ROSEGATE PROPERTIES LIMITED
SHEFFIELD

Hellopages » South Yorkshire » Sheffield » S11 9PS

Company number 00742613
Status In Administration
Incorporation Date 30 November 1962
Company Type Private Limited Company
Address WILSON FIELD LIMITED, THE MANOR HOUSE, 260 ECCLESALL ROAD SOUTH, SHEFFIELD, SOUTH YORKSHIRE, S11 9PS
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Administrator's progress report to 18 November 2016; Administrator's progress report to 18 May 2016; Notice of extension of period of Administration. The most likely internet sites of ROSEGATE PROPERTIES LIMITED are www.rosegateproperties.co.uk, and www.rosegate-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-two years and ten months. Rosegate Properties Limited is a Private Limited Company. The company registration number is 00742613. Rosegate Properties Limited has been working since 30 November 1962. The present status of the company is In Administration. The registered address of Rosegate Properties Limited is Wilson Field Limited The Manor House 260 Ecclesall Road South Sheffield South Yorkshire S11 9ps. . JONES, Stephen Hamilton is a Secretary of the company. JONES, Stephen Hamilton is a Director of the company. Director DELLAR, Peter George has been resigned. Director GRAY, Richard Paul Anthony has been resigned. The company operates in "Development of building projects".


Current Directors


Director
JONES, Stephen Hamilton
Appointed Date: 23 September 1996
82 years old

Resigned Directors

Director
DELLAR, Peter George
Resigned: 27 August 2008
Appointed Date: 11 September 1999
83 years old

Director
GRAY, Richard Paul Anthony
Resigned: 10 September 1999
67 years old

ROSEGATE PROPERTIES LIMITED Events

29 Dec 2016
Administrator's progress report to 18 November 2016
07 Jul 2016
Administrator's progress report to 18 May 2016
17 Jun 2016
Notice of extension of period of Administration
19 Jan 2016
Administrator's progress report to 3 December 2015
25 Aug 2015
Result of meeting of creditors
...
... and 87 more events
22 Apr 1988
Return made up to 14/01/88; full list of members

25 Mar 1987
Full accounts made up to 31 March 1986

25 Mar 1987
Return made up to 14/01/87; full list of members

29 Oct 1986
Return made up to 14/01/86; full list of members

19 Aug 1986
Full accounts made up to 31 March 1985

ROSEGATE PROPERTIES LIMITED Charges

10 September 1999
Mortgage debenture
Delivered: 1 October 1999
Status: Outstanding
Persons entitled: Northern Rock PLC
Description: Land at 179, 179A, 179B, 181, 181A, 181B and 181C high…
26 July 1994
Legal charge
Delivered: 12 August 1994
Status: Satisfied on 19 March 2002
Persons entitled: Barclays Bank PLC
Description: 179,179A,179B,181,181A,181B and 181C high street,hampton…