Company NameRoad Equipment Limited
Company StatusDissolved
Company Number02867917
CategoryPrivate Limited Company
Incorporation Date1 November 1993(30 years, 5 months ago)
Dissolution Date5 March 2014 (10 years, 1 month ago)
Previous NameRoad Equipment Transport Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr David Allan Brown
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 November 1993(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressDanesmere
Oakcroft Road
West Byfleet
Surrey
KT14 6JH
Secretary NameJane Caroline Brown
NationalityBritish
StatusClosed
Appointed02 May 2003(9 years, 6 months after company formation)
Appointment Duration10 years, 10 months (closed 05 March 2014)
RoleCompany Director
Correspondence AddressDanesmere
Oakcroft Road
West Byfleet
Surrey
KT14 6JH
Director NameMrs Jacqueline Mary Hall
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1994(1 year after company formation)
Appointment Duration8 years, 5 months (resigned 04 April 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 The Maples
Ottershaw
Chertsey
Surrey
KT16 0NU
Secretary NameMrs Jacqueline Mary Hall
NationalityBritish
StatusResigned
Appointed01 November 1994(1 year after company formation)
Appointment Duration8 years, 5 months (resigned 04 April 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 The Maples
Ottershaw
Chertsey
Surrey
KT16 0NU
Director NameElk (Nominees) Limited (Corporation)
StatusResigned
Appointed01 November 1993(same day as company formation)
Correspondence AddressCorporate House
419-421 High Road
Harrow
Middlesex
HA3 6EL
Secretary NameElk Company Secretaries Limited (Corporation)
StatusResigned
Appointed01 November 1993(same day as company formation)
Correspondence AddressCorporate House
419-421 High Road
Harrow
Middlesex
HA3 6EL

Location

Registered AddressOne America Square
Crosswall
London
EC3N 2LB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100 at £1Mr David Allan Brown
100.00%
Ordinary

Financials

Year2014
Net Worth£308,690
Current Liabilities£687,347

Accounts

Latest Accounts31 July 2012 (11 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

