Company NameRockcrown Properties Ltd
Company StatusDissolved
Company Number03514159
CategoryPrivate Limited Company
Incorporation Date20 February 1998(26 years, 2 months ago)
Dissolution Date14 June 2016 (7 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMaureen Jacobs
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed08 May 1998(2 months, 2 weeks after company formation)
Appointment Duration18 years, 1 month (closed 14 June 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWallaces Farm Cottage
Wallaces Lane
Boreham
Essex
Director NameRobert Allan Jacobs
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed08 May 1998(2 months, 2 weeks after company formation)
Appointment Duration18 years, 1 month (closed 14 June 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Wallaces Farm Cottage
Wallace Lane, Boreham
Chelmsford
Essex
CM3 3AU
Secretary NameMaureen Jacobs
NationalityBritish
StatusClosed
Appointed08 May 1998(2 months, 2 weeks after company formation)
Appointment Duration18 years, 1 month (closed 14 June 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWallaces Farm Cottage
Wallaces Lane
Boreham
Essex
Director NameAllen Robert Jacobs
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1998(2 months, 2 weeks after company formation)
Appointment Duration3 years, 7 months (resigned 18 December 2001)
RoleCompany Director
Correspondence Address41 Cherry Garden Road
Great Waltham
Essex
CM3 1DH
Director NameRobert Allan Jacobs
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1998(2 months, 2 weeks after company formation)
Appointment Duration3 years, 7 months (resigned 18 December 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Wallaces Farm Cottage
Wallace Lane, Boreham
Chelmsford
Essex
CM3 3AU
Director NameMichael Richard Burrows
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1998(2 months, 2 weeks after company formation)
Appointment Duration15 years, 10 months (resigned 29 March 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWood House Nursery Main Road
Boreham
Essex
CM3 3AJ
Director NameRapid Nominees Limited (Corporation)
StatusResigned
Appointed20 February 1998(same day as company formation)
Correspondence Address81a Corbets Tey Road
Upminster
Essex
RM14 2AJ
Secretary NameRapid Company Services Limited (Corporation)
StatusResigned
Appointed20 February 1998(same day as company formation)
Correspondence Address81a Corbets Tey Road
Upminster
Essex
RM14 2AJ

Location

Registered Address1-3 High Street
Great Dunmow
Essex
CM6 1UU
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishGreat Dunmow
WardGreat Dunmow South & Barnston
Built Up AreaGreat Dunmow
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2013
Net Worth£197,074
Cash£6,115
Current Liabilities£1,265

Accounts

Latest Accounts30 June 2015 (8 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Charges

11 December 1998Delivered on: 21 December 1998
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 3 cromwell centre stepfield witham essex t/no: EX357505.
Outstanding

