ROCKFIELD PROPERTIES LIMITED
LIVERPOOL

Hellopages » Merseyside » Liverpool » L25 3PL

Company number 02588778
Status Active
Incorporation Date 5 March 1991
Company Type Private Limited Company
Address ROCKFIELD, CUCKOO LANE, LIVERPOOL, MERSEYSIDE, L25 3PL
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration one hundred and fifty-four events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Registration of charge 025887780052, created on 21 March 2017; Confirmation statement made on 5 March 2017 with updates. The most likely internet sites of ROCKFIELD PROPERTIES LIMITED are www.rockfieldproperties.co.uk, and www.rockfield-properties.co.uk. The predicted number of employees is 10 to 20. The company’s age is thirty-four years and eight months. Rockfield Properties Limited is a Private Limited Company. The company registration number is 02588778. Rockfield Properties Limited has been working since 05 March 1991. The present status of the company is Active. The registered address of Rockfield Properties Limited is Rockfield Cuckoo Lane Liverpool Merseyside L25 3pl. The company`s financial liabilities are £103.8k. It is £-163.13k against last year. The cash in hand is £113.46k. It is £113.17k against last year. And the total assets are £308.19k, which is £-54.25k against last year. PARRY, Angela Mary is a Secretary of the company. PARRY, Angela Mary is a Director of the company. PARRY, James Paul is a Director of the company. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director PARRY, Anthony Paul has been resigned. Director PARRY, John Martin has been resigned. Director PARRY, John Martin has been resigned. The company operates in "Development of building projects".


rockfield properties Key Finiance

LIABILITIES £103.8k
-62%
CASH £113.46k
+38362%
TOTAL ASSETS £308.19k
-15%
All Financial Figures

Current Directors

Secretary
PARRY, Angela Mary
Appointed Date: 05 March 1991

Director
PARRY, Angela Mary
Appointed Date: 05 March 1991
81 years old

Director
PARRY, James Paul
Appointed Date: 05 March 1991
80 years old

Resigned Directors

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 05 March 1991
Appointed Date: 05 March 1991

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 05 March 1991
Appointed Date: 05 March 1991

Director
PARRY, Anthony Paul
Resigned: 22 December 1995
Appointed Date: 05 March 1991
55 years old

Director
PARRY, John Martin
Resigned: 22 December 1995
Appointed Date: 06 March 1993
57 years old

Director
PARRY, John Martin
Resigned: 06 March 1993
Appointed Date: 05 March 1991
57 years old

Persons With Significant Control

Mr James Paul Parry
Notified on: 6 April 2016
80 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Angela Mary Parry
Notified on: 6 April 2016
81 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ROCKFIELD PROPERTIES LIMITED Events

31 Mar 2017
Total exemption small company accounts made up to 30 June 2016
22 Mar 2017
Registration of charge 025887780052, created on 21 March 2017
06 Mar 2017
Confirmation statement made on 5 March 2017 with updates
09 Dec 2016
Registration of charge 025887780051, created on 9 December 2016
16 Jul 2016
Compulsory strike-off action has been discontinued
...
... and 144 more events
26 Jul 1991
Accounting reference date notified as 30/06

