Company NameRollin Fabrications Limited
Company StatusDissolved
Company Number03964333
CategoryPrivate Limited Company
Incorporation Date30 March 2000(24 years, 1 month ago)
Dissolution Date2 February 2024 (2 months, 3 weeks ago)

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameMr Anthony Edmund Heathcote
Date of BirthAugust 1945 (Born 78 years ago)
NationalityEnglish
StatusClosed
Appointed30 March 2000(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address9 Farm View
Ordsall
Retford
Nottinghamshire
DN22 7UJ
Secretary NameKathleen Evelyn Heathcote
NationalityBritish
StatusClosed
Appointed30 March 2000(same day as company formation)
RoleCompany Director
Correspondence Address9 Farm View
Ordsall
Retford
Nottinghamshire
DN22 7UJ
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed30 March 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websiterollinfabs.co.uk
Email address[email protected]
Telephone01623 860167
Telephone regionMansfield

Location

Registered AddressThe Hart Shaw Building Europa Link
Sheffield Business Park
Sheffield
S9 1XU
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardDarnall
Built Up AreaSheffield
Address MatchesOver 30 other UK companies use this postal address

Shareholders

7.5k at £1Anthony Edward Heathcote
75.00%
Ordinary
2.5k at £1Kathleen Evelyn Heathcote
25.00%
Ordinary

Financials

Year2014
Net Worth£1,291,396
Cash£163,717
Current Liabilities£178,782

Accounts

Latest Accounts31 March 2021 (3 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

3 July 2008Delivered on: 4 July 2008
Satisfied on: 28 November 2015
Persons entitled: Clydesdale Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Industrial unit and land situate on the south side of meden road at boughton in the county of nottinghamshire assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property.
Fully Satisfied
23 August 2000Delivered on: 31 August 2000
Persons entitled: Yorkshire 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

