Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ROSTON TECHNICAL SERVICES LIMITED
Company Information for

ROSTON TECHNICAL SERVICES LIMITED

OFFICE D, BERESFORD HOUSE, TOWN QUAY, SOUTHAMPTON, SO14 2AQ,
Company Registration Number
06230381
Private Limited Company
In Administration
Administrative Receiver

Company Overview

About Roston Technical Services Ltd
ROSTON TECHNICAL SERVICES LIMITED was founded on 2007-04-27 and has its registered office in Town Quay. The organisation's status is listed as "In Administration
Administrative Receiver". Roston Technical Services Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
ROSTON TECHNICAL SERVICES LIMITED
 
Legal Registered Office
OFFICE D
BERESFORD HOUSE
TOWN QUAY
SOUTHAMPTON
SO14 2AQ
Other companies in BA2
 
Previous Names
HARVEYBRIDGE LIMITED02/07/2007
Filing Information
Company Number 06230381
Company ID Number 06230381
Date formed 2007-04-27
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration
Administrative Receiver
Lastest accounts 31/12/2017
Account next due 30/09/2019
Latest return 30/06/2015
Return next due 28/07/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB912112382  
Last Datalog update: 2021-04-19 06:12:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ROSTON TECHNICAL SERVICES LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   CW FELLOWES LIMITED   L. J. HOLLOWAY & CO. LIMITED   PARKER BUSINESS DEVELOPMENT LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name ROSTON TECHNICAL SERVICES LIMITED
The following companies were found which have the same name as ROSTON TECHNICAL SERVICES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Roston Technical Services Canada Ltd. c/o Stewart McKelvey 100 New Gower Street, Suite 1100 St. John's Newfoundland and Labrador A1C 6K3 Dissolved Company formed on the 2012-08-29
ROSTON TECHNICAL SERVICES IRELAND LIMITED C/O MULLANY WALSH 34 UPPER BAGGOT STREET DUBLIN 4, DUBLIN, D04Y9C0, IRELAND D04Y9C0 Active Company formed on the 2015-05-19
ROSTON TECHNICAL SERVICES LIMITED Unknown

