Company NameBBS Green Roofing Limited
Company StatusDissolved
Company Number05979474
CategoryPrivate Limited Company
Incorporation Date26 October 2006(17 years, 6 months ago)
Dissolution Date18 December 2020 (3 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Steven John Vincent
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed15 July 2008(1 year, 8 months after company formation)
Appointment Duration12 years, 5 months (closed 18 December 2020)
RoleGardener
Country of ResidenceEngland
Correspondence Address17 Tyndale Park
Herne Bay
Kent
CT6 6BP
Director NameMr Scott Daniel Manhood
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed27 March 2014(7 years, 5 months after company formation)
Appointment Duration6 years, 8 months (closed 18 December 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Edward Street
Harwich
Essex
CO12 4PX
Director NameMs Sarah Jane Shirley
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2006(same day as company formation)
RoleGardener
Country of ResidenceEngland
Correspondence Address39 Welham Road
London
SW16 6QH
Director NameJames Simon Beattie
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2006(same day as company formation)
RoleGardener
Country of ResidenceUnited Kingdom
Correspondence Address129 Cromwell Road
Whitstable
Kent
CT5 1NH
Secretary NameJames Simon Beattie
NationalityBritish
StatusResigned
Appointed26 October 2006(same day as company formation)
RoleGardener
Country of ResidenceUnited Kingdom
Correspondence Address129 Cromwell Road
Whitstable
Kent
CT5 1NH
Director NameMr Scott Daniel Manhood
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2012(5 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 28 November 2013)
RoleRoofing Consultant
Country of ResidenceEngland
Correspondence Address24 Edward Street
Harwich
Essex
CO12 4PX
Director NameMr Kiren Virendrabhai Patel
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2016(9 years, 6 months after company formation)
Appointment Duration2 weeks, 1 day (resigned 10 May 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 London Road
Ipswich
IP1 2HA
Director NameMr Rajan Virendrabhai Patel
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2016(9 years, 6 months after company formation)
Appointment Duration2 weeks, 1 day (resigned 10 May 2016)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address1 London Road
Ipswich
IP1 2HA
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed26 October 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed26 October 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.green-roofing.co.uk

Location

Registered AddressUhy Hacker Young Llp Quadrant House
4 Thomas More Square
London
E1W 1YW
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardSt Katharine's & Wapping
Built Up AreaGreater London

Shareholders

101 at £1Steven John Vincent
43.72%
Ordinary
100 at £1Scott Manhood
43.29%
Ordinary
10 at £1Scott Manhood
4.33%
Ordinary B
10 at £1Steven Vincent
4.33%
Ordinary C
5 at £1Scot Manhood
2.16%
Ordinary D
5 at £1Steven Vincent
2.16%
Ordinary D

