Wheatley
Oxford
Oxfordshire
OX33 1XX
Director Name | John William Whitefield |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2002(same day as company formation) |
Role | Accountant |
Correspondence Address | 11 Cowper Road Boxmoor Hemel Hempstead Hertfordshire HP1 1PE |
Secretary Name | Antony Glenn Long |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 May 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Barrington Close North Shoebury Essex SS3 8BJ |
Director Name | Melvyn John Bannister |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2002(3 weeks, 3 days after company formation) |
Appointment Duration | 6 years, 5 months (resigned 31 October 2008) |
Role | Company Director |
Correspondence Address | The Bobbin Bonchurch Village Road Ventnor PO38 1RG |
Director Name | Christopher Saxton |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2002(3 weeks, 6 days after company formation) |
Appointment Duration | 4 months, 1 week (resigned 09 October 2002) |
Role | Manager |
Correspondence Address | 19 Congleton Grove Plumstead London SE18 7HT |
Secretary Name | Anthony Gardner Kemp |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 November 2004(2 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 30 November 2007) |
Role | Company Director |
Correspondence Address | 79 Lionel Road Canvey Island Essex SS8 9DJ |
Director Name | Anthony Gardner Kemp |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2008(6 years, 6 months after company formation) |
Appointment Duration | 3 months (resigned 02 February 2009) |
Role | Operations Director |
Correspondence Address | 113 Lakeside Path Canvey Island Essex SS8 9RX |
Director Name | Daniel Langford |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2008(6 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 06 January 2012) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Ryder Close Bovingdon Hertfordshire HP3 0HZ |
Director Name | Www.Accountingtechnology Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 May 2002(same day as company formation) |
Correspondence Address | Solo House The Courtyard London Road Horsham West Sussex RH12 1AT |
Secretary Name | K-Com Systems Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 May 2002(same day as company formation) |
Correspondence Address | Solo House The Courtyard London Road Horsham West Sussex RH12 1AT |
Website | www.rocuk.com |
---|
Registered Address | 25 Moorgate London EC2R 6AY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Coleman Street |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
2 at £1 | Mr William Frederick Ernest Price 50.00% Ordinary |
---|---|
1 at £1 | Ranelagh Nominees Limited 25.00% Special |
1 at £1 | Ranelagh Nominees Limited 25.00% Special B |
Year | 2014 |
---|---|
Net Worth | -£28,906 |
Cash | £2,856 |
Current Liabilities | £532,849 |
Latest Accounts | 31 May 2011 (12 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
23 April 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
23 April 2015 | Final Gazette dissolved following liquidation (1 page) |
23 April 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
23 January 2015 | Return of final meeting in a creditors' voluntary winding up (19 pages) |
23 January 2015 | Return of final meeting in a creditors' voluntary winding up (19 pages) |
13 June 2014 | Liquidators statement of receipts and payments to 17 April 2014 (16 pages) |
13 June 2014 | Liquidators' statement of receipts and payments to 17 April 2014 (16 pages) |
13 June 2014 | Liquidators' statement of receipts and payments to 17 April 2014 (16 pages) |
24 May 2013 | Administrator's progress report to 18 April 2013 (25 pages) |
24 May 2013 | Administrator's progress report to 18 April 2013 (25 pages) |
18 April 2013 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
18 April 2013 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
4 December 2012 | Administrator's progress report to 3 November 2012 (19 pages) |
4 December 2012 | Administrator's progress report to 3 November 2012 (19 pages) |
