ROK DEVELOPMENT LIMITED

Register to unlock more data on OkredoRegister

ROK DEVELOPMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01173957

Incorporation date

14/06/1974

Size

Full

Contacts

Registered address

Registered address

7 More London Riverside, London SE1 2RTCopy
copy info iconCopy
See on map
Latest events (Record since 14/06/1974)
dot icon24/08/2021
Bona Vacantia disclaimer
dot icon18/06/2021
Final Gazette dissolved following liquidation
dot icon18/03/2021
Return of final meeting in a creditors' voluntary winding up
dot icon07/01/2021
Liquidators' statement of receipts and payments to 2020-11-05
dot icon07/09/2020
Notice to Registrar of Companies of Notice of disclaimer
dot icon09/01/2020
Liquidators' statement of receipts and payments to 2019-11-05
dot icon12/08/2019
Insolvency filing
dot icon17/07/2019
Notice to Registrar of Companies of Notice of disclaimer
dot icon08/07/2019
Removal of liquidator by court order
dot icon08/07/2019
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon12/06/2019
Appointment of a voluntary liquidator
dot icon12/06/2019
Removal of liquidator by court order
dot icon19/01/2019
Liquidators' statement of receipts and payments to 2018-11-05
dot icon16/01/2018
Liquidators' statement of receipts and payments to 2017-11-05
dot icon04/04/2017
Appointment of a voluntary liquidator
dot icon04/04/2017
Insolvency court order
dot icon04/04/2017
Notice of ceasing to act as a voluntary liquidator
dot icon31/01/2017
Liquidators' statement of receipts and payments to 2016-11-05
dot icon30/01/2017
Insolvency filing
dot icon22/12/2016
Appointment of a voluntary liquidator
dot icon22/12/2016
Insolvency court order
dot icon22/12/2016
Notice of ceasing to act as a voluntary liquidator
dot icon12/05/2016
Insolvency filing
dot icon05/01/2016
Liquidators' statement of receipts and payments to 2015-11-05
dot icon11/09/2015
Appointment of a voluntary liquidator
dot icon11/09/2015
Notice of ceasing to act as a voluntary liquidator
dot icon07/01/2015
Liquidators' statement of receipts and payments to 2014-11-05
dot icon28/01/2014
Liquidators' statement of receipts and payments to 2013-11-05
dot icon06/11/2012
Administrator's progress report to 2012-09-30
dot icon06/11/2012
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon24/05/2012
Administrator's progress report to 2012-03-31
dot icon08/11/2011
Administrator's progress report to 2011-09-30
dot icon08/11/2011
Notice of extension of period of Administration
dot icon08/07/2011
Registered office address changed from Rok Centre Guardian Road Exeter Business Park Exeter Devon EX1 3PD on 2011-07-08
dot icon22/06/2011
Administrator's progress report to 2011-05-11
dot icon01/03/2011
Statement of affairs with form 2.15B/2.14B
dot icon10/02/2011
Notice of deemed approval of proposals
dot icon03/02/2011
Termination of appointment of Stuart Longbottom as a director
dot icon13/01/2011
Statement of administrator's proposal
dot icon12/01/2011
Termination of appointment of Julian Turnbull as a secretary
dot icon12/01/2011
Termination of appointment of Garvis Snook as a director
dot icon17/11/2010
Appointment of an administrator
dot icon28/10/2010
Full accounts made up to 2009-12-31
dot icon04/10/2010
Termination of appointment of Ashley Martin as a director
dot icon05/05/2010
Annual return made up to 2010-04-09 with full list of shareholders
dot icon25/03/2010
Termination of appointment of Ross Christie as a director
dot icon02/11/2009
Full accounts made up to 2008-12-31
dot icon06/10/2009
Particulars of a mortgage or charge / charge no: 23
dot icon09/04/2009
Return made up to 09/04/09; full list of members
dot icon24/03/2009
Particulars of a mortgage or charge / charge no: 22
dot icon19/03/2009
Resolutions
dot icon16/03/2009
Particulars of a mortgage or charge / charge no: 21
dot icon06/03/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20
dot icon06/03/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19
dot icon20/02/2009
Return made up to 09/04/08; no change of members; amend
dot icon08/10/2008
Full accounts made up to 2007-12-31
dot icon08/07/2008
Director's change of particulars / garvis snook / 01/07/2008
dot icon09/06/2008
Capitals not rolled up
dot icon04/06/2008
Return made up to 09/04/08; full list of members
dot icon18/02/2008
Director resigned
dot icon05/10/2007
Director's particulars changed
dot icon02/10/2007
Ad 14/09/07--------- £ si 21000000@1=21000000 £ ic 5000000/26000000
dot icon12/06/2007
Resolutions
dot icon18/04/2007
Return made up to 09/04/07; full list of members
dot icon05/04/2007
Full accounts made up to 2006-12-31
dot icon03/04/2007
New director appointed
dot icon28/03/2007
Ad 19/12/06--------- £ si 46500000@1=46500000 £ ic 5000000/51500000
dot icon28/03/2007
Nc inc already adjusted 19/12/06
dot icon28/03/2007
Resolutions
dot icon28/03/2007
Resolutions
dot icon28/03/2007
Resolutions
dot icon20/02/2007
New director appointed
dot icon18/02/2007
Director resigned
dot icon18/02/2007
New director appointed
dot icon24/10/2006
Full accounts made up to 2005-12-31
dot icon20/04/2006
Return made up to 09/04/06; full list of members
dot icon22/03/2006
Director's particulars changed
dot icon22/12/2005
Certificate of change of name
dot icon24/11/2005
Director's particulars changed
dot icon24/11/2005
Director's particulars changed
dot icon14/11/2005
Full accounts made up to 2004-12-31
dot icon28/04/2005
Return made up to 09/04/05; full list of members
dot icon11/01/2005
Director resigned
dot icon15/12/2004
Particulars of mortgage/charge
dot icon15/12/2004
Particulars of mortgage/charge
dot icon12/11/2004
Director resigned
dot icon03/11/2004
Full accounts made up to 2003-12-31
dot icon03/11/2004
Ad 18/10/04--------- £ si 4789990@1=4789990 £ ic 210010/5000000
dot icon03/11/2004
Nc inc already adjusted 18/10/04
dot icon03/11/2004
Resolutions
dot icon03/11/2004
Resolutions
dot icon21/04/2004
Return made up to 09/04/04; full list of members
dot icon20/04/2004
Declaration of satisfaction of mortgage/charge
dot icon20/04/2004
Declaration of satisfaction of mortgage/charge
dot icon20/04/2004
Declaration of satisfaction of mortgage/charge
dot icon20/04/2004
Declaration of satisfaction of mortgage/charge
