Company NameL. Rowland & Company (Wholesale) Limited
Company StatusDissolved
Company Number02289408
CategoryPrivate Limited Company
Incorporation Date24 August 1988(35 years, 8 months ago)
Dissolution Date3 January 2017 (7 years, 3 months ago)
Previous NameDoublecertain Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Kevin Robert Hudson
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2001(12 years, 7 months after company formation)
Appointment Duration15 years, 9 months (closed 03 January 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Dean Drive
Bowdon
Cheshire
WA14 3NE
Secretary NameMichael Peter Blakeman
NationalityBritish
StatusClosed
Appointed11 April 2008(19 years, 7 months after company formation)
Appointment Duration8 years, 8 months (closed 03 January 2017)
RoleCompany Director
Correspondence AddressRosemary Cottage
Seahill Road, Saughall
Chester
CH1 6BJ
Wales
Director NameMr Paul Jonathan Smith
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed13 April 2010(21 years, 7 months after company formation)
Appointment Duration6 years, 8 months (closed 03 January 2017)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressPhoenix Medical Supplies Ltd
Rivington Road Whitehouse
Industrial Estate, Runcorn
Cheshire
WA7 3DJ
Director NameMr David Rowland Cole
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1991(3 years, 1 month after company formation)
Appointment Duration19 years, 4 months (resigned 01 March 2011)
RoleAssistant Managing Director
Country of ResidenceWales
Correspondence AddressBentleys Farm
Woodhouse Lane
Marchwiel
Clwyd
LL13 0ST
Wales
Director NameMr Rowland Basil Cole
Date of BirthOctober 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1991(3 years, 1 month after company formation)
Appointment Duration7 years, 2 months (resigned 14 December 1998)
RoleChairman
Correspondence Address10 Green Park
Erddig
Wrexham
LL13 7YE
Wales
Director NameMr Morris Edgar Leach
Date of BirthApril 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1991(3 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 30 April 1994)
RoleSales Director
Correspondence Address17 High Fawr
High Lea
Oswestry
Shropshire
SY1 1TG
Wales
Director NameMr Joseph Jonathan Penn
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1991(3 years, 1 month after company formation)
Appointment Duration9 years, 5 months (resigned 01 April 2001)
RoleCompany Secretary/Finance Dire
Country of ResidenceUnited Kingdom
Correspondence AddressField House Lodge
Mannings Lane Hoole Village
Chester
CH2 4EU
Wales
Director NameMr Jeffrey Thomas
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1991(3 years, 1 month after company formation)
Appointment Duration9 years, 5 months (resigned 01 April 2001)
RoleOperations Director
Correspondence Address65 Fron Road
Connahs Quay
Deeside
Flintshire
CH5 4PJ
Wales
Director NameMr Alexander Stuart Young
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1991(3 years, 1 month after company formation)
Appointment Duration9 years, 5 months (resigned 01 April 2001)
RoleManaging Director
Correspondence AddressPistyll House Farm
Cox Lane Marford
Wrexham
North Wales
LL12 8YS
Wales
Secretary NameJoseph Jonathan Penn
NationalityBritish
StatusResigned
Appointed17 October 1991(3 years, 1 month after company formation)
Appointment Duration7 years, 5 months (resigned 25 March 1999)
RoleCompany Director
Correspondence Address5 Bryn Tegla
Llandegla
Wrexham
LL11 3AX
Wales
Director NamePatrick Anthony Kingsford Chubb
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1996(7 years, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 August 1999)
RoleBusiness Development Manager
Correspondence AddressMeadowside 22 Park Avenue
Wrexham
LL12 7AH
Wales
Director NameMr Robert Bromfield Cole
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1999(10 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 April 2001)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressThe Pikey
Pikey Lane Gresford
Wrexham
LL12 8TT
Wales
Secretary NameRobert Bromfield Cole
NationalityBritish
StatusResigned
Appointed25 March 1999(10 years, 7 months after company formation)
Appointment Duration2 years (resigned 01 April 2001)
RoleCompany Director
Correspondence AddressThe Pikey
Pikey Lane, Gresford
Wrexham
Clwyd
LL12 8TT
Wales
Secretary NameDavid Alexander Goult
NationalityBritish
StatusResigned
Appointed01 April 2001(12 years, 7 months after company formation)
Appointment Duration7 years (resigned 11 April 2008)
RoleCompany Director
Correspondence Address8 Dawpool Drive
Moreton
Wirral
Merseyside
CH46 0PH
Wales