4 December 2012 | Administrator's progress report to 3 November 2012 (19 pages) |
20 November 2012 | Statement of administrator's revised proposal (7 pages) |
20 November 2012 | Statement of administrator's revised proposal (7 pages) |
30 October 2012 | Statement of administrator's revised proposal (7 pages) |
30 October 2012 | Statement of administrator's revised proposal (7 pages) |
12 July 2012 | Result of meeting of creditors (1 page) |
12 July 2012 | Result of meeting of creditors (1 page) |
11 July 2012 | Result of meeting of creditors (33 pages) |
11 July 2012 | Result of meeting of creditors (33 pages) |
6 June 2012 | Statement of administrator's proposal (33 pages) |
6 June 2012 | Statement of administrator's proposal (33 pages) |
30 May 2012 | Statement of affairs with form 2.14B (6 pages) |
30 May 2012 | Statement of affairs with form 2.14B (6 pages) |
16 May 2012 | Registered office address changed from Arion House Fairview Industrial Park Marsh Way Rainham Essex RM13 8UH on 16 May 2012 (2 pages) |
16 May 2012 | Appointment of an administrator (1 page) |
16 May 2012 | Registered office address changed from Arion House Fairview Industrial Park Marsh Way Rainham Essex RM13 8UH on 16 May 2012 (2 pages) |
16 May 2012 | Appointment of an administrator (1 page) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
15 February 2012 | Termination of appointment of Daniel Langford as a director on 6 January 2012 (1 page) |
15 February 2012 | Termination of appointment of Daniel Langford as a director on 6 January 2012 (1 page) |
15 February 2012 | Termination of appointment of Daniel Langford as a director on 6 January 2012 (1 page) |
22 June 2011 | Annual return made up to 26 May 2011 with a full list of shareholders Statement of capital on 2011-06-22
|
22 June 2011 | Annual return made up to 26 May 2011 with a full list of shareholders Statement of capital on 2011-06-22
|
23 February 2011 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
23 February 2011 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
6 July 2010 | Annual return made up to 26 May 2010 with a full list of shareholders (5 pages) |
6 July 2010 | Annual return made up to 26 May 2010 with a full list of shareholders (5 pages) |
24 June 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
24 June 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
28 May 2009 | Return made up to 26/05/09; full list of members (4 pages) |
28 May 2009 | Return made up to 26/05/09; full list of members (4 pages) |
3 April 2009 | Total exemption full accounts made up to 31 May 2008 (11 pages) |
3 April 2009 | Total exemption full accounts made up to 31 May 2008 (11 pages) |
9 March 2009 | Appointment terminated director anthony kemp (1 page) |
9 March 2009 | Appointment terminated director anthony kemp (1 page) |
25 November 2008 | Director appointed anthony gardner kemp (2 pages) |
25 November 2008 | Director appointed daniel langford (2 pages) |
25 November 2008 | Director appointed anthony gardner kemp (2 pages) |
25 November 2008 | Director appointed daniel langford (2 pages) |
18 November 2008 | Appointment terminated director melvyn bannister (1 page) |
18 November 2008 | Appointment terminated director melvyn bannister (1 page) |
9 May 2008 | Return made up to 28/04/08; full list of members (4 pages) |
9 May 2008 | Return made up to 28/04/08; full list of members (4 pages) |
5 February 2008 | Particulars of mortgage/charge (9 pages) |
5 February 2008 | Particulars of mortgage/charge (9 pages) |
5 February 2008 | Particulars of mortgage/charge (9 pages) |
5 February 2008 | Particulars of mortgage/charge (9 pages) |
12 December 2007 | Secretary resigned (1 page) |
12 December 2007 | Secretary resigned (1 page) |
13 September 2007 | Full accounts made up to 31 May 2007 (17 pages) |
13 September 2007 | Full accounts made up to 31 May 2007 (17 pages) |
20 June 2007 | Return made up to 28/04/07; full list of members (3 pages) |
20 June 2007 | Return made up to 28/04/07; full list of members (3 pages) |
