Company NameRonastone Limited
Company StatusDissolved
Company Number03945011
CategoryPrivate Limited Company
Incorporation Date10 March 2000(24 years, 2 months ago)
Dissolution Date30 August 2016 (7 years, 8 months ago)

Business Activity

Section HTransportation and storage
SIC 6110Sea and coastal water transport
SIC 50200Sea and coastal freight water transport

Directors

Director NameProf Wensley Grosvenor Haydon-Baillie
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed14 April 2002(2 years, 1 month after company formation)
Appointment Duration14 years, 4 months (closed 30 August 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33-37 Eardley Crescent
London
SW5 9JT
Director NameDr Derek Geoffrey Layton
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2000(1 week, 4 days after company formation)
Appointment Duration2 years, 10 months (resigned 31 January 2003)
RoleProposed Director
Correspondence AddressSteepways
Nether Lypiatt
Stroud
Gloucestershire
GL6 7LS
Wales
Secretary NameMr Patric John Randle Sankey-Barker
NationalityBritish
StatusResigned
Appointed21 March 2000(1 week, 4 days after company formation)
Appointment Duration7 years, 7 months (resigned 22 October 2007)
RoleSolicitor
Correspondence Address23 Kidbrooke Grove
Blackheath
London
SE3 0LE
Director NameMs Julia Guaitamacchi
Date of BirthMarch 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2013(13 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 28 September 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33-37 Eardley Crescent
London
SW5 9JT
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed10 March 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed10 March 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameThomas Eggar Secretaries Limited (Corporation)
StatusResigned
Appointed06 November 2007(7 years, 8 months after company formation)
Appointment Duration4 years, 1 month (resigned 01 January 2012)
Correspondence AddressThe Corn Exchange
Baffins Lane
Chichester
West Sussex
PO19 1GE

Location

Registered Address33-37 Eardley Crescent
London
SW5 9JT
RegionLondon
ConstituencyKensington
CountyGreater London
WardEarl's Court
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100k at £1Trustees Of Succession Trust
100.00%
Ordinary

Financials

Year2014
Turnover£59,580
Net Worth-£133,487
Cash£5,420
Current Liabilities£175,300

Accounts

Latest Accounts1 January 2015 (9 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End01 January

Charges

22 August 2001Delivered on: 12 September 2001
Persons entitled: Indigo International Holdings Limited and Urbane Limited

Classification: Deed of variation
Secured details: All monies due or to become due from the company to the chargee under the terms of a mortgage and deed of covenant each dated 14 april 2000.
Particulars: The mv brave challenger, official number 199399, all plant machinery inplements utensils furniture and equipment now or from time to time on the mv brave challenger, the goodwill of any business.. The proceeds of any insurance... See the mortgage charge document for full details.
Outstanding
14 April 2000Delivered on: 21 April 2000
Persons entitled: Indigo International Holdings Limited

Classification: Mortgage of a ship and deed of covenant
Secured details: £1.3 million plus interest costs and other monies due or to become due from the company to the chargee.
Particulars: The mv brave challenger official number 199399 and all engines equipment etc and all insurances and requisition compensation.
Outstanding
14 April 2000Delivered on: 21 April 2000
Persons entitled: Wensley Grosvenor Haydon-Baillie and Eric Barratt as Trustees of the Succession Trust

