UKBizDB.co.uk

ROCOCO CHOCOLATES LTD

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

This company is commonly known as Rococo Chocolates Ltd. The company was founded 26 years ago and was given the registration number 03401779. The firm's registered office is in SPINNINGFIELDS. You can find them at 3 Hardman Street, , Spinningfields, Manchester. This company's SIC code is 10821 - Manufacture of cocoa and chocolate confectionery.

Company Information

Name:ROCOCO CHOCOLATES LTD
Company Number:03401779
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:10 July 1997
End of financial year:31 December 2017
Jurisdiction:England - Wales
Industry Codes:
  • 10821 - Manufacture of cocoa and chocolate confectionery
  • 46360 - Wholesale of sugar and chocolate and sugar confectionery
  • 47240 - Retail sale of bread, cakes, flour confectionery and sugar confectionery in specialised stores
  • 47910 - Retail sale via mail order houses or via Internet

Office Address & Contact

Registered Address:3 Hardman Street, Spinningfields, Manchester, M3 3AT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
52 Bonnington Square, London, SW8 1TQ

Director03 October 2002Active
52 Bonnington Square, London, SW8 1TQ

Director10 July 1997Active
Unit C41, Parkhall Business Centre, 40 Martell Road West Norwood, London, United Kingdom, SE21 8EN

Secretary10 July 1997Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Secretary10 July 1997Active
58a Allfarthing Lane, Wandsworth, London, SW18 2AJ

Director17 July 2003Active
111 London Road, London, SE23 3XW

Director10 July 1997Active
Victoria House, 64 Paul Street, London, EC2A 4NA

Nominee Director10 July 1997Active
29 Rustic Avenue, Streatham, London, SW16 6PD

Director17 July 2003Active
5 Stockwell Park Road, London, England, SW9 0AP

Director22 July 2014Active
3, Hardman Street, Spinningfields, M3 3AT

Director12 October 2017Active
Unit C41, Parkhall Business Centre, 40 Martell Road West Norwood, London, SE21 8EN

Director18 July 2017Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Director10 July 1997Active

People with Significant Control

Mr Rupert Oliver Henry Morley
Notified on:12 October 2017
Status:Active
Date of birth:June 1965
Nationality:British
Address:C/O Bdo Llp 5 Temple Square, Temple Street, Liverpool, L2 5RH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Richard William Clive Larkin
Notified on:10 July 2016
Status:Active
Date of birth:December 1972
Nationality:British
Address:Unit C41, Parkhall Business Centre, London, SE21 8EN
Nature of control:
  • Significant influence or control
Ms Chantal Jane Coady
Notified on:10 July 2016
Status:Active
Date of birth:April 1959
Nationality:British
Address:C/O Bdo Llp 5 Temple Square, Temple Street, Liverpool, L2 5RH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr James Vivian Booth
Notified on:10 July 2016
Status:Active
Date of birth:May 1961
Nationality:British
Address:C/O Bdo Llp 5 Temple Square, Temple Street, Liverpool, L2 5RH
Nature of control:
  • Significant influence or control

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-08-01Insolvency

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

Download
2022-07-27Insolvency

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

Download
2021-10-28Address

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

Download
2021-07-06Insolvency

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

Download
2021-04-01Officers

Termination director company with name termination date.

Download
2020-06-12Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-05-27Insolvency

Liquidation in administration move to creditors voluntary liquidation.

Download
2020-05-27Insolvency

Liquidation in administration progress report.

Download
2020-01-03Insolvency

Liquidation in administration progress report.

Download
2019-08-21Insolvency

Liquidation in administration result creditors meeting.

Download
2019-08-06Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2019-07-31Insolvency

Liquidation in administration proposals.

Download
2019-06-13Address

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

Download
2019-06-12Insolvency

Liquidation in administration appointment of administrator.

Download
2019-05-13Mortgage

Mortgage satisfy charge full.

Download
2018-10-01Officers

Termination secretary company with name termination date.

Download
2018-09-28Accounts

Accounts with accounts type unaudited abridged.

Download
2018-08-21Confirmation statement

Confirmation statement with updates.

Download
2018-06-05Officers

Termination director company with name termination date.

Download
2018-03-28Accounts

Change account reference date company previous extended.

Download
2018-01-10Capital

Capital alter shares subdivision.

Download
2017-10-26Resolution

Resolution.

Download
2017-10-26Change of constitution

Statement of companys objects.

Download
2017-10-20Officers

Appoint person director company with name date.

Download
2017-10-20Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.