Company Officers of ROSTON TECHNICAL SERVICES LIMITED

Current Directors
Officer Role Date Appointed
RAFE ALEXANDER EASTER
Director 2016-07-14
Previous Officers
Officer Role Date Appointed Date Resigned
ANTHONY JOHN GRAHAM
Director 2016-07-14 2017-02-14
JUSTIN ALEXANDER SMITH
Company Secretary 2016-07-18 2016-09-21
ROSE LEFTWICH
Company Secretary 2007-04-27 2016-07-14
OLIVER ROY EDWARD BAILEY
Director 2016-07-14 2016-07-14
ANTHONY SILVESTER LEFTWICH
Director 2007-04-27 2016-07-14
PADRAIG WILLIAM KILCLINE
Director 2016-05-31 2016-06-13
PADRAIG WILLIAM EIREANNACH
Director 2016-05-31 2016-06-01
THOMAS JAMES DOYLE
Director 2016-03-03 2016-04-12
RALPH THOMAS
Director 2016-03-18 2016-04-12
WILLIAM LUNDY
Director 2008-03-05 2008-04-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RAFE ALEXANDER EASTER DOYEN GLOBAL SOLUTIONS LTD Director 2017-06-26 CURRENT 2014-03-06 Active - Proposal to Strike off
RAFE ALEXANDER EASTER FASTTRACK RESOURCES LIMITED Director 2016-04-22 CURRENT 2016-04-22 Liquidation
RAFE ALEXANDER EASTER FRUCIA LIMITED Director 2010-11-08 CURRENT 2010-11-08 Dissolved 2016-01-12
RAFE ALEXANDER EASTER OXYGEN 8 LIMITED Director 1999-09-10 CURRENT 1999-08-20 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2021-03-05AM23Liquidation. Administration move to dissolve company
2020-10-13AM10Administrator's progress report
2020-08-05AM19liquidation-in-administration-extension-of-period
2020-03-27AM10Administrator's progress report
2019-11-07AM02Liquidation statement of affairs AM02SOA/AM02SOC
2019-11-06AM02Liquidation statement of affairs AM02SOA
2019-10-02AM07Liquidation creditors meeting
2019-09-18AM03Statement of administrator's proposal
2019-09-16AD01REGISTERED OFFICE CHANGED ON 16/09/19 FROM Newman Business Centre Newman Road Bromley BR1 1RJ England
2019-09-13AM01Appointment of an administrator
2019-07-24AP01DIRECTOR APPOINTED MR MATTHEW LESLIE HEARN
2019-07-24TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY JOHN GRAHAM
2019-07-03CS01CONFIRMATION STATEMENT MADE ON 30/06/19, WITH NO UPDATES
2019-06-27AD01REGISTERED OFFICE CHANGED ON 27/06/19 FROM C33 Parkhall 40 Martell Road London SE21 8EN England
2019-05-30AP01DIRECTOR APPOINTED MR ANTHONY JOHN GRAHAM
2018-12-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-09-28AA01Previous accounting period shortened from 31/12/17 TO 30/12/17
2018-09-19DISS40Compulsory strike-off action has been discontinued
2018-09-18CS01CONFIRMATION STATEMENT MADE ON 30/06/18, WITH NO UPDATES
2018-09-18GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-09-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-07-21LATEST SOC21/07/17 STATEMENT OF CAPITAL;GBP 1000
2017-07-21CS01CONFIRMATION STATEMENT MADE ON 30/06/17, WITH UPDATES
2017-07-19PSC02Notification of Doyen Global Solutions Ltd as a person with significant control on 2016-07-14
2017-07-19PSC07CESSATION OF ROSE LEFTWICH AS A PSC
2017-07-19PSC07CESSATION OF ANTHONY SILVESTER LEFTWICH AS A PSC
2017-05-07AA01PREVSHO FROM 30/06/2017 TO 31/12/2016
2017-05-07AA01PREVSHO FROM 30/06/2017 TO 31/12/2016
2017-02-15TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY JOHN GRAHAM
2017-02-15CH01Director's details changed for Mr Rafe Alexander Easter on 2017-02-15
2016-09-21TM02Termination of appointment of Justin Alexander Smith on 2016-09-21
2016-09-09LATEST SOC09/09/16 STATEMENT OF CAPITAL;GBP 1000
2016-09-09CS01CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES
2016-08-24TM01APPOINTMENT TERMINATED, DIRECTOR OLIVER ROY EDWARD BAILEY
2016-08-07AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 062303810004
2016-07-18AP03Appointment of Mr Justin Alexander Smith as company secretary on 2016-07-18
2016-07-14TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY SILVESTER LEFTWICH
2016-07-14TM02Termination of appointment of Rose Leftwich on 2016-07-14
2016-07-14AP01DIRECTOR APPOINTED MR RAFE ALEXANDER EASTER
2016-07-14AP01DIRECTOR APPOINTED MR OLIVER ROY EDWARD BAILEY
2016-07-14AP01DIRECTOR APPOINTED MR ANTHONY JOHN GRAHAM
2016-07-14AD01REGISTERED OFFICE CHANGED ON 14/07/16 FROM Berkeley Coach House, Woods Hill Limpley Stoke Bath Wiltshire BA2 7FS
2016-06-13TM01APPOINTMENT TERMINATED, DIRECTOR PADRAIG KILCLINE
2016-06-01TM01APPOINTMENT TERMINATED, DIRECTOR PADRAIG EIREANNACH
2016-06-01AP01DIRECTOR APPOINTED MR PADRAIG WILLIAM KILCLINE
2016-06-01AP01DIRECTOR APPOINTED MR PADRAIG WILLIAM EIREANNACH
2016-05-10AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/15
2016-05-07AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/15
2016-04-12TM01APPOINTMENT TERMINATED, DIRECTOR RALPH THOMAS
2016-04-12TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS DOYLE
2016-03-18AA30/06/15 TOTAL EXEMPTION SMALL
2016-03-18AP01DIRECTOR APPOINTED MR RALPH THOMAS
2016-03-03AP01DIRECTOR APPOINTED MR THOMAS JAMES DOYLE
2015-07-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2015-07-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-07-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-07-06MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 3
2015-07-06MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 2
2015-07-06MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 1
2015-06-30LATEST SOC30/06/15 STATEMENT OF CAPITAL;GBP 1000
2015-06-30AR0130/06/15 FULL LIST
2015-06-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY SILVESTER LEFTWICH / 30/06/2015
2015-06-30AD01REGISTERED OFFICE CHANGED ON 30/06/2015 FROM BERKELEY COACH HOUSE, WOODS HILL LIMPLEY STOKE BATH WILTSHIRE BA2 7FS
2015-06-30CH03SECRETARY'S CHANGE OF PARTICULARS / MRS ROSE LEFTWICH / 30/06/2015
2015-06-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY SILVESTER LEFTWICH / 30/06/2015
2015-03-29AA30/06/14 TOTAL EXEMPTION SMALL
2014-07-24LATEST SOC24/07/14 STATEMENT OF CAPITAL;GBP 1000
2014-07-24AR0130/06/14 FULL LIST
2014-05-02AR0127/04/14 FULL LIST
2014-03-30AA30/06/13 TOTAL EXEMPTION SMALL
2013-05-03AR0127/04/13 FULL LIST
2013-03-29AA30/06/12 TOTAL EXEMPTION SMALL
2012-05-11AR0127/04/12 FULL LIST
2012-03-19AA30/06/11 TOTAL EXEMPTION SMALL
2011-04-28AR0127/04/11 FULL LIST
2011-03-24AA30/06/10 TOTAL EXEMPTION SMALL
2010-05-11AR0127/04/10 FULL LIST
2010-05-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-04-12AA30/06/09 TOTAL EXEMPTION SMALL
2009-06-08363aRETURN MADE UP TO 27/04/09; FULL LIST OF MEMBERS
2009-04-30AA30/06/08 TOTAL EXEMPTION SMALL
2008-07-23225PREVEXT FROM 30/04/2008 TO 30/06/2008
2008-04-30363aRETURN MADE UP TO 27/04/08; FULL LIST OF MEMBERS
2008-04-30288bAPPOINTMENT TERMINATED DIRECTOR WILLIAM LUNDY
2008-03-07288aDIRECTOR APPOINTED MR WILLIAM LUNDY
2007-07-13395PARTICULARS OF MORTGAGE/CHARGE
2007-07-02CERTNMCOMPANY NAME CHANGED HARVEYBRIDGE LIMITED CERTIFICATE ISSUED ON 02/07/07
2007-06-11395PARTICULARS OF MORTGAGE/CHARGE
2007-04-27NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to ROSTON TECHNICAL SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Administrators2019-09-10
Petitions to Wind Up (Companies)2019-08-30
Fines / Sanctions
No fines or sanctions have been issued against ROSTON TECHNICAL SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-07-22 Outstanding ABN AMRO COMMERCIAL FINANCE PLC
DEBENTURE 2010-05-08 Satisfied CLOSE INVOICE FINANCE LTD
DEBENTURE 2007-07-13 Satisfied GMAC COMMERCIAL FINANCE PLC
DEBENTURE 2007-06-11 Satisfied BARCLAYS BANK PLC
Creditors
Creditors Due Within One Year 2011-07-01 £ 916,191

