Company NameRowanglen Limited
Company StatusDissolved
Company Number00520419
CategoryPrivate Limited Company
Incorporation Date8 June 1953(70 years, 11 months ago)
Dissolution Date5 March 2013 (11 years, 1 month ago)
Previous NamePeacocks Of South Kent Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Stephane Abraham Joseph Nahum
Date of BirthDecember 1975 (Born 48 years ago)
NationalityFrench
StatusClosed
Appointed30 March 2012(58 years, 10 months after company formation)
Appointment Duration11 months, 1 week (closed 05 March 2013)
RolePrivate Equity
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor Millbank Tower
21-24 Millbank
London
SW1P 4QP
Director NameMr Patrick Colin Odriscoll
Date of BirthMay 1975 (Born 49 years ago)
NationalityIrish
StatusClosed
Appointed30 March 2012(58 years, 10 months after company formation)
Appointment Duration11 months, 1 week (closed 05 March 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor Millbank Tower
21-24 Millbank
London
SW1P 4QP
Director NameMr Anthony Brian Kelly
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed30 May 2012(59 years after company formation)
Appointment Duration9 months, 1 week (closed 05 March 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMillbank Tower 21-24 Millbank
London
SW1P 4QP
Secretary NameMs Megan Joy Langridge
StatusClosed
Appointed30 May 2012(59 years after company formation)
Appointment Duration9 months, 1 week (closed 05 March 2013)
RoleCompany Director
Correspondence Address42 Everest Drive
Hoo St Werburgh
Rochester
Kent
ME3 9AW
Director NameMr Robin Longstaff-Tyrrell
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1991(38 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 June 1993)
RoleBuilding Surveyor
Correspondence Address3 Mildmay Close
Ringmer
Lewes
East Sussex
BN8 5JQ
Director NameRonald Albert Muddle
Date of BirthMarch 1916 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1991(38 years, 2 months after company formation)
Appointment Duration2 years (resigned 08 August 1993)
RoleCompany Director
Correspondence AddressThe Mill Cottage
Southwell Racecourse
Southwell
Nottinghamshire
NG25 0TS
Director NameRonald Albert Muddle
Date of BirthMarch 1916 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1991(38 years, 2 months after company formation)
Appointment Duration2 years (resigned 08 August 1993)
RoleCompany Director
Correspondence AddressThe Mill Cottage
Southwell Racecourse
Southwell
Nottinghamshire
NG25 0TS
Director NameMr Andrew Ironmonger Derry
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1991(38 years, 2 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 December 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Foxhall Close
Norwell
Newark
Nottinghamshire
NG23 6GZ
Secretary NameRichard John Muddle
NationalityBritish
StatusResigned
Appointed08 August 1991(38 years, 2 months after company formation)
Appointment Duration11 months (resigned 04 July 1992)
RoleCompany Director
Correspondence AddressGreat Chilmington Farm
Ashford
Kent
RH7 6PQ
Secretary NameMr Andrew Ironmonger Derry
NationalityBritish
StatusResigned
Appointed04 July 1992(39 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 31 December 1994)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address6 Foxhall Close
Norwell
Newark
Nottinghamshire
NG23 6GZ
Director NameMr Richard John Muddle
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1993(40 years, 2 months after company formation)
Appointment Duration7 years, 8 months (resigned 10 May 2001)
RoleRacecourse Manager
Country of ResidenceUnited Kingdom
Correspondence AddressBurningfold Manor
Plaistow Road, Dunsfold
Godalming
Surrey
GU8 4PF
Secretary NameRichard John Muddle
NationalityBritish
StatusResigned
Appointed01 January 1995(41 years, 7 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 30 April 1995)
RoleRacecourse Manager
Correspondence AddressThe Old Smithy
Brewood
Wolverhampton
Staffordshire
ST19 9DQ
Secretary NameMr William Albert Parker
NationalityEnglish
StatusResigned
Appointed01 May 1995(41 years, 11 months after company formation)
Appointment Duration13 years, 5 months (resigned 30 September 2008)
RoleSecretary
Country of ResidenceEngland
Correspondence Address16 Aston Court Mews
Shifnal
Shropshire
TF11 8TP
Director NameGraham Thomas Parr
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1999(46 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 31 October 2001)
RoleCompany Director
Correspondence AddressBemersyde
Holmefield Avenue
Thornton Cleveleys
Lancashire
FY5 2QR
Director NameIan Richard Penrose
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1999(46 years, 1 month after company formation)
Appointment Duration6 years, 2 months (resigned 30 September 2005)
