Company NameRochester House Limited
Company StatusDissolved
Company Number04299797
CategoryPrivate Limited Company
Incorporation Date5 October 2001(22 years, 6 months ago)
Dissolution Date9 April 2024 (2 weeks, 2 days ago)
Previous NameKY Building Services Limited

Business Activity

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

Directors

Director NameMartin Joseph Cornberg
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish,Israeli
StatusClosed
Appointed17 July 2002(9 months, 2 weeks after company formation)
Appointment Duration21 years, 9 months (closed 09 April 2024)
RoleSolicitor
Country of ResidenceIsrael
Correspondence AddressJupiter House, Warley Business Park The Drive
Brentwood
Essex
CM13 3BE
Director NameTrevor John Wayman
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed17 July 2002(9 months, 2 weeks after company formation)
Appointment Duration21 years, 9 months (closed 09 April 2024)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressJupiter House, Warley Business Park The Drive
Brentwood
Essex
CM13 3BE
Director NameDaniel James Dwyer
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2001(same day as company formation)
RoleCompany Director
Correspondence AddressFieldstock
Vicarage Road
Bexley
Kent
DA5 2AW
Secretary NameMr Daniel John Dwyer
NationalityBritish
StatusResigned
Appointed05 October 2001(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Director NameKenneth Frederick Beavis
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2002(9 months, 2 weeks after company formation)
Appointment Duration5 years, 11 months (resigned 19 June 2008)
RoleSolicitor
Correspondence Address100 Acre End Street
Eynsham
Oxfordshire
OX29 4PD
Secretary NameBrian Sydney Purser
NationalityBritish
StatusResigned
Appointed17 July 2002(9 months, 2 weeks after company formation)
Appointment Duration19 years, 3 months (resigned 30 October 2021)
RoleCompany Director
Correspondence AddressRochester House
275 Baddow Road
Chelmsford
Essex
CM2 7QA

Location

Registered AddressJupiter House, Warley Business Park
The Drive
Brentwood
Essex
CM13 3BE
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardWarley
Built Up AreaBrentwood

Financials

Year2013
Net Worth£4,406
Cash£34
Current Liabilities£129,081

Accounts

Latest Accounts31 July 2021 (2 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Charges

16 September 2002Delivered on: 19 September 2002
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: All f/h k/a rochester house 275 baddow road chelmsford CM2 7QA dx 121929 chelmsford 6.
Outstanding
6 August 2002Delivered on: 13 August 2002
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

