UKBizDB.co.uk

ROCKSTONE CHERRY LIMITED

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

This company is commonly known as Rockstone Cherry Limited. The company was founded 13 years ago and was given the registration number 07562616. The firm's registered office is in HOVE. You can find them at 1st Floor, 16-17 Boundary Road, Hove, East Sussex. This company's SIC code is 56302 - Public houses and bars.

Company Information

Name:ROCKSTONE CHERRY LIMITED
Company Number:07562616
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:In Administration
Incorporation Date:14 March 2011
End of financial year:31 March 2018
Jurisdiction:England - Wales
Industry Codes:
  • 56302 - Public houses and bars

Office Address & Contact

Registered Address:1st Floor, 16-17 Boundary Road, Hove, East Sussex, BN3 4AN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2/3, Pavilion Buildings, Brighton, BN1 1EE

Secretary20 September 2019Active
2/3, Pavilion Buildings, Brighton, BN1 1EE

Director20 September 2019Active
Offices B Crown House, 28 Winchester Road, Romsey, United Kingdom, SO51 8AA

Secretary15 June 2013Active
7a, Bell Street, Romsey, England, SO51 8GY

Secretary12 February 2015Active
41, Chalton Street, London, United Kingdom, NW1 1JD

Director14 March 2011Active
The Rockstone, 63 Onslow Road, Southampton, United Kingdom, SO14 0JL

Director17 October 2011Active
The Rockstone, 63 Onslow Road, Southampton, United Kingdom, SO14 0JL

Director17 October 2011Active
The Rockstone, 63 Onslow Road, Southampton, United Kingdom, SO14 0JL

Director14 March 2011Active
7a, Bell Street, Romsey, England, SO51 8GY

Director14 March 2017Active

People with Significant Control

Mr Ronald Patrick Pringle
Notified on:20 September 2019
Status:Active
Date of birth:February 1960
Nationality:British
Address:2/3, Pavilion Buildings, Brighton, BN1 1EE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Jennifer Joy Greenwood
Notified on:06 April 2016
Status:Active
Date of birth:February 1949
Nationality:British
Country of residence:United Kingdom
Address:Offices B Crown House, 28 Winchester Road, Romsey, United Kingdom, SO51 8AA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr John Kenneth Greenwood
Notified on:06 April 2016
Status:Active
Date of birth:December 1948
Nationality:British
Country of residence:United Kingdom
Address:Offices B Crown House, 28 Winchester Road, Romsey, United Kingdom, SO51 8AA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Maximilian Greenwood
Notified on:06 April 2016
Status:Active
Date of birth:March 1982
Nationality:British
Country of residence:England
Address:7a, Bell Street, Romsey, England, SO51 8GY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-04-20Gazette

Gazette dissolved liquidation.

Download
2023-01-20Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2022-01-24Insolvency

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

Download
2021-08-04Address

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

Download
2020-12-14Insolvency

Liquidation in administration move to creditors voluntary liquidation.

Download
2020-07-28Insolvency

Liquidation in administration progress report.

Download
2020-02-28Insolvency

Liquidation in administration result creditors meeting.

Download
2020-01-31Insolvency

Liquidation in administration proposals.

Download
2020-01-13Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2019-12-20Address

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

Download
2019-12-19Insolvency

Liquidation in administration appointment of administrator.

Download
2019-12-10Insolvency

Liquidation voluntary arrangement completion.

Download
2019-11-13Insolvency

Liquidation cva supervisors abstract of receipts payments with brought down date.

Download
2019-09-24Officers

Termination secretary company with name termination date.

Download
2019-09-20Persons with significant control

Cessation of a person with significant control.

Download
2019-09-20Persons with significant control

Cessation of a person with significant control.

Download
2019-09-20Persons with significant control

Notification of a person with significant control.

Download
2019-09-20Officers

Appoint person secretary company with name date.

Download
2019-09-20Officers

Termination director company with name termination date.

Download
2019-09-20Officers

Termination director company with name termination date.

Download
2019-09-20Officers

Appoint person director company with name date.

Download
2019-09-20Confirmation statement

Confirmation statement with updates.

Download
2019-07-08Address

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

Download
2019-02-28Accounts

Accounts with accounts type total exemption full.

Download
2018-11-19Insolvency

Liquidation cva supervisors abstract of receipts payments with brought down date.

Download

Copyright © 2024. All rights reserved.