ROODHILL LEASING LIMITED

Hill House Hill House, London, EC4A 3TR
StatusDISSOLVED
Company No.02776185
CategoryPrivate Limited Company
Incorporated17 Dec 1992
Age31 years, 4 months, 25 days
JurisdictionEngland Wales
Dissolution29 Mar 2018
Years6 years, 1 month, 13 days

SUMMARY

ROODHILL LEASING LIMITED is an dissolved private limited company with number 02776185. It was incorporated 31 years, 4 months, 25 days ago, on 17 December 1992 and it was dissolved 6 years, 1 month, 13 days ago, on 29 March 2018. The company address is Hill House Hill House, London, EC4A 3TR.



Company Fillings

Gazette dissolved liquidation

Date: 29 Mar 2018

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 29 Dec 2017

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 27 Nov 2017

Action Date: 21 Sep 2017

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2017-09-21

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 02 Jun 2017

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary removal of liquidator by court

Date: 02 Jun 2017

Category: Insolvency

Sub Category: Voluntary

Type: LIQ10

Documents

View document PDF

Move registers to sail company with new address

Date: 01 Jun 2017

Category: Address

Type: AD03

New address: Secreetariat Miller Street Tower Miller Street Manchester M60 0AL

Documents

View document PDF

Change sail address company with new address

Date: 01 Jun 2017

Category: Address

Type: AD02

New address: Secreetariat Miller Street Tower Miller Street Manchester M60 0AL

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Oct 2016

Action Date: 06 Oct 2016

Category: Address

Type: AD01

New address: Hill House 1 Little New Street London EC4A 3TR

Change date: 2016-10-06

Old address: 1 Balloon St Manchester M60 4EP

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 04 Oct 2016

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 04 Oct 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 04 Oct 2016

Category: Insolvency

Sub Category: Voluntary

Type: 4.70

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jul 2016

Action Date: 01 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-01

Documents

View document PDF

Accounts with accounts type full

Date: 14 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 23 Sep 2015

Action Date: 20 Aug 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen Aitken

Appointment date: 2015-08-20

Documents

View document PDF

Appoint person director company with name date

Date: 23 Sep 2015

Action Date: 20 Aug 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-08-20

Officer name: Mr Nicholas Gibson Websdell

Documents

View document PDF

Appoint person director company with name date

Date: 22 Sep 2015

Action Date: 20 Aug 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Michael Miller

Appointment date: 2015-08-20

Documents

View document PDF

Termination director company with name termination date

Date: 02 Sep 2015

Action Date: 20 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Clare Louise Gosling

Termination date: 2015-08-20

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jun 2015

Action Date: 01 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-01

Documents

View document PDF

Appoint person secretary company with name date

Date: 13 Apr 2015

Action Date: 30 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr David Clive Whitehead

Appointment date: 2015-03-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 13 Apr 2015

Action Date: 30 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-03-30

Officer name: Brona Rose Mckeown

Documents

View document PDF

Appoint person secretary company with name date

Date: 29 Dec 2014

Action Date: 19 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Brona Rose Mckeown

Appointment date: 2014-12-19

Documents

View document PDF

Termination secretary company with name termination date

Date: 29 Dec 2014

Action Date: 19 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2014-12-19

Officer name: Katy Jane Arnold

Documents

View document PDF

Miscellaneous

Date: 28 Oct 2014

Category: Miscellaneous

Type: MISC

Description: Section 519 of the companies act 2006

Documents

View document PDF

Auditors resignation company

Date: 28 Oct 2014

Category: Auditors

Type: AUD

Documents

View document PDF

Change person secretary company with change date

Date: 17 Oct 2014

Action Date: 17 Oct 2014

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Katy Jane Arnold

Change date: 2014-10-17

Documents

View document PDF

Accounts with accounts type full

Date: 07 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 16 Jul 2014

Action Date: 28 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Daniel Mundy

Appointment date: 2014-06-28

Documents

View document PDF

Termination director company with name

Date: 08 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Wilson

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jun 2014

Action Date: 01 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-01

Documents

View document PDF

Change person director company with change date

Date: 14 Apr 2014

Action Date: 14 Apr 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Paul Antony Wilson

