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

ROFFEY LIMITED

CHATHAM, KENT, ME4,
Company Registration Number
05751859
Private Limited Company
Dissolved

Dissolved 2017-03-21

Company Overview

About Roffey Ltd
ROFFEY LIMITED was founded on 2006-03-22 and had its registered office in Chatham. The company was dissolved on the 2017-03-21 and is no longer trading or active.

Key Data
Company Name
ROFFEY LIMITED
 
Legal Registered Office
CHATHAM
KENT
 
Filing Information
Company Number 05751859
Date formed 2006-03-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2009-06-30
Date Dissolved 2017-03-21
Type of accounts FULL
Last Datalog update: 2018-01-26 17:16:15
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.
Companies with same name ROFFEY LIMITED
The following companies were found which have the same name as ROFFEY LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ROFFEY (CATERERS) LIMITED GROUND FLOOR 1/7 STATION ROAD CRAWLEY WEST SUSSEX RH10 1HT Active Company formed on the 2016-05-11
ROFFEY (INTERNATIONAL) LIMITED 29 ULLSWATER CRESCENT COULSDON SURREY CR5 2HR Active - Proposal to Strike off Company formed on the 2015-05-12
ROFFEY & RUSPER LIMITED 4 STROUD CLOSE WIMBORNE DORSET BH21 2NX Active Company formed on the 2006-06-26
ROFFEY ALLOTMENT SOCIETY LIMITED Active Company formed on the 2020-01-02
ROFFEY BREWING COMPANY INCORPORATED Michigan UNKNOWN
ROFFEY CARE LIMITED 38 SHELTON AVENUE SHELTON AVENUE TODDINGTON DUNSTABLE BEDFORDSHIRE LU5 6EL Active Company formed on the 2015-07-23
ROFFEY CLUB LTD ROFFEY CLUB LTD TRUSTEES/DIRECTORS.ROFFEY CUB. SPOONERS ROAD. HORSHAM WEST SUSSEX RH12 4DY Active Company formed on the 1966-07-08
ROFFEY CO PTY LTD Active Company formed on the 2018-09-10
ROFFEY CONSULTANCY LTD 9 FREEMANS ROAD MINSTER RAMSGATE CT12 4DJ Active Company formed on the 2011-10-26
ROFFEY CONSULTING PTY LTD NSW 2155 Active Company formed on the 2003-06-03
ROFFEY CONSULTING LTD 24A LEAM TERRACE LEAMINGTON SPA CV31 1BB Active Company formed on the 2020-01-09
ROFFEY CPA INC British Columbia Active Company formed on the 2024-01-25
ROFFEY DEVELOPMENTS & RENOVATIONS LIMITED 12 HATHERLEY ROAD SIDCUP KENT DA14 4DT Dissolved Company formed on the 2012-01-06
ROFFEY DEVELOPMENTS LIMITED 12 HATHERLEY ROAD SIDCUP KENT DA14 4DT Dissolved Company formed on the 2008-01-16
ROFFEY EDUCATIONAL PTY LTD NSW 2257 Active Company formed on the 1997-11-11
ROFFEY ENTERPRISES INC. Alberta Active Company formed on the 1992-06-22
ROFFEY FUN CLUB LIMITED 5 GLYNDE PLACE HORSHAM WEST SUSSEX RH12 1NZ Active - Proposal to Strike off Company formed on the 2008-07-09
ROFFEY HOLDINGS PTY LTD Active Company formed on the 2016-11-11
ROFFEY HOMES LIMITED AMELIA HOUSE CRESCENT ROAD WORTHING WEST SUSSEX BN11 1QR Active Company formed on the 1960-05-02
ROFFEY INVESTMENTS PTY LTD QLD 4075 Active Company formed on the 1993-12-08

