Company NameLocalroad Limited
Company StatusDissolved
Company Number07447153
CategoryPrivate Limited Company
Incorporation Date22 November 2010(13 years, 5 months ago)
Dissolution Date23 January 2019 (5 years, 2 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Mark Adams
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed19 September 2017(6 years, 10 months after company formation)
Appointment Duration1 year, 4 months (closed 23 January 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19-20 Bourne Court Southend Road
Woodford Green
Essex
IG8 8HD
Director NameMr Graham Robertson Stephens
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2010(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Director NameMr Brett Alexander Palos
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2010(3 weeks after company formation)
Appointment Duration6 years, 9 months (resigned 19 September 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19-20 Bourne Court
Southend Road
Woodford Green
Essex
IG8 8HD
Director NameMr Bruce Weir Ritchie
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2010(3 weeks after company formation)
Appointment Duration6 years, 9 months (resigned 19 September 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19-20 Bourne Court
Southend Road
Woodford Green
Essex
IG8 8HD
Secretary NameMr Jonathan Simon David Anthony Rust
StatusResigned
Appointed13 December 2010(3 weeks after company formation)
Appointment Duration6 years, 9 months (resigned 19 September 2017)
RoleCompany Director
Correspondence Address19-20 Bourne Court
Southend Road
Woodford Green
Essex
IG8 8HD

Location

Registered AddressGable House
239 Regents Park Road
London
N3 3LF
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Brett Palos Capital LTD
50.00%
Ordinary
1 at £1Rosmarino Capital LTD
50.00%
Ordinary

Financials

Year2014
Net Worth£58,525
Cash£59,723
Current Liabilities£1,200

Accounts

Latest Accounts29 February 2016 (8 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Charges

16 December 2011Delivered on: 23 December 2011
Persons entitled: Deutsche Bank Luxembourg S.A.

Classification: Security agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H holyrood court 3 and 5 gloucester avenue london t/nos NGL799697 and NGL880369 see image for full details.
Outstanding

