Company number 07154350
Status Liquidation
Incorporation Date 11 February 2010
Company Type Private Limited Company
Address ALLEN HOUSE, 1 WESTMEAD ROAD, SUTTON, SURREY, SM1 4LA
Home Country United Kingdom
Nature of Business 49410 - Freight transport by road
Phone, email, etc
Since the company registration twenty-eight events have happened. The last three records are Insolvency:progress report brought down to 29/09/16; Registered office address changed from Gatherley Road Industrial Estate Brompton on Swale Richmond North Yorkshire DL10 7JQ to Allen House 1 Westmead Road Sutton Surrey SM1 4LA on 21 October 2015; Appointment of a liquidator. The most likely internet sites of ROADSTONE SOLUTIONS LIMITED are www.roadstonesolutions.co.uk, and www.roadstone-solutions.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and twelve months. Roadstone Solutions Limited is a Private Limited Company.
The company registration number is 07154350. Roadstone Solutions Limited has been working since 11 February 2010.
The present status of the company is Liquidation. The registered address of Roadstone Solutions Limited is Allen House 1 Westmead Road Sutton Surrey Sm1 4la. . HEANEY, Colin Henry is a Director of the company. HEXT, Robert Thomas is a Director of the company. Secretary CAMERON, Kathleen Gillian has been resigned. Director HEXT, Robert Thomas has been resigned. Director PROCTOR, David Arthur has been resigned. The company operates in "Freight transport by road".
Current Directors
Resigned Directors
ROADSTONE SOLUTIONS LIMITED Events
13 Dec 2016
Insolvency:progress report brought down to 29/09/16
21 Oct 2015
Registered office address changed from Gatherley Road Industrial Estate Brompton on Swale Richmond North Yorkshire DL10 7JQ to Allen House 1 Westmead Road Sutton Surrey SM1 4LA on 21 October 2015
16 Oct 2015
Appointment of a liquidator
27 May 2015
Order of court to wind up
30 Jul 2014
Total exemption small company accounts made up to 31 December 2013
...
... and 18 more events
15 Feb 2011
Annual return made up to 11 February 2011 with full list of shareholders
08 Apr 2010
Current accounting period extended from 28 February 2011 to 31 March 2011
08 Apr 2010
Registered office address changed from 30B Market Place Richmond North Yorkshire DL10 4QG United Kingdom on 8 April 2010
17 Mar 2010
Particulars of a mortgage or charge / charge no: 1
11 Feb 2010
Incorporation
13 December 2013
Charge code 0715 4350 0003
Delivered: 16 December 2013
Status: Outstanding
Persons entitled: Ultimate Invoice Finance Limited
Description: All monetary and all obligations and liabilities whether…
24 January 2013
Debenture
Delivered: 25 January 2013
Status: Satisfied
on 3 February 2014
Persons entitled: Aldermore Invoice Finance, a Division of Aldermore Bank PLC
Description: Fixed and floating charge over the undertaking and all…
8 March 2010
Debenture
Delivered: 17 March 2010
Status: Satisfied
on 5 April 2011
Persons entitled: Bibby Financial Services Limited (Security Trustee)
Description: Fixed and floating charge over the undertaking and all…