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

ROADLINK LOGISTICS LIMITED

1580 PARKWAY SOLENT BUSINESS PARK, WHITELEY, FAREHAM, HAMPSHIRE, PO15 7AG,
Company Registration Number
02909829
Private Limited Company
Liquidation

Company Overview

About Roadlink Logistics Ltd
ROADLINK LOGISTICS LIMITED was founded on 1994-03-18 and has its registered office in Fareham. The organisation's status is listed as "Liquidation". Roadlink Logistics Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
ROADLINK LOGISTICS LIMITED
 
Legal Registered Office
1580 PARKWAY SOLENT BUSINESS PARK
WHITELEY
FAREHAM
HAMPSHIRE
PO15 7AG
Other companies in DT1
 
Previous Names
SALWAY LIMITED22/06/2007
Filing Information
Company Number 02909829
Company ID Number 02909829
Date formed 1994-03-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/07/2016
Account next due 30/04/2018
Latest return 18/03/2016
Return next due 15/04/2017
Type of accounts TOTAL EXEMPTION SMALL
VAT Number /Sales tax ID GB673928589  
Last Datalog update: 2019-04-06 10:34:48
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ROADLINK LOGISTICS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   C.V. PAGET & CO. LIMITED   CUSTOMS 558 LIMITED   KIMBELL & CO. (CHICHESTER) LIMITED   SBS (SOUTH) LTD
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 ROADLINK LOGISTICS LIMITED
The following companies were found which have the same name as ROADLINK LOGISTICS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ROADLINK LOGISTICS PTY LTD NSW 2152 Active Company formed on the 2009-10-27
ROADLINK LOGISTICS LIMITED Unknown
ROADLINK LOGISTICS LLC 2412 S 316TH LN APT M305 FEDERAL WAY WA 980035066 Delinquent Company formed on the 2021-09-23

Company Officers of ROADLINK LOGISTICS LIMITED

Current Directors
Officer Role Date Appointed
CHRISTINA MARY GOWENLOCK
Company Secretary 1994-04-06
ANDREW MARTIN TRIM
Director 2002-03-19
Previous Officers
Officer Role Date Appointed Date Resigned
ARTHUR LESLIE TRIM
Director 1996-02-01 2002-03-19
ANDREW MARTIN TRIM
Director 1994-04-06 1996-02-01
AA COMPANY SERVICES LIMITED
Nominated Secretary 1994-03-18 1994-04-06
BUYVIEW LTD
Nominated Director 1994-03-18 1994-04-06

