CompanyTrack
R

ROSECOURT PROPERTIES LIMITED

Dissolved London

Buying and selling of own real estate

Buying and selling of own real estate
R

ROSECOURT PROPERTIES LIMITED

Buying and selling of own real estate

Founded 6 Jun 2013 Dissolved London, United Kingdom
Buying and selling of own real estate
Accounts Submitted
Confirmation Statement Submitted 20 Jun 2018
Net assets N/A
Total assets N/A
Total Liabilities N/A
Charges None No charges registered

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

Resolve Advisory Limited 22 York Building London WC2N 6JU

Credit Report

Discover ROSECOURT PROPERTIES LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

No accounts filed yet

Financial History

Revenue, profit, EBITDA and key financial figures

No Financial Data Available

Financial information will appear here once available.

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Share Capital

Share Capital

Share allotments and capital structure

2 Allotments 999 Shares £999 Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
18 Jun 2013499£499£1
18 Jun 2013500£500£1

Officers

Officers

7 active 1 resigned
Status
Andris JansonsDirectorBritishEngland6718 Jun 2013Active
David Alan PearsDirectorBritishUnited Kingdom5718 Jun 2013Active
Mark Andrew PearsDirectorBritishUnited Kingdom6318 Jun 2013Active
Tomas JansonsDirectorBritishEngland3326 Apr 2016Active
Trevor Steven PearsDirectorBritishUnited Kingdom6118 Jun 2013Active
William Frederick BennettSecretaryUnknownUnknown18 Jun 2013Active
Wpg Registrars LimitedCorporate-directorUnited KingdomUnknown18 Jun 2013Active

Shareholders

Shareholders (5)

Trevor Steven Pears, Barry Shaw (tsp 87)
16.7%
16720 Jun 2018
Mark Andrew Pears, Barry Shaw (map 87)
16.7%
16720 Jun 2018
David Alan Pears, Barry Shaw (dap 87)
16.6%
16620 Jun 2018

Persons with Significant Control

Persons with Significant Control (2)

2 Active 1 Ceased

Aj Holdco 1 Limited

United Kingdom

Active
Notified 14 Jun 2017
Nature of Control
  • Ownership Of Shares 25 To 50 Percent
  • Voting Rights 25 To 50 Percent

Barry Michael Howard Shaw

British

Active
Notified 6 Apr 2016
Residence United Kingdom
DOB July 1956
Nature of Control
  • Ownership Of Shares 25 To 50 Percent
  • Voting Rights 25 To 50 Percent

Andris Jansons

Ceased 14 Jun 2017

Ceased

Group Structure

Group Structure

AJ HOLDCO 1 LTD united kingdom
ROSECOURT PROPERTIES LIMITED Current Company

Charges

Charges

No charges registered

Documents

Company Filings

DateCategoryDescriptionDocument
10 Apr 2022GazetteGazette Dissolved LiquidationView(1 page)
10 Jan 2022InsolvencyLiquidation Voluntary Members Return Of Final MeetingView(11 pages)
25 Jan 2021InsolvencyLiquidation Voluntary Statement Of Receipts And Payments With Brought Down DateView(10 pages)
5 Feb 2020InsolvencyLiquidation Voluntary Statement Of Receipts And Payments With Brought Down DateView(11 pages)
21 Jan 2019AddressChange Registered Office Address Company With Date Old Address New AddressView(2 pages)
10 Apr 2022 Gazette

Gazette Dissolved Liquidation

10 Jan 2022 Insolvency

Liquidation Voluntary Members Return Of Final Meeting

25 Jan 2021 Insolvency

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

5 Feb 2020 Insolvency

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

21 Jan 2019 Address

Change Registered Office Address Company With Date Old Address New Address

Recent Activity

Latest Activity

Gazette Dissolved Liquidation

3 years ago on 10 Apr 2022

Liquidation Voluntary Members Return Of Final Meeting

4 years ago on 10 Jan 2022

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

5 years ago on 25 Jan 2021

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

6 years ago on 5 Feb 2020

Change Registered Office Address Company With Date Old Address New Address

7 years ago on 21 Jan 2019