Company NameRo (Hendon) Limited
Company StatusDissolved
Company Number00225857
CategoryPrivate Limited Company
Incorporation Date16 November 1927(96 years, 6 months ago)
Dissolution Date3 July 2018 (5 years, 9 months ago)
Previous NamesHendon Central Garage,Limited and Pegasus (Hendon) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Richard Graham St John Rowlandson
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed14 March 1992(64 years, 4 months after company formation)
Appointment Duration26 years, 3 months (closed 03 July 2018)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressGraham House, 7 Wyllyotts Place
Potters Bar
Herts
EN6 2JD
Director NameMr Edward Thomas Morton Rowlandson
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed29 August 2012(84 years, 10 months after company formation)
Appointment Duration5 years, 10 months (closed 03 July 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGraham House, 7 Wyllyotts Place
Potters Bar
Herts
EN6 2JD
Secretary NameThe Finance & Industrial Trust Ltd (Corporation)
StatusClosed
Appointed14 March 1992(64 years, 4 months after company formation)
Appointment Duration26 years, 3 months (closed 03 July 2018)
Correspondence AddressGraham House 7 Wyllyotts Place
Potters Bar
Hertfordshire
EN6 2JD
Director NameJohn Keith Palmer
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1992(64 years, 4 months after company formation)
Appointment Duration12 years, 1 month (resigned 30 April 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Queensbury Road
Kettering
Northampton
NN15 7HL

Contact

Websitelocksmithhendon24hours.co.uk
Telephone020 81850654
Telephone regionLondon

Location

Registered AddressGraham House, 7 Wyllyotts Place
Potters Bar
Herts
EN6 2JD
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardPotters Bar Parkfield
Built Up AreaPotters Bar
Address MatchesOver 10 other UK companies use this postal address

Shareholders

5.4k at £1Rowlandson Investments LTD
49.29%
Preference
450 at £1Trustees Of Etmr A/c Ffrey & Etmr
4.11%
Preference
2k at £1Ro Trading Limited
17.85%
Ordinary
1.8k at £1Richard Graham St. John Rowlandson
16.43%
Preference
1.4k at £1Law 2457 LTD
12.32%
Preference

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Charges

7 July 1999Delivered on: 19 July 1999
Satisfied on: 23 October 2013
Persons entitled: National Westminster Bank PLC

Classification: Keyman insurance assignment
Secured details: All obligations and liabilities of any group company (as defined) to the chargee under or pursuant to all or any of the nwb documents (as defined).
Particulars: Life of peter askew for £2,000,000,policy dated 8/10/98,no 22EO10 23/6 with all proceeds and benefits thereof. See the mortgage charge document for full details.
Fully Satisfied
15 October 1997Delivered on: 21 October 1997
Satisfied on: 23 October 2013
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 46 watford way hendon london t/no: MX218032. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
12 March 1973Delivered on: 23 March 1973
Satisfied on: 23 October 2013
Persons entitled: National Westminster Bank PLC

Classification: Confirmatory charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever secured by a charge dated 22-2-1954.
Particulars: Property and assets of the company as charged by the said mortgage & general charge referred to in column 3.
Fully Satisfied
22 February 1954Delivered on: 2 March 1954
Satisfied on: 23 October 2013
Persons entitled: National Provincial Bank LTD

Classification: And general charge mortgage
Secured details: All monies due etc.
Particulars: Freehold land, garage and petrol station, hendon central garage, watford way, hendon title no mx 218032, leasehold land, showroom, garages, etc. no 44, watford way, hendon, present and future undertaking and all property and assets present and future, including uncalled capital, goodwill connection of businesses and fit of all licences. For full details see doc. 66. together with plant machinery fixtures implements and utensils present and future.
Fully Satisfied
20 September 1949Delivered on: 27 September 1949
Satisfied on: 23 October 2013
Persons entitled: National Provincial Bank LTD

Classification: Mortgage
Secured details: All moneys due etc.
Particulars: Hendon central garage, walford way, hendon central, NW4. Including fixed plant and machinery and fixtures present and future.
Fully Satisfied