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
2021-04-13LIQ14Voluntary liquidation. Return of final meeting of creditors
2021-03-22LIQ03Voluntary liquidation Statement of receipts and payments to 2021-01-23
2020-03-23LIQ03Voluntary liquidation Statement of receipts and payments to 2020-01-23
2019-02-13AD01REGISTERED OFFICE CHANGED ON 13/02/19 FROM 24 Cornwall Road Dorchester Dorset DT1 1RX
2019-02-13LIQ02Voluntary liquidation Statement of affairs
2019-02-13600Appointment of a voluntary liquidator
2019-02-13LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2019-01-24
2018-07-25DISS16(SOAS)Compulsory strike-off action has been suspended
2018-07-03GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-03-19CS01CONFIRMATION STATEMENT MADE ON 18/03/18, WITH NO UPDATES
2017-04-26AA31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-03-20LATEST SOC20/03/17 STATEMENT OF CAPITAL;GBP 100
2017-03-20CS01CONFIRMATION STATEMENT MADE ON 18/03/17, WITH UPDATES
2017-03-20CH01Director's details changed for Andrew Martin Trim on 2017-03-18
2017-03-20CH03SECRETARY'S DETAILS CHNAGED FOR CHRISTINA MARY GOWENLOCK on 2017-03-18
2016-04-27AA31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-31LATEST SOC31/03/16 STATEMENT OF CAPITAL;GBP 100
2016-03-31AR0118/03/16 ANNUAL RETURN FULL LIST
2015-04-29AA31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-16LATEST SOC16/04/15 STATEMENT OF CAPITAL;GBP 100
2015-04-16AR0118/03/15 ANNUAL RETURN FULL LIST
2014-09-29LATEST SOC29/09/14 STATEMENT OF CAPITAL;GBP 100
2014-09-29AR0118/03/14 ANNUAL RETURN FULL LIST
2014-08-01DISS40Compulsory strike-off action has been discontinued
2014-07-31AA31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-22GAZ1FIRST GAZETTE notice for compulsory strike-off
2013-11-14AA31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-17DISS40Compulsory strike-off action has been discontinued
2013-07-16AR0118/03/13 ANNUAL RETURN FULL LIST
2013-07-16GAZ1FIRST GAZETTE notice for compulsory strike-off
2012-07-31AR0118/03/12 ANNUAL RETURN FULL LIST
2012-04-28AA31/07/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-09-21DISS40DISS40 (DISS40(SOAD))
2011-04-28AA31/07/10 TOTAL EXEMPTION SMALL
2011-03-31AR0118/03/11 FULL LIST
2010-10-19AA31/07/09 TOTAL EXEMPTION SMALL
2010-10-05GAZ1FIRST GAZETTE
2010-05-07AR0118/03/10 FULL LIST
2010-05-07CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MARTIN TRIM / 01/10/2009
2009-11-05AA31/07/08 TOTAL EXEMPTION SMALL
2009-09-01GAZ1FIRST GAZETTE
2009-04-04AA31/07/07 TOTAL EXEMPTION SMALL
2009-03-20363aRETURN MADE UP TO 18/03/09; FULL LIST OF MEMBERS
2008-04-08363aRETURN MADE UP TO 18/03/08; FULL LIST OF MEMBERS
2007-08-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2007-06-27MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2007-06-22CERTNMCOMPANY NAME CHANGED SALWAY LIMITED CERTIFICATE ISSUED ON 22/06/07
2007-06-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05
2007-04-20363sRETURN MADE UP TO 18/03/07; FULL LIST OF MEMBERS
2007-01-27395PARTICULARS OF MORTGAGE/CHARGE
2006-06-01363sRETURN MADE UP TO 18/03/06; FULL LIST OF MEMBERS
2005-09-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04
2005-03-18363sRETURN MADE UP TO 18/03/05; FULL LIST OF MEMBERS
2004-03-23363sRETURN MADE UP TO 18/03/04; FULL LIST OF MEMBERS
2003-12-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03
2003-03-18363sRETURN MADE UP TO 18/03/03; FULL LIST OF MEMBERS
2003-01-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02
2002-08-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01
2002-03-28288cSECRETARY'S PARTICULARS CHANGED
2002-03-28288aNEW DIRECTOR APPOINTED
2002-03-28288bDIRECTOR RESIGNED
2002-03-22363(288)SECRETARY'S PARTICULARS CHANGED
2002-03-22363sRETURN MADE UP TO 18/03/02; FULL LIST OF MEMBERS
2001-06-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00
2001-03-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99
2001-03-14363sRETURN MADE UP TO 18/03/01; FULL LIST OF MEMBERS
2000-03-27363sRETURN MADE UP TO 18/03/00; FULL LIST OF MEMBERS
1999-06-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98
1999-05-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97
1999-05-04363sRETURN MADE UP TO 18/03/99; NO CHANGE OF MEMBERS
1999-03-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96
1998-10-13DISS40STRIKE-OFF ACTION DISCONTINUED
1998-10-09363sRETURN MADE UP TO 18/03/98; FULL LIST OF MEMBERS
1998-08-25GAZ1FIRST GAZETTE
1997-08-15363sRETURN MADE UP TO 18/03/97; NO CHANGE OF MEMBERS
1997-08-01363(288)DIRECTOR'S PARTICULARS CHANGED
1997-08-01363sRETURN MADE UP TO 18/03/96; NO CHANGE OF MEMBERS
1996-07-26395PARTICULARS OF MORTGAGE/CHARGE
1996-02-27288NEW DIRECTOR APPOINTED
1996-02-27288DIRECTOR RESIGNED
1996-01-22SRES03EXEMPTION FROM APPOINTING AUDITORS 22/12/95
1996-01-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/95
1995-08-03363sRETURN MADE UP TO 18/03/95; FULL LIST OF MEMBERS
1994-04-20288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
49 - Land transport and transport via pipelines
494 - Freight transport by road and removal services
49410 - Freight transport by road




Licences & Regulatory approval
We could not find any licences issued to ROADLINK LOGISTICS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of 2020-11-19
Notice of Intended Dividends2020-03-18
Appointmen2019-02-01
Resolution2019-02-01
Proposal to Strike Off2014-07-22
Proposal to Strike Off2013-07-16
Proposal to Strike Off2010-10-05
Proposal to Strike Off2009-09-01
Proposal to Strike Off1998-08-25
Fines / Sanctions
No fines or sanctions have been issued against ROADLINK LOGISTICS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2007-01-27 Outstanding BOURNEMOUTH INTERNATIONAL AIRPORT LIMITED
FIXED AND FLOATING CHARGE 1996-07-26 Outstanding MIDLAND BANK PLC
Creditors
Creditors Due After One Year 2012-07-31 £ 9,911
Creditors Due Within One Year 2012-07-31 £ 104,467
Creditors Due Within One Year 2011-07-31 £ 103,133
Provisions For Liabilities Charges 2012-07-31 £ 2,889
Provisions For Liabilities Charges 2011-07-31 £ 2,428

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-07-31
Annual Accounts
2013-07-31
Annual Accounts
2013-07-31
Annual Accounts
2014-07-31
Annual Accounts
2015-07-31
Annual Accounts
2016-07-31

