Dissolved
Dissolved 2016-03-22
Company Information for ROOFLITE LIMITED
NORWICH, NORFOLK, NR14,
|
Company Registration Number
02293123
Private Limited Company
Dissolved Dissolved 2016-03-22 |
Company Name | ||||
---|---|---|---|---|
ROOFLITE LIMITED | ||||
Legal Registered Office | ||||
NORWICH NORFOLK | ||||
Previous Names | ||||
|
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 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
PHILLIP PATRICK JEANS |
||
PHILLIP PATRICK JEANS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PATRICK STEPHEN JEANS |
Director | ||
PATRICK STEPHEN JEANS |
Company Secretary | ||
PATRICK STEPHEN JEANS |
Director | ||
STEPHANIE MARIE JEANS |
Company Secretary | ||
RICHARD IAN THOMAS MALPASS |
Director | ||
RICHARD IAN THOMAS MALPASS |
Company Secretary | ||
ROBERT STANLEY JEANS |
Director | ||
SANDRA VERNA JEANS |
Company Secretary | ||
ROBERT STANLEY JEANS |
Director | ||
ROBERT STANLEY JEANS |
Company Secretary | ||
BENITA LOUISE NEALE |
Company Secretary | ||
ROBERT STANLEY JEANS |
Company Secretary | ||
ALAN PETER TRUESDELL |
Director | ||
PETER JOHN ALEXANDER |
Director | ||
PHILLIP PATRICK JEANS |
Company Secretary | ||
SANDRA VERNA JEANS |
Company Secretary | ||
IAN JOSEPH HORNE |
Director | ||
ROBERT STANLEY JEANS |
Company Secretary | ||
ROBERT STANLEY JEANS |
Director | ||
THOMAS CHARLES FENSOM |
Company Secretary | ||
REBECCA LOUISE JEANS |
Company Secretary | ||
DAVID DENNIS JEANS |
Director | ||
JUDITH MARY JEANS |
Company Secretary | ||
RICHARD NEVILLE BRADFORD |
Director | ||
RICHARD S JERMY |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HALSBURY HOMES (EAST ANGLIA) SGP LIMITED | Director | 2015-10-23 | CURRENT | 2015-10-23 | Active | |
HALSBURY HOMES (EAST ANGLIA) LIMITED | Director | 2015-02-05 | CURRENT | 2015-02-05 | Active | |
HALSBURY HOMES (SOUTH EAST) LIMITED | Director | 2015-02-04 | CURRENT | 2015-02-04 | Active | |
HALSBURY STRATEGIC LIMITED | Director | 2015-01-06 | CURRENT | 2015-01-06 | Active | |
DORCHESTER HOMES LIMITED | Director | 2014-03-20 | CURRENT | 2014-03-20 | Active | |
HALSBURY JOINERY (T/A STEPHEN HUNTER FURNITURE) LTD | Director | 2013-04-02 | CURRENT | 2013-04-02 | Active | |
STANDARD HOMES LIMITED | Director | 2011-09-02 | CURRENT | 2011-09-02 | Active | |
MANX LIMITED | Director | 2003-06-17 | CURRENT | 2003-05-18 | Active - Proposal to Strike off | |
SLATEROOF LIMITED | Director | 1996-10-14 | CURRENT | 1996-10-14 | Active - Proposal to Strike off | |
SEYMOUR REAL ESTATE LIMITED | Director | 1994-04-18 | CURRENT | 1994-04-08 | Active | |
SEYMOUR HOLDINGS LIMITED | Director | 1992-01-01 | CURRENT | 1987-04-27 | Active | |
NEW RACKHEATH DEVELOPMENT CONSORTIUM LIMITED | Director | 1990-11-19 | CURRENT | 1990-11-19 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | STRUCK OFF AND DISSOLVED | |
AD03 | REGISTER(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 | |
GAZ1 | FIRST GAZETTE | |
1.4 | NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT | |
1.3 | VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/08/2014 | |
AA | 30/12/12 TOTAL EXEMPTION SMALL | |
1.3 | VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/08/2013 | |
1.3 | VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/08/2012 | |
AA | 30/12/11 TOTAL EXEMPTION SMALL | |
AA | 30/12/09 TOTAL EXEMPTION SMALL | |
AA | 30/12/10 TOTAL EXEMPTION SMALL | |
1.1 | NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT | |
1.3 | VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/08/2011 | |
