Company Information for C & W ROOFING SERVICES LIMITED
ABBOTSGATE HOUSE, HOLLOW ROAD, BURY ST EDMUNDS, SUFFOLK, IP32 7FA,
|
Company Registration Number
05019819
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
C & W ROOFING SERVICES LIMITED | ||
Legal Registered Office | ||
ABBOTSGATE HOUSE HOLLOW ROAD BURY ST EDMUNDS SUFFOLK IP32 7FA Other companies in IP32 | ||
Previous Names | ||
|
Company Number | 05019819 | |
---|---|---|
Company ID Number | 05019819 | |
Date formed | 2004-01-19 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/04/2013 | |
Account next due | 31/01/2015 | |
Latest return | 01/02/2014 | |
Return next due | 01/03/2015 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-09-07 17:11:58 |
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 |
---|---|---|
ANDREW ROBERT GRAHAM GREEN |
||
MATTHEW RONALD SIDNEY CLARKE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PAUL LEONARD DONNO |
Company Secretary | ||
GRAHAM LESTER WHITE |
Director | ||
RENA EIRA MEDCRAFT |
Company Secretary | ||
@UKPLC CLIENT SECRETARY LTD |
Nominated Secretary | ||
@UKPLC CLIENT DIRECTOR LTD |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MCIS DEVELOPMENTS LTD | Director | 2011-03-02 | CURRENT | 2011-03-02 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-09-14 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-09-14 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-09-14 | |
LIQ10 | Removal of liquidator by court order | |
LIQ10 | Removal of liquidator by court order | |
LIQ10 | Removal of liquidator by court order | |
600 | Appointment of a voluntary liquidator | |
600 | Appointment of a voluntary liquidator | |
600 | Appointment of a voluntary liquidator | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-09-14 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-09-14 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-09-14 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-09-14 | |
4.68 | Liquidators' statement of receipts and payments to 2016-09-14 | |
4.68 | Liquidators' statement of receipts and payments to 2015-09-14 | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:<ul><li>Extraordinary resolution to wind up on 2014-09-15</ul> | |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
AD01 | REGISTERED OFFICE CHANGED ON 22/08/14 FROM The Maltings Rosemary Lane Halstead Essex CO9 1HZ | |
LATEST SOC | 04/02/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 01/02/14 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Matthew Ronald Sidney Clarke on 2014-01-29 | |
AA | 30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 01/02/13 ANNUAL RETURN FULL LIST | |
AA | 30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 01/02/12 ANNUAL RETURN FULL LIST | |
AA | 30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period extended from 31/01/11 TO 30/04/11 | |
AR01 | 01/02/11 ANNUAL RETURN FULL LIST | |
RES13 | Resolutions passed:
| |
AP03 | Appointment of Mr Andrew Robert Graham Green as company secretary | |
AA | 31/01/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 01/02/10 ANNUAL RETURN FULL LIST | |
RES01 | ADOPT ARTICLES 27/01/2010 | |
RES12 | Resolution of varying share rights or name | |
AD01 | REGISTERED OFFICE CHANGED ON 29/01/2010 FROM C/O PAUL DONNO & CO LTD UNIT 2, CLOCKHOUSE FARM ESTATE CAVENDISH LANE, GLEMSFORD, SUDBURY, SUFFOLK CO10 7PZ | |
TM02 | APPOINTMENT TERMINATED, SECRETARY PAUL DONNO | |
TM02 | APPOINTMENT TERMINATED, SECRETARY PAUL DONNO | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW CLARKE / 27/10/2009 | |
AA | 31/01/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 19/01/09; FULL LIST OF MEMBERS | |
AA | 31/01/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 19/01/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 19/01/07; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 | |
363a | RETURN MADE UP TO 19/01/06; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 02/02/06 FROM: C/O PAUL DONNO & CO LTD UNIT 2 CLOCKHOUSE FARM ESTATE CAVENDISH LANE GLEMSFORD SUDBURY SUFFOLK CO10 7PZ | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05 | |
363s | RETURN MADE UP TO 19/01/05; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 01/08/04--------- £ SI 99@1=99 £ IC 1/100 | |
287 | REGISTERED OFFICE CHANGED ON 25/08/04 FROM: 82 BERKLEY CLOSE, HIGHWOODS COLCHESTER ESSEX CO4 9RR | |
CERTNM | COMPANY NAME CHANGED CLARKE ROOFING SERVICES LTD CERTIFICATE ISSUED ON 18/08/04 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notice of | 2019-02-13 |
Resolutions for Winding-up | 2014-09-24 |
Appointment of Liquidators | 2014-09-24 |