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

30 August 2016Final Gazette dissolved via compulsory strike-off (1 page)
30 August 2016Final Gazette dissolved via compulsory strike-off (1 page)
14 June 2016First Gazette notice for compulsory strike-off (1 page)
14 June 2016First Gazette notice for compulsory strike-off (1 page)
9 January 2016Total exemption full accounts made up to 1 January 2015 (10 pages)
9 January 2016Total exemption full accounts made up to 1 January 2015 (10 pages)
17 November 2015Termination of appointment of Julia Guaitamacchi as a director on 28 September 2015 (2 pages)
17 November 2015Termination of appointment of Julia Guaitamacchi as a director on 28 September 2015 (2 pages)
28 September 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 100,000
(14 pages)
28 September 2015Total exemption full accounts made up to 1 January 2014 (10 pages)
28 September 2015Total exemption full accounts made up to 1 January 2014 (10 pages)
28 September 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 100,000
(14 pages)
10 March 2015Compulsory strike-off action has been discontinued (1 page)
10 March 2015Compulsory strike-off action has been discontinued (1 page)
6 January 2015First Gazette notice for compulsory strike-off (1 page)
6 January 2015First Gazette notice for compulsory strike-off (1 page)
12 June 2014Total exemption full accounts made up to 9 September 2009 (9 pages)
12 June 2014Total exemption full accounts made up to 9 September 2010 (9 pages)
12 June 2014Total exemption full accounts made up to 9 September 2011 (9 pages)
12 June 2014Total exemption full accounts made up to 1 January 2013 (9 pages)
12 June 2014Total exemption full accounts made up to 9 September 2011 (9 pages)
12 June 2014Total exemption full accounts made up to 9 September 2010 (9 pages)
12 June 2014Total exemption full accounts made up to 1 January 2013 (9 pages)
12 June 2014Total exemption full accounts made up to 9 September 2009 (9 pages)
12 June 2014Total exemption full accounts made up to 1 January 2013 (9 pages)
12 June 2014Total exemption full accounts made up to 9 September 2008 (9 pages)
12 June 2014Total exemption full accounts made up to 9 September 2008 (9 pages)
12 June 2014Total exemption full accounts made up to 9 September 2010 (9 pages)
12 June 2014Amended accounts made up to 1 January 2012 (9 pages)
12 June 2014Amended accounts made up to 1 January 2012 (9 pages)
12 June 2014Total exemption full accounts made up to 9 September 2008 (9 pages)
12 June 2014Amended accounts made up to 1 January 2012 (9 pages)
12 June 2014Total exemption full accounts made up to 9 September 2011 (9 pages)
12 June 2014Total exemption full accounts made up to 9 September 2009 (9 pages)
30 May 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 100,000
(14 pages)
30 May 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 100,000
(14 pages)
2 September 2013Second filing of AR01 previously delivered to Companies House made up to 10 March 2012 (16 pages)
2 September 2013Second filing of AR01 previously delivered to Companies House made up to 10 March 2012 (16 pages)
28 August 2013Compulsory strike-off action has been discontinued (1 page)
28 August 2013Compulsory strike-off action has been discontinued (1 page)
27 August 2013Annual return made up to 10 March 2013 with a full list of shareholders (14 pages)
27 August 2013Annual return made up to 10 March 2013 with a full list of shareholders (14 pages)
27 August 2013Appointment of Ms Julia Guaitamacchi as a director (2 pages)
27 August 2013Appointment of Ms Julia Guaitamacchi as a director (2 pages)
9 July 2013First Gazette notice for compulsory strike-off (1 page)
9 July 2013First Gazette notice for compulsory strike-off (1 page)
6 August 2012Registered office address changed from , C/O Smith Riches, 18 Pall Mall, London, SW1Y 5LU on 6 August 2012 (2 pages)
6 August 2012Accounts for a dormant company made up to 1 January 2012 (1 page)
6 August 2012Director's details changed for Professor Wensley Grosvenor Haydon-Baillie on 1 January 2012 (3 pages)
6 August 2012Director's details changed for Professor Wensley Grosvenor Haydon-Baillie on 1 January 2012 (3 pages)
6 August 2012Previous accounting period shortened from 9 September 2012 to 1 January 2012 (3 pages)
6 August 2012Director's details changed for Professor Wensley Grosvenor Haydon-Baillie on 1 January 2012 (3 pages)
6 August 2012Previous accounting period shortened from 9 September 2012 to 1 January 2012 (3 pages)
6 August 2012Registered office address changed from , C/O Smith Riches, 18 Pall Mall, London, SW1Y 5LU on 6 August 2012 (2 pages)
6 August 2012Annual return made up to 10 March 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 2ND September 2013.
(15 pages)
6 August 2012Previous accounting period shortened from 9 September 2012 to 1 January 2012 (3 pages)
6 August 2012Termination of appointment of Thomas Eggar Secretaries Limited as a secretary (2 pages)
6 August 2012Termination of appointment of Thomas Eggar Secretaries Limited as a secretary (2 pages)
6 August 2012Accounts for a dormant company made up to 1 January 2012 (1 page)
6 August 2012Accounts for a dormant company made up to 1 January 2012 (1 page)
6 August 2012Annual return made up to 10 March 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 2ND September 2013.
(15 pages)
6 August 2012Registered office address changed from , C/O Smith Riches, 18 Pall Mall, London, SW1Y 5LU on 6 August 2012 (2 pages)
25 October 2011Compulsory strike-off action has been discontinued (1 page)
25 October 2011Compulsory strike-off action has been discontinued (1 page)
29 July 2011Compulsory strike-off action has been suspended (1 page)
29 July 2011Compulsory strike-off action has been suspended (1 page)
19 July 2011First Gazette notice for compulsory strike-off (1 page)
19 July 2011First Gazette notice for compulsory strike-off (1 page)
25 August 2009Compulsory strike-off action has been discontinued (1 page)
25 August 2009Compulsory strike-off action has been discontinued (1 page)
23 July 2009Return made up to 05/03/08; no change of members (4 pages)