9 April 2024Final Gazette dissolved following liquidation (1 page)
9 January 2024Return of final meeting in a members' voluntary winding up (11 pages)
18 January 2023Registered office address changed from Rochester House 275 Baddow Road Chelmsford Essex CM2 7QA to Jupiter House, Warley Business Park the Drive Brentwood Essex CM13 3BE on 18 January 2023 (2 pages)
18 January 2023Appointment of a voluntary liquidator (3 pages)
18 January 2023Declaration of solvency (6 pages)
18 January 2023Resolutions
  • LRESSP ‐ Special resolution to wind up on 2023-01-06
(1 page)
5 December 2022Satisfaction of charge 2 in full (1 page)
5 December 2022Satisfaction of charge 1 in full (1 page)
28 September 2022Confirmation statement made on 28 September 2022 with updates (4 pages)
27 June 2022Total exemption full accounts made up to 31 July 2021 (10 pages)
22 December 2021Termination of appointment of Brian Sydney Purser as a secretary on 30 October 2021 (2 pages)
15 October 2021Confirmation statement made on 5 October 2021 with updates (4 pages)
6 April 2021Total exemption full accounts made up to 31 July 2020 (10 pages)
23 February 2021Change of details for Trevor John Wayman as a person with significant control on 22 February 2021 (2 pages)
23 February 2021Director's details changed for Trevor John Wayman on 22 February 2021 (2 pages)
2 November 2020Confirmation statement made on 5 October 2020 with no updates (3 pages)
29 October 2020Director's details changed for Martin Joseph Cornberg on 29 October 2020 (2 pages)
22 April 2020Total exemption full accounts made up to 31 July 2019 (9 pages)
14 November 2019Confirmation statement made on 5 October 2019 with no updates (3 pages)
30 April 2019Total exemption full accounts made up to 31 July 2018 (9 pages)
5 October 2018Director's details changed for Martin Joseph Cornberg on 5 October 2018 (2 pages)
5 October 2018Secretary's details changed for Brian Sydney Purser on 5 October 2018 (1 page)
5 October 2018Director's details changed for Martin Joseph Cornberg on 5 October 2018 (2 pages)
5 October 2018Director's details changed for Trevor John Wayman on 5 October 2018 (2 pages)
5 October 2018Confirmation statement made on 5 October 2018 with no updates (3 pages)
19 April 2018Total exemption full accounts made up to 31 July 2017 (9 pages)
11 October 2017Confirmation statement made on 5 October 2017 with no updates (3 pages)
11 October 2017Confirmation statement made on 5 October 2017 with no updates (3 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
17 October 2016Confirmation statement made on 5 October 2016 with updates (6 pages)
17 October 2016Confirmation statement made on 5 October 2016 with updates (6 pages)
27 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
27 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
12 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 75
(5 pages)
12 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 75
(5 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
22 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 75
(5 pages)
22 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 75
(5 pages)
22 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 75
(5 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
12 November 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 75
(5 pages)
12 November 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 75
(5 pages)
12 November 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 75
(5 pages)
29 April 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
29 April 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
17 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (5 pages)
17 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (5 pages)
17 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (5 pages)
26 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
26 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
14 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (5 pages)
14 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (5 pages)
14 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (5 pages)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
8 November 2010Annual return made up to 5 October 2010 with a full list of shareholders (14 pages)
8 November 2010Annual return made up to 5 October 2010 with a full list of shareholders (14 pages)
8 November 2010Annual return made up to 5 October 2010 with a full list of shareholders (14 pages)
5 May 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
5 May 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
3 December 2009Annual return made up to 5 October 2009 with a full list of shareholders (14 pages)
3 December 2009Annual return made up to 5 October 2009 with a full list of shareholders (14 pages)
3 December 2009Annual return made up to 5 October 2009 with a full list of shareholders (14 pages)
9 June 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
9 June 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
24 March 2009Return made up to 05/10/08; full list of members (5 pages)
24 March 2009Return made up to 05/10/08; full list of members (5 pages)
5 March 2009Gbp ic 75/50\19/06/08\gbp sr 25@1=25\ (1 page)
5 March 2009Gbp ic 75/50\19/06/08\gbp sr 25@1=25\ (1 page)
17 February 2009Appointment terminated director kenneth beavis (1 page)
17 February 2009Appointment terminated director kenneth beavis (1 page)
22 September 2008Gbp ic 100/75\19/06/08\gbp sr 25@1=25\ (1 page)
22 September 2008Gbp ic 100/75\19/06/08\gbp sr 25@1=25\ (1 page)
2 June 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
2 June 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
9 October 2007Return made up to 05/10/07; no change of members (7 pages)
9 October 2007Return made up to 05/10/07; no change of members (7 pages)
15 May 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
15 May 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
17 October 2006Return made up to 05/10/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 October 2006Return made up to 05/10/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 June 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
13 June 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
14 October 2005Return made up to 05/10/05; full list of members (7 pages)
14 October 2005Return made up to 05/10/05; full list of members (7 pages)
3 June 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
3 June 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
19 October 2004Return made up to 05/10/04; full list of members (7 pages)
19 October 2004Return made up to 05/10/04; full list of members (7 pages)
21 January 2004Total exemption small company accounts made up to 31 July 2003 (6 pages)
21 January 2004Total exemption small company accounts made up to 31 July 2003 (6 pages)
21 October 2003Return made up to 05/10/03; full list of members (7 pages)
21 October 2003Return made up to 05/10/03; full list of members (7 pages)
24 July 2003Ad 04/02/03--------- £ si 32@1=32 £ ic 43/75 (2 pages)
24 July 2003Ad 04/02/03--------- £ si 32@1=32 £ ic 43/75 (2 pages)
24 July 2003Ad 04/02/03--------- £ si 25@1=25 £ ic 75/100 (2 pages)
24 July 2003Ad 04/02/03--------- £ si 25@1=25 £ ic 75/100 (2 pages)
24 July 2003Ad 04/02/03--------- £ si 42@1=42 £ ic 1/43 (2 pages)
24 July 2003Ad 04/02/03--------- £ si 42@1=42 £ ic 1/43 (2 pages)
16 May 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
16 May 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
21 October 2002Accounting reference date shortened from 31/10/02 to 31/07/02 (1 page)
21 October 2002Accounting reference date shortened from 31/10/02 to 31/07/02 (1 page)
21 October 2002Return made up to 05/10/02; full list of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
21 October 2002Return made up to 05/10/02; full list of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
19 September 2002Particulars of mortgage/charge (3 pages)
19 September 2002Particulars of mortgage/charge (3 pages)
28 August 2002New director appointed (2 pages)
28 August 2002Registered office changed on 28/08/02 from: 312B high street orpington kent BR6 0NG (1 page)
28 August 2002New director appointed (2 pages)
28 August 2002Ad 03/04/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
28 August 2002New director appointed (2 pages)
28 August 2002Ad 03/04/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
28 August 2002Registered office changed on 28/08/02 from: 312B high street orpington kent BR6 0NG (1 page)
28 August 2002New director appointed (2 pages)
28 August 2002New secretary appointed (2 pages)
28 August 2002Ad 17/07/02--------- £ si 1@1=1 £ ic 2/3 (2 pages)
28 August 2002New director appointed (2 pages)
28 August 2002New director appointed (2 pages)
28 August 2002New secretary appointed (2 pages)
28 August 2002Ad 17/07/02--------- £ si 1@1=1 £ ic 2/3 (2 pages)
13 August 2002Particulars of mortgage/charge (4 pages)
13 August 2002Particulars of mortgage/charge (4 pages)
3 May 2002Memorandum and Articles of Association (12 pages)
3 May 2002Memorandum and Articles of Association (12 pages)
23 April 2002Secretary resigned (1 page)
23 April 2002Director resigned (1 page)
23 April 2002Director resigned (1 page)
23 April 2002Secretary resigned (1 page)
11 April 2002Company name changed ky building services LIMITED\certificate issued on 11/04/02 (2 pages)
11 April 2002Company name changed ky building services LIMITED\certificate issued on 11/04/02 (2 pages)
5 October 2001Incorporation (17 pages)
5 October 2001Incorporation (17 pages)