Company NameRock-Tech Projects Limited
DirectorsPhilip John Adlam and Catherine Laura Adlam
Company StatusLiquidation
Company Number04826707
CategoryPrivate Limited Company
Incorporation Date9 July 2003(20 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 3220Manufacture TV transmitters, telephony etc.
SIC 33200Installation of industrial machinery and equipment
Section NAdministrative and support service activities
SIC 77291Renting and leasing of media entertainment equipment

Directors

Director NameMr Philip John Adlam
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed09 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Evelyn Crescent
Clifton
York
YO30 6DR
Secretary NameMr Philip John Adlam
NationalityBritish
StatusCurrent
Appointed09 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Evelyn Crescent
Clifton
York
YO30 6DR
Director NameMrs Catherine Laura Adlam
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2006(3 years, 3 months after company formation)
Appointment Duration17 years, 1 month
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address26 Evelyn Crescent
Clifton
York
North Yorkshire
YO30 6DR
Director NameMatthew James Hill
Date of BirthMay 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2003(same day as company formation)
RoleCompany Director
Correspondence AddressThe Steading
Lower Catton
York
YO41 1EA
Director NameStephen Mark Adlam
Date of BirthJanuary 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2006(3 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 June 2008)
RoleOperations Manager
Correspondence AddressWeggs Farm
Common Road Dickleburgh
Diss
Norfolk
IP21 4PJ
Director NameMr Jonathan Atkin
Date of BirthJune 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2009(5 years, 9 months after company formation)
Appointment Duration6 years (resigned 28 April 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 Park Lane
Wilberfoss
York
YO41 5PW
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed09 July 2003(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed09 July 2003(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Contact

Websitewww.rock-tech.co.uk
Email address[email protected]
Telephone01700 336343
Telephone regionRothesay

Location

Registered Address11 Clifton Moor Business Village James Nicolson Link
Clifton Moor
York
YO30 4XG
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishClifton Without
WardRawcliffe & Clifton Without
Built Up AreaYork

Financials

Year2012
Net Worth-£13,389
Cash£1,160
Current Liabilities£235,859

Accounts

Latest Accounts31 October 2018 (5 years, 1 month ago)
Next Accounts Due30 October 2020 (overdue)
Accounts CategoryUnaudited Abridged
Accounts Year End30 October

Returns

Latest Return9 July 2020 (3 years, 5 months ago)
Next Return Due23 July 2021 (overdue)

Charges

10 October 2020Delivered on: 27 October 2020
Persons entitled: Npif Yhtv Microfinance LP (LP017888) Acting Through Its General Partner Bef-Npif Gp Limited (Co No 10638308)

Classification: A registered charge
Particulars: Fixed and floating charge over all land and property and assets present and future including goodwill, insurance, book debts, rents, other claims and plant and equipment.
Outstanding
10 October 2020Delivered on: 27 October 2020
Persons entitled: Ffe Spv Limited (Co. No. 11281716)

Classification: A registered charge
Particulars: Fixed and floating charge over all land and property and assets present and future including goodwill, insurance, book debts, rents, other claims and plant and equipment.
Outstanding
3 May 2007Delivered on: 9 May 2007
Persons entitled: National Westminster 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 uncalled capital buildings fixtures plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

