Company NameRoss Support Services Limited
Company StatusDissolved
Company Number00932943
CategoryPrivate Limited Company
Incorporation Date29 May 1968(55 years, 11 months ago)
Dissolution Date13 January 2015 (9 years, 3 months ago)
Previous NameRoss Paving Co.Limited

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Nicos Andreas Constantinou
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed09 September 2009(41 years, 3 months after company formation)
Appointment Duration5 years, 4 months (closed 13 January 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Platts Lane
London
NW3 7NP
Director NameMr John Joseph Duignan
Date of BirthAugust 1941 (Born 82 years ago)
NationalityIrish
StatusResigned
Appointed28 November 1991(23 years, 6 months after company formation)
Appointment Duration15 years, 8 months (resigned 08 August 2007)
RoleBuilding Contractor
Country of ResidenceUnited Kingdom
Correspondence Address1 Fairseat Close
Bushey
Watford
Hertfordshire
WD23 1SB
Director NameMrs Margaret Duignan
Date of BirthMarch 1945 (Born 79 years ago)
NationalityIrish
StatusResigned
Appointed28 November 1991(23 years, 6 months after company formation)
Appointment Duration15 years, 8 months (resigned 08 August 2007)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address1 Fairseat Close
Bushey
Watford
Hertfordshire
WD23 1SB
Director NameKenneth Albert Edwards
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1991(23 years, 6 months after company formation)
Appointment Duration14 years, 2 months (resigned 03 February 2006)
RoleContracts Director
Correspondence AddressPlumtree Cottage
Bridge Street
Thornborough
Buckinghamshire
MK18 2DW
Secretary NameMrs Margaret Duignan
NationalityIrish
StatusResigned
Appointed28 November 1991(23 years, 6 months after company formation)
Appointment Duration15 years, 8 months (resigned 08 August 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Fairseat Close
Bushey
Watford
Hertfordshire
WD23 1SB
Director NameTerrence Bruce Hollingsworth
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2001(32 years, 10 months after company formation)
Appointment Duration6 years, 4 months (resigned 08 August 2007)
RoleContracts Director
Country of ResidenceUnited Kingdom
Correspondence Address61 Torquay Crescent
Stevenage
Hertfordshire
SG1 2RH
Director NameMr Edward Gavin Seager
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2007(39 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 09 September 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCorner Barn
Stouts Hill
Uley
Gloucestershire
GL11 5BT
Wales
Secretary NameTracey Denise Pockett
NationalityBritish
StatusResigned
Appointed08 August 2007(39 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 09 September 2009)
RoleCompany Director
Correspondence AddressAcacia
School Lane, Whitminster
Gloucester
Gloucestershire
GL2 7NT
Wales
Director NameMr Paul Barrington Weavers
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2011(42 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 13 August 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 2
9 Eton Avenue
London
NW3 3EL

Contact

Websitewww.rosspaving.co.uk

Location

Registered AddressC/O Bdo Llp
55 Baker Street
London
W1U 7EU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Shareholders

10k at £1Ross & Meyer LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,524,865
Cash£28,784
Current Liabilities£5,605,313

