Company NameRockhold Limited
Company StatusDissolved
Company Number01768978
CategoryPrivate Limited Company
Incorporation Date10 November 1983(40 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Neville John Trevor Bailey
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed05 June 1995(11 years, 6 months after company formation)
Appointment Duration28 years, 11 months
RoleTechnical Director
Correspondence Address44 Parish Piece
Holmer Green
High Wycombe
Buckinghamshire
HP15 6SP
Director NameMr Stuart James Crossley
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed05 June 1995(11 years, 6 months after company formation)
Appointment Duration28 years, 11 months
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressMetcalfe Farm Village Lane
Hedgerley
Slough
Buckinghamshire
SL2 3UY
Director NameMr Richard Graham Werth
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed05 June 1995(11 years, 6 months after company formation)
Appointment Duration28 years, 11 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressHeathbourne Cottage
Heathbourne Road Bushey Heath
Watford
Hertfordshire
WD23 1PA
Secretary NameMr Richard Graham Werth
NationalityBritish
StatusCurrent
Appointed05 June 1995(11 years, 6 months after company formation)
Appointment Duration28 years, 11 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressHeathbourne Cottage
Heathbourne Road Bushey Heath
Watford
Hertfordshire
WD23 1PA
Director NamePeter Ayers
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1992(8 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 05 June 1995)
RoleCompany Director
Correspondence AddressMolehill
Westbury Lane
Purley On Thames
Berkshire
RG8 8DL
Director NameAnthony Howard Eames
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1992(8 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 05 June 1995)
RoleCompany Director
Correspondence Address3 Breedons Hill
Pangbourne
Reading
Berkshire
RG8 7AT
Director NameMr Anthony George Taylor
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1992(8 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 05 June 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLawson House Turks Lane
Mortimer Common
Reading
Berkshire
RG7 2JY
Secretary NameAnthony Howard Eames
NationalityBritish
StatusResigned
Appointed23 July 1992(8 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 06 June 1995)
RoleCompany Director
Correspondence Address3 Breedons Hill
Pangbourne
Reading
Berkshire
RG8 7AT
Director NameMr Charles Christopher Anthony Neale
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1993(9 years, 5 months after company formation)
Appointment Duration9 months, 1 week (resigned 31 January 1994)
RoleCompany Director
Correspondence Address62 Scarsdale Villas
London
W8 6PP
Director NameMr Jeremy James Plummer
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1993(9 years, 5 months after company formation)
Appointment Duration3 months, 1 week (resigned 06 August 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpringwell House The Street
North Warnborough
Hook
Hampshire
RG29 1BD
Director NameMr Jeremy James Plummer
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1993(9 years, 5 months after company formation)
Appointment Duration3 months, 1 week (resigned 06 August 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpringwell House The Street
North Warnborough
Hook
Hampshire
RG29 1BD
Director NameMr Richard James Guy Davies
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1993(9 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 19 December 1994)
RoleLeisure Property Development
Country of ResidenceEngland
Correspondence AddressRookery Farm
Nayland Road
West Bergholt
Colchester
CO6 3DE

Location

Registered Address8 Baker Street
London
W1M 1DA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 1993 (30 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

5 January 2012Bona Vacantia disclaimer (1 page)
4 July 2001Bona Vacantia disclaimer (1 page)
2 April 2001Bona Vacantia disclaimer (2 pages)
3 March 1999Notice of completion of voluntary arrangement (6 pages)
26 January 1999Dissolved (1 page)
26 October 1998Return of final meeting in a creditors' voluntary winding up (8 pages)
8 October 1998Liquidators statement of receipts and payments (5 pages)
28 April 1998Liquidators statement of receipts and payments (5 pages)
7 October 1997Liquidators statement of receipts and payments (5 pages)
28 April 1997Liquidators statement of receipts and payments (5 pages)
28 April 1997Liquidators statement of receipts and payments (5 pages)
9 October 1996Res distribution of assets (1 page)
19 October 1995Res re appointment of liquidator (2 pages)
19 October 1995Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
19 October 1995Resre power of liquidator (2 pages)
4 October 1995Registered office changed on 04/10/95 from: riverside house riverside holtspur lane wooburn green high wycombe buckinghamshire HP10 0AU (1 page)
3 August 1995Return made up to 23/07/95; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
13 June 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
12 June 1995Registered office changed on 12/06/95 from: 19 reading road pangbourne reading berks RG8 7LT (1 page)
12 June 1995Director resigned;new director appointed (3 pages)
12 June 1995New secretary appointed;director resigned;new director appointed (3 pages)
12 June 1995Director resigned;new director appointed (3 pages)
3 March 1995Declaration of satisfaction of mortgage/charge (6 pages)
3 March 1995Declaration of satisfaction of mortgage/charge (6 pages)
3 March 1995Declaration of satisfaction of mortgage/charge (6 pages)
3 March 1995Declaration of satisfaction of mortgage/charge (6 pages)
3 March 1995Declaration of satisfaction of mortgage/charge (6 pages)
3 March 1995Declaration of satisfaction of mortgage/charge (6 pages)
3 March 1995Declaration of satisfaction of mortgage/charge (6 pages)
3 March 1995Declaration of satisfaction of mortgage/charge (6 pages)
3 March 1995Declaration of satisfaction of mortgage/charge (6 pages)
3 March 1995Declaration of satisfaction of mortgage/charge (6 pages)
3 March 1995Declaration of satisfaction of mortgage/charge (6 pages)
3 March 1995Declaration of satisfaction of mortgage/charge (6 pages)
3 March 1995Declaration of satisfaction of mortgage/charge (6 pages)
3 March 1995Declaration of satisfaction of mortgage/charge (6 pages)
3 March 1995Declaration of satisfaction of mortgage/charge (6 pages)
3 March 1995Declaration of satisfaction of mortgage/charge (6 pages)
3 March 1995Declaration of satisfaction of mortgage/charge (6 pages)
3 March 1995Declaration of satisfaction of mortgage/charge (6 pages)
3 March 1995Declaration of satisfaction of mortgage/charge (6 pages)
3 March 1995Declaration of satisfaction of mortgage/charge (6 pages)
3 March 1995Declaration of satisfaction of mortgage/charge (6 pages)
3 March 1995Declaration of satisfaction of mortgage/charge (6 pages)
3 March 1995Declaration of satisfaction of mortgage/charge (6 pages)
3 March 1995Declaration of satisfaction of mortgage/charge (6 pages)
3 March 1995Declaration of satisfaction of mortgage/charge (6 pages)
3 March 1995Declaration of satisfaction of mortgage/charge (6 pages)
3 March 1995Declaration of satisfaction of mortgage/charge (6 pages)
3 March 1995Declaration of satisfaction of mortgage/charge (6 pages)
3 March 1995Declaration of satisfaction of mortgage/charge (6 pages)
3 March 1995Declaration of satisfaction of mortgage/charge (6 pages)
3 March 1995Declaration of satisfaction of mortgage/charge (6 pages)
9 November 1994Full group accounts made up to 31 December 1993 (20 pages)
9 November 1993Full group accounts made up to 31 December 1992 (23 pages)
24 January 1993Full group accounts made up to 31 December 1991 (29 pages)
18 August 1992Notice to Registrar of companies voluntary arrangement taking effect (5 pages)
16 January 1986Registered office changed (1 page)