Company NameRoalco Limited
Company StatusDissolved
Company Number01328878
CategoryPrivate Limited Company
Incorporation Date6 September 1977(46 years, 8 months ago)
Dissolution Date26 October 2022 (1 year, 6 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Adrian Barry Cook
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed23 September 1991(14 years after company formation)
Appointment Duration31 years, 1 month (closed 26 October 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Fernlea
Braiswick
Colchester
Essex
CO4 5UB
Director NameMr Alan Roy Potter
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed23 September 1991(14 years after company formation)
Appointment Duration31 years, 1 month (closed 26 October 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHeath House Dedham Road
Ardleigh
Colchester
Essex
CO7 7QB
Secretary NameMr Adrian Barry Cook
NationalityBritish
StatusClosed
Appointed23 September 1991(14 years after company formation)
Appointment Duration31 years, 1 month (closed 26 October 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Fernlea
Braiswick
Colchester
Essex
CO4 5UB
Director NameMr Robert William Potter
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1991(14 years after company formation)
Appointment Duration23 years, 6 months (resigned 31 March 2015)
RoleCompany Director
Correspondence Address7 Clare Road
Braintree
Essex
CM7 7PA

Contact

Websiteroalco.com

Location

Registered AddressC/O Begbies Traynor, 31st Floor
40 Bank Street
London
E14 5NR
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London

Shareholders

40k at £1Mr Adrian Barry Cook
50.00%
Ordinary
40k at £1Mr Alan Roy Potter
50.00%
Ordinary

Financials

Year2014
Turnover£20,463,950
Gross Profit£2,973,921
Net Worth£1,871,328
Cash£291,122
Current Liabilities£3,965,094

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryFull
Accounts Year End31 March

Charges

30 January 2019Delivered on: 1 February 2019
Persons entitled: Zircon Management Consulting Limited

Classification: A registered charge
Outstanding
19 July 2002Delivered on: 24 July 2002
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
30 November 2013Delivered on: 19 December 2013
Satisfied on: 12 June 2015
Persons entitled: Mr Alan Roy Potter

Classification: A registered charge
Fully Satisfied
27 October 1988Delivered on: 7 November 1988
Satisfied on: 15 October 2003
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 23, military road, colchester, essex.
Fully Satisfied
14 September 1987Delivered on: 15 September 1987
Satisfied on: 26 January 1989
Persons entitled: Barclays Bank PLC

Classification: Legal charge
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 87 maldon rd., Colchester, in the county of essex. Title no. Ex 342895.
Fully Satisfied
17 January 1982Delivered on: 29 January 1982
Satisfied on: 28 January 2004
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge over undertaking and all property and assets present and future including goodwill & book debts tog. With all fixtures plant & machinery uncalled capital. (See doc M13).
Fully Satisfied
30 January 1981Delivered on: 19 February 1981
Satisfied on: 15 October 2003
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property:- 24 queen street coggeshall, essex.
Fully Satisfied

