About

Registered Number: 00758674
Date of Incorporation: 24/04/1963 (61 years and 11 months ago)
Company Status: Active
Date of Dissolution: 05/12/2017 (7 years and 4 months ago)
Registered Address: 30 Portman Road, Battle Farm Trading Estate, Reading, Berkshire, RG30 1PD

 

Rodmatic Holdings Ltd was founded on 24 April 1963 and are based in Berkshire. Cooper, Ronald James, Iddenden, Alan Martin, Rose, Joanna, Steatham, Florence Mary, Sykes, Jonathan Michael, Todd, John Robert are the current directors of the company. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COOPER, Ronald James N/A 24 December 2000 1
IDDENDEN, Alan Martin 01 October 2011 08 June 2012 1
ROSE, Joanna 31 March 1993 30 June 1999 1
STEATHAM, Florence Mary N/A 30 June 1998 1
SYKES, Jonathan Michael N/A 30 March 1993 1
TODD, John Robert 01 October 2007 19 March 2020 1

Filing History

Document Type Date
CS01 - N/A 08 April 2020
TM01 - Termination of appointment of director 01 April 2020
AA - Annual Accounts 19 March 2020
AA - Annual Accounts 19 March 2020
AA - Annual Accounts 19 March 2020
CS01 - N/A 19 March 2020
CS01 - N/A 19 March 2020
AC92 - N/A 19 March 2020
GAZ2(A) - Second notification of strike-off action in London Gazette 05 December 2017
GAZ1(A) - First notification of strike-off in London Gazette) 19 September 2017
DS01 - Striking off application by a company 11 September 2017
CS01 - N/A 07 February 2017
AA - Annual Accounts 18 September 2016
AA01 - Change of accounting reference date 16 March 2016
AR01 - Annual Return 29 January 2016
CH01 - Change of particulars for director 29 January 2016
TM01 - Termination of appointment of director 18 May 2015
AR01 - Annual Return 19 February 2015
CH01 - Change of particulars for director 19 February 2015
CH01 - Change of particulars for director 19 February 2015
AA - Annual Accounts 08 December 2014
AA - Annual Accounts 01 April 2014
AR01 - Annual Return 03 March 2014
TM01 - Termination of appointment of director 16 October 2013
TM02 - Termination of appointment of secretary 16 October 2013
CERTNM - Change of name certificate 02 July 2013
RESOLUTIONS - N/A 28 June 2013
CONNOT - N/A 28 June 2013
AA - Annual Accounts 26 March 2013
AR01 - Annual Return 30 January 2013
MG01 - Particulars of a mortgage or charge 10 December 2012
TM01 - Termination of appointment of director 02 November 2012
AR01 - Annual Return 07 February 2012
AP01 - Appointment of director 24 October 2011
AA - Annual Accounts 11 October 2011
AA - Annual Accounts 18 March 2011
AR01 - Annual Return 26 January 2011
AA - Annual Accounts 30 March 2010
AR01 - Annual Return 05 February 2010
CH01 - Change of particulars for director 05 February 2010
CH01 - Change of particulars for director 05 February 2010
AUD - Auditor's letter of resignation 14 July 2009
391 - N/A 13 July 2009
288a - Notice of appointment of directors or secretaries 10 July 2009
363a - Annual Return 12 February 2009
AA - Annual Accounts 06 January 2009
395 - Particulars of a mortgage or charge 11 December 2008
363a - Annual Return 28 January 2008
288a - Notice of appointment of directors or secretaries 08 January 2008
AA - Annual Accounts 04 January 2008
395 - Particulars of a mortgage or charge 24 November 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 May 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 May 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 May 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 May 2007
AA - Annual Accounts 29 March 2007
395 - Particulars of a mortgage or charge 24 March 2007
288b - Notice of resignation of directors or secretaries 14 February 2007
363s - Annual Return 12 February 2007
AA - Annual Accounts 06 April 2006
CERTNM - Change of name certificate 10 March 2006
363s - Annual Return 08 February 2006
363s - Annual Return 21 February 2005
AA - Annual Accounts 04 January 2005
363s - Annual Return 12 February 2004
AA - Annual Accounts 13 January 2004
AUD - Auditor's letter of resignation 09 January 2004
363s - Annual Return 07 February 2003
AA - Annual Accounts 31 January 2003
363s - Annual Return 22 February 2002
AA - Annual Accounts 01 February 2002
363s - Annual Return 01 February 2001
288b - Notice of resignation of directors or secretaries 10 January 2001
AA - Annual Accounts 14 December 2000
288a - Notice of appointment of directors or secretaries 06 November 2000
363s - Annual Return 07 February 2000
AA - Annual Accounts 02 February 2000
288a - Notice of appointment of directors or secretaries 07 July 1999
288b - Notice of resignation of directors or secretaries 07 July 1999
363s - Annual Return 19 February 1999
AA - Annual Accounts 20 December 1998
288b - Notice of resignation of directors or secretaries 03 November 1998
AA - Annual Accounts 11 April 1998
288a - Notice of appointment of directors or secretaries 04 March 1998
363s - Annual Return 24 February 1998
363s - Annual Return 10 March 1997
AA - Annual Accounts 09 December 1996
363s - Annual Return 26 February 1996
AA - Annual Accounts 28 November 1995
363s - Annual Return 04 February 1995
AA - Annual Accounts 09 November 1994
AA - Annual Accounts 23 March 1994
363s - Annual Return 11 February 1994
288 - N/A 16 September 1993
288 - N/A 16 September 1993
363s - Annual Return 08 February 1993
AA - Annual Accounts 08 February 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 July 1992
395 - Particulars of a mortgage or charge 13 March 1992
AA - Annual Accounts 29 January 1992
363a - Annual Return 29 January 1992
395 - Particulars of a mortgage or charge 04 January 1992
RESOLUTIONS - N/A 02 August 1991
395 - Particulars of a mortgage or charge 02 August 1991
AA - Annual Accounts 01 May 1991
363a - Annual Return 08 April 1991
169 - Return by a company purchasing its own shares 03 April 1991
288 - N/A 28 March 1991
RESOLUTIONS - N/A 26 March 1991
RESOLUTIONS - N/A 08 March 1991
RESOLUTIONS - N/A 08 March 1991
395 - Particulars of a mortgage or charge 15 January 1991
AA - Annual Accounts 26 February 1990
363 - Annual Return 26 February 1990
288 - N/A 16 January 1990
287 - Change in situation or address of Registered Office 16 January 1990
288 - N/A 10 November 1989
288 - N/A 25 September 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 September 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 September 1989
AA - Annual Accounts 23 February 1989
363 - Annual Return 23 February 1989
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 23 February 1989
288 - N/A 29 July 1988
AA - Annual Accounts 13 May 1988
363 - Annual Return 13 May 1988
AA - Annual Accounts 21 April 1987
363 - Annual Return 21 April 1987
AA - Annual Accounts 02 May 1986
363 - Annual Return 02 May 1986

Mortgages & Charges

Description Date Status Charge by
Debenture 07 December 2012 Outstanding

N/A

Debenture 28 November 2008 Outstanding

N/A

Fixed and floating charge 08 November 2007 Outstanding

N/A

Debenture 21 March 2007 Outstanding

N/A

Mortgage debenture 09 March 1992 Fully Satisfied

N/A

Collateral floating charge 20 December 1991 Fully Satisfied

N/A

Mortgage debenture 24 July 1991 Fully Satisfied

N/A

Legal mortgage 10 January 1991 Fully Satisfied

N/A

Mortgage debenture 18 April 1972 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.