Company NameRock Investment Holdings Limited
Company StatusLiquidation
Company Number04800398
CategoryPrivate Limited Company
Incorporation Date16 June 2003(20 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NamePaul Zeital Kemsley
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2003(1 day after company formation)
Appointment Duration5 years, 11 months (resigned 28 May 2009)
RoleCompany Director
Correspondence Address5th Floor
20 North Audley Street, Mayfair
London
W1K 6HX
Secretary NameKenneth Jack Zeital Kemsley
NationalityBritish
StatusResigned
Appointed17 June 2003(1 day after company formation)
Appointment Duration7 months, 3 weeks (resigned 05 February 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Dewlands
Turnberry Close Hendon
London
NW4 1JL
Director NameMr Daniel Philip Levy
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2004(7 months, 3 weeks after company formation)
Appointment Duration5 years, 6 months (resigned 04 August 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address748 High Road
London
N17 0AP
Secretary NameMr Miles Fallman
NationalityBritish
StatusResigned
Appointed05 February 2004(7 months, 3 weeks after company formation)
Appointment Duration5 years, 4 months (resigned 15 June 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Fordham Close
Hornchurch
Essex
RM11 3AE
Director NameMr Andrew Daniel Fishman
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2005(2 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 18 October 2006)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address3 Florida Close
Bushey Heath
Hertfordshire
WD23 1ET
Secretary NameThomas Melvin Watson
NationalityBritish
StatusResigned
Appointed25 July 2005(2 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 31 December 2006)
RoleCompany Director
Correspondence Address35 Station Road
New Barnet
Barnet
Hertfordshire
EN5 1PR
Director NameMr Vincent Daniel Goldstein
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2005(2 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 18 April 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address96-98 York Hill
Loughton
Essex
IG10 1JA
Director NameMr Vincent Daniel Goldstein
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2005(2 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 18 April 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address96-98 York Hill
Loughton
Essex
IG10 1JA
Director NameMr Timothy William Andrews
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2006(3 years after company formation)
Appointment Duration4 years, 11 months (resigned 01 June 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address104 St John'S
79 Marsham Street
London
SW17 4SA
Director NameMr Nicholas Oliver Fox
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2007(3 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 13 August 2009)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address18 Huddleston Road
London
N7 0AP
Secretary NameMr Timothy William Andrews
NationalityBritish
StatusResigned
Appointed01 July 2009(6 years after company formation)
Appointment Duration1 year, 11 months (resigned 01 June 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address104 St John'S
79 Marsham Street
London
SW17 4SA
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed16 June 2003(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed16 June 2003(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered Address7 More London Place
London
SE1 2RT
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London

Financials

Year2007
Turnover£38,892,000
Gross Profit£6,922,000
Net Worth-£10,857,000
Current Liabilities£149,184,000

Accounts

Latest Accounts31 December 2007 (16 years, 4 months ago)
Next Accounts Due31 October 2009 (overdue)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Next Return Due30 June 2017 (overdue)

