ROSEFIELD PROPERTY COMPANY LIMITED
NOTTINGHAM

Hellopages » Nottinghamshire » Nottingham » NG1 6LF
Company number 04146259
Status Liquidation
Incorporation Date 23 January 2001
Company Type Private Limited Company
Address SECOND FLOOR, POYNT SOUTH, UPPER PARLIAMENT STREET, NOTTINGHAM, NOTTINGHAMSHIRE, NG1 6LF
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Registered office address changed from One Swan Courtyard Coventry Road Yardley Birmingham West Midlands B26 1BU to 13 Regent Street Nottingham NG1 5BS on 20 January 2017; Appointment of a voluntary liquidator; Declaration of solvency. The most likely internet sites of ROSEFIELD PROPERTY COMPANY LIMITED are www.rosefieldpropertycompany.co.uk, and www.rosefield-property-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and one months. Rosefield Property Company Limited is a Private Limited Company. The company registration number is 04146259. Rosefield Property Company Limited has been working since 23 January 2001. The present status of the company is Liquidation. The registered address of Rosefield Property Company Limited is Second Floor Poynt South Upper Parliament Street Nottingham Nottinghamshire Ng1 6lf. . MCBRIDE, Linda is a Secretary of the company. MCBRIDE, James is a Director of the company. PIERCY, Steven Owen is a Director of the company. Secretary PIERCY, Steven Owen has been resigned. Nominee Secretary KEY LEGAL SERVICES (SECRETARIAL) LIMITED has been resigned. Director CURTIS, Andrew Craige has been resigned. Director CURTIS, Jonathon Andrew James has been resigned. Nominee Director KEY LEGAL SERVICES (NOMINEES) LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
MCBRIDE, Linda
Appointed Date: 06 March 2015

Director
MCBRIDE, James
Appointed Date: 12 February 2001
74 years old

Director
PIERCY, Steven Owen
Appointed Date: 12 February 2001
59 years old

Resigned Directors

Secretary
PIERCY, Steven Owen
Resigned: 06 March 2015
Appointed Date: 12 February 2001

Nominee Secretary
KEY LEGAL SERVICES (SECRETARIAL) LIMITED
Resigned: 23 January 2001
Appointed Date: 23 January 2001

Director
CURTIS, Andrew Craige
Resigned: 30 June 2016
Appointed Date: 03 February 2014
73 years old

Director
CURTIS, Jonathon Andrew James
Resigned: 30 June 2016
Appointed Date: 03 February 2014
46 years old

Nominee Director
KEY LEGAL SERVICES (NOMINEES) LIMITED
Resigned: 23 January 2001
Appointed Date: 23 January 2001

Persons With Significant Control

Mr Steven Owen Piercy
Notified on: 7 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ROSEFIELD PROPERTY COMPANY LIMITED Events

20 Jan 2017
Registered office address changed from One Swan Courtyard Coventry Road Yardley Birmingham West Midlands B26 1BU to 13 Regent Street Nottingham NG1 5BS on 20 January 2017
17 Jan 2017
Appointment of a voluntary liquidator
17 Jan 2017
Declaration of solvency
17 Jan 2017
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-01-04

03 Jan 2017
Confirmation statement made on 1 December 2016 with updates
...
... and 65 more events
23 Mar 2001
Registered office changed on 23/03/01 from: 76 whitchurch road cardiff CF14 3LX
23 Mar 2001
Registered office changed on 23/03/01 from: 76 whitchurch road, cardiff, CF14 3LX
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

23 Mar 2001
New secretary appointed;new director appointed
23 Mar 2001
New director appointed
23 Jan 2001
Incorporation

ROSEFIELD PROPERTY COMPANY LIMITED Charges

31 July 2015
Charge code 0414 6259 0010
Delivered: 20 August 2015
Status: Satisfied on 11 November 2015
Persons entitled: Charles John Harvey
Description: 2 to 5 (inclussive) claremont buildings claremont bank…
10 February 2014
Charge code 0414 6259 0009
Delivered: 12 February 2014
Status: Satisfied on 5 July 2016
Persons entitled: United Trust Bank Limited
Description: 116-128 (even) north end road london title number…
10 February 2014
Charge code 0414 6259 0008
Delivered: 12 February 2014
Status: Satisfied on 5 July 2016
Persons entitled: United Trust Bank Limited
Description: 116-128 (even) north end road london t/n NL200773…
10 February 2014
Charge code 0414 6259 0007
Delivered: 12 February 2014
Status: Satisfied on 5 July 2016
Persons entitled: United Trust Bank Limited
Description: Part of marzell house 116-128 (even numbers) north end road…
16 February 2007
Legal mortgage
Delivered: 17 February 2007
Status: Satisfied on 20 January 2014
Persons entitled: Aib Group (UK) PLC
Description: F/H weybridge works, mill pool, belbroughton t/no WR38155…
28 April 2005
Legal mortgage
Delivered: 29 April 2005
Status: Satisfied on 22 July 2015
Persons entitled: Aib Group (UK)P.L.C.
Description: By way of legal mortgage the property being 116-128 north…
18 July 2002
Legal mortgage
Delivered: 23 July 2002
Status: Satisfied on 20 January 2014
Persons entitled: Aib Group (UK) P.L.C.
Description: By way of legal mortgage the f/h property known as 4…
18 July 2002
Legal mortgage
Delivered: 23 July 2002
Status: Satisfied on 20 January 2014
Persons entitled: Aib Group (UK) P.L.C.
Description: By way of legal mortgage the f/h property known as units…
10 August 2001
Mortgage debenture
Delivered: 17 August 2001
Status: Satisfied on 22 July 2015
Persons entitled: Aib Group (UK) P.L.C.
Description: (Including trade fixtures). Fixed and floating charges over…
10 August 2001
Legal mortgage
Delivered: 17 August 2001
Status: Satisfied on 22 July 2015
Persons entitled: Aib Group (UK) P.L.C.
Description: F/H property k/a 2 to 5 claremont buildings claremont road…