Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > C & M ROOFING & BUILDERS LTD
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 Overview

About C & M Roofing & Builders Ltd
C & M ROOFING & BUILDERS LTD was founded on 2005-05-11 and has its registered office in Chelmsford. The organisation's status is listed as "Liquidation". C & M Roofing & Builders Ltd is a Private Limited Company registered in ENGLAND 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
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
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for C & M ROOFING & BUILDERS 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.

Company Officers of C & M ROOFING & BUILDERS LTD

Current Directors
Officer Role Date Appointed
SHARON SWAINE
Company Secretary 2005-05-11
MICHAEL SMITH
Director 2005-05-11
COLIN THOMPSON
Director 2005-05-11
Previous Officers
Officer Role Date Appointed Date Resigned
FORM 10 SECRETARIES FD LTD
Nominated Secretary 2005-05-11 2005-05-12
FORM 10 DIRECTORS FD LTD
Nominated Director 2005-05-11 2005-05-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SHARON SWAINE NELSON STREET (QUEENSBURY) MANAGEMENT LIMITED Company Secretary 2007-10-19 CURRENT 2007-10-19 Active
MICHAEL SMITH MICK SMITH LTD Director 2014-12-05 CURRENT 2014-12-05 Dissolved 2016-11-15
MICHAEL SMITH NELSON STREET (QUEENSBURY) MANAGEMENT LIMITED Director 2007-10-19 CURRENT 2007-10-19 Active
COLIN THOMPSON COLIN THOMPSON LTD Director 2014-12-05 CURRENT 2014-12-05 Dissolved 2016-09-20
COLIN THOMPSON C & M ROOFING LIMITED Director 2009-01-12 CURRENT 2009-01-12 Active
COLIN THOMPSON NELSON STREET (QUEENSBURY) MANAGEMENT LIMITED Director 2007-10-19 CURRENT 2007-10-19 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
2023-08-03Voluntary liquidation Statement of receipts and payments to 2023-06-22
2023-06-07Appointment of a voluntary liquidator
2023-04-18Voluntary liquidation Statement of receipts and payments to 2021-06-22
2023-02-16Voluntary liquidation Statement of receipts and payments to 2020-06-22
2023-02-16Voluntary liquidation Statement of receipts and payments to 2018-06-22
2023-02-16Voluntary liquidation Statement of receipts and payments to 2017-06-22
2023-02-16Voluntary liquidation Statement of receipts and payments to 2019-06-22
2023-02-16Voluntary liquidation Statement of receipts and payments to 2022-06-22
2022-10-30AD01REGISTERED 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
2018-02-13AD01REGISTERED OFFICE CHANGED ON 13/02/18 FROM Marsh Hammond Ltd Peek House 20 Eastcheap London EC3M 1EB
2016-12-304.68 Liquidators' statement of receipts and payments to 2016-12-07
2016-12-304.33Voluntary liquidation resignation of liquidator
2016-08-11AD01REGISTERED OFFICE CHANGED ON 11/08/16 FROM Marsh Hammond & Partners Llp Peek House 20 Eastcheap London EC3M 1EB
2016-07-164.68 Liquidators' statement of receipts and payments to 2016-06-22
2015-07-07AD01REGISTERED OFFICE CHANGED ON 07/07/15 FROM 15 Chapel Fold Wibsey Bradford West Yorkshire BD6 1RS
2015-07-06600Appointment of a voluntary liquidator
2015-07-06LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2015-06-23
2015-07-064.20Volunatary liquidation statement of affairs with form 4.19
2014-12-23AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-14LATEST SOC14/05/14 STATEMENT OF CAPITAL;GBP 2
2014-05-14AR0111/05/14 ANNUAL RETURN FULL LIST
2013-12-23AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-23AD01REGISTERED OFFICE CHANGED ON 23/09/13 FROM C/O Stringer Mallard 12a Montpellier Parade Harrogate North Yorkshire HG1 2TJ United Kingdom
2013-05-16AR0111/05/13 ANNUAL RETURN FULL LIST
2013-05-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN THOMPSON / 16/05/2013
2013-05-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL SMITH / 16/05/2013
2013-05-16CH03SECRETARY'S DETAILS CHNAGED FOR SHARON SWAINE on 2013-05-16
2012-12-19AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-14AR0111/05/12 ANNUAL RETURN FULL LIST
2012-04-25AD01REGISTERED OFFICE CHANGED ON 25/04/12 FROM 28 Victoria Avenue Harrogate HG1 5PR
2011-10-31AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-05-12AR0111/05/11 ANNUAL RETURN FULL LIST
2010-09-15AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-05-13AR0111/05/10 ANNUAL RETURN FULL LIST
2009-05-18AA31/05/08 ACCOUNTS TOTAL EXEMPTION SMALL
2009-05-11363aRETURN MADE UP TO 11/05/09; FULL LIST OF MEMBERS
2009-03-28225CURRSHO FROM 31/05/2009 TO 31/03/2009
2008-06-06363aRETURN MADE UP TO 11/05/08; FULL LIST OF MEMBERS
2007-12-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07
2007-07-06363aRETURN MADE UP TO 11/05/07; FULL LIST OF MEMBERS
2007-02-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2006-05-24363sRETURN MADE UP TO 11/05/06; FULL LIST OF MEMBERS
2005-06-14288aNEW DIRECTOR APPOINTED
2005-06-14288aNEW DIRECTOR APPOINTED
2005-06-14288aNEW SECRETARY APPOINTED
2005-06-1488(2)RAD 11/05/05--------- £ SI 1@1=1 £ IC 1/2
2005-05-12288bDIRECTOR RESIGNED
2005-05-12288bSECRETARY RESIGNED
2005-05-11NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
439 - Other specialised construction activities
43999 - Other specialised construction activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to C & M ROOFING & BUILDERS LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2015-06-25
Resolutions for Winding-up2015-06-25
Meetings of Creditors2015-06-11
Fines / Sanctions
No fines or sanctions have been issued against C & M ROOFING & BUILDERS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
C & M ROOFING & BUILDERS LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.649
MortgagesNumMortOutstanding0.419
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.239

