Company NameRockbanks Limited
Company StatusDissolved
Company Number05399207
CategoryPrivate Limited Company
Incorporation Date19 March 2005(19 years ago)
Dissolution Date11 September 2018 (5 years, 6 months ago)
Previous NameRock Banks Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Donald Andrew Midgley
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed31 May 2011(6 years, 2 months after company formation)
Appointment Duration7 years, 3 months (closed 11 September 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address69 South Accommodation Road
Leeds
West Yorkshire
LS10 1NQ
Director NameMr Lyndon Gerard Robinson
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed31 May 2011(6 years, 2 months after company formation)
Appointment Duration7 years, 3 months (closed 11 September 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address69 South Accommodation Road
Leeds
West Yorkshire
LS10 1NQ
Secretary NameDonald Andrew Midgley
NationalityBritish
StatusClosed
Appointed31 May 2011(6 years, 2 months after company formation)
Appointment Duration7 years, 3 months (closed 11 September 2018)
RoleCompany Director
Correspondence Address69 South Accommodation Road
Leeds
West Yorkshire
LS10 1NQ
Director NameMr Nicholas John Dobson
Date of BirthMay 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 9 Drill Hall Business
Centre, East Parade
Ilkley
LS29 8EZ
Secretary NameMr David Vincent Dobson
NationalityBritish
StatusResigned
Appointed19 March 2005(same day as company formation)
RoleCompany Director
Correspondence AddressUnit 9 Drill Hall Business
Centre, East Parade
Ilkley
LS29 8EZ
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed19 March 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address3rd Floor 10 South Parade
Leeds
LS1 5QS
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£84,003
Cash£33,481
Current Liabilities£92,009

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Charges

7 May 2010Delivered on: 14 May 2010
Satisfied on: 18 June 2015
Persons entitled: Clydesdale Bank PLC

Classification: Chattel mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 21 x new sodi GT5 GX200 karts chassis nos. 8850/1050832: 8849/1050831: 8848/1050830 for details of further chassis nos. Please see form MG01.
Fully Satisfied

