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

ROOFLITE LIMITED

NORWICH, NORFOLK, NR14,
Company Registration Number
02293123
Private Limited Company
Dissolved

Dissolved 2016-03-22

Company Overview

About Rooflite Ltd
ROOFLITE LIMITED was founded on 1988-09-05 and had its registered office in Norwich. The company was dissolved on the 2016-03-22 and is no longer trading or active.

Key Data
Company Name
ROOFLITE LIMITED
 
Legal Registered Office
NORWICH
NORFOLK
 
Previous Names
LODDON LIMITED01/02/2010
LODDON LIVESTOCK EQUIPMENT LIMITED15/11/1999
Filing Information
Company Number 02293123
Date formed 1988-09-05
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-12-30
Date Dissolved 2016-03-22
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2016-03-28 19:01:41
Primary Source:Companies House
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.

Company Officers of ROOFLITE LIMITED

Current Directors
Officer Role Date Appointed
PHILLIP PATRICK JEANS
Company Secretary 2008-11-21
PHILLIP PATRICK JEANS
Director 1998-03-19
Previous Officers
Officer Role Date Appointed Date Resigned
PATRICK STEPHEN JEANS
Director 2009-02-16 2009-02-17
PATRICK STEPHEN JEANS
Company Secretary 2008-07-18 2008-11-21
PATRICK STEPHEN JEANS
Director 2008-07-18 2008-11-21
STEPHANIE MARIE JEANS
Company Secretary 2008-06-30 2008-07-18
RICHARD IAN THOMAS MALPASS
Director 2007-04-01 2008-07-07
RICHARD IAN THOMAS MALPASS
Company Secretary 2007-04-01 2008-06-30
ROBERT STANLEY JEANS
Director 2007-03-01 2008-03-31
SANDRA VERNA JEANS
Company Secretary 2006-09-22 2007-04-01
ROBERT STANLEY JEANS
Director 2001-03-12 2007-04-01
ROBERT STANLEY JEANS
Company Secretary 2004-11-01 2006-09-22
BENITA LOUISE NEALE
Company Secretary 2004-10-06 2004-11-01
ROBERT STANLEY JEANS
Company Secretary 2001-03-12 2004-10-06
ALAN PETER TRUESDELL
Director 2003-11-01 2004-02-10
PETER JOHN ALEXANDER
Director 2001-05-01 2001-09-25
PHILLIP PATRICK JEANS
Company Secretary 2000-09-01 2001-07-01
SANDRA VERNA JEANS
Company Secretary 2000-12-01 2001-07-01
IAN JOSEPH HORNE
Director 1996-12-20 2000-11-30
ROBERT STANLEY JEANS
Company Secretary 1998-02-13 2000-09-01
ROBERT STANLEY JEANS
Director 1996-04-24 2000-09-01
THOMAS CHARLES FENSOM
Company Secretary 1996-12-20 1998-02-13
REBECCA LOUISE JEANS
Company Secretary 1995-01-30 1996-12-20
DAVID DENNIS JEANS
Director 1991-06-05 1996-04-24
JUDITH MARY JEANS
Company Secretary 1991-06-05 1995-01-30
RICHARD NEVILLE BRADFORD
Director 1991-09-01 1992-10-30
RICHARD S JERMY
Director 1991-06-05 1991-11-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PHILLIP PATRICK JEANS HALSBURY HOMES (EAST ANGLIA) SGP LIMITED Director 2015-10-23 CURRENT 2015-10-23 Active
PHILLIP PATRICK JEANS HALSBURY HOMES (EAST ANGLIA) LIMITED Director 2015-02-05 CURRENT 2015-02-05 Active
PHILLIP PATRICK JEANS HALSBURY HOMES (SOUTH EAST) LIMITED Director 2015-02-04 CURRENT 2015-02-04 Active
PHILLIP PATRICK JEANS HALSBURY STRATEGIC LIMITED Director 2015-01-06 CURRENT 2015-01-06 Active
PHILLIP PATRICK JEANS DORCHESTER HOMES LIMITED Director 2014-03-20 CURRENT 2014-03-20 Active
PHILLIP PATRICK JEANS HALSBURY JOINERY (T/A STEPHEN HUNTER FURNITURE) LTD Director 2013-04-02 CURRENT 2013-04-02 Active
PHILLIP PATRICK JEANS STANDARD HOMES LIMITED Director 2011-09-02 CURRENT 2011-09-02 Active
PHILLIP PATRICK JEANS MANX LIMITED Director 2003-06-17 CURRENT 2003-05-18 Active - Proposal to Strike off
PHILLIP PATRICK JEANS SLATEROOF LIMITED Director 1996-10-14 CURRENT 1996-10-14 Active - Proposal to Strike off
PHILLIP PATRICK JEANS SEYMOUR REAL ESTATE LIMITED Director 1994-04-18 CURRENT 1994-04-08 Active
PHILLIP PATRICK JEANS SEYMOUR HOLDINGS LIMITED Director 1992-01-01 CURRENT 1987-04-27 Active
PHILLIP PATRICK JEANS NEW RACKHEATH DEVELOPMENT CONSORTIUM LIMITED Director 1990-11-19 CURRENT 1990-11-19 Active

