Company NameRoebuck Pelham Limited
Company StatusDissolved
Company Number03109910
CategoryPrivate Limited Company
Incorporation Date4 October 1995(28 years, 6 months ago)
Dissolution Date13 January 2018 (6 years, 3 months ago)
Previous NameRoebuck Interim Executives Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMr Paul Dennis Elphick
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed05 October 1995(1 day after company formation)
Appointment Duration22 years, 3 months (closed 13 January 2018)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address59 Dartmouth House Royal Quarter
Seven Kings Way
Kingston Upon Thames
Surrey
KT2 5BJ
Secretary NameMr Paul Dennis Elphick
NationalityBritish
StatusClosed
Appointed05 October 1995(1 day after company formation)
Appointment Duration22 years, 3 months (closed 13 January 2018)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address59 Dartmouth House Royal Quarter
Seven Kings Way
Kingston Upon Thames
Surrey
KT2 5BJ
Director NameSamantha Garwood
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1995(same day as company formation)
RolePersonal Assisant
Correspondence Address5 Spencer Road
Thundersley
Benfleet
Essex
SS7 3ET
Director NameCaroline Elizabeth Elphick
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1995(1 day after company formation)
Appointment Duration11 years, 4 months (resigned 28 February 2007)
RoleDoula
Correspondence Address22 Cottenham Park Road
Wimbledon
London
SW20 0RZ
Secretary NameBrandenburg Registrars Limited (Corporation)
StatusResigned
Appointed04 October 1995(same day as company formation)
Correspondence AddressSuite 2000 Warnford Court
29 Throgmorton Street
London
EC2N 2AT

Location

Registered Address2nd Floor 110 Cannon Street
London
EC4N 6EU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardDowgate
Built Up AreaGreater London

