About

Registered Number: 00452265
Date of Incorporation: 12/04/1948 (76 years ago)
Company Status: Dissolved
Date of Dissolution: 27/07/2016 (7 years and 9 months ago)
Registered Address: Griffins Tavistock House South, Tavistock Square, London, WC1H 9LG

 

Roundoak Motor Services Ltd was established in 1948, it's status in the Companies House registry is set to "Dissolved". Currently we aren't aware of the number of employees at the this company. This business does not have any directors.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 27 July 2016
4.72 - Return of final meeting in creditors' voluntary winding-up 27 April 2016
4.68 - Liquidator's statement of receipts and payments 06 January 2016
4.68 - Liquidator's statement of receipts and payments 01 December 2015
4.68 - Liquidator's statement of receipts and payments 27 May 2015
4.68 - Liquidator's statement of receipts and payments 23 December 2014
4.68 - Liquidator's statement of receipts and payments 14 November 2014
4.68 - Liquidator's statement of receipts and payments 08 May 2014
LIQ MISC - N/A 10 January 2014
4.68 - Liquidator's statement of receipts and payments 07 November 2013
4.68 - Liquidator's statement of receipts and payments 11 June 2013
4.68 - Liquidator's statement of receipts and payments 13 November 2012
4.68 - Liquidator's statement of receipts and payments 08 November 2012
4.68 - Liquidator's statement of receipts and payments 22 August 2012
LIQ MISC - N/A 24 February 2012
LIQ MISC OC - N/A 14 February 2012
4.40 - N/A 14 February 2012
4.68 - Liquidator's statement of receipts and payments 26 January 2012
4.68 - Liquidator's statement of receipts and payments 18 November 2011
2.34B - N/A 28 October 2010
2.24B - N/A 01 October 2010
2.31B - N/A 05 May 2010
2.39B - N/A 09 May 2009
287 - Change in situation or address of Registered Office 07 May 2009
2.40B - N/A 01 May 2009
2.24B - N/A 13 March 2009
2.31B - N/A 28 December 2008
2.23B - N/A 20 February 2008
2.17B - N/A 07 February 2008
287 - Change in situation or address of Registered Office 12 December 2007
2.12B - N/A 09 December 2007
288b - Notice of resignation of directors or secretaries 12 September 2007
288a - Notice of appointment of directors or secretaries 12 September 2007
288a - Notice of appointment of directors or secretaries 12 September 2007
AA - Annual Accounts 05 February 2007
363s - Annual Return 09 December 2006
363s - Annual Return 15 December 2005
363s - Annual Return 15 August 2005
AA - Annual Accounts 15 August 2005
AA - Annual Accounts 02 February 2005
287 - Change in situation or address of Registered Office 02 June 2004
395 - Particulars of a mortgage or charge 22 May 2004
AA - Annual Accounts 16 December 2003
363s - Annual Return 14 December 2003
287 - Change in situation or address of Registered Office 05 March 2003
363s - Annual Return 18 December 2002
AA - Annual Accounts 28 August 2002
363s - Annual Return 27 November 2001
AA - Annual Accounts 10 September 2001
AA - Annual Accounts 31 January 2001
363s - Annual Return 03 January 2001
AA - Annual Accounts 14 December 1999
363s - Annual Return 29 November 1999
363s - Annual Return 22 December 1998
395 - Particulars of a mortgage or charge 22 October 1998
AA - Annual Accounts 05 October 1998
287 - Change in situation or address of Registered Office 20 April 1998
AA - Annual Accounts 19 December 1997
363s - Annual Return 10 December 1997
363s - Annual Return 13 March 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 February 1997
AA - Annual Accounts 08 January 1997
395 - Particulars of a mortgage or charge 23 July 1996
363s - Annual Return 13 December 1995
AA - Annual Accounts 13 December 1995
AA - Annual Accounts 01 February 1995
363s - Annual Return 28 November 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 May 1994
288 - N/A 21 April 1994
287 - Change in situation or address of Registered Office 18 April 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 April 1994
288 - N/A 29 March 1994
288 - N/A 29 March 1994
288 - N/A 29 March 1994
395 - Particulars of a mortgage or charge 02 March 1994
AA - Annual Accounts 08 January 1994
363s - Annual Return 08 January 1994
AA - Annual Accounts 07 December 1992
363s - Annual Return 07 December 1992
AUD - Auditor's letter of resignation 03 June 1992
AA - Annual Accounts 01 February 1992
363b - Annual Return 27 January 1992
AA - Annual Accounts 07 February 1991
363a - Annual Return 07 February 1991
AA - Annual Accounts 01 February 1990
363 - Annual Return 01 February 1990
395 - Particulars of a mortgage or charge 14 September 1989
395 - Particulars of a mortgage or charge 16 August 1989
395 - Particulars of a mortgage or charge 16 August 1989
AA - Annual Accounts 08 February 1989
363 - Annual Return 08 February 1989
RESOLUTIONS - N/A 07 July 1988
AA - Annual Accounts 05 February 1988
363 - Annual Return 05 February 1988
AA - Annual Accounts 29 January 1987
363 - Annual Return 29 January 1987
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 May 1948

Mortgages & Charges

Description Date Status Charge by
Chattels mortgage 20 May 2004 Outstanding

N/A

Debenture 01 October 1998 Outstanding

N/A

Fixed and floating charge 11 July 1996 Outstanding

N/A

Debenture 23 February 1994 Fully Satisfied

N/A

Legal charge 12 September 1989 Outstanding

N/A

Legal charge 14 August 1989 Fully Satisfied

N/A

Charge on book debts 14 August 1989 Fully Satisfied

N/A

Charge 10 October 1979 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.