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
Creditors Due After One Year 2012-04-01 £ 2,980
Creditors Due Within One Year 2012-04-01 £ 430,164

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31

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 C & M ROOFING & BUILDERS LTD

Financial Assets
Balance Sheet
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

Intangible Assets
Patents
We have not found any records of C & M ROOFING & BUILDERS LTD registering or being granted any patents
Domain Names
We do not have the domain name information for C & M ROOFING & BUILDERS LTD
Trademarks
We have not found any records of C & M ROOFING & BUILDERS LTD registering or being granted any trademarks
Income
Government Income

Government spend with C & M ROOFING & BUILDERS LTD

Government Department Income DateTransaction(s) Value Services/Products
Bradford Metropolitan District Council 2014-12 GBP £181,401 Major Building Works
Bradford Metropolitan District Council 2014-11 GBP £131,440 Building Materials
Bradford Metropolitan District Council 2014-10 GBP £193,190 Major Building Works
Bradford Metropolitan District Council 2014-9 GBP £147,926 Major Building Works
Bradford Metropolitan District Council 2014-8 GBP £174,390 Joinery Services
Bradford City Council 2014-7 GBP £115,323
Bradford City Council 2014-6 GBP £56,186
Bradford City Council 2014-5 GBP £32,695
Bradford City Council 2014-4 GBP £51,630
Bradford City Council 2014-3 GBP £60,918
Bradford City Council 2014-2 GBP £246,320
Bradford City Council 2014-1 GBP £111,509
Bradford City Council 2013-12 GBP £167,315
Bradford City Council 2013-11 GBP £199,028
Bradford City Council 2013-10 GBP £236,147
Bradford City Council 2013-9 GBP £134,645
Bradford City Council 2013-8 GBP £388,373
Bradford City Council 2013-7 GBP £149,892
Bradford City Council 2013-6 GBP £76,063
Bradford City Council 2013-5 GBP £136,741
Bradford City Council 2013-4 GBP £38,733
Bradford City Council 2013-3 GBP £277,601
Bradford City Council 2013-2 GBP £29,385
Bradford City Council 2013-1 GBP £183,258
Bradford City Council 2012-12 GBP £45,149
Bradford City Council 2012-11 GBP £160,378
Bradford City Council 2012-10 GBP £168,132
Bradford City Council 2012-9 GBP £12,115
Bradford City Council 2012-8 GBP £243,659
Bradford City Council 2012-7 GBP £60,898
Bradford City Council 2012-6 GBP £77,298
Bradford City Council 2012-5 GBP £94,401
Bradford City Council 2012-4 GBP £191,264
Bradford City Council 2012-2 GBP £132,895
Bradford City Council 2012-1 GBP £65,724
Bradford Metropolitan District Council 2011-12 GBP £226,207 Roofing Services
Bradford Metropolitan District Council 2011-11 GBP £235,597 Roofing Services
Bradford Metropolitan District Council 2011-5 GBP £124,162 Building Materials
Bradford Metropolitan District Council 2011-4 GBP £22,671 Building Materials
Bradford Metropolitan District Council 2011-3 GBP £279,048 Building Materials
Bradford Metropolitan District Council 2011-2 GBP £0 Building Materials
Bradford Metropolitan District Council 2011-1 GBP £80,514

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.

Outgoings
Business Rates/Property Tax
No properties were found where C & M ROOFING & BUILDERS LTD 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 TypeAppointment of Liquidators
Defending partyC & M ROOFING & BUILDERS LTDEvent Date2015-06-23
Patricia Angela Marsh and Barrie Dunkin Harding of Marsh Hammond & Partners LLP , Peek House, 20 Eastcheap, London EC3M 1EB :
 
Initiating party Event TypeResolutions for Winding-up
Defending partyC & M ROOFING & BUILDERS LTDEvent Date2015-06-23
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 TypeMeetings of Creditors
Defending partyC & M ROOFING & BUILDERS LTDEvent Date2015-06-02
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 TypeNotices to Creditors
Defending partyS.M.K. ENTERPRISES LIMITEDEvent Date2008-10-22
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 partyC & 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
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded C & M ROOFING & BUILDERS LTD 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 C & M ROOFING & BUILDERS LTD 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.