IDLEROCK LIMITED
BURY ST EDMUNDS BIDEAWHILE 410 LIMITED

Hellopages » Suffolk » St Edmundsbury » IP32 7FA

Company number 04824115
Status Liquidation
Incorporation Date 7 July 2003
Company Type Private Limited Company
Address ABBOTSGATE HOUSE, HOLLOW ROAD, BURY ST EDMUNDS, SUFFOLK, IP32 7FA
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Registered office address changed from Gateway House Ipswich Road Needham Market Ipswich Suffolk IP6 8EL to Abbotsgate House Hollow Road Bury St Edmunds Suffolk IP32 7FA on 19 May 2016; Appointment of a voluntary liquidator; Resolutions LRESSP ‐ Special resolution to wind up on 2016-05-04 . The most likely internet sites of IDLEROCK LIMITED are www.idlerock.co.uk, and www.idlerock.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and three months. The distance to to Thurston Rail Station is 3.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Idlerock Limited is a Private Limited Company. The company registration number is 04824115. Idlerock Limited has been working since 07 July 2003. The present status of the company is Liquidation. The registered address of Idlerock Limited is Abbotsgate House Hollow Road Bury St Edmunds Suffolk Ip32 7fa. . GIRLING, Michael John is a Secretary of the company. GIRLING, Michael John is a Director of the company. MCCARTNEY, Paul Bernard, Dr is a Director of the company. SMITHER, Benjamin David is a Director of the company. THURSTON, Sally Anne is a Director of the company. Secretary BLOM COOPER, Jane Elizabeth, Lady has been resigned. Secretary SMITHER, David Maurice has been resigned. Secretary BIRKETTS SECRETARIES LIMITED has been resigned. Director BLOM COOPER, Jane Elizabeth, Lady has been resigned. Director SMITHER, David Maurice has been resigned. Director BIRKETTS DIRECTORS LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
GIRLING, Michael John
Appointed Date: 13 May 2011

Director
GIRLING, Michael John
Appointed Date: 13 May 2011
72 years old

Director
MCCARTNEY, Paul Bernard, Dr
Appointed Date: 30 December 2006
76 years old

Director
SMITHER, Benjamin David
Appointed Date: 01 January 2012
48 years old

Director
THURSTON, Sally Anne
Appointed Date: 01 January 2012
76 years old

Resigned Directors

Secretary
BLOM COOPER, Jane Elizabeth, Lady
Resigned: 30 December 2006
Appointed Date: 27 November 2003

Secretary
SMITHER, David Maurice
Resigned: 26 April 2011
Appointed Date: 30 December 2006

Secretary
BIRKETTS SECRETARIES LIMITED
Resigned: 27 November 2003
Appointed Date: 07 July 2003

Director
BLOM COOPER, Jane Elizabeth, Lady
Resigned: 30 December 2006
Appointed Date: 27 November 2003
85 years old

Director
SMITHER, David Maurice
Resigned: 26 April 2011
Appointed Date: 27 November 2003
76 years old

Director
BIRKETTS DIRECTORS LIMITED
Resigned: 27 November 2003
Appointed Date: 07 July 2003

IDLEROCK LIMITED Events

19 May 2016
Registered office address changed from Gateway House Ipswich Road Needham Market Ipswich Suffolk IP6 8EL to Abbotsgate House Hollow Road Bury St Edmunds Suffolk IP32 7FA on 19 May 2016
17 May 2016
Appointment of a voluntary liquidator
17 May 2016
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-05-04

17 May 2016
Declaration of solvency
18 Apr 2016
Statement by Directors
...
... and 73 more events
06 Dec 2003
Particulars of mortgage/charge
06 Dec 2003
Particulars of mortgage/charge
06 Dec 2003
Particulars of mortgage/charge
26 Sep 2003
Company name changed bideawhile 410 LIMITED\certificate issued on 26/09/03
07 Jul 2003
Incorporation

IDLEROCK LIMITED Charges

30 June 2011
Debenture
Delivered: 6 July 2011
Status: Satisfied on 23 March 2016
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
30 November 2003
Legal charge
Delivered: 6 December 2003
Status: Satisfied on 29 September 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The property being 56 ipswich road needham market ipswich…
28 November 2003
Legal charge
Delivered: 6 December 2003
Status: Satisfied on 18 December 2012
Persons entitled: National Westminster Bank PLC
Description: By way of legal mortage land adjoining 54 ipswich road…
28 November 2003
Legal charge
Delivered: 6 December 2003
Status: Satisfied on 18 December 2012
Persons entitled: National Westminster Bank PLC
Description: By way of legal mortgage land lying to the south of ipswich…
28 November 2003
Legal charge
Delivered: 6 December 2003
Status: Satisfied on 18 December 2012
Persons entitled: National Westminster Bank PLC
Description: By way of legal mortgage 52 ipswich road needham market…
28 November 2003
Legal charge
Delivered: 6 December 2003
Status: Satisfied on 18 December 2012
Persons entitled: National Westminster Bank PLC
Description: By way of legal mortgage 54 ipswich road needham market…