UKBizDB.co.uk

ROK BUILDING LIMITED

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

This company is commonly known as Rok Building Limited. The company was founded 69 years ago and was given the registration number 00539441. The firm's registered office is in LONDON. You can find them at 7 More London Riverside, , London, . This company's SIC code is 4521 - Gen construction & civil engineer.

Company Information

Name:ROK BUILDING LIMITED
Company Number:00539441
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:19 October 1954
End of financial year:31 December 2009
Jurisdiction:England - Wales
Industry Codes:
  • 4521 - Gen construction & civil engineer

Office Address & Contact

Registered Address:7 More London Riverside, London, SE1 2RT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1 Biddington Way, Honiton, EX14 2GU

Secretary-Active
Little Britayne, 38 Bartholomew Street West, Exeter, EX4 3BA

Secretary16 July 1993Active
The Knoll, Marsh Green, Exeter, EX5 2ES

Secretary01 September 2000Active
The Grecian 235 Exeter Road, Exmouth, EX8 3ED

Director-Active
1, Old Gatehouse Road, Dawlish, EX7 0DG

Director-Active
Maple Cottage, 12 Lindridge Park, Teignmouth, TQ14 9TF

Director-Active
Rok Centre Guardian Road, Exeter Business Park, Exeter, EX1 3PD

Director01 October 2010Active
3 Tall Oaks, Amersham, HP6 6HB

Director01 October 2001Active
Blandfords Cottage, Breamore, Fordingbridge, SP6 2DJ

Director20 September 1991Active
Little Britayne, 38 Bartholomew Street West, Exeter, EX4 3BA

Director-Active
Sundance 14 Fairfield Road, Crediton, EX17 2EQ

Director-Active
8 Moat Farm, Tunbridge Wells, TN2 5XG

Director01 January 2003Active
Brendon Cottage, Copplestone, Crediton, EX17 5NZ

Director01 July 2001Active
The Withens 6 Grove Road, Coombe Dingle, Bristol, BS9 2RQ

Director05 October 1999Active
The Firs, Lane End St Gluvias, Penryn, TR10 9AX

Director05 January 2004Active
Spencers Farm, Whelpley Hill, Chesham, HP5 3RP

Director12 August 2003Active
Rok Centre Guardian Road, Exeter Business Park, Exeter, EX1 3PD

Director18 August 2010Active
Deerwood House, Cowley Bridge Road, Exeter, EX4 5AF

Director01 January 1994Active
Rainbows End, Barton Road, Winscombe, BS25 1BL

Director01 January 1994Active
Ridgeway, 8 Dearney Road, Godalming, GU7 2PQ

Director09 November 2005Active
13, Sloane Gardens, London, SW1W 8EB

Director16 June 2000Active
Goatlake House, Tedburn St Mary, Exeter, EX6 6AN

Director01 March 1996Active
Loram Cottage, Copplestone, Crediton, EX17 5NL

Director-Active
Westbourn Rockdale Road, Yealmpton, Plymouth, PL8 2DZ

Director16 July 1993Active

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
2021-06-17Gazette

Gazette dissolved liquidation.

Download
2021-03-17Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2021-01-07Insolvency

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

Download
2020-01-09Insolvency

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

Download
2019-08-12Insolvency

Liquidation miscellaneous.

Download
2019-07-08Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2019-07-08Insolvency

Liquidation in administration move to creditors voluntary liquidation.

Download
2019-06-12Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-06-12Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2019-01-19Insolvency

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

Download
2018-05-15Insolvency

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

Download
2018-01-16Insolvency

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

Download
2017-04-04Insolvency

Liquidation voluntary appointment of liquidator.

Download
2017-04-04Insolvency

Liquidation court order miscellaneous.

Download
2017-04-04Insolvency

Liquidation voluntary cease to act as liquidator.

Download
2017-01-30Insolvency

Liquidation miscellaneous.

Download
2016-12-22Insolvency

Liquidation voluntary appointment of liquidator.

Download
2016-12-22Insolvency

Liquidation court order miscellaneous.

Download
2016-12-22Insolvency

Liquidation voluntary cease to act as liquidator.

Download
2016-05-12Insolvency

Liquidation miscellaneous.

Download
2016-01-05Insolvency

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

Download
2015-09-11Insolvency

Liquidation voluntary appointment of liquidator.

Download
2015-09-11Insolvency

Liquidation voluntary cease to act as liquidator.

Download
2015-01-06Insolvency

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

Download
2014-01-28Insolvency

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

Download

Copyright © 2024. All rights reserved.