ROGATE PROPERTIES (WESTGATE-ON-SEA) LIMITED
CANTERBURY SWALLOW WESTGATE LIMITED

Hellopages » Kent » Canterbury » CT1 3DN

Company number 05976139
Status Active
Incorporation Date 24 October 2006
Company Type Private Limited Company
Address CAMBURGH HOUSE, 27 NEW DOVER ROAD, CANTERBURY, KENT, CT1 3DN
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Compulsory strike-off action has been discontinued; Confirmation statement made on 24 October 2016 with updates; First Gazette notice for compulsory strike-off. The most likely internet sites of ROGATE PROPERTIES (WESTGATE-ON-SEA) LIMITED are www.rogatepropertieswestgateonsea.co.uk, and www.rogate-properties-westgate-on-sea.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and twelve months. Rogate Properties Westgate On Sea Limited is a Private Limited Company. The company registration number is 05976139. Rogate Properties Westgate On Sea Limited has been working since 24 October 2006. The present status of the company is Active. The registered address of Rogate Properties Westgate On Sea Limited is Camburgh House 27 New Dover Road Canterbury Kent Ct1 3dn. . WAITT, Shaun Rigby is a Secretary of the company. WAITT, Laurence John is a Director of the company. WAITT, Shaun Rigby is a Director of the company. Nominee Secretary SDG SECRETARIES LIMITED has been resigned. Director COOMBES, John Anthony has been resigned. Director REYNOLDS, Huw Daniel has been resigned. Director SHOWLER, John Joseph has been resigned. Nominee Director SDG REGISTRARS LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
WAITT, Shaun Rigby
Appointed Date: 24 October 2006

Director
WAITT, Laurence John
Appointed Date: 24 October 2006
90 years old

Director
WAITT, Shaun Rigby
Appointed Date: 24 May 2010
63 years old

Resigned Directors

Nominee Secretary
SDG SECRETARIES LIMITED
Resigned: 24 October 2006
Appointed Date: 24 October 2006

Director
COOMBES, John Anthony
Resigned: 31 December 2016
Appointed Date: 24 May 2010
73 years old

Director
REYNOLDS, Huw Daniel
Resigned: 31 December 2016
Appointed Date: 24 May 2010
66 years old

Director
SHOWLER, John Joseph
Resigned: 31 December 2016
Appointed Date: 24 May 2010
74 years old

Nominee Director
SDG REGISTRARS LIMITED
Resigned: 24 October 2006
Appointed Date: 24 October 2006

Persons With Significant Control

Rogate Holdings Ltd
Notified on: 24 October 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

ROGATE PROPERTIES (WESTGATE-ON-SEA) LIMITED Events

28 Jan 2017
Compulsory strike-off action has been discontinued
27 Jan 2017
Confirmation statement made on 24 October 2016 with updates
17 Jan 2017
First Gazette notice for compulsory strike-off
12 Jan 2017
Termination of appointment of Huw Daniel Reynolds as a director on 31 December 2016
12 Jan 2017
Termination of appointment of John Joseph Showler as a director on 31 December 2016
...
... and 43 more events
15 Nov 2006
New secretary appointed
15 Nov 2006
New director appointed
02 Nov 2006
Secretary resigned
02 Nov 2006
Director resigned
24 Oct 2006
Incorporation

ROGATE PROPERTIES (WESTGATE-ON-SEA) LIMITED Charges

28 August 2014
Charge code 0597 6139 0006
Delivered: 4 September 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Units 3 6 & 8, 85 sea road westgate-on-sea kent t/no…
3 October 2013
Charge code 0597 6139 0005
Delivered: 18 October 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: 5 marilyn court sea road westgate-on-sea kent. Notification…
31 August 2010
Mortgage
Delivered: 4 September 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a st cecilia's 83 sea road westgate on sea…
8 July 2010
Debenture
Delivered: 13 July 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
4 December 2006
Legal mortgage
Delivered: 13 December 2006
Status: Satisfied on 4 September 2010
Persons entitled: Clydesdale Bank PLC
Description: 83 sea road westgate on sea kent t/no k 706137. assigns the…
17 November 2006
Debenture
Delivered: 25 November 2006
Status: Satisfied on 4 September 2010
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charges over the undertaking and all…