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.
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 |
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 |
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 |