Company NameRockwell McKenna Holdings U.K. Limited
Company StatusDissolved
Company Number02559392
CategoryPrivate Limited Company
Incorporation Date16 November 1990(33 years, 5 months ago)
Dissolution Date7 February 2023 (1 year, 2 months ago)
Previous NamesRockwell McKenna Holdings U.K. Limited and Evertec Support Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Duncan James Gaffney
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed16 November 1991(1 year after company formation)
Appointment Duration31 years, 3 months (closed 07 February 2023)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressTorwood
The Wood End
Wallington
Surrey
SM6 0RA
Secretary NameDeryck Charles Gaffney
NationalityBritish
StatusClosed
Appointed31 July 1992(1 year, 8 months after company formation)
Appointment Duration30 years, 6 months (closed 07 February 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor 272
London Road
Wallington
Surrey
SM6 7DJ
Secretary NameGordon Jason Darby
NationalityBritish
StatusResigned
Appointed16 November 1991(1 year after company formation)
Appointment Duration8 months, 2 weeks (resigned 31 July 1992)
RoleCompany Director
Correspondence Address664 Kingshall Road
Beckenham
Kent
Br3

Contact

Websitecoffeetech.co.uk

Location

Registered Address2nd Floor 272
London Road
Wallington
Surrey
SM6 7DJ
RegionLondon
ConstituencyCarshalton and Wallington
CountyGreater London
WardWallington North
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Deryck Charles Gaffney
50.00%
Ordinary
50 at £1Mr Duncan James Gaffney
50.00%
Ordinary

Financials

Year2014
Net Worth£116,155
Cash£117,047
Current Liabilities£894

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Accounts CategoryMicro
Accounts Year End30 September

Charges

25 February 2002Delivered on: 2 March 2002
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 9 holmethorpe avenue redhill surrey RH1 2NB.
Outstanding
21 January 2002Delivered on: 25 January 2002
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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