Contact

Websitewww.rowlandspharmacy.co.uk
Telephone07 407735132
Telephone regionMobile

Location

Registered AddressPhoenix Medical Supplies Ltd
Rivington Road Whitehouse
Industrial Estate, Runcorn
Cheshire
WA7 3DJ
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishPreston Brook
WardDaresbury
Built Up AreaRuncorn

Accounts

Latest Accounts31 January 2012 (12 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Charges

29 June 1992Delivered on: 3 July 1992
Satisfied on: 17 February 1999
Persons entitled: 3I Group PLC

Classification: Collateral debenture
Secured details: All monies due from l rowland & company limited to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
18 December 1989Delivered on: 27 December 1989
Satisfied on: 17 February 1999
Persons entitled: 3I PLC

Classification: Supplemental charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Various pieces of land in wrexham, clwyd see doc 395 for full details.
Fully Satisfied
18 December 1989Delivered on: 19 December 1989
Satisfied on: 9 July 1992
Persons entitled: Lloyds Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
7 June 1989Delivered on: 9 June 1989
Satisfied on: 17 February 1999
Persons entitled: 3I PLC

Classification: Collateral debenture
Secured details: All moneys now due or hereafter to become due, or from time to time accruing due from l rowland & company limited to 3I PLC.
Particulars: Stock-in-trade, work-in-progress, pre-payments, investments. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
25 April 1991Delivered on: 15 May 1991
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

