Company NameRoc Relocations Limited
Company StatusDissolved
Company Number04432063
CategoryPrivate Limited Company
Incorporation Date7 May 2002(21 years, 11 months ago)
Dissolution Date23 April 2015 (9 years ago)

Business Activity

Section HTransportation and storage
SIC 6340Other transport agencies
SIC 52290Other transportation support activities

Directors

Director NameMr William Frederick Ernest Price
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed02 July 2003(1 year, 1 month after company formation)
Appointment Duration11 years, 9 months (closed 23 April 2015)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressWillowbrook 20 High Street
Wheatley
Oxford
Oxfordshire
OX33 1XX
Director NameJohn William Whitefield
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2002(same day as company formation)
RoleAccountant
Correspondence Address11 Cowper Road
Boxmoor
Hemel Hempstead
Hertfordshire
HP1 1PE
Secretary NameAntony Glenn Long
NationalityBritish
StatusResigned
Appointed07 May 2002(same day as company formation)
RoleCompany Director
Correspondence Address9 Barrington Close
North Shoebury
Essex
SS3 8BJ
Director NameMelvyn John Bannister
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2002(3 weeks, 3 days after company formation)
Appointment Duration6 years, 5 months (resigned 31 October 2008)
RoleCompany Director
Correspondence AddressThe Bobbin
Bonchurch Village Road
Ventnor
PO38 1RG
Director NameChristopher Saxton
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2002(3 weeks, 6 days after company formation)
Appointment Duration4 months, 1 week (resigned 09 October 2002)
RoleManager
Correspondence Address19 Congleton Grove
Plumstead
London
SE18 7HT
Secretary NameAnthony Gardner Kemp
NationalityBritish
StatusResigned
Appointed17 November 2004(2 years, 6 months after company formation)
Appointment Duration3 years (resigned 30 November 2007)
RoleCompany Director
Correspondence Address79 Lionel Road
Canvey Island
Essex
SS8 9DJ
Director NameAnthony Gardner Kemp
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2008(6 years, 6 months after company formation)
Appointment Duration3 months (resigned 02 February 2009)
RoleOperations Director
Correspondence Address113 Lakeside Path
Canvey Island
Essex
SS8 9RX
Director NameDaniel Langford
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2008(6 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 06 January 2012)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Ryder Close
Bovingdon
Hertfordshire
HP3 0HZ
Director NameWww.Accountingtechnology Ltd (Corporation)
StatusResigned
Appointed07 May 2002(same day as company formation)
Correspondence AddressSolo House The Courtyard
London Road
Horsham
West Sussex
RH12 1AT
Secretary NameK-Com Systems Limited (Corporation)
StatusResigned
Appointed07 May 2002(same day as company formation)
Correspondence AddressSolo House The Courtyard
London Road
Horsham
West Sussex
RH12 1AT

Contact

Websitewww.rocuk.com

Location

Registered Address25 Moorgate
London
EC2R 6AY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

2 at £1Mr William Frederick Ernest Price
50.00%
Ordinary
1 at £1Ranelagh Nominees Limited
25.00%
Special
1 at £1Ranelagh Nominees Limited
25.00%
Special B

Financials

Year2014
Net Worth-£28,906
Cash£2,856
Current Liabilities£532,849

Accounts

Latest Accounts31 May 2011 (12 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