02 Apr 1991
Registered office changed on 02/04/91 from: 84 temple chambers temple avenue london EC4Y ohp

02 Apr 1991
New director appointed

02 Apr 1991
Secretary resigned;new secretary appointed;director resigned;new director appointed

05 Mar 1991
Incorporation

ROCKFIELD PROPERTIES LIMITED Charges

21 March 2017
Charge code 0258 8778 0052
Delivered: 22 March 2017
Status: Outstanding
Persons entitled: Shawbrook Bank Limited
Description: Leasehold property known as 15 woodholme court, liverpool…
9 December 2016
Charge code 0258 8778 0051
Delivered: 9 December 2016
Status: Outstanding
Persons entitled: Shawbrook Bank Limited
Description: 4 aigburth drive, liverpool (L17 3AA). MS542499. &. 4…
25 June 2010
Legal mortgage
Delivered: 2 July 2010
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 4 livingston drive south liverpool merseyside by way of…
25 June 2010
Legal mortgage
Delivered: 2 July 2010
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 4 aigburth drive septon park liverpool merseyside by way of…
25 June 2010
Mortgage debenture
Delivered: 2 July 2010
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Fixed and floating charge over the undertaking and all…
2 December 2008
Legal charge
Delivered: 9 December 2008
Status: Satisfied on 9 June 2010
Persons entitled: GB Finance Group PLC
Description: The property k/a unit 18 lingard court speke hall avenue…
2 December 2008
Legal charge of a registered estate
Delivered: 9 December 2008
Status: Satisfied on 9 June 2010
Persons entitled: G B Finance Group PLC
Description: 346 smithdown road liverpool and 1 cramond avenue liverpool.
2 December 2008
Legal charge of a registered estate
Delivered: 9 December 2008
Status: Satisfied on 9 June 2010
Persons entitled: G B Finance Group PLC
Description: 4 aigburth drive liverpool.
2 December 2008
Legal charge of a registered charge
Delivered: 9 December 2008
Status: Satisfied on 9 June 2010
Persons entitled: G B Finance Group PLC
Description: 348 smithdown road liverpool.
2 December 2008
Legal charge of a registered estate
Delivered: 9 December 2008
Status: Satisfied on 9 June 2010
Persons entitled: G B Finance Group PLC
Description: 4 aigburth drive liverpool.
2 December 2008
Legal charge
Delivered: 9 December 2008
Status: Satisfied on 9 June 2010
Persons entitled: GB Finance Group PLC
Description: Unit 17, lingard court, speke hall avenue, speke, and…
2 December 2008
Legal charge
Delivered: 9 December 2008
Status: Satisfied on 9 June 2010
Persons entitled: GB Finance Group PLC
Description: 4 livingstone drive, south liverpool.
1 December 2008
Debenture
Delivered: 17 December 2008
Status: Satisfied on 9 June 2010
Persons entitled: GB Finance Group PLC
Description: Fixed and floating charge over the undertaking and all…
31 August 2007
Legal charge
Delivered: 1 September 2007
Status: Satisfied on 9 December 2010
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H 4 aigburth drive, liverpool. Fixed charge all buildings…
11 July 2007
Legal charge
Delivered: 14 July 2007
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: F/H 128-140 (even) great howard street liverpool t/n…
11 July 2007
Legal charge
Delivered: 14 July 2007
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: L/H 9 hargreaves road liverpool t/n M5137194.
26 September 2006
Legal charge
Delivered: 28 September 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H property k/a 107 mount pleasant liverpool.
4 August 2006
Legal charge
Delivered: 11 August 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Unit 18 lingard court skypark industrial estate speke t/no…
23 June 2006
Legal charge
Delivered: 28 June 2006
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: 45 st michaels road land on the south west side of nelson…
22 August 2005
Legal charge
Delivered: 8 September 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: L/H land k/a unit 17 lingard court speke hall avenue speke…
22 August 2005
Legal charge
Delivered: 8 September 2005
Status: Satisfied on 9 December 2010
Persons entitled: The Governor and Company of the Bank of Scotland
Description: L/H land at 4 aigburth drive liverpool t/n MS401665. Fixed…
22 August 2005
Legal charge
Delivered: 8 September 2005
Status: Satisfied on 9 June 2010
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H land k/a 45 st michaels road liverpool t/n MS106497…
22 August 2005
Legal charge
Delivered: 8 September 2005
Status: Satisfied on 9 December 2010
Persons entitled: The Governor and Company of the Bank of Scotland
Description: L/H property k/a 4 livingstone drive south liverpool t/n…
1 July 2005
Legal charge
Delivered: 6 July 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H land k/a 346 smithdown road liverpool and 1 cramond…
31 May 2005
Legal charge
Delivered: 20 June 2005
Status: Satisfied on 9 June 2010
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The property k/a 128 to 140 (even) great howard street…