3 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
3 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
18 October 2016First Gazette notice for voluntary strike-off (1 page)
18 October 2016First Gazette notice for voluntary strike-off (1 page)
10 October 2016Application to strike the company off the register (3 pages)
10 October 2016Application to strike the company off the register (3 pages)
15 September 2015Restoration by order of the court (4 pages)
15 September 2015Restoration by order of the court (4 pages)
24 July 2012Final Gazette dissolved via voluntary strike-off (1 page)
24 July 2012Final Gazette dissolved via voluntary strike-off (1 page)
10 April 2012First Gazette notice for voluntary strike-off (1 page)
10 April 2012First Gazette notice for voluntary strike-off (1 page)
3 April 2012Application to strike the company off the register (3 pages)
3 April 2012Application to strike the company off the register (3 pages)
16 February 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
16 February 2012Statement of capital on 16 February 2012
  • GBP 1
(4 pages)
16 February 2012Solvency statement dated 10/02/12 (1 page)
16 February 2012Statement by directors (1 page)
16 February 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
16 February 2012Statement of capital on 16 February 2012
  • GBP 1
(4 pages)
16 February 2012Solvency statement dated 10/02/12 (1 page)
16 February 2012Statement by directors (1 page)
8 February 2012Accounts for a dormant company made up to 31 January 2012 (3 pages)
8 February 2012Accounts for a dormant company made up to 31 January 2012 (3 pages)
14 September 2011Annual return made up to 10 September 2011 with a full list of shareholders (5 pages)
14 September 2011Annual return made up to 10 September 2011 with a full list of shareholders (5 pages)
30 March 2011Accounts for a dormant company made up to 31 January 2011 (3 pages)
30 March 2011Accounts for a dormant company made up to 31 January 2011 (3 pages)
8 March 2011Termination of appointment of David Cole as a director (1 page)
8 March 2011Termination of appointment of David Cole as a director (1 page)
10 September 2010Annual return made up to 10 September 2010 with a full list of shareholders (6 pages)
10 September 2010Annual return made up to 10 September 2010 with a full list of shareholders (6 pages)
25 May 2010Resolutions
  • RES13 ‐ Company business 18/05/2010
(3 pages)
25 May 2010Resolutions
  • RES13 ‐ Company business 18/05/2010
(3 pages)
10 May 2010Accounts for a dormant company made up to 31 January 2010 (3 pages)
10 May 2010Accounts for a dormant company made up to 31 January 2010 (3 pages)
4 May 2010Appointment of Mr Paul Jonathan Smith as a director (2 pages)
4 May 2010Appointment of Mr Paul Jonathan Smith as a director (2 pages)
26 November 2009Accounts for a dormant company made up to 31 January 2009 (3 pages)
26 November 2009Accounts for a dormant company made up to 31 January 2009 (3 pages)
15 September 2009Return made up to 10/09/09; full list of members (3 pages)
15 September 2009Return made up to 10/09/09; full list of members (3 pages)
12 September 2008Return made up to 10/09/08; full list of members (3 pages)
12 September 2008Return made up to 10/09/08; full list of members (3 pages)
4 July 2008Accounts for a dormant company made up to 31 January 2008 (3 pages)
4 July 2008Accounts for a dormant company made up to 31 January 2008 (3 pages)
23 April 2008Appointment terminated secretary david goult (1 page)
23 April 2008Appointment terminated secretary david goult (1 page)
23 April 2008Secretary appointed michael peter blakeman (2 pages)
23 April 2008Secretary appointed michael peter blakeman (2 pages)
14 November 2007Accounts for a dormant company made up to 31 January 2007 (3 pages)
14 November 2007Accounts for a dormant company made up to 31 January 2007 (3 pages)
11 September 2007Return made up to 10/09/07; full list of members (2 pages)
11 September 2007Return made up to 10/09/07; full list of members (2 pages)
27 September 2006Accounts for a dormant company made up to 31 January 2006 (3 pages)
27 September 2006Accounts for a dormant company made up to 31 January 2006 (3 pages)
18 September 2006Return made up to 10/09/06; full list of members (2 pages)
18 September 2006Return made up to 10/09/06; full list of members (2 pages)
6 December 2005Accounts for a dormant company made up to 31 January 2005 (3 pages)
6 December 2005Accounts for a dormant company made up to 31 January 2005 (3 pages)
19 October 2005Return made up to 10/09/05; full list of members (2 pages)
19 October 2005Registered office changed on 19/10/05 from: c/o phoenix medical supplies LTD rivington road whitehouse industrial estate runcorn cheshire WA7 3DJ (1 page)
19 October 2005Registered office changed on 19/10/05 from: c/o phoenix medical supplies LTD rivington road whitehouse industrial estate runcorn cheshire WA7 3DJ (1 page)
19 October 2005Return made up to 10/09/05; full list of members (2 pages)
1 December 2004Full accounts made up to 31 January 2004 (14 pages)
1 December 2004Full accounts made up to 31 January 2004 (14 pages)
17 September 2004Return made up to 10/09/04; full list of members (7 pages)
17 September 2004Return made up to 10/09/04; full list of members (7 pages)
20 September 2003Return made up to 10/09/03; full list of members (7 pages)
20 September 2003Return made up to 10/09/03; full list of members (7 pages)
2 September 2003Accounts for a dormant company made up to 31 January 2003 (4 pages)
2 September 2003Accounts for a dormant company made up to 31 January 2003 (4 pages)
18 October 2002Return made up to 10/09/02; full list of members (7 pages)
18 October 2002Return made up to 10/09/02; full list of members (7 pages)
20 September 2002Registered office changed on 20/09/02 from: dolydd road wrexham LL13 7TF (1 page)
20 September 2002Registered office changed on 20/09/02 from: dolydd road wrexham LL13 7TF (1 page)
10 August 2002Auditor's resignation (1 page)
10 August 2002Auditor's resignation (1 page)
5 August 2002Full accounts made up to 31 January 2002 (12 pages)
5 August 2002Full accounts made up to 31 January 2002 (12 pages)
11 February 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 October 2001Full accounts made up to 31 December 2000 (18 pages)
