Company NameRocco Mana (Trading) Limited
Company StatusDissolved
Company Number05731822
CategoryPrivate Limited Company
Incorporation Date6 March 2006(18 years, 1 month ago)
Dissolution Date4 March 2024 (1 month, 3 weeks ago)
Previous NameRocco Mana Limited

Business Activity

Section IAccommodation and food service activities
SIC 56301Licenced clubs

Directors

Director NameMr Simon Warr
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed18 April 2007(1 year, 1 month after company formation)
Appointment Duration16 years, 10 months (closed 04 March 2024)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressMenzies Llp 7-12 Tavistock Square
London
WC1H 9LT
Secretary NameMr Simon Gordon
NationalityBritish
StatusClosed
Appointed04 November 2010(4 years, 8 months after company formation)
Appointment Duration13 years, 4 months (closed 04 March 2024)
RoleCompany Director
Correspondence AddressMenzies Llp 7-12 Tavistock Square
London
WC1H 9LT
Director NameMr Matthew Charles Stokes
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2006(same day as company formation)
RoleConsultant
Country of ResidenceUAE
Correspondence AddressFlat No 5117 Golden Sands No 5
PO Box 500462
Mankhol
Dubai
United Arab Emirates
Secretary NameMr Simon Gordon
NationalityBritish
StatusResigned
Appointed18 April 2007(1 year, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 14 August 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence Address33 Newberries Avenue
Radlett
Hertfordshire
WD7 7EJ
Director NameJohn Leldon Gray
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed10 May 2007(1 year, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 14 August 2009)
RoleClub Owner
Country of ResidenceUnited States
Correspondence Address11 Canyon Rim Drive
Newport Coast
California 92657
United States
Director NameLeslie James Pierce
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2007(1 year, 2 months after company formation)
Appointment Duration5 years, 7 months (resigned 31 December 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Stacey Close
Poole
Dorset
BH12 3HT
Director NameBronwyn Jane Warr
Date of BirthMay 1973 (Born 51 years ago)
NationalityNew Zealander
StatusResigned
Appointed14 August 2009(3 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 04 November 2010)
RoleBusiness Woman
Country of ResidenceEngland
Correspondence Address3 Hogarth Close
Ealing
London
W5 2JT
Secretary NameBronwyn Jane Warr
NationalityNew Zealander
StatusResigned
Appointed14 August 2009(3 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 04 November 2010)
RoleBusiness Woman
Country of ResidenceEngland
Correspondence Address3 Hogarth Close
Ealing
London
W5 2JT
Director NameTheydon Nominees Limited (Corporation)
StatusResigned
Appointed06 March 2006(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX
Secretary NameQAS Secretaries Limited (Corporation)
StatusResigned
Appointed06 March 2006(same day as company formation)
Correspondence Address3rd Floor
20-23 Greville Street
London
EC1N 8SS
Secretary NameTheydon Secretaries Limited (Corporation)
StatusResigned
Appointed06 March 2006(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX

Location

Registered AddressMenzies Llp
7-12 Tavistock Square
London
WC1H 9LT
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London

Financials

Year2012
Net Worth-£262,235
Cash£58,898
Current Liabilities£423,415

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategorySmall
Accounts Year End29 December

Charges

12 May 2016Delivered on: 26 May 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
4 September 2007Delivered on: 12 September 2007
Persons entitled: National Westminster Bank PLC

Classification: Legal charge over licensed premises
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a unit 5 being part of the ground, first and second floor of 75/79 east street brighton t/no ESX306046 by way of fixed charge, the benefit of all covenants & rights concerning the property & plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. The benefit of all justices excise or other licences or registration certificates held from time to time in connection with the business carried on at the property and the right to recover aand receive any compensation payable at any time on account of the non-renewal of such licences.
Outstanding
21 August 2007Delivered on: 1 September 2007
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future including goodwill, uncalled capital, buildings, fixtures, fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
27 April 2007Delivered on: 3 May 2007
Persons entitled: Falconland (Palace) Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The sum of £50,000 plus vat.
Outstanding