Filing History

26 October 2022Final Gazette dissolved following liquidation (1 page)
26 July 2022Return of final meeting in a creditors' voluntary winding up (25 pages)
4 August 2021Liquidators' statement of receipts and payments to 26 May 2021 (25 pages)
9 June 2020Appointment of a voluntary liquidator (4 pages)
27 May 2020Notice of move from Administration case to Creditors Voluntary Liquidation (33 pages)
27 May 2020Administrator's progress report (32 pages)
24 January 2020Administrator's progress report (34 pages)
11 September 2019Result of meeting of creditors (5 pages)
28 August 2019Statement of administrator's proposal (61 pages)
23 August 2019Statement of affairs with form AM02SOA/AM02SOC (19 pages)
13 August 2019Registered office address changed from Turnbull House 226 Mulgrave Road Cheam Surrey SM2 6JT to C/O Begbies Traynor, 31st Floor 40 Bank Street London E14 5NR on 13 August 2019 (2 pages)
23 July 2019Appointment of an administrator (3 pages)
1 February 2019Registration of charge 013288780007, created on 30 January 2019 (5 pages)
13 November 2018Full accounts made up to 31 March 2018 (24 pages)
3 July 2018Confirmation statement made on 29 June 2018 with no updates (3 pages)
3 January 2018Full accounts made up to 31 March 2017 (23 pages)
3 January 2018Full accounts made up to 31 March 2017 (23 pages)
11 July 2017Notification of Adrian Barry Cook as a person with significant control on 6 April 2016 (2 pages)
11 July 2017Confirmation statement made on 29 June 2017 with updates (4 pages)
11 July 2017Confirmation statement made on 29 June 2017 with updates (4 pages)
11 July 2017Notification of Alan Roy Potter as a person with significant control on 11 July 2017 (2 pages)
11 July 2017Notification of Alan Roy Potter as a person with significant control on 6 April 2016 (2 pages)
11 July 2017Notification of Alan Roy Potter as a person with significant control on 6 April 2016 (2 pages)
11 July 2017Notification of Adrian Barry Cook as a person with significant control on 6 April 2016 (2 pages)
11 July 2017Notification of Adrian Barry Cook as a person with significant control on 11 July 2017 (2 pages)
9 January 2017Full accounts made up to 31 March 2016 (27 pages)
9 January 2017Full accounts made up to 31 March 2016 (27 pages)
29 June 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 80,000
(5 pages)
29 June 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 80,000
(5 pages)
4 November 2015Current accounting period extended from 31 December 2015 to 31 March 2016 (1 page)
4 November 2015Current accounting period extended from 31 December 2015 to 31 March 2016 (1 page)
23 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 80,000
(5 pages)
23 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 80,000
(5 pages)
23 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 80,000
(5 pages)
1 July 2015Full accounts made up to 31 December 2014 (24 pages)
1 July 2015Full accounts made up to 31 December 2014 (24 pages)
12 June 2015Satisfaction of charge 013288780006 in full (6 pages)
12 June 2015Satisfaction of charge 013288780006 in full (6 pages)
29 April 2015Termination of appointment of Robert William Potter as a director on 31 March 2015 (1 page)
29 April 2015Termination of appointment of Robert William Potter as a director on 31 March 2015 (1 page)
27 April 2015Purchase of own shares. (3 pages)
27 April 2015Purchase of own shares. (3 pages)
30 March 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
30 March 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
5 August 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 100,000
(6 pages)
5 August 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 100,000
(6 pages)
5 August 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 100,000
(6 pages)
8 July 2014Full accounts made up to 31 December 2013 (22 pages)
8 July 2014Full accounts made up to 31 December 2013 (22 pages)
19 December 2013Registration of charge 013288780006 (6 pages)
19 December 2013Registration of charge 013288780006 (6 pages)
3 October 2013Full accounts made up to 31 December 2012 (20 pages)
3 October 2013Full accounts made up to 31 December 2012 (20 pages)
25 July 2013Annual return made up to 8 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
(6 pages)
25 July 2013Annual return made up to 8 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
(6 pages)
25 July 2013Annual return made up to 8 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
(6 pages)
3 October 2012Accounts for a medium company made up to 31 December 2011 (21 pages)
3 October 2012Accounts for a medium company made up to 31 December 2011 (21 pages)
16 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (6 pages)
16 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (6 pages)
14 July 2011Full accounts made up to 31 December 2010 (22 pages)
14 July 2011Full accounts made up to 31 December 2010 (22 pages)
11 July 2011Annual return made up to 8 July 2011 with a full list of shareholders (6 pages)
11 July 2011Annual return made up to 8 July 2011 with a full list of shareholders (6 pages)
11 July 2011Annual return made up to 8 July 2011 with a full list of shareholders (6 pages)
30 September 2010Annual return made up to 23 September 2010 with a full list of shareholders (6 pages)
30 September 2010Annual return made up to 23 September 2010 with a full list of shareholders (6 pages)
21 June 2010Accounts for a medium company made up to 31 December 2009 (20 pages)
21 June 2010Accounts for a medium company made up to 31 December 2009 (20 pages)
29 September 2009Return made up to 23/09/09; full list of members (4 pages)
29 September 2009Return made up to 23/09/09; full list of members (4 pages)
3 September 2009Registered office changed on 03/09/2009 from c/o thp, century house station way cheam surrey SM3 8SW (1 page)
3 September 2009Registered office changed on 03/09/2009 from c/o thp, century house station way cheam surrey SM3 8SW (1 page)
