Company NameRowcliffes Estate Agents Limited
Company StatusDissolved
Company Number03825295
CategoryPrivate Limited Company
Incorporation Date13 August 1999(24 years, 8 months ago)
Dissolution Date10 September 2019 (4 years, 7 months ago)
Previous NameRowcliffe Estate Agents Limited

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr Michael Anthony James Sharples
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed24 June 2008(8 years, 10 months after company formation)
Appointment Duration11 years, 2 months (closed 10 September 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTower 12 18-22 Bridge Street
Spinningfields
Manchester
M3 3BZ
Director NameMr James Metcalf
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed24 June 2008(8 years, 10 months after company formation)
Appointment Duration11 years, 2 months (closed 10 September 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTower 12 18-22 Bridge Street
Spinningfields
Manchester
M3 3BZ
Director NameMr Robert Clarke
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2014(14 years, 8 months after company formation)
Appointment Duration5 years, 4 months (closed 10 September 2019)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence AddressTower 12 18-22 Bridge Street
Spinningfields
Manchester
M3 3BZ
Director NameJonathan Mark Mellor
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1999(1 month, 1 week after company formation)
Appointment Duration8 years, 9 months (resigned 24 June 2008)
RoleManaging Director
Correspondence Address"Tara" 5
Wingfield Drive
Wilmslow
Cheshire
SK3 8TH
Director NameMr Christopher Sean Blakeley Williams
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1999(1 month, 1 week after company formation)
Appointment Duration8 years, 9 months (resigned 24 June 2008)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence Address18 Fulshaw Court
Fulshaw Park
Wilmslow
SK9 5JB
Secretary NameMr Christopher Sean Blakeley Williams
NationalityBritish
StatusResigned
Appointed24 September 1999(1 month, 1 week after company formation)
Appointment Duration1 year, 3 months (resigned 01 January 2001)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence Address18 Fulshaw Court
Fulshaw Park
Wilmslow
SK9 5JB
Secretary NameMrs Pauline Williams
NationalityBritish
StatusResigned
Appointed14 February 2001(1 year, 6 months after company formation)
Appointment Duration7 years, 4 months (resigned 30 June 2008)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address20 Mevril Springs Way
Whaley Bridge
High Peak
SK23 7GZ
Secretary NameJohn Humphrey Moss
NationalityBritish
StatusResigned
Appointed19 November 2003(4 years, 3 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 13 January 2004)
RoleSolicitor
Correspondence Address159 Ashley Road
Hale
Altrincham
Cheshire
WA15 9SD
Director NameMr John Anthony Millar-Mills
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2006(6 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 24 June 2008)
RoleAccountant
Country of ResidenceEngland
Correspondence Address19 Cavendish Mews
Wilmslow
Cheshire
SK9 1PW
Secretary NameNeil Brookes Fazakerley
NationalityBritish
StatusResigned
Appointed30 June 2008(8 years, 10 months after company formation)
Appointment Duration6 years, 2 months (resigned 19 September 2014)
RoleCompany Director
Correspondence Address20-22 Market Street
Whaley Bridge
High Peak
Derbyshire
SK23 7LP
Secretary NameMr William Barry Homan-Russell
StatusResigned
Appointed19 August 2014(15 years after company formation)
Appointment Duration1 year, 6 months (resigned 26 February 2016)
RoleCompany Director
Correspondence Address20-22 Market Street
Whaley Bridge
High Peak
Derbyshire
SK23 7LP
Secretary NameMr Anthony Richard Malkin
StatusResigned
Appointed26 February 2016(16 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 May 2018)
RoleCompany Director
Correspondence AddressSuite 3d, Manchester International Office Centre S
Manchester
M22 5WB
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed13 August 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed13 August 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Contact

Websitewww.rowcliffes.com/
Telephone01298 813577
Telephone regionBuxton

Location

Registered AddressTower 12 18-22 Bridge Street
Spinningfields
Manchester
M3 3BZ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth-£42,431
Cash£6,857
Current Liabilities£316,318

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Charges

26 June 2017Delivered on: 5 July 2017
Persons entitled: Crosslane Investments Limited

Classification: A registered charge
Outstanding
14 November 2001Delivered on: 17 November 2001
Satisfied on: 31 July 2007
Persons entitled: The Vernon Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a 20.24A market street whaley bridge high peak derbyshire t/b DY297743 together with all fixtures and otherwise and all landlords fixtures and fittings fixed plant and machinery.
Fully Satisfied
13 July 2001Delivered on: 18 July 2001
Satisfied on: 31 July 2007
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 20/24A market street, whaley bridge, derbyshire, title number DY297743. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
28 June 2000Delivered on: 13 July 2000
Satisfied on: 31 July 2007
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 27 market street chapel-en-le-frith stockport. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
31 March 2000Delivered on: 6 April 2000
Satisfied on: 31 July 2007
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