23 July 2009Director's change of particulars / wensley haydon-baillie / 25/03/2009 (1 page)
23 July 2009Director's change of particulars / wensley haydon-baillie / 25/03/2009 (1 page)
23 July 2009Return made up to 05/03/08; no change of members (4 pages)
19 May 2009First Gazette notice for compulsory strike-off (1 page)
19 May 2009First Gazette notice for compulsory strike-off (1 page)
8 January 2008New secretary appointed (2 pages)
8 January 2008New secretary appointed (2 pages)
8 January 2008Secretary resigned (1 page)
8 January 2008Secretary resigned (1 page)
27 September 2007Return made up to 10/03/07; no change of members (6 pages)
27 September 2007Return made up to 10/03/07; no change of members (6 pages)
20 September 2007Total exemption full accounts made up to 9 September 2005 (9 pages)
20 September 2007Total exemption full accounts made up to 9 September 2006 (9 pages)
20 September 2007Total exemption full accounts made up to 9 September 2004 (9 pages)
20 September 2007Total exemption full accounts made up to 9 September 2004 (9 pages)
20 September 2007Total exemption full accounts made up to 9 September 2007 (9 pages)
20 September 2007Total exemption full accounts made up to 9 September 2004 (9 pages)
20 September 2007Total exemption full accounts made up to 9 September 2007 (9 pages)
20 September 2007Total exemption full accounts made up to 9 September 2006 (9 pages)
20 September 2007Total exemption full accounts made up to 9 September 2006 (9 pages)
20 September 2007Total exemption full accounts made up to 9 September 2007 (9 pages)
20 September 2007Total exemption full accounts made up to 9 September 2005 (9 pages)
20 September 2007Total exemption full accounts made up to 9 September 2005 (9 pages)
24 November 2006Return made up to 10/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 November 2006Return made up to 10/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 September 2006Registered office changed on 04/09/06 from: thomas eggar church adams, 75 & 76 shoe lane, london, EC4A 3JB (1 page)
4 September 2006Registered office changed on 04/09/06 from: thomas eggar church adams, 75 & 76 shoe lane, london, EC4A 3JB (1 page)
15 April 2005Return made up to 10/03/05; full list of members (6 pages)
15 April 2005Return made up to 10/03/05; full list of members (6 pages)
14 January 2005Director's particulars changed (1 page)
14 January 2005Director's particulars changed (1 page)
12 January 2005Total exemption full accounts made up to 9 September 2002 (11 pages)
12 January 2005Total exemption small company accounts made up to 9 September 2003 (11 pages)
12 January 2005Total exemption small company accounts made up to 9 September 2003 (11 pages)
12 January 2005Total exemption full accounts made up to 9 September 2002 (11 pages)
12 January 2005Total exemption small company accounts made up to 9 September 2003 (11 pages)
12 January 2005Total exemption full accounts made up to 9 September 2002 (11 pages)
7 April 2004Return made up to 10/03/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
7 April 2004Return made up to 10/03/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
9 April 2003Return made up to 10/03/03; full list of members (7 pages)
9 April 2003Return made up to 10/03/03; full list of members (7 pages)
13 March 2003Director resigned (1 page)
13 March 2003Director resigned (1 page)
3 October 2002Total exemption full accounts made up to 9 September 2001 (9 pages)
3 October 2002Total exemption full accounts made up to 9 September 2001 (9 pages)
3 October 2002Total exemption full accounts made up to 9 September 2001 (9 pages)
8 May 2002New director appointed (2 pages)
8 May 2002New director appointed (2 pages)
17 April 2002Return made up to 10/03/02; full list of members (6 pages)
17 April 2002Return made up to 10/03/02; full list of members (6 pages)
12 September 2001Particulars of mortgage/charge (3 pages)
12 September 2001Particulars of mortgage/charge (3 pages)
4 September 2001Accounting reference date extended from 31/03/01 to 09/09/01 (1 page)
4 September 2001Accounting reference date extended from 31/03/01 to 09/09/01 (1 page)
10 April 2001Return made up to 10/03/01; full list of members (6 pages)
10 April 2001Return made up to 10/03/01; full list of members (6 pages)
16 August 2000Registered office changed on 16/08/00 from: fulwood house, fulwood place, london, WC1V 6HR (1 page)
16 August 2000Registered office changed on 16/08/00 from: fulwood house, fulwood place, london, WC1V 6HR (1 page)
15 May 2000Ad 14/04/00--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages)
15 May 2000Ad 14/04/00--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages)
5 May 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
5 May 2000£ nc 1000/100000 14/04/00 (1 page)
5 May 2000Registered office changed on 05/05/00 from: mcintyres & company 28 ely place, london, EC1N 6RL (1 page)
5 May 2000Registered office changed on 05/05/00 from: mcintyres & company 28 ely place, london, EC1N 6RL (1 page)
5 May 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
5 May 2000£ nc 1000/100000 14/04/00 (1 page)
21 April 2000Particulars of mortgage/charge (3 pages)
21 April 2000Particulars of mortgage/charge (7 pages)
21 April 2000Particulars of mortgage/charge (7 pages)
21 April 2000Particulars of mortgage/charge (3 pages)
15 April 2000Memorandum and Articles of Association (13 pages)
15 April 2000Memorandum and Articles of Association (13 pages)
14 April 2000Director resigned (1 page)
14 April 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
14 April 2000Secretary resigned (1 page)
14 April 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
14 April 2000Secretary resigned (1 page)
14 April 2000New secretary appointed (2 pages)
14 April 2000New secretary appointed (2 pages)
14 April 2000Director resigned (1 page)
14 April 2000New director appointed (2 pages)
14 April 2000New director appointed (2 pages)
30 March 2000Registered office changed on 30/03/00 from: 6-8 underwood street, london, N1 7JQ (1 page)
30 March 2000Registered office changed on 30/03/00 from: 6-8 underwood street, london, N1 7JQ (1 page)
10 March 2000Incorporation (19 pages)
10 March 2000Incorporation (19 pages)