31 October 2001Full accounts made up to 31 December 2000 (18 pages)
11 October 2001Return made up to 10/09/01; full list of members (6 pages)
11 October 2001Return made up to 10/09/01; full list of members (6 pages)
10 May 2001Accounting reference date extended from 31/12/01 to 31/01/02 (1 page)
10 May 2001Accounting reference date extended from 31/12/01 to 31/01/02 (1 page)
18 April 2001New secretary appointed (2 pages)
18 April 2001New secretary appointed (2 pages)
6 April 2001Director resigned (1 page)
6 April 2001Director resigned (1 page)
6 April 2001Director resigned (1 page)
6 April 2001Director resigned (1 page)
6 April 2001Director resigned (1 page)
6 April 2001Secretary resigned;director resigned (1 page)
6 April 2001Director resigned (1 page)
6 April 2001Secretary resigned;director resigned (1 page)
28 March 2001New director appointed (2 pages)
28 March 2001New director appointed (2 pages)
2 November 2000Full accounts made up to 31 December 1999 (21 pages)
2 November 2000Full accounts made up to 31 December 1999 (21 pages)
15 September 2000Return made up to 10/09/00; full list of members (7 pages)
15 September 2000Return made up to 10/09/00; full list of members (7 pages)
14 July 2000Accounting reference date extended from 30/11/99 to 31/12/99 (1 page)
14 July 2000Accounting reference date extended from 30/11/99 to 31/12/99 (1 page)
14 September 1999Return made up to 10/09/99; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
14 September 1999Return made up to 10/09/99; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
8 September 1999New secretary appointed (2 pages)
8 September 1999Director resigned (1 page)
8 September 1999Director resigned (1 page)
8 September 1999New secretary appointed (2 pages)
18 June 1999Auditor's resignation (1 page)
18 June 1999Auditor's resignation (1 page)
23 April 1999Full accounts made up to 30 November 1998 (22 pages)
23 April 1999Full accounts made up to 30 November 1998 (22 pages)
5 March 1999New director appointed (2 pages)
5 March 1999New director appointed (2 pages)
17 February 1999Declaration of satisfaction of mortgage/charge (2 pages)
17 February 1999Declaration of satisfaction of mortgage/charge (2 pages)
17 February 1999Declaration of satisfaction of mortgage/charge (2 pages)
17 February 1999Declaration of satisfaction of mortgage/charge (2 pages)
17 February 1999Declaration of satisfaction of mortgage/charge (2 pages)
17 February 1999Declaration of satisfaction of mortgage/charge (2 pages)
21 December 1998Director resigned (1 page)
21 December 1998Director resigned (1 page)
16 December 1998Accounting reference date shortened from 31/03/99 to 30/11/98 (1 page)
16 December 1998Accounting reference date shortened from 31/03/99 to 30/11/98 (1 page)
29 September 1998Full accounts made up to 4 April 1998 (22 pages)
29 September 1998Return made up to 25/09/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 September 1998Full accounts made up to 4 April 1998 (22 pages)
29 September 1998Full accounts made up to 4 April 1998 (22 pages)
29 September 1998Return made up to 25/09/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 September 1997Return made up to 25/09/97; full list of members (8 pages)
30 September 1997Full accounts made up to 5 April 1997 (19 pages)
30 September 1997Full accounts made up to 5 April 1997 (19 pages)
30 September 1997Return made up to 25/09/97; full list of members (8 pages)
30 September 1997Full accounts made up to 5 April 1997 (19 pages)
7 October 1996Full accounts made up to 31 March 1996 (19 pages)
7 October 1996Return made up to 01/10/96; no change of members (6 pages)
7 October 1996Full accounts made up to 31 March 1996 (19 pages)
7 October 1996Return made up to 01/10/96; no change of members (6 pages)
25 May 1996New director appointed (2 pages)
25 May 1996New director appointed (2 pages)
20 October 1995Full accounts made up to 1 April 1995 (19 pages)
20 October 1995Return made up to 06/10/95; no change of members
  • 363(287) ‐ Registered office changed on 20/10/95
(6 pages)
20 October 1995Full accounts made up to 1 April 1995 (19 pages)
20 October 1995Full accounts made up to 1 April 1995 (19 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (18 pages)
1 January 1995A selection of documents registered before 1 January 1995 (30 pages)
19 October 1994Return made up to 17/10/94; full list of members (7 pages)
19 October 1994Return made up to 17/10/94; full list of members (7 pages)
10 October 1994Full accounts made up to 2 April 1994 (17 pages)
10 October 1994Full accounts made up to 2 April 1994 (17 pages)
12 October 1993Full accounts made up to 3 April 1993 (16 pages)
12 October 1993Return made up to 17/10/93; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 October 1993Return made up to 17/10/93; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 October 1993Full accounts made up to 3 April 1993 (16 pages)
17 October 1992Return made up to 17/10/92; no change of members (6 pages)
17 October 1992Return made up to 17/10/92; no change of members (6 pages)
17 October 1992Full accounts made up to 4 April 1992 (16 pages)
17 October 1992Full accounts made up to 4 April 1992 (16 pages)
25 October 1991Return made up to 17/10/91; no change of members (6 pages)
25 October 1991Full accounts made up to 31 March 1991 (14 pages)
25 October 1991Return made up to 17/10/91; no change of members (6 pages)
25 October 1991Full accounts made up to 31 March 1991 (14 pages)
7 November 1990Full accounts made up to 31 March 1990 (14 pages)
7 November 1990Return made up to 17/10/90; full list of members (5 pages)
7 November 1990Return made up to 17/10/90; full list of members (5 pages)
7 November 1990Full accounts made up to 31 March 1990 (14 pages)
2 February 1990Full accounts made up to 31 March 1989 (5 pages)
2 February 1990Return made up to 29/01/90; full list of members (5 pages)
2 February 1990Return made up to 29/01/90; full list of members (5 pages)
2 February 1990Full accounts made up to 31 March 1989 (5 pages)
2 November 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
2 November 1988Memorandum and Articles of Association (14 pages)
2 November 1988Memorandum and Articles of Association (14 pages)
29 September 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
24 August 1988Incorporation (10 pages)
24 August 1988Incorporation (10 pages)