Clifton
York
YO30 6DR
Secretary Name | Mr Philip John Adlam |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 July 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Evelyn Crescent Clifton York YO30 6DR |
Director Name | Mrs Catherine Laura Adlam |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2006(3 years, 3 months after company formation) |
Appointment Duration | 17 years, 1 month |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 26 Evelyn Crescent Clifton York North Yorkshire YO30 6DR |
Director Name | Matthew James Hill |
---|---|
Date of Birth | May 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | The Steading Lower Catton York YO41 1EA |
Director Name | Stephen Mark Adlam |
---|---|
Date of Birth | January 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2006(3 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 June 2008) |
Role | Operations Manager |
Correspondence Address | Weggs Farm Common Road Dickleburgh Diss Norfolk IP21 4PJ |
Director Name | Mr Jonathan Atkin |
---|---|
Date of Birth | June 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2009(5 years, 9 months after company formation) |
Appointment Duration | 6 years (resigned 28 April 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 36 Park Lane Wilberfoss York YO41 5PW |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 July 2003(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 July 2003(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Website | www.rock-tech.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01700 336343 |
Telephone region | Rothesay |
Registered Address | 11 Clifton Moor Business Village James Nicolson Link Clifton Moor York YO30 4XG |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Outer |
County | North Yorkshire |
Parish | Clifton Without |
Ward | Rawcliffe & Clifton Without |
Built Up Area | York |
Year | 2012 |
---|---|
Net Worth | -£13,389 |
Cash | £1,160 |
Current Liabilities | £235,859 |
Latest Accounts | 31 October 2018 (5 years, 1 month ago) |
---|---|
Next Accounts Due | 30 October 2020 (overdue) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 October |
Latest Return | 9 July 2020 (3 years, 5 months ago) |
---|---|
Next Return Due | 23 July 2021 (overdue) |
10 October 2020 | Delivered 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 2020 | Delivered 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 2007 | Delivered 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 |
5 December 2020 | Registered 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 2020 | Statement of affairs (9 pages) |
30 November 2020 | Appointment of a voluntary liquidator (3 pages) |
30 November 2020 | Resolutions
|
27 October 2020 | Registration of charge 048267070002, created on 10 October 2020 (21 pages) |
27 October 2020 | Registration of charge 048267070003, created on 10 October 2020 (21 pages) |
14 September 2020 | Confirmation statement made on 9 July 2020 with no updates (3 pages) |
18 October 2019 | Unaudited abridged accounts made up to 31 October 2018 (9 pages) |
26 July 2019 | Previous accounting period shortened from 31 October 2018 to 30 October 2018 (1 page) |
23 July 2019 | Confirmation statement made on 9 July 2019 with updates (3 pages) |
13 August 2018 | Confirmation statement made on 9 July 2018 with no updates (3 pages) |
30 July 2018 | Unaudited abridged accounts made up to 31 October 2017 (9 pages) |
27 July 2017 | Total exemption small company accounts made up to 31 October 2016 (8 pages) |
27 July 2017 | Total exemption small company accounts made up to 31 October 2016 (8 pages) |
19 July 2017 | Confirmation statement made on 9 July 2017 with no updates (3 pages) |
19 July 2017 | Confirmation statement made on 9 July 2017 with no updates (3 pages) |
27 July 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
27 July 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
20 July 2016 | Registered 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 2016 | Confirmation statement made on 9 July 2016 with updates (7 pages) |
20 July 2016 | Registered 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 2016 | Confirmation statement made on 9 July 2016 with updates (7 pages) |
1 September 2015 | Sub-division of shares on 10 August 2015 (6 pages) |
1 September 2015 | Sub-division of shares on 10 August 2015 (6 pages) |
26 August 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
26 August 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
26 August 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
29 July 2015 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
29 July 2015 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
5 June 2015 | Termination of appointment of Jonathan Atkin as a director on 28 April 2015 (1 page) |
5 June 2015 | Termination of appointment of Jonathan Atkin as a director on 28 April 2015 (1 page) |
25 September 2014 | Director's details changed for Mr Philip John Adlam on 1 July 2014 (3 pages) |
25 September 2014 | Director's details changed for Mr Philip John Adlam on 1 July 2014 (3 pages) |
25 September 2014 | Director's details changed for Catherine Laura Adlam on 1 July 2014 (3 pages) |
25 September 2014 | Director's details changed for Mr Philip John Adlam on 1 July 2014 (3 pages) |
25 September 2014 | Director's details changed for Catherine Laura Adlam on 1 July 2014 (3 pages) |
25 September 2014 | Director's details changed for Catherine Laura Adlam on 1 July 2014 (3 pages) |
24 September 2014 | Sub-division of shares on 1 September 2014 (5 pages) |
24 September 2014 | Sub-division of shares on 1 September 2014 (5 pages) |
24 September 2014 | Sub-division of shares on 1 September 2014 (5 pages) |
8 September 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
8 September 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
8 September 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
30 July 2014 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
30 July 2014 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
30 July 2013 | Total exemption small company accounts made up to 31 October 2012 (8 pages) |
30 July 2013 | Total exemption small company accounts made up to 31 October 2012 (8 pages) |
