Company Information for C & M ROOFING & BUILDERS LTD
SWIFT HOUSE C/O AD BUSINESS RECOVERY LIMITED, 18, HOFFMANNS WAY, CHELMSFORD, ESSEX, CM1 1GU,
|
Company Registration Number
05449761
Private Limited Company
Liquidation |
Company Name | |
---|---|
C & M ROOFING & BUILDERS LTD | |
Legal Registered Office | |
SWIFT HOUSE C/O AD BUSINESS RECOVERY LIMITED 18, HOFFMANNS WAY CHELMSFORD ESSEX CM1 1GU Other companies in BD6 | |
Company Number | 05449761 | |
---|---|---|
Company ID Number | 05449761 | |
Date formed | 2005-05-11 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2014 | |
Account next due | 31/12/2015 | |
Latest return | 11/05/2014 | |
Return next due | 08/06/2015 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2023-07-05 17:50:32 |
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 |
---|---|---|
SHARON SWAINE |
||
MICHAEL SMITH |
||
COLIN THOMPSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
FORM 10 SECRETARIES FD LTD |
Nominated Secretary | ||
FORM 10 DIRECTORS FD LTD |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
NELSON STREET (QUEENSBURY) MANAGEMENT LIMITED | Company Secretary | 2007-10-19 | CURRENT | 2007-10-19 | Active | |
MICK SMITH LTD | Director | 2014-12-05 | CURRENT | 2014-12-05 | Dissolved 2016-11-15 | |
NELSON STREET (QUEENSBURY) MANAGEMENT LIMITED | Director | 2007-10-19 | CURRENT | 2007-10-19 | Active | |
COLIN THOMPSON LTD | Director | 2014-12-05 | CURRENT | 2014-12-05 | Dissolved 2016-09-20 | |
C & M ROOFING LIMITED | Director | 2009-01-12 | CURRENT | 2009-01-12 | Active | |
NELSON STREET (QUEENSBURY) MANAGEMENT LIMITED | Director | 2007-10-19 | CURRENT | 2007-10-19 | Active |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation Statement of receipts and payments to 2023-06-22 | ||
Appointment of a voluntary liquidator | ||
Voluntary liquidation Statement of receipts and payments to 2021-06-22 | ||
Voluntary liquidation Statement of receipts and payments to 2020-06-22 | ||
Voluntary liquidation Statement of receipts and payments to 2018-06-22 | ||
Voluntary liquidation Statement of receipts and payments to 2017-06-22 | ||
Voluntary liquidation Statement of receipts and payments to 2019-06-22 | ||
Voluntary liquidation Statement of receipts and payments to 2022-06-22 | ||
AD01 | REGISTERED OFFICE CHANGED ON 30/10/22 FROM C/O Mh Recovery Ltd Citygate House R/O 197-199 Baddow Road Chelmsford Essex CM2 7PZ United Kingdom | |
AD01 | REGISTERED OFFICE CHANGED ON 13/02/18 FROM Marsh Hammond Ltd Peek House 20 Eastcheap London EC3M 1EB | |
4.68 | Liquidators' statement of receipts and payments to 2016-12-07 | |
4.33 | Voluntary liquidation resignation of liquidator | |
AD01 | REGISTERED OFFICE CHANGED ON 11/08/16 FROM Marsh Hammond & Partners Llp Peek House 20 Eastcheap London EC3M 1EB | |
4.68 | Liquidators' statement of receipts and payments to 2016-06-22 | |
AD01 | REGISTERED OFFICE CHANGED ON 07/07/15 FROM 15 Chapel Fold Wibsey Bradford West Yorkshire BD6 1RS | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 14/05/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 11/05/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 23/09/13 FROM C/O Stringer Mallard 12a Montpellier Parade Harrogate North Yorkshire HG1 2TJ United Kingdom | |
AR01 | 11/05/13 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN THOMPSON / 16/05/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL SMITH / 16/05/2013 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR SHARON SWAINE on 2013-05-16 | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 11/05/12 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 25/04/12 FROM 28 Victoria Avenue Harrogate HG1 5PR | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 11/05/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 11/05/10 ANNUAL RETURN FULL LIST | |
AA | 31/05/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 11/05/09; FULL LIST OF MEMBERS | |
225 | CURRSHO FROM 31/05/2009 TO 31/03/2009 | |
363a | RETURN MADE UP TO 11/05/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 | |
363a | RETURN MADE UP TO 11/05/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 | |
363s | RETURN MADE UP TO 11/05/06; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
88(2)R | AD 11/05/05--------- £ SI 1@1=1 £ IC 1/2 | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2015-06-25 |
Resolutions for Winding-up | 2015-06-25 |
Meetings of Creditors | 2015-06-11 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.64 | 9 |
MortgagesNumMortOutstanding | 0.41 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.23 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 43999 - Other specialised construction activities n.e.c.
