Company NameRoebuck Access Services Limited
Company StatusDissolved
Company Number07312323
CategoryPrivate Limited Company
Incorporation Date13 July 2010(13 years, 8 months ago)
Dissolution Date6 May 2015 (8 years, 11 months ago)

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Director NameGraham Wilkins
Date of BirthMay 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed02 January 2012(1 year, 5 months after company formation)
Appointment Duration3 years, 4 months (closed 06 May 2015)
RoleScaffolder
Country of ResidenceEngland
Correspondence Address160 Dunmow Road
Bishops Stortford
Hertfordshire
CM23 5HW
Director NameDunstana Adeshola Davies
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Underwood Street
London
N1 7JQ
Director NameSteven Thomas Wise
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Shephall Green
Stevenage
Hertfordshire
SG2 9XS
Secretary NameJean Richards
NationalityBritish
StatusResigned
Appointed13 July 2010(same day as company formation)
RoleCompany Director
Correspondence Address50 Shephall Green
Stevenage
Herts
SG2 3AG
Director NameMrs Grace Provencal-Wise
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2010(1 month, 2 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 20 February 2012)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressShangri La Farm Todds Green
Stevenage
Hertfordshire
SG1 2JE
Secretary NameMrs Grace Provencal-Wise
StatusResigned
Appointed30 November 2010(4 months, 2 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 20 February 2012)
RoleCompany Director
Correspondence AddressShangri La Farm Todds Green
Stevenage
Hertfordshire
SG1 2JE
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed13 July 2010(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address24 Conduit Place
London
W2 1EP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London

Shareholders

1 at £1Gareth Richards
100.00%
Ordinary

Financials

Year2014
Turnover£573,552
Gross Profit£256,739
Net Worth£4,090
Cash£1,625
Current Liabilities£251,683

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

6 May 2015Final Gazette dissolved following liquidation (1 page)
6 May 2015Final Gazette dissolved via compulsory strike-off (1 page)
6 May 2015Final Gazette dissolved following liquidation (1 page)
6 February 2015Return of final meeting in a creditors' voluntary winding up (13 pages)
6 February 2015Return of final meeting in a creditors' voluntary winding up (13 pages)
23 September 2014Liquidators statement of receipts and payments to 18 July 2014 (11 pages)
23 September 2014Liquidators' statement of receipts and payments to 18 July 2014 (11 pages)
23 September 2014Liquidators' statement of receipts and payments to 18 July 2014 (11 pages)
26 July 2013Registered office address changed from Shangri La Farm Todds Green Stevenage Hertfordshire SG1 2JE England on 26 July 2013 (2 pages)
26 July 2013Registered office address changed from Shangri La Farm Todds Green Stevenage Hertfordshire SG1 2JE England on 26 July 2013 (2 pages)
25 July 2013Appointment of a voluntary liquidator (1 page)
25 July 2013Statement of affairs with form 4.19 (7 pages)
25 July 2013Appointment of a voluntary liquidator (1 page)
25 July 2013Statement of affairs with form 4.19 (7 pages)
25 July 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
25 July 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
7 January 2013Total exemption full accounts made up to 31 March 2012 (10 pages)
7 January 2013Total exemption full accounts made up to 31 March 2012 (10 pages)
14 November 2012Appointment of Graham Wilkins as a director on 2 January 2012 (3 pages)
14 November 2012Appointment of Graham Wilkins as a director on 2 January 2012 (3 pages)
14 November 2012Appointment of Graham Wilkins as a director on 2 January 2012 (3 pages)
5 November 2012Termination of appointment of Grace Provencal-Wise as a director on 20 February 2012 (2 pages)
5 November 2012Termination of appointment of Grace Provencal-Wise as a director on 20 February 2012 (2 pages)
5 November 2012Termination of appointment of Grace Provencal-Wise as a secretary on 20 February 2012 (2 pages)
5 November 2012Termination of appointment of Grace Provencal-Wise as a secretary on 20 February 2012 (2 pages)
5 October 2012Annual return made up to 13 July 2012 with a full list of shareholders
Statement of capital on 2012-10-05
  • GBP 1
(3 pages)
5 October 2012Annual return made up to 13 July 2012 with a full list of shareholders
Statement of capital on 2012-10-05
  • GBP 1
(3 pages)
10 November 2011Total exemption full accounts made up to 31 March 2011 (10 pages)
10 November 2011Total exemption full accounts made up to 31 March 2011 (10 pages)
22 July 2011Annual return made up to 13 July 2011 with a full list of shareholders (3 pages)
22 July 2011Annual return made up to 13 July 2011 with a full list of shareholders (3 pages)
16 March 2011Registered office address changed from Unit 6 Exchange Road Stevenage Hertfordshire SG1 1PZ on 16 March 2011 (1 page)
16 March 2011Registered office address changed from Unit 6 Exchange Road Stevenage Hertfordshire SG1 1PZ on 16 March 2011 (1 page)
11 January 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
11 January 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
30 November 2010Termination of appointment of Jean Richards as a secretary (1 page)
30 November 2010Appointment of Mrs Grace Provencal-Wise as a secretary (1 page)
30 November 2010Appointment of Mrs Grace Provencal-Wise as a secretary (1 page)
30 November 2010Termination of appointment of Jean Richards as a secretary (1 page)
14 October 2010Current accounting period shortened from 31 July 2011 to 31 March 2011 (1 page)
14 October 2010Current accounting period shortened from 31 July 2011 to 31 March 2011 (1 page)
1 October 2010Appointment of Ms Grace Provencal-Wise as a director (2 pages)
1 October 2010Termination of appointment of Steven Wise as a director (1 page)
1 October 2010Termination of appointment of Steven Wise as a director (1 page)
1 October 2010Appointment of Ms Grace Provencal-Wise as a director (2 pages)
6 September 2010Registered office address changed from C/O J a Dauncey [Aca] New Farm Colesden Bedford MK44 3DB United Kingdom on 6 September 2010 (2 pages)
6 September 2010Registered office address changed from C/O J a Dauncey [Aca] New Farm Colesden Bedford MK44 3DB United Kingdom on 6 September 2010 (2 pages)
6 September 2010Registered office address changed from C/O J a Dauncey [Aca] New Farm Colesden Bedford MK44 3DB United Kingdom on 6 September 2010 (2 pages)
31 August 2010Appointment of Jean Richards as a secretary (3 pages)
31 August 2010Appointment of Jean Richards as a secretary (3 pages)
26 August 2010Appointment of Steven Thomas Wise as a director (3 pages)
26 August 2010Appointment of Steven Thomas Wise as a director (3 pages)
19 July 2010Termination of appointment of Dunstana Davies as a director (2 pages)
19 July 2010Termination of appointment of Waterlow Secretaries Limited as a secretary (2 pages)
19 July 2010Termination of appointment of Dunstana Davies as a director (2 pages)
19 July 2010Termination of appointment of Waterlow Secretaries Limited as a secretary (2 pages)
13 July 2010Incorporation (48 pages)
13 July 2010Incorporation (48 pages)