Company NameCertrock Limited
Company StatusDissolved
Company Number01535988
CategoryPrivate Limited Company
Incorporation Date23 December 1980(43 years, 4 months ago)
Dissolution Date25 June 2019 (4 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameEileen Margaret Nixon
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed04 October 1999(18 years, 9 months after company formation)
Appointment Duration19 years, 8 months (closed 25 June 2019)
RoleMedical Centre Manager Retired
Country of ResidenceUnited Kingdom
Correspondence Address204 Field End Road Eastcote
Pinner
Middlesex
HA5 1RD
Secretary NameEileen Margaret Nixon
NationalityBritish
StatusClosed
Appointed07 December 1999(18 years, 11 months after company formation)
Appointment Duration19 years, 6 months (closed 25 June 2019)
RoleCompany Director
Correspondence Address204 Field End Road Eastcote
Pinner
Middlesex
HA5 1RD
Director NameDawn Mead
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed15 March 2005(24 years, 2 months after company formation)
Appointment Duration14 years, 3 months (closed 25 June 2019)
RoleComplementary Therapist
Country of ResidenceAustralia
Correspondence Address204 Field End Road Eastcote
Pinner
Middlesex
HA5 1RD
Director NameMrs Rosalind Jones
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed15 March 2005(24 years, 2 months after company formation)
Appointment Duration14 years, 3 months (closed 25 June 2019)
RoleCompany Director
Country of ResidenceWales
Correspondence Address204 Field End Road Eastcote
Pinner
Middlesex
HA5 1RD
Director NameMr Paul Kinnersley Nixon
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed23 June 2017(36 years, 6 months after company formation)
Appointment Duration2 years (closed 25 June 2019)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address204 Field End Road Eascote
Pinner
Middlesex
HA5 1RD
Director NameFrank Guy
Date of BirthMarch 1910 (Born 114 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(10 years after company formation)
Appointment Duration2 years (resigned 24 January 1993)
RoleRetired Company Director
Correspondence AddressSurf Cottage
Ballure
Maughold
Ramsat
Isle Man
Director NameDavid Godron Thomas Perkins
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(10 years after company formation)
Appointment Duration1 year, 3 months (resigned 02 April 1992)
RoleComputer Professor
Correspondence Address75 Station Road
West Horndon
Brentwood
Essex
CM13 3TW
Secretary NameJune Royffe
NationalityBritish
StatusResigned
Appointed31 December 1990(10 years after company formation)
Appointment Duration8 years, 9 months (resigned 04 October 1999)
RoleCompany Director
Correspondence Address26 Bullwell Crescent
Cheshunt
Waltham Cross
Hertfordshire
EN8 9HF
Director NameMr Adam Spencer Royffe
Date of BirthAugust 1966 (Born 57 years ago)
NationalityEnglish
StatusResigned
Appointed02 May 1992(11 years, 4 months after company formation)
Appointment Duration7 years, 5 months (resigned 04 October 1999)
RoleTrainee Physiotherapist
Correspondence Address63 Brondesbury Road
Kilburn
London
NW6 6BP
Director NameMr Andrew John Burleigh Cutler
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1999(18 years, 11 months after company formation)
Appointment Duration6 years, 2 months (resigned 21 February 2006)
RoleEstate Agent & Property Manage
Country of ResidenceEngland
Correspondence AddressWoodcote
25 Oaks Road
Tenterden
Kent
TN30 6RD
Secretary NameTon Management Services Limited (Corporation)
StatusResigned
Appointed04 October 1999(18 years, 9 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 30 November 1999)
Correspondence AddressThe Old Forge Baldock Road
Cottered
Buntingford
Hertfordshire
SG9 9QP

Location

Registered Address204 Field End Road Eastcote
Pinner
Middlesex
HA5 1RD
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardCavendish
Built Up AreaGreater London

Shareholders

100 at £1Westminster Trust Co. Bvi LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£31,647
Current Liabilities£120,000

Accounts

Latest Accounts31 March 2018 (6 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End31 March

Charges

1 December 1986Delivered on: 8 December 1986
Satisfied on: 4 November 1991
Persons entitled: Midland 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: Villas numbered 13-20, 28-33,41,42,49,50,56,57,63-69,96&97 cromer country club overstrand rd, cromer norfolk.
Fully Satisfied
1 December 1986Delivered on: 8 December 1986
Satisfied on: 4 November 1991
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: First fixed charge on all book and other debts floating charge on all the. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
20 August 1984Delivered on: 30 August 1984
Satisfied on: 4 November 1991
Persons entitled: Tcb Limited

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All those villas nos 13,14,15,16,17,18,19,20,28,29,30,31,32,33,41,42,49,50,56,57,63,64,65,66,67,68,69,96,&97 cromer country club, overstrand rd cromer norfolk. Floating charge over undertaking and all property and assets present and future goodwill book or other debts. (See M16).
Fully Satisfied

