Company NameRose Kiln Retail Limited
Company StatusDissolved
Company Number08365262
CategoryPrivate Limited Company
Incorporation Date17 January 2013(11 years, 3 months ago)
Dissolution Date19 July 2023 (9 months, 2 weeks ago)
Previous NamesInfiniti Retail Limited and Oulton Retail Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles

Directors

Director NameMr Victorino Esnaola Torres
Date of BirthFebruary 1973 (Born 51 years ago)
NationalitySpanish
StatusClosed
Appointed13 March 2019(6 years, 1 month after company formation)
Appointment Duration4 years, 4 months (closed 19 July 2023)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address30 Finsbury Square
London
EC2A 1AG
Director NameMr Gareth John Main
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed05 December 2022(9 years, 10 months after company formation)
Appointment Duration7 months, 2 weeks (closed 19 July 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Finsbury Square
London
EC2A 1AG
Secretary NameMr Ben Turner
StatusClosed
Appointed05 December 2022(9 years, 10 months after company formation)
Appointment Duration7 months, 2 weeks (closed 19 July 2023)
RoleCompany Director
Correspondence Address30 Finsbury Square
London
EC2A 1AG
Director NameMr Oliver Weerasuriya
Date of BirthJune 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2013(same day as company formation)
RoleTrainee Solicitor
Country of ResidenceUnited Kingdom
Correspondence AddressNissan Motor Manufacturing (Uk) Ltd - Finance Dept
Sunderland
SR5 3NS
Director NameMr Laurence Brendan Slattery
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2013(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressNissan Motor Manufacturing (Uk) Ltd - Finance Dept
Sunderland
SR5 3NS
Director NameMr Stephen Charles Oliver
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2014(1 year, 3 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 19 December 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNissan Motor Manufacturing (Uk) Ltd - Finance Dept
Sunderland
SR5 3NS
Director NameMr Niall Craig Maclaren
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2014(1 year, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 06 November 2015)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressCompany Secretary Rose Kiln Retail Limited, Financ
Washington Road
Sunderland
Tyne And Wear
Director NameMr Brendan Scott Norman
Date of BirthOctober 1971 (Born 52 years ago)
NationalityAustralian
StatusResigned
Appointed29 April 2014(1 year, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 June 2016)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressCompany Secretary Rose Kiln Retail Limited, Financ
Washington Road
Sunderland
Tyne And Wear
Director NameMr Francois Hubert Marie Maurice Goupil De Bouille
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityFrench
StatusResigned
Appointed29 April 2014(1 year, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 02 December 2016)
RoleVice President
Country of ResidenceHong Kong Sar
Correspondence AddressCompany Secretary Rose Kiln Retail Limited, Financ
Washington Road
Sunderland
Tyne And Wear
Director NameMr George Leondis
Date of BirthDecember 1969 (Born 54 years ago)
NationalityAustralian
StatusResigned
Appointed29 April 2014(1 year, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 28 September 2017)
RoleCompany Director
Country of ResidenceHong Kong
Correspondence AddressCompany Secretary Rose Kiln Retail Limited, Financ
Washington Road
Sunderland
Tyne And Wear
Secretary NameMr Paul John Robson
StatusResigned
Appointed29 April 2014(1 year, 3 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 09 January 2015)
RoleCompany Director
Correspondence AddressNissan Motor Manufacturing (Uk) Ltd - Finance Dept
Sunderland
SR5 3NS
Secretary NameMr Steven Neil Tiffin
StatusResigned
Appointed09 January 2015(1 year, 11 months after company formation)
Appointment Duration7 years, 11 months (resigned 05 December 2022)
RoleCompany Director
Correspondence Address30 Finsbury Square
London
EC2A 1AG
Director NameMr Jonathan Michael Roberts
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2016(3 years, 5 months after company formation)
Appointment Duration6 years, 4 months (resigned 01 November 2022)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address30 Finsbury Square
London
EC2A 1AG
Director NameMr Roberto Carlos Delgado
Date of BirthMarch 1975 (Born 49 years ago)
NationalityMexican
StatusResigned
Appointed30 June 2016(3 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 12 September 2018)
RoleVice President Finance
Country of ResidenceSwitzerland
Correspondence AddressCompany Secretary Rose Kiln Retail Limited, Financ
Washington Road
Sunderland
Tyne And Wear
Director NameMr Raoul Picello
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityItalian
StatusResigned
Appointed02 December 2016(3 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 January 2019)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressCompany Secretary Rose Kiln Retail Limited, Financ
Washington Road
Sunderland
Tyne And Wear
Director NameMr Marek Kaczynski
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed28 September 2017(4 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 July 2020)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressNmuk, Company Secretary, Finance Dpt Washington Ro
Sunderland
Tyne And Wear
SR5 3NS
Director NameMr Laurent Frank Christian David
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityFrench
StatusResigned
Appointed12 September 2018(5 years, 7 months after company formation)
Appointment Duration6 months (resigned 13 March 2019)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressCompany Secretary Rose Kiln Retail Limited, Financ
Washington Road
Sunderland
Tyne And Wear
Director NameMr Stephen Grant McLennan
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2019(5 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 16 December 2020)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressNmuk, Company Secretary, Finance Dpt Washington Ro
Sunderland
Tyne And Wear
SR5 3NS

