Key Data
Rockbridge Development Ii Limited is a dissolved company incorporated on 14 February 2014 with the registered office located in Liverpool, Merseyside. Rockbridge Development Ii Limited has been running for 10 years. There is currently 1 active director according to the latest confirmation statement submitted on 14th February 2020.
Name
Rockbridge Development Ii Limited
Status
DISSOLVED
Dissolved on 15 October 2022 (1 year 5 months ago)
Following liquidation
Was 8 years old at the time of dissolution
Confirmation
Submitted
Last submitted on 14 February 2020 (4 years ago)
Next confirmation dated 14 February 2021
Was due on 28 February 2021 (3 years ago)
Last change occurred 7 years ago
Accounts
Submitted
Last accounts submitted for period 31 December 2018 (5 years ago)
Accounts type was Total Exemption Full
Next accounts dated 31 March 2020
Was due on 31 December 2020 (3 years ago)
Company No.
08896333
Private Limited Company with Share Capital
Incorporation
14 February 2014
Incorporated 10 years ago
Size
Micro
Less than 10 employees or under £2 million turnover
Activity
The provision of property development and management services.
Contact
Registered AddressCastle Chambers 43 Castle Street Liverpool Merseyside L2 9TL Country OriginUnited Kingdom TelephoneUnreported Email AddressUnreported WebsiteUnreported SocialUnreported UPDATE INFO
People5
British • Director • Born in Jun 1968
DISSOLVED
Secretary
RESIGNED
British • Director • Coo • Born in Aug 1962
RESIGNED
British • Director • Investment Adviser • Born in Apr 1954
RESIGNED
British • Director • Investment Adviser • Born in Mar 1974
RESIGNED
Latest Activity
Change Of Registered Office Address 3 Years4 Feb 2021 Jeremy Charles Mercer Resigned 3 Years10 Apr 2020 Mr Jeremy Charles Mercer Resigned 3 Years10 Apr 2020 Confirmation Statement Submitted 4 Years28 Feb 2020 Accounts Submitted 4 Years27 Sep 2019 Confirmation Statement Submitted 5 Years15 Feb 2019 Accounts Submitted 5 Years7 Jun 2018 Confirmation Statement Submitted 6 Years14 Feb 2018 Mr Jeremy Peter Anthony Fletcher Resigned 6 Years17 Jul 2017 Mr Nolan Terry Grills Appointed 6 Years17 Jul 2017 Accounts Submitted 6 Years9 May 2017 Confirmation Statement Submitted 7 Years21 Feb 2017 Charge Satisfied 7 Years9 Dec 2016 Mr Nathan Anthony Burkey Resigned 7 Years20 Sep 2016 Accounts Submitted 7 Years12 Aug 2016 Annual Return Submitted 8 Years19 Feb 2016 Accounts Submitted 8 Years15 May 2015 Change Of Accounting Reference Date 8 Years27 Apr 2015 Annual Return Submitted 9 Years16 Feb 2015 Change Of Registered Office Address 9 Years11 Dec 2014 New Charge Registered 9 Years7 Nov 2014 Company Incorporated 10 Years14 Feb 2014 Mr Jeremy Charles Mercer Appointed 10 Years14 Feb 2014 Mr Nathan Anthony Burkey Appointed 10 Years14 Feb 2014 Jeremy Charles Mercer Appointed 10 Years14 Feb 2014 Mr Jeremy Peter Anthony Fletcher Appointed 10 Years14 Feb 2014
Financials
Net Assets, Total Assets & Total Liabilities (2014 - 2018)
Year Ended Dec 2018
Total Assets£538.29k +£86.88k (+19.25%)
vs previous year Total Liabilities£-510.6k -£499.75k (-4605.94%)
vs previous year Net Assets£27.69k -£412.87k (-93.71%)
vs previous year Cash in Bank £524.09k +£468.62k (+844.93%)
vs previous year Employees Unreported
Turnover Unreported
Debt Ratio (%) 94.86% +92.46 (+3852.5%)
vs previous year
Watch List
Stay updated with Rockbridge Development Ii Limited Monitor changes to this company's activity with instant email notifications.
ADD TO WATCH LIST
Upgrade to view Credit Score and Limit Access unlimited, real-time insights for any UK company — including 10 Years Financials, Credit Profiles, Owner Structures, and more on–demand PLANS & PRICING Credit Score and Limit
Upgrade to view Shareholders Access unlimited, real-time insights for any UK company — including 10 Years Financials, Credit Profiles, Owner Structures, and more on–demand PLANS & PRICING Shareholders
Upgrade to view Group Structure Access unlimited, real-time insights for any UK company — including 10 Years Financials, Credit Profiles, Owner Structures, and more on–demand PLANS & PRICING Group Structure
Documents49
Final Gazette 15 Oct 2022 • 1 Page
VIEW PDF Return of final meeting 15 Jul 2022 • 8 Pages
VIEW PDF Liquidators statement of receipts and payments 22 Feb 2022 • 8 Pages
VIEW PDF Registered office address changed 4 Feb 2021 • 2 Pages
VIEW PDF Declaration of solvency 12 Jan 2021 • 5 Pages
VIEW PDF