Filing History

25 June 2019Final Gazette dissolved via compulsory strike-off (1 page)
9 April 2019First Gazette notice for compulsory strike-off (1 page)
10 December 2018Micro company accounts made up to 31 March 2018 (4 pages)
8 February 2018Confirmation statement made on 14 January 2018 with updates (4 pages)
8 February 2018Notification of Paul Kinnersley Nixon as a person with significant control on 6 April 2017 (2 pages)
27 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
25 June 2017Termination of appointment of a secretary (1 page)
25 June 2017Termination of appointment of a secretary (1 page)
23 June 2017Termination of appointment of a director (1 page)
23 June 2017Termination of appointment of a director (1 page)
23 June 2017Appointment of Mr Paul Kinnersley Nixon as a director on 23 June 2017 (2 pages)
23 June 2017Termination of appointment of a director (1 page)
23 June 2017Appointment of Mr Paul Kinnersley Nixon as a director on 23 June 2017 (2 pages)
23 June 2017Termination of appointment of a director (1 page)
27 February 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
27 February 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
12 September 2016Registered office address changed from C/O Waterfords Accountants 80 High Street Brentford Middlesex TW8 8AE to 204 Field End Road Eastcote Pinner Middlesex HA5 1rd on 12 September 2016 (1 page)
12 September 2016Registered office address changed from C/O Waterfords Accountants 80 High Street Brentford Middlesex TW8 8AE to 204 Field End Road Eastcote Pinner Middlesex HA5 1rd on 12 September 2016 (1 page)
26 January 2016Secretary's details changed for Eileen Margaret Nixon on 18 November 2015 (1 page)
26 January 2016Registered office address changed from 33 Cranford Drive Hayes Middlesex UB3 4LB to C/O Waterfords Accountants 80 High Street Brentford Middlesex TW8 8AE on 26 January 2016 (1 page)
26 January 2016Registered office address changed from 33 Cranford Drive Hayes Middlesex UB3 4LB to C/O Waterfords Accountants 80 High Street Brentford Middlesex TW8 8AE on 26 January 2016 (1 page)
26 January 2016Secretary's details changed for Eileen Margaret Nixon on 18 November 2015 (1 page)
26 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 100
(5 pages)
26 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 100
(5 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
2 March 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
2 March 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
5 February 2015Registered office address changed from C/O Sears Morgan Elm Park Court 22-24 Hazeldene Drive Pinner Middlesex HA5 3NN to 33 Cranford Drive Hayes Middlesex UB3 4LB on 5 February 2015 (1 page)
5 February 2015Secretary's details changed for Eileen Margaret Nixon on 1 January 2015 (1 page)
5 February 2015Secretary's details changed for Eileen Margaret Nixon on 1 January 2015 (1 page)
5 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 100
(5 pages)
5 February 2015Register inspection address has been changed from 3 Holywell Terrace Holywell Street Shrewsbury Shropshire SY2 5DF England to C/O Cat Driver Training Ltd. Millbrook Proving Ground Station Lane Millbrook Beds. MK45 2JQ (1 page)
5 February 2015Register inspection address has been changed from 3 Holywell Terrace Holywell Street Shrewsbury Shropshire SY2 5DF England to C/O Cat Driver Training Ltd. Millbrook Proving Ground Station Lane Millbrook Beds. MK45 2JQ (1 page)
5 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 100
(5 pages)
5 February 2015Registered office address changed from C/O Sears Morgan Elm Park Court 22-24 Hazeldene Drive Pinner Middlesex HA5 3NN to 33 Cranford Drive Hayes Middlesex UB3 4LB on 5 February 2015 (1 page)
5 February 2015Registered office address changed from C/O Sears Morgan Elm Park Court 22-24 Hazeldene Drive Pinner Middlesex HA5 3NN to 33 Cranford Drive Hayes Middlesex UB3 4LB on 5 February 2015 (1 page)
5 February 2015Secretary's details changed for Eileen Margaret Nixon on 1 January 2015 (1 page)
15 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 100
(5 pages)
15 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 100
(5 pages)
13 October 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
13 October 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
8 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
8 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
8 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
8 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
8 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
8 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
27 January 2011Director's details changed for Rosalind Jones on 30 June 2010 (2 pages)
27 January 2011Register(s) moved to registered inspection location (1 page)
27 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
27 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
27 January 2011Register(s) moved to registered inspection location (1 page)
27 January 2011Register inspection address has been changed (1 page)
27 January 2011Register inspection address has been changed (1 page)
27 January 2011Director's details changed for Rosalind Jones on 30 June 2010 (2 pages)
13 October 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
13 October 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
3 March 2010Director's details changed for Dann Mead on 15 December 2009 (2 pages)
3 March 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
3 March 2010Director's details changed for Dann Mead on 15 December 2009 (2 pages)
3 March 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
2 March 2010Director's details changed for Eileen Margaret Nixon on 15 December 2009 (2 pages)
2 March 2010Director's details changed for Eileen Margaret Nixon on 15 December 2009 (2 pages)
2 March 2010Secretary's details changed for Eileen Margaret Nixon on 15 December 2009 (1 page)
