Company Information for B AND C ROOFING LIMITED
18 LANGMORE CLOSE, PLYMOUTH, DEVON, PL6 5PP,
|
Company Registration Number
08000262
Private Limited Company
Liquidation |
Company Name | |
---|---|
B AND C ROOFING LIMITED | |
Legal Registered Office | |
18 LANGMORE CLOSE PLYMOUTH DEVON PL6 5PP Other companies in PL7 | |
Company Number | 08000262 | |
---|---|---|
Company ID Number | 08000262 | |
Date formed | 2012-03-21 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2016 | |
Account next due | 31/12/2017 | |
Latest return | 21/03/2016 | |
Return next due | 18/04/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-09-07 20:43:42 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
B AND C ROOFING (SW) LIMITED | 7 SANDY COURT ASHLEIGH WAY LANGAGE BUSINESS PARK PLYMOUTH DEVON PL7 5JX | Active - Proposal to Strike off | Company formed on the 2014-08-28 | |
B AND C ROOFING LIMITED | Unknown | |||
B AND C ROOFING AND SIDING INCORPORATED | Michigan | UNKNOWN | ||
B AND C ROOFING AND FACADES LTD | 156 NEWGATE STREET BISHOP AUCKLAND DL14 7EJ | Active | Company formed on the 2024-03-06 |
Officer | Role | Date Appointed |
---|---|---|
ZOE DAVIES |
||
ROGER EDWARD BROMLEY |
||
COLIN STUART CHAPMAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ROGER EDWARD BROMLEY |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
B & C GROUP SERVICES LIMITED | Director | 2015-12-02 | CURRENT | 2015-12-02 | Dissolved 2018-05-15 | |
B AND C GROUP HOLDINGS (SW) LIMITED | Director | 2015-11-18 | CURRENT | 2015-11-18 | Active | |
B AND C ROOFING (SW) LIMITED | Director | 2014-08-28 | CURRENT | 2014-08-28 | Active - Proposal to Strike off | |
B&C SCAFFOLDING LIMITED | Director | 2016-11-11 | CURRENT | 2016-11-11 | Active | |
B & C GROUP SERVICES LIMITED | Director | 2015-12-02 | CURRENT | 2015-12-02 | Dissolved 2018-05-15 | |
B AND C GROUP HOLDINGS (SW) LIMITED | Director | 2015-11-18 | CURRENT | 2015-11-18 | Active | |
B AND C ROOFING (SW) LIMITED | Director | 2014-08-28 | CURRENT | 2014-08-28 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN STUART CHAPMAN / 10/08/2018 | |
PSC05 | PSC'S CHANGE OF PARTICULARS / B AND C GROUP HOLDINGS (SW) LIMITED / 10/08/2018 | |
AD01 | REGISTERED OFFICE CHANGED ON 10/08/2018 FROM 9 THE CRESCENT THE CRESCENT PLYMOUTH PL1 3AB UNITED KINGDOM | |
LIQ02 | NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 27/09/2017 FROM 7 SANDY COURT ASHLEIGH WAY LANGAGE BUSINESS PARK PLYMOUTH DEVON PL7 5JX | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 080002620002 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 080002620001 | |
LATEST SOC | 05/04/17 STATEMENT OF CAPITAL;GBP 500 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/03/17, WITH UPDATES | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER EDWARD BROMLEY / 01/08/2016 | |
AA | 31/03/16 TOTAL EXEMPTION SMALL | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ROGER BROMLEY | |
AP03 | SECRETARY APPOINTED MS ZOE DAVIES | |
LATEST SOC | 31/03/16 STATEMENT OF CAPITAL;GBP 500 | |
AR01 | 21/03/16 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN STUART CHAPMAN / 28/08/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER EDWARD BROMLEY / 28/08/2015 | |
AA | 31/03/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/05/15 STATEMENT OF CAPITAL;GBP 500 | |
AR01 | 21/03/15 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 18/05/2015 FROM UNIT C5 1ST FLOOR BELL CLOSE NEWNHAM INDUSTRIAL ESTATE, PLYMPTON PLYMOUTH DEVON PL7 4PB | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/04/14 STATEMENT OF CAPITAL;GBP 500 | |
AR01 | 21/03/14 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN STUART CHAPMAN / 01/03/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER EDWARD BROMLEY / 01/03/2013 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR ROGER EDWARD BROMLEY / 01/03/2013 | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 080002620001 | |
AR01 | 21/03/13 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 06/08/2012 FROM CURTIS SOLICITORS 87 & 89 MUTLEY PLAIN MUTLEY PLYMOUTH DEVON PL4 6JJ ENGLAND | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointmen | 2017-10-11 |
Notices to | 2017-10-11 |
Resolution | 2017-10-11 |
Deemed Con | 2017-09-29 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | NATIONAL WESTMINSTER BANK PLC |
Creditors Due After One Year | 2012-03-21 | £ 50,480 |
---|---|---|
Creditors Due Within One Year | 2012-03-21 | £ 323,774 |
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 B AND C ROOFING LIMITED
Called Up Share Capital | 2012-03-21 | £ 500 |
---|---|---|
Cash Bank In Hand | 2012-03-21 | £ 32,841 |
Current Assets | 2012-03-21 | £ 358,405 |
Debtors | 2012-03-21 | £ 293,564 |
Fixed Assets | 2012-03-21 | £ 82,800 |
Shareholder Funds | 2012-03-21 | £ 73,479 |
Stocks Inventory | 2012-03-21 | £ 32,000 |
Tangible Fixed Assets | 2012-03-21 | £ 74,000 |
Debtors and other cash assets
B AND C ROOFING LIMITED owns 1 domain names.