Financials

Year2014
Net Worth-£19,545
Current Liabilities£425,488

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Charges

4 June 2015Delivered on: 9 June 2015
Persons entitled: Jh Lorimer Limited

Classification: A registered charge
Outstanding

Filing History

18 December 2020Final Gazette dissolved following liquidation (1 page)
18 September 2020Notice of final account prior to dissolution (21 pages)
15 September 2020Notice of final account prior to dissolution (22 pages)
4 May 2020Progress report in a winding up by the court (15 pages)
14 May 2019Progress report in a winding up by the court (16 pages)
9 January 2019Notice of removal of liquidator by court (14 pages)
24 April 2018Notice of end of Administration (25 pages)
24 April 2018Administrator's progress report (25 pages)
10 April 2018Appointment of a liquidator (3 pages)
28 March 2018Order of court to wind up (4 pages)
28 February 2018Notice of appointment of a replacement or additional administrator (16 pages)
28 February 2018Notice of order removing administrator from office (16 pages)
20 February 2018Administrator's progress report (25 pages)
6 September 2017Administrator's progress report (25 pages)
6 September 2017Administrator's progress report (25 pages)
28 July 2017Notice of extension of period of Administration (3 pages)
28 July 2017Notice of extension of period of Administration (3 pages)
8 March 2017Administrator's progress report to 1 February 2017 (32 pages)
8 March 2017Administrator's progress report to 1 February 2017 (32 pages)
14 November 2016Statement of administrator's proposal (60 pages)
14 November 2016Statement of administrator's proposal (60 pages)
21 October 2016Result of meeting of creditors (4 pages)
21 October 2016Result of meeting of creditors (4 pages)
10 October 2016Registered office address changed from 1 London Road Ipswich IP1 2HA to Uhy Hacker Young Llp Quadrant House 4 Thomas More Square London E1W 1YW on 10 October 2016 (2 pages)
10 October 2016Registered office address changed from 1 London Road Ipswich IP1 2HA to Uhy Hacker Young Llp Quadrant House 4 Thomas More Square London E1W 1YW on 10 October 2016 (2 pages)
5 October 2016Statement of administrator's proposal (60 pages)
5 October 2016Statement of administrator's proposal (60 pages)
18 August 2016Registered office address changed from 1 London Road Ipswich IP1 2HA to 1 London Road Ipswich IP1 2HA on 18 August 2016 (2 pages)
18 August 2016Registered office address changed from 1 London Road Ipswich IP1 2HA to 1 London Road Ipswich IP1 2HA on 18 August 2016 (2 pages)
16 August 2016Appointment of an administrator (1 page)
16 August 2016Appointment of an administrator (1 page)
4 July 2016Termination of appointment of Rajan Virendrabhai Patel as a director on 10 May 2016 (1 page)
4 July 2016Termination of appointment of Rajan Virendrabhai Patel as a director on 10 May 2016 (1 page)
4 July 2016Termination of appointment of Kiren Virendrabhai Patel as a director on 10 May 2016 (1 page)
4 July 2016Termination of appointment of Kiren Virendrabhai Patel as a director on 10 May 2016 (1 page)
27 May 2016Appointment of Mr Kiren Virendrabhai Patel as a director on 25 April 2016 (2 pages)
27 May 2016Appointment of Mr Kiren Virendrabhai Patel as a director on 25 April 2016 (2 pages)
27 May 2016Appointment of Mr Rajan Virendrabhai Patel as a director on 25 April 2016 (2 pages)
27 May 2016Appointment of Mr Rajan Virendrabhai Patel as a director on 25 April 2016 (2 pages)
13 May 2016Statement of capital following an allotment of shares on 25 April 2015
  • GBP 241
(7 pages)
13 May 2016Statement of capital following an allotment of shares on 25 April 2015
  • GBP 241
(7 pages)
11 May 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
11 May 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
9 May 2016Change of share class name or designation (2 pages)
9 May 2016Change of share class name or designation (2 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
3 November 2015Annual return made up to 26 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 231
(6 pages)
3 November 2015Director's details changed for Steven John Vincent on 11 April 2014 (2 pages)
3 November 2015Director's details changed for Steven John Vincent on 11 April 2014 (2 pages)
3 November 2015Annual return made up to 26 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 231
(6 pages)
9 June 2015Registration of charge 059794740001, created on 4 June 2015 (50 pages)
9 June 2015Registration of charge 059794740001, created on 4 June 2015 (50 pages)
9 June 2015Registration of charge 059794740001, created on 4 June 2015 (50 pages)
13 March 2015Statement of capital following an allotment of shares on 26 February 2015
  • GBP 231
(5 pages)
13 March 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(4 pages)
13 March 2015Statement of capital following an allotment of shares on 26 February 2015
  • GBP 231
(5 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
20 November 2014Termination of appointment of James Simon Beattie as a director on 24 October 2014 (1 page)
20 November 2014Termination of appointment of James Simon Beattie as a director on 24 October 2014 (1 page)
20 November 2014Termination of appointment of James Simon Beattie as a secretary on 24 October 2014 (1 page)
20 November 2014Termination of appointment of James Simon Beattie as a secretary on 24 October 2014 (1 page)
12 November 2014Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 230
(8 pages)
12 November 2014Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 230
(8 pages)
16 June 2014Registered office address changed from Bbs Green Roofing Ltd St Margarets Farm St Margarets Road South Darenth Kent DA4 9LB on 16 June 2014 (1 page)
16 June 2014Registered office address changed from Bbs Green Roofing Ltd St Margarets Farm St Margarets Road South Darenth Kent DA4 9LB on 16 June 2014 (1 page)
10 April 2014Appointment of Mr Scott Manhood as a director (2 pages)
10 April 2014Appointment of Mr Scott Manhood as a director (2 pages)
9 April 2014Termination of appointment of a director (1 page)
9 April 2014Termination of appointment of a director (1 page)
