Company NameRouse Joinery Limited
Company StatusDissolved
Company Number05642150
CategoryPrivate Limited Company
Incorporation Date1 December 2005(18 years, 4 months ago)
Dissolution Date11 September 2020 (3 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 2010Sawmill, plane, impregnation wood
SIC 16100Sawmilling and planing of wood

Directors

Director NameDavid William Rouse
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2005(same day as company formation)
RoleJoiner
Country of ResidenceEngland
Correspondence AddressFunstons Commercial Centre Unit 1, Arkesden Road
Clavering
Essex
CB11 4QU
Secretary NameJudith Ann Rouse
NationalityBritish
StatusClosed
Appointed01 December 2005(same day as company formation)
RoleCompany Director
Correspondence Address13 Joiners Road
Linton
Cambridge
Cambridgeshire
CB21 4NP
Director NameMrs Judith Ann Rouse
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2013(7 years, 2 months after company formation)
Appointment Duration7 years, 7 months (closed 11 September 2020)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressFunstons Commercial Centre Unit 1, Arkesden Road
Clavering
Essex
CB11 4QU

Contact

Websiterousejoineryltd.co.uk

Location

Registered Address3rd Floor Princess Caroline House
1 High Street
Southend On Sea
Essex
SS1 1JE
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea

Shareholders

1 at £1David William Rouse
50.00%
Ordinary
1 at £1Judith Ann Rouse
50.00%
Ordinary

Financials

Year2014
Net Worth£1,709
Cash£1,650
Current Liabilities£83,859

Accounts

Latest Accounts30 November 2016 (7 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Charges

28 February 2013Delivered on: 1 March 2013
Persons entitled: Lloyds Tsb Bank PLC

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

Filing History

11 September 2020Final Gazette dissolved following liquidation (1 page)
11 June 2020Return of final meeting in a creditors' voluntary winding up (17 pages)
16 October 2019Liquidators' statement of receipts and payments to 27 September 2019 (18 pages)
21 November 2018Satisfaction of charge 1 in full (1 page)
22 October 2018Registered office address changed from Funstons Commercial Centre Unit 1, Arkesden Road Clavering Essex CB11 4QU United Kingdom to 3rd Floor Princess Caroline House 1 High Street Southend on Sea Essex SS1 1JE on 22 October 2018 (2 pages)
10 October 2018Appointment of a voluntary liquidator (3 pages)
10 October 2018Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-09-28
(1 page)
10 October 2018Statement of affairs (11 pages)
6 December 2017Confirmation statement made on 1 December 2017 with updates (4 pages)
6 December 2017Confirmation statement made on 1 December 2017 with updates (4 pages)
30 August 2017Total exemption small company accounts made up to 30 November 2016 (5 pages)
30 August 2017Total exemption small company accounts made up to 30 November 2016 (5 pages)
2 August 2017Withdrawal of a person with significant control statement on 2 August 2017 (2 pages)
2 August 2017Withdrawal of a person with significant control statement on 2 August 2017 (2 pages)
2 August 2017Notification of Judith Ann Rouse as a person with significant control on 6 April 2016 (2 pages)
2 August 2017Notification of David William Rouse as a person with significant control on 2 August 2017 (2 pages)
2 August 2017Withdrawal of a person with significant control statement on 2 August 2017 (2 pages)
2 August 2017Withdrawal of a person with significant control statement on 2 August 2017 (2 pages)
2 August 2017Withdrawal of a person with significant control statement on 2 August 2017 (2 pages)
2 August 2017Withdrawal of a person with significant control statement on 2 August 2017 (2 pages)
2 August 2017Notification of David William Rouse as a person with significant control on 6 April 2016 (2 pages)
2 August 2017Notification of Judith Ann Rouse as a person with significant control on 2 August 2017 (2 pages)
2 August 2017Notification of David William Rouse as a person with significant control on 6 April 2016 (2 pages)
2 August 2017Notification of Judith Ann Rouse as a person with significant control on 6 April 2016 (2 pages)
7 December 2016Director's details changed for David William Rouse on 1 December 2016 (2 pages)
7 December 2016Confirmation statement made on 1 December 2016 with updates (5 pages)
7 December 2016Confirmation statement made on 1 December 2016 with updates (5 pages)
7 December 2016Director's details changed for David William Rouse on 1 December 2016 (2 pages)
27 April 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
27 April 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
5 April 2016Registered office address changed from Funstons Commercial Centre, Unit 1, Arkesden Road Clavering Essex CB11 4QU to Funstons Commercial Centre Unit 1, Arkesden Road Clavering Essex CB11 4QU on 5 April 2016 (1 page)
5 April 2016Registered office address changed from Funstons Commercial Centre, Unit 1, Arkesden Road Clavering Essex CB11 4QU to Funstons Commercial Centre Unit 1, Arkesden Road Clavering Essex CB11 4QU on 5 April 2016 (1 page)
4 April 2016Director's details changed for Mrs Judith Ann Rouse on 4 April 2016 (2 pages)
4 April 2016Director's details changed for Mrs Judith Ann Rouse on 4 April 2016 (2 pages)
14 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 2
(5 pages)
14 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 2
(5 pages)
14 August 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
14 August 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
7 January 2015Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 2
(5 pages)
7 January 2015Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 2
(5 pages)
7 January 2015Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 2
(5 pages)
20 August 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
20 August 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
13 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 2
(5 pages)
13 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 2
(5 pages)
13 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 2
(5 pages)
26 September 2013Current accounting period shortened from 31 December 2013 to 30 November 2013 (1 page)
26 September 2013Current accounting period shortened from 31 December 2013 to 30 November 2013 (1 page)
25 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
25 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
1 March 2013Particulars of a mortgage or charge / charge no: 1 (11 pages)
1 March 2013Particulars of a mortgage or charge / charge no: 1 (11 pages)
7 February 2013Appointment of Mrs Judith Ann Rouse as a director (2 pages)
7 February 2013Appointment of Mrs Judith Ann Rouse as a director (2 pages)
16 January 2013Annual return made up to 1 December 2012 with a full list of shareholders (4 pages)
16 January 2013Annual return made up to 1 December 2012 with a full list of shareholders (4 pages)
16 January 2013Annual return made up to 1 December 2012 with a full list of shareholders (4 pages)
18 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
18 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
5 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (4 pages)
5 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (4 pages)
5 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (4 pages)
29 June 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
29 June 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
10 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (4 pages)
10 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (4 pages)
10 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (4 pages)
11 May 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
11 May 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
23 December 2009Annual return made up to 1 December 2009 with a full list of shareholders (4 pages)
23 December 2009Annual return made up to 1 December 2009 with a full list of shareholders (4 pages)
23 December 2009Director's details changed for David William Rouse on 22 December 2009 (2 pages)
23 December 2009Annual return made up to 1 December 2009 with a full list of shareholders (4 pages)
23 December 2009Director's details changed for David William Rouse on 22 December 2009 (2 pages)
15 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
15 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
18 December 2008Return made up to 01/12/08; full list of members (3 pages)
18 December 2008Return made up to 01/12/08; full list of members (3 pages)
27 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
27 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
19 December 2007Return made up to 01/12/07; full list of members (2 pages)
19 December 2007Return made up to 01/12/07; full list of members (2 pages)
2 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
2 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
4 January 2007Return made up to 01/12/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 January 2007Return made up to 01/12/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 December 2005Incorporation (12 pages)
1 December 2005Incorporation (12 pages)