Company NameRoc Property Services Limited
Company StatusDissolved
Company Number06902882
CategoryPrivate Limited Company
Incorporation Date12 May 2009(14 years, 11 months ago)
Dissolution Date31 August 2017 (6 years, 7 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Bradley John Corper Tyler
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed12 May 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Ernest Road
Emerson Park
Hornchurch
Essex
RM11 3JQ
Secretary NameMrs Jacqueline Mary Tyler
StatusClosed
Appointed01 May 2011(1 year, 11 months after company formation)
Appointment Duration6 years, 4 months (closed 31 August 2017)
RoleCompany Director
Correspondence Address1st Floor Consort House
Waterdale
Doncaster
DN1 3HR
Secretary NameJacqueline Mary Tyler
StatusResigned
Appointed12 May 2009(same day as company formation)
RoleCompany Director
Correspondence Address34 Ernest Road
Hornchurch
Essex
RM11 3JQ

Location

Registered Address1st Floor Consort House
Waterdale
Doncaster
DN1 3HR
RegionYorkshire and The Humber
ConstituencyDoncaster Central
CountySouth Yorkshire
WardTown
Built Up AreaDoncaster

Financials

Year2011
Net Worth£2,084
Current Liabilities£26,054

Accounts

Latest Accounts31 May 2011 (12 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

31 August 2017Final Gazette dissolved following liquidation (1 page)
31 August 2017Final Gazette dissolved following liquidation (1 page)
31 May 2017Return of final meeting in a creditors' voluntary winding up (13 pages)
31 May 2017Return of final meeting in a creditors' voluntary winding up (13 pages)
2 December 2016Liquidators' statement of receipts and payments to 2 October 2016 (12 pages)
2 December 2016Liquidators' statement of receipts and payments to 2 October 2016 (12 pages)
23 November 2015Liquidators statement of receipts and payments to 2 October 2015 (11 pages)
23 November 2015Liquidators' statement of receipts and payments to 2 October 2015 (11 pages)
23 November 2015Liquidators' statement of receipts and payments to 2 October 2015 (11 pages)
20 October 2014Liquidators statement of receipts and payments to 2 October 2014 (10 pages)
20 October 2014Liquidators' statement of receipts and payments to 2 October 2014 (10 pages)
20 October 2014Liquidators' statement of receipts and payments to 2 October 2014 (10 pages)
20 October 2014Liquidators statement of receipts and payments to 2 October 2014 (10 pages)
15 October 2013Statement of affairs with form 4.19 (6 pages)
15 October 2013Appointment of a voluntary liquidator (1 page)
15 October 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
15 October 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
15 October 2013Statement of affairs with form 4.19 (6 pages)
15 October 2013Registered office address changed from 34 Ernest Road Hornchurch RM11 3JQ United Kingdom on 15 October 2013 (2 pages)
15 October 2013Appointment of a voluntary liquidator (1 page)
15 October 2013Registered office address changed from 34 Ernest Road Hornchurch RM11 3JQ United Kingdom on 15 October 2013 (2 pages)
7 June 2013Compulsory strike-off action has been suspended (1 page)
7 June 2013Compulsory strike-off action has been suspended (1 page)
28 May 2013First Gazette notice for compulsory strike-off (1 page)
28 May 2013First Gazette notice for compulsory strike-off (1 page)
17 September 2012Annual return made up to 19 August 2012 with a full list of shareholders
Statement of capital on 2012-09-17
  • GBP 1,000
(4 pages)
17 September 2012Annual return made up to 19 August 2012 with a full list of shareholders
Statement of capital on 2012-09-17
  • GBP 1,000
(4 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
19 August 2011Annual return made up to 19 August 2011 with a full list of shareholders (4 pages)
19 August 2011Annual return made up to 19 August 2011 with a full list of shareholders (4 pages)
18 August 2011Statement of capital following an allotment of shares on 1 August 2011
  • GBP 1,000
(3 pages)
18 August 2011Statement of capital following an allotment of shares on 1 August 2011
  • GBP 1,000
(3 pages)
18 August 2011Statement of capital following an allotment of shares on 1 August 2011
  • GBP 1,000
(3 pages)
14 June 2011Annual return made up to 12 May 2011 with a full list of shareholders (4 pages)
14 June 2011Annual return made up to 12 May 2011 with a full list of shareholders (4 pages)
14 June 2011Appointment of Mrs Jacqueline Mary Tyler as a secretary (1 page)
14 June 2011Appointment of Mrs Jacqueline Mary Tyler as a secretary (1 page)
7 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
7 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
8 October 2010Termination of appointment of Jacqueline Tyler as a secretary (1 page)
8 October 2010Termination of appointment of Jacqueline Tyler as a secretary (1 page)
2 July 2010Director's details changed for Mr Bradley John Corper Tyler on 1 May 2010 (2 pages)
2 July 2010Director's details changed for Mr Bradley John Corper Tyler on 1 May 2010 (2 pages)
2 July 2010Director's details changed for Mr Bradley John Corper Tyler on 1 May 2010 (2 pages)
2 July 2010Annual return made up to 12 May 2010 with a full list of shareholders (5 pages)
2 July 2010Annual return made up to 12 May 2010 with a full list of shareholders (5 pages)
17 August 2009Ad 01/06/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
17 August 2009Ad 01/06/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
12 May 2009Incorporation (8 pages)
12 May 2009Incorporation (8 pages)