23 April 2015Final Gazette dissolved following liquidation (1 page)
23 April 2015Final Gazette dissolved following liquidation (1 page)
23 April 2015Final Gazette dissolved via compulsory strike-off (1 page)
23 January 2015Return of final meeting in a creditors' voluntary winding up (19 pages)
23 January 2015Return of final meeting in a creditors' voluntary winding up (19 pages)
13 June 2014Liquidators statement of receipts and payments to 17 April 2014 (16 pages)
13 June 2014Liquidators' statement of receipts and payments to 17 April 2014 (16 pages)
13 June 2014Liquidators' statement of receipts and payments to 17 April 2014 (16 pages)
24 May 2013Administrator's progress report to 18 April 2013 (25 pages)
24 May 2013Administrator's progress report to 18 April 2013 (25 pages)
18 April 2013Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
18 April 2013Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
4 December 2012Administrator's progress report to 3 November 2012 (19 pages)
4 December 2012Administrator's progress report to 3 November 2012 (19 pages)
4 December 2012Administrator's progress report to 3 November 2012 (19 pages)
20 November 2012Statement of administrator's revised proposal (7 pages)
20 November 2012Statement of administrator's revised proposal (7 pages)
30 October 2012Statement of administrator's revised proposal (7 pages)
30 October 2012Statement of administrator's revised proposal (7 pages)
12 July 2012Result of meeting of creditors (1 page)
12 July 2012Result of meeting of creditors (1 page)
11 July 2012Result of meeting of creditors (33 pages)
11 July 2012Result of meeting of creditors (33 pages)
6 June 2012Statement of administrator's proposal (33 pages)
6 June 2012Statement of administrator's proposal (33 pages)
30 May 2012Statement of affairs with form 2.14B (6 pages)
30 May 2012Statement of affairs with form 2.14B (6 pages)
16 May 2012Registered office address changed from Arion House Fairview Industrial Park Marsh Way Rainham Essex RM13 8UH on 16 May 2012 (2 pages)
16 May 2012Appointment of an administrator (1 page)
16 May 2012Registered office address changed from Arion House Fairview Industrial Park Marsh Way Rainham Essex RM13 8UH on 16 May 2012 (2 pages)
16 May 2012Appointment of an administrator (1 page)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (7 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (7 pages)
15 February 2012Termination of appointment of Daniel Langford as a director on 6 January 2012 (1 page)
15 February 2012Termination of appointment of Daniel Langford as a director on 6 January 2012 (1 page)
15 February 2012Termination of appointment of Daniel Langford as a director on 6 January 2012 (1 page)
22 June 2011Annual return made up to 26 May 2011 with a full list of shareholders
Statement of capital on 2011-06-22
  • GBP 4
(5 pages)
22 June 2011Annual return made up to 26 May 2011 with a full list of shareholders
Statement of capital on 2011-06-22
  • GBP 4
(5 pages)
23 February 2011Total exemption small company accounts made up to 31 May 2010 (7 pages)
23 February 2011Total exemption small company accounts made up to 31 May 2010 (7 pages)
6 July 2010Annual return made up to 26 May 2010 with a full list of shareholders (5 pages)
6 July 2010Annual return made up to 26 May 2010 with a full list of shareholders (5 pages)
24 June 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
24 June 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
28 May 2009Return made up to 26/05/09; full list of members (4 pages)
28 May 2009Return made up to 26/05/09; full list of members (4 pages)
3 April 2009Total exemption full accounts made up to 31 May 2008 (11 pages)
3 April 2009Total exemption full accounts made up to 31 May 2008 (11 pages)
9 March 2009Appointment terminated director anthony kemp (1 page)
9 March 2009Appointment terminated director anthony kemp (1 page)
25 November 2008Director appointed anthony gardner kemp (2 pages)
25 November 2008Director appointed daniel langford (2 pages)
25 November 2008Director appointed anthony gardner kemp (2 pages)
25 November 2008Director appointed daniel langford (2 pages)
18 November 2008Appointment terminated director melvyn bannister (1 page)
18 November 2008Appointment terminated director melvyn bannister (1 page)
9 May 2008Return made up to 28/04/08; full list of members (4 pages)
9 May 2008Return made up to 28/04/08; full list of members (4 pages)