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-06-30
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ROSTON TECHNICAL SERVICES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-06-30 £ 100
Called Up Share Capital 2012-06-30 £ 100
Called Up Share Capital 2011-07-01 £ 100
Cash Bank In Hand 2013-06-30 £ 167,563
Cash Bank In Hand 2012-06-30 £ 250,951
Cash Bank In Hand 2011-07-01 £ 250,951
Current Assets 2013-06-30 £ 2,046,629
Current Assets 2012-06-30 £ 2,207,276
Current Assets 2011-07-01 £ 2,207,276
Debtors 2013-06-30 £ 1,878,966
Debtors 2012-06-30 £ 1,956,325
Debtors 2011-07-01 £ 1,956,325
Fixed Assets 2013-06-30 £ 10,565
Fixed Assets 2012-06-30 £ 14,290
Fixed Assets 2011-07-01 £ 14,290
Shareholder Funds 2013-06-30 £ 1,434,339
Shareholder Funds 2012-06-30 £ 1,305,375
Shareholder Funds 2011-07-01 £ 1,305,375
Tangible Fixed Assets 2013-06-30 £ 10,565
Tangible Fixed Assets 2012-06-30 £ 14,290
Tangible Fixed Assets 2011-07-01 £ 14,290

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ROSTON TECHNICAL SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ROSTON TECHNICAL SERVICES LIMITED
Trademarks
We have not found any records of ROSTON TECHNICAL SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ROSTON TECHNICAL SERVICES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as ROSTON TECHNICAL SERVICES LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where ROSTON TECHNICAL SERVICES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointment of Administrators
Defending partyROSTON TECHNICAL SERVICES LIMITEDEvent Date2019-09-02
In the High Court of Justice Names and Address of Administrators: Nicholas Simmonds (IP No. 9570 ) and Simon Campbell (IP No. 10150 ) both of Quantuma LLP , Office D, Beresford House, Town Quay, Southampton, SO14 2AQ : Further details contact: The Joint Administrators, Email: James.pike@quantuma.com Ag YG60460
 
Initiating party Event TypePetitions to Wind Up (Companies)
Defending partyROSTON TECHNICAL SERVICES LIMITEDEvent Date2019-07-30
In the HIGH COURT OF JUSTICE BUSINESS AND PROPERTY COURTS OF ENGLAND AND WALES INSOLVENCY AND COMPANIES LIST (ChD) case number CR-2019-005010 A Petition to wind up the above-named Company (registered no 06230381) of Newman Business Centre, Newman Road, Bromley, England, BR1 1RJ, presented on 30 July 2019 by L.C.P SECURITIES LIMITED of LCP House, The Pensnett Estate, Kingswinford, West Midlands, DY6 7NA (the Petitioner) claiming to be a creditor of the Company, will be heard at The Rolls Building, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL Date: Wednesday 11 September 2019 Time: 10:30 hours (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the petition (whether to support or oppose it) must give notice of that intention in accordance with rule 7.14 by 16.00 hours on Tuesday 10 September 2019 .
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ROSTON TECHNICAL SERVICES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ROSTON TECHNICAL SERVICES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.