ROMBUS SAND & GRAVEL LIMITED

ROMBUS SAND & GRAVEL LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameROMBUS SAND & GRAVEL LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00648720
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of ROMBUS SAND & GRAVEL LIMITED?

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

    Where is ROMBUS SAND & GRAVEL LIMITED located?

    Registered Office Address
    No 1 Dorset Street
    SO15 2DP Southampton
    Hampshire
    Undeliverable Registered Office AddressNo

    What were the previous names of ROMBUS SAND & GRAVEL LIMITED?

    Previous Company Names
    Company NameFromUntil
    OLCOPE LIMITEDFeb 04, 1960Feb 04, 1960

    What are the latest accounts for ROMBUS SAND & GRAVEL LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2013

    What is the status of the latest annual return for ROMBUS SAND & GRAVEL LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for ROMBUS SAND & GRAVEL LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    11 pages4.71

    Registered office address changed from Cemex House Coldharbour Lane Thorpe Egham Surrey TW20 8TD to No 1 Dorset Street Southampton Hampshire SO15 2DP on Dec 30, 2014

    2 pagesAD01

    Appointment of a voluntary liquidator

    2 pages600

    Declaration of solvency

    3 pages4.70

    Resolutions

    Resolutions
    RESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Dec 11, 2014

    LRESSP

    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 100
    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

    Annual return made up to Apr 26, 2012 with full list of shareholders

    5 pagesAR01

    Appointment of Jason Alexander Smalley as a director

    2 pagesAP01

    Termination of appointment of Andrew Smith as a director

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2010

    1 pagesAA

    Annual return made up to Apr 26, 2011 with full list of shareholders

    5 pagesAR01

    Secretary's details changed for Daphne Margaret Murray on Aug 18, 2010

    3 pagesCH03

    Accounts for a dormant company made up to Dec 31, 2009

    1 pagesAA

    Annual return made up to Apr 26, 2010

    12 pagesAR01

    Director's details changed for Michael Leslie Collins on Oct 01, 2009

    3 pagesCH01

    Director's details changed for Andrew Michael Smith on Oct 01, 2009

    3 pagesCH01

    legacy

    1 pages288b

    legacy

    6 pages363a

    Accounts for a dormant company made up to Dec 31, 2008

    1 pagesAA

    Accounts for a dormant company made up to Dec 31, 2007

    1 pagesAA

    Who are the officers of ROMBUS SAND & GRAVEL 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
    COLLINS, Michael Leslie
    Coldharbour Lane
    Thorpe
    TW20 8TD Egham
    Cemex House
    Surrey
    Director
    Coldharbour Lane
    Thorpe
    TW20 8TD Egham
    Cemex House
    Surrey
    EnglandBritishSolicitor70461210001
    SMALLEY, Jason Alexander
    Dorset Street
    SO15 2DP Southampton
    No 1
    Hampshire
    Director
    Dorset Street
    SO15 2DP Southampton
    No 1
    Hampshire
    EnglandBritishSolicitor163491340001
    COLLINS, Michael Leslie
    15 Sumner Close
    Fetcham
    KT22 9XF Leatherhead
    Surrey
    Secretary
    15 Sumner Close
    Fetcham
    KT22 9XF Leatherhead
    Surrey
    BritishSolicitor70461210001
    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
    BROWN, Charles Bennett
    Brendon
    Beenham
    RG7 5NX Reading
    Berkshire
    Director
    Brendon
    Beenham
    RG7 5NX Reading
    Berkshire
    BritishChartered Secretary60016180002
    BULLARD, Peter Hamilton Fulke
    59 Hillsborough Park
    GU15 1HG Camberley
    Surrey
    Director
    59 Hillsborough Park
    GU15 1HG Camberley
    Surrey
    BritishChartered Secretary622030001
    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
    HAMPSON, Michael David
    Bryntirion 8 St Marys Road
    KT22 8EY Leatherhead
    Surrey
    Director
    Bryntirion 8 St Marys Road
    KT22 8EY Leatherhead
    Surrey
    BritishChartered Secretary/Barrister12688630007
    JENKINS, Derek William
    The Pines
    Springfield Road
    GU15 1AB Camberley
    Surrey
    Director
    The Pines
    Springfield Road
    GU15 1AB Camberley
    Surrey
    BritishChartered Accountant33947740001
    KALIA, Narinder Nath
    51 Harewood Road
    TW7 5HN Isleworth
    Middlesex
    Director
    51 Harewood Road
    TW7 5HN Isleworth
    Middlesex
    BritishChartered Secretary622020001
    LAMBOURNE, Robert Ernest
    Ipsley Lodge Hogs Back
    Seale
    GU10 1LA Farnham
    Surrey
    Director
    Ipsley Lodge Hogs Back
    Seale
    GU10 1LA Farnham
    Surrey
    BritishDirector Fica53587710001
    LLEWELLYN, David
    32 Foxdene
    GU7 1YQ Godalming
    Surrey
    Director
    32 Foxdene
    GU7 1YQ Godalming
    Surrey
    BritishSolicitor42423660001
    ROBINSON, John Anthony
    14 Daws Lea
    HP11 1QF High Wycombe
    Buckinghamshire
    Director
    14 Daws Lea
    HP11 1QF High Wycombe
    Buckinghamshire
    BritishChartered Accountant52745500001
    SMITH, Andrew Michael
    Coldharbour Lane
    Thorpe
    TW20 8TD Egham
    Cemex House
    Surrey
    Director
    Coldharbour Lane
    Thorpe
    TW20 8TD Egham
    Cemex House
    Surrey
    United KingdomBritishSolicitor112697170001
    STANDISH, Frank James
    17 Fairmile House
    Twickenham Road
    TW11 8BA Teddington
    Middlesex
    Director
    17 Fairmile House
    Twickenham Road
    TW11 8BA Teddington
    Middlesex
    BritishChartered Secretary62970090002
    TYLER, Gerald Simon
    Brettanby Cottage
    Hook Heath Road
    GU22 0QE Woking
    Surrey
    Director
    Brettanby Cottage
    Hook Heath Road
    GU22 0QE Woking
    Surrey
    BritishDirector621720002

    Does ROMBUS SAND & GRAVEL LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Supplemental trust deed
    Created On Oct 21, 1966
    Delivered On Oct 31, 1966
    Satisfied
    Amount secured
    Supplemental trust deeds for securing debenture stock of pointer group holdings LTD amounting to £400,000
    Short particulars
    Floating charge on undertaking and all property and assets present and future including uncalled capital.
    Persons Entitled
    • The Norwich Union Life Insurance Society
    Transactions
    • Oct 31, 1966Registration of a charge
    Charge without instrument
    Created On Sep 06, 1966
    Delivered On Sep 06, 1966
    Satisfied
    Amount secured
    Charge without instrument for securing debenture stock of pointer group holdings LTD amounting to £400,000.
    Short particulars
    Charge by way of floating charge. Undertaking and all property and assets present and future including uncalled capital.
    Persons Entitled
    • The Norwich Union Life Insurance Society
    Transactions
    • Sep 06, 1966Registration of a charge
    • May 05, 2007Statement of satisfaction of a charge in full or part (403a)

    Does ROMBUS SAND & GRAVEL LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 11, 2014Commencement of winding up
    Jan 07, 2016Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Sean Kenneth Croston
    1 Dorset Street
    SO15 2DP Southampton
    Hampshire
    practitioner
    1 Dorset Street
    SO15 2DP Southampton
    Hampshire

    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