5 February 2008Particulars of mortgage/charge (9 pages)
5 February 2008Particulars of mortgage/charge (9 pages)
5 February 2008Particulars of mortgage/charge (9 pages)
5 February 2008Particulars of mortgage/charge (9 pages)
12 December 2007Secretary resigned (1 page)
12 December 2007Secretary resigned (1 page)
13 September 2007Full accounts made up to 31 May 2007 (17 pages)
13 September 2007Full accounts made up to 31 May 2007 (17 pages)
20 June 2007Return made up to 28/04/07; full list of members (3 pages)
20 June 2007Return made up to 28/04/07; full list of members (3 pages)
5 April 2007Full accounts made up to 31 May 2006 (18 pages)
5 April 2007Full accounts made up to 31 May 2006 (18 pages)
5 July 2006Full accounts made up to 31 May 2005 (27 pages)
5 July 2006Full accounts made up to 31 May 2005 (27 pages)
8 June 2006Ad 31/05/06--------- £ si 1@1=1 £ ic 3/4 (2 pages)
8 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
8 June 2006Ad 31/05/06--------- £ si 1@1=1 £ ic 3/4 (2 pages)
8 June 2006Nc inc already adjusted 31/05/06 (2 pages)
8 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
8 June 2006Nc inc already adjusted 31/05/06 (2 pages)
2 May 2006Return made up to 28/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 May 2006Return made up to 28/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 May 2005Return made up to 28/04/05; full list of members (7 pages)
9 May 2005Return made up to 28/04/05; full list of members (7 pages)
5 May 2005 (8 pages)
5 May 2005 (8 pages)
25 November 2004New secretary appointed (2 pages)
25 November 2004New secretary appointed (2 pages)
24 November 2004Secretary resigned (1 page)
24 November 2004Secretary resigned (1 page)
23 June 2004Return made up to 07/05/04; full list of members (7 pages)
23 June 2004Return made up to 07/05/04; full list of members (7 pages)
8 June 2004 (6 pages)
8 June 2004 (6 pages)
10 May 2004Ad 29/01/04--------- £ si 1@1=1 £ ic 2/3 (3 pages)
10 May 2004Ad 29/01/04--------- £ si 1@1=1 £ ic 2/3 (3 pages)
13 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
13 March 2004£ nc 100000/100001 29/01/04 (1 page)
13 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
13 March 2004£ nc 100000/100001 29/01/04 (1 page)
18 July 2003Return made up to 07/05/03; full list of members (7 pages)
18 July 2003Return made up to 07/05/03; full list of members (7 pages)
17 July 2003New director appointed (3 pages)
17 July 2003New director appointed (3 pages)
8 July 2003Director resigned (1 page)
8 July 2003Director resigned (1 page)
10 February 2003Statement of affairs (31 pages)
10 February 2003Ad 02/01/03--------- £ si 1@1=1 £ ic 2/3 (2 pages)
10 February 2003Statement of affairs (31 pages)
10 February 2003Ad 02/01/03--------- £ si 1@1=1 £ ic 2/3 (2 pages)
17 January 2003Particulars of mortgage/charge (7 pages)
17 January 2003Particulars of mortgage/charge (7 pages)
17 January 2003Particulars of mortgage/charge (7 pages)
17 January 2003Particulars of mortgage/charge (7 pages)
15 January 2003Particulars of property mortgage/charge (6 pages)
15 January 2003Particulars of property mortgage/charge (6 pages)
15 January 2003Particulars of property mortgage/charge (9 pages)
15 January 2003Particulars of mortgage/charge (8 pages)
15 January 2003Particulars of property mortgage/charge (8 pages)
15 January 2003Particulars of property mortgage/charge (6 pages)
15 January 2003Particulars of property mortgage/charge (9 pages)
15 January 2003Particulars of mortgage/charge (8 pages)
15 January 2003Particulars of property mortgage/charge (6 pages)
15 January 2003Particulars of property mortgage/charge (8 pages)
4 January 2003Particulars of mortgage/charge (3 pages)
4 January 2003Particulars of mortgage/charge (3 pages)
18 December 2002Director resigned (1 page)
18 December 2002Director resigned (1 page)
25 July 2002New secretary appointed (2 pages)
25 July 2002New director appointed (2 pages)
25 July 2002New director appointed (2 pages)
25 July 2002New director appointed (2 pages)
25 July 2002New secretary appointed (2 pages)
25 July 2002New director appointed (2 pages)
25 July 2002New director appointed (2 pages)
25 July 2002New director appointed (2 pages)
16 May 2002Director resigned (1 page)
16 May 2002Secretary resigned (1 page)
16 May 2002Director resigned (1 page)
16 May 2002Secretary resigned (1 page)
7 May 2002Incorporation (14 pages)
7 May 2002Incorporation (14 pages)