Company Officers of ROFFEY LIMITED

Current Directors
Officer Role Date Appointed
GRAEME JENNINGS
Company Secretary 2006-06-07
GRAEME JENNINGS
Director 2006-06-07
JOHN SIMPSON
Director 2006-06-07
Previous Officers
Officer Role Date Appointed Date Resigned
JANET FULLER
Company Secretary 2006-06-06 2006-06-07
EDWARD JOHN FULLER
Director 2006-06-06 2006-06-07
JANET FULLER
Director 2006-06-06 2006-06-07
SHOOSMITHS SECRETARIES LIMITED
Nominated Secretary 2006-03-22 2006-06-06
SHOOSMITHS NOMINEES LIMITED
Nominated Director 2006-03-22 2006-06-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GRAEME JENNINGS WESSEX HORTICULTURAL PRODUCTS LTD. Company Secretary 2008-04-21 CURRENT 1966-10-20 Dissolved 2013-12-10
GRAEME JENNINGS MONRO HORTICULTURE LIMITED Company Secretary 2004-02-23 CURRENT 1999-02-22 Dissolved 2017-11-02
GRAEME JENNINGS WESSEX HORTICULTURAL PRODUCTS LTD. Director 2006-04-20 CURRENT 1966-10-20 Dissolved 2013-12-10
GRAEME JENNINGS MONRO HORTICULTURE LIMITED Director 1999-07-06 CURRENT 1999-02-22 Dissolved 2017-11-02
JOHN SIMPSON WESSEX HORTICULTURAL PRODUCTS LTD. Director 2006-04-20 CURRENT 1966-10-20 Dissolved 2013-12-10
JOHN SIMPSON MONRO HORTICULTURE LIMITED Director 2003-10-28 CURRENT 1999-02-22 Dissolved 2017-11-02

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
2017-03-21GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-01-164.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 30/11/2016
2016-12-214.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2016-09-084.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/07/2016
2015-08-214.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/07/2015
2014-09-184.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/07/2014
2013-10-084.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/07/2013
2012-08-222.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 30/07/2012
2012-08-212.34BNOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION
2012-08-072.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 06/07/2012
2012-07-302.34BNOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION
2012-02-082.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 06/01/2012
2012-02-082.31BNOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2011-09-142.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 06/08/2011
2011-06-14F2.18NOTICE OF DEEMED APPROVAL OF PROPOSALS
2011-04-122.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2011-02-23AD01REGISTERED OFFICE CHANGED ON 23/02/2011 FROM MOORE STEPHENS LLP VICTORIA HOUSE QUAYSIDE CHATHAM MARITIME KENT ME4 4QU
2011-02-11AD01REGISTERED OFFICE CHANGED ON 11/02/2011 FROM THROOP ROAD THROOP BOURNEMOUTH DORSET BH8 0DF
2011-02-102.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2010-06-02LATEST SOC02/06/10 STATEMENT OF CAPITAL;GBP 100
2010-06-02AR0122/03/10 NO CHANGES
2010-04-14AAFULL ACCOUNTS MADE UP TO 30/06/09
2009-09-03363aRETURN MADE UP TO 22/03/09; FULL LIST OF MEMBERS
2009-05-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08
2008-03-28363aRETURN MADE UP TO 22/03/08; FULL LIST OF MEMBERS
2008-02-18AAFULL ACCOUNTS MADE UP TO 30/06/07
2007-06-28363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-06-28363sRETURN MADE UP TO 22/03/07; FULL LIST OF MEMBERS
2006-09-11225ACC. REF. DATE EXTENDED FROM 31/03/07 TO 30/06/07
2006-07-12MEM/ARTSARTICLES OF ASSOCIATION
2006-07-10288aNEW DIRECTOR APPOINTED
2006-07-10288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-06-30155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-06-30RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-06-30RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2006-06-30288bDIRECTOR RESIGNED
2006-06-30288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-06-26287REGISTERED OFFICE CHANGED ON 26/06/06 FROM: WITAN GATE HOUSE 500-600 WITAN GATE WEST MILTON KEYNES BUCKINGHAMSHIRE MK9 1SH
2006-06-16395PARTICULARS OF MORTGAGE/CHARGE
2006-06-14288bSECRETARY RESIGNED
2006-06-14288bDIRECTOR RESIGNED
2006-06-14288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-06-14288aNEW DIRECTOR APPOINTED
2006-06-1488(2)RAD 06/06/06--------- £ SI 99@1=99 £ IC 1/100
2006-06-13395PARTICULARS OF MORTGAGE/CHARGE
2006-06-06CERTNMCOMPANY NAME CHANGED SHOO 237 LIMITED CERTIFICATE ISSUED ON 06/06/06
2006-03-22NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
5190 - Other wholesale