dot icon15/03/2004
New director appointed
dot icon21/01/2004
Nc inc already adjusted 31/12/03
dot icon21/01/2004
Resolutions
dot icon03/11/2003
Full accounts made up to 2002-12-31
dot icon15/10/2003
New director appointed
dot icon30/09/2003
Director resigned
dot icon07/07/2003
Director's particulars changed
dot icon16/05/2003
Return made up to 09/04/03; full list of members
dot icon04/02/2003
Director resigned
dot icon08/10/2002
Declaration of satisfaction of mortgage/charge
dot icon26/09/2002
Full accounts made up to 2001-12-31
dot icon03/05/2002
Return made up to 09/04/02; full list of members
dot icon24/04/2002
Particulars of mortgage/charge
dot icon05/11/2001
Secretary resigned
dot icon05/11/2001
New secretary appointed
dot icon05/10/2001
Registered office changed on 05/10/01 from: cranmere court lustleigh close exeter EX2 8RD
dot icon11/09/2001
Full accounts made up to 2000-12-31
dot icon31/08/2001
Director resigned
dot icon31/08/2001
Director resigned
dot icon15/05/2001
Return made up to 09/04/01; full list of members
dot icon24/04/2001
New director appointed
dot icon24/04/2001
New director appointed
dot icon19/04/2001
Certificate of change of name
dot icon13/02/2001
Director resigned
dot icon13/02/2001
Secretary resigned
dot icon13/02/2001
New secretary appointed
dot icon23/10/2000
Secretary resigned
dot icon12/10/2000
New secretary appointed
dot icon28/06/2000
Return made up to 09/04/00; full list of members
dot icon23/06/2000
Director resigned
dot icon23/06/2000
New director appointed
dot icon13/06/2000
Full accounts made up to 1999-12-31
dot icon26/04/2000
Secretary resigned
dot icon26/04/2000
New secretary appointed
dot icon30/06/1999
Full accounts made up to 1998-12-31
dot icon28/06/1999
Return made up to 09/04/99; full list of members
dot icon23/10/1998
Director's particulars changed
dot icon26/06/1998
Return made up to 09/04/98; no change of members
dot icon17/06/1998
Full accounts made up to 1997-12-31
dot icon30/06/1997
Return made up to 09/04/97; no change of members
dot icon27/05/1997
Full accounts made up to 1996-12-31
dot icon04/08/1996
Full accounts made up to 1995-12-31
dot icon16/07/1996
Return made up to 09/04/96; full list of members
dot icon26/01/1996
New director appointed
dot icon26/01/1996
Director resigned;new director appointed
dot icon22/08/1995
Full accounts made up to 1994-12-31
dot icon10/07/1995
Return made up to 09/04/95; no change of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon11/07/1994
Return made up to 09/04/94; full list of members
dot icon07/07/1994
Particulars of mortgage/charge
dot icon06/07/1994
New director appointed
dot icon12/05/1994
Full accounts made up to 1993-12-31
dot icon17/03/1994
Director's particulars changed
dot icon22/01/1994
Particulars of mortgage/charge
dot icon03/12/1993
Declaration of satisfaction of mortgage/charge
dot icon20/07/1993
Director's particulars changed
dot icon06/07/1993
Return made up to 09/04/93; no change of members
dot icon18/05/1993
Full accounts made up to 1992-12-31
dot icon21/01/1993
Resolutions
dot icon21/01/1993
Director resigned;new director appointed
dot icon04/01/1993
Certificate of change of name
dot icon05/10/1992
Particulars of mortgage/charge
dot icon10/06/1992
Full accounts made up to 1991-12-31
dot icon10/06/1992
Return made up to 09/04/92; no change of members
dot icon02/05/1992
Particulars of mortgage/charge
dot icon07/04/1992
Declaration of satisfaction of mortgage/charge
dot icon07/04/1992
Declaration of satisfaction of mortgage/charge
dot icon14/11/1991
Director resigned
dot icon29/06/1991
Full accounts made up to 1990-12-31
dot icon29/06/1991
Return made up to 09/04/91; full list of members
dot icon21/05/1991
Declaration of satisfaction of mortgage/charge
dot icon09/04/1991
Registered office changed on 09/04/91 from: walnut house 63 st davids hill exeter devon EX4 4DW
dot icon19/06/1990
Full accounts made up to 1989-12-31
dot icon19/06/1990
Return made up to 09/04/90; full list of members
dot icon26/02/1990
Director resigned;new director appointed
dot icon20/12/1989
Director's particulars changed
dot icon18/12/1989
Particulars of mortgage/charge
dot icon07/06/1989
Full accounts made up to 1988-12-31
dot icon16/05/1989
Return made up to 31/03/89; full list of members
dot icon30/03/1989
Declaration of satisfaction of mortgage/charge
dot icon20/01/1989
Declaration of satisfaction of mortgage/charge
dot icon16/01/1989
Director resigned
dot icon13/01/1989
Particulars of mortgage/charge
dot icon04/12/1988
Director resigned
dot icon13/06/1988
Full accounts made up to 1987-12-31
dot icon13/06/1988
Return made up to 11/04/88; full list of members
dot icon04/05/1988
Declaration of satisfaction of mortgage/charge
dot icon04/05/1988
Declaration of satisfaction of mortgage/charge
dot icon04/05/1988
Declaration of satisfaction of mortgage/charge
dot icon01/02/1988
Director's particulars changed
dot icon26/11/1987
Resolutions
dot icon05/10/1987
Declaration of satisfaction of mortgage/charge
dot icon05/10/1987
Declaration of satisfaction of mortgage/charge
dot icon05/10/1987
Declaration of satisfaction of mortgage/charge
dot icon11/05/1987
Full accounts made up to 1986-12-31
dot icon11/05/1987
Return made up to 10/04/87; full list of members
dot icon11/04/1987
Director resigned;new director appointed
dot icon03/03/1987
Registered office changed on 03/03/87 from: marwood hse, 60 st. David's hill exeter devon
dot icon01/12/1986
Particulars of mortgage/charge
dot icon19/11/1986
Particulars of mortgage/charge
dot icon19/11/1986
Particulars of mortgage/charge
dot icon19/11/1986
Particulars of mortgage/charge
dot icon18/11/1986
Particulars of mortgage/charge
dot icon18/11/1986
Particulars of mortgage/charge
dot icon18/11/1986
Particulars of mortgage/charge
dot icon17/11/1986
Particulars of mortgage/charge
dot icon17/11/1986
Particulars of mortgage/charge
dot icon17/11/1986
Particulars of mortgage/charge
dot icon01/05/1986
Full accounts made up to 1985-12-31
dot icon01/05/1986
Return made up to 15/04/86; full list of members
dot icon14/06/1974
Miscellaneous
dot icon14/06/1974
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2009
dot iconLast change occurred
31/12/2009