Financials

Year2012
Net Worth£30,874
Cash£46,228
Current Liabilities£19,888

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

13 January 2018Final Gazette dissolved following liquidation (1 page)
13 October 2017Return of final meeting in a members' voluntary winding up (9 pages)
13 October 2017Return of final meeting in a members' voluntary winding up (9 pages)
22 February 2017Liquidators' statement of receipts and payments to 13 December 2016 (8 pages)
22 February 2017Liquidators' statement of receipts and payments to 13 December 2016 (8 pages)
6 January 2016Registered office address changed from 59 Dartmouth House Royal Quarter Seven Kings Way Kingston upon Thames Surrey KT2 5BJ to 2nd Floor 110 Cannon Street London EC4N 6EU on 6 January 2016 (2 pages)
6 January 2016Registered office address changed from 59 Dartmouth House Royal Quarter Seven Kings Way Kingston upon Thames Surrey KT2 5BJ to 2nd Floor 110 Cannon Street London EC4N 6EU on 6 January 2016 (2 pages)
4 January 2016Appointment of a voluntary liquidator (1 page)
4 January 2016Declaration of solvency (3 pages)
4 January 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-12-14
  • LRESSP ‐ Special resolution to wind up on 2015-12-14
  • LRESSP ‐ Special resolution to wind up on 2015-12-14
  • LRESSP ‐ Special resolution to wind up on 2015-12-14
(2 pages)
4 January 2016Declaration of solvency (3 pages)
4 January 2016Appointment of a voluntary liquidator (1 page)
4 January 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-12-14
(2 pages)
9 October 2015Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 100
(4 pages)
9 October 2015Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 100
(4 pages)
8 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
8 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
19 October 2014Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2014-10-19
  • GBP 100
(4 pages)
19 October 2014Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2014-10-19
  • GBP 100
(4 pages)
4 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
4 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
18 December 2013Company name changed roebuck interim executives LIMITED\certificate issued on 18/12/13
  • RES15 ‐ Change company name resolution on 2013-12-15
  • NM01 ‐ Change of name by resolution
(3 pages)
18 December 2013Company name changed roebuck interim executives LIMITED\certificate issued on 18/12/13
  • RES15 ‐ Change company name resolution on 2013-12-15
  • NM01 ‐ Change of name by resolution
(3 pages)
7 October 2013Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 100
(4 pages)
7 October 2013Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 100
(4 pages)
10 June 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
10 June 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
5 October 2012Annual return made up to 28 September 2012 with a full list of shareholders (4 pages)
5 October 2012Annual return made up to 28 September 2012 with a full list of shareholders (4 pages)
3 July 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
3 July 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
24 October 2011Annual return made up to 28 September 2011 with a full list of shareholders (4 pages)
24 October 2011Annual return made up to 28 September 2011 with a full list of shareholders (4 pages)
19 July 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
19 July 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
18 October 2010Annual return made up to 28 September 2010 with a full list of shareholders (4 pages)
18 October 2010Annual return made up to 28 September 2010 with a full list of shareholders (4 pages)
17 August 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
17 August 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
15 October 2009Annual return made up to 28 September 2009 with a full list of shareholders (3 pages)
15 October 2009Annual return made up to 28 September 2009 with a full list of shareholders (3 pages)
10 August 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
10 August 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
20 October 2008Return made up to 28/09/08; full list of members (3 pages)
20 October 2008Return made up to 28/09/08; full list of members (3 pages)
4 June 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
4 June 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
12 May 2008Registered office changed on 12/05/2008 from 22 cottenham park road wimbledon london SW20 0RZ (1 page)
12 May 2008Registered office changed on 12/05/2008 from 22 cottenham park road wimbledon london SW20 0RZ (1 page)
12 May 2008Director and secretary's change of particulars / paul elphick / 04/05/2008 (1 page)
12 May 2008Director and secretary's change of particulars / paul elphick / 04/05/2008 (1 page)
29 October 2007Return made up to 28/09/07; full list of members (2 pages)
29 October 2007Return made up to 28/09/07; full list of members (2 pages)
6 September 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
6 September 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
14 August 2007Director resigned (1 page)
14 August 2007Director resigned (1 page)
24 October 2006Return made up to 28/09/06; full list of members (7 pages)
24 October 2006Return made up to 28/09/06; full list of members (7 pages)
6 June 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
6 June 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
26 October 2005Return made up to 28/09/05; full list of members (7 pages)
26 October 2005Return made up to 28/09/05; full list of members (7 pages)
28 February 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
28 February 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
8 October 2004Return made up to 28/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 October 2004Return made up to 28/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 July 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
19 July 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
16 October 2003Return made up to 28/09/03; full list of members (7 pages)
16 October 2003Return made up to 28/09/03; full list of members (7 pages)
22 July 2003Total exemption small company accounts made up to 31 December 2002 (2 pages)
22 July 2003Total exemption small company accounts made up to 31 December 2002 (2 pages)
26 November 2002Return made up to 28/09/02; full list of members (7 pages)
26 November 2002Return made up to 28/09/02; full list of members (7 pages)
3 October 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
3 October 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
3 October 2001Return made up to 28/09/01; full list of members (6 pages)
3 October 2001Return made up to 28/09/01; full list of members (6 pages)
9 August 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
9 August 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
4 October 2000Return made up to 28/09/00; full list of members (6 pages)
4 October 2000Return made up to 28/09/00; full list of members (6 pages)
12 April 2000Accounts for a small company made up to 31 December 1999 (4 pages)
12 April 2000Accounts for a small company made up to 31 December 1999 (4 pages)
1 October 1999Return made up to 28/09/99; full list of members (6 pages)
1 October 1999Return made up to 28/09/99; full list of members (6 pages)
25 April 1999Accounts for a small company made up to 31 December 1998 (4 pages)
25 April 1999Accounts for a small company made up to 31 December 1998 (4 pages)
1 October 1998Return made up to 28/09/98; full list of members (6 pages)
1 October 1998Return made up to 28/09/98; full list of members (6 pages)
27 April 1998Accounts for a small company made up to 31 December 1997 (4 pages)
27 April 1998Accounts for a small company made up to 31 December 1997 (4 pages)
17 October 1997Return made up to 04/10/97; full list of members (6 pages)
17 October 1997Return made up to 04/10/97; full list of members (6 pages)
9 June 1997Accounts for a small company made up to 31 December 1996 (5 pages)
9 June 1997Accounts for a small company made up to 31 December 1996 (5 pages)
18 October 1996Return made up to 04/10/96; full list of members (6 pages)
18 October 1996Return made up to 04/10/96; full list of members (6 pages)
11 March 1996Accounting reference date notified as 31/12 (1 page)
11 March 1996Accounting reference date notified as 31/12 (1 page)
13 October 1995New secretary appointed;new director appointed (2 pages)
13 October 1995New secretary appointed;new director appointed (2 pages)
13 October 1995New director appointed (2 pages)
13 October 1995New director appointed (2 pages)
10 October 1995Ad 05/10/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
10 October 1995Registered office changed on 10/10/95 from: suite 2000 warnford court 29 throgmorton street london. EC2N 2AT. (1 page)
10 October 1995Secretary resigned (2 pages)
10 October 1995Director resigned (2 pages)
10 October 1995Registered office changed on 10/10/95 from: suite 2000 warnford court 29 throgmorton street london. EC2N 2AT. (1 page)
10 October 1995Secretary resigned (2 pages)
10 October 1995Director resigned (2 pages)
10 October 1995Ad 05/10/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)