Filing History

19 July 2013Insolvency:annual progress report - brought down date 23RD may 2013 (5 pages)
19 July 2013Insolvency:annual progress report - brought down date 23RD may 2013 (5 pages)
20 July 2011Appointment of a liquidator (1 page)
20 July 2011Order of court to wind up (3 pages)
20 July 2011Order of court to wind up (3 pages)
20 July 2011Appointment of a liquidator (1 page)
11 July 2011Notice of a court order ending Administration (13 pages)
11 July 2011Appointment of an administrator (11 pages)
11 July 2011Notice of a court order ending Administration (13 pages)
11 July 2011Appointment of an administrator (11 pages)
7 July 2011Termination of appointment of Timothy Andrews as a secretary (2 pages)
7 July 2011Termination of appointment of Timothy Andrews as a director (2 pages)
7 July 2011Termination of appointment of Timothy Andrews as a director (2 pages)
7 July 2011Termination of appointment of Timothy Andrews as a secretary (2 pages)
12 April 2011Registered office address changed from 12 Plumtree Court London EC4A 4HT on 12 April 2011 (2 pages)
12 April 2011Registered office address changed from 12 Plumtree Court London EC4A 4HT on 12 April 2011 (2 pages)
5 January 2011Administrator's progress report to 27 November 2010 (9 pages)
5 January 2011Administrator's progress report to 27 November 2010 (9 pages)
23 November 2010Notice of extension of period of Administration (1 page)
23 November 2010Notice of extension of period of Administration (1 page)
16 November 2010Registered office address changed from 5 Harmood Mews Harmood Grove London NW1 8DH on 16 November 2010 (2 pages)
16 November 2010Registered office address changed from 5 Harmood Mews Harmood Grove London NW1 8DH on 16 November 2010 (2 pages)
30 June 2010Administrator's progress report to 27 May 2010 (9 pages)
30 June 2010Administrator's progress report to 27 May 2010 (9 pages)
26 May 2010Notice of extension of period of Administration (1 page)
26 May 2010Notice of extension of period of Administration (1 page)
4 January 2010Administrator's progress report to 27 November 2009 (10 pages)
4 January 2010Administrator's progress report to 27 November 2009 (10 pages)
4 January 2010Administrator's progress report to 27 November 2009 (10 pages)
4 January 2010Administrator's progress report to 27 November 2009 (10 pages)
9 September 2009Registered office changed on 09/09/2009 from fifth floor 20 north audley street london W1K 6HX (1 page)
9 September 2009Registered office changed on 09/09/2009 from fifth floor 20 north audley street london W1K 6HX (1 page)
2 September 2009Appointment terminated director nicholas fox (1 page)
2 September 2009Appointment terminated director nicholas fox (1 page)
13 August 2009Appointment terminated secretary miles fallman (1 page)
13 August 2009Appointment terminated secretary miles fallman (1 page)
13 August 2009Appointment terminated director daniel levy (1 page)
13 August 2009Appointment terminated director daniel levy (1 page)
27 July 2009Statement of administrator's proposal (22 pages)
27 July 2009Statement of administrator's proposal (22 pages)
7 July 2009Secretary appointed timothy william andrews (1 page)
7 July 2009Secretary appointed timothy william andrews (1 page)
9 June 2009Appointment terminated director paul kemsley (1 page)
9 June 2009Appointment of an administrator (1 page)
9 June 2009Appointment terminated director paul kemsley (1 page)
9 June 2009Appointment of an administrator (1 page)
1 October 2008Particulars of a mortgage or charge / charge no: 6 (11 pages)
1 October 2008Particulars of a mortgage or charge / charge no: 6 (11 pages)
26 August 2008Return made up to 16/06/08; full list of members (5 pages)
26 August 2008Return made up to 16/06/08; full list of members (5 pages)
4 August 2008Group of companies' accounts made up to 31 December 2007 (29 pages)
4 August 2008Group of companies' accounts made up to 31 December 2007 (29 pages)
22 May 2008Declaration that part of the property/undertaking: released/ceased /part /charge no 3 (3 pages)
22 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
22 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
22 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
22 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
22 May 2008Declaration that part of the property/undertaking: released/ceased /part /charge no 3 (3 pages)
22 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
22 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
20 May 2008Appointment terminated director vincent goldstein (1 page)
20 May 2008Appointment terminated director vincent goldstein (1 page)
28 April 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
28 April 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
28 April 2008Resolutions
  • RES13 ‐ Section 190-196 18/04/2008
(1 page)
28 April 2008Resolutions
  • RES13 ‐ Loan agreement 17/04/2008
(1 page)
28 April 2008Resolutions
  • RES13 ‐ Loan agreement 17/04/2008
(1 page)
28 April 2008Resolutions
  • RES13 ‐ Section 190-196 18/04/2008
(1 page)
11 April 2008Resolutions
  • RES02 ‐ Resolution of re-registration
(2 pages)
11 April 2008Re-registration of Memorandum and Articles (14 pages)
11 April 2008Certificate of re-registration from Public Limited Company to Private (1 page)
11 April 2008Certificate of re-registration from Public Limited Company to Private (1 page)
11 April 2008Resolutions
  • RES02 ‐ Resolution of re-registration
(2 pages)
11 April 2008Application for reregistration from PLC to private (1 page)
11 April 2008Re-registration of Memorandum and Articles (14 pages)
11 April 2008Application for reregistration from PLC to private (1 page)