Change date: 2014-04-14

Documents

View document PDF

Change person director company with change date

Date: 11 Apr 2014

Action Date: 11 Apr 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Clare Louise Gosling

Change date: 2014-04-11

Documents

View document PDF

Termination secretary company with name

Date: 03 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Kathrine Jane Bancroft

Documents

View document PDF

Appoint person secretary company with name

Date: 03 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Katy Jane Arnold

Documents

View document PDF

Change person director company with change date

Date: 12 Feb 2014

Action Date: 11 Feb 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Clare Louise Gosling

Change date: 2014-02-11

Documents

View document PDF

Change person secretary company with change date

Date: 16 Aug 2013

Action Date: 16 Aug 2013

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Kathrine Jane Bancroft

Change date: 2013-08-16

Documents

View document PDF

Change person director company with change date

Date: 15 Aug 2013

Action Date: 15 Aug 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Paul Antony Wilson

Change date: 2013-08-15

Documents

View document PDF

Termination director company with name

Date: 02 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: William Newby

Documents

View document PDF

Appoint person director company with name

Date: 02 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Antony Wilson

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jun 2013

Action Date: 01 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-01

Documents

View document PDF

Termination director company with name

Date: 06 Jun 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Keith Alderson

Documents

View document PDF

Accounts with made up date

Date: 04 Jun 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Accounts with made up date

Date: 11 Jul 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jun 2012

Action Date: 01 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-01

Documents

View document PDF

Appoint person director company with name

Date: 01 May 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Clare Louise Gosling

Documents

View document PDF

Termination director company with name

Date: 01 May 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Mack

Documents

View document PDF

Change person director company with change date

Date: 18 Jan 2012

Action Date: 18 Jan 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-01-18

Officer name: Mr Christopher James Mack

Documents

View document PDF

Accounts with made up date

Date: 21 Jun 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jun 2011

Action Date: 01 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-01

Documents

View document PDF

Appoint person director company with name

Date: 06 Apr 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher James Mack

Documents

View document PDF

Termination director company with name

Date: 05 Apr 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Goddard

Documents

View document PDF

Appoint person director company with name

Date: 15 Nov 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr William Edward Newby

Documents

View document PDF

Termination secretary company with name

Date: 29 Jul 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Moira Lees

Documents

View document PDF

Appoint person secretary company with name

Date: 27 Jul 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Kathrine Jane Bancroft

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jun 2010

Action Date: 01 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-01

Documents

View document PDF

Accounts with made up date

Date: 08 Jun 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Change person director company with change date

Date: 12 May 2010

Action Date: 12 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-05-12

Officer name: Mr Richard Thomas Goddard

Documents

View document PDF

Change person director company with change date

Date: 10 May 2010

Action Date: 10 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Keith Alderson

Change date: 2010-05-10

Documents

View document PDF

Termination director company with name

Date: 25 Jan 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Kerns

Documents

View document PDF

Change account reference date company current shortened

Date: 17 Dec 2009

Action Date: 31 Dec 2009

Category: Accounts

Type: AA01

New date: 2009-12-31

Made up date: 2010-01-11

Documents

View document PDF

Accounts with made up date

Date: 06 Nov 2009

Action Date: 10 Jan 2009

Category: Accounts

Type: AA

Made up date: 2009-01-10

Documents

View document PDF

Legacy

Date: 04 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 01/06/09; full list of members

Documents

View document PDF

Accounts with made up date

Date: 29 Sep 2008

Action Date: 12 Jan 2008

Category: Accounts

Type: AA

Made up date: 2008-01-12

Documents

View document PDF

Legacy

Date: 06 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 01/06/08; full list of members

Documents

View document PDF

Accounts with made up date

Date: 24 Oct 2007

Action Date: 13 Jan 2007

Category: Accounts

Type: AA

Made up date: 2007-01-13

Documents

View document PDF

Legacy

Date: 11 Jul 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 12 Jun 2007

Category: Annual-return

Type: 363a

Description: Return made up to 01/06/07; full list of members

Documents

View document PDF

Legacy

Date: 05 Jun 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 16 Feb 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 Feb 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 Feb 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 16 Feb 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with made up date