8 April 2014Statement of capital following an allotment of shares on 27 March 2014
  • GBP 230
(4 pages)
8 April 2014Statement of capital following an allotment of shares on 27 March 2014
  • GBP 230
(4 pages)
8 April 2014Statement of capital following an allotment of shares on 27 March 2014
  • GBP 230
(4 pages)
8 April 2014Statement of capital following an allotment of shares on 27 March 2014
  • GBP 230
(4 pages)
8 April 2014Termination of appointment of Sarah Shirley as a director (1 page)
8 April 2014Statement of capital following an allotment of shares on 27 March 2014
  • GBP 230
(4 pages)
8 April 2014Statement of capital following an allotment of shares on 27 March 2014
  • GBP 230
(4 pages)
8 April 2014Termination of appointment of Sarah Shirley as a director (1 page)
17 December 2013Termination of appointment of Scott Manhood as a director (2 pages)
17 December 2013Termination of appointment of Scott Manhood as a director (2 pages)
3 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
3 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
1 November 2013Annual return made up to 26 October 2013 with a full list of shareholders (8 pages)
1 November 2013Annual return made up to 26 October 2013 with a full list of shareholders (8 pages)
22 July 2013Registered office address changed from 18-20 Canterbury Road Whitstable Kent CT5 4EY on 22 July 2013 (1 page)
22 July 2013Registered office address changed from 18-20 Canterbury Road Whitstable Kent CT5 4EY on 22 July 2013 (1 page)
11 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
11 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
28 November 2012Annual return made up to 26 October 2012 with a full list of shareholders (8 pages)
28 November 2012Annual return made up to 26 October 2012 with a full list of shareholders (8 pages)
27 November 2012Appointment of Scott Manhood as a director (3 pages)
27 November 2012Appointment of Scott Manhood as a director (3 pages)
22 November 2012Statement of capital following an allotment of shares on 11 June 2012
  • GBP 160
(3 pages)
22 November 2012Statement of capital following an allotment of shares on 11 June 2012
  • GBP 160
(3 pages)
28 May 2012Second filing of AR01 previously delivered to Companies House made up to 26 October 2011 (17 pages)
28 May 2012Second filing of AR01 previously delivered to Companies House made up to 26 October 2011 (17 pages)
11 January 2012Annual return made up to 26 October 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 28/05/2012
(7 pages)
11 January 2012Annual return made up to 26 October 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 28/05/2012
(7 pages)
1 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
1 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
20 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
20 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
29 November 2010Annual return made up to 26 October 2010 with a full list of shareholders (16 pages)
29 November 2010Annual return made up to 26 October 2010 with a full list of shareholders (16 pages)
5 August 2010Previous accounting period extended from 31 October 2009 to 31 March 2010 (3 pages)
5 August 2010Previous accounting period extended from 31 October 2009 to 31 March 2010 (3 pages)
25 May 2010Registered office address changed from , 4-5 King Street, Richmond, Surrey, TW9 1ND on 25 May 2010 (2 pages)
25 May 2010Registered office address changed from , 4-5 King Street, Richmond, Surrey, TW9 1ND on 25 May 2010 (2 pages)
2 December 2009Annual return made up to 26 October 2009 with a full list of shareholders (5 pages)
2 December 2009Director's details changed for Steven John Vincent on 30 November 2009 (2 pages)
2 December 2009Director's details changed for James Simon Beattie on 30 November 2009 (2 pages)
2 December 2009Annual return made up to 26 October 2009 with a full list of shareholders (5 pages)
2 December 2009Director's details changed for James Simon Beattie on 30 November 2009 (2 pages)
2 December 2009Director's details changed for Steven John Vincent on 30 November 2009 (2 pages)
2 December 2009Director's details changed for Sarah Jane Shirley on 30 November 2009 (2 pages)
2 December 2009Director's details changed for Sarah Jane Shirley on 30 November 2009 (2 pages)
1 September 2009Total exemption full accounts made up to 31 October 2008 (14 pages)
1 September 2009Total exemption full accounts made up to 31 October 2008 (14 pages)
31 March 2009Director and secretary's change of particulars / james beattie / 01/06/2008 (2 pages)
31 March 2009Director and secretary's change of particulars / james beattie / 01/06/2008 (2 pages)
31 March 2009Director and secretary's change of particulars / james beattie / 01/06/2008 (2 pages)
31 March 2009Director and secretary's change of particulars / james beattie / 01/06/2008 (2 pages)
5 December 2008Return made up to 26/10/08; full list of members (4 pages)
5 December 2008Return made up to 26/10/08; full list of members (4 pages)
22 August 2008Total exemption full accounts made up to 31 October 2007 (11 pages)
22 August 2008Total exemption full accounts made up to 31 October 2007 (11 pages)
17 July 2008Director appointed steven john vincent (2 pages)
17 July 2008Director appointed steven john vincent (2 pages)
17 July 2008Ad 15/07/08\gbp si 50@1=50\gbp ic 100/150\ (2 pages)
17 July 2008Ad 15/07/08\gbp si 50@1=50\gbp ic 100/150\ (2 pages)
18 December 2007Return made up to 26/10/07; full list of members (3 pages)
18 December 2007Return made up to 26/10/07; full list of members (3 pages)
22 December 2006New director appointed (2 pages)
22 December 2006Ad 26/10/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
22 December 2006New secretary appointed;new director appointed (2 pages)
22 December 2006New secretary appointed;new director appointed (2 pages)
22 December 2006Ad 26/10/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
22 December 2006New director appointed (2 pages)
7 November 2006Secretary resigned (1 page)
7 November 2006Director resigned (1 page)
7 November 2006Secretary resigned (1 page)
7 November 2006Director resigned (1 page)
26 October 2006Incorporation (16 pages)
26 October 2006Incorporation (16 pages)