10 September 2019Final Gazette dissolved following liquidation (1 page)
10 June 2019Notice of move from Administration to Dissolution (28 pages)
10 June 2019Administrator's progress report (28 pages)
24 January 2019Administrator's progress report (27 pages)
25 September 2018Notice of deemed approval of proposals (3 pages)
18 August 2018Statement of administrator's proposal (55 pages)
13 July 2018Registered office address changed from 20-22 Market Street Whaley Bridge High Peak Derbyshire SK23 7LP to Tower 12 18-22 Bridge Street Spinningfields Manchester M3 3BZ on 13 July 2018 (2 pages)
10 July 2018Appointment of an administrator (4 pages)
31 May 2018Termination of appointment of Anthony Richard Malkin as a secretary on 31 May 2018 (1 page)
22 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
14 August 2017Confirmation statement made on 13 August 2017 with no updates (3 pages)
14 August 2017Confirmation statement made on 13 August 2017 with no updates (3 pages)
5 July 2017Registration of charge 038252950005, created on 26 June 2017 (38 pages)
5 July 2017Registration of charge 038252950005, created on 26 June 2017 (38 pages)
8 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
8 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
12 December 2016Director's details changed for Mr James Metcalf on 12 December 2016 (2 pages)
12 December 2016Director's details changed for Mr James Metcalf on 12 December 2016 (2 pages)
15 August 2016Confirmation statement made on 13 August 2016 with updates (5 pages)
15 August 2016Confirmation statement made on 13 August 2016 with updates (5 pages)
2 March 2016Appointment of Mr Anthony Richard Malkin as a secretary on 26 February 2016 (2 pages)
2 March 2016Appointment of Mr Anthony Richard Malkin as a secretary on 26 February 2016 (2 pages)
29 February 2016Termination of appointment of William Barry Homan-Russell as a secretary on 26 February 2016 (1 page)
29 February 2016Termination of appointment of William Barry Homan-Russell as a secretary on 26 February 2016 (1 page)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
15 August 2015Annual return made up to 13 August 2015 with a full list of shareholders
Statement of capital on 2015-08-15
  • GBP 103.1
(5 pages)
15 August 2015Register(s) moved to registered office address 20-22 Market Street Whaley Bridge High Peak Derbyshire SK23 7LP (1 page)
15 August 2015Register(s) moved to registered office address 20-22 Market Street Whaley Bridge High Peak Derbyshire SK23 7LP (1 page)
15 August 2015Annual return made up to 13 August 2015 with a full list of shareholders
Statement of capital on 2015-08-15
  • GBP 103.1
(5 pages)
29 June 2015Register(s) moved to registered inspection location Suite 3D, Manchester International Office Centre Styal Road Manchester M22 5WB (1 page)
29 June 2015Register(s) moved to registered inspection location Suite 3D, Manchester International Office Centre Styal Road Manchester M22 5WB (1 page)
26 June 2015Register inspection address has been changed to Suite 3D, Manchester International Office Centre Styal Road Manchester M22 5WB (1 page)
26 June 2015Register inspection address has been changed to Suite 3D, Manchester International Office Centre Styal Road Manchester M22 5WB (1 page)
13 April 2015Sub-division of shares on 12 February 2015 (5 pages)
13 April 2015Sub-division of shares on 12 February 2015 (5 pages)
31 March 2015Resolutions
  • RES13 ‐ Re-sub div 12/02/2015
(1 page)
26 March 2015Statement of capital following an allotment of shares on 12 February 2015
  • GBP 103.1
(3 pages)
26 March 2015Statement of capital following an allotment of shares on 12 February 2015
  • GBP 103.1
(3 pages)
16 March 2015Statement of capital following an allotment of shares on 21 January 2015
  • GBP 103
(3 pages)
16 March 2015Statement of capital following an allotment of shares on 21 January 2015
  • GBP 103
(3 pages)
19 February 2015Resolutions
  • RES13 ‐ Allot and issue new ordinary shares 21/01/2015
(1 page)
31 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
31 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
24 September 2014Termination of appointment of Neil Brookes Fazakerley as a secretary on 19 September 2014 (1 page)
24 September 2014Termination of appointment of Neil Brookes Fazakerley as a secretary on 19 September 2014 (1 page)
24 September 2014Appointment of Mr William Barry Homan-Russell as a secretary on 19 August 2014 (2 pages)
24 September 2014Appointment of Mr William Barry Homan-Russell as a secretary on 19 August 2014 (2 pages)
13 August 2014Annual return made up to 13 August 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 100
(4 pages)
13 August 2014Annual return made up to 13 August 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 100
(4 pages)
15 July 2014Appointment of Mr Robert Clarke as a director on 1 May 2014 (2 pages)
