Background WavePink WaveYellow Wave

ROGATE PROPERTIES (ST PETER'S LANE) LIMITED (08510783)

ROGATE PROPERTIES (ST PETER'S LANE) LIMITED (08510783) is a dissolved UK company. incorporated on 30 April 2013. with registered office in Canterbury. The company operates in the Construction sector, engaged in development of building projects. ROGATE PROPERTIES (ST PETER'S LANE) LIMITED has been registered for 12 years. Current directors include BAILEY, John Lawrence, COOMBES, John Anthony, SAMPSON, Barry Hugh Dunbar and 1 others.

Company Number
08510783
Status
dissolved
Type
ltd
Incorporated
30 April 2013
Age
12 years
Address
Chantry Yard, Canterbury, CT1 2AJ
Industry Sector
Construction
Business Activity
Development of building projects
Directors
BAILEY, John Lawrence, COOMBES, John Anthony, SAMPSON, Barry Hugh Dunbar, SHOWLER, John Joseph
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROGATE PROPERTIES (ST PETER'S LANE) LIMITED

ROGATE PROPERTIES (ST PETER'S LANE) LIMITED is an dissolved company incorporated on 30 April 2013 with the registered office located in Canterbury. The company operates in the Construction sector, specifically engaged in development of building projects. ROGATE PROPERTIES (ST PETER'S LANE) LIMITED was registered 12 years ago.(SIC: 41100)

Status

dissolved

Active since 12 years ago

Company No

08510783

LTD Company

Age

12 Years

Incorporated 30 April 2013

Size

N/A

Accounts

ARD: 30/9

Up to Date

Last Filed

Made up to 30 September 2020 (5 years ago)
Submitted on 9 December 2020 (5 years ago)
Type: Total Exemption (Full)

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 30 April 2021 (4 years ago)

Next Due

Due by N/A
Contact
Address

Chantry Yard 33b King Street Canterbury, CT1 2AJ,

Timeline

6 key events • 2013 - 2014

Funding Officers Ownership
Company Founded
Apr 13
Loan Secured
Dec 13
Funding Round
Oct 14
Director Left
Nov 14
Director Joined
Nov 14
Director Joined
Nov 14
1
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

BAILEY, John Lawrence

Active
Broad Oak Road, CanterburyCT2 7QH
Born December 1954
Director
Appointed 04 Apr 2014

COOMBES, John Anthony

Active
33b King Street, CanterburyCT1 2AJ
Born October 1952
Director
Appointed 30 Apr 2013

SAMPSON, Barry Hugh Dunbar

Active
Northgate, ChichesterPO19 1BE
Born May 1947
Director
Appointed 04 Apr 2014

SHOWLER, John Joseph

Active
33b King Street, CanterburyCT1 2AJ
Born October 1951
Director
Appointed 30 Apr 2013

REYNOLDS, Huw Daniel

Resigned
33b King Street, CanterburyCT1 2AJ
Born June 1959
Director
Appointed 30 Apr 2013
Resigned 04 Apr 2014

Persons with significant control

1

33b King Street, CanterburyCT1 2AJ

Nature of Control

Ownership of shares 25 to 50 percent as firm
Voting rights 25 to 50 percent as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

28

Gazette Dissolved Voluntary
24 August 2021
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
8 June 2021
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
26 May 2021
DS01DS01
Confirmation Statement With No Updates
30 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 December 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
4 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2018
CS01Confirmation Statement
Gazette Filings Brought Up To Date
31 October 2017
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
30 October 2017
AAAnnual Accounts
Gazette Notice Compulsory
29 August 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
4 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
6 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 February 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 November 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
20 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 November 2014
AP01Appointment of Director
Capital Allotment Shares
13 October 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
7 May 2014
AR01AR01
Mortgage Create With Deed With Charge Number
20 December 2013
MR01Registration of a Charge
Change Person Director Company With Change Date
29 August 2013
CH01Change of Director Details
Change Account Reference Date Company Current Extended
13 June 2013
AA01Change of Accounting Reference Date
Incorporation Company
30 April 2013
NEWINCIncorporation