About

Registered Number: 03083010
Date of Incorporation: 24/07/1995 (28 years and 9 months ago)
Company Status: Active
Date of Dissolution: 10/05/2017 (7 years ago)
Registered Address: Ernst & Young Llp 1 Bridgewater Place, Water Lane, Leeds, West Yorkshire, LS11 5QR

 

Based in Leeds in West Yorkshire, Rotherham Group Realisations Ltd was setup in 1995, it has a status of "Active". The company has 2 directors listed at Companies House. We don't currently know the number of employees at Rotherham Group Realisations Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DUNIGAN, Richard Paul 24 July 1995 09 February 2006 1
GEDDES, Alexander 01 November 2000 09 February 2006 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 12 October 2019
TM02 - Termination of appointment of secretary 12 October 2019
TM01 - Termination of appointment of director 19 September 2019
TM01 - Termination of appointment of director 06 September 2019
TM01 - Termination of appointment of director 08 August 2019
AC92 - N/A 27 December 2017
GAZ2 - Second notification of strike-off action in London Gazette 10 May 2017
2.24B - N/A 27 February 2017
2.35B - N/A 10 February 2017
2.24B - N/A 17 January 2017
2.24B - N/A 15 July 2016
2.24B - N/A 12 January 2016
2.31B - N/A 12 January 2016
2.24B - N/A 10 September 2015
F2.18 - N/A 12 May 2015
CERTNM - Change of name certificate 09 April 2015
CONNOT - N/A 09 April 2015
2.17B - N/A 01 April 2015
2.16B - N/A 27 March 2015
AD01 - Change of registered office address 17 February 2015
2.12B - N/A 13 February 2015
AA - Annual Accounts 17 December 2014
MR01 - N/A 04 December 2014
AR01 - Annual Return 21 August 2014
AA - Annual Accounts 06 December 2013
AR01 - Annual Return 06 September 2013
AUD - Auditor's letter of resignation 30 May 2013
AA - Annual Accounts 13 December 2012
AR01 - Annual Return 06 September 2012
AA - Annual Accounts 11 January 2012
TM01 - Termination of appointment of director 10 January 2012
MG01 - Particulars of a mortgage or charge 12 December 2011
MG01 - Particulars of a mortgage or charge 12 December 2011
AR01 - Annual Return 27 September 2011
MG01 - Particulars of a mortgage or charge 20 August 2011
AD01 - Change of registered office address 09 February 2011
AA - Annual Accounts 09 November 2010
AR01 - Annual Return 03 August 2010
RESOLUTIONS - N/A 14 July 2010
MG01 - Particulars of a mortgage or charge 09 July 2010
AA - Annual Accounts 23 November 2009
363a - Annual Return 11 September 2009
363a - Annual Return 15 August 2008
AA - Annual Accounts 04 July 2008
363a - Annual Return 04 June 2008
353 - Register of members 04 June 2008
287 - Change in situation or address of Registered Office 04 June 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 04 June 2008
288c - Notice of change of directors or secretaries or in their particulars 04 June 2008
CERTNM - Change of name certificate 14 January 2008
AA - Annual Accounts 11 September 2007
363a - Annual Return 25 October 2006
AA - Annual Accounts 28 June 2006
395 - Particulars of a mortgage or charge 24 March 2006
RESOLUTIONS - N/A 21 February 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 February 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 February 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 February 2006
RESOLUTIONS - N/A 17 February 2006
RESOLUTIONS - N/A 17 February 2006
155(6)a - Declaration in relation to assistance for the acquisition of shares 17 February 2006
288b - Notice of resignation of directors or secretaries 17 February 2006
288b - Notice of resignation of directors or secretaries 17 February 2006
288b - Notice of resignation of directors or secretaries 17 February 2006
288b - Notice of resignation of directors or secretaries 17 February 2006
288b - Notice of resignation of directors or secretaries 17 February 2006
288a - Notice of appointment of directors or secretaries 17 February 2006
288a - Notice of appointment of directors or secretaries 17 February 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 February 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 February 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 February 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 February 2006
395 - Particulars of a mortgage or charge 11 February 2006
AA - Annual Accounts 27 January 2006
363s - Annual Return 29 December 2005
AA - Annual Accounts 11 December 2004
288a - Notice of appointment of directors or secretaries 13 September 2004
363s - Annual Return 05 August 2004
AA - Annual Accounts 31 January 2004
288a - Notice of appointment of directors or secretaries 14 December 2003
363s - Annual Return 05 December 2003
395 - Particulars of a mortgage or charge 11 September 2002
AA - Annual Accounts 28 August 2002
288a - Notice of appointment of directors or secretaries 27 August 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 August 2002
363s - Annual Return 13 August 2002
395 - Particulars of a mortgage or charge 14 November 2001
395 - Particulars of a mortgage or charge 14 November 2001
AA - Annual Accounts 11 October 2001
363s - Annual Return 24 August 2001
AA - Annual Accounts 25 August 2000
363s - Annual Return 15 August 2000
AA - Annual Accounts 18 October 1999
363s - Annual Return 06 September 1999
395 - Particulars of a mortgage or charge 20 July 1999
288a - Notice of appointment of directors or secretaries 08 July 1999
395 - Particulars of a mortgage or charge 08 June 1999
AA - Annual Accounts 17 August 1998
363s - Annual Return 14 August 1998
AA - Annual Accounts 31 December 1997
363s - Annual Return 27 October 1997
AA - Annual Accounts 19 September 1996
363s - Annual Return 10 September 1996
395 - Particulars of a mortgage or charge 16 March 1996
288 - N/A 22 November 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 22 November 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 November 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 November 1995
395 - Particulars of a mortgage or charge 15 August 1995
288 - N/A 26 July 1995
NEWINC - New incorporation documents 24 July 1995

Mortgages & Charges

Description Date Status Charge by
A registered charge 01 December 2014 Outstanding

N/A

Deed of assignment of a life policy 07 December 2011 Outstanding

N/A

Deed of assignment of a life policy 07 December 2011 Outstanding

N/A

Floating charge 08 August 2011 Outstanding

N/A

Supplemental debenture 29 June 2010 Outstanding

N/A

Chattel mortgage 15 March 2006 Outstanding

N/A

Debenture 09 February 2006 Outstanding

N/A

Fixed and floating charge over all assets 27 August 2002 Fully Satisfied

N/A

Legal charge 09 November 2001 Fully Satisfied

N/A

Floating charge 09 November 2001 Fully Satisfied

N/A

Legal charge 16 July 1999 Fully Satisfied

N/A

Debenture 26 May 1999 Fully Satisfied

N/A

Fixed charge over book debts 12 March 1996 Fully Satisfied

N/A

Mortgage debenture 07 August 1995 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.