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

13 January 2015Final Gazette dissolved following liquidation (1 page)
13 January 2015Final Gazette dissolved following liquidation (1 page)
13 January 2015Final Gazette dissolved via compulsory strike-off (1 page)
13 October 2014Notice of move from Administration to Dissolution on 3 October 2014 (9 pages)
13 October 2014Notice of move from Administration to Dissolution on 3 October 2014 (9 pages)
13 October 2014Notice of move from Administration to Dissolution on 3 October 2014 (9 pages)
9 May 2014Administrator's progress report to 27 April 2014 (11 pages)
9 May 2014Administrator's progress report to 27 April 2014 (11 pages)
10 January 2014Notice of deemed approval of proposals (2 pages)
10 January 2014Notice of deemed approval of proposals (2 pages)
18 December 2013Statement of administrator's proposal (37 pages)
18 December 2013Statement of administrator's proposal (37 pages)
17 December 2013Statement of affairs with form 2.14B (13 pages)
17 December 2013Statement of affairs with form 2.14B (13 pages)
5 November 2013Registered office address changed from Coombe Works Coombe Road Neasden Lane London NW10 0EB on 5 November 2013 (2 pages)
5 November 2013Appointment of an administrator (1 page)
5 November 2013Appointment of an administrator (1 page)
5 November 2013Registered office address changed from Coombe Works Coombe Road Neasden Lane London NW10 0EB on 5 November 2013 (2 pages)
5 November 2013Registered office address changed from Coombe Works Coombe Road Neasden Lane London NW10 0EB on 5 November 2013 (2 pages)
13 August 2013Termination of appointment of Paul Barrington Weavers as a director on 13 August 2013 (1 page)
13 August 2013Termination of appointment of Paul Barrington Weavers as a director on 13 August 2013 (1 page)
6 January 2013 (10 pages)
6 January 2013 (10 pages)
14 December 2012Annual return made up to 14 December 2012 with a full list of shareholders
Statement of capital on 2012-12-14
  • GBP 10,000
(4 pages)
14 December 2012Annual return made up to 14 December 2012 with a full list of shareholders
Statement of capital on 2012-12-14
  • GBP 10,000
(4 pages)
16 October 2012Company name changed ross paving co.LIMITED\certificate issued on 16/10/12
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2012-10-15
(3 pages)
16 October 2012Company name changed ross paving co.LIMITED\certificate issued on 16/10/12
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2012-10-15
(3 pages)
16 January 2012Director's details changed for Mr Paul Barrington Weavers on 15 December 2011 (2 pages)
16 January 2012Annual return made up to 16 December 2011 with a full list of shareholders (4 pages)
16 January 2012Director's details changed for Mr Paul Barrington Weavers on 15 December 2011 (2 pages)
16 January 2012Annual return made up to 16 December 2011 with a full list of shareholders (4 pages)
12 January 2012Appointment of Mr Paul Barrington Weavers as a director on 3 March 2011 (2 pages)
12 January 2012Appointment of Mr Paul Barrington Weavers as a director on 3 March 2011 (2 pages)
12 January 2012Appointment of Mr Paul Barrington Weavers as a director on 3 March 2011 (2 pages)
29 December 2011Full accounts made up to 31 March 2011 (18 pages)
29 December 2011Full accounts made up to 31 March 2011 (18 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
17 December 2010Annual return made up to 16 December 2010 with a full list of shareholders (3 pages)
17 December 2010Annual return made up to 16 December 2010 with a full list of shareholders (3 pages)
31 January 2010Full accounts made up to 31 March 2009 (17 pages)
31 January 2010Full accounts made up to 31 March 2009 (17 pages)
14 January 2010Termination of appointment of Tracey Pockett as a secretary (1 page)
14 January 2010Termination of appointment of Tracey Pockett as a secretary (1 page)
30 December 2009Annual return made up to 16 December 2009 with a full list of shareholders (10 pages)
30 December 2009Annual return made up to 16 December 2009 with a full list of shareholders (10 pages)
20 October 2009Termination of appointment of Edward Seager as a director (1 page)
20 October 2009Termination of appointment of Edward Seager as a director (1 page)
20 October 2009Appointment of Nicos Constantinou as a director (1 page)
20 October 2009Appointment of Nicos Constantinou as a director (1 page)
18 December 2008Location of register of members (1 page)
18 December 2008Location of debenture register (1 page)
18 December 2008Return made up to 28/11/08; full list of members (3 pages)
18 December 2008Location of register of members (1 page)
18 December 2008Location of debenture register (1 page)
18 December 2008Return made up to 28/11/08; full list of members (3 pages)
6 October 2008 (9 pages)
6 October 2008 (9 pages)
7 December 2007Return made up to 28/11/07; full list of members (3 pages)
7 December 2007Return made up to 28/11/07; full list of members (3 pages)
12 September 2007Full accounts made up to 31 March 2007 (14 pages)
12 September 2007Full accounts made up to 31 March 2007 (14 pages)
