RMC ROADSTONE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NameRMC ROADSTONE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00456540
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of RMC ROADSTONE LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is RMC ROADSTONE LIMITED located?

    Registered Office Address
    1020 Eskdale Road
    RG41 5TS Winnersh
    Wokingham
    Undeliverable Registered Office AddressNo

    What were the previous names of RMC ROADSTONE LIMITED?

    Previous Company Names
    Company NameFromUntil
    JOHN HENSHALL (QUARRIES) LIMITEDJun 30, 1948Jun 30, 1948

    What are the latest accounts for RMC ROADSTONE LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2016

    What are the latest filings for RMC ROADSTONE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    8 pagesLIQ13

    Registered office address changed from Cemex House Evreux Way Rugby Warwickshire CV21 2DT England to 1020 Eskdale Road Winnersh Wokingham RG41 5TS on Jul 13, 2018

    2 pagesAD01

    Declaration of solvency

    5 pagesLIQ01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jun 27, 2018

    LRESSP

    Change of details for Cemex Investments Limited as a person with significant control on Jun 04, 2018

    2 pagesPSC05

    Registered office address changed from Cemex House Coldharbour Lane Thorpe Egham Surrey TW20 8TD to Cemex House Evreux Way Rugby Warwickshire CV21 2DT on Jun 04, 2018

    1 pagesAD01

    Confirmation statement made on Apr 26, 2018 with no updates

    3 pagesCS01

    Appointment of Clare Pickering as a director on Mar 01, 2018

    2 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2016

    1 pagesAA

    Confirmation statement made on Apr 26, 2017 with updates

    5 pagesCS01

    Appointment of Vishal Puri as a director on Oct 22, 2016

    2 pagesAP01

    Termination of appointment of Jason Alexander Smalley as a director on Oct 22, 2016

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2015

    1 pagesAA

    Annual return made up to Apr 26, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 28, 2016

    Statement of capital on Apr 28, 2016

    • Capital: GBP 18,900
    SH01

    Accounts for a dormant company made up to Dec 31, 2014

    1 pagesAA

    Annual return made up to Apr 26, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 30, 2015

    Statement of capital on Apr 30, 2015

    • Capital: GBP 18,900
    SH01

    Appointment of Mr Larry Jose Zea Betancourt as a director on Mar 23, 2015

    2 pagesAP01

    Termination of appointment of Michael Leslie Collins as a director on Mar 23, 2015

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2013

    1 pagesAA

    Annual return made up to Apr 26, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 30, 2014

    Statement of capital on Apr 30, 2014

    • Capital: GBP 18,900
    SH01

    Accounts for a dormant company made up to Dec 31, 2012

    1 pagesAA

    Annual return made up to Apr 26, 2013 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2011