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
2016-03-22GAZ2STRUCK OFF AND DISSOLVED
2015-11-27AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2015-10-06GAZ1FIRST GAZETTE
2015-02-101.4NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT
2014-11-111.3VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/08/2014
2013-12-30AA30/12/12 TOTAL EXEMPTION SMALL
2013-10-211.3VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/08/2013
2012-11-141.3VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/08/2012
2012-11-06AA30/12/11 TOTAL EXEMPTION SMALL
2012-02-10AA30/12/09 TOTAL EXEMPTION SMALL
2012-02-10AA30/12/10 TOTAL EXEMPTION SMALL
2011-12-201.1NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT
2011-12-051.3VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/08/2011
2011-11-24LATEST SOC24/11/11 STATEMENT OF CAPITAL;GBP 2
2011-11-24AR0105/06/11 FULL LIST
2011-11-24AD01REGISTERED OFFICE CHANGED ON 24/11/2011 FROM LITTLE MONEY ROAD LODDON NORWICH NORFOLK NR14 6JJ
2011-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILLIP PATRICK JEANS / 01/11/2011
2011-11-16CH03SECRETARY'S CHANGE OF PARTICULARS / MR PHILLIP PATRICK JEANS / 01/11/2011
2010-09-061.1NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT
2010-07-29AR0105/06/10 FULL LIST
2010-02-11AA01PREVEXT FROM 30/06/2009 TO 30/12/2009
2010-02-01CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-02-01CERTNMCOMPANY NAME CHANGED LODDON LIMITED CERTIFICATE ISSUED ON 01/02/10
2010-01-25RES15CHANGE OF NAME 15/01/2010
2010-01-10MG04DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /PART /CHARGE NO 2
2009-10-27AD01REGISTERED OFFICE CHANGED ON 27/10/2009 FROM BECCLES ROAD LODDON NORWICH NORFOLK NR14 6JJ
2009-10-27AD02SAIL ADDRESS CREATED
2009-07-09AA30/06/08 TOTAL EXEMPTION SMALL
2009-06-15363aRETURN MADE UP TO 05/06/09; FULL LIST OF MEMBERS
2009-04-24288bAPPOINTMENT TERMINATED DIRECTOR ROBERT JEANS
2009-02-25288bAPPOINTMENT TERMINATED DIRECTOR PATRICK JEANS
2009-02-17288aDIRECTOR APPOINTED MR PATRICK STEPHEN JEANS
2008-12-24AA31/03/07 TOTAL EXEMPTION SMALL
2008-12-23403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2008-12-23403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2008-12-05288aSECRETARY APPOINTED MR PHILLIP PATRICK JEANS
2008-12-05288bAPPOINTMENT TERMINATED DIRECTOR PATRICK JEANS
2008-12-05288bAPPOINTMENT TERMINATED SECRETARY PATRICK JEANS
2008-08-13225PREVEXT FROM 31/03/2008 TO 30/06/2008
2008-07-21288aSECRETARY APPOINTED MR PATRICK STEPHEN JEANS
2008-07-21288aDIRECTOR APPOINTED MR PATRICK STEPHEN JEANS
2008-07-18288bAPPOINTMENT TERMINATED SECRETARY STEPHANIE JEANS
2008-07-08288bAPPOINTMENT TERMINATED DIRECTOR RICHARD MALPASS
2008-07-02288aSECRETARY APPOINTED STEPHANIE MARIE JEANS
2008-07-02288bAPPOINTMENT TERMINATED SECRETARY RICHARD MALPASS
2008-06-26363aRETURN MADE UP TO 05/06/08; FULL LIST OF MEMBERS
2008-05-06395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2008-05-06395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-03-14288aDIRECTOR APPOINTED MR ROBERT STANLEY JEANS
2007-06-28363aRETURN MADE UP TO 05/06/07; FULL LIST OF MEMBERS
2007-06-28288cDIRECTOR'S PARTICULARS CHANGED
2007-06-27288aNEW DIRECTOR APPOINTED
2007-06-27288aNEW SECRETARY APPOINTED
2007-06-27288bSECRETARY RESIGNED
2007-06-27288bDIRECTOR RESIGNED
2007-04-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-10-05288aNEW SECRETARY APPOINTED
2006-10-05288bSECRETARY RESIGNED
2006-07-12363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-07-12363sRETURN MADE UP TO 05/06/06; FULL LIST OF MEMBERS
2006-02-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-11-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2005-06-24363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2005-06-24363sRETURN MADE UP TO 05/06/05; FULL LIST OF MEMBERS
2004-11-11288aNEW SECRETARY APPOINTED
2004-11-11288bSECRETARY RESIGNED
2004-10-13288bSECRETARY RESIGNED
2004-10-13288aNEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
2811 - Manufacture metal structures & parts