RoleCompany Director
Correspondence Address17 Chaucer Close
Eccleston
Chorley
Lancashire
PR7 5UJ
Director NameMr Martin Edward Pope
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1999(46 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 31 October 2001)
RoleCompany Director
Correspondence Address104 Woodsford Square
London
W14 8DT
Director NameMr Robert Ian Renton
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2001(48 years, 5 months after company formation)
Appointment Duration10 years, 10 months (resigned 31 August 2012)
RoleRacing Director
Country of ResidenceUnited Kingdom
Correspondence AddressOld Vicarage Tar Road
Stanton Harcourt
Witney
Oxfordshire
OX29 5AQ
Director NameEdward Charles Taylor
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2001(48 years, 5 months after company formation)
Appointment Duration4 years, 4 months (resigned 30 March 2006)
RoleOperations Manager
Correspondence AddressPaddock Cottage 1 Mill Lane
Racecourse Road
Lingfield
Surrey
RH7 6PJ
Director NameMark Elliott
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2005(52 years, 4 months after company formation)
Appointment Duration6 years, 6 months (resigned 30 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address408 Strand
London
WC2R 0NE
Secretary NameMr Robert Mercer
NationalityBritish
StatusResigned
Appointed01 October 2008(55 years, 4 months after company formation)
Appointment Duration3 years, 8 months (resigned 30 May 2012)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address408 Strand
London
WC2R 0NE

Location

Registered AddressMillbank Tower
21-24 Millbank
London
SW1P 4QP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

50k at £1Ram Racing Leisure LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2011 (12 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

5 March 2013Final Gazette dissolved via voluntary strike-off (1 page)
5 March 2013Final Gazette dissolved via voluntary strike-off (1 page)
20 November 2012First Gazette notice for voluntary strike-off (1 page)
20 November 2012First Gazette notice for voluntary strike-off (1 page)
9 November 2012Application to strike the company off the register (3 pages)
9 November 2012Application to strike the company off the register (3 pages)
4 October 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
4 October 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
4 September 2012Termination of appointment of Robert Renton as a director (1 page)
4 September 2012Termination of appointment of Robert Ian Renton as a director on 31 August 2012 (1 page)
23 August 2012Annual return made up to 8 August 2012 with a full list of shareholders
Statement of capital on 2012-08-23
  • GBP 50,000
(6 pages)
23 August 2012Annual return made up to 8 August 2012 with a full list of shareholders
Statement of capital on 2012-08-23
  • GBP 50,000
(6 pages)
23 August 2012Annual return made up to 8 August 2012 with a full list of shareholders
Statement of capital on 2012-08-23
  • GBP 50,000
(6 pages)
13 June 2012Termination of appointment of Robert Mercer as a secretary on 30 May 2012 (1 page)
13 June 2012Registered office address changed from 408 Strand London WC2R 0NE on 13 June 2012 (1 page)
13 June 2012Termination of appointment of Robert Mercer as a secretary (1 page)
13 June 2012Appointment of Ms Megan Joy Langridge as a secretary (2 pages)
13 June 2012Registered office address changed from 408 Strand London WC2R 0NE on 13 June 2012 (1 page)
13 June 2012Appointment of Ms Megan Joy Langridge as a secretary on 30 May 2012 (2 pages)
12 June 2012Appointment of Mr Anthony Brian Kelly as a director (2 pages)
12 June 2012Appointment of Mr Anthony Brian Kelly as a director on 30 May 2012 (2 pages)
20 April 2012Appointment of Mr Patrick Colin Odriscoll as a director on 30 March 2012 (2 pages)
20 April 2012Appointment of Mr Stephane Abraham Joseph Nahum as a director on 30 March 2012 (2 pages)
20 April 2012Appointment of Mr Stephane Abraham Joseph Nahum as a director (2 pages)
20 April 2012Appointment of Mr Patrick Colin Odriscoll as a director (2 pages)
10 April 2012Termination of appointment of Mark Elliott as a director (1 page)
10 April 2012Termination of appointment of Mark Elliott as a director on 30 March 2012 (1 page)
5 April 2012Termination of appointment of Mark Elliott as a director (1 page)
5 April 2012Termination of appointment of Mark Elliott as a director on 30 March 2012 (1 page)
10 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (4 pages)
10 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (4 pages)
10 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (4 pages)
2 August 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
