Company NameBoothville Roofing Ltd.
Company StatusDissolved
Company Number03165997
CategoryPrivate Limited Company
Incorporation Date26 February 1996(28 years ago)
Dissolution Date17 January 2018 (6 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4522Erection of roof covering & frames
SIC 43910Roofing activities

Directors

Director NameMr Paul Watson
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed04 December 2002(6 years, 9 months after company formation)
Appointment Duration15 years, 1 month (closed 17 January 2018)
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address5th Floor Grove House 248a Marylebone Road
London
NW1 6BB
Secretary NameKeith Michael Brownsea
NationalityBritish
StatusClosed
Appointed07 January 2008(11 years, 10 months after company formation)
Appointment Duration10 years (closed 17 January 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor Grove House 248a Marylebone Road
London
NW1 6BB
Director NameMr Peter John McCardie
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2010(14 years, 1 month after company formation)
Appointment Duration7 years, 9 months (closed 17 January 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor Grove House 248a Marylebone Road
London
NW1 6BB
Director NameDawn Janet Johnson
NationalityBritish
StatusResigned
Appointed26 February 1996(same day as company formation)
RoleFinancial Controller
Correspondence Address5 Main Road
Duston
Northampton
Northamptonshire
NN5 6JB
Secretary NameNigel David Johnson
NationalityBritish
StatusResigned
Appointed26 February 1996(same day as company formation)
RoleCompany Director
Correspondence Address13 Ibstock Close
Billing Lane
Northampton
NN3 5DL
Director NameMichael Bates
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1999(3 years, 6 months after company formation)
Appointment Duration6 months, 1 week (resigned 13 March 2000)
RoleFelt Fixer
Correspondence Address15a Mill Lane
Kislingbury
Northampton
Northamptonshire
NN7 4BD
Director NameThomas Hill
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1999(3 years, 6 months after company formation)
Appointment Duration5 years, 10 months (resigned 15 July 2005)
RoleFelt Fixer
Correspondence AddressFlat 2 Abington Court
483 Wellingborough Road
Northampton
Northamptonshire
NN3 3HN
Director NameMr Nigel David Johnson
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1999(3 years, 6 months after company formation)
Appointment Duration8 years, 4 months (resigned 07 January 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old School House 5 Main Road
Duston
Northampton
Northamptonshire
NN5 6JB
Secretary NameDawn Janet Johnson
NationalityBritish
StatusResigned
Appointed08 September 1999(3 years, 6 months after company formation)
Appointment Duration8 years, 4 months (resigned 07 January 2008)
RoleCompany Director
Correspondence Address5 Main Road
Duston
Northampton
Northamptonshire
NN5 6JB
Director NameGraham Peter Hillyer
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2001(5 years, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 15 July 2005)
RoleRoofer
Correspondence Address18 Kentstone Close
Northampton
Northamptonshire
NN2 8QW
Director NameKeith Michael Brownsea
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2004(8 years, 1 month after company formation)
Appointment Duration7 years, 2 months (resigned 08 June 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Pavilion Court
600 Pavilion Drive
Northampton
NN4 7SL
Director NameMr Ian Collins
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2005(9 years, 4 months after company formation)
Appointment Duration4 years, 8 months (resigned 01 April 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Fylingdale
Northampton
NN2 8UR
Director NameMr Christopher Richard Robinson
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2005(9 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 06 December 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Aintree Drive
Rushden
Northamptonshire
NN10 0YS
Director NameMr Robert John Stewart
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2010(14 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 09 June 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Pavilion Court
600 Pavilion Drive
Northampton
NN4 7SL
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed26 February 1996(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered Address5th Floor Grove House
248a Marylebone Road
London
NW1 6BB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Financials

Year2011
Net Worth£328,229
Current Liabilities£1,081,324

Accounts

Latest Accounts31 March 2011 (12 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

17 January 2018Final Gazette dissolved following liquidation (1 page)
17 October 2017Return of final meeting in a creditors' voluntary winding up (22 pages)
17 October 2017Return of final meeting in a creditors' voluntary winding up (22 pages)
17 November 2016Liquidators' statement of receipts and payments to 21 October 2016 (15 pages)
17 November 2016Liquidators' statement of receipts and payments to 21 October 2016 (15 pages)
