NEWHAVEN ROADSTONE LIMITED
Overview
| Company Name | NEWHAVEN ROADSTONE LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04295593 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of NEWHAVEN ROADSTONE LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is NEWHAVEN ROADSTONE LIMITED located?
| Registered Office Address | Portland House Bickenhill Lane Solihull B37 7BQ Birmingham |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of NEWHAVEN ROADSTONE LIMITED?
| Company Name | From | Until |
|---|---|---|
| FILBUK 683 LIMITED | Sep 28, 2001 | Sep 28, 2001 |
What are the latest accounts for NEWHAVEN ROADSTONE LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2016 |
What are the latest filings for NEWHAVEN ROADSTONE LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||||||
Return of final meeting in a members' voluntary winding up | 8 pages | LIQ13 | ||||||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Declaration of solvency | 11 pages | LIQ01 | ||||||||||||||
Confirmation statement made on Jan 24, 2018 with updates | 5 pages | CS01 | ||||||||||||||
Cessation of Colas Limited as a person with significant control on Dec 29, 2017 | 1 pages | PSC07 | ||||||||||||||
Notification of Tarmac Trading Limited as a person with significant control on Dec 29, 2017 | 2 pages | PSC02 | ||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||
Resolutions Resolutions | 14 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Termination of appointment of Stewart Leishman Struthers as a director on Dec 29, 2017 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of James Sommerville Kirkpatrick Wright as a director on Dec 29, 2017 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Beverley Linda Gasson as a director on Dec 29, 2017 | 1 pages | TM01 | ||||||||||||||
Accounts for a small company made up to Dec 31, 2016 | 22 pages | AA | ||||||||||||||
Confirmation statement made on Sep 12, 2017 with updates | 4 pages | CS01 | ||||||||||||||
Appointment of James Sommerville Kirkpatrick Wright as a director on Mar 20, 2017 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Peter Stuart Bamfield as a director on Mar 20, 2017 | 1 pages | TM01 | ||||||||||||||
Full accounts made up to Dec 31, 2015 | 22 pages | AA | ||||||||||||||
Confirmation statement made on Sep 12, 2016 with updates | 6 pages | CS01 | ||||||||||||||
Director's details changed for Beverley Linda Gasson on Sep 08, 2016 | 2 pages | CH01 | ||||||||||||||
Resignation of an auditor | 2 pages | AA03 | ||||||||||||||
Full accounts made up to Dec 31, 2014 | 16 pages | AA | ||||||||||||||
Annual return made up to Sep 12, 2015 with full list of shareholders | 10 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Secretary's details changed for Lafarge Tarmac Secretaries (Uk) Limited on Aug 27, 2015 | 1 pages | CH04 | ||||||||||||||
Termination of appointment of Gordon John Tuck as a director on Jul 22, 2015 | 1 pages | TM01 | ||||||||||||||
Who are the officers of NEWHAVEN ROADSTONE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| TARMAC SECRETARIES (UK) LIMITED | Secretary | Bickenhill Lane Solihull B37 7BQ Birmingham Portland House United Kingdom |
| 9859690020 | ||||||||||
| BATE, Andrew John | Director | Bickenhill Lane Solihull B37 7BQ Birmingham Portland House | United Kingdom | British | 193679150001 | |||||||||
| RALPH, Sharon Louise | Director | Bickenhill Lane Solihull B37 7BQ Birmingham Portland House | England | British | 195988070001 | |||||||||
| WOOD, Mark Thomas | Director | Bickenhill Lane Solihull B37 7BQ Birmingham Portland House United Kingdom | United Kingdom | British | 126016200003 | |||||||||
| HAYTER, Alan John | Secretary | Bickenhill Lane Solihull B37 7BQ Birmingham Portland House | British | 163653050001 | ||||||||||
| JACKSON, Timothy Charles | Secretary | 16 Sabrina Road Wightwick WV6 8BP Wolverhampton West Midlands | British | 1046290002 | ||||||||||
| LEWIS, Michael Graham | Secretary | Marguerite Way CM23 4NE Bishop's Stortford 59 Hertfordshire | British | 146456040001 | ||||||||||
| PROCKTER, Adrian David | Secretary | 47 Somerford Road GL7 1TP Cirencester Gloucestershire | British | 30864780001 | ||||||||||
| EVERSECRETARY LIMITED | Secretary | Sun Alliance House 35 Mosley Street NE1 1XX Newcastle Upon Tyne | 60471940003 | |||||||||||
