About

Registered Number: 02893269
Date of Incorporation: 31/01/1994 (30 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 16/01/2018 (6 years and 3 months ago)
Registered Address: GRANT THORNTON UK LLP, Hartwell House 55-61 Victoria Street, Bristol, BS1 6FT

 

Rotel Ltd was founded on 31 January 1994, it's status at Companies House is "Dissolved". Rotel Ltd has 7 directors listed as Dodge, Alistair Michael, Purvis, Caron Jane, Campbell, Alexander Duncan, Campbell, Caron Jane, Dodge, Catriona Susan, Dodge, Iain Alexander, Whitehead, Allison Clara at Companies House. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DODGE, Alistair Michael 08 June 1996 - 1
CAMPBELL, Alexander Duncan 14 August 1994 28 February 2006 1
CAMPBELL, Caron Jane 22 February 2001 28 February 2006 1
DODGE, Catriona Susan 19 July 1999 10 November 2007 1
DODGE, Iain Alexander 01 August 2006 30 June 2008 1
WHITEHEAD, Allison Clara 09 February 2005 01 September 2007 1
Secretary Name Appointed Resigned Total Appointments
PURVIS, Caron Jane 14 August 1994 10 June 1999 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 16 January 2018
LIQ14 - N/A 16 October 2017
4.68 - Liquidator's statement of receipts and payments 16 February 2017
4.68 - Liquidator's statement of receipts and payments 11 January 2016
4.68 - Liquidator's statement of receipts and payments 05 February 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 31 December 2013
2.24B - N/A 19 December 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 18 December 2013
2.34B - N/A 10 December 2013
2.24B - N/A 26 November 2013
2.24B - N/A 12 June 2013
2.24B - N/A 12 December 2012
2.31B - N/A 12 December 2012
2.24B - N/A 25 July 2012
2.31B - N/A 25 July 2012
F2.18 - N/A 28 March 2012
2.24B - N/A 29 February 2012
2.16B - N/A 03 October 2011
2.17B - N/A 28 September 2011
AD01 - Change of registered office address 16 August 2011
2.12B - N/A 09 August 2011
AR01 - Annual Return 01 March 2011
AA - Annual Accounts 01 March 2011
AA - Annual Accounts 02 March 2010
AR01 - Annual Return 16 February 2010
CH01 - Change of particulars for director 16 February 2010
TM01 - Termination of appointment of director 12 January 2010
363a - Annual Return 26 February 2009
287 - Change in situation or address of Registered Office 11 February 2009
288b - Notice of resignation of directors or secretaries 06 January 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 January 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 January 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 January 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 January 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 January 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 January 2009
395 - Particulars of a mortgage or charge 23 December 2008
395 - Particulars of a mortgage or charge 23 December 2008
395 - Particulars of a mortgage or charge 23 December 2008
395 - Particulars of a mortgage or charge 23 December 2008
395 - Particulars of a mortgage or charge 23 December 2008
395 - Particulars of a mortgage or charge 23 December 2008
395 - Particulars of a mortgage or charge 23 December 2008
395 - Particulars of a mortgage or charge 23 December 2008
395 - Particulars of a mortgage or charge 23 December 2008
288b - Notice of resignation of directors or secretaries 14 November 2008
288b - Notice of resignation of directors or secretaries 30 September 2008
288b - Notice of resignation of directors or secretaries 30 September 2008
AA - Annual Accounts 19 September 2008
363a - Annual Return 15 February 2008
288a - Notice of appointment of directors or secretaries 14 February 2008
288b - Notice of resignation of directors or secretaries 14 February 2008
288b - Notice of resignation of directors or secretaries 14 February 2008
AA - Annual Accounts 13 September 2007
363s - Annual Return 31 May 2007
287 - Change in situation or address of Registered Office 06 March 2007
363s - Annual Return 06 March 2007
AA - Annual Accounts 11 December 2006
288b - Notice of resignation of directors or secretaries 26 October 2006
288b - Notice of resignation of directors or secretaries 26 October 2006
288a - Notice of appointment of directors or secretaries 21 July 2006
AA - Annual Accounts 28 October 2005
288a - Notice of appointment of directors or secretaries 24 February 2005
363s - Annual Return 26 January 2005
AA - Annual Accounts 21 October 2004
363s - Annual Return 29 January 2004
AA - Annual Accounts 10 January 2004
AA - Annual Accounts 07 February 2003
363s - Annual Return 26 January 2003
363s - Annual Return 04 March 2002
AA - Annual Accounts 04 March 2002
288a - Notice of appointment of directors or secretaries 22 March 2001
363s - Annual Return 01 March 2001
AA - Annual Accounts 20 February 2001
AA - Annual Accounts 14 June 2000
363s - Annual Return 12 June 2000
287 - Change in situation or address of Registered Office 12 May 2000
AA - Annual Accounts 21 January 2000
288a - Notice of appointment of directors or secretaries 08 August 1999
288a - Notice of appointment of directors or secretaries 08 August 1999
395 - Particulars of a mortgage or charge 15 April 1999
363s - Annual Return 09 April 1999
AA - Annual Accounts 09 June 1998
363s - Annual Return 05 March 1998
395 - Particulars of a mortgage or charge 08 May 1997
395 - Particulars of a mortgage or charge 24 April 1997
AA - Annual Accounts 01 April 1997
288a - Notice of appointment of directors or secretaries 01 April 1997
288a - Notice of appointment of directors or secretaries 01 April 1997
363s - Annual Return 01 April 1997
395 - Particulars of a mortgage or charge 04 October 1996
395 - Particulars of a mortgage or charge 04 October 1996
363s - Annual Return 12 March 1996
AA - Annual Accounts 11 March 1996
363s - Annual Return 24 May 1995
PRE95M - N/A 01 January 1995
PRE95 - N/A 01 January 1995
395 - Particulars of a mortgage or charge 14 September 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 August 1994
288 - N/A 18 August 1994
288 - N/A 18 August 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 18 August 1994
287 - Change in situation or address of Registered Office 18 August 1994
NEWINC - New incorporation documents 31 January 1994

Mortgages & Charges

Description Date Status Charge by
Legal charge 22 December 2008 Outstanding

N/A

Legal charge 22 December 2008 Outstanding

N/A

Legal charge 22 December 2008 Outstanding

N/A

Legal charge 22 December 2008 Outstanding

N/A

Legal charge 22 December 2008 Outstanding

N/A

Legal charge 22 December 2008 Outstanding

N/A

Legal charge 22 December 2008 Outstanding

N/A

Legal charge 22 December 2008 Outstanding

N/A

Debenture 22 December 2008 Outstanding

N/A

Legal charge 06 April 1999 Fully Satisfied

N/A

Legal charge 22 April 1997 Fully Satisfied

N/A

Mortgage 21 April 1997 Fully Satisfied

N/A

Deed supplemental to a legal charge 16 September 1996 Fully Satisfied

N/A

Legal charge 16 September 1996 Fully Satisfied

N/A

Debenture 26 August 1994 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.