Filing History

3 July 2018Final Gazette dissolved via voluntary strike-off (1 page)
17 April 2018First Gazette notice for voluntary strike-off (1 page)
9 April 2018Application to strike the company off the register (3 pages)
21 March 2018Statement by Directors (1 page)
21 March 2018Solvency Statement dated 05/03/18 (1 page)
21 March 2018Statement of capital on 21 March 2018
  • GBP 1,955
(3 pages)
21 March 2018Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
20 March 2018Confirmation statement made on 14 March 2018 with no updates (3 pages)
14 November 2017Accounts for a dormant company made up to 31 March 2017 (5 pages)
14 November 2017Accounts for a dormant company made up to 31 March 2017 (5 pages)
14 March 2017Confirmation statement made on 14 March 2017 with updates (6 pages)
14 March 2017Confirmation statement made on 14 March 2017 with updates (6 pages)
7 November 2016Accounts for a dormant company made up to 31 March 2016 (5 pages)
7 November 2016Accounts for a dormant company made up to 31 March 2016 (5 pages)
29 March 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 10,955
(5 pages)
29 March 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 10,955
(5 pages)
16 December 2015Accounts for a dormant company made up to 31 March 2015 (5 pages)
16 December 2015Accounts for a dormant company made up to 31 March 2015 (5 pages)
19 March 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 10,955
(5 pages)
19 March 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 10,955
(5 pages)
16 September 2014Accounts for a dormant company made up to 31 March 2014 (5 pages)
16 September 2014Accounts for a dormant company made up to 31 March 2014 (5 pages)
17 March 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 10,955
(5 pages)
17 March 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 10,955
(5 pages)
23 October 2013Satisfaction of charge 1 in full (4 pages)
23 October 2013Satisfaction of charge 3 in full (4 pages)
23 October 2013Satisfaction of charge 5 in full (4 pages)
23 October 2013Satisfaction of charge 3 in full (4 pages)
23 October 2013Satisfaction of charge 4 in full (4 pages)
23 October 2013Satisfaction of charge 5 in full (4 pages)
23 October 2013Satisfaction of charge 1 in full (4 pages)
23 October 2013Satisfaction of charge 2 in full (4 pages)
23 October 2013Satisfaction of charge 2 in full (4 pages)
23 October 2013Satisfaction of charge 4 in full (4 pages)
5 August 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
5 August 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
15 March 2013Annual return made up to 14 March 2013 with a full list of shareholders (5 pages)
15 March 2013Annual return made up to 14 March 2013 with a full list of shareholders (5 pages)
6 September 2012Appointment of Mr Edward Thomas Morton Rowlandson as a director (2 pages)
6 September 2012Appointment of Mr Edward Thomas Morton Rowlandson as a director (2 pages)
14 August 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
14 August 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
21 March 2012Annual return made up to 14 March 2012 with a full list of shareholders (4 pages)
21 March 2012Annual return made up to 14 March 2012 with a full list of shareholders (4 pages)
3 January 2012Accounts for a dormant company made up to 31 March 2011 (5 pages)
3 January 2012Accounts for a dormant company made up to 31 March 2011 (5 pages)
15 March 2011Annual return made up to 14 March 2011 with a full list of shareholders (4 pages)
15 March 2011Annual return made up to 14 March 2011 with a full list of shareholders (4 pages)
10 November 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
10 November 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
16 March 2010Annual return made up to 14 March 2010 with a full list of shareholders (5 pages)
16 March 2010Director's details changed for Richard Graham St John Rowlandson on 14 March 2010 (2 pages)
16 March 2010Secretary's details changed for The Finance & Industrial Trust Ltd on 14 March 2010 (2 pages)
16 March 2010Annual return made up to 14 March 2010 with a full list of shareholders (5 pages)
16 March 2010Director's details changed for Richard Graham St John Rowlandson on 14 March 2010 (2 pages)
16 March 2010Secretary's details changed for The Finance & Industrial Trust Ltd on 14 March 2010 (2 pages)
16 December 2009Accounts for a dormant company made up to 31 March 2009 (5 pages)
16 December 2009Accounts for a dormant company made up to 31 March 2009 (5 pages)
25 March 2009Return made up to 14/03/09; full list of members (4 pages)
25 March 2009Return made up to 14/03/09; full list of members (4 pages)
24 October 2008Accounts for a dormant company made up to 31 March 2008 (5 pages)
24 October 2008Accounts for a dormant company made up to 31 March 2008 (5 pages)
26 March 2008Return made up to 14/03/08; full list of members (4 pages)
26 March 2008Return made up to 14/03/08; full list of members (4 pages)