26 April 2016Registered office address changed from One Great Cumberland Place Marble Arch London W1H 7LW to 5th Floor Grove House 248a Marylebone Road London NW1 6BB on 26 April 2016 (2 pages)
26 April 2016Registered office address changed from One Great Cumberland Place Marble Arch London W1H 7LW to 5th Floor Grove House 248a Marylebone Road London NW1 6BB on 26 April 2016 (2 pages)
14 January 2016Liquidators' statement of receipts and payments to 21 October 2015 (16 pages)
14 January 2016Liquidators statement of receipts and payments to 21 October 2015 (16 pages)
14 January 2016Liquidators' statement of receipts and payments to 21 October 2015 (16 pages)
3 August 2015INSOLVENCY:Secretary of State's Certificate of release of liquidator (1 page)
3 August 2015INSOLVENCY:Secretary of State's Certificate of release of liquidator (1 page)
2 July 2015Insolvency:s/s cert. Release of liquidator (1 page)
2 July 2015Insolvency:s/s cert. Release of liquidator (1 page)
17 April 2015Appointment of a voluntary liquidator (1 page)
17 April 2015Notice of ceasing to act as a voluntary liquidator (1 page)
17 April 2015Notice of ceasing to act as a voluntary liquidator (1 page)
17 April 2015Notice of ceasing to act as a voluntary liquidator (1 page)
17 April 2015Appointment of a voluntary liquidator (1 page)
17 April 2015Notice of ceasing to act as a voluntary liquidator (1 page)
15 April 2015Registered office address changed from Po Box 60317 10 Orange Street London WC2H 7WR to One Great Cumberland Place Marble Arch London W1H 7LW on 15 April 2015 (2 pages)
15 April 2015Registered office address changed from Po Box 60317 10 Orange Street London WC2H 7WR to One Great Cumberland Place Marble Arch London W1H 7LW on 15 April 2015 (2 pages)
26 November 2014Liquidators statement of receipts and payments to 21 October 2014 (26 pages)
26 November 2014Liquidators' statement of receipts and payments to 21 October 2014 (26 pages)
26 November 2014Liquidators' statement of receipts and payments to 21 October 2014 (26 pages)
3 December 2013Liquidators' statement of receipts and payments to 21 October 2013 (24 pages)
3 December 2013Liquidators statement of receipts and payments to 21 October 2013 (24 pages)
3 December 2013Liquidators' statement of receipts and payments to 21 October 2013 (24 pages)
16 October 2013Notice of Constitution of Liquidation Committee (2 pages)
16 October 2013Notice of Constitution of Liquidation Committee (2 pages)
25 July 2013Appointment of a voluntary liquidator (1 page)
25 July 2013Appointment of a voluntary liquidator (1 page)
1 November 2012Administrator's progress report to 22 October 2012 (25 pages)
1 November 2012Administrator's progress report to 22 October 2012 (25 pages)
24 October 2012Amended certificate of constitution of creditors' committee (1 page)
24 October 2012Amended certificate of constitution of creditors' committee (1 page)
22 October 2012Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
22 October 2012Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
20 September 2012Notice of vacation of office by administrator (20 pages)
20 September 2012Notice of vacation of office by administrator (20 pages)
20 September 2012Notice of appointment of replacement/additional administrator (1 page)
20 September 2012 (1 page)
20 September 2012Notice of appointment of replacement/additional administrator (1 page)
4 September 2012Amended certificate of constitution of creditors' committee (1 page)
4 September 2012Amended certificate of constitution of creditors' committee (1 page)
22 May 2012Administrator's progress report to 23 April 2012 (19 pages)
22 May 2012Administrator's progress report to 23 April 2012 (19 pages)
27 February 2012Statement of affairs with form 2.14B (30 pages)
27 February 2012Statement of affairs with form 2.14B (30 pages)
1 February 2012Amended certificate of constitution of creditors' committee (1 page)
1 February 2012Amended certificate of constitution of creditors' committee (1 page)
5 January 2012Result of meeting of creditors (7 pages)
5 January 2012Result of meeting of creditors (7 pages)
28 December 2011Amended certificate of constitution of creditors' committee (1 page)
28 December 2011Amended certificate of constitution of creditors' committee (1 page)
5 December 2011Statement of administrator's proposal (46 pages)
5 December 2011Statement of administrator's proposal (46 pages)
2 November 2011Appointment of an administrator (1 page)
2 November 2011Registered office address changed from 2 Pavilion Court 600 Pavilion Drive Northampton NN4 7SL United Kingdom on 2 November 2011 (2 pages)
2 November 2011Registered office address changed from 2 Pavilion Court 600 Pavilion Drive Northampton NN4 7SL United Kingdom on 2 November 2011 (2 pages)
2 November 2011Appointment of an administrator (1 page)
2 November 2011Registered office address changed from 2 Pavilion Court 600 Pavilion Drive Northampton NN4 7SL United Kingdom on 2 November 2011 (2 pages)
17 August 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
17 August 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