29 July 2013 | Annual return made up to 9 July 2013 with a full list of shareholders Statement of capital on 2013-07-29
|
29 July 2013 | Annual return made up to 9 July 2013 with a full list of shareholders Statement of capital on 2013-07-29
|
29 July 2013 | Annual return made up to 9 July 2013 with a full list of shareholders Statement of capital on 2013-07-29
|
2 August 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
2 August 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
25 July 2012 | Director's details changed for Jonathan Atkin on 9 July 2012 (2 pages) |
25 July 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (6 pages) |
25 July 2012 | Director's details changed for Jonathan Atkin on 9 July 2012 (2 pages) |
25 July 2012 | Director's details changed for Jonathan Atkin on 9 July 2012 (2 pages) |
25 July 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (6 pages) |
25 July 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (6 pages) |
22 August 2011 | Director's details changed for Jonathan Atkin on 9 July 2011 (2 pages) |
22 August 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (6 pages) |
22 August 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (6 pages) |
22 August 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (6 pages) |
22 August 2011 | Director's details changed for Jonathan Atkin on 9 July 2011 (2 pages) |
22 August 2011 | Director's details changed for Jonathan Atkin on 9 July 2011 (2 pages) |
28 June 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
28 June 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
5 August 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
5 August 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
30 July 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (6 pages) |
30 July 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (6 pages) |
30 July 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (6 pages) |
29 July 2010 | Director's details changed for Philip John Adlam on 9 July 2010 (2 pages) |
29 July 2010 | Director's details changed for Catherine Laura Adlam on 9 July 2010 (2 pages) |
29 July 2010 | Director's details changed for Catherine Laura Adlam on 9 July 2010 (2 pages) |
29 July 2010 | Director's details changed for Jonathan Atkin on 9 July 2010 (2 pages) |
29 July 2010 | Director's details changed for Jonathan Atkin on 9 July 2010 (2 pages) |
29 July 2010 | Director's details changed for Catherine Laura Adlam on 9 July 2010 (2 pages) |
29 July 2010 | Director's details changed for Jonathan Atkin on 9 July 2010 (2 pages) |
29 July 2010 | Director's details changed for Philip John Adlam on 9 July 2010 (2 pages) |
29 July 2010 | Director's details changed for Philip John Adlam on 9 July 2010 (2 pages) |
14 May 2010 | Registered office address changed from Westbrooke House, 76 High Street Alton Hampshire GU34 1EN on 14 May 2010 (2 pages) |
14 May 2010 | Registered office address changed from Westbrooke House, 76 High Street Alton Hampshire GU34 1EN on 14 May 2010 (2 pages) |
9 September 2009 | Return made up to 09/07/09; no change of members (3 pages) |
9 September 2009 | Return made up to 09/07/09; no change of members (3 pages) |
31 July 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
31 July 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
21 April 2009 | Director appointed jonathan atkin (2 pages) |
21 April 2009 | Director appointed jonathan atkin (2 pages) |
3 March 2009 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
3 March 2009 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
26 August 2008 | Return made up to 09/07/08; full list of members (4 pages) |
26 August 2008 | Return made up to 09/07/08; full list of members (4 pages) |
14 July 2008 | Appointment terminated director stephen adlam (1 page) |
14 July 2008 | Appointment terminated director stephen adlam (1 page) |
22 November 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
22 November 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
4 September 2007 | Return made up to 09/07/07; full list of members (3 pages) |
4 September 2007 | Return made up to 09/07/07; full list of members (3 pages) |
9 May 2007 | Particulars of mortgage/charge (3 pages) |
9 May 2007 | Particulars of mortgage/charge (3 pages) |
15 January 2007 | New director appointed (2 pages) |
15 January 2007 | Director resigned (1 page) |
15 January 2007 | Director resigned (1 page) |
15 January 2007 | New director appointed (2 pages) |
15 January 2007 | New director appointed (1 page) |
15 January 2007 | New director appointed (1 page) |
6 September 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
6 September 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
21 July 2006 | Return made up to 09/07/06; full list of members (3 pages) |
21 July 2006 | Return made up to 09/07/06; full list of members (3 pages) |
14 July 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
14 July 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
12 July 2005 | Return made up to 09/07/05; full list of members (3 pages) |
12 July 2005 | Return made up to 09/07/05; full list of members (3 pages) |
29 September 2004 | Accounting reference date extended from 31/07/04 to 31/10/04 (1 page) |
29 September 2004 | Accounting reference date extended from 31/07/04 to 31/10/04 (1 page) |
17 August 2004 | Return made up to 09/07/04; full list of members
|
17 August 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
17 August 2004 | Return made up to 09/07/04; full list of members
|
17 August 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
21 October 2003 | Ad 30/09/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
21 October 2003 | Ad 30/09/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
3 October 2003 | New secretary appointed;new director appointed (2 pages) |
3 October 2003 | New secretary appointed;new director appointed (2 pages) |
3 October 2003 | New director appointed (2 pages) |
3 October 2003 | New director appointed (2 pages) |
16 July 2003 | Secretary resigned (1 page) |
16 July 2003 | Secretary resigned (1 page) |
16 July 2003 | Director resigned (1 page) |
16 July 2003 | Director resigned (1 page) |
9 July 2003 | Incorporation (12 pages) |
9 July 2003 | Incorporation (12 pages) |