ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Rockspring UK Value 2 (Liverpool) Nominee 1 Limited

Rockspring UK Value 2 (Liverpool) Nominee 1 Limited is a dissolved company incorporated on 15 February 2013 with the registered office located in London, City of London. Rockspring UK Value 2 (Liverpool) Nominee 1 Limited was registered 12 years ago.
Status
Dissolved
Dissolved on 17 December 2019 (5 years ago)
Was 6 years old at the time of dissolution
Via voluntary strike-off
Company No
08405077
Private limited company
Age
12 years
Incorporated 15 February 2013
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Contact
Address
27-28 Clement's Lane
London
EC4N 7AE
England
Same address for the past 6 years
Telephone
02074841800
Email
Unreported
Website
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • Chartered Accountant • British • Lives in Jersey • Born in Dec 1964
Director • Chartered Secretary • Finnish • Lives in Jersey • Born in Jun 1976
Patrizia Immobilien AG
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Rockspring Barwood Redditch Limited
SJ Secretaries Limited and Adrian Thomas James Moll are mutual people.
Active
Rockspring Barwood Gamston Limited
SJ Secretaries Limited and Adrian Thomas James Moll are mutual people.
Active
Rockspring Barwood Southam Limited
SJ Secretaries Limited and Adrian Thomas James Moll are mutual people.
Active
Rockspring Barwood Barnstaple Limited
SJ Secretaries Limited and Adrian Thomas James Moll are mutual people.
Active
Rockspring Barwood Plymouth Limited
SJ Secretaries Limited and Adrian Thomas James Moll are mutual people.
Active
Intu Uxbridge Limited
SJ Secretaries Limited is a mutual person.
Active
Formula One Topco Limited
SJ Secretaries Limited is a mutual person.
Active
Slec Holdings Limited
SJ Secretaries Limited is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2013–2018)
Period Ended
30 Jun 2018
For period 30 Jun30 Jun 2018
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£1
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£1
Same as previous period
Debt Ratio (%)
0%
Same as previous period
Latest Activity
Voluntarily Dissolution
5 Years Ago on 17 Dec 2019
Voluntary Gazette Notice
5 Years Ago on 1 Oct 2019
Application To Strike Off
5 Years Ago on 19 Sep 2019
Simon Paul Andrew Riley Resigned
6 Years Ago on 21 Jun 2019
Hannah Rebecca Culshaw Resigned
6 Years Ago on 20 Jun 2019
Micro Accounts Submitted
6 Years Ago on 1 Apr 2019
Confirmation Submitted
6 Years Ago on 1 Apr 2019
Sj Secretaries Limited Details Changed
6 Years Ago on 18 Feb 2019
Registered Address Changed
6 Years Ago on 28 Jan 2019
Patrizia Immobilien Ag (PSC) Appointed
7 Years Ago on 23 Mar 2018
Get Credit Report
Discover Rockspring UK Value 2 (Liverpool) Nominee 1 Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Final Gazette dissolved via voluntary strike-off
Submitted on 17 Dec 2019
First Gazette notice for voluntary strike-off
Submitted on 1 Oct 2019
Application to strike the company off the register
Submitted on 19 Sep 2019
Termination of appointment of Simon Paul Andrew Riley as a director on 21 June 2019
Submitted on 24 Jun 2019
Termination of appointment of Hannah Rebecca Culshaw as a director on 20 June 2019
Submitted on 24 Jun 2019
Confirmation statement made on 15 February 2019 with no updates
Submitted on 1 Apr 2019
Micro company accounts made up to 30 June 2018
Submitted on 1 Apr 2019
Secretary's details changed for Sj Secretaries Limited on 18 February 2019
Submitted on 18 Feb 2019
Registered office address changed from 75 King William Street London EC4N 7BE England to 27-28 Clement's Lane London EC4N 7AE on 28 January 2019
Submitted on 28 Jan 2019
Notification of Patrizia Immobilien Ag as a person with significant control on 23 March 2018
Submitted on 27 Dec 2018
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year