Montpellier
Cheltenham
Gloucestershire
GL50 1XA
Wales
Director Name | Mr Bryan Ivor Rogers |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 June 2004(2 months, 1 week after company formation) |
Appointment Duration | 11 years, 8 months (closed 28 January 2016) |
Role | Property Consultant |
Country of Residence | England |
Correspondence Address | Linhay Farm Horsgate Lane Cuckfield Haywards Heath West Sussex RH17 5AZ |
Secretary Name | Mr Richard William Costelloe |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 June 2004(2 months, 1 week after company formation) |
Appointment Duration | 11 years, 8 months (closed 28 January 2016) |
Role | Company Director Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 79 Montpellier Terrace Montpellier Cheltenham Gloucestershire GL50 1XA Wales |
Director Name | Mr Timothy David Edwards |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2004(2 months, 1 week after company formation) |
Appointment Duration | 7 years, 8 months (resigned 14 February 2012) |
Role | Property Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Abbotsmount 1 Abbotswood Drive Weybridge Surrey KT13 0LT |
Director Name | Rowan Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 March 2004(same day as company formation) |
Correspondence Address | 135 Aztec West Almondsbury Bristol Avon BS32 4UB |
Secretary Name | Rowansec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 March 2004(same day as company formation) |
Correspondence Address | 135 Aztec West Almondsbury Bristol Avon BS32 4UB |
Registered Address | Moore Stephens Llp 150 Aldersgate Street London EC1A 4AB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
75 at £1 | Bryan Ivor Rogers 37.50% Ordinary |
---|---|
75 at £1 | Timothy David Edwards 37.50% Ordinary |
50 at £1 | Richard William Costelloe 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£654,220 |
Cash | £86,055 |
Current Liabilities | £362,678 |
Latest Accounts | 31 March 2011 (13 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
28 January 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
28 January 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
28 January 2016 | Final Gazette dissolved following liquidation (1 page) |
28 October 2015 | Notice of move from Administration to Dissolution on 23 October 2015 (14 pages) |
28 October 2015 | Notice of move from Administration to Dissolution on 23 October 2015 (14 pages) |
28 October 2015 | Administrator's progress report to 25 September 2015 (11 pages) |
28 October 2015 | Administrator's progress report to 25 September 2015 (11 pages) |
17 April 2015 | Administrator's progress report to 25 March 2015 (14 pages) |
17 April 2015 | Administrator's progress report to 25 March 2015 (14 pages) |
23 October 2014 | Notice of extension of period of Administration (1 page) |
23 October 2014 | Administrator's progress report to 15 September 2014 (14 pages) |
23 October 2014 | Notice of extension of period of Administration (1 page) |
23 October 2014 | Administrator's progress report to 15 September 2014 (14 pages) |
17 April 2014 | Administrator's progress report to 9 April 2014 (14 pages) |
17 April 2014 | Administrator's progress report to 9 April 2014 (14 pages) |
17 April 2014 | Administrator's progress report to 9 April 2014 (14 pages) |
17 April 2014 | Notice of extension of period of Administration (1 page) |
17 April 2014 | Notice of extension of period of Administration (1 page) |
26 November 2013 | Administrator's progress report to 26 October 2013 (13 pages) |
26 November 2013 | Administrator's progress report to 26 October 2013 (13 pages) |
18 October 2013 | Notice of deemed approval of proposals (1 page) |
18 October 2013 | Notice of deemed approval of proposals (1 page) |
25 September 2013 | Notice of automatic end of Administration (11 pages) |
25 September 2013 | Appointment of an administrator (1 page) |
25 September 2013 | Appointment of an administrator (1 page) |
25 September 2013 | Notice of automatic end of Administration (11 pages) |
19 April 2013 | Administrator's progress report to 2 April 2013 (10 pages) |
19 April 2013 | Administrator's progress report to 2 April 2013 (10 pages) |
19 April 2013 | Notice of extension of period of Administration (1 page) |
19 April 2013 | Administrator's progress report to 2 April 2013 (10 pages) |
19 April 2013 | Notice of extension of period of Administration (1 page) |
8 February 2013 | Administrator's progress report to 26 October 2012 (11 pages) |
8 February 2013 | Administrator's progress report to 26 October 2012 (11 pages) |
11 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
11 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
5 July 2012 | Result of meeting of creditors (2 pages) |
5 July 2012 | Result of meeting of creditors (2 pages) |
26 June 2012 | Statement of affairs with form 2.14B/2.15B (8 pages) |
26 June 2012 | Statement of affairs with form 2.14B/2.15B (8 pages) |
8 June 2012 | Statement of administrator's proposal (14 pages) |
8 June 2012 | Statement of administrator's proposal (14 pages) |
2 May 2012 | Registered office address changed from Montpellier House Montpellier Drive Cheltenham Gloucestershire GL50 1TY England on 2 May 2012 (2 pages) |
2 May 2012 | Appointment of an administrator (1 page) |