20 June 2011Termination of appointment of Robert Stewart as a director (2 pages)
20 June 2011Termination of appointment of Robert Stewart as a director (2 pages)
20 June 2011Termination of appointment of Keith Brownsea as a director (2 pages)
20 June 2011Termination of appointment of Keith Brownsea as a director (2 pages)
3 March 2011Director's details changed for Mr Paul Watson on 1 February 2011 (2 pages)
3 March 2011Secretary's details changed for Keith Michael Brownsea on 10 February 2011 (1 page)
3 March 2011Annual return made up to 26 February 2011 with a full list of shareholders
Statement of capital on 2011-03-03
  • GBP 16,000
(4 pages)
3 March 2011Secretary's details changed for Keith Michael Brownsea on 10 February 2011 (1 page)
3 March 2011Director's details changed for Mr Paul Watson on 1 February 2011 (2 pages)
3 March 2011Annual return made up to 26 February 2011 with a full list of shareholders
Statement of capital on 2011-03-03
  • GBP 16,000
(4 pages)
3 March 2011Director's details changed for Keith Michael Brownsea on 1 February 2011 (2 pages)
3 March 2011Director's details changed for Mr Paul Watson on 1 February 2011 (2 pages)
3 March 2011Director's details changed for Keith Michael Brownsea on 1 February 2011 (2 pages)
3 March 2011Director's details changed for Keith Michael Brownsea on 1 February 2011 (2 pages)
8 February 2011Registered office address changed from 35 St Leonards Road Northampton NN4 8DL on 8 February 2011 (1 page)
8 February 2011Registered office address changed from 35 St Leonards Road Northampton NN4 8DL on 8 February 2011 (1 page)
8 February 2011Registered office address changed from 35 St Leonards Road Northampton NN4 8DL on 8 February 2011 (1 page)
25 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
25 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
25 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
25 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
20 November 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
20 November 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
8 September 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
8 September 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
12 April 2010Termination of appointment of Ian Collins as a director (1 page)
12 April 2010Termination of appointment of Ian Collins as a director (1 page)
12 April 2010Appointment of Mr Robert John Stewart as a director (2 pages)
12 April 2010Appointment of Mr Peter John Mccardie as a director (2 pages)
12 April 2010Appointment of Mr Peter John Mccardie as a director (2 pages)
12 April 2010Appointment of Mr Robert John Stewart as a director (2 pages)
24 March 2010Director's details changed for Keith Michael Brownsea on 26 February 2010 (2 pages)
24 March 2010Director's details changed for Paul Watson on 26 February 2010 (2 pages)
24 March 2010Annual return made up to 26 February 2010 with a full list of shareholders (5 pages)
24 March 2010Director's details changed for Keith Michael Brownsea on 26 February 2010 (2 pages)
24 March 2010Director's details changed for Ian Collins on 26 February 2010 (2 pages)
24 March 2010Director's details changed for Paul Watson on 26 February 2010 (2 pages)
24 March 2010Director's details changed for Ian Collins on 26 February 2010 (2 pages)
24 March 2010Annual return made up to 26 February 2010 with a full list of shareholders (5 pages)
4 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
4 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
6 March 2009Return made up to 26/02/09; full list of members (4 pages)
6 March 2009Return made up to 26/02/09; full list of members (4 pages)
7 October 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
7 October 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
4 March 2008Return made up to 26/02/08; full list of members (4 pages)
4 March 2008Return made up to 26/02/08; full list of members (4 pages)
18 January 2008£ ic 20000/16000 07/01/08 £ sr 4000@1=4000 (2 pages)
18 January 2008£ ic 20000/16000 07/01/08 £ sr 4000@1=4000 (2 pages)
8 January 2008Secretary resigned (1 page)
8 January 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
8 January 2008Accounts for a small company made up to 31 March 2007 (7 pages)
8 January 2008Director resigned (1 page)
8 January 2008New secretary appointed (2 pages)
8 January 2008Secretary resigned (1 page)
8 January 2008Director resigned (1 page)
8 January 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
8 January 2008New secretary appointed (2 pages)
8 January 2008Accounts for a small company made up to 31 March 2007 (7 pages)
13 December 2007Director resigned (1 page)
13 December 2007Director resigned (1 page)
28 February 2007Director's particulars changed (1 page)
28 February 2007Director's particulars changed (1 page)
28 February 2007Return made up to 26/02/07; full list of members (3 pages)
28 February 2007Director's particulars changed (1 page)
28 February 2007Director's particulars changed (1 page)
28 February 2007Return made up to 26/02/07; full list of members (3 pages)
6 October 2006Total exemption full accounts made up to 31 March 2006 (14 pages)