Filing History

26 June 2020Registered office address changed from Kinetic House Theobald Street Borehamwood Herts WD6 4PJ to Menzies Llp 7-12 Tavistock Square London WC1H 9LT on 26 June 2020 (2 pages)
25 June 2020Statement of affairs (20 pages)
25 June 2020Appointment of a voluntary liquidator (3 pages)
25 June 2020Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-05-29
(1 page)
2 March 2020Confirmation statement made on 29 February 2020 with no updates (3 pages)
21 February 2020Satisfaction of charge 1 in full (4 pages)
16 August 2019Satisfaction of charge 057318220004 in full (4 pages)
26 June 2019Accounts for a small company made up to 31 December 2018 (10 pages)
19 March 2019Director's details changed for Mr Simon Peter Warr on 14 February 2019 (2 pages)
7 March 2019Secretary's details changed for Simon Gordon on 14 February 2019 (2 pages)
6 March 2019Registered office address changed from Clarendon House Shenley Road Borehamwood Herts WD6 1AG to Kinetic House Theobald Street Borehamwood Herts WD6 4PJ on 6 March 2019 (1 page)
28 February 2019Confirmation statement made on 28 February 2019 with updates (4 pages)
30 November 2018Accounts for a small company made up to 31 December 2017 (9 pages)
28 September 2018Previous accounting period shortened from 30 December 2017 to 29 December 2017 (1 page)
8 March 2018Confirmation statement made on 6 March 2018 with no updates (3 pages)
21 September 2017Accounts for a small company made up to 31 December 2016 (12 pages)
21 September 2017Accounts for a small company made up to 31 December 2016 (12 pages)
15 March 2017Confirmation statement made on 6 March 2017 with updates (5 pages)
15 March 2017Confirmation statement made on 6 March 2017 with updates (5 pages)
25 October 2016Satisfaction of charge 2 in full (4 pages)
25 October 2016Satisfaction of charge 3 in full (4 pages)
25 October 2016Satisfaction of charge 2 in full (4 pages)
25 October 2016Satisfaction of charge 3 in full (4 pages)
18 August 2016Accounts for a small company made up to 31 December 2015 (7 pages)
18 August 2016Accounts for a small company made up to 31 December 2015 (7 pages)
26 May 2016Registration of charge 057318220004, created on 12 May 2016 (8 pages)
26 May 2016Registration of charge 057318220004, created on 12 May 2016 (8 pages)
24 March 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 300
(3 pages)
24 March 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 300
(3 pages)
5 January 2016Accounts for a small company made up to 31 December 2014 (8 pages)
5 January 2016Accounts for a small company made up to 31 December 2014 (8 pages)
25 September 2015Previous accounting period shortened from 31 December 2014 to 30 December 2014 (1 page)
25 September 2015Previous accounting period shortened from 31 December 2014 to 30 December 2014 (1 page)
18 August 2015Company name changed rocco mana LIMITED\certificate issued on 18/08/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-07-31
(3 pages)
18 August 2015Company name changed rocco mana LIMITED\certificate issued on 18/08/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-07-31
(3 pages)
9 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 300
(3 pages)
9 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 300
(3 pages)
9 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 300
(3 pages)
9 October 2014Accounts for a small company made up to 31 December 2013 (6 pages)
9 October 2014Accounts for a small company made up to 31 December 2013 (6 pages)
17 April 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 300
(3 pages)
17 April 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 300
(3 pages)
17 April 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 300
(3 pages)
31 July 2013Accounts for a small company made up to 31 December 2012 (6 pages)
31 July 2013Accounts for a small company made up to 31 December 2012 (6 pages)
2 April 2013Annual return made up to 6 March 2013 with a full list of shareholders (3 pages)
2 April 2013Annual return made up to 6 March 2013 with a full list of shareholders (3 pages)
2 April 2013Annual return made up to 6 March 2013 with a full list of shareholders (3 pages)
2 April 2013Termination of appointment of Leslie Pierce as a director (1 page)
2 April 2013Termination of appointment of Leslie Pierce as a director (1 page)
4 October 2012Full accounts made up to 31 December 2011 (7 pages)
4 October 2012Full accounts made up to 31 December 2011 (7 pages)
20 April 2012Annual return made up to 6 March 2012 with a full list of shareholders (5 pages)
20 April 2012Annual return made up to 6 March 2012 with a full list of shareholders (5 pages)
20 April 2012Annual return made up to 6 March 2012 with a full list of shareholders (5 pages)
24 May 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
24 May 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
4 April 2011Annual return made up to 6 March 2011 with a full list of shareholders (6 pages)
4 April 2011Director's details changed for Simon Peter Warr on 1 April 2011 (2 pages)
4 April 2011Director's details changed for Simon Peter Warr on 1 April 2011 (2 pages)
4 April 2011Annual return made up to 6 March 2011 with a full list of shareholders (6 pages)
4 April 2011Director's details changed for Simon Peter Warr on 1 April 2011 (2 pages)
4 April 2011Annual return made up to 6 March 2011 with a full list of shareholders (6 pages)
18 November 2010Appointment of Simon Gordon as a secretary (3 pages)
18 November 2010Appointment of Simon Gordon as a secretary (3 pages)
16 November 2010Termination of appointment of Bronwyn Warr as a director (2 pages)