Licences & Regulatory approval
We could not find any licences issued to ROFFEY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-09-30
Appointment of Administrators2011-02-10
Fines / Sanctions
No fines or sanctions have been issued against ROFFEY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2006-06-16 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
FIXED AND FLOATING CHARGE 2006-06-13 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
Filed Financial Reports
Annual Accounts
2009-06-30
Annual Accounts
2008-06-30
Annual Accounts
2007-06-30

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 ROFFEY LIMITED

Intangible Assets
Patents
We have not found any records of ROFFEY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ROFFEY LIMITED
Trademarks
We have not found any records of ROFFEY LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with ROFFEY LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Plymouth City Council 2013-06-11 GBP £518
Plymouth City Council 2013-06-11 GBP £518 Upkeep Of Grounds
Eastleigh Borough Council 2012-06-19 GBP £1,795 Mtce of Grounds-Unprogrammed
Plymouth City Council 2012-04-24 GBP £518
Plymouth City Council 2012-04-24 GBP £518 Upkeep Of Grounds

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 ROFFEY 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.
Import/Export of Goods
Goods imported/exported by ROFFEY LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2010-07-0153050000Coconut, abaca "Manila hemp or Musa textilis Nee", ramie, agave and other vegetable textile fibres, n.e.s., raw or processed, but not spun; tow, noils and waste of such fibres, incl. yarn waste and garnetted stock

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partyROFFEY LIMITEDEvent Date2016-09-30
IN THE MATTER OF THE INSOLVENCY ACT 1986 AND IN THE MATTER OF Notice convening final meeting of members / creditors NOTICE IS HEREBY GIVEN, pursuant to Section 106 of The Insolvency Act 1986 , that a final meeting of the members of the above named company will be held at 10.00 am on 30 November 2016 at the offices of Moore Stephens LLP, Victory House, Quayside, Chatham Maritime, Chatham, ME4 4QU , to be followed at 10.30 am by a final meeting of creditors for the purpose of showing how the winding-up has been conducted and the property of the company disposed of and of hearing any explanation that may be given by the Liquidator and also of determining the manner in which the books, accounts and documents of the company and of the Liquidator shall be disposed of. A member or creditor entitled to attend and vote at the meetings may appoint a proxy to attend and vote in his place. It is not necessary for the proxy to be a member or creditor. Proxy forms must be lodged with the Liquidator at Baker Tilly Mooney Moore, 17 Clarendon Road, Belfast BT1 3BG no later than 12 noon on the preceding day. DWJ McClean : Liquidator :
 
Initiating party Event TypeAppointment of Administrators
Defending partyROFFEY LIMITEDEvent Date2011-02-07
In the Medway County Court case number AA2 Simon Paterson (IP No 6856 ), of Moore Stephens LLP , Victory House, Quayside, Chatham Maritime, Kent, ME4 4QU and David McClean (IP No GBNI 047 ), of Moore Stephens LLP , 4th Floor Donegall House, 7 Donegall Square North, Belfast, BT1 5GB Further details contact: Sarah Samuels, Email: sarah.samuels@moorestephens.com, Tel: 01634 895114. :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ROFFEY 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 ROFFEY 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.