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2009
dot iconNext account date
31/12/2010
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kay, Mark Russell
Director
17/04/2001 - 30/09/2004
51
Boxer, Richard Blainey
Director
09/02/2004 - 30/11/2004
12
Hole, Nicholas Ian
Director
17/04/2001 - 31/01/2007
146
Titheridge, Timothy John
Director
01/02/2007 - 04/02/2008
15
Warington-Smyth, Julian Thorold
Secretary
25/09/2000 - 30/06/2001
2

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ROK DEVELOPMENT LIMITED

ROK DEVELOPMENT LIMITED is an(a) Dissolved company incorporated on 14/06/1974 with the registered office located at 7 More London Riverside, London SE1 2RT. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ROK DEVELOPMENT LIMITED?

toggle

ROK DEVELOPMENT LIMITED is currently Dissolved. It was registered on 14/06/1974 and dissolved on 18/06/2021.

Where is ROK DEVELOPMENT LIMITED located?

toggle

ROK DEVELOPMENT LIMITED is registered at 7 More London Riverside, London SE1 2RT.

What does ROK DEVELOPMENT LIMITED do?

toggle

ROK DEVELOPMENT LIMITED operates in the Development and selling of real estate (70.11 - SIC 2003) sector.

What is the latest filing for ROK DEVELOPMENT LIMITED?

toggle

The latest filing was on 24/08/2021: Bona Vacantia disclaimer.