9 October 2007Accounts for a dormant company made up to 31 March 2007 (5 pages)
9 October 2007Accounts for a dormant company made up to 31 March 2007 (5 pages)
25 April 2007Company name changed pegasus (hendon) LIMITED\certificate issued on 25/04/07 (2 pages)
25 April 2007Company name changed pegasus (hendon) LIMITED\certificate issued on 25/04/07 (2 pages)
19 March 2007Return made up to 14/03/07; full list of members (3 pages)
19 March 2007Return made up to 14/03/07; full list of members (3 pages)
15 November 2006Accounts for a dormant company made up to 31 March 2006 (5 pages)
15 November 2006Accounts for a dormant company made up to 31 March 2006 (5 pages)
15 March 2006Return made up to 14/03/06; full list of members (3 pages)
15 March 2006Return made up to 14/03/06; full list of members (3 pages)
13 September 2005Accounts for a dormant company made up to 31 March 2005 (5 pages)
13 September 2005Accounts for a dormant company made up to 31 March 2005 (5 pages)
7 April 2005Return made up to 14/03/05; full list of members
  • 363(287) ‐ Registered office changed on 07/04/05
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(3 pages)
7 April 2005Return made up to 14/03/05; full list of members
  • 363(287) ‐ Registered office changed on 07/04/05
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(3 pages)
26 October 2004Accounts for a dormant company made up to 31 March 2004 (5 pages)
26 October 2004Accounts for a dormant company made up to 31 March 2004 (5 pages)
11 May 2004Director resigned (1 page)
11 May 2004Director resigned (1 page)
24 March 2004Return made up to 14/03/04; full list of members (9 pages)
24 March 2004Return made up to 14/03/04; full list of members (9 pages)
29 September 2003Accounts for a dormant company made up to 31 March 2003 (5 pages)
29 September 2003Accounts for a dormant company made up to 31 March 2003 (5 pages)
6 April 2003Return made up to 14/03/03; full list of members (9 pages)
6 April 2003Return made up to 14/03/03; full list of members (9 pages)
22 November 2002Accounts for a dormant company made up to 31 March 2002 (5 pages)
22 November 2002Accounts for a dormant company made up to 31 March 2002 (5 pages)
25 March 2002Return made up to 14/03/02; full list of members (8 pages)
25 March 2002Return made up to 14/03/02; full list of members (8 pages)
11 December 2001Accounts for a dormant company made up to 31 March 2001 (5 pages)
11 December 2001Accounts for a dormant company made up to 31 March 2001 (5 pages)
30 April 2001Return made up to 14/03/01; full list of members (8 pages)
30 April 2001Return made up to 14/03/01; full list of members (8 pages)
6 September 2000Accounts for a dormant company made up to 31 March 2000 (5 pages)
6 September 2000Accounts for a dormant company made up to 31 March 2000 (5 pages)
10 April 2000Return made up to 14/03/00; full list of members (8 pages)
10 April 2000Return made up to 14/03/00; full list of members (8 pages)
3 February 2000Accounts for a dormant company made up to 31 March 1999 (7 pages)
3 February 2000Accounts for a dormant company made up to 31 March 1999 (7 pages)
17 January 2000Company name changed hendon central garage,LIMITED\certificate issued on 18/01/00 (2 pages)
17 January 2000Company name changed hendon central garage,LIMITED\certificate issued on 18/01/00 (2 pages)
19 July 1999Particulars of mortgage/charge (6 pages)
19 July 1999Particulars of mortgage/charge (6 pages)
29 March 1999Return made up to 14/03/99; full list of members (9 pages)
29 March 1999Return made up to 14/03/99; full list of members (9 pages)
1 December 1998Accounts made up to 31 March 1998 (12 pages)
1 December 1998Accounts made up to 31 March 1998 (12 pages)
9 March 1998Return made up to 14/03/98; full list of members (9 pages)
9 March 1998Return made up to 14/03/98; full list of members (9 pages)
21 October 1997Particulars of mortgage/charge (3 pages)
21 October 1997Particulars of mortgage/charge (3 pages)
6 October 1997Accounts made up to 31 March 1997 (12 pages)
6 October 1997Accounts made up to 31 March 1997 (12 pages)
11 March 1997Return made up to 14/03/97; full list of members (9 pages)
11 March 1997Return made up to 14/03/97; full list of members (9 pages)
11 October 1996Accounts made up to 31 March 1996 (10 pages)
11 October 1996Accounts made up to 31 March 1996 (10 pages)
7 September 1995Accounts made up to 31 March 1995 (9 pages)
7 September 1995Accounts made up to 31 March 1995 (9 pages)
7 March 1995Return made up to 14/03/95; no change of members (10 pages)
7 March 1995Return made up to 14/03/95; no change of members (10 pages)
27 November 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(15 pages)
27 November 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(15 pages)
25 August 1987Memorandum and Articles of Association (7 pages)
25 August 1987Memorandum and Articles of Association (7 pages)
11 February 1955Allotment of shares (3 pages)
11 February 1955Allotment of shares (3 pages)