Meetings of Creditors | 2014-08-27 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | BARCLAYS BANK PLC |
Creditors Due After One Year | 2013-04-30 | £ 23,347 |
---|---|---|
Creditors Due After One Year | 2012-04-30 | £ 33,839 |
Creditors Due Within One Year | 2013-04-30 | £ 920,672 |
Creditors Due Within One Year | 2012-04-30 | £ 1,100,854 |
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 C & W ROOFING SERVICES LIMITED
Cash Bank In Hand | 2013-04-30 | £ 288,487 |
---|---|---|
Cash Bank In Hand | 2012-04-30 | £ 294,679 |
Current Assets | 2013-04-30 | £ 1,488,490 |
Current Assets | 2012-04-30 | £ 1,726,371 |
Debtors | 2013-04-30 | £ 1,160,003 |
Debtors | 2012-04-30 | £ 1,391,692 |
Secured Debts | 2013-04-30 | £ 52,751 |
Secured Debts | 2012-04-30 | £ 61,081 |
Shareholder Funds | 2013-04-30 | £ 645,703 |
Shareholder Funds | 2012-04-30 | £ 687,634 |
Stocks Inventory | 2013-04-30 | £ 40,000 |
Stocks Inventory | 2012-04-30 | £ 40,000 |
Tangible Fixed Assets | 2013-04-30 | £ 101,232 |
Tangible Fixed Assets | 2012-04-30 | £ 95,956 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Essex County Council | |
|
|
London Borough of Brent | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Initiating party | Event Type | Notice of | |
---|---|---|---|
Defending party | C & W ROOFING SERVICES LIMITED | Event Date | 2019-02-13 |
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | C & W ROOFING SERVICES LIMITED | Event Date | 2014-09-15 |
Notice is hereby given that at a General Meeting of the above named Company, duly convened at Baker Tilly Restructuring and Recovery LLP, Abbotsgate House, Hollow Road, Bury St Edmunds, IP32 7FA on 15 September 2014 the following Special Resolution and Ordinary Resolution were passed: That the Company be wound up voluntarily and that Joint Liquidators be appointed for the purposes of such winding up and that Steven Law and Nigel Millar , both of Baker Tilly Restructuring and Recovery LLP , Abbotsgate House, Hollow Road, Bury St Edmunds, Suffolk IP32 7FA , (IP Nos 8727 and 7896) be and are hereby appointed Joint Liquidators to the Company, to act on a joint and several basis. For further details contact: Steven Law or Nigel Millar, Tel: 01284 763311. Correspondence address and contact details of case manager: Ross Welham, Baker Tilly Restructuring and Recovery LLP, Abbotsgate House, Hollow Road, Bury St Edmunds, Suffolk IP32 7FA, Tel: 01284 763311. Matthew Clarke , Chairman : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | C & W ROOFING SERVICES LIMITED | Event Date | 2014-09-15 |
Steven Law and Nigel Millar , both of Baker Tilly Restructuring and Recovery LLP , Abbotsgate House, Hollow Road, Bury St Edmunds, IP32 7FA . : For further details contact: Steven Law or Nigel Millar, Tel: 01284 763311. Correspondence address and contact details of case manager: Ross Welham, Baker Tilly Restructuring and Recovery LLP, Abbotsgate House, Hollow Road, Bury St Edmunds, Suffolk IP32 7FA, Tel: 01284 763311. | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | C & W ROOFING SERVICES LIMITED | Event Date | 2014-08-20 |
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 (as amended) that a meeting of the creditors of the above named Company will be held at Baker Tilly Restructuring and Recovery LLP, Abbotsgate House, Hollow Road, Bury St Edmunds, Suffolk IP32 7FA , on 15 September 2014 , at 11.00 am for the purpose of dealing with Section 99 to 101 of the Insolvency Act 1986 (as amended). A shareholders meeting has also been convened for 15 September 2014 to pass a resolution for the winding up of the company. Secured creditors (unless they surrender their security) must give particulars of their security and its value if they wish to vote at the meeting. The resolutions to be taken at the meeting may include a resolution specifying the terms on which the Joint Liquidators are to be remunerated including the basis on which disbursements are to be recovered from the companys assets and the meeting may receive information about, and be called upon to approve, the costs of preparing the statement of affairs and convening the meeting. A full list of the names and addresses of the companys creditors may be examined free of charge at the offices of Baker Tilly Restructuring and Recovery LLP , Abbotsgate House, Hollow Road, Bury St Edmunds, Suffolk IP32 7FA , between 10.00 am and 4.00 pm on the two business days prior to the day of the meeting. Further details contact: Lauren Gibson, Tel: 01284 763311. | |||
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. |