2 March 2010Secretary's details changed for Eileen Margaret Nixon on 15 December 2009 (1 page)
23 July 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
23 July 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
16 March 2009Return made up to 31/12/08; full list of members (4 pages)
16 March 2009Return made up to 31/12/08; full list of members (4 pages)
10 December 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
10 December 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
12 February 2008Return made up to 31/12/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 February 2008Return made up to 31/12/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 February 2008Director's particulars changed (1 page)
5 February 2008Director's particulars changed (1 page)
15 June 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
15 June 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
16 February 2007Registered office changed on 16/02/07 from: c/o sears morgan canada house 272 field end road eastcote ruislip middlesex HA4 9NA (1 page)
16 February 2007Return made up to 31/12/06; full list of members (7 pages)
16 February 2007Return made up to 31/12/06; full list of members (7 pages)
16 February 2007Registered office changed on 16/02/07 from: c/o sears morgan canada house 272 field end road eastcote ruislip middlesex HA4 9NA (1 page)
3 August 2006Registered office changed on 03/08/06 from: the old forge baldock road cottered buntingford herts SG9 9QP (1 page)
3 August 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
3 August 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
3 August 2006Registered office changed on 03/08/06 from: the old forge baldock road cottered buntingford herts SG9 9QP (1 page)
28 February 2006Return made up to 31/12/05; full list of members (8 pages)
28 February 2006Director resigned (1 page)
28 February 2006Return made up to 31/12/05; full list of members (8 pages)
28 February 2006Director resigned (1 page)
23 July 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
23 July 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
12 April 2005New director appointed (1 page)
12 April 2005New director appointed (2 pages)
12 April 2005New director appointed (2 pages)
12 April 2005New director appointed (1 page)
13 January 2005Return made up to 31/12/04; full list of members (7 pages)
13 January 2005Return made up to 31/12/04; full list of members (7 pages)
2 September 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
2 September 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
13 January 2004Return made up to 31/12/03; full list of members (7 pages)
13 January 2004Return made up to 31/12/03; full list of members (7 pages)
26 August 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
26 August 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
8 January 2003Return made up to 31/12/02; full list of members (7 pages)
8 January 2003Return made up to 31/12/02; full list of members (7 pages)
19 September 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
19 September 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
30 January 2002Total exemption small company accounts made up to 31 March 2001 (3 pages)
30 January 2002Total exemption small company accounts made up to 31 March 2001 (3 pages)
8 January 2002Return made up to 31/12/01; full list of members (6 pages)
8 January 2002Return made up to 31/12/01; full list of members (6 pages)
23 January 2001Accounts for a small company made up to 31 March 2000 (3 pages)
23 January 2001Accounts for a small company made up to 31 March 2000 (3 pages)
10 January 2001Return made up to 31/12/00; full list of members (6 pages)
10 January 2001Return made up to 31/12/00; full list of members (6 pages)
10 January 2000New director appointed (2 pages)
10 January 2000New director appointed (2 pages)
10 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
10 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
16 December 1999Accounts for a small company made up to 31 March 1999 (3 pages)
16 December 1999Accounts for a small company made up to 31 March 1999 (3 pages)
10 December 1999New secretary appointed (2 pages)
10 December 1999New secretary appointed (2 pages)
7 October 1999New secretary appointed (2 pages)
7 October 1999Director resigned (1 page)
7 October 1999Director resigned (1 page)
7 October 1999New secretary appointed (2 pages)
7 October 1999New director appointed (2 pages)
7 October 1999Secretary resigned (1 page)
7 October 1999Secretary resigned (1 page)
7 October 1999New director appointed (2 pages)
21 December 1998Accounts for a small company made up to 31 March 1998 (3 pages)
21 December 1998Accounts for a small company made up to 31 March 1998 (3 pages)
18 December 1998Return made up to 31/12/98; no change of members (4 pages)
18 December 1998Return made up to 31/12/98; no change of members (4 pages)
10 February 1998Accounts for a small company made up to 31 March 1997 (3 pages)
10 February 1998Accounts for a small company made up to 31 March 1997 (3 pages)
30 December 1997Return made up to 31/12/97; full list of members (12 pages)
30 December 1997Return made up to 31/12/97; full list of members (12 pages)
25 January 1997Accounts for a small company made up to 31 March 1996 (4 pages)
25 January 1997Accounts for a small company made up to 31 March 1996 (4 pages)
19 December 1996Return made up to 31/12/96; no change of members (4 pages)
19 December 1996Return made up to 31/12/96; no change of members (4 pages)
8 February 1996Accounts for a small company made up to 31 March 1995 (3 pages)
8 February 1996Accounts for a small company made up to 31 March 1995 (3 pages)
27 December 1995Return made up to 31/12/95; no change of members (4 pages)
27 December 1995Return made up to 31/12/95; no change of members (4 pages)
23 December 1980Certificate of incorporation (1 page)
23 December 1980Certificate of incorporation (1 page)