| FILBUK (SECRETARIES) LIMITED | Nominee Secretary | Fitzalan House Fitzalan Road CF2 1XZ Cardiff South Glamorgan | 900004990001 | |||||||||||
| BAMFIELD, Peter Stuart | Director | Cakemore Road B65 0QU Rowley Regis Colas Ltd West Midlands United Kingdom | England | British | 195590360001 | |||||||||
| DELANEY, Tony | Director | Wallage Lane Rowfant RH10 4NF Crawley West Sussex United Kingdom | United Kingdom | British | 174420170001 | |||||||||
| FERGUSSON, Carl James | Director | Wallage Lane Rowfant RH10 4NF Crawley West Sussex | England | British | 156442640002 | |||||||||
| GAILLARD, Bernard | Director | 61 Rue Henri Regnault 92380 Garches France | French | 98980480001 | ||||||||||
| GASSON, Beverley Linda | Director | Rowfant Crawley RH10 4NF West Sussex Colas Limited England England | United Kingdom | British | 146452630001 | |||||||||
| GRAY, Antony Charles | Director | Poplars Churn Lane Horsmonden TN12 8HN Tonbridge Kent | British | 1134280002 | ||||||||||
| HAYTER, Alan John | Director | Bickenhill Lane Solihull B37 7BQ Birmingham Portland House | United Kingdom | British | 104888240001 | |||||||||
| HINES, Peter Martin | Director | 9 The Minnels BN6 8QW Hassocks West Sussex | United Kingdom | Brititsh | 9546830001 | |||||||||
| HOBBS, Martin James | Director | Bellhouse Quarry Warren Lane Stanway CO3 0NN Colchester Tarmac Limited Essex United Kingdom | United Kingdom | British | 80863430001 | |||||||||
| HUTCHINSON, David Christopher | Director | Barnfield Forest Bank, Clockhouse Lane TN22 3NY Nutley East Sussex | British | 75094310001 | ||||||||||
| JACKSON, Timothy Charles | Director | 16 Sabrina Road Wightwick WV6 8BP Wolverhampton West Midlands | England | British | 1046290002 | |||||||||
| JOEL, Mark Wilson | Director | The Causeway Great Horkesley CO6 4AD Colchester The Cedars Essex | England | British | 70331630002 | |||||||||
| JOEL, Mark Wilson | Director | Oak House 17 Firmins Court West Bergholt CO6 3BQ Colchester Essex | British | 70331630001 | ||||||||||
| JONES, David Allan | Director | The Poplars Abingdon Road OX14 4NF Abingdon Oxfordshire | British | 46773460001 | ||||||||||
| LEWIS, Michael Graham | Director | Marguerite Way CM23 4NE Bishop's Stortford 59 Hertfordshire | England | British | 146452640001 | |||||||||
| RILEY, Martin Kenneth | Director | 1 Moorlay Crescent BS40 8DB Winford North Somerset | United Kingdom | British | 177528430001 | |||||||||
| ROUSSEL, Frederic | Director | Elvaston Place SW7 5QE London 21 | United Kingdom | French | 137623350001 | |||||||||
| RUSHBROOKE, Lee | Director | 34 Ashden Walk TN10 3RL Tonbridge Kent | United Kingdom | British | 102307170001 | |||||||||
| SAUNDERS, Michael John | Director | The Beeches Grimley WR2 6LU Worcester Worcestershire | England | British | 87395770001 | |||||||||
| SERFONTEIN, Johannes Frederick Van Blerk | Director | New House Farm Drive Bournville Park B31 2FN Birmingham 20 | England | South African | 115071950003 | |||||||||
| STABLES, Alasdair Llewellyn | Director | c/o Tarmac Limited Warren Lane Stanway CO3 0NN Colchester Bellhouse Quarry Essex | United Kingdom | British | 153280450001 | |||||||||
| STRUTHERS, Stewart Leishman | Director | Rowfant Crawley RH10 4NF West Sussex Colas Limited England England | United Kingdom | British | 64118350002 | |||||||||
| SULLIVAN, John | Director | Mullion Church Road, Sundridge TN14 6AT Sevenoaks Kent | British | 82931220001 | ||||||||||
| TUCK, Gordon John | Director | Bickenhill Lane Solihull B37 7BQ Birmingham Portland House | United Kingdom | British | 200992150001 | |||||||||
| WEDDLE, Richard John | Director | Downsview Cottage Holmes Hill BN8 6JA Chiddingly East Sussex | United Kingdom | British | 75094350001 |
Who are the persons with significant control of NEWHAVEN ROADSTONE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Tarmac Trading Limited | Dec 29, 2017 | Bickenhill Lane Solihull B37 7BQ Birmingham Portland House United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Colas Limited | Apr 06, 2016 | Rowfant RH10 4NF Crawley Wallage Lane England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Tarmac Trading Limited | Apr 06, 2016 | Bickenhill Lane Solihull B37 7BQ Birmingham Portland House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does NEWHAVEN ROADSTONE LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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