Filing History

23 January 2019Final Gazette dissolved following liquidation (1 page)
23 October 2018Return of final meeting in a members' voluntary winding up (18 pages)
19 October 2017Registered office address changed from 59-60 Grosvenor Street Mayfair London W1K 3HZ to Gable House 239 Regents Park Road London N3 3LF on 19 October 2017 (2 pages)
19 October 2017Registered office address changed from 59-60 Grosvenor Street Mayfair London W1K 3HZ to Gable House 239 Regents Park Road London N3 3LF on 19 October 2017 (2 pages)
18 October 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-10-04
(1 page)
18 October 2017Appointment of a voluntary liquidator (1 page)
18 October 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-10-04
(1 page)
18 October 2017Declaration of solvency (5 pages)
18 October 2017Declaration of solvency (5 pages)
18 October 2017Appointment of a voluntary liquidator (1 page)
25 September 2017Termination of appointment of Brett Alexander Palos as a director on 19 September 2017 (1 page)
25 September 2017Termination of appointment of Brett Alexander Palos as a director on 19 September 2017 (1 page)
25 September 2017Termination of appointment of Bruce Weir Ritchie as a director on 19 September 2017 (1 page)
25 September 2017Termination of appointment of Jonathan Simon David Anthony Rust as a secretary on 19 September 2017 (1 page)
25 September 2017Termination of appointment of Jonathan Simon David Anthony Rust as a secretary on 19 September 2017 (1 page)
25 September 2017Appointment of Mr Mark Adams as a director on 19 September 2017 (2 pages)
25 September 2017Termination of appointment of Bruce Weir Ritchie as a director on 19 September 2017 (1 page)
25 September 2017Appointment of Mr Mark Adams as a director on 19 September 2017 (2 pages)
19 July 2017Satisfaction of charge 1 in full (7 pages)
19 July 2017Satisfaction of charge 1 in full (7 pages)
23 January 2017Confirmation statement made on 22 November 2016 with updates (6 pages)
23 January 2017Confirmation statement made on 22 November 2016 with updates (6 pages)
30 November 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
30 November 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
23 November 2015Annual return made up to 22 November 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 2
(5 pages)
23 November 2015Annual return made up to 22 November 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 2
(5 pages)
1 December 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
1 December 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
25 November 2014Annual return made up to 22 November 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 2
(5 pages)
25 November 2014Annual return made up to 22 November 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 2
(5 pages)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
28 November 2013Director's details changed for Mr Brett Alexander Palos on 19 August 2013 (2 pages)
28 November 2013Secretary's details changed for Mr Jonathan Simon David Anthony Rust on 11 March 2013 (2 pages)
28 November 2013Annual return made up to 22 November 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 2
(5 pages)
28 November 2013Director's details changed for Mr Brett Alexander Palos on 10 July 2013 (2 pages)
28 November 2013Director's details changed for Mr Brett Alexander Palos on 19 August 2013 (2 pages)
28 November 2013Secretary's details changed for Mr Jonathan Simon David Anthony Rust on 19 August 2013 (2 pages)
28 November 2013Annual return made up to 22 November 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 2
(5 pages)
28 November 2013Secretary's details changed for Mr Jonathan Simon David Anthony Rust on 11 March 2013 (2 pages)
28 November 2013Secretary's details changed for Mr Jonathan Simon David Anthony Rust on 19 August 2013 (2 pages)
28 November 2013Director's details changed for Mr Bruce Weir Ritchie on 11 March 2013 (2 pages)
28 November 2013Director's details changed for Mr Bruce Weir Ritchie on 11 March 2013 (2 pages)
28 November 2013Director's details changed for Mr Brett Alexander Palos on 10 July 2013 (2 pages)
6 December 2012Accounts for a small company made up to 29 February 2012 (6 pages)
6 December 2012Accounts for a small company made up to 29 February 2012 (6 pages)
30 November 2012Annual return made up to 22 November 2012 with a full list of shareholders (5 pages)
30 November 2012Annual return made up to 22 November 2012 with a full list of shareholders (5 pages)
10 May 2012Accounts for a small company made up to 28 February 2011 (6 pages)
10 May 2012Accounts for a small company made up to 28 February 2011 (6 pages)
4 May 2012Current accounting period shortened from 31 December 2011 to 28 February 2011 (1 page)
4 May 2012Current accounting period shortened from 31 December 2011 to 28 February 2011 (1 page)
23 December 2011Annual return made up to 22 November 2011 with a full list of shareholders (5 pages)
23 December 2011Particulars of a mortgage or charge / charge no: 1 (14 pages)
23 December 2011Annual return made up to 22 November 2011 with a full list of shareholders (5 pages)
23 December 2011Particulars of a mortgage or charge / charge no: 1 (14 pages)
11 November 2011Current accounting period extended from 30 November 2011 to 31 December 2011 (1 page)
11 November 2011Current accounting period extended from 30 November 2011 to 31 December 2011 (1 page)
29 September 2011Secretary's details changed for Mr Jonathan Simon David Anthony Rust on 29 September 2011 (2 pages)
29 September 2011Secretary's details changed for Mr Jonathan Simon David Anthony Rust on 29 September 2011 (2 pages)
28 June 2011Director's details changed for Mr Bruce Weir Ritchie on 28 June 2011 (2 pages)
28 June 2011Director's details changed for Mr Bruce Weir Ritchie on 28 June 2011 (2 pages)
27 June 2011Registered office address changed from 40 Park Street Westminster London W1K 2JG England on 27 June 2011 (1 page)
27 June 2011Registered office address changed from 40 Park Street Westminster London W1K 2JG England on 27 June 2011 (1 page)
8 February 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
8 February 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
7 February 2011Registered office address changed from 16 Churchill Way Cardiff CF10 2DX United Kingdom on 7 February 2011 (1 page)
7 February 2011Registered office address changed from 16 Churchill Way Cardiff CF10 2DX United Kingdom on 7 February 2011 (1 page)
7 February 2011Registered office address changed from 16 Churchill Way Cardiff CF10 2DX United Kingdom on 7 February 2011 (1 page)
17 December 2010Appointment of Mr Bruce Weir Ritchie as a director (2 pages)
17 December 2010Appointment of Mr Brett Palos as a director (2 pages)
17 December 2010Appointment of Mr Brett Palos as a director (2 pages)
17 December 2010Appointment of Mr Jonathan Simon David Anthony Rust as a secretary (2 pages)
17 December 2010Appointment of Mr Jonathan Simon David Anthony Rust as a secretary (2 pages)
17 December 2010Appointment of Mr Bruce Weir Ritchie as a director (2 pages)
13 December 2010Termination of appointment of Graham Stephens as a director (1 page)
13 December 2010Termination of appointment of Graham Stephens as a director (1 page)
22 November 2010Incorporation (18 pages)
22 November 2010Incorporation (18 pages)