24 May 2005
Legal charge
Delivered: 1 June 2005
Status: Satisfied on 9 June 2010
Persons entitled: The Governor and Company of the Bank of Scotland
Description: L/H property k/a 9 hargreaves road liverpool t/no MS137194…
25 February 2005
Debenture
Delivered: 1 March 2005
Status: Satisfied on 9 December 2010
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
26 January 2004
Legal charge
Delivered: 11 February 2004
Status: Satisfied on 9 June 2010
Persons entitled: Barclays Bank PLC
Description: The l/h property 4 aigburth drive liverpool.
5 December 2003
Legal charge
Delivered: 22 December 2003
Status: Satisfied on 9 June 2010
Persons entitled: Barclays Bank PLC
Description: F/H property 45 st michaels road liverpool and land at rear…
30 June 2003
Legal charge
Delivered: 18 July 2003
Status: Satisfied on 9 June 2010
Persons entitled: Barclays Bank PLC
Description: L/H unit 17 lingard court speke and parking spaces…
8 May 2003
Legal charge
Delivered: 29 May 2003
Status: Satisfied on 9 June 2010
Persons entitled: Barclays Bank PLC
Description: 9 hargreaves road liverpool merseyside t/n MS137194.
8 May 2003
Legal charge
Delivered: 22 May 2003
Status: Satisfied on 9 June 2010
Persons entitled: Barclays Bank PLC
Description: 4 livingston drive south liverpool merseyside t/n MS425727.
22 November 2002
Legal charge
Delivered: 3 December 2002
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: F/H property k/a 47 and 49 croxteth road aigburth liverpool…
22 November 2002
Legal charge
Delivered: 3 December 2002
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: L/H property k/a 1, 3 & 5 hargreaves road aigburth…
2 July 2002
Legal mortgage
Delivered: 17 July 2002
Status: Satisfied on 9 June 2010
Persons entitled: Goldentree Financial Services Limited
Description: The leasehold properties known as 1, 3 and 5 hargreaves…
11 December 2001
Legal charge
Delivered: 17 December 2001
Status: Satisfied on 9 June 2010
Persons entitled: Barclays Bank PLC
Description: L/Hold property - 1,3 and 5 hargreaves rd,sefton…
24 July 2001
Legal mortgage
Delivered: 31 July 2001
Status: Satisfied on 9 June 2010
Persons entitled: Aib Group (UK) P.L.C.
Description: 47 and 49 croxteth road liverpool t/no: MS411876. By way of…
24 July 2001
Mortgage debenture
Delivered: 31 July 2001
Status: Satisfied on 28 October 2003
Persons entitled: Aib Group (UK) P.L.C.
Description: (Including trade fixtures). Fixed and floating charges over…
19 June 2001
Legal charge
Delivered: 28 June 2001
Status: Satisfied on 30 December 2010
Persons entitled: Barclays Bank PLC
Description: 4 livingston drive south liverpool merseyside t/no.MS425727.
27 October 2000
Debenture
Delivered: 8 November 2000
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: A floating charge over the undertaking and all rights…
27 October 2000
Legal charge
Delivered: 8 November 2000
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: All property known as 7 aigburth road,toxteth park…
27 October 2000
Legal charge
Delivered: 7 November 2000
Status: Satisfied on 9 June 2010
Persons entitled: Nationwide Building Society
Description: Unit 5 vanguard works 7 lightbody street liverpool…
6 September 2000
Legal charge
Delivered: 14 September 2000
Status: Satisfied on 9 June 2010
Persons entitled: Barclays Bank PLC
Description: 47 and 49 croeth road, liverpool, merseyside title no…
6 September 2000
Legal charge
Delivered: 14 September 2000
Status: Satisfied on 9 June 2010
Persons entitled: Barclays Bank PLC
Description: 49 croxteth road liverpool merseyside - MS408853.
6 September 2000
Legal charge
Delivered: 14 September 2000
Status: Satisfied on 9 June 2010
Persons entitled: Barclays Bank PLC
Description: 47 croxteth road, liverpool, merseyside t/n MS408852.
19 December 1997
Legal charge
Delivered: 6 January 1998
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: 59 aigburth road,liverpool, merseyside together with all…
21 March 1997
Legal charge
Delivered: 2 April 1997
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: 11 lockerby road liverpool merseyside t/n-MS335660 together…
12 August 1996
Legal charge
Delivered: 20 August 1996
Status: Satisfied on 9 June 2010
Persons entitled: The Royal Bank of Scotland PLC
Description: 59 aigburth road liverpool 17 together with fixed plant…
15 July 1996
Legal charge
Delivered: 19 July 1996
Status: Satisfied on 9 June 2010
Persons entitled: The Royal Bank of Scotland PLC
Description: The f/h land and buildings k/a 11 lockerby road liverpool…
19 June 1996
Legal charge
Delivered: 29 June 1996
Status: Satisfied on 9 June 2010
Persons entitled: The Royal Bank of Scotland PLC
Description: The f/h property k/a 7 ashton street stoneycroft liverpool…
19 June 1996
Debenture
Delivered: 29 June 1996
Status: Satisfied on 11 October 1999
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…