6 October 2006Total exemption full accounts made up to 31 March 2006 (14 pages)
27 February 2006Return made up to 26/02/06; full list of members (3 pages)
27 February 2006Return made up to 26/02/06; full list of members (3 pages)
11 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 August 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
11 August 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
10 August 2005Total exemption full accounts made up to 31 March 2005 (13 pages)
10 August 2005Total exemption full accounts made up to 31 March 2005 (13 pages)
3 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
3 August 2005New director appointed (2 pages)
3 August 2005New director appointed (2 pages)
3 August 2005Declaration of assistance for shares acquisition (5 pages)
3 August 2005Declaration of assistance for shares acquisition (5 pages)
3 August 2005Director resigned (1 page)
3 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
3 August 2005New director appointed (2 pages)
3 August 2005Director resigned (1 page)
3 August 2005New director appointed (2 pages)
3 August 2005Director resigned (1 page)
3 August 2005Director resigned (1 page)
7 July 2005Particulars of mortgage/charge (9 pages)
7 July 2005Particulars of mortgage/charge (9 pages)
2 March 2005Return made up to 26/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
2 March 2005Return made up to 26/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
5 August 2004Full accounts made up to 31 March 2004 (13 pages)
5 August 2004Full accounts made up to 31 March 2004 (13 pages)
14 April 2004New director appointed (2 pages)
14 April 2004New director appointed (2 pages)
16 March 2004Particulars of mortgage/charge (9 pages)
16 March 2004Particulars of mortgage/charge (9 pages)
9 March 2004Return made up to 26/02/04; full list of members (8 pages)
9 March 2004Return made up to 26/02/04; full list of members (8 pages)
7 August 2003Full accounts made up to 31 March 2003 (13 pages)
7 August 2003Full accounts made up to 31 March 2003 (13 pages)
6 March 2003Return made up to 26/02/03; full list of members (8 pages)
6 March 2003Return made up to 26/02/03; full list of members (8 pages)
20 December 2002New director appointed (2 pages)
20 December 2002New director appointed (2 pages)
31 July 2002Full accounts made up to 31 March 2002 (13 pages)
31 July 2002Full accounts made up to 31 March 2002 (13 pages)
5 March 2002Return made up to 26/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 March 2002Return made up to 26/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 August 2001New director appointed (2 pages)
17 August 2001New director appointed (2 pages)
8 August 2001Full accounts made up to 31 March 2001 (13 pages)
8 August 2001Full accounts made up to 31 March 2001 (13 pages)
1 March 2001Return made up to 26/02/01; full list of members (7 pages)
1 March 2001Return made up to 26/02/01; full list of members (7 pages)
4 July 2000Full accounts made up to 31 March 2000 (13 pages)
4 July 2000Full accounts made up to 31 March 2000 (13 pages)
22 March 2000Director resigned (1 page)
22 March 2000Director resigned (1 page)
13 March 2000Return made up to 26/02/00; full list of members (8 pages)
13 March 2000Return made up to 26/02/00; full list of members (8 pages)
19 October 1999New director appointed (2 pages)
19 October 1999New director appointed (2 pages)
19 October 1999New director appointed (2 pages)
19 October 1999New director appointed (2 pages)
19 October 1999New director appointed (2 pages)
19 October 1999New director appointed (2 pages)
27 September 1999New secretary appointed (2 pages)
27 September 1999Director resigned (1 page)
27 September 1999New secretary appointed (2 pages)
27 September 1999Director resigned (1 page)
27 September 1999Secretary resigned (1 page)
27 September 1999Secretary resigned (1 page)
15 June 1999Full accounts made up to 31 March 1999 (13 pages)
15 June 1999Full accounts made up to 31 March 1999 (13 pages)
14 March 1999Return made up to 26/02/99; full list of members (6 pages)
14 March 1999Return made up to 26/02/99; full list of members (6 pages)
19 June 1998Full accounts made up to 31 March 1998 (13 pages)
19 June 1998Full accounts made up to 31 March 1998 (13 pages)
5 March 1998Return made up to 26/02/98; no change of members (4 pages)
5 March 1998Return made up to 26/02/98; no change of members (4 pages)
20 August 1997Full accounts made up to 31 March 1997 (13 pages)
20 August 1997Full accounts made up to 31 March 1997 (13 pages)
12 March 1997Return made up to 26/02/97; full list of members (6 pages)
12 March 1997Return made up to 26/02/97; full list of members (6 pages)
30 April 1996Ad 29/03/96--------- £ si 19998@1=19998 £ ic 2/20000 (2 pages)
30 April 1996Accounting reference date notified as 31/03 (1 page)
30 April 1996Accounting reference date notified as 31/03 (1 page)
30 April 1996Ad 29/03/96--------- £ si 19998@1=19998 £ ic 2/20000 (2 pages)
4 March 1996Secretary resigned (1 page)
4 March 1996Secretary resigned (1 page)
26 February 1996Incorporation (21 pages)
26 February 1996Incorporation (21 pages)