Herne Bay
Kent
CT6 6BP
Director Name | Mr Scott Daniel Manhood |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 March 2014(7 years, 5 months after company formation) |
Appointment Duration | 6 years, 8 months (closed 18 December 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Edward Street Harwich Essex CO12 4PX |
Director Name | Ms Sarah Jane Shirley |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2006(same day as company formation) |
Role | Gardener |
Country of Residence | England |
Correspondence Address | 39 Welham Road London SW16 6QH |
Director Name | James Simon Beattie |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2006(same day as company formation) |
Role | Gardener |
Country of Residence | United Kingdom |
Correspondence Address | 129 Cromwell Road Whitstable Kent CT5 1NH |
Secretary Name | James Simon Beattie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 October 2006(same day as company formation) |
Role | Gardener |
Country of Residence | United Kingdom |
Correspondence Address | 129 Cromwell Road Whitstable Kent CT5 1NH |
Director Name | Mr Scott Daniel Manhood |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2012(5 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 28 November 2013) |
Role | Roofing Consultant |
Country of Residence | England |
Correspondence Address | 24 Edward Street Harwich Essex CO12 4PX |
Director Name | Mr Kiren Virendrabhai Patel |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2016(9 years, 6 months after company formation) |
Appointment Duration | 2 weeks, 1 day (resigned 10 May 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 London Road Ipswich IP1 2HA |
Director Name | Mr Rajan Virendrabhai Patel |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2016(9 years, 6 months after company formation) |
Appointment Duration | 2 weeks, 1 day (resigned 10 May 2016) |
Role | IT Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 1 London Road Ipswich IP1 2HA |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 October 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 October 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | www.green-roofing.co.uk |
---|
Registered Address | Uhy Hacker Young Llp Quadrant House 4 Thomas More Square London E1W 1YW |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | St Katharine's & Wapping |
Built Up Area | Greater London |
101 at £1 | Steven John Vincent 43.72% Ordinary |
---|---|
100 at £1 | Scott Manhood 43.29% Ordinary |
10 at £1 | Scott Manhood 4.33% Ordinary B |
10 at £1 | Steven Vincent 4.33% Ordinary C |
5 at £1 | Scot Manhood 2.16% