Company NameP.F. La Roche & Company Ltd.
Company StatusDissolved
Company Number00845892
CategoryPrivate Limited Company
Incorporation Date14 April 1965(59 years ago)
Dissolution Date17 January 2024 (3 months, 1 week ago)
Previous NamePalmfern Limited

Business Activity

Section CManufacturing
SIC 2942Manufacture of metalworking tools
SIC 28410Manufacture of metal forming machinery

Directors

Director NameMrs Beryl Wylie
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1992(27 years, 8 months after company formation)
Appointment Duration31 years (closed 17 January 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Clarence Road
Southend On Sea
Essex
SS1 1AN
Director NameMr John Richard Wylie
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 January 1994(28 years, 8 months after company formation)
Appointment Duration30 years (closed 17 January 2024)
RolePurchasing And Stock Control
Country of ResidenceEngland
Correspondence Address18 Clarence Road
Southend On Sea
Essex
SS1 1AN
Director NameMr Robert Steven Wylie
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed01 January 1994(28 years, 8 months after company formation)
Appointment Duration30 years (closed 17 January 2024)
RoleSales Director
Country of ResidenceEngland
Correspondence Address18 Clarence Road
Southend On Sea
Essex
SS1 1AN
Secretary NameRobert Steven Wylie
NationalityBritish
StatusClosed
Appointed03 September 2007(42 years, 5 months after company formation)
Appointment Duration16 years, 4 months (closed 17 January 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Clarence Road
Southend On Sea
Essex
SS1 1AN
Director NameSteven Richard Cook
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(27 years, 8 months after company formation)
Appointment Duration16 years (resigned 23 January 2009)
RoleGeneral Manager
Correspondence Address65 Birch Crescent
Ardleigh Green
Hornchurch
Essex
RM11 2NQ
Director NameJohn Kenneth Wylie
Date of BirthApril 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(27 years, 8 months after company formation)
Appointment Duration19 years (resigned 31 December 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cottage Green Glades
Hornchurch
Essex
RM11 3BS
Secretary NameMrs Beryl Wylie
NationalityBritish
StatusResigned
Appointed31 December 1992(27 years, 8 months after company formation)
Appointment Duration14 years, 8 months (resigned 03 September 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Cottage Green Glades
Emerson Park
Hornchurch
Essex
RM11 3BS

Contact

Websitela-roche.co.uk
Telephone01708 730488
Telephone regionRomford

Location

Registered Address18 Clarence Road
Southend On Sea
Essex
SS1 1AN
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea

Shareholders

52k at £1B. Wylie
35.00%
Ordinary
48k at £1J.r. Wylie
32.31%
Ordinary
48k at £1R.s. Wylie
32.31%
Ordinary
230 at £1John Wylie
0.15%
Ordinary A
230 at £1Robert Wylie
0.15%
Ordinary A
100 at £1Beryl Wylie
0.07%
Ordinary A

Financials

Year2014
Net Worth£427,387
Cash£62,395
Current Liabilities£531,523

Accounts

Latest Accounts30 September 2020 (3 years, 7 months ago)
Accounts CategoryUnaudited Abridged
Accounts Year End30 September

Charges

10 February 1992Delivered on: 14 February 1992
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 11 (formerly A3) danes industrial estate danes road romford london borough of havering t/no egl 157630 & the proceeds of sale with A. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
10 November 1987Delivered on: 18 November 1987
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit A2 danes industrial estate danes road romford l/b of havering title no egl 194422 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
8 August 1978Delivered on: 11 August 1978
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over the companys estate or interest in all f/h or l/h property all stocks shares or other securities all book & other debts. Assignment of goodwill. Floating charge over the undertaking & all other property & assets present & future (see doc M28).
Outstanding
27 June 1967Delivered on: 30 June 1967
Persons entitled: National Westminster Bank PLC

Classification: Terms of deposit of deeds
Secured details: All monies due etc.
Particulars: All the lands & hereditaments comprised in or affected by all or any of the deeds & documents described in the schedule to the instrument creating the charge (which schedule does not identify the said land & hereditaments).
Outstanding
27 June 1967Delivered on: 30 June 1967
Persons entitled: National Westminster Bank PLC

Classification: Terms of deposit of deeds
Secured details: All monies due etc.
Particulars: All the lands & hereditaments comprised in or affected by all or any of the deeds & documents described in the schedule to the instrument creating the charge (which schedule does not identify the said land & hereditaments).
Outstanding
19 June 1989Delivered on: 5 July 1989
Satisfied on: 7 June 1995
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 40 and 42 station lane hornchurch, essex, and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

17 January 2024Final Gazette dissolved following liquidation (1 page)
17 October 2023Return of final meeting in a members' voluntary winding up (9 pages)
12 June 2023Liquidators' statement of receipts and payments to 11 April 2023 (10 pages)
12 September 2022Liquidators' statement of receipts and payments to 11 April 2022 (11 pages)
20 April 2021Registered office address changed from Unit 12 Danes Road Romford Essex RM7 0HL to 18 Clarence Road Southend on Sea Essex SS1 1AN on 20 April 2021 (2 pages)
20 April 2021Declaration of solvency (6 pages)
20 April 2021Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-04-12
(1 page)
20 April 2021Appointment of a voluntary liquidator (4 pages)
29 March 2021Unaudited abridged accounts made up to 30 September 2020 (10 pages)
29 March 2021Previous accounting period extended from 30 June 2020 to 30 September 2020 (1 page)
26 February 2021Satisfaction of charge 3 in full (1 page)
26 February 2021Satisfaction of charge 6 in full (1 page)
26 February 2021Satisfaction of charge 4 in full (1 page)
26 February 2021Satisfaction of charge 2 in full (1 page)
26 February 2021Satisfaction of charge 1 in full (1 page)
31 March 2020Unaudited abridged accounts made up to 30 June 2019 (11 pages)
23 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
29 March 2019Unaudited abridged accounts made up to 30 June 2018 (9 pages)
13 February 2019Confirmation statement made on 31 December 2018 with updates (4 pages)
29 March 2018Unaudited abridged accounts made up to 30 June 2017 (10 pages)
29 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
24 February 2017Confirmation statement made on 31 December 2016 with updates (7 pages)
24 February 2017Confirmation statement made on 31 December 2016 with updates (7 pages)
29 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
29 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
3 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 148,560
(5 pages)
3 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 148,560
(5 pages)
4 September 2015Director's details changed for Mr Robert Steven Wylie on 1 September 2015 (2 pages)
4 September 2015Director's details changed for Mr John Richard Wylie on 1 September 2015 (2 pages)
4 September 2015Director's details changed for Mr John Richard Wylie on 1 September 2015 (2 pages)
4 September 2015Director's details changed for Mrs Beryl Wylie on 1 September 2015 (2 pages)
4 September 2015Director's details changed for Mrs Beryl Wylie on 1 September 2015 (2 pages)
4 September 2015Director's details changed for Mr John Richard Wylie on 1 September 2015 (2 pages)
4 September 2015Secretary's details changed for Robert Steven Wylie on 1 September 2015 (1 page)
4 September 2015Director's details changed for Mr Robert Steven Wylie on 1 September 2015 (2 pages)
4 September 2015Director's details changed for Mr Robert Steven Wylie on 1 September 2015 (2 pages)
4 September 2015Secretary's details changed for Robert Steven Wylie on 1 September 2015 (1 page)
4 September 2015Director's details changed for Mrs Beryl Wylie on 1 September 2015 (2 pages)
4 September 2015Secretary's details changed for Robert Steven Wylie on 1 September 2015 (1 page)
26 March 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
26 March 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
2 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 148,560
(7 pages)
2 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 148,560
(7 pages)
3 April 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
3 April 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
10 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 148,560
(7 pages)
10 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 148,560
(7 pages)
10 January 2014Secretary's details changed for Robert Steven Wylie on 7 October 2013 (1 page)
10 January 2014Director's details changed for Robert Steven Wylie on 7 October 2013 (2 pages)
