-12-04 |
In the High Court Of Justice case number 007017 Liquidator appointed: K Read 3rd Floor , Cannon House , 18 The Priory Queensway , Birmingham , B4 6FD , telephone: 0300 678 0016 : | |||
Initiating party | Event Type | Petitions | |
Defending party | ROUNDHILL NORTHAMPTON LIMITED | Event Date | 2019-11-13 |
In the High Court of Justice Business and Property Courts of England and Wales, Companies Court (ChD) Court Number: CR-2019-007017 In the Matter of ROUNDHILL NORTHAMPTON LIMITED (Company Number 068751… | |||
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. |