2 August 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
28 September 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
28 September 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
8 September 2010Director's details changed for Mr Robert Ian Renton on 1 August 2010 (2 pages)
8 September 2010Director's details changed for Mark Jonathan Elliott on 1 August 2010 (2 pages)
8 September 2010Director's details changed for Mark Jonathan Elliott on 1 August 2010 (2 pages)
8 September 2010Director's details changed for Mr Robert Ian Renton on 1 August 2010 (2 pages)
8 September 2010Secretary's details changed for Robert Mercer on 1 August 2010 (1 page)
8 September 2010Secretary's details changed for Robert Mercer on 1 August 2010 (1 page)
8 September 2010Director's details changed for Mr Robert Ian Renton on 1 August 2010 (2 pages)
8 September 2010Annual return made up to 8 August 2010 with a full list of shareholders (4 pages)
8 September 2010Annual return made up to 8 August 2010 with a full list of shareholders (4 pages)
8 September 2010Annual return made up to 8 August 2010 with a full list of shareholders (4 pages)
8 September 2010Secretary's details changed for Robert Mercer on 1 August 2010 (1 page)
8 September 2010Director's details changed for Mark Jonathan Elliott on 1 August 2010 (2 pages)
18 August 2009Return made up to 08/08/09; full list of members (3 pages)
18 August 2009Return made up to 08/08/09; full list of members (3 pages)
17 August 2009Director's change of particulars / robert renton / 01/12/2006 (2 pages)
17 August 2009Director's Change of Particulars / robert renton / 01/12/2006 / Title was: , now: mr; HouseName/Number was: , now: the old vicarage; Street was: whitnal barn, now: tar road; Area was: whitnal, now: ; Post Town was: whitchurch, now: stanton harcourt; Region was: hampshire, now: oxfordshire; Post Code was: RG28 7QP, now: OX29 5AQ (2 pages)
21 May 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
21 May 2009Accounts made up to 31 December 2008 (4 pages)
6 October 2008Appointment Terminated Secretary william parker (1 page)
6 October 2008Appointment terminated secretary william parker (1 page)
6 October 2008Secretary appointed robert mercer (1 page)
6 October 2008Secretary appointed robert mercer (1 page)
3 October 2008Registered office changed on 03/10/2008 from dunstall park gorsebrook road wolverhampton WV6 0PE (1 page)
3 October 2008Registered office changed on 03/10/2008 from dunstall park gorsebrook road wolverhampton WV6 0PE (1 page)
11 September 2008Return made up to 08/08/08; no change of members (7 pages)
11 September 2008Secretary's change of particulars / william parker / 22/08/2008 (1 page)
11 September 2008Secretary's Change of Particulars / william parker / 22/08/2008 / (1 page)
11 September 2008Return made up to 08/08/08; no change of members (7 pages)
4 September 2008Secretary's Change of Particulars / william parker / 22/08/2008 / HouseName/Number was: , now: 16; Street was: 5 coppice road, now: aston court mews; Area was: finchfield, now: ; Post Town was: wolverhampton, now: shifnal; Region was: west midlands, now: shropshire; Post Code was: WV3 8BJ, now: TF11 8TP (1 page)
4 September 2008Secretary's change of particulars / william parker / 22/08/2008 (1 page)
11 August 2008Accounts made up to 31 December 2007 (4 pages)
11 August 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
17 August 2007Return made up to 08/08/07; full list of members (7 pages)
17 August 2007Return made up to 08/08/07; full list of members (7 pages)
2 August 2007Accounts made up to 31 December 2006 (4 pages)
2 August 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
19 July 2007Auditor's resignation (1 page)
19 July 2007Auditor's resignation (1 page)
11 September 2006Director's particulars changed (1 page)
11 September 2006Director's particulars changed (1 page)
5 September 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
5 September 2006Accounts made up to 31 December 2005 (4 pages)
22 August 2006Return made up to 08/08/06; full list of members (7 pages)
22 August 2006Return made up to 08/08/06; full list of members (7 pages)
2 May 2006Director resigned (1 page)
2 May 2006Director resigned (1 page)
8 November 2005Accounts made up to 31 December 2004 (4 pages)
8 November 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
24 October 2005Director resigned (1 page)
24 October 2005Director resigned (1 page)
21 October 2005New director appointed (2 pages)
21 October 2005New director appointed (2 pages)
19 August 2005Return made up to 08/08/05; full list of members (7 pages)
19 August 2005Return made up to 08/08/05; full list of members (7 pages)
