GENERAL PARTNER ROLLS & ARNOLD LIMITED
ST ALBANS

Hellopages » Hertfordshire » St Albans » AL1 3TF

Company number 04189047
Status Liquidation
Incorporation Date 28 March 2001
Company Type Private Limited Company
Address 4TH FLOOR, 4 VICTORIA SQUARE, ST ALBANS, HERTFORDSHIRE, AL1 3TF
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration one hundred and three events have happened. The last three records are Appointment of a voluntary liquidator; Resolutions LRESSP ‐ Special resolution to wind up on 2016-03-16 ; Declaration of solvency. The most likely internet sites of GENERAL PARTNER ROLLS & ARNOLD LIMITED are www.generalpartnerrollsarnold.co.uk, and www.general-partner-rolls-arnold.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and six months. General Partner Rolls Arnold Limited is a Private Limited Company. The company registration number is 04189047. General Partner Rolls Arnold Limited has been working since 28 March 2001. The present status of the company is Liquidation. The registered address of General Partner Rolls Arnold Limited is 4th Floor 4 Victoria Square St Albans Hertfordshire Al1 3tf. . DV3 ADMINISTRATION UK 1 LIMITED is a Secretary of the company. HENDRIKS, Jozef is a Director of the company. DV3 ADMINISTRATION UK 1 LIMITED is a Director of the company. DV3 ADMINISTRATION UK 2 LIMITED is a Director of the company. Secretary MOSS, Andrew Graham has been resigned. Secretary PORTMAN ADMINISTRATION 1 LIMITED has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director COLSELL, Steven James has been resigned. Director DEAKIN, Michael John has been resigned. Director GOSWELL, Paul Jonathan has been resigned. Director HUNTER, Charles James Holt has been resigned. Director LEONARD, Trevor Anthony has been resigned. Director OWEN, Duncan Gareth has been resigned. Director RITBLAT, James William Jeremy has been resigned. Director TRIPP, Alan has been resigned. Director PORTMAN ADMINISTRATION 1 LIMITED has been resigned. Director PORTMAN ADMINISTRATION 2 LIMITED has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Secretary
DV3 ADMINISTRATION UK 1 LIMITED
Appointed Date: 31 May 2007

Director
HENDRIKS, Jozef
Appointed Date: 25 September 2008
72 years old

Director
DV3 ADMINISTRATION UK 1 LIMITED
Appointed Date: 30 May 2007

Director
DV3 ADMINISTRATION UK 2 LIMITED
Appointed Date: 30 May 2007

Resigned Directors

Secretary
MOSS, Andrew Graham
Resigned: 23 September 2003
Appointed Date: 28 March 2001

Secretary
PORTMAN ADMINISTRATION 1 LIMITED
Resigned: 31 May 2007
Appointed Date: 23 September 2003

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 28 March 2001
Appointed Date: 28 March 2001

Director
COLSELL, Steven James
Resigned: 20 March 2007
Appointed Date: 20 March 2007
61 years old

Director
DEAKIN, Michael John
Resigned: 30 September 2003
Appointed Date: 28 March 2001
72 years old

Director
GOSWELL, Paul Jonathan
Resigned: 15 March 2004
Appointed Date: 28 March 2001
61 years old

Director
HUNTER, Charles James Holt
Resigned: 25 March 2004
Appointed Date: 28 March 2001
79 years old

Director
LEONARD, Trevor Anthony
Resigned: 23 March 2007
Appointed Date: 23 March 2007
65 years old

Director
OWEN, Duncan Gareth
Resigned: 26 March 2007
Appointed Date: 25 March 2004
57 years old

Director
RITBLAT, James William Jeremy
Resigned: 15 March 2004
Appointed Date: 28 March 2001
58 years old

Director
TRIPP, Alan
Resigned: 26 March 2007
Appointed Date: 30 September 2003
65 years old

Director
PORTMAN ADMINISTRATION 1 LIMITED
Resigned: 30 May 2007
Appointed Date: 15 March 2004

Director
PORTMAN ADMINISTRATION 2 LIMITED
Resigned: 30 May 2007
Appointed Date: 15 March 2004

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 28 March 2001
Appointed Date: 28 March 2001

GENERAL PARTNER ROLLS & ARNOLD LIMITED Events

06 Apr 2016
Appointment of a voluntary liquidator
06 Apr 2016
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-16

06 Apr 2016
Declaration of solvency
05 Apr 2016
Registered office address changed from 6th Floor Lansdowne House Berkeley Square London W1J 6ER to 105 st Peters Street St Albans AL1 3EJ on 5 April 2016
18 Feb 2016
Total exemption full accounts made up to 31 March 2015
...
... and 93 more events
21 May 2001
New director appointed
21 May 2001
New director appointed
21 May 2001
Secretary resigned
21 May 2001
Director resigned
28 Mar 2001
Incorporation

GENERAL PARTNER ROLLS & ARNOLD LIMITED Charges

14 June 2007
Debenture
Delivered: 25 June 2007
Status: Satisfied on 21 December 2011
Persons entitled: Westdeutsche Immobilienbank, Ag London Branch as Agent, Arranger and Security Trustee for Thefinance Parties
Description: Fixed and floating charges over the undertaking and all…
10 March 2004
Debenture
Delivered: 30 March 2004
Status: Satisfied on 18 December 2004
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The charged land being the f/h land properties known as…
10 March 2004
Debenture
Delivered: 30 March 2004
Status: Satisfied on 18 December 2004
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The charged land being the f/h land properties known as…
10 March 2004
Supplemental debenture
Delivered: 30 March 2004
Status: Satisfied on 18 December 2004
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The charged land being the l/h land and properties known as…
10 March 2004
Supplemental debenture
Delivered: 30 March 2004
Status: Satisfied on 18 December 2004
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The charged land being l/h land and property known as…
5 February 2004
Debenture
Delivered: 26 February 2004
Status: Satisfied on 18 December 2004
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The f/h land and properties known as rolls house, 7 rolls…
5 February 2004
Supplemental debenture
Delivered: 26 February 2004
Status: Satisfied on 18 December 2004
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The l/h land and properties known as york house, 199…
18 July 2002
A share charge
Delivered: 1 August 2002
Status: Satisfied on 18 December 2004
Persons entitled: Halifax PLC
Description: By way of fixed charge all stocks shares and other…
14 February 2002
Debenture
Delivered: 19 February 2002
Status: Satisfied on 18 December 2004
Persons entitled: Halifax PLC
Description: Fixed and floating charges over the undertaking and all…