Filing History

18 January 2021Confirmation statement made on 16 November 2020 with no updates (3 pages)
3 November 2020Micro company accounts made up to 31 March 2020 (3 pages)
23 December 2019Confirmation statement made on 16 November 2019 with no updates (3 pages)
11 November 2019Micro company accounts made up to 31 March 2019 (2 pages)
16 May 2019Change of details for Mr Deryck Charles Gaffney as a person with significant control on 15 May 2019 (2 pages)
7 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
7 December 2018Confirmation statement made on 16 November 2018 with no updates (3 pages)
2 October 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-10-01
(3 pages)
21 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
21 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
1 December 2017Confirmation statement made on 16 November 2017 with no updates (3 pages)
1 December 2017Confirmation statement made on 16 November 2017 with no updates (3 pages)
9 June 2017Satisfaction of charge 2 in full (1 page)
9 June 2017Satisfaction of charge 1 in full (1 page)
9 June 2017Satisfaction of charge 1 in full (1 page)
9 June 2017Satisfaction of charge 2 in full (1 page)
16 May 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-05-15
(3 pages)
16 May 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-05-15
(3 pages)
19 December 2016Confirmation statement made on 16 November 2016 with updates (6 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
19 December 2016Confirmation statement made on 16 November 2016 with updates (6 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
16 December 2015Annual return made up to 16 November 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 100
(3 pages)
16 December 2015Annual return made up to 16 November 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 100
(3 pages)
11 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
11 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
1 December 2014Secretary's details changed for Deryck Charles Gaffney on 1 November 2014 (1 page)
1 December 2014Annual return made up to 16 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 100
(3 pages)
1 December 2014Secretary's details changed for Deryck Charles Gaffney on 1 November 2014 (1 page)
1 December 2014Secretary's details changed for Deryck Charles Gaffney on 1 November 2014 (1 page)
1 December 2014Annual return made up to 16 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 100
(3 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
10 December 2013Annual return made up to 16 November 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 100
(4 pages)
10 December 2013Annual return made up to 16 November 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 100
(4 pages)
21 March 2013Amended accounts made up to 31 March 2012 (8 pages)
21 March 2013Amended accounts made up to 31 March 2012 (8 pages)
3 January 2013Annual return made up to 16 November 2012 with a full list of shareholders (4 pages)
3 January 2013Annual return made up to 16 November 2012 with a full list of shareholders (4 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
10 December 2011Registered office address changed from C/O Errol Martin Sussex Lodge 49 Boundary Road Wallington Surrey SM6 0SZ on 10 December 2011 (1 page)
10 December 2011Annual return made up to 16 November 2011 with a full list of shareholders (4 pages)
10 December 2011Registered office address changed from C/O Errol Martin Sussex Lodge 49 Boundary Road Wallington Surrey SM6 0SZ on 10 December 2011 (1 page)
10 December 2011Annual return made up to 16 November 2011 with a full list of shareholders (4 pages)
12 January 2011Registered office address changed from 9 Holmethorpe Avenue Holmethorpe Industrial Estate Redhill Surrey RH1 2NB on 12 January 2011 (1 page)
12 January 2011Annual return made up to 16 November 2010 with a full list of shareholders (4 pages)
12 January 2011Annual return made up to 16 November 2010 with a full list of shareholders (4 pages)
12 January 2011Registered office address changed from 9 Holmethorpe Avenue Holmethorpe Industrial Estate Redhill Surrey RH1 2NB on 12 January 2011 (1 page)
11 January 2011Total exemption small company accounts made up to 31 March 2010 (8 pages)
11 January 2011Total exemption small company accounts made up to 31 March 2010 (8 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
26 January 2010Annual return made up to 16 November 2009 with a full list of shareholders (4 pages)
26 January 2010Annual return made up to 16 November 2009 with a full list of shareholders (4 pages)
26 January 2010Director's details changed for Mr Duncan James Gaffney on 25 January 2010 (2 pages)
26 January 2010Director's details changed for Mr Duncan James Gaffney on 25 January 2010 (2 pages)
9 March 2009Return made up to 16/11/08; full list of members (3 pages)
9 March 2009Return made up to 16/11/08; full list of members (3 pages)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
5 September 2008Return made up to 16/11/07; full list of members (3 pages)
5 September 2008Return made up to 16/11/07; full list of members (3 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
27 January 2007Return made up to 16/11/06; full list of members (6 pages)
27 January 2007Return made up to 16/11/06; full list of members (6 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (8 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (8 pages)
26 January 2006Return made up to 16/11/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
26 January 2006Return made up to 16/11/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
5 February 2005Accounts for a small company made up to 31 March 2004 (7 pages)
5 February 2005Accounts for a small company made up to 31 March 2004 (7 pages)
19 January 2005Return made up to 16/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 January 2005Return made up to 16/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 February 2004Accounts for a small company made up to 31 March 2003 (7 pages)
4 February 2004Accounts for a small company made up to 31 March 2003 (7 pages)
19 December 2003Return made up to 16/11/03; full list of members (6 pages)
19 December 2003Return made up to 16/11/03; full list of members (6 pages)
31 January 2003Accounts for a small company made up to 31 March 2002 (7 pages)
31 January 2003Accounts for a small company made up to 31 March 2002 (7 pages)
3 December 2002Return made up to 16/11/02; full list of members (6 pages)
3 December 2002Return made up to 16/11/02; full list of members (6 pages)
4 July 2002Registered office changed on 04/07/02 from: commercial house vicarage road croydon surrey CR0 4JS (1 page)
4 July 2002Registered office changed on 04/07/02 from: commercial house vicarage road croydon surrey CR0 4JS (1 page)
2 March 2002Particulars of mortgage/charge (3 pages)
2 March 2002Particulars of mortgage/charge (3 pages)
26 January 2002Return made up to 16/11/01; full list of members (6 pages)
26 January 2002Return made up to 16/11/01; full list of members (6 pages)
25 January 2002Particulars of mortgage/charge (4 pages)
25 January 2002Particulars of mortgage/charge (4 pages)
14 January 2002Accounts for a small company made up to 31 March 2001 (7 pages)
14 January 2002Accounts for a small company made up to 31 March 2001 (7 pages)
22 November 2000Return made up to 16/11/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
22 November 2000Return made up to 16/11/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
22 November 2000Accounts for a small company made up to 31 March 2000 (7 pages)
22 November 2000Accounts for a small company made up to 31 March 2000 (7 pages)
1 February 2000Return made up to 16/11/99; full list of members (6 pages)
1 February 2000Return made up to 16/11/99; full list of members (6 pages)
20 December 1999Accounts for a small company made up to 31 March 1999 (7 pages)
20 December 1999Accounts for a small company made up to 31 March 1999 (7 pages)
18 February 1999Return made up to 16/11/98; no change of members (4 pages)
18 February 1999Return made up to 16/11/98; no change of members (4 pages)
19 January 1999Accounts for a small company made up to 31 March 1998 (7 pages)
19 January 1999Accounts for a small company made up to 31 March 1998 (7 pages)
25 February 1998Accounts for a small company made up to 31 March 1997 (7 pages)
25 February 1998Accounts for a small company made up to 31 March 1997 (7 pages)
23 February 1998Return made up to 16/11/97; no change of members (4 pages)
23 February 1998Return made up to 16/11/97; no change of members (4 pages)
4 February 1997Accounts for a small company made up to 31 March 1996 (8 pages)
4 February 1997Accounts for a small company made up to 31 March 1996 (8 pages)
13 January 1997Return made up to 16/11/96; full list of members (6 pages)
13 January 1997Return made up to 16/11/96; full list of members (6 pages)
4 February 1996Full accounts made up to 31 March 1995 (8 pages)
4 February 1996Full accounts made up to 31 March 1995 (8 pages)
28 January 1996Return made up to 16/11/95; no change of members (4 pages)
28 January 1996Return made up to 16/11/95; no change of members (4 pages)