18 October 2004Accounts made up to 31 December 2003 (4 pages)
18 October 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
16 August 2004Return made up to 08/08/04; full list of members (7 pages)
16 August 2004Return made up to 08/08/04; full list of members (7 pages)
9 January 2004Auditor's resignation (1 page)
9 January 2004Auditor's resignation (1 page)
20 September 2003Accounts made up to 31 December 2002 (4 pages)
20 September 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
20 August 2003Return made up to 08/08/03; full list of members (7 pages)
20 August 2003Return made up to 08/08/03; full list of members (7 pages)
23 September 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
23 September 2002Accounts made up to 31 December 2001 (4 pages)
18 August 2002Return made up to 08/08/02; full list of members (7 pages)
18 August 2002Return made up to 08/08/02; full list of members (7 pages)
10 December 2001New director appointed (3 pages)
10 December 2001New director appointed (3 pages)
4 December 2001New director appointed (3 pages)
4 December 2001New director appointed (3 pages)
28 November 2001Director resigned (1 page)
28 November 2001Director resigned (1 page)
28 November 2001Director resigned (1 page)
28 November 2001Director resigned (1 page)
31 October 2001Accounts made up to 31 December 2000 (4 pages)
31 October 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
14 August 2001Return made up to 08/08/01; full list of members (7 pages)
14 August 2001Return made up to 08/08/01; full list of members (7 pages)
30 May 2001Director resigned (1 page)
30 May 2001Director resigned (1 page)
25 January 2001Full accounts made up to 31 March 2000 (9 pages)
25 January 2001Full accounts made up to 31 March 2000 (9 pages)
18 October 2000Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
18 October 2000Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
11 August 2000Return made up to 08/08/00; full list of members (7 pages)
11 August 2000Return made up to 08/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 August 1999Return made up to 08/08/99; full list of members (6 pages)
18 August 1999Return made up to 08/08/99; full list of members (6 pages)
6 August 1999Director resigned (1 page)
6 August 1999New director appointed (3 pages)
6 August 1999Accounting reference date extended from 31/12/99 to 31/03/00 (1 page)
6 August 1999New director appointed (3 pages)
6 August 1999New director appointed (3 pages)
6 August 1999Director resigned (1 page)
6 August 1999New director appointed (3 pages)
6 August 1999New director appointed (3 pages)
6 August 1999Accounting reference date extended from 31/12/99 to 31/03/00 (1 page)
6 August 1999New director appointed (3 pages)
21 May 1999Full accounts made up to 31 December 1998 (10 pages)
21 May 1999Full accounts made up to 31 December 1998 (10 pages)
12 October 1998Full accounts made up to 31 December 1997 (10 pages)
12 October 1998Full accounts made up to 31 December 1997 (10 pages)
7 August 1998Return made up to 08/08/98; no change of members (4 pages)
7 August 1998Return made up to 08/08/98; no change of members (4 pages)
19 September 1997Full accounts made up to 31 December 1996 (10 pages)
19 September 1997Full accounts made up to 31 December 1996 (10 pages)
15 August 1997Return made up to 08/08/97; no change of members (4 pages)
15 August 1997Return made up to 08/08/97; no change of members (4 pages)
27 February 1997Director's particulars changed (1 page)
27 February 1997Director's particulars changed (1 page)
19 August 1996Return made up to 08/08/96; full list of members (6 pages)
19 August 1996Return made up to 08/08/96; full list of members (6 pages)
10 July 1996Full accounts made up to 31 December 1995 (10 pages)
10 July 1996Full accounts made up to 31 December 1995 (10 pages)
1 November 1995Return made up to 08/08/95; no change of members (6 pages)
1 November 1995Director's particulars changed (2 pages)
1 November 1995Director's particulars changed (1 page)
1 November 1995Return made up to 08/08/95; no change of members (6 pages)
14 September 1995Full accounts made up to 31 December 1994 (9 pages)
14 September 1995Full accounts made up to 31 December 1994 (9 pages)
23 May 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
23 May 1995Registered office changed on 23/05/95 from: the racecourse rolleston newark nottinghamshire NG25 0TS (1 page)
23 May 1995Secretary resigned;new secretary appointed (2 pages)
23 May 1995Registered office changed on 23/05/95 from: the racecourse rolleston newark nottinghamshire NG25 0TS (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (37 pages)
3 February 1992Particulars of mortgage/charge (3 pages)
3 February 1992Particulars of mortgage/charge (3 pages)