Filing History

14 June 2016Final Gazette dissolved via voluntary strike-off (1 page)
14 June 2016Final Gazette dissolved via voluntary strike-off (1 page)
29 March 2016First Gazette notice for voluntary strike-off (1 page)
29 March 2016First Gazette notice for voluntary strike-off (1 page)
17 March 2016Application to strike the company off the register (3 pages)
17 March 2016Application to strike the company off the register (3 pages)
9 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
9 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
8 March 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 67
(5 pages)
8 March 2016Registered office address changed from 1-3 High Street Dunmow Essex CM6 1UU England to 1-3 High Street Great Dunmow Essex CM6 1UU on 8 March 2016 (1 page)
8 March 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 67
(5 pages)
8 March 2016Registered office address changed from 1-3 High Street Dunmow Essex CM6 1UU England to 1-3 High Street Great Dunmow Essex CM6 1UU on 8 March 2016 (1 page)
28 July 2015Registered office address changed from 122 New London Road Chelmsford Essex CM2 0RG to 1-3 High Street Dunmow Essex CM6 1UU on 28 July 2015 (1 page)
28 July 2015Registered office address changed from 122 New London Road Chelmsford Essex CM2 0RG to 1-3 High Street Dunmow Essex CM6 1UU on 28 July 2015 (1 page)
19 March 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 67
(5 pages)
19 March 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 67
(5 pages)
18 December 2014Total exemption small company accounts made up to 30 June 2014 (4 pages)
18 December 2014Total exemption small company accounts made up to 30 June 2014 (4 pages)
30 September 2014Cancellation of shares. Statement of capital on 25 August 2014
  • GBP 67
(4 pages)
30 September 2014Cancellation of shares. Statement of capital on 25 August 2014
  • GBP 67
(4 pages)
30 September 2014Purchase of own shares. (3 pages)
30 September 2014Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
30 September 2014Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
30 September 2014Purchase of own shares. (3 pages)
9 September 2014Termination of appointment of Michael Richard Burrows as a director on 29 March 2014 (1 page)
9 September 2014Termination of appointment of Michael Richard Burrows as a director on 29 March 2014 (1 page)
19 March 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 77
(6 pages)
19 March 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 77
(6 pages)
15 October 2013Total exemption small company accounts made up to 30 June 2013 (6 pages)
15 October 2013Total exemption small company accounts made up to 30 June 2013 (6 pages)
19 March 2013Annual return made up to 20 February 2013 with a full list of shareholders (6 pages)
19 March 2013Annual return made up to 20 February 2013 with a full list of shareholders (6 pages)
9 November 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
9 November 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
16 March 2012Annual return made up to 20 February 2012 with a full list of shareholders (6 pages)
16 March 2012Annual return made up to 20 February 2012 with a full list of shareholders (6 pages)
11 January 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
11 January 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
14 November 2011Registered office address changed from 46-54 High Street Ingatestone Essex CM4 9DW United Kingdom on 14 November 2011 (1 page)
14 November 2011Registered office address changed from 46-54 High Street Ingatestone Essex CM4 9DW United Kingdom on 14 November 2011 (1 page)
26 April 2011Director's details changed for Michael Richard Burrows on 19 February 2011 (2 pages)
26 April 2011Annual return made up to 20 February 2011 with a full list of shareholders (6 pages)
26 April 2011Annual return made up to 20 February 2011 with a full list of shareholders (6 pages)
26 April 2011Director's details changed for Robert Allan Jacobs on 19 February 2011 (2 pages)
26 April 2011Director's details changed for Maureen Jacobs on 19 February 2011 (2 pages)
26 April 2011Director's details changed for Michael Richard Burrows on 19 February 2011 (2 pages)
26 April 2011Director's details changed for Robert Allan Jacobs on 19 February 2011 (2 pages)
26 April 2011Director's details changed for Maureen Jacobs on 19 February 2011 (2 pages)
2 December 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
2 December 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
24 June 2010Registered office address changed from Taylor Viney & Marlow 46/54 High Street Ingatestone Essex CM4 9DW on 24 June 2010 (1 page)
24 June 2010Registered office address changed from Taylor Viney & Marlow 46/54 High Street Ingatestone Essex CM4 9DW on 24 June 2010 (1 page)
9 March 2010Annual return made up to 20 February 2010 with a full list of shareholders (5 pages)
9 March 2010Annual return made up to 20 February 2010 with a full list of shareholders (5 pages)
23 November 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
23 November 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