10 January 2014Secretary's details changed for Robert Steven Wylie on 7 October 2013 (1 page)
10 January 2014Director's details changed for Robert Steven Wylie on 7 October 2013 (2 pages)
10 January 2014Secretary's details changed for Robert Steven Wylie on 7 October 2013 (1 page)
10 January 2014Director's details changed for Robert Steven Wylie on 7 October 2013 (2 pages)
5 April 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
5 April 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
26 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (7 pages)
26 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (7 pages)
27 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
27 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
17 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
17 January 2012Termination of appointment of John Wylie as a director (1 page)
17 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
17 January 2012Termination of appointment of John Wylie as a director (1 page)
24 March 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
24 March 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
1 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (8 pages)
1 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (8 pages)
1 April 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
1 April 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
17 February 2010Director's details changed for John Richard Wylie on 31 December 2009 (2 pages)
17 February 2010Director's details changed for John Kenneth Wylie on 31 December 2009 (2 pages)
17 February 2010Director's details changed for John Richard Wylie on 31 December 2009 (2 pages)
17 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (7 pages)
17 February 2010Director's details changed for Mrs Beryl Wylie on 31 December 2009 (2 pages)
17 February 2010Director's details changed for Robert Steven Wylie on 31 December 2009 (2 pages)
17 February 2010Registered office address changed from Unit 12 Danes Trading Estate Danes Road Romford Essex RM7 0HL on 17 February 2010 (1 page)
17 February 2010Director's details changed for John Kenneth Wylie on 31 December 2009 (2 pages)
17 February 2010Director's details changed for Mrs Beryl Wylie on 31 December 2009 (2 pages)
17 February 2010Registered office address changed from Unit 12 Danes Trading Estate Danes Road Romford Essex RM7 0HL on 17 February 2010 (1 page)
17 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (7 pages)
17 February 2010Director's details changed for Robert Steven Wylie on 31 December 2009 (2 pages)
16 April 2009Total exemption small company accounts made up to 30 June 2008 (8 pages)
16 April 2009Total exemption small company accounts made up to 30 June 2008 (8 pages)
17 February 2009Capitals not rolled up (2 pages)
17 February 2009Capitals not rolled up (2 pages)
28 January 2009Return made up to 31/12/08; full list of members (6 pages)
28 January 2009Return made up to 31/12/08; full list of members (6 pages)
23 January 2009Appointment terminated director steven cook (1 page)
23 January 2009Appointment terminated director steven cook (1 page)
17 April 2008Total exemption small company accounts made up to 30 June 2007 (8 pages)
17 April 2008Total exemption small company accounts made up to 30 June 2007 (8 pages)
30 January 2008Return made up to 31/12/07; full list of members (4 pages)
30 January 2008Return made up to 31/12/07; full list of members (4 pages)
27 September 2007Secretary resigned (1 page)
27 September 2007Secretary resigned (1 page)
27 September 2007New secretary appointed (2 pages)
27 September 2007New secretary appointed (2 pages)
27 April 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
27 April 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
30 January 2007Return made up to 31/12/06; full list of members (4 pages)
30 January 2007Director's particulars changed (1 page)
30 January 2007Return made up to 31/12/06; full list of members (4 pages)
30 January 2007Director's particulars changed (1 page)
26 July 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
26 July 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
8 February 2006Ad 28/06/04--------- £ si 560@1 (2 pages)
7 February 2006Return made up to 31/12/05; full list of members (4 pages)
7 February 2006Return made up to 31/12/05; full list of members (4 pages)
23 August 2005Total exemption small company accounts made up to 30 June 2004 (8 pages)