5 September 2007New director appointed (1 page)
5 September 2007New director appointed (1 page)
1 September 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(8 pages)
1 September 2007Declaration of assistance for shares acquisition (6 pages)
1 September 2007New secretary appointed (2 pages)
1 September 2007Declaration of assistance for shares acquisition (6 pages)
1 September 2007New secretary appointed (2 pages)
1 September 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(8 pages)
30 August 2007Director resigned (1 page)
30 August 2007Director resigned (1 page)
30 August 2007Director resigned (1 page)
30 August 2007Secretary resigned;director resigned (1 page)
30 August 2007Secretary resigned;director resigned (1 page)
30 August 2007Director resigned (1 page)
29 August 2007Particulars of mortgage/charge (4 pages)
29 August 2007Particulars of mortgage/charge (4 pages)
21 August 2007Particulars of mortgage/charge (7 pages)
21 August 2007Particulars of mortgage/charge (7 pages)
7 December 2006Return made up to 28/11/06; full list of members (3 pages)
7 December 2006Return made up to 28/11/06; full list of members (3 pages)
27 November 2006Full accounts made up to 31 March 2006 (14 pages)
27 November 2006Full accounts made up to 31 March 2006 (14 pages)
24 February 2006Full accounts made up to 31 March 2005 (11 pages)
24 February 2006Full accounts made up to 31 March 2005 (11 pages)
13 February 2006Director resigned (1 page)
13 February 2006Director resigned (1 page)
5 January 2006Return made up to 28/11/05; full list of members (8 pages)
5 January 2006Return made up to 28/11/05; full list of members (8 pages)
10 December 2004Return made up to 28/11/04; full list of members (8 pages)
10 December 2004Return made up to 28/11/04; full list of members (8 pages)
29 November 2004Full accounts made up to 31 March 2004 (12 pages)
29 November 2004Full accounts made up to 31 March 2004 (12 pages)
8 December 2003Return made up to 28/11/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
8 December 2003Return made up to 28/11/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
20 November 2003Full accounts made up to 31 March 2003 (15 pages)
20 November 2003Full accounts made up to 31 March 2003 (15 pages)
18 December 2002Return made up to 28/11/02; full list of members (8 pages)
18 December 2002Return made up to 28/11/02; full list of members (8 pages)
2 November 2002Full accounts made up to 31 March 2002 (15 pages)
2 November 2002Full accounts made up to 31 March 2002 (15 pages)
4 December 2001Return made up to 28/11/01; full list of members (7 pages)
4 December 2001Return made up to 28/11/01; full list of members (7 pages)
16 October 2001Full accounts made up to 31 March 2001 (17 pages)
16 October 2001Full accounts made up to 31 March 2001 (17 pages)
6 April 2001New director appointed (2 pages)
6 April 2001New director appointed (2 pages)
21 January 2001Return made up to 28/11/00; full list of members (7 pages)
21 January 2001Return made up to 28/11/00; full list of members (7 pages)
11 September 2000Full accounts made up to 31 March 2000 (17 pages)
11 September 2000Full accounts made up to 31 March 2000 (17 pages)
20 December 1999Return made up to 28/11/99; full list of members (7 pages)
20 December 1999Return made up to 28/11/99; full list of members (7 pages)
7 October 1999Full accounts made up to 31 March 1999 (15 pages)
7 October 1999Full accounts made up to 31 March 1999 (15 pages)
1 February 1999Full accounts made up to 31 March 1998 (15 pages)
1 February 1999Full accounts made up to 31 March 1998 (15 pages)
27 November 1998Return made up to 28/11/98; no change of members (4 pages)
27 November 1998Return made up to 28/11/98; no change of members (4 pages)
22 January 1998Full accounts made up to 31 March 1997 (11 pages)
22 January 1998Full accounts made up to 31 March 1997 (11 pages)
9 December 1997Return made up to 28/11/97; no change of members (4 pages)
9 December 1997Return made up to 28/11/97; no change of members (4 pages)
8 June 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
8 June 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
8 June 1997Nc inc already adjusted 22/05/97 (1 page)
8 June 1997Nc inc already adjusted 22/05/97 (1 page)
8 June 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
8 June 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
27 November 1996Return made up to 28/11/96; full list of members (6 pages)
27 November 1996Return made up to 28/11/96; full list of members (6 pages)
1 August 1996Full accounts made up to 31 March 1996 (11 pages)
1 August 1996Full accounts made up to 31 March 1996 (11 pages)
24 November 1995Return made up to 28/11/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
24 November 1995Return made up to 28/11/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
30 June 1995 (12 pages)
30 June 1995 (12 pages)
29 May 1968Incorporation (14 pages)
29 May 1968Certificate of incorporation (1 page)
29 May 1968Incorporation (14 pages)
29 May 1968Certificate of incorporation (1 page)