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 ROADLINK LOGISTICS LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-07-31 £ 3,633
Cash Bank In Hand 2011-07-31 £ 8,775
Current Assets 2012-07-31 £ 142,340
Current Assets 2011-07-31 £ 137,800
Debtors 2012-07-31 £ 138,707
Debtors 2011-07-31 £ 129,025
Secured Debts 2012-07-31 £ 13,303
Secured Debts 2011-07-31 £ 8,997
Shareholder Funds 2012-07-31 £ 59,575
Shareholder Funds 2011-07-31 £ 59,768
Tangible Fixed Assets 2012-07-31 £ 34,502
Tangible Fixed Assets 2011-07-31 £ 27,529

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ROADLINK LOGISTICS LIMITED registering or being granted any patents
Domain Names

ROADLINK LOGISTICS LIMITED owns 14 domain names.

givagift.co.uk   soapinabox.co.uk   posturmail.co.uk   posturpackage.co.uk   posturparcel.co.uk   postyourmail.co.uk   postyourpackage.co.uk   postyourparcel.co.uk   roadlink-uk.co.uk   roadlinklogistics.co.uk   roadlinkuk.co.uk   bubblesinabox.co.uk   apcparcels.co.uk   apcroadlink.co.uk  

Trademarks
We have not found any records of ROADLINK LOGISTICS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ROADLINK LOGISTICS 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 (49410 - Freight transport by road) as ROADLINK LOGISTICS LIMITED are:

WESSEX PETROLEUM LIMITED £ 536,282
DHL SUPPLY CHAIN LIMITED £ 302,514
HOLLOWAY AND JAMES LIMITED £ 133,328
GULLIVER'S TRUCK HIRE LIMITED £ 127,866
D & L HAULAGE (DORSET) LTD £ 49,260
SPECIALISED MOVERS LIMITED £ 23,889
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 18,497
LEE LIMITED £ 16,398
BJL LIMITED £ 9,350
LUCY & MARTIN (RECYCLING) LIMITED £ 7,380
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
Outgoings
Business Rates/Property Tax
No properties were found where ROADLINK LOGISTICS 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 TypeNotice of
Defending partyROADLINK LOGISTICS LIMITEDEvent Date2020-11-19
 
Initiating party Event TypeAppointmen
Defending partyROADLINK LOGISTICS LIMITEDEvent Date2019-02-01
Name of Company: ROADLINK LOGISTICS LIMITED Company Number: 02909829 Nature of Business: Courier and parcel delivery Registered office: 1580 Parkway, Solent Business Park, Whiteley, Fareham, Hampshire…
 
Initiating party Event TypeResolution
Defending partyROADLINK LOGISTICS LIMITEDEvent Date2019-02-01
 
Initiating party Event TypeNotice of Intended Dividends
Defending partyROADLINK LOGISTICS LIMITEDEvent Date2019-01-24
Notice is hereby given, pursuant to Rule 14.28 of the Insolvency (England and Wales) Rules 2016 , that the Joint Liquidators intend to declare a first and final dividend to preferential creditors of the Company within the period of two months from the last date for proving specified below. Creditors who have not yet done so must prove their debts by delivering their proofs (in the format specified in Rule 14.4) to the Joint Liquidators at 1580 Parkway, Solent Business Park, Whiteley, Fareham, Hampshire, PO15 7AG by no later than 14 April 2020 (the last date for proving). Creditors who have not proved their debt by the last date for proving may be excluded from the benefit of this dividend or any other dividend declared before their debt is proved. In accordance with the provisions of Part 14 of the Insolvency (England and Wales) Rules 2016, a creditor whose debt is a 'small debt' not exceeding 1,000 is deemed to have proved for the purposes of determination and payment of this dividend and is not required to prove their debt as described by this notice unless advised otherwise by the Joint Liquidators. Date of Appointment: 24 January 2019 Office Holder Details: Michael Robert Fortune (IP No. 008818 ) and Carl Derek Faulds (IP No. 008767 ) both of Portland Business & Financial Solutions , 1580 Parkway, Solent Business Park, Whiteley, Fareham, Hampshire, PO15 7AG Further details contact: The Joint Liquidators, Email: Creditors@portbfs.co.uk . Alternative contact: Stewart Goldsmith. Ag QG122002
 
Initiating party Event TypeProposal to Strike Off
Defending partyROADLINK LOGISTICS LIMITEDEvent Date2014-07-22
 
Initiating party Event TypeProposal to Strike Off
Defending partyROADLINK LOGISTICS LIMITEDEvent Date2013-07-16
 
Initiating party Event TypeProposal to Strike Off
Defending partyROADLINK LOGISTICS LIMITEDEvent Date2010-10-05
 
Initiating party Event TypeProposal to Strike Off
Defending partyROADLINK LOGISTICS LIMITEDEvent Date2009-09-01
 
Initiating party Event TypeProposal to Strike Off
Defending partyROADLINK LOGISTICS LIMITEDEvent Date1998-08-25
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ROADLINK LOGISTICS 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 ROADLINK LOGISTICS 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1