Filing History

11 September 2018Final Gazette dissolved following liquidation (1 page)
11 June 2018Return of final meeting in a members' voluntary winding up (10 pages)
12 December 2017Liquidators' statement of receipts and payments to 4 April 2017 (9 pages)
12 December 2017Liquidators' statement of receipts and payments to 4 April 2017 (9 pages)
26 April 2016Appointment of a voluntary liquidator (1 page)
26 April 2016Declaration of solvency (3 pages)
26 April 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-04-05
(1 page)
26 April 2016Appointment of a voluntary liquidator (1 page)
26 April 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-04-05
(1 page)
26 April 2016Declaration of solvency (3 pages)
23 July 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 4
(5 pages)
23 July 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 4
(5 pages)
3 July 2015Registered office address changed from 69 South Accommodation Road Leeds West Yorkshire LS10 1NQ to C/O Armstrong Watson 3rd Floor 10 South Parade Leeds LS1 5QS on 3 July 2015 (1 page)
3 July 2015Registered office address changed from 69 South Accommodation Road Leeds West Yorkshire LS10 1NQ to C/O Armstrong Watson 3rd Floor 10 South Parade Leeds LS1 5QS on 3 July 2015 (1 page)
3 July 2015Registered office address changed from 69 South Accommodation Road Leeds West Yorkshire LS10 1NQ to C/O Armstrong Watson 3rd Floor 10 South Parade Leeds LS1 5QS on 3 July 2015 (1 page)
18 June 2015Satisfaction of charge 1 in full (4 pages)
18 June 2015Satisfaction of charge 1 in full (4 pages)
5 June 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
5 June 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
23 July 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
23 July 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
23 May 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 4
(5 pages)
23 May 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 4
(5 pages)
1 October 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
1 October 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
26 September 2013Current accounting period shortened from 31 March 2014 to 31 December 2013 (1 page)
26 September 2013Current accounting period shortened from 31 March 2014 to 31 December 2013 (1 page)
26 April 2013Annual return made up to 19 March 2013 with a full list of shareholders (5 pages)
26 April 2013Annual return made up to 19 March 2013 with a full list of shareholders (5 pages)
5 October 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
5 October 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
17 April 2012Annual return made up to 19 March 2012 with a full list of shareholders (5 pages)
17 April 2012Annual return made up to 19 March 2012 with a full list of shareholders (5 pages)
13 June 2011Appointment of Donald Andrew Midgley as a secretary (3 pages)
13 June 2011Appointment of Mr Lyndon Gerard Robinson as a director (3 pages)
13 June 2011Termination of appointment of a director (2 pages)
13 June 2011Appointment of Mr Lyndon Gerard Robinson as a director (3 pages)
13 June 2011Termination of appointment of David Dobson as a secretary (2 pages)
13 June 2011Registered office address changed from Unit 9 Drill Hall Business Centre, East Parade Ilkley LS29 8EZ on 13 June 2011 (2 pages)
13 June 2011Termination of appointment of Nicholas Dobson as a director (2 pages)
13 June 2011Appointment of Donald Andrew Midgley as a secretary (3 pages)
13 June 2011Termination of appointment of a director (2 pages)
13 June 2011Termination of appointment of David Dobson as a secretary (2 pages)
13 June 2011Appointment of Donald Andrew Midgley as a director (3 pages)
13 June 2011Registered office address changed from Unit 9 Drill Hall Business Centre, East Parade Ilkley LS29 8EZ on 13 June 2011 (2 pages)
13 June 2011Appointment of Donald Andrew Midgley as a director (3 pages)
13 June 2011Termination of appointment of Nicholas Dobson as a director (2 pages)
8 June 2011Total exemption full accounts made up to 31 March 2011 (6 pages)
8 June 2011Total exemption full accounts made up to 31 March 2011 (6 pages)
6 June 2011Statement of capital following an allotment of shares on 20 May 2011
  • GBP 4
(4 pages)
6 June 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
6 June 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
6 June 2011Statement of capital following an allotment of shares on 20 May 2011
  • GBP 4
(4 pages)
3 June 2011Termination of appointment of David Dobson as a secretary (1 page)
3 June 2011Termination of appointment of Nicholas Dobson as a director (1 page)
3 June 2011Termination of appointment of David Dobson as a secretary (1 page)
3 June 2011Termination of appointment of Nicholas Dobson as a director (1 page)
15 April 2011Director's details changed for Mr Nicholas John Dobson on 4 January 2011 (2 pages)
15 April 2011Director's details changed for Mr Nicholas John Dobson on 4 January 2011 (2 pages)
15 April 2011Annual return made up to 19 March 2011 with a full list of shareholders (3 pages)
15 April 2011Annual return made up to 19 March 2011 with a full list of shareholders (3 pages)
15 April 2011Director's details changed for Mr Nicholas John Dobson on 4 January 2011 (2 pages)
7 December 2010Total exemption full accounts made up to 31 March 2010 (7 pages)
7 December 2010Total exemption full accounts made up to 31 March 2010 (7 pages)
14 May 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
14 May 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
5 May 2010Secretary's details changed for Mr David Vincent Dobson on 30 November 2009 (1 page)
5 May 2010Annual return made up to 19 March 2010 with a full list of shareholders (4 pages)
5 May 2010Secretary's details changed for Mr David Vincent Dobson on 30 November 2009 (1 page)
5 May 2010Annual return made up to 19 March 2010 with a full list of shareholders (4 pages)
22 January 2010Total exemption full accounts made up to 31 March 2009 (7 pages)
22 January 2010Total exemption full accounts made up to 31 March 2009 (7 pages)
26 March 2009Return made up to 19/03/09; full list of members (3 pages)
26 March 2009Return made up to 19/03/09; full list of members (3 pages)
29 January 2009Total exemption full accounts made up to 31 March 2008 (7 pages)
29 January 2009Total exemption full accounts made up to 31 March 2008 (7 pages)
15 July 2008Return made up to 19/03/08; full list of members; amend (6 pages)
15 July 2008Return made up to 19/03/08; full list of members; amend (6 pages)
1 April 2008Return made up to 19/03/08; full list of members (3 pages)
1 April 2008Return made up to 19/03/08; full list of members (3 pages)
31 March 2008Director's change of particulars / nicholas dobson / 31/03/2008 (1 page)
31 March 2008Secretary's change of particulars / david dobson / 31/03/2008 (2 pages)
31 March 2008Director's change of particulars / nicholas dobson / 31/03/2008 (1 page)
31 March 2008Secretary's change of particulars / david dobson / 31/03/2008 (2 pages)
10 January 2008Total exemption full accounts made up to 31 March 2007 (6 pages)
10 January 2008Total exemption full accounts made up to 31 March 2007 (6 pages)
17 April 2007Return made up to 19/03/07; full list of members (2 pages)
17 April 2007Return made up to 19/03/07; full list of members (2 pages)
16 April 2007Secretary's particulars changed (1 page)
16 April 2007Secretary's particulars changed (1 page)
20 November 2006Total exemption full accounts made up to 31 March 2006 (6 pages)
20 November 2006Total exemption full accounts made up to 31 March 2006 (6 pages)
13 April 2006Return made up to 19/03/06; full list of members (2 pages)
13 April 2006Secretary's particulars changed (1 page)
13 April 2006Return made up to 19/03/06; full list of members (2 pages)
13 April 2006Secretary's particulars changed (1 page)
29 March 2005Company name changed rock banks LIMITED\certificate issued on 29/03/05 (2 pages)
29 March 2005Company name changed rock banks LIMITED\certificate issued on 29/03/05 (2 pages)
21 March 2005Secretary resigned (1 page)
21 March 2005Secretary resigned (1 page)
19 March 2005Incorporation (17 pages)
19 March 2005Incorporation (17 pages)