Creditors Due After One Year | 2012-04-01 | £ 2,980 |
---|---|---|
Creditors Due Within One Year | 2012-04-01 | £ 430,164 |
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 & M ROOFING & BUILDERS LTD
Called Up Share Capital | 2012-04-01 | £ 2 |
---|---|---|
Cash Bank In Hand | 2012-04-01 | £ 338,762 |
Current Assets | 2012-04-01 | £ 422,571 |
Debtors | 2012-04-01 | £ 46,717 |
Fixed Assets | 2012-04-01 | £ 15,231 |
Shareholder Funds | 2012-04-01 | £ 4,658 |
Stocks Inventory | 2012-04-01 | £ 37,092 |
Tangible Fixed Assets | 2012-04-01 | £ 15,231 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Bradford Metropolitan District Council | |
|
Major Building Works |
Bradford Metropolitan District Council | |
|
Building Materials |
Bradford Metropolitan District Council | |
|
Major Building Works |
Bradford Metropolitan District Council | |
|
Major Building Works |
Bradford Metropolitan District Council | |
|
Joinery Services |
Bradford City Council | |
|
|
Bradford City Council | |
|
|
Bradford City Council | |
|
|
Bradford City Council | |
|
|
Bradford City Council | |
|
|
Bradford City Council | |
|
|
Bradford City Council | |
|
|
Bradford City Council | |
|
|
Bradford City Council | |
|
|
Bradford City Council | |
|
|
Bradford City Council | |
|
|
Bradford City Council | |
|
|
Bradford City Council | |
|
|
Bradford City Council | |
|
|
Bradford City Council | |
|
|
Bradford City Council | |
|
|
Bradford City Council | |
|
|
Bradford City Council | |
|
|
Bradford City Council | |
|
|
Bradford City Council | |
|
|
Bradford City Council | |
|
|
Bradford City Council | |
|
|
Bradford City Council | |
|
|
Bradford City Council | |
|
|
Bradford City Council | |
|
|
Bradford City Council | |
|
|
Bradford City Council | |
|
|
Bradford City Council | |
|
|
Bradford City Council | |
|
|
Bradford City Council | |
|
|
Bradford Metropolitan District Council | |
|
Roofing Services |
Bradford Metropolitan District Council | |
|
Roofing Services |
Bradford Metropolitan District Council | |
|
Building Materials |
Bradford Metropolitan District Council | |
|
Building Materials |
Bradford Metropolitan District Council | |
|
Building Materials |
Bradford Metropolitan District Council | |
|
Building Materials |
Bradford Metropolitan District Council | |
|
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 | Appointment of Liquidators | |
---|---|---|---|
Defending party | C & M ROOFING & BUILDERS LTD | Event Date | 2015-06-23 |
Patricia Angela Marsh and Barrie Dunkin Harding of Marsh Hammond & Partners LLP , Peek House, 20 Eastcheap, London EC3M 1EB : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | C & M ROOFING & BUILDERS LTD | Event Date | 2015-06-23 |
At an Extraordinary General Meeting of the Company, duly convened and held at The Queens Hotel, City Square, Leeds LS1 1PJ on 23 June 2015 , the following Resolutions were passed as a Special Resolution and an Ordinary Resolution respectively: That the Company be wound up voluntarily and that THAT Patricia Angela Marsh (Office Holder Number: 9592 ) and Barrie Dunkin Harding (Office Holder Number: 6327 ) of Marsh Hammond & Partners LLP , Peek House, 20 Eastcheap, London EC3M 1EB be and are hereby appointed Joint Liquidators of the Company for the purposes of such winding up and any act required or authorised under any enactment to be done by the Joint Liquidators is to be done by all or any one or more of the persons for the time being holding office Patricia Angela Marsh (IP number 9592) and Barrie Dunkin Harding (IP number 6327) both of Marsh Hammond & Partners LLP, Peek House, 20 Eastcheap, London EC3M 1EB were appointed Joint Liquidators of the Company on 23 June 2015. Further information about this case is available from Marc Potter at the offices of Marsh Hammond & Partners LLP on 020 7220 7892. Michael Smith : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | C & M ROOFING & BUILDERS LTD | Event Date | 2015-06-02 |