17 October 2007Group of companies' accounts made up to 31 December 2006 (32 pages)
17 October 2007Group of companies' accounts made up to 31 December 2006 (32 pages)
10 October 2007Director's particulars changed (1 page)
10 October 2007Director's particulars changed (1 page)
10 October 2007Director's particulars changed (1 page)
10 October 2007Director's particulars changed (1 page)
18 September 2007Registered office changed on 18/09/07 from: shelley stock hutter 1ST floor 7-10 chandos street london W1G 9DQ (1 page)
18 September 2007Registered office changed on 18/09/07 from: shelley stock hutter 1ST floor 7-10 chandos street london W1G 9DQ (1 page)
15 August 2007Return made up to 16/06/07; full list of members (3 pages)
15 August 2007Return made up to 16/06/07; full list of members (3 pages)
14 August 2007Director's particulars changed (1 page)
14 August 2007Director's particulars changed (1 page)
5 July 2007Secretary resigned (1 page)
5 July 2007Secretary resigned (1 page)
17 January 2007New director appointed (2 pages)
17 January 2007New director appointed (2 pages)
28 December 2006Particulars of mortgage/charge (6 pages)
28 December 2006Particulars of mortgage/charge (6 pages)
21 December 2006Particulars of mortgage/charge (7 pages)
21 December 2006Particulars of mortgage/charge (7 pages)
20 December 2006Particulars of mortgage/charge (7 pages)
20 December 2006Particulars of mortgage/charge (7 pages)
18 October 2006Director resigned (1 page)
18 October 2006Director resigned (1 page)
13 September 2006Group of companies' accounts made up to 31 December 2005 (31 pages)
13 September 2006Group of companies' accounts made up to 31 December 2005 (31 pages)
23 August 2006Return made up to 16/06/06; full list of members (3 pages)
23 August 2006Return made up to 16/06/06; full list of members (3 pages)
20 July 2006Registered office changed on 20/07/06 from: 2ND floor 45 mortimer street london W1W 8HJ (1 page)
20 July 2006Registered office changed on 20/07/06 from: 2ND floor 45 mortimer street london W1W 8HJ (1 page)
19 July 2006New director appointed (1 page)
19 July 2006New director appointed (1 page)
8 December 2005Particulars of mortgage/charge (4 pages)
8 December 2005Particulars of mortgage/charge (4 pages)
23 September 2005New director appointed (2 pages)
23 September 2005New director appointed (2 pages)
8 September 2005New director appointed (2 pages)
8 September 2005New director appointed (2 pages)
8 September 2005New secretary appointed (1 page)
8 September 2005New secretary appointed (1 page)
2 September 2005Particulars of mortgage/charge (7 pages)
2 September 2005Particulars of mortgage/charge (7 pages)
2 August 2005Group of companies' accounts made up to 31 December 2004 (27 pages)
2 August 2005Group of companies' accounts made up to 31 December 2004 (27 pages)
23 June 2005Return made up to 16/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 June 2005Return made up to 16/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 March 2005Director's particulars changed (1 page)
8 March 2005Director's particulars changed (1 page)
15 July 2004New director appointed (3 pages)
15 July 2004Return made up to 16/06/04; full list of members (7 pages)
15 July 2004Return made up to 16/06/04; full list of members (7 pages)
15 July 2004New director appointed (3 pages)
23 June 2004Secretary resigned (1 page)
23 June 2004Director resigned (1 page)
23 June 2004Secretary resigned (1 page)
23 June 2004New secretary appointed (2 pages)
23 June 2004New secretary appointed (2 pages)
23 June 2004Director resigned (1 page)
21 June 2004Group of companies' accounts made up to 31 December 2003 (24 pages)
21 June 2004Group of companies' accounts made up to 31 December 2003 (24 pages)
8 April 2004Registered office changed on 08/04/04 from: top floor 315 regents park road london N3 1DP (1 page)
8 April 2004Registered office changed on 08/04/04 from: top floor 315 regents park road london N3 1DP (1 page)
12 February 2004Particulars of contract relating to shares (3 pages)
12 February 2004Particulars of contract relating to shares (3 pages)
12 February 2004Ad 01/10/03--------- £ si 50000@1=50000 £ ic 2/50002 (2 pages)
12 February 2004Ad 01/10/03--------- £ si 50000@1=50000 £ ic 2/50002 (2 pages)
26 August 2003Application to commence business (2 pages)
26 August 2003Certificate of authorisation to commence business and borrow (1 page)
26 August 2003Certificate of authorisation to commence business and borrow (1 page)
26 August 2003Application to commence business (2 pages)
2 July 2003Accounting reference date shortened from 30/06/04 to 31/12/03 (1 page)
2 July 2003New director appointed (3 pages)
2 July 2003Registered office changed on 02/07/03 from: 315 regents park road london N3 1DP (1 page)
2 July 2003New director appointed (3 pages)
2 July 2003New director appointed (3 pages)
2 July 2003New secretary appointed (2 pages)
2 July 2003Accounting reference date shortened from 30/06/04 to 31/12/03 (1 page)
2 July 2003Registered office changed on 02/07/03 from: 315 regents park road london N3 1DP (1 page)
2 July 2003New secretary appointed (2 pages)
2 July 2003New director appointed (3 pages)
26 June 2003Director resigned (1 page)
26 June 2003Secretary resigned;director resigned (1 page)
26 June 2003Secretary resigned;director resigned (1 page)
26 June 2003Director resigned (1 page)
26 June 2003Registered office changed on 26/06/03 from: the studio st nicholas close elstree hertfordshire WD6 3EW (1 page)
26 June 2003Registered office changed on 26/06/03 from: the studio st nicholas close elstree hertfordshire WD6 3EW (1 page)
16 June 2003Incorporation (16 pages)
16 June 2003Incorporation (16 pages)