Background WavePink WaveYellow Wave

ROXHILL WARTH 3 LIMITED (09699127)

ROXHILL WARTH 3 LIMITED (09699127) is a dissolved UK company. incorporated on 23 July 2015. with registered office in Birmingham. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. ROXHILL WARTH 3 LIMITED has been registered for 10 years. Current directors include HOLLINSHEAD, Ashley John, PILSWORTH, Andrew John.

Company Number
09699127
Status
dissolved
Type
ltd
Incorporated
23 July 2015
Age
10 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, PILSWORTH, Andrew John
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROXHILL WARTH 3 LIMITED

ROXHILL WARTH 3 LIMITED is an dissolved company incorporated on 23 July 2015 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 WARTH 3 LIMITED was registered 10 years ago.(SIC: 68100)

Status

dissolved

Active since 10 years ago

Company No

09699127

LTD Company

Age

10 Years

Incorporated 23 July 2015

Size

N/A

Accounts

ARD: 31/8

Up to Date

Last Filed

Made up to 31 March 2023 (3 years ago)
Submitted on 2 December 2024 (1 year ago)
Type: Small Company

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 9 August 2024 (1 year ago)
Submitted on 23 August 2024 (1 year 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

Lumonics House Valley Drive Swift Valley Industrial Estate Rugby Warwickshire CV21 1TQ United Kingdom
From: 23 July 2015To: 5 June 2025
Timeline

32 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Jul 15
Director Left
Jan 16
Director Joined
Jan 16
Director Joined
Feb 16
Loan Secured
Feb 16
Director Joined
Apr 16
Director Joined
Apr 16
Director Joined
Apr 16
Director Joined
Apr 16
Director Joined
Apr 16
Director Joined
Apr 16
Director Joined
Apr 16
Director Joined
Apr 16
Director Joined
Apr 16
Funding Round
Apr 16
Share Issue
May 16
Loan Cleared
Aug 18
Director Joined
Jan 20
Director Left
Jan 20
Director Left
Mar 20
Director Joined
Mar 20
Director Left
Feb 21
Director Left
Jul 23
Director Left
Jul 23
Director Left
Feb 24
Director Left
Feb 24
Capital Update
Apr 24
Director Left
Dec 24
Director Left
Apr 25
Director Left
Apr 25
Director Left
Apr 25
Director Left
Apr 25
3
Funding
26
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

2 Active
13 Resigned

HOLLINSHEAD, Ashley John

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

PILSWORTH, Andrew John

Active
New Burlington Place, LondonW1S 2HR
Born November 1974
Director
Appointed 18 Feb 2016

BIGNELL, Alexander Robert

Resigned
Valley Drive, RugbyCV21 1TQ
Born August 1972
Director
Appointed 18 Feb 2016
Resigned 31 Mar 2025

CRADDOCK, James William Aleck

Resigned
New Burlington Place, LondonW1S 2HR
Born January 1980
Director
Appointed 16 Mar 2020
Resigned 31 Mar 2025

DALBY, Jason Andrew Denholm

Resigned
Valley Drive, RugbyCV21 1TQ
Born June 1967
Director
Appointed 16 Feb 2016
Resigned 15 Feb 2024

GLATMAN, Mark Lewis

Resigned
Valley Drive, RugbyCV21 1TQ
Born August 1956
Director
Appointed 18 Feb 2016
Resigned 15 Feb 2024

GULLIFORD, Andrew Stephen

Resigned
Valley Drive, RugbyCV21 1TQ
Born November 1962
Director
Appointed 18 Feb 2016
Resigned 30 Jun 2023

HODGE, Paul Antony

Resigned
Valley Drive, RugbyCV21 1TQ
Born January 1957
Director
Appointed 23 Jul 2015
Resigned 31 Dec 2015

HOLLAND, Alan Michael

Resigned
Valley Drive, RugbyCV21 1TQ
Born January 1974
Director
Appointed 18 Feb 2016
Resigned 30 Jun 2023

KEIR, David Christopher Lindsay

Resigned
Valley Drive, RugbyCV21 1TQ
Born July 1962
Director
Appointed 23 Jul 2015
Resigned 31 Mar 2025

OSBORN, Gareth John

Resigned
Valley Drive, RugbyCV21 1TQ
Born August 1962
Director
Appointed 18 Feb 2016
Resigned 31 Dec 2019

PETERS, Ann Octavia

Resigned
New Burlington Place, LondonW1S 2HR
Born February 1969
Director
Appointed 18 Feb 2016
Resigned 31 Mar 2025

PURSEY, Simon Christian

Resigned
Valley Drive, RugbyCV21 1TQ
Born July 1975
Director
Appointed 18 Feb 2016
Resigned 16 Mar 2020

STOKES, Harry Armstrong Allen

Resigned
New Burlington Place, LondonW1S 2HR
Born August 1974
Director
Appointed 31 Dec 2019
Resigned 03 Dec 2024

WALKER, Andrew Nicholas

Resigned
Valley Drive, RugbyCV21 1TQ
Born September 1962
Director
Appointed 18 Feb 2016
Resigned 16 Feb 2021

Persons with significant control

2

New Burlington Place, LondonW1S 2HR

Nature of Control

Significant influence or control
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

71

Gazette Dissolved Liquidation
17 December 2025
GAZ2Second Gazette Notice for Compulsory Strike Off
Liquidation Voluntary Members Return Of Final Meeting
17 September 2025
LIQ13LIQ13
Liquidation Voluntary Declaration Of Solvency
10 June 2025
LIQ01LIQ01
Resolution
10 June 2025
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
5 June 2025
AD01Change of Registered Office Address
Liquidation Voluntary Appointment Of Liquidator
5 June 2025
600600
Termination Director Company With Name Termination Date
29 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
24 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
24 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
24 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
4 December 2024
TM01Termination of Director
Change Account Reference Date Company Previous Extended
2 December 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
23 August 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
23 August 2024
CH01Change of Director Details
Change Person Director Company With Change Date
23 August 2024
CH01Change of Director Details
Capital Statement Capital Company With Date Currency Figure
3 April 2024
SH19Statement of Capital
Legacy
3 April 2024
SH20SH20
Legacy
3 April 2024
CAP-SSCAP-SS
Resolution
3 April 2024
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
27 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
27 February 2024
TM01Termination of Director
Accounts With Accounts Type Small
30 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2023
CS01Confirmation Statement
Change To A Person With Significant Control
8 August 2023
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
7 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
7 July 2023
TM01Termination of Director
Accounts With Accounts Type Small
6 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
5 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
6 August 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 February 2021
TM01Termination of Director
Change Person Director Company With Change Date
21 December 2020
CH01Change of Director Details
Confirmation Statement With No Updates
25 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
12 August 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 March 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
6 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 January 2020
TM01Termination of Director
Accounts With Accounts Type Small
18 October 2019
AAAnnual Accounts
Change Person Director Company With Change Date
13 August 2019
CH01Change of Director Details
Confirmation Statement With No Updates
2 August 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
25 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
16 August 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
10 August 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
27 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
1 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
4 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 August 2016
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
27 July 2016
AA01Change of Accounting Reference Date
Resolution
24 June 2016
RESOLUTIONSResolutions
Second Filing Of Form With Form Type
19 May 2016
RP04RP04
Resolution
18 May 2016
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
11 May 2016
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
7 May 2016
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
29 April 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
4 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 April 2016
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
24 February 2016
MR01Registration of a Charge
Appoint Person Director Company With Name Date
16 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 January 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
25 January 2016
AP01Appointment of Director
Incorporation Company
23 July 2015
NEWINCIncorporation