Date: 15 Nov 2006

Action Date: 14 Jan 2006

Category: Accounts

Type: AA

Made up date: 2006-01-14

Documents

View document PDF

Legacy

Date: 06 Jun 2006

Category: Annual-return

Type: 363a

Description: Return made up to 01/06/06; full list of members

Documents

View document PDF

Legacy

Date: 23 Jan 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 16 Jan 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with made up date

Date: 12 Oct 2005

Action Date: 08 Jan 2005

Category: Accounts

Type: AA

Made up date: 2005-01-08

Documents

View document PDF

Legacy

Date: 25 Jun 2005

Category: Annual-return

Type: 363a

Description: Return made up to 01/06/05; full list of members

Documents

View document PDF

Legacy

Date: 22 Dec 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 17 Dec 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 Dec 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 Dec 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 15 Nov 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with made up date

Date: 14 Jul 2004

Action Date: 10 Jan 2004

Category: Accounts

Type: AA

Made up date: 2004-01-10

Documents

View document PDF

Legacy

Date: 29 Jun 2004

Category: Annual-return

Type: 363a

Description: Return made up to 01/06/04; full list of members

Documents

View document PDF

Legacy

Date: 27 Nov 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 27 Nov 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with made up date

Date: 21 Jul 2003

Action Date: 11 Jan 2003

Category: Accounts

Type: AA

Made up date: 2003-01-11

Documents

View document PDF

Legacy

Date: 30 Jun 2003

Category: Annual-return

Type: 363a

Description: Return made up to 01/06/03; full list of members

Documents

View document PDF

Legacy

Date: 06 Dec 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with made up date

Date: 01 Jul 2002

Action Date: 12 Jan 2002

Category: Accounts

Type: AA

Made up date: 2002-01-12

Documents

View document PDF

Legacy

Date: 21 Jun 2002

Category: Annual-return

Type: 363a

Description: Return made up to 01/06/02; no change of members

Documents

View document PDF

Legacy

Date: 12 Jun 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 25 Feb 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 03 Jul 2001

Category: Annual-return

Type: 363a

Description: Return made up to 01/06/01; no change of members

Documents

View document PDF

Accounts with made up date

Date: 18 Apr 2001

Action Date: 13 Jan 2001

Category: Accounts

Type: AA

Made up date: 2001-01-13

Documents

View document PDF

Legacy

Date: 27 Jun 2000

Category: Annual-return

Type: 363a

Description: Return made up to 01/06/00; full list of members

Documents

View document PDF

Accounts with made up date

Date: 05 May 2000

Action Date: 08 Jan 2000

Category: Accounts

Type: AA

Made up date: 2000-01-08

Documents

View document PDF

Legacy

Date: 28 Jun 1999

Category: Annual-return

Type: 363a

Description: Return made up to 01/06/99; no change of members

Documents

View document PDF

Accounts with made up date

Date: 29 Apr 1999

Action Date: 07 Jan 1999

Category: Accounts

Type: AA

Made up date: 1999-01-07

Documents

View document PDF

Legacy

Date: 06 Apr 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF


Some Companies

CARDIFF TAXIS LIMITED

121 DONALD STREET,CARDIFF,CF24 4TN

Number:11386717
Status:ACTIVE
Category:Private Limited Company

CELLNEX CONNECTIVITY SOLUTIONS LIMITED

2 RIVER COURT,WOKING,GU21 5RP

Number:04134381
Status:ACTIVE
Category:Private Limited Company

EEDEN CORPORATE SERVICES LIMITED

FLAT 15,LONDON,N19 5QG

Number:10132439
Status:ACTIVE
Category:Private Limited Company

FEED ME PRIMAL LIMITED

SATAGO COTTAGE,CROYDON,CR2 6AL

Number:10048247
Status:LIQUIDATION
Category:Private Limited Company

M&R SARUM 4 LIMITED

BOTANIC HOUSE,CAMBRIDGE,CB2 1PH

Number:07909668
Status:ACTIVE
Category:Private Limited Company

STUDIO SEED LTD

3 BEAUCHAMP HILL,LEAMINGTON SPA,CV32 5NH

Number:09492772
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source