LATEST SOC | 24/11/11 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 05/06/11 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 24/11/2011 FROM LITTLE MONEY ROAD LODDON NORWICH NORFOLK NR14 6JJ | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PHILLIP PATRICK JEANS / 01/11/2011 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR PHILLIP PATRICK JEANS / 01/11/2011 | |
1.1 | NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT | |
AR01 | 05/06/10 FULL LIST | |
AA01 | PREVEXT FROM 30/06/2009 TO 30/12/2009 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
CERTNM | COMPANY NAME CHANGED LODDON LIMITED CERTIFICATE ISSUED ON 01/02/10 | |
RES15 | CHANGE OF NAME 15/01/2010 | |
MG04 | DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /PART /CHARGE NO 2 | |
AD01 | REGISTERED OFFICE CHANGED ON 27/10/2009 FROM BECCLES ROAD LODDON NORWICH NORFOLK NR14 6JJ | |
AD02 | SAIL ADDRESS CREATED | |
AA | 30/06/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 05/06/09; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR ROBERT JEANS | |
288b | APPOINTMENT TERMINATED DIRECTOR PATRICK JEANS | |
288a | DIRECTOR APPOINTED MR PATRICK STEPHEN JEANS | |
AA | 31/03/07 TOTAL EXEMPTION SMALL | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4 | |
288a | SECRETARY APPOINTED MR PHILLIP PATRICK JEANS | |
288b | APPOINTMENT TERMINATED DIRECTOR PATRICK JEANS | |
288b | APPOINTMENT TERMINATED SECRETARY PATRICK JEANS | |
225 | PREVEXT FROM 31/03/2008 TO 30/06/2008 | |
288a | SECRETARY APPOINTED MR PATRICK STEPHEN JEANS | |
288a | DIRECTOR APPOINTED MR PATRICK STEPHEN JEANS | |
288b | APPOINTMENT TERMINATED SECRETARY STEPHANIE JEANS | |
288b | APPOINTMENT TERMINATED DIRECTOR RICHARD MALPASS | |
288a | SECRETARY APPOINTED STEPHANIE MARIE JEANS | |
288b | APPOINTMENT TERMINATED SECRETARY RICHARD MALPASS | |
363a | RETURN MADE UP TO 05/06/08; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
288a | DIRECTOR APPOINTED MR ROBERT STANLEY JEANS | |
363a | RETURN MADE UP TO 05/06/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 05/06/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
363(190) | LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED | |
363s | RETURN MADE UP TO 05/06/05; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED |
Notice of Dividends | 2014-10-23 |
Petitions to Wind Up (Companies) | 2010-05-27 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
FLOATING CHARGE | Satisfied | TECHNICAL & GENERAL GUARANTEE COMPANY S.A. | |
CHARGE OVER CASH SUM | Satisfied | TECHNICAL & GENERAL GUARANTEE S.A. | |
DEBENTURE | PART of the property or undertaking has been released from charge | BARCLAYS BANK PLC | |
LEGAL CHARGE | Outstanding | BARCLAYS BANK PLC |
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
|
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
Debtors | 2012-12-30 | £ 92,981 |
---|---|---|
Debtors | 2011-12-30 | £ 123,052 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (2811 - Manufacture metal structures & parts) as ROOFLITE LIMITED are:
Initiating party | Event Type | Notice of Dividends | |
---|---|---|---|
Defending party | ROOFLITE LIMITED | Event Date | 2010-08-20 |
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 Type | Petitions to Wind Up (Companies) | |
Defending party | ROOFLITE LIMITED | Event Date | 2010-04-06 |
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.) : | |||
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. |