BANDCROOFING.co.uk
The top companies supplying to UK government with the same SIC code (43910 - Roofing activities) as B AND C ROOFING LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | B AND C ROOFING LIMITED | Event Date | 2017-10-03 |
Liquidator's name and address: Geoffrey Kirk (IP No. 9215 ) of 9 The Crescent , Plymouth PL1 3AB : Ag NF70596 | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | B AND C ROOFING LIMITED | Event Date | 2017-10-03 |
In accordance with Rule 4.106A , I, Geoffrey John Kirk (IP No. 9215 ) of 9 The Crescent , Plymouth PL1 3AB give notice that on 3 October 2017 I was appointed Liquidator of the above named Company by Resolutions of Members and Creditors. Notice is hereby given that the Creditors of the above named Company, which is being voluntarily wound up, are required, on or before 31 January 2018 to send in the their full Christian and Surnames, their addresses and descriptions, full particulars of their debts or claims and the names and addresses of their Solicitors (if any), to the undersigned Geoffrey John Kirk of 9 The Crescent, Plymouth, PL1 3AB, the Liquidator of the said Company, and, if so required by notice in writing from the said Liquidator, are, personally or by their Solicitors, to come in and prove their 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. For further details contact: Geoffrey John Kirk, Tel: 01752 664422. Ag NF70596 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | B AND C ROOFING LIMITED | Event Date | 2017-10-03 |
At a General Meeting of the above-named Company, duly convened, and held at 9 The Crescent, Plymouth PL1 3AB on 3 October 2017 , at 10.30 am the following resolutions were duly passed as a special resolution and as an ordinary resolution: That it has been proved to the satisfaction of this Meeting that the Company cannot, by reason of its liabilities, continue its business, and that the Company be wound up voluntarily, and that Geoffrey John Kirk (IP No. 9215 ) of 9 The Crescent , Plymouth PL1 3AB be and is hereby appointed as Liquidator for the purpose of such winding-up. For further details contact: Geoffrey John Kirk, Tel: 01752 664422 Ag NF70596 | |||
Initiating party | Event Type | Deemed Consent | |
Defending party | B AND C ROOFING LIMITED | Event Date | 2017-09-26 |
Notice is hereby given under Rule 6.14, 15.7 and 15.8 of the Insolvency (England & Wales) Rules 2016 that the deemed consent procedure is being proposed by Mr Colin Chapman, a director of the company in accordance with resolutions passed by the Board of Directors. The proposed decision is in respect of the appointment of Geoffrey John Kirk as liquidator of the company and the decision date is 23.59 hours on 3 October 2017. A meeting of shareholders has been called and will be held prior to 23.59 hours on 3 October 2017 the decision date for the deemed consent. In order to object to the proposed decision, you must deliver a notice stating that you object not later than 23.59 hours on 3 October 2017. In addition, you must have also delivered a proof of debt by the decision date, failing which your objection will be disregarded. Unless they surrender their security, secured creditors must give particulars of their security, the date when it was given and the estimated value at which it is assessed if they wish to vote. Geoffrey John Kirk (IP No. 9215 ) is qualified to act as an Insolvency Practitioner in relation to the above company and a list of names and addresses of the company's creditors will be available for inspection at the offices of 9 The Crescent, Plymouth PL1 3AB on the two business days preceding the meeting. In case of queries, please contact Geoffrey Kirk on Tel: 01752 664422 or email: Geoffrey.kirk2@btopenworld.com Ag MF61602 | |||
Initiating party | B AND C ROOFING LIMITED | Event Type | Petitions to Wind Up (Companies) |
Defending party | REDESIGN MY PROPERTY LIMITED | Event Date | 2016-02-01 |
Solicitor | Nash & Co Solicitors LLP | ||
In the High Court of Justice (Chancery Division) Plymouth County Court case number 0011 A Petition to wind up the above-named company 09343664 of 6 Houndiscombe Road, Plymouth, Devon, United Kingdom PL4 6HH presented on 1 February 2016 by B AND C ROOFING LIMITED , 7 Sandy Court, Ashleigh Way, Plymouth PL7 5JX claiming to be the creditor of the company will be heard at Plymouth County Court, The Law Courts, 10 Armada Way, Plymouth, Devon PL1 2ER on 13 April 2016 at 1000 hours (or as soon hereafter as the Petition can be heard) Any person 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 Petition or its solicitor in accordance with Rule 4.16 by 1600 hours on 12 April 2016 | |||
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. |