23 August 2005Total exemption small company accounts made up to 30 June 2004 (8 pages)
2 March 2005Return made up to 31/12/04; full list of members (4 pages)
2 March 2005Return made up to 31/12/04; full list of members (4 pages)
15 June 2004Accounts for a small company made up to 30 June 2003 (8 pages)
15 June 2004Accounts for a small company made up to 30 June 2003 (8 pages)
7 May 2004Delivery ext'd 3 mth 30/06/03 (1 page)
7 May 2004Delivery ext'd 3 mth 30/06/03 (1 page)
21 April 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
21 April 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
6 April 2003Accounts for a small company made up to 30 June 2002 (7 pages)
6 April 2003Accounts for a small company made up to 30 June 2002 (7 pages)
20 January 2003Return made up to 31/12/02; full list of members (9 pages)
20 January 2003Return made up to 31/12/02; full list of members (9 pages)
16 May 2002Accounts for a small company made up to 30 June 2001 (7 pages)
16 May 2002Accounts for a small company made up to 30 June 2001 (7 pages)
7 March 2002Return made up to 31/12/01; full list of members (8 pages)
7 March 2002Return made up to 31/12/01; full list of members (8 pages)
14 April 2001Accounts for a small company made up to 30 June 2000 (7 pages)
14 April 2001Accounts for a small company made up to 30 June 2000 (7 pages)
9 March 2001Return made up to 31/12/00; full list of members (8 pages)
9 March 2001Return made up to 31/12/00; full list of members (8 pages)
18 April 2000Accounts for a small company made up to 30 June 1999 (7 pages)
18 April 2000Accounts for a small company made up to 30 June 1999 (7 pages)
20 March 2000Return made up to 31/12/99; full list of members
  • 363(287) ‐ Registered office changed on 20/03/00
(8 pages)
20 March 2000Return made up to 31/12/99; full list of members
  • 363(287) ‐ Registered office changed on 20/03/00
(8 pages)
1 April 1999Accounts for a small company made up to 30 June 1998 (7 pages)
1 April 1999Accounts for a small company made up to 30 June 1998 (7 pages)
6 February 1999Return made up to 31/12/98; no change of members (6 pages)
6 February 1999Return made up to 31/12/98; no change of members (6 pages)
6 May 1998Accounts for a small company made up to 30 June 1997 (7 pages)
6 May 1998Accounts for a small company made up to 30 June 1997 (7 pages)
9 March 1998Return made up to 31/12/97; no change of members (6 pages)
9 March 1998Return made up to 31/12/97; no change of members (6 pages)
3 July 1997Accounts for a small company made up to 30 June 1996 (7 pages)
3 July 1997Accounts for a small company made up to 30 June 1996 (7 pages)
30 January 1997Return made up to 31/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 January 1997Return made up to 31/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 May 1996Accounts for a small company made up to 30 June 1995 (8 pages)
3 May 1996Accounts for a small company made up to 30 June 1995 (8 pages)
29 January 1996Return made up to 31/12/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 January 1996Return made up to 31/12/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 June 1995Declaration of satisfaction of mortgage/charge (2 pages)
7 June 1995Declaration of satisfaction of mortgage/charge (2 pages)
28 April 1995Accounts for a small company made up to 30 June 1994 (9 pages)
28 April 1995Accounts for a small company made up to 30 June 1994 (9 pages)
12 December 1993Ad 30/09/93--------- £ si 100000@1=100000 £ ic 100000/200000 (2 pages)
8 February 1993Return made up to 31/12/92; full list of members (8 pages)
30 June 1992Return made up to 31/12/91; no change of members (6 pages)
22 April 1992Return made up to 15/02/91; no change of members (6 pages)
25 March 1992Nc inc already adjusted 16/03/92 (1 page)
25 March 1992Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
21 May 1991Return made up to 15/02/90; full list of members (8 pages)
12 April 1990Return made up to 31/12/89; full list of members (4 pages)
6 July 1989Return made up to 31/12/88; full list of members (4 pages)
3 December 1987Return made up to 21/11/87; full list of members (4 pages)
1 June 1987Return made up to 28/09/86; full list of members (5 pages)
12 May 1983Accounts made up to 30 April 1982 (15 pages)
26 February 1983Accounts made up to 30 April 1981 (14 pages)
20 February 1983Accounts made up to 30 April 1980 (41 pages)
30 April 1982Accounts made up to 30 April 1982 (14 pages)
14 April 1965Incorporation (17 pages)
14 April 1965Incorporation (17 pages)