2 May 2012 | Appointment of an administrator (1 page) |
2 May 2012 | Registered office address changed from Montpellier House Montpellier Drive Cheltenham Gloucestershire GL50 1TY England on 2 May 2012 (2 pages) |
2 May 2012 | Registered office address changed from Montpellier House Montpellier Drive Cheltenham Gloucestershire GL50 1TY England on 2 May 2012 (2 pages) |
12 April 2012 | Annual return made up to 29 March 2012 with a full list of shareholders Statement of capital on 2012-04-12
|
12 April 2012 | Annual return made up to 29 March 2012 with a full list of shareholders Statement of capital on 2012-04-12
|
16 February 2012 | Termination of appointment of Timothy Edwards as a director (2 pages) |
16 February 2012 | Termination of appointment of Timothy Edwards as a director (2 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
14 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
14 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
13 September 2011 | First Gazette notice for compulsory strike-off (1 page) |
13 September 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (6 pages) |
13 September 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (6 pages) |
13 September 2011 | First Gazette notice for compulsory strike-off (1 page) |
14 June 2011 | Compulsory strike-off action has been discontinued (1 page) |
14 June 2011 | Compulsory strike-off action has been discontinued (1 page) |
13 June 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
13 June 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
28 May 2011 | Compulsory strike-off action has been suspended (1 page) |
28 May 2011 | Compulsory strike-off action has been suspended (1 page) |
5 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
5 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
26 May 2010 | Annual return made up to 29 March 2010 with a full list of shareholders (5 pages) |
26 May 2010 | Annual return made up to 29 March 2010 with a full list of shareholders (5 pages) |
20 May 2010 | Registered office address changed from Wentworth House 4400 Parkway Whiteley Hampshire PO15 7FJ on 20 May 2010 (1 page) |
20 May 2010 | Registered office address changed from Wentworth House 4400 Parkway Whiteley Hampshire PO15 7FJ on 20 May 2010 (1 page) |
23 April 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
23 April 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
23 June 2009 | Return made up to 29/03/09; full list of members (6 pages) |
23 June 2009 | Return made up to 29/03/09; full list of members (6 pages) |
8 June 2009 | Registered office changed on 08/06/2009 from 135 aztec west bristol BS32 4UB (1 page) |
8 June 2009 | Registered office changed on 08/06/2009 from 135 aztec west bristol BS32 4UB (1 page) |
7 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
7 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
22 October 2008 | Return made up to 29/03/08; no change of members (7 pages) |
22 October 2008 | Return made up to 29/03/08; no change of members (7 pages) |
10 January 2008 | Particulars of mortgage/charge (5 pages) |
10 January 2008 | Particulars of mortgage/charge (3 pages) |
10 January 2008 | Particulars of mortgage/charge (3 pages) |
10 January 2008 | Particulars of mortgage/charge (3 pages) |
10 January 2008 | Particulars of mortgage/charge (3 pages) |
10 January 2008 | Particulars of mortgage/charge (5 pages) |
10 January 2008 | Particulars of mortgage/charge (3 pages) |
10 January 2008 | Particulars of mortgage/charge (3 pages) |
4 May 2007 | Return made up to 29/03/07; full list of members (7 pages) |
4 May 2007 | Return made up to 29/03/07; full list of members (7 pages) |
21 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
21 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
11 November 2006 | Return made up to 29/03/06; full list of members (7 pages) |
11 November 2006 | Return made up to 29/03/06; full list of members (7 pages) |
2 March 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
2 March 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
16 May 2005 | Return made up to 29/03/05; full list of members (7 pages) |
16 May 2005 | Return made up to 29/03/05; full list of members (7 pages) |
8 July 2004 | Ad 29/06/04--------- £ si 198@1=198 £ ic 2/200 (2 pages) |
8 July 2004 | Ad 29/06/04--------- £ si 198@1=198 £ ic 2/200 (2 pages) |
7 July 2004 | New director appointed (3 pages) |
7 July 2004 | New director appointed (3 pages) |
3 July 2004 | Particulars of mortgage/charge (4 pages) |
3 July 2004 | Particulars of mortgage/charge (4 pages) |
28 June 2004 | Director resigned (1 page) |
28 June 2004 | Secretary resigned (1 page) |
28 June 2004 | Secretary resigned (1 page) |
28 June 2004 | New secretary appointed;new director appointed (2 pages) |
28 June 2004 | Director resigned (1 page) |
28 June 2004 | New director appointed (3 pages) |
28 June 2004 | New secretary appointed;new director appointed (2 pages) |
28 June 2004 | New director appointed (3 pages) |
25 June 2004 | Company name changed rowan (173) LIMITED\certificate issued on 25/06/04 (2 pages) |
25 June 2004 | Company name changed rowan (173) LIMITED\certificate issued on 25/06/04 (2 pages) |
29 March 2004 | Incorporation (22 pages) |
29 March 2004 | Incorporation (22 pages) |