ROMAC HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

ROMAC HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05115864

Incorporation date

28/04/2004

Size

Group

Contacts

Registered address

Registered address

The Pinnacle, 170 Midsummer Boulevard, Central Milton Keynes, Buckinghamshire MK9 1BPCopy
copy info iconCopy
See on map
Latest events (Record since 28/04/2004)
dot icon20/12/2012
Final Gazette dissolved following liquidation
dot icon20/09/2012
Return of final meeting in a creditors' voluntary winding up
dot icon18/12/2011
Registered office address changed from Clements House Mount Avenue Bletchley Milton Keynes Buckinghamshire MK1 1LS on 2011-12-19
dot icon18/12/2011
Appointment of a voluntary liquidator
dot icon18/12/2011
Statement of affairs with form 4.19
dot icon18/12/2011
Resolutions
dot icon26/04/2011
Annual return made up to 2011-04-25 with full list of shareholders
dot icon24/01/2011
Appointment of Mr Mark Philip Owen as a director
dot icon23/01/2011
Termination of appointment of Richard Morley as a director
dot icon29/11/2010
Group of companies' accounts made up to 2010-05-31
dot icon11/10/2010
Statement by Directors
dot icon11/10/2010
Statement of capital on 2010-10-12
dot icon11/10/2010
Solvency Statement dated 29/09/10
dot icon11/10/2010
Resolutions
dot icon30/06/2010
Annual return made up to 2010-04-25 with full list of shareholders
dot icon30/06/2010
Director's details changed for Mr Martin John Nye on 2010-04-25
dot icon01/06/2010
Group of companies' accounts made up to 2009-05-31
dot icon24/05/2010
Statement of capital following an allotment of shares on 2010-05-12
dot icon23/05/2010
Resolutions
dot icon12/08/2009
Director appointed mr martin john nye
dot icon11/08/2009
Appointment Terminated Director keith charlton
dot icon30/04/2009
Return made up to 25/04/09; full list of members
dot icon29/04/2009
Ad 18/09/08 gbp si [email protected]=207200 gbp ic 20774000.32/20981200.32
dot icon25/03/2009
Full accounts made up to 2008-05-31
dot icon21/12/2008
Appointment Terminated Director stephen harris
dot icon16/10/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon24/09/2008
Ad 18/09/08 gbp si 20720000@1=20720000 gbp ic 54000.32/20774000.32
dot icon24/09/2008
Nc inc already adjusted 18/09/08
dot icon24/09/2008
Conve
dot icon24/09/2008
Resolutions
dot icon24/04/2008
Return made up to 25/04/08; full list of members
dot icon24/04/2008
Director's Change of Particulars / keith charlton / 03/12/2007 / HouseName/Number was: , now: the old school house; Street was: 2 sandmartin close, now: steeple claydon; Post Town was: bucking ham, now: buckingham; Post Code was: MK18 1SD, now: MK18 2PE
dot icon24/04/2008
Appointment Terminated Director gary mcmenamin
dot icon11/09/2007
Accounts for a small company made up to 2007-05-31
dot icon04/06/2007
Return made up to 25/04/07; full list of members
dot icon04/06/2007
Secretary's particulars changed;director's particulars changed
dot icon28/04/2007
Nc inc already adjusted 30/03/07
dot icon22/04/2007
£ ic 55714/48572 30/03/07 £ sr [email protected]=7142
dot icon12/04/2007
Resolutions
dot icon12/04/2007
Resolutions
dot icon12/04/2007
Resolutions
dot icon12/04/2007
Resolutions
dot icon12/04/2007
Resolutions
dot icon04/04/2007
Accounts for a small company made up to 2006-05-31
dot icon23/05/2006
Return made up to 25/04/06; full list of members
dot icon09/04/2006
Ad 20/02/06--------- £ si [email protected]=5714 £ ic 50000/55714
dot icon23/03/2006
New director appointed
dot icon23/03/2006
Nc dec already adjusted 07/02/06
dot icon23/03/2006
£ ic 55428/50000 07/02/06 £ sr [email protected]=5428
dot icon14/03/2006
Memorandum and Articles of Association
dot icon14/03/2006
Resolutions
dot icon14/03/2006
Resolutions
dot icon07/03/2006
Accounts for a small company made up to 2005-05-31
dot icon22/02/2006
Resolutions
dot icon22/02/2006
Resolutions
dot icon22/02/2006
Resolutions
dot icon22/02/2006
Resolutions
dot icon20/02/2006
Director resigned
dot icon07/06/2005
Certificate of change of name
dot icon23/05/2005
Registered office changed on 24/05/05 from: ventura house mount avenue bletchley milton keynes buckinghamshire MK1 1JE
dot icon18/05/2005
New director appointed
dot icon18/05/2005
Ad 03/05/05--------- £ si [email protected]=1142 £ ic 54286/55428
dot icon15/05/2005
Return made up to 25/04/05; full list of members
dot icon14/02/2005
Accounting reference date extended from 30/04/05 to 31/05/05
dot icon01/02/2005
New director appointed
dot icon30/01/2005
New secretary appointed;new director appointed
dot icon27/01/2005
Ad 14/01/05--------- £ si [email protected]=44285 £ ic 1/44286
dot icon25/01/2005
Particulars of mortgage/charge
dot icon23/01/2005
Registered office changed on 24/01/05 from: 44 the ropewalk nottingham nottinghamshire NG1 5EL
dot icon23/01/2005
Secretary resigned
dot icon23/01/2005
Director resigned
dot icon23/01/2005
New director appointed
dot icon23/01/2005
New director appointed
dot icon21/01/2005
Particulars of mortgage/charge
dot icon18/01/2005
Particulars of mortgage/charge
dot icon18/01/2005
Resolutions
dot icon18/01/2005
S-div 14/01/05
dot icon18/01/2005
Memorandum and Articles of Association
dot icon18/01/2005
Resolutions
dot icon18/01/2005
£ nc 1000/57143 14/01/05
dot icon28/04/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/05/2010
dot iconLast change occurred
30/05/2010

Accounts

dot iconAccounts
Group
dot iconLast made up date
30/05/2010
dot iconNext account date
30/05/2011
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mcmenamin, Gary
Director
14/01/2005 - 31/08/2007
3
Harris, Stephen James
Director
20/02/2006 - 19/12/2008
17
Mcdonald, John
Director
14/01/2005 - Present
9
Charlton, Keith Pearson
Director
03/05/2005 - 12/06/2009
22
Morley, Richard Anthony
Director
14/01/2005 - 31/12/2010
16

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 ROMAC HOLDINGS LIMITED

ROMAC HOLDINGS LIMITED is an(a) Dissolved company incorporated on 28/04/2004 with the registered office located at The Pinnacle, 170 Midsummer Boulevard, Central Milton Keynes, Buckinghamshire MK9 1BP. There are currently 4 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 ROMAC HOLDINGS LIMITED?

toggle

ROMAC HOLDINGS LIMITED is currently Dissolved. It was registered on 28/04/2004 and dissolved on 20/12/2012.

Where is ROMAC HOLDINGS LIMITED located?

toggle

ROMAC HOLDINGS LIMITED is registered at The Pinnacle, 170 Midsummer Boulevard, Central Milton Keynes, Buckinghamshire MK9 1BP.

What does ROMAC HOLDINGS LIMITED do?

toggle

ROMAC HOLDINGS LIMITED operates in the Freight transport by road (60.24 - SIC 2003) sector.

What is the latest filing for ROMAC HOLDINGS LIMITED?

toggle

The latest filing was on 20/12/2012: Final Gazette dissolved following liquidation.