    1 pagesAA

    Who are the officers of RMC ROADSTONE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MURRAY, Daphne Margaret
    Coldharbour Lane
    Thorpe
    TW20 8TD Egham
    Cemex House
    Surrey
    Secretary
    Coldharbour Lane
    Thorpe
    TW20 8TD Egham
    Cemex House
    Surrey
    British77390020001
    PICKERING, Clare
    Eskdale Road
    RG41 5TS Winnersh
    1020
    Wokingham
    Director
    Eskdale Road
    RG41 5TS Winnersh
    1020
    Wokingham
    United KingdomBritishDirector243695760001
    PURI, Vishal
    Eskdale Road
    RG41 5TS Winnersh
    1020
    Wokingham
    Director
    Eskdale Road
    RG41 5TS Winnersh
    1020
    Wokingham
    EnglandBritishSolicitor209516530001
    ZEA BETANCOURT, Larry Jose
    Eskdale Road
    RG41 5TS Winnersh
    1020
    Wokingham
    Director
    Eskdale Road
    RG41 5TS Winnersh
    1020
    Wokingham
    EnglandVenezuelanBusiness Service Organisation Director132043870002
    COLLINS, Michael Leslie
    15 Sumner Close
    Fetcham
    KT22 9XF Leatherhead
    Surrey
    Secretary
    15 Sumner Close
    Fetcham
    KT22 9XF Leatherhead
    Surrey
    British70461210001
    KALIA, Narinder Nath
    51 Harewood Road
    TW7 5HN Isleworth
    Middlesex
    Secretary
    51 Harewood Road
    TW7 5HN Isleworth
    Middlesex
    British622020001
    STANDISH, Frank James
    17 Fairmile House
    Twickenham Road
    TW11 8BA Teddington
    Middlesex
    Secretary
    17 Fairmile House
    Twickenham Road
    TW11 8BA Teddington
    Middlesex
    British62970090002
    BOTTLE, Stephen
    30 Alban Road
    SG6 2AT Letchworth
    Hertfordshire
    Director
    30 Alban Road
    SG6 2AT Letchworth
    Hertfordshire
    BritishSolicitor70897900001
    CHEVIN, Malcolm Peter
    19 Bouchers Way
    SP2 8RW Salisbury
    Wiltshire
    Director
    19 Bouchers Way
    SP2 8RW Salisbury
    Wiltshire
    BritishGeneral Manager67015560002
    COLLINS, Michael Leslie
    Coldharbour Lane
    Thorpe
    TW20 8TD Egham
    Cemex House
    Surrey
    Director
    Coldharbour Lane
    Thorpe
    TW20 8TD Egham
    Cemex House
    Surrey
    EnglandBritishSolicitor70461210001
    DAGLISH, John Peter
    8 Cheadle Avenue
    NE23 9YT Cramlington
    Northumberland
    Director
    8 Cheadle Avenue
    NE23 9YT Cramlington
    Northumberland
    BritishDirector27532610001
    GILLARD, Peter Henry
    First Floor Flat
    165 Fentiman Road, Vauxhall
    SW8 1JZ London
    Director
    First Floor Flat
    165 Fentiman Road, Vauxhall
    SW8 1JZ London
    United KingdomBritishSolicitor66091700004
    HENNESSY, Philip John
    63 Windmill Avenue
    OX26 3DZ Bicester
    Director
    63 Windmill Avenue
    OX26 3DZ Bicester
    EnglandBritishGeneral Manager101140000001
    HUTCHINS, Philip John
    9 Crosslands
    CW12 3UA Congleton
    Cheshire
    Director
    9 Crosslands
    CW12 3UA Congleton
    Cheshire
    EnglandBritishDirector31268220002
    LENAGH, Thomas Michael
    25 Nottingham Drive
    Wingerworth
    S42 6ND Chesterfield
    Derbyshire
    Director
    25 Nottingham Drive
    Wingerworth
    S42 6ND Chesterfield
    Derbyshire
    United KingdomBritishGeneral Manager45777700001
    MCDOWALL, Malcolm John
    Dryleaze Bath Road
    Saltford
    BS18 3JT Bristol
    Director
    Dryleaze Bath Road
    Saltford
    BS18 3JT Bristol
    BritishDirector11081090001
    MILLARD, Richard Sydney
    24 Ridgeway
    Lisvane
    CF4 5RS Cardiff
    South Glamorgan
    Director
    24 Ridgeway
    Lisvane
    CF4 5RS Cardiff
    South Glamorgan
    BritishDirector27461030001
    NEAVE, David Sidney
    The Grange
    Aston On Carrant
    GL20 8HL Tewkesbury
    Gloucestershire
    Director
    The Grange
    Aston On Carrant
    GL20 8HL Tewkesbury
    Gloucestershire
    BritishDirector49553660005
    OWEN, Precel James
    Soar Hill
    SA42 0QL Newport
    Dyfed
    Director
    Soar Hill
    SA42 0QL Newport
    Dyfed
    BritishCompany Director36774830001
    ROBINSON, John Anthony
    14 Daws Lea
    HP11 1QF High Wycombe
    Buckinghamshire
    Director
    14 Daws Lea
    HP11 1QF High Wycombe
    Buckinghamshire
    BritishChartered Accountant52745500001
    SMALLEY, Jason Alexander
    Cemex House
    Coldharbour Lane
    TW20 8TD Thorpe Egham
    Surrey
    Director
    Cemex House
    Coldharbour Lane
    TW20 8TD Thorpe Egham
    Surrey
    EnglandBritishSolicitor163491340001
    SMITH, Andrew Michael
    Coldharbour Lane
    Thorpe
    TW20 8TD Egham
    Cemex House
    Surrey
    Director
    Coldharbour Lane
    Thorpe
    TW20 8TD Egham
    Cemex House
    Surrey
    United KingdomBritishSolicitor112697170001
    STURGEON, Michael Stanley William
    169 Long Edge Lane
    Wingerworth
    S42 6PR Chesterfield
    Derbyshire
    Director
    169 Long Edge Lane
    Wingerworth
    S42 6PR Chesterfield
    Derbyshire
    BritishDirector27540740001
    SWINSON, David Richard
    Orchard House
    Tibberton
    WR9 7NJ Droitwich
    Worcestershire
    Director
    Orchard House
    Tibberton
    WR9 7NJ Droitwich
    Worcestershire
    BritishDirector11081110001
    TROW, Paul Ashley
    2 Barshaw Gardens
    Appleton
    WA4 5FA Warrington
    Cheshire
    Director
    2 Barshaw Gardens
    Appleton
    WA4 5FA Warrington
    Cheshire
    EnglandBritishGeneral Manager42344020002
    TROW, Paul Ashley
    1 Yeats Close
    MK16 8RB Newport Pagnell
    Buckinghamshire
    Director
    1 Yeats Close
    MK16 8RB Newport Pagnell
    Buckinghamshire
    BritishGeneral Manager42344020001
    WILKINSON, John Stanley
    Callow Barn Highlow
    Hathersage
    S30 1AX Sheffield
    South Yorkshire
    Director
    Callow Barn Highlow
    Hathersage
    S30 1AX Sheffield
    South Yorkshire
    BritishGeneral Manager48847790001
    YOUNG, Peter Lance
    Warren House
    Lovelace Close
    SL6 5NF Hurley
    Berkshire
    Director
    Warren House
    Lovelace Close
    SL6 5NF Hurley
    Berkshire
    BritishCompany Director621080001

    Who are the persons with significant control of RMC ROADSTONE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Evreux Way
    CV21 2DT Rugby
    Cemex House
    Warwickshire
    England
    Apr 06, 2016
    Evreux Way
    CV21 2DT Rugby
    Cemex House
    Warwickshire
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number249776
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does RMC ROADSTONE LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jun 27, 2018Commencement of winding up
    Mar 18, 2019Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Sean Kenneth Croston
    Grant Thornton Uk Llp 1020 Eskdale Road
    Winnersh
    RG41 5TS Wokingham
    practitioner
    Grant Thornton Uk Llp 1020 Eskdale Road
    Winnersh
    RG41 5TS Wokingham

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0