15 July 2014Appointment of Mr Robert Clarke as a director on 1 May 2014 (2 pages)
15 July 2014Appointment of Mr Robert Clarke as a director on 1 May 2014 (2 pages)
31 March 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
31 March 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
13 August 2013Annual return made up to 13 August 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 100
(4 pages)
13 August 2013Annual return made up to 13 August 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 100
(4 pages)
29 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
29 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
3 September 2012Annual return made up to 13 August 2012 with a full list of shareholders (4 pages)
3 September 2012Annual return made up to 13 August 2012 with a full list of shareholders (4 pages)
30 March 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
30 March 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
16 September 2011Annual return made up to 13 August 2011 with a full list of shareholders (3 pages)
16 September 2011Director's details changed for Mr Michael Anthony James Sharples on 13 August 2011 (2 pages)
16 September 2011Secretary's details changed for Neil Brookes Fazakerley on 13 August 2011 (1 page)
16 September 2011Director's details changed for Mr Michael Anthony James Sharples on 13 August 2011 (2 pages)
16 September 2011Director's details changed for Mr James Metcalf on 13 August 2011 (2 pages)
16 September 2011Secretary's details changed for Neil Brookes Fazakerley on 13 August 2011 (1 page)
16 September 2011Director's details changed for Mr James Metcalf on 13 August 2011 (2 pages)
16 September 2011Annual return made up to 13 August 2011 with a full list of shareholders (3 pages)
5 July 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
5 July 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
30 April 2011Compulsory strike-off action has been discontinued (1 page)
30 April 2011Compulsory strike-off action has been discontinued (1 page)
5 April 2011First Gazette notice for compulsory strike-off (1 page)
5 April 2011First Gazette notice for compulsory strike-off (1 page)
8 September 2010Annual return made up to 13 August 2010 with a full list of shareholders (5 pages)
8 September 2010Annual return made up to 13 August 2010 with a full list of shareholders (5 pages)
2 July 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
2 July 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
19 August 2009Return made up to 13/08/09; full list of members (3 pages)
19 August 2009Return made up to 13/08/09; full list of members (3 pages)
10 September 2008Return made up to 13/08/08; full list of members (4 pages)
10 September 2008Return made up to 13/08/08; full list of members (4 pages)
21 August 2008Declaration of assistance for shares acquisition (10 pages)
21 August 2008Declaration of assistance for shares acquisition (10 pages)
10 July 2008Resolutions
  • RES13 ‐ Loan agreement 24/06/2008
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(6 pages)
10 July 2008Resolutions
  • RES13 ‐ Loan agreement 24/06/2008
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(6 pages)
7 July 2008Appointment terminated director christopher williams (1 page)
7 July 2008Appointment terminated director christopher williams (1 page)
7 July 2008Appointment terminated director john millar-mills (1 page)
7 July 2008Director appointed michael anthony james sharples (2 pages)
7 July 2008Appointment terminated director john millar-mills (1 page)
7 July 2008Director appointed michael anthony james sharples (2 pages)
7 July 2008Director appointed james metcalf (2 pages)
7 July 2008Director appointed james metcalf (2 pages)
7 July 2008Appointment terminated director jonathan mellor (1 page)
7 July 2008Appointment terminated director jonathan mellor (1 page)
2 July 2008Secretary appointed neil brookes fazakerley (1 page)
2 July 2008Secretary appointed neil brookes fazakerley (1 page)
2 July 2008Appointment terminated secretary pauline williams (1 page)
2 July 2008Appointment terminated secretary pauline williams (1 page)
25 June 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
25 June 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
15 August 2007Return made up to 13/08/07; full list of members (3 pages)
15 August 2007Director's particulars changed (1 page)
15 August 2007Director's particulars changed (1 page)
15 August 2007Return made up to 13/08/07; full list of members (3 pages)
31 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
31 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
31 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
31 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
31 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
31 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
