UKBizDB.co.uk

ROCCA RESTAURANTS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Rocca Restaurants Limited. The company was founded 6 years ago and was given the registration number 10898286. The firm's registered office is in SHIPLEY. You can find them at Rushtons Insolvency Limited, 3 Merchants Quay, Ashley Lane, Shipley, West Yorkshire. This company's SIC code is 56101 - Licensed restaurants.

Company Information

Name:ROCCA RESTAURANTS LIMITED
Company Number:10898286
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:03 August 2017
Jurisdiction:England - Wales
Industry Codes:
  • 56101 - Licensed restaurants

Office Address & Contact

Registered Address:Rushtons Insolvency Limited, 3 Merchants Quay, Ashley Lane, Shipley, West Yorkshire, BD17 7DB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Rushtons Insolvency Limited, 3 Merchants Quay, Ashley Lane, Shipley, BD17 7DB

Director10 August 2017Active
7, Moorhead Lane, Shipley, England, BD18 4JH

Director03 August 2017Active
10 Mercury Quays, Ashley Lane, Shipley, England, BD17 7DB

Director03 August 2017Active

People with Significant Control

Mrs Julie Michelle O'Neil
Notified on:17 August 2017
Status:Active
Date of birth:May 1970
Nationality:British
Address:Rushtons Insolvency Limited, 3 Merchants Quay, Ashley Lane, Shipley, BD17 7DB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Lee Dean Wilkinson
Notified on:16 August 2017
Status:Active
Date of birth:February 1977
Nationality:British
Country of residence:England
Address:7, Moorhead Lane, Shipley, England, BD18 4JH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mrs Julie Michelle O'Neil
Notified on:03 August 2017
Status:Active
Date of birth:May 1970
Nationality:British
Country of residence:England
Address:7, Moorhead Lane, Shipley, England, BD18 4JH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-07-06Gazette

Gazette dissolved liquidation.

Download
2022-04-06Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2021-09-27Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-10-12Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-01-22Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-01-22Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2019-08-20Address

Change registered office address company with date old address new address.

Download
2019-08-19Insolvency

Liquidation voluntary statement of affairs.

Download
2019-08-19Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-08-19Resolution

Resolution.

Download
2019-07-17Gazette

Gazette filings brought up to date.

Download
2019-07-09Gazette

Gazette notice compulsory.

Download
2019-03-08Address

Change registered office address company with date old address new address.

Download
2018-07-31Confirmation statement

Confirmation statement with updates.

Download
2018-07-20Officers

Termination director company with name termination date.

Download
2018-03-23Confirmation statement

Confirmation statement with updates.

Download
2017-11-06Address

Change registered office address company with date old address new address.

Download
2017-08-23Confirmation statement

Confirmation statement with updates.

Download
2017-08-23Persons with significant control

Cessation of a person with significant control.

Download
2017-08-23Persons with significant control

Notification of a person with significant control.

Download
2017-08-23Officers

Appoint person director company with name date.

Download
2017-08-16Confirmation statement

Confirmation statement with updates.

Download
2017-08-16Persons with significant control

Notification of a person with significant control.

Download
2017-08-16Persons with significant control

Cessation of a person with significant control.

Download
2017-08-09Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.