5 December 2020Registered office address changed from Rock-Tech Projects, Unit 2, Fryors Court Fryors Close Murton York YO19 5UY England to 11 Clifton Moor Business Village James Nicolson Link Clifton Moor York YO30 4XG on 5 December 2020 (2 pages)
30 November 2020Statement of affairs (9 pages)
30 November 2020Appointment of a voluntary liquidator (3 pages)
30 November 2020Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-11-10
(1 page)
27 October 2020Registration of charge 048267070002, created on 10 October 2020 (21 pages)
27 October 2020Registration of charge 048267070003, created on 10 October 2020 (21 pages)
14 September 2020Confirmation statement made on 9 July 2020 with no updates (3 pages)
18 October 2019Unaudited abridged accounts made up to 31 October 2018 (9 pages)
26 July 2019Previous accounting period shortened from 31 October 2018 to 30 October 2018 (1 page)
23 July 2019Confirmation statement made on 9 July 2019 with updates (3 pages)
13 August 2018Confirmation statement made on 9 July 2018 with no updates (3 pages)
30 July 2018Unaudited abridged accounts made up to 31 October 2017 (9 pages)
27 July 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
27 July 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
19 July 2017Confirmation statement made on 9 July 2017 with no updates (3 pages)
19 July 2017Confirmation statement made on 9 July 2017 with no updates (3 pages)
27 July 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
27 July 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
20 July 2016Registered office address changed from 30 Yorkersgate Malton North Yorkshire YO17 7AW to Rock-Tech Projects, Unit 2, Fryors Court Fryors Close Murton York YO19 5UY on 20 July 2016 (1 page)
20 July 2016Confirmation statement made on 9 July 2016 with updates (7 pages)
20 July 2016Registered office address changed from 30 Yorkersgate Malton North Yorkshire YO17 7AW to Rock-Tech Projects, Unit 2, Fryors Court Fryors Close Murton York YO19 5UY on 20 July 2016 (1 page)
20 July 2016Confirmation statement made on 9 July 2016 with updates (7 pages)
1 September 2015Sub-division of shares on 10 August 2015 (6 pages)
1 September 2015Sub-division of shares on 10 August 2015 (6 pages)
26 August 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 2
(5 pages)
26 August 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 2
(5 pages)
26 August 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 2
(5 pages)
29 July 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
29 July 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
5 June 2015Termination of appointment of Jonathan Atkin as a director on 28 April 2015 (1 page)
5 June 2015Termination of appointment of Jonathan Atkin as a director on 28 April 2015 (1 page)
25 September 2014Director's details changed for Mr Philip John Adlam on 1 July 2014 (3 pages)
25 September 2014Director's details changed for Mr Philip John Adlam on 1 July 2014 (3 pages)
25 September 2014Director's details changed for Catherine Laura Adlam on 1 July 2014 (3 pages)
25 September 2014Director's details changed for Mr Philip John Adlam on 1 July 2014 (3 pages)
25 September 2014Director's details changed for Catherine Laura Adlam on 1 July 2014 (3 pages)
25 September 2014Director's details changed for Catherine Laura Adlam on 1 July 2014 (3 pages)
24 September 2014Sub-division of shares on 1 September 2014 (5 pages)
24 September 2014Sub-division of shares on 1 September 2014 (5 pages)
24 September 2014Sub-division of shares on 1 September 2014 (5 pages)
8 September 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 2
(6 pages)
8 September 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 2
(6 pages)
8 September 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 2
(6 pages)
30 July 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
30 July 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
30 July 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
30 July 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
29 July 2013Annual return made up to 9 July 2013 with a full list of shareholders
Statement of capital on 2013-07-29
  • GBP 2
(6 pages)
29 July 2013Annual return made up to 9 July 2013 with a full list of shareholders
Statement of capital on 2013-07-29
  • GBP 2
(6 pages)
29 July 2013Annual return made up to 9 July 2013 with a full list of shareholders
Statement of capital on 2013-07-29
  • GBP 2
(6 pages)
2 August 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
2 August 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
25 July 2012Director's details changed for Jonathan Atkin on 9 July 2012 (2 pages)
25 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (6 pages)
25 July 2012Director's details changed for Jonathan Atkin on 9 July 2012 (2 pages)
25 July 2012Director's details changed for Jonathan Atkin on 9 July 2012 (2 pages)
25 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (6 pages)
25 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (6 pages)
22 August 2011Director's details changed for Jonathan Atkin on 9 July 2011 (2 pages)
22 August 2011Annual return made up to 9 July 2011 with a full list of shareholders (6 pages)
