Company NameRollo Estates Limited
Company StatusDissolved
Company Number04403658
CategoryPrivate Limited Company
Incorporation Date26 March 2002(22 years, 1 month ago)
Dissolution Date7 November 2017 (6 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMrs Lynn Susan Rollo
Date of BirthMay 1957 (Born 67 years ago)
NationalityEnglish
StatusClosed
Appointed26 March 2002(same day as company formation)
RoleEstate Agency
Country of ResidenceEngland
Correspondence Address11 Browning Close
Colchester
Essex
CO3 4JJ
Director NameMr Michael John Rollo
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed26 March 2002(same day as company formation)
RoleEstate Agency
Country of ResidenceEngland
Correspondence Address11 Browning Close
Colchester
Essex
CO3 4JJ
Secretary NameMrs Lynn Susan Rollo
NationalityEnglish
StatusClosed
Appointed26 March 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Browning Close
Colchester
Essex
CO3 4JJ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed26 March 2002(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed26 March 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websiterolloestates.co.uk
Email address[email protected]
Telephone01206 825403
Telephone regionColchester

Location

Registered Address7 Kings Court Newcomen Way
Severalls Industrial Park
Colchester
CO4 9RA
RegionEast of England
ConstituencyColchester
CountyEssex
WardHighwoods
Built Up AreaColchester

Shareholders

50 at £1Mr Michael Rollo
49.50%
Ordinary
50 at £1Mrs L.s. Rollo
49.50%
Ordinary
1 at £1Mr Michael Rollo
0.99%
Ordinary A

Financials

Year2014
Net Worth-£44,919
Cash£11,718
Current Liabilities£60,163

Accounts

Latest Accounts31 March 2016 (8 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Charges

10 June 2002Delivered on: 20 June 2002
Persons entitled: Hsbc 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

7 November 2017Final Gazette dissolved via voluntary strike-off (1 page)
7 November 2017Final Gazette dissolved via voluntary strike-off (1 page)
22 August 2017First Gazette notice for voluntary strike-off (1 page)
22 August 2017First Gazette notice for voluntary strike-off (1 page)
10 August 2017Application to strike the company off the register (3 pages)
10 August 2017Application to strike the company off the register (3 pages)
23 May 2017Confirmation statement made on 26 March 2017 with updates (6 pages)
23 May 2017Confirmation statement made on 26 March 2017 with updates (6 pages)
6 July 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
6 July 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
15 April 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 101
(6 pages)
15 April 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 101
(6 pages)
14 July 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
14 July 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
27 March 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 101
(6 pages)
27 March 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 101
(6 pages)
18 August 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
18 August 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
10 April 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 101
(6 pages)
10 April 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 101
(6 pages)
10 March 2014Registered office address changed from 215 First Floor Ewer House 44-46 Crouch Street Colchester Essex CO3 3HH on 10 March 2014 (1 page)
10 March 2014Registered office address changed from 215 First Floor Ewer House 44-46 Crouch Street Colchester Essex CO3 3HH on 10 March 2014 (1 page)
7 August 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
7 August 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
15 April 2013Annual return made up to 26 March 2013 with a full list of shareholders (6 pages)
15 April 2013Annual return made up to 26 March 2013 with a full list of shareholders (6 pages)
6 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
6 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
26 March 2012Annual return made up to 26 March 2012 with a full list of shareholders (6 pages)
26 March 2012Annual return made up to 26 March 2012 with a full list of shareholders (6 pages)
5 September 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
5 September 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
1 April 2011Annual return made up to 26 March 2011 with a full list of shareholders (6 pages)
1 April 2011Annual return made up to 26 March 2011 with a full list of shareholders (6 pages)
3 October 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
3 October 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
6 April 2010Director's details changed for Michael John Rollo on 6 April 2010 (2 pages)
6 April 2010Annual return made up to 26 March 2010 with a full list of shareholders (5 pages)
6 April 2010Director's details changed for Lynn Susan Rollo on 6 April 2010 (2 pages)
6 April 2010Director's details changed for Lynn Susan Rollo on 6 April 2010 (2 pages)
6 April 2010Director's details changed for Michael John Rollo on 6 April 2010 (2 pages)
6 April 2010Director's details changed for Lynn Susan Rollo on 6 April 2010 (2 pages)
6 April 2010Annual return made up to 26 March 2010 with a full list of shareholders (5 pages)
6 April 2010Director's details changed for Michael John Rollo on 6 April 2010 (2 pages)
24 July 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
24 July 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
3 April 2009Return made up to 26/03/09; full list of members (4 pages)
3 April 2009Return made up to 26/03/09; full list of members (4 pages)
12 September 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
12 September 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
16 April 2008Return made up to 26/03/08; full list of members (4 pages)
16 April 2008Return made up to 26/03/08; full list of members (4 pages)
9 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
9 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
18 April 2007Return made up to 26/03/07; full list of members (3 pages)
18 April 2007Return made up to 26/03/07; full list of members (3 pages)
31 October 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
31 October 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
2 May 2006Return made up to 26/03/06; full list of members (7 pages)
2 May 2006Return made up to 26/03/06; full list of members (7 pages)
19 September 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
19 September 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
27 May 2005Return made up to 26/03/05; full list of members (7 pages)
27 May 2005Return made up to 26/03/05; full list of members (7 pages)
26 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
26 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
26 November 2004Ad 01/07/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
26 November 2004Ad 01/07/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
8 July 2004Registered office changed on 08/07/04 from: 47 butt road colchester essex CO3 3BZ (1 page)
8 July 2004Registered office changed on 08/07/04 from: 47 butt road colchester essex CO3 3BZ (1 page)
1 July 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
1 July 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
7 April 2004Return made up to 26/03/04; full list of members (7 pages)
7 April 2004Return made up to 26/03/04; full list of members (7 pages)
22 August 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
22 August 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
16 July 2003Ad 05/03/03--------- £ si 99@1 (3 pages)
16 July 2003Ad 05/03/03--------- £ si 99@1 (3 pages)
2 April 2003Return made up to 26/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 April 2003Return made up to 26/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 June 2002Particulars of mortgage/charge (3 pages)
20 June 2002Particulars of mortgage/charge (3 pages)
3 April 2002Director resigned (1 page)
3 April 2002New director appointed (2 pages)
3 April 2002New secretary appointed (2 pages)
3 April 2002New director appointed (2 pages)
3 April 2002New secretary appointed (2 pages)
3 April 2002New director appointed (2 pages)
3 April 2002Secretary resigned (1 page)
3 April 2002New director appointed (2 pages)
3 April 2002Director resigned (1 page)
3 April 2002Secretary resigned (1 page)
26 March 2002Incorporation (17 pages)
26 March 2002Incorporation (17 pages)