22 July 2009Full accounts made up to 31 December 2008 (21 pages)
22 July 2009Full accounts made up to 31 December 2008 (21 pages)
15 December 2008Return made up to 23/09/08; full list of members (4 pages)
15 December 2008Return made up to 23/09/08; full list of members (4 pages)
30 October 2008Full accounts made up to 31 December 2007 (24 pages)
30 October 2008Full accounts made up to 31 December 2007 (24 pages)
31 October 2007Full accounts made up to 31 December 2006 (20 pages)
31 October 2007Full accounts made up to 31 December 2006 (20 pages)
10 October 2007Return made up to 23/09/07; full list of members (3 pages)
10 October 2007Return made up to 23/09/07; full list of members (3 pages)
27 November 2006Return made up to 23/09/06; full list of members (4 pages)
27 November 2006Return made up to 23/09/06; full list of members (4 pages)
19 September 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 September 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 September 2006Nc inc already adjusted 01/10/05 (1 page)
19 September 2006Nc inc already adjusted 01/10/05 (1 page)
19 September 2006Ad 01/10/05--------- £ si 99997@1=99997 £ ic 3/100000 (2 pages)
19 September 2006Ad 01/10/05--------- £ si 99997@1=99997 £ ic 3/100000 (2 pages)
7 September 2006Full accounts made up to 31 December 2005 (19 pages)
7 September 2006Full accounts made up to 31 December 2005 (19 pages)
5 October 2005Registered office changed on 05/10/05 from: c/o thp century house station way cheam surrey SM3 8SW (1 page)
5 October 2005Return made up to 23/09/05; full list of members (3 pages)
5 October 2005Return made up to 23/09/05; full list of members (3 pages)
5 October 2005Registered office changed on 05/10/05 from: c/o thp century house station way cheam surrey SM3 8SW (1 page)
30 September 2005Full accounts made up to 31 December 2004 (21 pages)
30 September 2005Full accounts made up to 31 December 2004 (21 pages)
26 November 2004Registered office changed on 26/11/04 from: ground floor bank house sutton court road sutton surrey (1 page)
26 November 2004Registered office changed on 26/11/04 from: ground floor bank house sutton court road sutton surrey (1 page)
14 October 2004Return made up to 23/09/04; full list of members (7 pages)
14 October 2004Return made up to 23/09/04; full list of members (7 pages)
15 September 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 September 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 August 2004Full accounts made up to 31 December 2003 (20 pages)
16 August 2004Full accounts made up to 31 December 2003 (20 pages)
28 January 2004Declaration of satisfaction of mortgage/charge (1 page)
28 January 2004Declaration of satisfaction of mortgage/charge (1 page)
15 October 2003Declaration of satisfaction of mortgage/charge (1 page)
15 October 2003Declaration of satisfaction of mortgage/charge (1 page)
15 October 2003Declaration of satisfaction of mortgage/charge (1 page)
15 October 2003Declaration of satisfaction of mortgage/charge (1 page)
6 October 2003Return made up to 23/09/03; full list of members (7 pages)
6 October 2003Return made up to 23/09/03; full list of members (7 pages)
19 August 2003Full accounts made up to 31 December 2002 (19 pages)
19 August 2003Full accounts made up to 31 December 2002 (19 pages)
1 October 2002Return made up to 23/09/02; full list of members (7 pages)
1 October 2002Return made up to 23/09/02; full list of members (7 pages)
29 July 2002Full accounts made up to 31 December 2001 (18 pages)
29 July 2002Full accounts made up to 31 December 2001 (18 pages)
24 July 2002Particulars of mortgage/charge (3 pages)
24 July 2002Particulars of mortgage/charge (3 pages)
9 October 2001Return made up to 23/09/01; full list of members (7 pages)
9 October 2001Return made up to 23/09/01; full list of members (7 pages)
24 August 2001Accounts for a small company made up to 31 December 2000 (7 pages)
24 August 2001Accounts for a small company made up to 31 December 2000 (7 pages)
25 January 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
25 January 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
16 October 2000Accounts for a small company made up to 31 December 1999 (7 pages)
16 October 2000Accounts for a small company made up to 31 December 1999 (7 pages)
28 September 2000Return made up to 23/09/00; full list of members (7 pages)
28 September 2000Return made up to 23/09/00; full list of members (7 pages)
15 November 1999Full accounts made up to 31 December 1998 (15 pages)
15 November 1999Full accounts made up to 31 December 1998 (15 pages)
22 October 1999Return made up to 23/09/99; no change of members (4 pages)
22 October 1999Return made up to 23/09/99; no change of members (4 pages)
6 October 1998Full accounts made up to 31 December 1997 (15 pages)
6 October 1998Full accounts made up to 31 December 1997 (15 pages)
25 September 1998Return made up to 23/09/98; full list of members (6 pages)
25 September 1998Return made up to 23/09/98; full list of members (6 pages)
7 October 1997Full accounts made up to 31 December 1996 (13 pages)
7 October 1997Full accounts made up to 31 December 1996 (13 pages)
25 September 1997Return made up to 23/09/97; no change of members (4 pages)
25 September 1997Return made up to 23/09/97; no change of members (4 pages)
10 October 1996Return made up to 23/09/96; no change of members (4 pages)
10 October 1996Return made up to 23/09/96; no change of members (4 pages)
18 July 1996Full accounts made up to 31 December 1995 (12 pages)
18 July 1996Full accounts made up to 31 December 1995 (12 pages)
3 November 1995Full accounts made up to 31 December 1994 (15 pages)
3 November 1995Full accounts made up to 31 December 1994 (15 pages)
27 September 1995Return made up to 23/09/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
27 September 1995Return made up to 23/09/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)
6 September 1977Incorporation (14 pages)
6 September 1977Incorporation (14 pages)