Location

Registered Address30 Finsbury Square
London
EC2A 1AG
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2.1m at £1Nissan International Sa
100.00%
Ordinary

Financials

Year2014
Turnover£11,084,000
Gross Profit£2,578,000
Net Worth-£159,000
Cash£4,789,000
Current Liabilities£25,007,000

Accounts

Latest Accounts31 March 2019 (5 years, 1 month ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

19 July 2023Final Gazette dissolved following liquidation (1 page)
19 April 2023Return of final meeting in a members' voluntary winding up (9 pages)
12 December 2022Appointment of Mr Gareth John Main as a director on 5 December 2022 (2 pages)
12 December 2022Appointment of Mr Ben Turner as a secretary on 5 December 2022 (2 pages)
12 December 2022Termination of appointment of Steven Neil Tiffin as a secretary on 5 December 2022 (1 page)
3 November 2022Termination of appointment of Jonathan Michael Roberts as a director on 1 November 2022 (1 page)
22 March 2022Liquidators' statement of receipts and payments to 8 February 2022 (9 pages)
3 March 2021Register inspection address has been changed to Finance Dept Washington Road Sunderland Tyne and Wear SR5 3NS (2 pages)
23 February 2021Declaration of solvency (5 pages)
23 February 2021Registered office address changed from Nmuk, Company Secretary, Finance Dpt Washington Road Sunderland Tyne and Wear SR5 3NS England to 30 Finsbury Square London EC2A 1AG on 23 February 2021 (2 pages)
23 February 2021Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-02-09
(1 page)
23 February 2021Appointment of a voluntary liquidator (4 pages)
9 February 2021Confirmation statement made on 6 February 2021 with no updates (3 pages)
16 December 2020Termination of appointment of Stephen Grant Mclennan as a director on 16 December 2020 (1 page)
3 August 2020Termination of appointment of Marek Kaczynski as a director on 1 July 2020 (1 page)
23 June 2020Current accounting period extended from 31 March 2020 to 30 September 2020 (1 page)
17 June 2020Full accounts made up to 31 March 2019 (24 pages)
7 February 2020Confirmation statement made on 6 February 2020 with no updates (3 pages)
4 December 2019Registered office address changed from Company Secretary Rose Kiln Retail Limited, Finance, Nmuk Washington Road Sunderland Tyne and Wear to Nmuk, Company Secretary, Finance Dpt Washington Road Sunderland Tyne and Wear SR5 3NS on 4 December 2019 (1 page)
15 March 2019Termination of appointment of Laurent Frank Christian David as a director on 13 March 2019 (1 page)
15 March 2019Appointment of Mr Victorino Esnaola Torres as a director on 13 March 2019 (2 pages)
26 February 2019Full accounts made up to 31 March 2018 (22 pages)
13 February 2019Confirmation statement made on 6 February 2019 with no updates (3 pages)
10 January 2019Appointment of Mr Stephen Grant Mclennan as a director on 1 January 2019 (2 pages)
10 January 2019Termination of appointment of Raoul Picello as a director on 1 January 2019 (1 page)
13 September 2018Appointment of Mr Laurent Franck Christian David as a director on 12 September 2018 (2 pages)
13 September 2018Termination of appointment of Roberto Carlos Delgado as a director on 12 September 2018 (1 page)
8 February 2018Confirmation statement made on 6 February 2018 with no updates (3 pages)
2 January 2018Full accounts made up to 31 March 2017 (22 pages)
2 January 2018Full accounts made up to 31 March 2017 (22 pages)
3 October 2017Appointment of Mr Marek Kaczynski as a director on 28 September 2017 (2 pages)
3 October 2017Appointment of Mr Marek Kaczynski as a director on 28 September 2017 (2 pages)
2 October 2017Termination of appointment of George Leondis as a director on 28 September 2017 (1 page)
2 October 2017Termination of appointment of George Leondis as a director on 28 September 2017 (1 page)
7 February 2017Confirmation statement made on 6 February 2017 with updates (5 pages)
7 February 2017Confirmation statement made on 6 February 2017 with updates (5 pages)
9 January 2017Appointment of Mr Raoul Picello as a director on 2 December 2016 (2 pages)