5 April 2007 | Full accounts made up to 31 May 2006 (18 pages) |
5 April 2007 | Full accounts made up to 31 May 2006 (18 pages) |
5 July 2006 | Full accounts made up to 31 May 2005 (27 pages) |
5 July 2006 | Full accounts made up to 31 May 2005 (27 pages) |
8 June 2006 | Ad 31/05/06--------- £ si 1@1=1 £ ic 3/4 (2 pages) |
8 June 2006 | Resolutions
|
8 June 2006 | Ad 31/05/06--------- £ si 1@1=1 £ ic 3/4 (2 pages) |
8 June 2006 | Nc inc already adjusted 31/05/06 (2 pages) |
8 June 2006 | Resolutions
|
8 June 2006 | Nc inc already adjusted 31/05/06 (2 pages) |
2 May 2006 | Return made up to 28/04/06; full list of members
|
2 May 2006 | Return made up to 28/04/06; full list of members
|
9 May 2005 | Return made up to 28/04/05; full list of members (7 pages) |
9 May 2005 | Return made up to 28/04/05; full list of members (7 pages) |
5 May 2005 | (8 pages) |
5 May 2005 | (8 pages) |
25 November 2004 | New secretary appointed (2 pages) |
25 November 2004 | New secretary appointed (2 pages) |
24 November 2004 | Secretary resigned (1 page) |
24 November 2004 | Secretary resigned (1 page) |
23 June 2004 | Return made up to 07/05/04; full list of members (7 pages) |
23 June 2004 | Return made up to 07/05/04; full list of members (7 pages) |
8 June 2004 | (6 pages) |
8 June 2004 | (6 pages) |
10 May 2004 | Ad 29/01/04--------- £ si 1@1=1 £ ic 2/3 (3 pages) |
10 May 2004 | Ad 29/01/04--------- £ si 1@1=1 £ ic 2/3 (3 pages) |
13 March 2004 | Resolutions
|
13 March 2004 | £ nc 100000/100001 29/01/04 (1 page) |
13 March 2004 | Resolutions
|
13 March 2004 | £ nc 100000/100001 29/01/04 (1 page) |
18 July 2003 | Return made up to 07/05/03; full list of members (7 pages) |
18 July 2003 | Return made up to 07/05/03; full list of members (7 pages) |
17 July 2003 | New director appointed (3 pages) |
17 July 2003 | New director appointed (3 pages) |
8 July 2003 | Director resigned (1 page) |
8 July 2003 | Director resigned (1 page) |
10 February 2003 | Statement of affairs (31 pages) |
10 February 2003 | Ad 02/01/03--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
10 February 2003 | Statement of affairs (31 pages) |
10 February 2003 | Ad 02/01/03--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
17 January 2003 | Particulars of mortgage/charge (7 pages) |
17 January 2003 | Particulars of mortgage/charge (7 pages) |
17 January 2003 | Particulars of mortgage/charge (7 pages) |
17 January 2003 | Particulars of mortgage/charge (7 pages) |
15 January 2003 | Particulars of property mortgage/charge (6 pages) |
15 January 2003 | Particulars of property mortgage/charge (6 pages) |
15 January 2003 | Particulars of property mortgage/charge (9 pages) |
15 January 2003 | Particulars of mortgage/charge (8 pages) |
15 January 2003 | Particulars of property mortgage/charge (8 pages) |
15 January 2003 | Particulars of property mortgage/charge (6 pages) |
15 January 2003 | Particulars of property mortgage/charge (9 pages) |
15 January 2003 | Particulars of mortgage/charge (8 pages) |
15 January 2003 | Particulars of property mortgage/charge (6 pages) |
15 January 2003 | Particulars of property mortgage/charge (8 pages) |
4 January 2003 | Particulars of mortgage/charge (3 pages) |
4 January 2003 | Particulars of mortgage/charge (3 pages) |
18 December 2002 | Director resigned (1 page) |
18 December 2002 | Director resigned (1 page) |
25 July 2002 | New secretary appointed (2 pages) |
25 July 2002 | New director appointed (2 pages) |
25 July 2002 | New director appointed (2 pages) |
25 July 2002 | New director appointed (2 pages) |
25 July 2002 | New secretary appointed (2 pages) |
25 July 2002 | New director appointed (2 pages) |
25 July 2002 | New director appointed (2 pages) |
25 July 2002 | New director appointed (2 pages) |
16 May 2002 | Director resigned (1 page) |
16 May 2002 | Secretary resigned (1 page) |
16 May 2002 | Director resigned (1 page) |
16 May 2002 | Secretary resigned (1 page) |
7 May 2002 | Incorporation (14 pages) |
7 May 2002 | Incorporation (14 pages) |