5 March 2014Final Gazette dissolved following liquidation (1 page)
5 March 2014Final Gazette dissolved following liquidation (1 page)
5 March 2014Final Gazette dissolved via compulsory strike-off (1 page)
5 December 2013Return of final meeting in a members' voluntary winding up (10 pages)
5 December 2013Liquidators' statement of receipts and payments to 27 November 2013 (10 pages)
5 December 2013Liquidators' statement of receipts and payments to 27 November 2013 (10 pages)
5 December 2013Return of final meeting in a members' voluntary winding up (10 pages)
5 December 2013Liquidators statement of receipts and payments to 27 November 2013 (10 pages)
2 April 2013Registered office address changed from C/O Ashwells Associates Limited 54a Church Road Ashford Middlesex TW15 2TS on 2 April 2013 (2 pages)
2 April 2013Registered office address changed from C/O Ashwells Associates Limited 54a Church Road Ashford Middlesex TW15 2TS on 2 April 2013 (2 pages)
2 April 2013Registered office address changed from C/O Ashwells Associates Limited 54a Church Road Ashford Middlesex TW15 2TS on 2 April 2013 (2 pages)
28 March 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
28 March 2013Declaration of solvency (3 pages)
28 March 2013Appointment of a voluntary liquidator (1 page)
28 March 2013Resolutions
  • LRESSP ‐ Special resolution to wind up on 2013-03-20
(1 page)
28 March 2013Appointment of a voluntary liquidator (1 page)
28 March 2013Declaration of solvency (3 pages)
6 March 2013Total exemption small company accounts made up to 31 July 2012 (8 pages)
6 March 2013Total exemption small company accounts made up to 31 July 2012 (8 pages)
8 February 2013Previous accounting period extended from 31 May 2012 to 31 July 2012 (1 page)
8 February 2013Previous accounting period extended from 31 May 2012 to 31 July 2012 (1 page)
7 November 2012Annual return made up to 1 November 2012 with a full list of shareholders
Statement of capital on 2012-11-07
  • GBP 100
(4 pages)
7 November 2012Annual return made up to 1 November 2012 with a full list of shareholders
Statement of capital on 2012-11-07
  • GBP 100
(4 pages)
7 November 2012Annual return made up to 1 November 2012 with a full list of shareholders
Statement of capital on 2012-11-07
  • GBP 100
(4 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
16 December 2011Annual return made up to 1 November 2011 with a full list of shareholders (4 pages)
16 December 2011Annual return made up to 1 November 2011 with a full list of shareholders (4 pages)
16 December 2011Annual return made up to 1 November 2011 with a full list of shareholders (4 pages)
8 June 2011Registered office address changed from Heathrow Business Centre 65 High Street Egham Surrey TW20 9EY on 8 June 2011 (2 pages)
8 June 2011Registered office address changed from Heathrow Business Centre 65 High Street Egham Surrey TW20 9EY on 8 June 2011 (2 pages)
8 June 2011Registered office address changed from Heathrow Business Centre 65 High Street Egham Surrey TW20 9EY on 8 June 2011 (2 pages)
24 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
24 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
1 November 2010Annual return made up to 1 November 2010 with a full list of shareholders (4 pages)
1 November 2010Annual return made up to 1 November 2010 with a full list of shareholders (4 pages)
1 November 2010Annual return made up to 1 November 2010 with a full list of shareholders (4 pages)
2 March 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
2 March 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
4 November 2009Director's details changed for Mr David Allan Brown on 1 October 2009 (2 pages)
4 November 2009Annual return made up to 1 November 2009 with a full list of shareholders (4 pages)
4 November 2009Director's details changed for Mr David Allan Brown on 1 October 2009 (2 pages)
4 November 2009Annual return made up to 1 November 2009 with a full list of shareholders (4 pages)
4 November 2009Director's details changed for Mr David Allan Brown on 1 October 2009 (2 pages)
4 November 2009Annual return made up to 1 November 2009 with a full list of shareholders (4 pages)
19 March 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
19 March 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
27 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
27 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
4 November 2008Return made up to 01/11/08; full list of members (3 pages)
4 November 2008Return made up to 01/11/08; full list of members (3 pages)
13 December 2007Total exemption small company accounts made up to 31 May 2007 (5 pages)
13 December 2007Total exemption small company accounts made up to 31 May 2007 (5 pages)
7 November 2007Return made up to 01/11/07; full list of members (2 pages)
7 November 2007Return made up to 01/11/07; full list of members (2 pages)
10 March 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
10 March 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
9 November 2006Return made up to 01/11/06; full list of members (2 pages)
9 November 2006Return made up to 01/11/06; full list of members (2 pages)
4 July 2006Registered office changed on 04/07/06 from: 39 church road ashford middlesex TW15 2TY (1 page)
4 July 2006Registered office changed on 04/07/06 from: 39 church road ashford middlesex TW15 2TY (1 page)
9 March 2006Total exemption full accounts made up to 31 May 2005 (15 pages)
9 March 2006Total exemption full accounts made up to 31 May 2005 (15 pages)
22 November 2005Return made up to 01/11/05; full list of members (6 pages)
22 November 2005Return made up to 01/11/05; full list of members (6 pages)
17 February 2005Total exemption full accounts made up to 31 May 2004 (16 pages)
17 February 2005Total exemption full accounts made up to 31 May 2004 (16 pages)
10 November 2004Return made up to 01/11/04; full list of members (6 pages)
10 November 2004Return made up to 01/11/04; full list of members (6 pages)
9 September 2004Particulars of mortgage/charge (5 pages)
9 September 2004Particulars of mortgage/charge (5 pages)
3 April 2004Accounts for a small company made up to 31 May 2003 (7 pages)
3 April 2004Accounts for a small company made up to 31 May 2003 (7 pages)
6 November 2003Return made up to 01/11/03; full list of members (6 pages)
6 November 2003Return made up to 01/11/03; full list of members (6 pages)
1 September 2003New secretary appointed (2 pages)
1 September 2003New secretary appointed (2 pages)
15 August 2003Secretary resigned;director resigned (1 page)
15 August 2003Secretary resigned;director resigned (1 page)
28 May 2003Full accounts made up to 31 May 2002 (13 pages)
28 May 2003Full accounts made up to 31 May 2002 (13 pages)
26 November 2002Return made up to 01/11/02; full list of members (7 pages)
26 November 2002Return made up to 01/11/02; full list of members (7 pages)
3 April 2002Full accounts made up to 31 May 2001 (13 pages)
3 April 2002Full accounts made up to 31 May 2001 (13 pages)
13 November 2001Return made up to 01/11/01; full list of members (6 pages)
13 November 2001Return made up to 01/11/01; full list of members (6 pages)
4 April 2001Full accounts made up to 31 May 2000 (14 pages)
4 April 2001Full accounts made up to 31 May 2000 (14 pages)
28 November 2000Return made up to 01/11/00; full list of members (6 pages)
28 November 2000Return made up to 01/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 April 2000Full accounts made up to 31 May 1999 (13 pages)
5 April 2000Full accounts made up to 31 May 1999 (13 pages)
5 December 1999Return made up to 01/11/99; full list of members (6 pages)
5 December 1999Return made up to 01/11/99; full list of members (6 pages)
2 April 1999Full accounts made up to 31 May 1998 (13 pages)
2 April 1999Full accounts made up to 31 May 1998 (13 pages)
13 November 1998Return made up to 01/11/98; no change of members (4 pages)
13 November 1998Return made up to 01/11/98; no change of members (4 pages)
30 January 1998Full accounts made up to 31 May 1997 (13 pages)
30 January 1998Full accounts made up to 31 May 1997 (13 pages)
4 November 1997Return made up to 01/11/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 November 1997Return made up to 01/11/97; full list of members (6 pages)
2 April 1997Full accounts made up to 31 May 1996 (12 pages)
2 April 1997Full accounts made up to 31 May 1996 (12 pages)
26 November 1996Return made up to 01/11/96; no change of members (4 pages)
26 November 1996Return made up to 01/11/96; no change of members (4 pages)
27 June 1996Full accounts made up to 31 May 1995 (9 pages)
27 June 1996Full accounts made up to 31 May 1995 (9 pages)
4 June 1996Particulars of mortgage/charge (3 pages)
4 June 1996Particulars of mortgage/charge (3 pages)
8 November 1995Return made up to 01/11/95; no change of members
  • 363(287) ‐ Registered office changed on 08/11/95
(4 pages)
8 November 1995Return made up to 01/11/95; no change of members (4 pages)
29 March 1995Accounts for a small company made up to 31 May 1994 (8 pages)
29 March 1995Accounts for a small company made up to 31 May 1994 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
25 July 1994Company name changed\certificate issued on 25/07/94 (2 pages)
25 July 1994Company name changed\certificate issued on 25/07/94 (2 pages)