11 March 2009Return made up to 20/02/09; full list of members (4 pages)
11 March 2009Return made up to 20/02/09; full list of members (4 pages)
5 December 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
5 December 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
19 March 2008Return made up to 20/02/08; full list of members (4 pages)
19 March 2008Return made up to 20/02/08; full list of members (4 pages)
6 November 2007Total exemption small company accounts made up to 30 June 2007 (5 pages)
6 November 2007Total exemption small company accounts made up to 30 June 2007 (5 pages)
5 March 2007Return made up to 20/02/07; full list of members (3 pages)
5 March 2007Return made up to 20/02/07; full list of members (3 pages)
6 December 2006Total exemption small company accounts made up to 30 June 2006 (4 pages)
6 December 2006Total exemption small company accounts made up to 30 June 2006 (4 pages)
14 March 2006Return made up to 20/02/06; full list of members (3 pages)
14 March 2006Return made up to 20/02/06; full list of members (3 pages)
3 January 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
3 January 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
18 March 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
18 March 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
14 March 2005Return made up to 20/02/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
14 March 2005Return made up to 20/02/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
13 March 2004Return made up to 20/02/04; full list of members (7 pages)
13 March 2004Return made up to 20/02/04; full list of members (7 pages)
18 December 2003Total exemption small company accounts made up to 30 June 2003 (5 pages)
18 December 2003Total exemption small company accounts made up to 30 June 2003 (5 pages)
2 May 2003Return made up to 20/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 May 2003Return made up to 20/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 December 2002Total exemption small company accounts made up to 30 June 2002 (4 pages)
10 December 2002Total exemption small company accounts made up to 30 June 2002 (4 pages)
8 April 2002Return made up to 20/02/02; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
8 April 2002Return made up to 20/02/02; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
25 March 2002Director resigned (1 page)
25 March 2002Director resigned (1 page)
4 March 2002Total exemption small company accounts made up to 30 June 2001 (4 pages)
4 March 2002Total exemption small company accounts made up to 30 June 2001 (4 pages)
8 June 2001Return made up to 20/02/01; full list of members (7 pages)
8 June 2001Return made up to 20/02/01; full list of members (7 pages)
15 December 2000Accounts for a small company made up to 30 June 2000 (3 pages)
15 December 2000Accounts for a small company made up to 30 June 2000 (3 pages)
2 March 2000Return made up to 20/02/00; full list of members (7 pages)
2 March 2000Return made up to 20/02/00; full list of members (7 pages)
20 December 1999Accounts for a small company made up to 30 June 1999 (4 pages)
20 December 1999Accounts for a small company made up to 30 June 1999 (4 pages)
7 April 1999Return made up to 20/02/99; full list of members (6 pages)
7 April 1999Return made up to 20/02/99; full list of members (6 pages)
17 March 1999Accounting reference date extended from 30/06/98 to 30/06/99 (1 page)
17 March 1999Accounting reference date extended from 30/06/98 to 30/06/99 (1 page)
21 December 1998Particulars of mortgage/charge (3 pages)
21 December 1998Particulars of mortgage/charge (3 pages)
17 June 1998Accounting reference date shortened from 28/02/99 to 30/06/98 (1 page)
17 June 1998New director appointed (2 pages)
17 June 1998New director appointed (2 pages)
17 June 1998New director appointed (2 pages)
17 June 1998New secretary appointed;new director appointed (2 pages)
17 June 1998New director appointed (2 pages)
17 June 1998Registered office changed on 17/06/98 from: 46/54 high street ingatestone essex CM4 9DW (1 page)
17 June 1998Accounting reference date shortened from 28/02/99 to 30/06/98 (1 page)
17 June 1998Ad 08/05/98--------- £ si 75@1=75 £ ic 2/77 (2 pages)
17 June 1998New secretary appointed;new director appointed (2 pages)
17 June 1998Registered office changed on 17/06/98 from: 46/54 high street ingatestone essex CM4 9DW (1 page)
17 June 1998New director appointed (2 pages)
17 June 1998New director appointed (2 pages)
17 June 1998Ad 08/05/98--------- £ si 75@1=75 £ ic 2/77 (2 pages)
25 March 1998Secretary resigned (1 page)
25 March 1998Secretary resigned (1 page)
25 March 1998Registered office changed on 25/03/98 from: 81A corbets tey road upminster essex RM14 2AJ (1 page)
25 March 1998Director resigned (1 page)
25 March 1998Director resigned (1 page)
25 March 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
25 March 1998Registered office changed on 25/03/98 from: 81A corbets tey road upminster essex RM14 2AJ (1 page)
25 March 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
20 February 1998Incorporation (16 pages)
20 February 1998Incorporation (16 pages)