Licences & Regulatory approval
We could not find any licences issued to ROOFLITE 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 Dividends2014-10-23
Petitions to Wind Up (Companies)2010-05-27
Fines / Sanctions
No fines or sanctions have been issued against ROOFLITE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FLOATING CHARGE 2008-04-30 Satisfied TECHNICAL & GENERAL GUARANTEE COMPANY S.A.
CHARGE OVER CASH SUM 2008-04-30 Satisfied TECHNICAL & GENERAL GUARANTEE S.A.
DEBENTURE 1998-06-18 PART of the property or undertaking has been released from charge BARCLAYS BANK PLC
LEGAL CHARGE 1996-06-25 Outstanding BARCLAYS BANK PLC
Creditors
Creditors Due Within One Year 2012-12-30 £ 3,875
Creditors Due Within One Year 2011-12-30 £ 32,394
Provisions For Liabilities Charges 2012-12-30 £ 397,205
Provisions For Liabilities Charges 2011-12-30 £ 397,205

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-30

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 ROOFLITE LIMITED

Financial Assets
Balance Sheet
Debtors 2012-12-30 £ 92,981
Debtors 2011-12-30 £ 123,052

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ROOFLITE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ROOFLITE LIMITED
Trademarks
We have not found any records of ROOFLITE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ROOFLITE 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 (2811 - Manufacture metal structures & parts) as ROOFLITE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ROOFLITE 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 Dividends
Defending partyROOFLITE LIMITEDEvent Date2010-08-20
The Company Formerly known and traded as Loddon Limited and In the Matter of The Insolvency Act, 1986 A First and Final dividend is intended to be declared in the above matter. You are listed as a possible creditor but you have not proved your debt. If you do not prove your debt and submit your claim by 14 November 2014 you will be excluded from this dividend which is to be declared within 2 months from the last date for proving. Names of Insolvency Practitioners: Richard Frank Simms and Carolynn Jean Best , (IP Numbers 9252 and 9683 ) Joint Supervisors , Alma Park, Woodway Lane, Claybrooke Parva, Lutterworth, Leicestershire, LE17 5FB Date of Appointment: 20 August 2010 Contact Name: Charlene Haycock , Email Address : chaycock@fasimms.com Telephone Number: 01455 555 444
 
Initiating party Event TypePetitions to Wind Up (Companies)
Defending partyROOFLITE LIMITEDEvent Date2010-04-06
In the High Court of Justice (Chancery Division) Companies Court case number 02895 A Petition to wind up the above-named Company, Registration Number 02293123, of Little Money Road, Loddon, Norwich, Norfolk NR14 6JJ , presented on 6 April 2010 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS , of Bush House, Strand, London WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, Strand, London WC2A 2LL , on 30 June 2010 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 29 June 2010. The Petitioners Solicitor is the Solicitor to HM Revenue and Customs , Solicitors Office, South West Wing, Bush House, Strand, London WC2B 4RD , telephone 020 7438 6770. (Ref SLR 1193515/37/G/CAM.) :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ROOFLITE 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 ROOFLITE 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.