9 January 2017Appointment of Mr Raoul Picello as a director on 2 December 2016 (2 pages)
8 January 2017Full accounts made up to 31 March 2016 (22 pages)
8 January 2017Full accounts made up to 31 March 2016 (22 pages)
5 December 2016Termination of appointment of Francois Hubert Marie Maurice Goupil De Bouille as a director on 2 December 2016 (1 page)
5 December 2016Termination of appointment of Francois Hubert Marie Maurice Goupil De Bouille as a director on 2 December 2016 (1 page)
10 October 2016Director's details changed for Mr Roberto Carlos Delgado on 9 October 2016 (2 pages)
10 October 2016Director's details changed for Mr Roberto Carlos Delgado on 9 October 2016 (2 pages)
6 July 2016Appointment of Mr Roberto Carlos Delgado as a director on 30 June 2016 (2 pages)
6 July 2016Termination of appointment of Brendan Scott Norman as a director on 30 June 2016 (1 page)
6 July 2016Appointment of Mr Roberto Carlos Delgado as a director on 30 June 2016 (2 pages)
6 July 2016Termination of appointment of Brendan Scott Norman as a director on 30 June 2016 (1 page)
6 July 2016Appointment of Mr Jonathan Michael Roberts as a director on 30 June 2016 (2 pages)
6 July 2016Appointment of Mr Jonathan Michael Roberts as a director on 30 June 2016 (2 pages)
8 February 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 2,134,000
(4 pages)
8 February 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 2,134,000
(4 pages)
5 January 2016Full accounts made up to 31 March 2015 (18 pages)
5 January 2016Full accounts made up to 31 March 2015 (18 pages)
6 November 2015Termination of appointment of Niall Craig Maclaren as a director on 6 November 2015 (1 page)
6 November 2015Termination of appointment of Niall Craig Maclaren as a director on 6 November 2015 (1 page)
9 April 2015Previous accounting period extended from 31 January 2015 to 31 March 2015 (1 page)
9 April 2015Previous accounting period extended from 31 January 2015 to 31 March 2015 (1 page)
6 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 2,134,000
(5 pages)
6 February 2015Statement of capital following an allotment of shares on 27 January 2015
  • GBP 2,134,000
(3 pages)
6 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 2,134,000
(5 pages)
6 February 2015Statement of capital following an allotment of shares on 27 January 2015
  • GBP 2,134,000
(3 pages)
6 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 2,134,000
(5 pages)
12 January 2015Registered office address changed from C/O Mr Pj Robson, Company Secretary Rose Kiln Retail Limited Nissan Motor Manufacturing (Uk) Ltd - Finance Dept Washington Road Sunderland SR5 3NS to Company Secretary Rose Kiln Retail Limited, Finance, Nmuk Washington Road Sunderland Tyne and Wear on 12 January 2015 (1 page)
12 January 2015Termination of appointment of Paul John Robson as a secretary on 9 January 2015 (1 page)
12 January 2015Termination of appointment of Paul John Robson as a secretary on 9 January 2015 (1 page)
12 January 2015Registered office address changed from C/O Mr Pj Robson, Company Secretary Rose Kiln Retail Limited Nissan Motor Manufacturing (Uk) Ltd - Finance Dept Washington Road Sunderland SR5 3NS to Company Secretary Rose Kiln Retail Limited, Finance, Nmuk Washington Road Sunderland Tyne and Wear on 12 January 2015 (1 page)
12 January 2015Appointment of Mr Steven Neil Tiffin as a secretary on 9 January 2015 (2 pages)
12 January 2015Appointment of Mr Steven Neil Tiffin as a secretary on 9 January 2015 (2 pages)
12 January 2015Termination of appointment of Paul John Robson as a secretary on 9 January 2015 (1 page)
12 January 2015Appointment of Mr Steven Neil Tiffin as a secretary on 9 January 2015 (2 pages)
6 January 2015Termination of appointment of Stephen Charles Oliver as a director on 19 December 2014 (1 page)
6 January 2015Termination of appointment of Stephen Charles Oliver as a director on 19 December 2014 (1 page)
19 August 2014Annual return made up to 19 August 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 1,000,000
(5 pages)
19 August 2014Annual return made up to 19 August 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 1,000,000