31 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
31 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
19 June 2007Accounts for a small company made up to 31 March 2007 (7 pages)
19 June 2007Accounts for a small company made up to 31 March 2007 (7 pages)
15 November 2006Director's particulars changed (1 page)
15 November 2006Director's particulars changed (1 page)
15 November 2006Return made up to 13/08/06; full list of members (3 pages)
15 November 2006Return made up to 13/08/06; full list of members (3 pages)
11 July 2006Accounts for a small company made up to 31 March 2006 (7 pages)
11 July 2006Accounts for a small company made up to 31 March 2006 (7 pages)
6 June 2006New director appointed (2 pages)
6 June 2006New director appointed (2 pages)
1 February 2006Accounts for a small company made up to 31 March 2005 (7 pages)
1 February 2006Accounts for a small company made up to 31 March 2005 (7 pages)
24 August 2005Return made up to 13/08/05; full list of members (7 pages)
24 August 2005Return made up to 13/08/05; full list of members (7 pages)
7 January 2005Accounts for a small company made up to 31 March 2004 (7 pages)
7 January 2005Accounts for a small company made up to 31 March 2004 (7 pages)
18 August 2004Return made up to 13/08/04; full list of members (7 pages)
18 August 2004Return made up to 13/08/04; full list of members (7 pages)
1 March 2004Accounts for a small company made up to 31 March 2003 (7 pages)
1 March 2004Accounts for a small company made up to 31 March 2003 (7 pages)
21 January 2004Secretary resigned (1 page)
21 January 2004Secretary resigned (1 page)
2 December 2003New secretary appointed (2 pages)
2 December 2003New secretary appointed (2 pages)
15 September 2003Return made up to 13/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(7 pages)
15 September 2003Return made up to 13/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(7 pages)
21 February 2003Return made up to 13/08/01; full list of members (7 pages)
21 February 2003Return made up to 13/08/01; full list of members (7 pages)
9 February 2003Return made up to 26/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 February 2003Return made up to 26/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
24 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
4 February 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
4 February 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
9 January 2002Registered office changed on 09/01/02 from: 7 market street whaley bridge high peak derbyshire SK23 7AA (1 page)
9 January 2002Registered office changed on 09/01/02 from: 7 market street whaley bridge high peak derbyshire SK23 7AA (1 page)
9 January 2002Secretary's particulars changed (1 page)
9 January 2002Secretary's particulars changed (1 page)
17 November 2001Particulars of mortgage/charge (3 pages)
17 November 2001Particulars of mortgage/charge (3 pages)
31 July 2001New secretary appointed (2 pages)
31 July 2001New secretary appointed (2 pages)
18 July 2001Particulars of mortgage/charge (3 pages)
18 July 2001Particulars of mortgage/charge (3 pages)
15 June 2001Accounting reference date shortened from 31/08/00 to 31/03/00 (1 page)
15 June 2001Accounts for a small company made up to 31 March 2000 (5 pages)
15 June 2001Accounting reference date shortened from 31/08/00 to 31/03/00 (1 page)
15 June 2001Accounts for a small company made up to 31 March 2000 (5 pages)
20 November 2000Ad 10/11/99--------- £ si 99@1 (2 pages)
20 November 2000Ad 10/11/99--------- £ si 99@1 (2 pages)
8 November 2000Return made up to 13/08/00; full list of members (6 pages)
8 November 2000Return made up to 13/08/00; full list of members (6 pages)
13 July 2000Particulars of mortgage/charge (3 pages)
13 July 2000Particulars of mortgage/charge (3 pages)
6 April 2000Particulars of mortgage/charge (3 pages)
6 April 2000Particulars of mortgage/charge (3 pages)
21 February 2000Company name changed rowcliffe estate agents LIMITED\certificate issued on 22/02/00 (2 pages)
21 February 2000Company name changed rowcliffe estate agents LIMITED\certificate issued on 22/02/00 (2 pages)
17 February 2000Registered office changed on 17/02/00 from: high corners 17 grinlow road harpur hill buxton derbyshire SK17 9JQ (1 page)
17 February 2000Registered office changed on 17/02/00 from: high corners 17 grinlow road harpur hill buxton derbyshire SK17 9JQ (1 page)
24 January 2000New director appointed (2 pages)
24 January 2000New director appointed (2 pages)
13 January 2000New secretary appointed;new director appointed (2 pages)
13 January 2000New secretary appointed;new director appointed (2 pages)
26 August 1999Secretary resigned (1 page)
26 August 1999Director resigned (1 page)
26 August 1999Director resigned (1 page)
26 August 1999Secretary resigned (1 page)
13 August 1999Incorporation (12 pages)
13 August 1999Incorporation (12 pages)