16 November 2010Termination of appointment of Bronwyn Warr as a secretary (2 pages)
16 November 2010Current accounting period shortened from 31 March 2011 to 31 December 2010 (2 pages)
16 November 2010Termination of appointment of Bronwyn Warr as a director (2 pages)
16 November 2010Current accounting period shortened from 31 March 2011 to 31 December 2010 (2 pages)
16 November 2010Termination of appointment of Bronwyn Warr as a secretary (2 pages)
28 September 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
28 September 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
8 April 2010Annual return made up to 6 March 2010 with a full list of shareholders (5 pages)
8 April 2010Director's details changed for Bronwyn Jane Warr on 1 January 2010 (2 pages)
8 April 2010Annual return made up to 6 March 2010 with a full list of shareholders (5 pages)
8 April 2010Annual return made up to 6 March 2010 with a full list of shareholders (5 pages)
8 April 2010Director's details changed for Bronwyn Jane Warr on 1 January 2010 (2 pages)
8 April 2010Registered office address changed from Clarendhouse House Shenley Road Borehammwood Wd6 1Agwd6 1Ag on 8 April 2010 (1 page)
8 April 2010Registered office address changed from Clarendhouse House Shenley Road Borehammwood Wd6 1Agwd6 1Ag on 8 April 2010 (1 page)
8 April 2010Director's details changed for Bronwyn Jane Warr on 1 January 2010 (2 pages)
8 April 2010Registered office address changed from Clarendhouse House Shenley Road Borehammwood Wd6 1Agwd6 1Ag on 8 April 2010 (1 page)
11 March 2010Registered office address changed from 3 Hogarth Close Ealing London W5 2JT on 11 March 2010 (2 pages)
11 March 2010Registered office address changed from 3 Hogarth Close Ealing London W5 2JT on 11 March 2010 (2 pages)
20 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
20 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
27 August 2009Director and secretary appointed bronwyn jane warr (2 pages)
27 August 2009Director and secretary appointed bronwyn jane warr (2 pages)
27 August 2009Appointment terminated director john gray (1 page)
27 August 2009Appointment terminated secretary simon gordon (1 page)
27 August 2009Appointment terminated director john gray (1 page)
27 August 2009Registered office changed on 27/08/2009 from 161 tottenham court road london W1T 7NN (1 page)
27 August 2009Appointment terminated secretary simon gordon (1 page)
27 August 2009Registered office changed on 27/08/2009 from 161 tottenham court road london W1T 7NN (1 page)
20 April 2009Return made up to 06/03/09; full list of members (4 pages)
20 April 2009Return made up to 06/03/09; full list of members (4 pages)
12 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
12 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
22 August 2008Return made up to 06/03/08; full list of members (4 pages)
22 August 2008Return made up to 06/03/08; full list of members (4 pages)
2 January 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
2 January 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
9 October 2007New director appointed (3 pages)
9 October 2007New director appointed (3 pages)
27 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
27 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
24 September 2007Registered office changed on 24/09/07 from: third floor 20-23 greville street london EC1N 8SS (1 page)
24 September 2007Ad 16/08/07--------- £ si 200@1=200 £ ic 100/300 (2 pages)
24 September 2007New director appointed (3 pages)
24 September 2007New director appointed (3 pages)
24 September 2007Ad 16/08/07--------- £ si 200@1=200 £ ic 100/300 (2 pages)
24 September 2007Registered office changed on 24/09/07 from: third floor 20-23 greville street london EC1N 8SS (1 page)
12 September 2007Particulars of mortgage/charge (3 pages)
12 September 2007Particulars of mortgage/charge (3 pages)
1 September 2007Particulars of mortgage/charge (3 pages)
1 September 2007Particulars of mortgage/charge (3 pages)
3 May 2007Particulars of mortgage/charge (3 pages)
3 May 2007Secretary's particulars changed (1 page)
3 May 2007Particulars of mortgage/charge (3 pages)
3 May 2007Secretary's particulars changed (1 page)
19 April 2007New secretary appointed (1 page)
19 April 2007New director appointed (1 page)
19 April 2007New director appointed (1 page)
19 April 2007New secretary appointed (1 page)
18 April 2007Director resigned (1 page)
18 April 2007Secretary resigned (1 page)
18 April 2007Secretary resigned (1 page)
18 April 2007Director resigned (1 page)
14 March 2007Return made up to 06/03/07; full list of members (2 pages)
14 March 2007Return made up to 06/03/07; full list of members (2 pages)
4 December 2006Director's particulars changed (1 page)
4 December 2006Director's particulars changed (1 page)
19 June 2006Ad 06/06/06--------- £ si 96@1=96 £ ic 4/100 (2 pages)
19 June 2006Ad 06/06/06--------- £ si 96@1=96 £ ic 4/100 (2 pages)
15 March 2006Ad 06/03/06--------- £ si 2@1=2 £ ic 2/4 (2 pages)
15 March 2006Ad 06/03/06--------- £ si 2@1=2 £ ic 2/4 (2 pages)
7 March 2006New director appointed (1 page)
7 March 2006New secretary appointed (1 page)
7 March 2006New director appointed (1 page)
7 March 2006New secretary appointed (1 page)
6 March 2006Secretary resigned (1 page)
6 March 2006Secretary resigned (1 page)
6 March 2006Incorporation (13 pages)
6 March 2006Registered office changed on 06/03/06 from: 25 hill road, theydon bois epping essex CM16 7LX (1 page)
6 March 2006Incorporation (13 pages)
6 March 2006Director resigned (1 page)
6 March 2006Director resigned (1 page)
6 March 2006Registered office changed on 06/03/06 from: 25 hill road, theydon bois epping essex CM16 7LX (1 page)