22 August 2011Annual return made up to 9 July 2011 with a full list of shareholders (6 pages)
22 August 2011Annual return made up to 9 July 2011 with a full list of shareholders (6 pages)
22 August 2011Director's details changed for Jonathan Atkin on 9 July 2011 (2 pages)
22 August 2011Director's details changed for Jonathan Atkin on 9 July 2011 (2 pages)
28 June 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
28 June 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
5 August 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
5 August 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
30 July 2010Annual return made up to 9 July 2010 with a full list of shareholders (6 pages)
30 July 2010Annual return made up to 9 July 2010 with a full list of shareholders (6 pages)
30 July 2010Annual return made up to 9 July 2010 with a full list of shareholders (6 pages)
29 July 2010Director's details changed for Philip John Adlam on 9 July 2010 (2 pages)
29 July 2010Director's details changed for Catherine Laura Adlam on 9 July 2010 (2 pages)
29 July 2010Director's details changed for Catherine Laura Adlam on 9 July 2010 (2 pages)
29 July 2010Director's details changed for Jonathan Atkin on 9 July 2010 (2 pages)
29 July 2010Director's details changed for Jonathan Atkin on 9 July 2010 (2 pages)
29 July 2010Director's details changed for Catherine Laura Adlam on 9 July 2010 (2 pages)
29 July 2010Director's details changed for Jonathan Atkin on 9 July 2010 (2 pages)
29 July 2010Director's details changed for Philip John Adlam on 9 July 2010 (2 pages)
29 July 2010Director's details changed for Philip John Adlam on 9 July 2010 (2 pages)
14 May 2010Registered office address changed from Westbrooke House, 76 High Street Alton Hampshire GU34 1EN on 14 May 2010 (2 pages)
14 May 2010Registered office address changed from Westbrooke House, 76 High Street Alton Hampshire GU34 1EN on 14 May 2010 (2 pages)
9 September 2009Return made up to 09/07/09; no change of members (3 pages)
9 September 2009Return made up to 09/07/09; no change of members (3 pages)
31 July 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
31 July 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
21 April 2009Director appointed jonathan atkin (2 pages)
21 April 2009Director appointed jonathan atkin (2 pages)
3 March 2009Total exemption small company accounts made up to 31 October 2007 (7 pages)
3 March 2009Total exemption small company accounts made up to 31 October 2007 (7 pages)
26 August 2008Return made up to 09/07/08; full list of members (4 pages)
26 August 2008Return made up to 09/07/08; full list of members (4 pages)
14 July 2008Appointment terminated director stephen adlam (1 page)
14 July 2008Appointment terminated director stephen adlam (1 page)
22 November 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
22 November 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
4 September 2007Return made up to 09/07/07; full list of members (3 pages)
4 September 2007Return made up to 09/07/07; full list of members (3 pages)
9 May 2007Particulars of mortgage/charge (3 pages)
9 May 2007Particulars of mortgage/charge (3 pages)
15 January 2007New director appointed (2 pages)
15 January 2007Director resigned (1 page)
15 January 2007Director resigned (1 page)
15 January 2007New director appointed (2 pages)
15 January 2007New director appointed (1 page)
15 January 2007New director appointed (1 page)
6 September 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
6 September 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
21 July 2006Return made up to 09/07/06; full list of members (3 pages)
21 July 2006Return made up to 09/07/06; full list of members (3 pages)
14 July 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
14 July 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
12 July 2005Return made up to 09/07/05; full list of members (3 pages)
12 July 2005Return made up to 09/07/05; full list of members (3 pages)
29 September 2004Accounting reference date extended from 31/07/04 to 31/10/04 (1 page)
29 September 2004Accounting reference date extended from 31/07/04 to 31/10/04 (1 page)
17 August 2004Return made up to 09/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 August 2004Secretary's particulars changed;director's particulars changed (1 page)
17 August 2004Return made up to 09/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 August 2004Secretary's particulars changed;director's particulars changed (1 page)
21 October 2003Ad 30/09/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
21 October 2003Ad 30/09/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
3 October 2003New secretary appointed;new director appointed (2 pages)
3 October 2003New secretary appointed;new director appointed (2 pages)
3 October 2003New director appointed (2 pages)
3 October 2003New director appointed (2 pages)
16 July 2003Secretary resigned (1 page)
16 July 2003Secretary resigned (1 page)
16 July 2003Director resigned (1 page)
16 July 2003Director resigned (1 page)
9 July 2003Incorporation (12 pages)
9 July 2003Incorporation (12 pages)