WM ROLLINGS LIMITED
BIRKENHEAD

Hellopages » Merseyside » Wirral » CH41 3QE

Company number 02607762
Status Active
Incorporation Date 3 May 1991
Company Type Private Limited Company
Address LVW, 187 CLEVELAND STREET, BIRKENHEAD, MERSEYSIDE, CH41 3QE
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Annual return made up to 3 May 2016 with full list of shareholders Statement of capital on 2016-05-31 GBP 30,000 ; Accounts for a dormant company made up to 31 March 2015. The most likely internet sites of WM ROLLINGS LIMITED are www.wmrollings.co.uk, and www.wm-rollings.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and five months. The distance to to Bank Hall Rail Station is 3.2 miles; to Edge Hill Rail Station is 3.3 miles; to Kirkby Rail Station is 8 miles; to Flint Rail Station is 11.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Wm Rollings Limited is a Private Limited Company. The company registration number is 02607762. Wm Rollings Limited has been working since 03 May 1991. The present status of the company is Active. The registered address of Wm Rollings Limited is Lvw 187 Cleveland Street Birkenhead Merseyside Ch41 3qe. . JOHNSON, Katharine Elizabeth is a Secretary of the company. JOHNSON, Katharine Elizabeth is a Director of the company. WALSH, Peter Maclean is a Director of the company. Secretary EVANS, Margaret has been resigned. Secretary THOMAS, Stanley Ronald Lloyd has been resigned. Director BEECHER, John Clive has been resigned. Director EVANS, David Arthur has been resigned. Director EVANS, Margaret has been resigned. Director THOMAS, Stanley Ronald Lloyd has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
JOHNSON, Katharine Elizabeth
Appointed Date: 31 January 2008

Director
JOHNSON, Katharine Elizabeth
Appointed Date: 31 January 2008
47 years old

Director
WALSH, Peter Maclean
Appointed Date: 31 January 2008
73 years old

Resigned Directors

Secretary
EVANS, Margaret
Resigned: 31 January 2008
Appointed Date: 30 May 1991

Secretary
THOMAS, Stanley Ronald Lloyd
Resigned: 30 May 1991
Appointed Date: 03 May 1991

Director
BEECHER, John Clive
Resigned: 30 May 1991
Appointed Date: 03 May 1991
95 years old

Director
EVANS, David Arthur
Resigned: 31 January 2008
Appointed Date: 30 May 1991
76 years old

Director
EVANS, Margaret
Resigned: 31 January 2008
Appointed Date: 30 May 1991
75 years old

Director
THOMAS, Stanley Ronald Lloyd
Resigned: 30 May 1991
Appointed Date: 03 May 1991
63 years old

WM ROLLINGS LIMITED Events

24 Jun 2016
Accounts for a dormant company made up to 31 March 2016
31 May 2016
Annual return made up to 3 May 2016 with full list of shareholders
Statement of capital on 2016-05-31
  • GBP 30,000

16 Oct 2015
Accounts for a dormant company made up to 31 March 2015
03 Jun 2015
Annual return made up to 3 May 2015 with full list of shareholders
Statement of capital on 2015-06-03
  • GBP 30,000

27 Jan 2015
Accounts for a dormant company made up to 31 March 2014
...
... and 78 more events
14 Jun 1991
Registered office changed on 14/06/91 from: exchange registrars LTD 18 park place cardiff CF1 3PD

14 Jun 1991
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

14 Jun 1991
Nc inc already adjusted 04/06/91

14 Jun 1991
Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital

03 May 1991
Incorporation

WM ROLLINGS LIMITED Charges

2 December 2008
Debenture
Delivered: 4 December 2008
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
31 January 2008
Debenture
Delivered: 5 February 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
31 January 2008
Legal charge
Delivered: 5 February 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The f/h land being 49 brook street wrexham t/n WA600793,…
29 September 1998
Legal charge
Delivered: 7 October 1998
Status: Satisfied on 15 January 2008
Persons entitled: Barclays Bank PLC
Description: 1B hoole rd,chester,cheshire; ch 121315.
1 July 1991
Debenture
Delivered: 15 July 1991
Status: Satisfied on 15 January 2008
Persons entitled: Barclays Bank PLC
Description: (See form 395 for full details). Fixed and floating charges…
1 July 1991
Legal charge
Delivered: 15 July 1991
Status: Satisfied on 9 April 1997
Persons entitled: Barclays Bank PLC
Description: 49 brook street wrexham, clwyd.
1 July 1991
Debenture
Delivered: 6 July 1991
Status: Satisfied on 27 January 1999
Persons entitled: Clwyd County Council
Description: Fixed charges upon:- the co's property 49 brook street…