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the above-named Company will be held at The Queens Hotel, City Square, Leeds LS1 1PJ on 23 June 2015 at 3.15 pm for the purposes mentioned in Sections 99, 100 and 101 of the said Act. Patricia Marsh (IP Number: 9592 ) and Barrie Harding (IP Number: 6327 ) of Marsh Hammond & Partners LLP , Peek House, 20 Eastcheap, London EC3M 1EB , are qualified to act as insolvency practitioners in relation to the above and will furnish creditors, free of charge, with such information concerning the companys affairs as is reasonably required. Michael Smith , Director : | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | S.M.K. ENTERPRISES LIMITED | Event Date | 2008-10-22 |
Notice is hereby given that the Creditors of the above-named Company are required on or before 3 December 2008, to send their names and addresses and particulars of their debts or claims and the names and addresses of the Solicitors (if any), to David Moore and Gary Lee, the Joint Liquidators of the said Company, at Begbies Traynor, No 1 Old Hall Street, Liverpool L3 9HF, and, if so required by notice in writing from the said Liquidators, by their Solicitors or personally, to come in and prove their said debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. D Moore , Joint Liquidator : | |||
Initiating party | Event Type | ||
Defending party | C & M ROOFING & BUILDERS LIMITED | Event Date | |
NOTICE OF MEETINGS OF CREDITORS Pursuant to Rules 4.54 and 4.108 of the Insolvency Act 1986 NOTICE IS HEREBY GIVEN , as required by Rule 4.54 and 4.108 of the Insolvency Rules 1986 (as amended) that Meetings of the Creditors of the following Companies, whose registered offices are all at Marsh Hammond Ltd, Peek House, 20 Eastcheap, London EC3M 1EB, are to be held at on 7 December 2016, at Marsh Hammond Ltd, Peek House, 20 Eastcheap, London, EC3M 1EB at the times set out below for the purposes of: 1Receiving the resignation of Barrie Dunkin Harding as Joint Liquidator of the Companies on the grounds that he intends ceasing to be in practice as an Insolvency Practitioner. 2Determining whether Mr Harding should be granted his release from office in accordance with Rule 4.122 of the Insolvency Rules 1986 (as amended). SPP CHELSEA LIMITED Date of appointment of Joint Liquidators:15 October 2012 Time of Meeting: 10.00 a.m. C & M ROOFING & BUILDERS LIMITED Date of appointment of Joint Liquidators:23 June 2015 Time of Meeting: 10.30 a.m. PUMA SPEED LIMITED Date of appointment of Joint Liquidators:23 June 2015 Time of Meeting: 11.00 a.m. CTL TECHNOLOGIES LIMITED Date of appointment of Joint Liquidators: 20 November 2012 Time of Meeting: 11.30 a.m. CREATIVE RAIL DINING LIMITED Date of appointment of Joint Liquidators:14 November 2013 Time of Meeting: 12.00 noon S L C CONSULTANTS LIMITED Date of appointment of Joint Liquidators: 3 November 2015 Time of Meeting: 12.30 p.m. BERRY & WALTON LIMITED Date of appointment of Joint Liquidators:12 December 2014 Time of Meeting: 2.00 p.m. MANOR EAST ANGLIA LIMITED Date of appointment of Joint Liquidators: 9 July 2014 Time of Meeting: 2.30 p.m. EAVES LIMITED Date of appointment of Joint Liquidators:21 October 2013 Time of Meeting: 3.00 p.m. A Creditor entitled to attend and vote at the above meetings may appoint a Proxy to attend and vote in his place. A Proxy need not be a Member or Creditor of the Companies. Proxies to be used at the meetings must be lodged together with a statement of claim (if not already provided) with the Joint Liquidators, Barrie Dunkin Harding (Office holder No 6327) and Patricia Angela Marsh (Office holder No 9592), Marsh Hammond Ltd, Peek House, 20 Eastcheap, London EC3M 1EB not later than 12.00 noon on the business day prior to the meeting. The proxy form and statement may be posted or sent by fax to 020 7283 0144. B D Harding , Joint Liquidator : Date: 26 October 2016 Additional Contact: Marc Potter Telephone Number:020 7220 7892 Email address: barrie.harding@marshhammond.co.uk | |||
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. |