About

Registered Number: 02267772
Date of Incorporation: 15/06/1988 (35 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 19/11/2015 (8 years and 5 months ago)
Registered Address: SMITH & WILLIAMSON LLP, 3rd Floor 9 Colmore Row, Birmingham, B3 2BJ

 

Rochamp Ltd was founded on 15 June 1988 and has its registered office in Birmingham. The current directors of Rochamp Ltd are listed as Farman, Alison Jane, Hopkinson, Katie, Jenkins, John David, Jenkins, Paula Catherine, Champness, Josette Renee, Champness, Roger Guy Swayne, Middleton, Meriel Catherine, Middleton, Michael Francis Osborne, Sanderson, Clive Benjamin, Sanderson, Valerie at Companies House. We do not know the number of employees at Rochamp Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FARMAN, Alison Jane 05 December 2006 - 1
HOPKINSON, Katie 05 December 2006 - 1
JENKINS, John David 27 June 1997 - 1
JENKINS, Paula Catherine 26 June 1997 - 1
CHAMPNESS, Josette Renee N/A 30 May 1996 1
CHAMPNESS, Roger Guy Swayne N/A 05 December 2006 1
MIDDLETON, Meriel Catherine N/A 27 June 1997 1
MIDDLETON, Michael Francis Osborne N/A 30 May 1996 1
SANDERSON, Clive Benjamin 27 June 1997 05 December 2006 1
SANDERSON, Valerie 27 June 1997 05 December 2006 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 19 November 2015
4.72 - Return of final meeting in creditors' voluntary winding-up 19 August 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 16 January 2015
4.40 - N/A 09 January 2015
AD01 - Change of registered office address 09 January 2015
LIQ MISC OC - N/A 31 December 2014
4.68 - Liquidator's statement of receipts and payments 04 August 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 24 December 2013
LIQ MISC OC - N/A 19 December 2013
4.40 - N/A 19 December 2013
MR04 - N/A 09 August 2013
AD01 - Change of registered office address 24 June 2013
F10.2 - N/A 13 June 2013
RESOLUTIONS - N/A 11 June 2013
4.20 - N/A 11 June 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 11 June 2013
AR01 - Annual Return 20 November 2012
AA - Annual Accounts 27 June 2012
AR01 - Annual Return 07 November 2011
AA - Annual Accounts 13 July 2011
AR01 - Annual Return 08 November 2010
AA - Annual Accounts 13 August 2010
AR01 - Annual Return 13 November 2009
CH01 - Change of particulars for director 30 October 2009
CH01 - Change of particulars for director 30 October 2009
CH01 - Change of particulars for director 30 October 2009
CH01 - Change of particulars for director 30 October 2009
CH03 - Change of particulars for secretary 30 October 2009
AA - Annual Accounts 12 October 2009
363a - Annual Return 06 November 2008
AA - Annual Accounts 31 July 2008
AA - Annual Accounts 24 January 2008
363a - Annual Return 07 November 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 October 2007
RESOLUTIONS - N/A 11 September 2007
395 - Particulars of a mortgage or charge 01 March 2007
288c - Notice of change of directors or secretaries or in their particulars 20 February 2007
288b - Notice of resignation of directors or secretaries 14 December 2006
288b - Notice of resignation of directors or secretaries 14 December 2006
288b - Notice of resignation of directors or secretaries 14 December 2006
288b - Notice of resignation of directors or secretaries 14 December 2006
288a - Notice of appointment of directors or secretaries 14 December 2006
288a - Notice of appointment of directors or secretaries 14 December 2006
288a - Notice of appointment of directors or secretaries 14 December 2006
AA - Annual Accounts 06 December 2006
363a - Annual Return 09 November 2006
363a - Annual Return 08 November 2005
AA - Annual Accounts 15 July 2005
363s - Annual Return 08 November 2004
AA - Annual Accounts 29 July 2004
363s - Annual Return 14 November 2003
AA - Annual Accounts 21 August 2003
363s - Annual Return 13 November 2002
AA - Annual Accounts 01 August 2002
363s - Annual Return 31 October 2001
AA - Annual Accounts 22 August 2001
363s - Annual Return 10 November 2000
AA - Annual Accounts 05 September 2000
363s - Annual Return 17 November 1999
AA - Annual Accounts 17 November 1999
363s - Annual Return 12 November 1998
AA - Annual Accounts 16 October 1998
AA - Annual Accounts 19 February 1998
363s - Annual Return 18 November 1997
288b - Notice of resignation of directors or secretaries 18 November 1997
288a - Notice of appointment of directors or secretaries 18 November 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 October 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 August 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 August 1997
RESOLUTIONS - N/A 13 August 1997
RESOLUTIONS - N/A 13 August 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 August 1997
123 - Notice of increase in nominal capital 13 August 1997
RESOLUTIONS - N/A 06 August 1997
MEM/ARTS - N/A 06 August 1997
288b - Notice of resignation of directors or secretaries 05 August 1997
288b - Notice of resignation of directors or secretaries 05 August 1997
288a - Notice of appointment of directors or secretaries 05 August 1997
288a - Notice of appointment of directors or secretaries 05 August 1997
288a - Notice of appointment of directors or secretaries 05 August 1997
288a - Notice of appointment of directors or secretaries 05 August 1997
395 - Particulars of a mortgage or charge 08 July 1997
AA - Annual Accounts 05 March 1997
363a - Annual Return 26 November 1996
288c - Notice of change of directors or secretaries or in their particulars 26 November 1996
288c - Notice of change of directors or secretaries or in their particulars 25 November 1996
288 - N/A 13 June 1996
288 - N/A 13 June 1996
AA - Annual Accounts 31 May 1996
363s - Annual Return 29 November 1995
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 30 April 1995
363x - Annual Return 23 November 1994
AA - Annual Accounts 21 October 1994
363x - Annual Return 29 November 1993
AA - Annual Accounts 10 September 1993
363s - Annual Return 10 February 1993
AA - Annual Accounts 10 September 1992
363b - Annual Return 20 November 1991
AA - Annual Accounts 03 October 1991
363 - Annual Return 09 January 1991
AA - Annual Accounts 14 December 1990
363 - Annual Return 11 December 1989
287 - Change in situation or address of Registered Office 30 November 1989
AA - Annual Accounts 30 November 1989
395 - Particulars of a mortgage or charge 18 August 1989
395 - Particulars of a mortgage or charge 07 April 1989
395 - Particulars of a mortgage or charge 09 December 1988
PUC 2 - N/A 24 August 1988
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 27 July 1988
288 - N/A 29 June 1988
287 - Change in situation or address of Registered Office 29 June 1988
NEWINC - New incorporation documents 15 June 1988

Mortgages & Charges

Description Date Status Charge by
Debenture 27 February 2007 Fully Satisfied

N/A

Debenture 27 June 1997 Fully Satisfied

N/A

Legal mortgage 11 August 1989 Fully Satisfied

N/A

Mortgage 03 April 1989 Fully Satisfied

N/A

Mortgage debenture 23 November 1988 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.