Background WavePink WaveYellow Wave

ROXHILL RAUNDS LIMITED (07347069)

ROXHILL RAUNDS LIMITED (07347069) is a dissolved UK company. incorporated on 16 August 2010. with registered office in Birmingham. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. ROXHILL RAUNDS LIMITED has been registered for 15 years. Current directors include HOLLINSHEAD, Ashley John.

Company Number
07347069
Status
dissolved
Type
ltd
Incorporated
16 August 2010
Age
15 years
Address
C/O Teneo Financial Advisory Limited The Colmore Building, Birmingham, B4 6AT
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
HOLLINSHEAD, Ashley John
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROXHILL RAUNDS LIMITED

ROXHILL RAUNDS LIMITED is an dissolved company incorporated on 16 August 2010 with the registered office located in Birmingham. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. ROXHILL RAUNDS LIMITED was registered 15 years ago.(SIC: 68100)

Status

dissolved

Active since 15 years ago

Company No

07347069

LTD Company

Age

15 Years

Incorporated 16 August 2010

Size

N/A

Accounts

ARD: 31/3

Up to Date

Last Filed

Made up to 31 March 2021 (5 years ago)
Submitted on 6 September 2021 (4 years ago)
Type: Small Company

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 16 August 2022 (3 years ago)

Next Due

Due by N/A
Contact
Address

C/O Teneo Financial Advisory Limited The Colmore Building 20 Colmore Circus Queensway Birmingham, B4 6AT,

Previous Addresses

C/O Teneo Financial Advisory Limited 156 Great Charles Street Queensway Birmingham B3 3HN
From: 15 December 2022To: 20 May 2023
Lumonics House Valley Drive Swift Valley Rugby Warwickshire CV21 1TQ
From: 7 September 2010To: 15 December 2022
One Eleven Edmund Street Birmingham West Midlands B3 2HJ United Kingdom
From: 16 August 2010To: 7 September 2010
Timeline

14 key events • 2010 - 2022

Funding Officers Ownership
Company Founded
Aug 10
Director Left
Sept 10
Director Left
Sept 10
Director Joined
Sept 10
Director Joined
Sept 10
Director Joined
Sept 10
Director Joined
Feb 11
Director Joined
Mar 12
Director Joined
Jan 16
Director Left
Jan 16
Director Left
Feb 19
Director Left
Feb 19
Director Left
Oct 22
Director Left
Oct 22
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

FURNISS, Josh

Active
The Colmore Building, BirminghamB4 6AT
Secretary
Appointed 04 Jan 2018

HOLLINSHEAD, Ashley John

Active
The Colmore Building, BirminghamB4 6AT
Born June 1977
Director
Appointed 01 Jan 2016

BAYLISS, Robert James

Resigned
Valley Drive, RugbyCV21 1TQ
Secretary
Appointed 19 Mar 2012
Resigned 18 Dec 2017

HBJGW SECRETARIAL SUPPORT LIMITED

Resigned
Edmund Street, BirminghamB3 2HJ
Corporate secretary
Appointed 16 Aug 2010
Resigned 16 Aug 2010

BEDSON, Katharine Beverley

Resigned
Valley Drive, RugbyCV21 1TQ
Born September 1970
Director
Appointed 16 Aug 2010
Resigned 11 Feb 2019

DALBY, Jason Andrew Denholm

Resigned
Valley Drive, RugbyCV21 1TQ
Born June 1967
Director
Appointed 24 Jan 2011
Resigned 11 Feb 2019

HODGE, Paul Antony

Resigned
Valley Drive, RugbyCV21 1TQ
Born January 1957
Director
Appointed 16 Aug 2010
Resigned 31 Dec 2015

KIER, David Christopher Lindsay

Resigned
Valley Drive, RugbyCV21 1TQ
Born July 1962
Director
Appointed 16 Aug 2010
Resigned 26 Oct 2022

WARD, Michael James

Resigned
Edmund Street, BirminghamB3 2HJ
Born January 1959
Director
Appointed 16 Aug 2010
Resigned 16 Aug 2010

WILLIAMS, Simon Charles

Resigned
Valley Drive, RugbyCV21 1TQ
Born April 1978
Director
Appointed 19 Mar 2012
Resigned 26 Oct 2022

HBJGW INCORPORATIONS LIMITED

Resigned
Edmund Street, BirminghamB3 2HJ
Corporate director
Appointed 16 Aug 2010
Resigned 16 Aug 2010

Persons with significant control

2

Valley Drive, RugbyCV21 1TQ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Valley Drive, RugbyCV21 1TQ

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

57

Gazette Dissolved Liquidation
30 April 2024
GAZ2Second Gazette Notice for Compulsory Strike Off
Liquidation Voluntary Members Return Of Final Meeting
30 January 2024
LIQ13LIQ13
Change Registered Office Address Company With Date Old Address New Address
20 May 2023
AD01Change of Registered Office Address
Move Registers To Sail Company With New Address
15 May 2023
AD03Change of Location of Company Records
Change Sail Address Company With Old Address New Address
15 May 2023
AD02Notification of Single Alternative Inspection Location
Liquidation Voluntary Declaration Of Solvency
2 February 2023
LIQ01LIQ01
Change Registered Office Address Company With Date Old Address New Address
15 December 2022
AD01Change of Registered Office Address
Liquidation Voluntary Appointment Of Liquidator
15 December 2022
600600
Resolution
15 December 2022
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
27 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
27 October 2022
TM01Termination of Director
Confirmation Statement With No Updates
16 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
6 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
7 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
12 August 2020
AAAnnual Accounts
Accounts With Accounts Type Small
18 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
13 August 2019
CH01Change of Director Details
Termination Director Company With Name Termination Date
11 February 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
11 February 2019
TM01Termination of Director
Confirmation Statement With No Updates
30 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
21 August 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
4 January 2018
AP03Appointment of Secretary
Accounts With Accounts Type Full
3 January 2018
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
19 December 2017
TM02Termination of Secretary
Confirmation Statement With No Updates
25 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
4 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 August 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 January 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 August 2015
AR01AR01
Accounts With Accounts Type Full
19 August 2015
AAAnnual Accounts
Accounts With Accounts Type Full
23 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
21 August 2013
AR01AR01
Accounts With Accounts Type Full
16 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 September 2012
AR01AR01
Accounts With Accounts Type Full
31 July 2012
AAAnnual Accounts
Appoint Person Director Company With Name
30 March 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
30 March 2012
AP03Appointment of Secretary
Change Person Director Company With Change Date
31 August 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
19 August 2011
AR01AR01
Change Sail Address Company With Old Address
19 August 2011
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company
19 August 2011
AD03Change of Location of Company Records
Accounts With Accounts Type Total Exemption Full
3 August 2011
AAAnnual Accounts
Change Sail Address Company
20 May 2011
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name
7 February 2011
AP01Appointment of Director
Termination Secretary Company With Name
7 September 2010
TM02Termination of Secretary
Termination Director Company With Name
7 September 2010
TM01Termination of Director
Termination Director Company With Name
7 September 2010
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
7 September 2010
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
7 September 2010
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
7 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
7 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
7 September 2010
AP01Appointment of Director
Incorporation Company
16 August 2010
NEWINCIncorporation