(5 pages)
19 August 2014Statement of capital following an allotment of shares on 29 April 2014
  • GBP 1,000,000
(3 pages)
19 August 2014Statement of capital following an allotment of shares on 29 April 2014
  • GBP 1,000,000
(3 pages)
13 August 2014Statement of capital following an allotment of shares on 13 June 2014
  • GBP 1,000,000
(3 pages)
13 August 2014Statement of capital following an allotment of shares on 13 June 2014
  • GBP 1,000,000
(3 pages)
13 August 2014Annual return made up to 13 August 2014 with a full list of shareholders (5 pages)
13 August 2014Annual return made up to 13 August 2014 with a full list of shareholders (5 pages)
16 May 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 561 and 562 not applied to allotment 29/04/2014
  • RES10 ‐ Resolution of allotment of securities
(26 pages)
16 May 2014Memorandum and Articles of Association (27 pages)
16 May 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 561 and 562 not applied to allotment 29/04/2014
  • RES10 ‐ Resolution of allotment of securities
(26 pages)
16 May 2014Memorandum and Articles of Association (27 pages)
13 May 2014Appointment of Mr George Leondis as a director (2 pages)
13 May 2014Appointment of Mr George Leondis as a director (2 pages)
12 May 2014Termination of appointment of Oliver Weerasuriya as a director (1 page)
12 May 2014Termination of appointment of Laurence Slattery as a director (1 page)
12 May 2014Appointment of Mr Brendan Scott Norman as a director (2 pages)
12 May 2014Appointment of Mr Niall Craig Maclaren as a director (2 pages)
12 May 2014Appointment of Mr Francois Hubert Marie Maurice Goupil De Bouille as a director (2 pages)
12 May 2014Appointment of Mr Stephen Charles Oliver as a director (2 pages)
12 May 2014Appointment of Mr Stephen Charles Oliver as a director (2 pages)
12 May 2014Termination of appointment of Laurence Slattery as a director (1 page)
12 May 2014Appointment of Mr Niall Craig Maclaren as a director (2 pages)
12 May 2014Appointment of Mr Francois Hubert Marie Maurice Goupil De Bouille as a director (2 pages)
12 May 2014Appointment of Mr Brendan Scott Norman as a director (2 pages)
12 May 2014Termination of appointment of Oliver Weerasuriya as a director (1 page)
2 May 2014Appointment of Mr Paul John Robson as a secretary (2 pages)
2 May 2014Registered office address changed from C/O the Khan Partnership Llp 48/49 Russell Square London WC1B 4JP United Kingdom on 2 May 2014 (1 page)
2 May 2014Registered office address changed from C/O the Khan Partnership Llp 48/49 Russell Square London WC1B 4JP United Kingdom on 2 May 2014 (1 page)
2 May 2014Appointment of Mr Paul John Robson as a secretary (2 pages)
2 May 2014Registered office address changed from C/O the Khan Partnership Llp 48/49 Russell Square London WC1B 4JP United Kingdom on 2 May 2014 (1 page)
10 February 2014Accounts for a dormant company made up to 31 January 2014 (5 pages)
10 February 2014Accounts for a dormant company made up to 31 January 2014 (5 pages)
24 January 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 2
(14 pages)
24 January 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 2
(14 pages)
29 July 2013Company name changed oulton retail LIMITED\certificate issued on 29/07/13
  • RES15 ‐ Change company name resolution on 2013-07-26
  • NM01 ‐ Change of name by resolution
(3 pages)
29 July 2013Company name changed oulton retail LIMITED\certificate issued on 29/07/13
  • RES15 ‐ Change company name resolution on 2013-07-26
  • NM01 ‐ Change of name by resolution
(3 pages)
21 March 2013Company name changed infiniti retail LIMITED\certificate issued on 21/03/13
  • RES15 ‐ Change company name resolution on 2013-03-21
  • NM01 ‐ Change of name by resolution
(3 pages)
21 March 2013Company name changed infiniti retail LIMITED\certificate issued on 21/03/13
  • RES15 ‐ Change company name resolution on 2013-03-21
  • NM01 ‐ Change of name by resolution
(3 pages)
17 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
17 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)