LONDON ROCK CAPITAL LIMITED
LONDON ROCKFOUR CAPITAL LIMITED

Hellopages » Greater London » Tower Hamlets » E14 4HD

Company number 08149002
Status Liquidation
Incorporation Date 19 July 2012
Company Type Private Limited Company
Address GEOFFREY MARTIN & CO 1 WESTFERRY CIRCUS, CANARY WHARF, LONDON, ENGLAND, E14 4HD
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Appointment of a voluntary liquidator; Resolutions LRESEX ‐ Extraordinary resolution to wind up on 2017-01-31 ; Statement of affairs with form 4.19. The most likely internet sites of LONDON ROCK CAPITAL LIMITED are www.londonrockcapital.co.uk, and www.london-rock-capital.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and three months. London Rock Capital Limited is a Private Limited Company. The company registration number is 08149002. London Rock Capital Limited has been working since 19 July 2012. The present status of the company is Liquidation. The registered address of London Rock Capital Limited is Geoffrey Martin Co 1 Westferry Circus Canary Wharf London England E14 4hd. . BECKWITH-SMITH, John Sidney Merton is a Director of the company. LEE-STEERE, James Charles Innes is a Director of the company. Director CORNWALL-LEGH, Kenelm Michael has been resigned. Director HURST, Mary has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Director
BECKWITH-SMITH, John Sidney Merton
Appointed Date: 12 November 2012
55 years old

Director
LEE-STEERE, James Charles Innes
Appointed Date: 12 November 2012
49 years old

Resigned Directors

Director
CORNWALL-LEGH, Kenelm Michael
Resigned: 16 May 2013
Appointed Date: 19 July 2012
47 years old

Director
HURST, Mary
Resigned: 12 February 2015
Appointed Date: 19 July 2012
43 years old

LONDON ROCK CAPITAL LIMITED Events

13 Feb 2017
Appointment of a voluntary liquidator
13 Feb 2017
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-01-31

13 Feb 2017
Statement of affairs with form 4.19
19 Jan 2017
Registered office address changed from C/O Garside & Co Llp 6 Vigo Street London W1S 3HF United Kingdom to Geoffrey Martin & Co 1 Westferry Circus Canary Wharf London E14 4HD on 19 January 2017
10 Nov 2016
Satisfaction of charge 081490020007 in full
...
... and 44 more events
27 Nov 2012
Appointment of Mr John Sidney Merton Beckwith-Smith as a director
27 Nov 2012
Appointment of Mr James Charles Innes Lee-Steere as a director
27 Nov 2012
Statement of capital following an allotment of shares on 12 November 2012
  • GBP 250

10 Oct 2012
Registered office address changed from C/O Kingsley Napley Llp Knights Quarter 14 St John's Lane London EC1M 4AJ United Kingdom on 10 October 2012
19 Jul 2012
Incorporation

LONDON ROCK CAPITAL LIMITED Charges

2 July 2015
Charge code 0814 9002 0013
Delivered: 16 July 2015
Status: Satisfied on 10 November 2016
Persons entitled: Aeriance Investments Sàrl
Description: Contains fixed charge…
2 July 2015
Charge code 0814 9002 0012
Delivered: 16 July 2015
Status: Satisfied on 10 November 2016
Persons entitled: Aeriance Investments Sàrl
Description: Contains fixed charge…
1 July 2015
Charge code 0814 9002 0011
Delivered: 8 July 2015
Status: Satisfied on 25 July 2015
Persons entitled: Aeriance Investments Sàrl
Description: Contains fixed charge…
1 July 2015
Charge code 0814 9002 0010
Delivered: 8 July 2015
Status: Satisfied on 25 July 2015
Persons entitled: Aeriance Investments Sàrl
Description: Contains fixed charge…
21 March 2014
Charge code 0814 9002 0009
Delivered: 27 March 2014
Status: Satisfied on 11 April 2016
Persons entitled: National Westminster Bank PLC
Description: 106 settrington road, london t/no LN86721. Notification of…
21 March 2014
Charge code 0814 9002 0008
Delivered: 25 March 2014
Status: Satisfied on 17 December 2015
Persons entitled: Contour No 1 LLP
Description: F/H 106 settrington road london LN86721. Notification of…
13 March 2014
Charge code 0814 9002 0007
Delivered: 18 March 2014
Status: Satisfied on 10 November 2016
Persons entitled: National Westminster Bank PLC
Description: Notification of addition to or amendment of charge…
22 October 2013
Charge code 0814 9002 0005
Delivered: 31 October 2013
Status: Satisfied on 17 December 2015
Persons entitled: Contour No 1 LLP
Description: Notification of addition to or amendment of charge…
21 October 2013
Charge code 0814 9002 0006
Delivered: 1 November 2013
Status: Satisfied on 25 March 2014
Persons entitled: Duncan Lawrie Limited
Description: The f/h land k/a 52 pendennis road london t/no LN182260…
13 May 2013
Charge code 0814 9002 0004
Delivered: 17 May 2013
Status: Satisfied on 25 March 2014
Persons entitled: Duncan Lawrie Limited
Description: Freehold property known as 106 settrington road london…
28 January 2013
Legal charge
Delivered: 31 January 2013
Status: Satisfied on 19 March 2014
Persons entitled: Duncan Lawrie Limited
Description: All that f/h property known as 19 winslow road, london…
10 January 2013
Debenture
Delivered: 25 January 2013
Status: Satisfied on 21 March 2014
Persons entitled: Duncan Lawrie Limited
Description: Fixed and floating charge over the undertaking and all…
10 January 2013
Legal charge
Delivered: 12 January 2013
Status: Satisfied on 19 March 2014
Persons entitled: Duncan Lawrie Limited
Description: F/H property k/a 6 musard road, london t/no BGL93932…