Company Name00087989 Limited
Company StatusLiquidation
Company Number00087989
CategoryPrivate Limited Company
Incorporation Date15 March 1906(118 years, 1 month ago)
Previous NameRolls-Royce Limited

Location

Registered AddressPO Box 695
8 Salisbury Square
London
EC4Y 8BB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Accounts

Next Accounts Due31 January 2001 (overdue)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Returns

Next Return Due18 August 2016 (overdue)

Charges

15 September 1971Delivered on: 1 October 1971
Persons entitled: Royal Exchange Assurance.

Classification: Deed of charge
Secured details: £481,000 debenture stock secured by trust deed dated 22.2.68 and supplemental trust deed dated 10 july 1968.
Particulars: Various book debts due from firms or corp resident in india and more fully particularised in the schedule to the deed of charge.
Outstanding
4 November 1970Delivered on: 9 February 1971
Persons entitled: East Kilbride Development Corp

Classification: Bond cash credit and assignation on security
Secured details: Presented for registration at the register of sasines on 17/11/70 for securing £1,058,580.
Particulars: 12.92 acres of ground at law place, nerston east kilbride and factory buildings thereon see docs 509 and 524 bm 593.
Outstanding
6 November 1970Delivered on: 23 November 1970
Persons entitled: East Kilbride Development Corp

Classification: Bond cash credit and assignation on security
Secured details: Presented for registration at the register of sasines on 17/11/70 for securing £385,420.
Particulars: 12.92 acres of ground at law place, nerston east kilbride and factory buildings thereon.
Outstanding
17 July 1968Delivered on: 17 July 1968
Persons entitled: Royal Exchange Assurance

Classification: Series of debentures
Particulars: Floating charge on the see doc 558. undertaking and all property and assets present and future including uncalled capital.
Outstanding
22 February 1968Delivered on: 4 March 1968
Persons entitled: Royal Exchange Assurance

Classification: Trust deed
Secured details: For the purpose of securing debenture stock of the company amounting to £44,465,870 secured by a trust deed dated 17/8/54 and deeds supplemental thereto.
Particulars: Floating charge on the. Undertaking and all property and assets present and future including uncalled capital.
Outstanding

Filing History

21 September 2015Restoration by order of the court (3 pages)
14 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
1 July 2014First Gazette notice for voluntary strike-off (1 page)
25 May 2013Compulsory strike-off action has been suspended (1 page)
12 March 2013First Gazette notice for voluntary strike-off (1 page)
13 March 2012Compulsory strike-off action has been suspended (1 page)
31 January 2012First Gazette notice for compulsory strike-off (1 page)
20 May 2011Compulsory strike-off action has been suspended (1 page)
8 March 2011First Gazette notice for compulsory strike-off (1 page)
14 October 2010Restoration by order of the court (3 pages)
6 September 2004O/C defer dissolution (5 pages)
6 September 2004Return of final meeting in a creditors' voluntary winding up (3 pages)
6 September 2004O/C,dissolve co immediate effect (2 pages)
5 September 2004Dissolved (1 page)
23 April 2004Liquidators statement of receipts and payments (5 pages)
23 April 2004Liquidators' statement of receipts and payments (5 pages)
5 November 2003Liquidators statement of receipts and payments (5 pages)
5 November 2003Liquidators' statement of receipts and payments (5 pages)
25 April 2003Liquidators statement of receipts and payments (5 pages)
25 April 2003Liquidators' statement of receipts and payments (5 pages)
15 October 2002Liquidators' statement of receipts and payments (6 pages)
15 October 2002Liquidators statement of receipts and payments (6 pages)
3 May 2002Liquidators' statement of receipts and payments (6 pages)
3 May 2002Liquidators statement of receipts and payments (6 pages)
28 November 2001Liquidators' statement of receipts and payments (5 pages)
28 November 2001Liquidators statement of receipts and payments (5 pages)
31 August 2001Registered office changed on 31/08/01 from: po box 730, 20 farringdon street, london, EC4A 4PP (1 page)
23 April 2001Liquidators statement of receipts and payments (5 pages)
23 April 2001Liquidators' statement of receipts and payments (5 pages)
19 October 2000Liquidators statement of receipts and payments (5 pages)
19 October 2000Liquidators' statement of receipts and payments (5 pages)
18 April 2000Liquidators' statement of receipts and payments (5 pages)
18 April 2000Liquidators statement of receipts and payments (5 pages)
31 January 2000Death of a liquidator (1 page)
2 November 1999Liquidators statement of receipts and payments (5 pages)
2 November 1999Liquidators' statement of receipts and payments (5 pages)
24 May 1999Liquidators statement of receipts and payments (5 pages)
24 May 1999Liquidators' statement of receipts and payments (5 pages)
26 October 1998Liquidators statement of receipts and payments (5 pages)
26 October 1998Liquidators' statement of receipts and payments (5 pages)
6 May 1998Liquidators statement of receipts and payments (5 pages)
6 May 1998Liquidators' statement of receipts and payments (5 pages)
27 October 1997Liquidators' statement of receipts and payments (5 pages)
27 October 1997Liquidators statement of receipts and payments (5 pages)
22 April 1997Liquidators' statement of receipts and payments (5 pages)
22 April 1997Liquidators statement of receipts and payments (5 pages)
2 May 1996O/C liqs resigning (1 page)
2 May 1996Liquidators' statement of receipts and payments (5 pages)
2 May 1996Liquidators statement of receipts and payments (5 pages)
21 November 1995Liquidators' statement of receipts and payments (5 pages)
21 November 1995Liquidators statement of receipts and payments (5 pages)
21 November 1995Liquidators statement of receipts and payments (10 pages)
14 November 1995Appointment of a voluntary liquidator (1 page)
14 November 1995Notice of ceasing to act as a voluntary liquidator (2 pages)
14 November 1995Appointment of a voluntary liquidator (2 pages)
14 November 1995Notice of ceasing to act as a voluntary liquidator (1 page)
5 June 1995Liquidators statement of receipts and payments (10 pages)
5 June 1995Liquidators' statement of receipts and payments (5 pages)
5 June 1995Liquidators statement of receipts and payments (5 pages)
28 February 1993Registered office changed on 28/02/93 from: moor lane, derby (1 page)
2 December 1992Liquidators' statement of receipts and payments (5 pages)
2 December 1992Liquidators statement of receipts and payments (5 pages)
13 April 1992Liquidators' statement of receipts and payments (5 pages)
13 April 1992Liquidators statement of receipts and payments (5 pages)
25 November 1991Liquidators' statement of receipts and payments (5 pages)
25 November 1991Liquidators statement of receipts and payments (5 pages)
1 May 1991Liquidators statement of receipts and payments (5 pages)
1 May 1991Liquidators' statement of receipts and payments (5 pages)
2 November 1990Liquidators statement of receipts and payments (5 pages)
2 November 1990Liquidators' statement of receipts and payments (5 pages)
1 May 1990Liquidators' statement of receipts and payments (5 pages)
1 May 1990Liquidators statement of receipts and payments (5 pages)
30 December 1976Company name changed\certificate issued on 30/12/76 (2 pages)
27 February 1975Accounts made up to 26 February 2075 (12 pages)
7 September 1970Accounts made up to 31 December 2069 (29 pages)
15 March 1906Incorporation (44 pages)