2 November 2023Return of final meeting in a members' voluntary winding up (10 pages)
14 June 2023Liquidators' statement of receipts and payments to 24 May 2023 (11 pages)
9 June 2022Appointment of a voluntary liquidator (3 pages)
9 June 2022Registered office address changed from 19 the Square Retford Nottinghamshire DN22 6DQ United Kingdom to The Hart Shaw Building Europa Link Sheffield Business Park Sheffield S9 1XU on 9 June 2022 (2 pages)
9 June 2022Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-05-25
(1 page)
9 June 2022Declaration of solvency (5 pages)
11 April 2022Confirmation statement made on 30 March 2022 with updates (4 pages)
7 February 2022Registered office address changed from . Meden Road Boughton Industrial Estate South New Ollerton Newark Nottinghamshire NG22 9ZD to 19 the Square Retford Nottinghamshire DN22 6DQ on 7 February 2022 (1 page)
24 December 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
26 April 2021Confirmation statement made on 30 March 2021 with updates (4 pages)
18 August 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
20 April 2020Confirmation statement made on 30 March 2020 with no updates (3 pages)
19 July 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
11 April 2019Confirmation statement made on 30 March 2019 with no updates (3 pages)
30 October 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
9 October 2018Satisfaction of charge 1 in full (1 page)
13 April 2018Confirmation statement made on 30 March 2018 with no updates (3 pages)
27 June 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
27 June 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
12 April 2017Confirmation statement made on 30 March 2017 with updates (6 pages)
12 April 2017Confirmation statement made on 30 March 2017 with updates (6 pages)
25 October 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
25 October 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
9 May 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 10,000
(4 pages)
9 May 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 10,000
(4 pages)
28 November 2015Satisfaction of charge 2 in full (4 pages)
28 November 2015Satisfaction of charge 2 in full (4 pages)
17 October 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
17 October 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
15 June 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 10,000
(4 pages)
15 June 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 10,000
(4 pages)
16 September 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
16 September 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
23 April 2014Registered office address changed from Meden Road Boughton Industrial Estate South New Ollerton Newark Nottinghamshire NG22 9LD on 23 April 2014 (1 page)
23 April 2014Registered office address changed from Meden Road Boughton Industrial Estate South New Ollerton Newark Nottinghamshire NG22 9LD on 23 April 2014 (1 page)
23 April 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 10,000
(4 pages)
23 April 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 10,000
(4 pages)
20 May 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
20 May 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
7 May 2013Annual return made up to 30 March 2013 with a full list of shareholders (4 pages)
7 May 2013Annual return made up to 30 March 2013 with a full list of shareholders (4 pages)
21 June 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
21 June 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
13 June 2012Annual return made up to 30 March 2012 with a full list of shareholders (4 pages)
13 June 2012Annual return made up to 30 March 2012 with a full list of shareholders (4 pages)
14 July 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
14 July 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
12 May 2011Annual return made up to 30 March 2011 with a full list of shareholders (4 pages)
12 May 2011Annual return made up to 30 March 2011 with a full list of shareholders (4 pages)
10 June 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
10 June 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
11 May 2010Annual return made up to 30 March 2010 with a full list of shareholders (4 pages)
11 May 2010Annual return made up to 30 March 2010 with a full list of shareholders (4 pages)
11 May 2010Director's details changed for Anthony Edmund Heathcote on 30 March 2010 (2 pages)
11 May 2010Director's details changed for Anthony Edmund Heathcote on 30 March 2010 (2 pages)
23 June 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
23 June 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
12 May 2009Return made up to 30/03/09; full list of members (3 pages)
12 May 2009Return made up to 30/03/09; full list of members (3 pages)
23 July 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
23 July 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
18 July 2008Return made up to 30/03/08; full list of members (3 pages)
18 July 2008Return made up to 30/03/08; full list of members (3 pages)
4 July 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
4 July 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
30 August 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
30 August 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
18 May 2007Return made up to 30/03/07; full list of members (2 pages)
18 May 2007Return made up to 30/03/07; full list of members (2 pages)
7 August 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
7 August 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
16 May 2006Return made up to 30/03/06; full list of members (2 pages)
16 May 2006Return made up to 30/03/06; full list of members (2 pages)
20 July 2005Return made up to 30/03/05; full list of members (2 pages)
20 July 2005Return made up to 30/03/05; full list of members (2 pages)
14 June 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
14 June 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
22 June 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
22 June 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
8 April 2004Return made up to 30/03/04; full list of members (6 pages)
8 April 2004Return made up to 30/03/04; full list of members (6 pages)
19 December 2003Accounts for a small company made up to 31 March 2003 (6 pages)
19 December 2003Accounts for a small company made up to 31 March 2003 (6 pages)
7 May 2003Return made up to 30/03/03; full list of members (6 pages)
7 May 2003Return made up to 30/03/03; full list of members (6 pages)
9 October 2002Accounts for a small company made up to 31 March 2002 (6 pages)
9 October 2002Accounts for a small company made up to 31 March 2002 (6 pages)
27 May 2002Return made up to 30/03/02; full list of members (6 pages)
27 May 2002Return made up to 30/03/02; full list of members (6 pages)
25 July 2001Accounts for a small company made up to 31 March 2001 (6 pages)
25 July 2001Accounts for a small company made up to 31 March 2001 (6 pages)
5 July 2001Ad 01/03/01--------- £ si 9999@1 (2 pages)
5 July 2001Ad 01/03/01--------- £ si 9999@1 (2 pages)
6 April 2001Return made up to 30/03/01; full list of members
  • 363(287) ‐ Registered office changed on 06/04/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 April 2001Return made up to 30/03/01; full list of members
  • 363(287) ‐ Registered office changed on 06/04/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
31 August 2000Particulars of mortgage/charge (4 pages)
31 August 2000Particulars of mortgage/charge (4 pages)
31 March 2000Secretary resigned (1 page)
31 March 2000Secretary resigned (1 page)
30 March 2000Incorporation (15 pages)
30 March 2000Incorporation (15 pages)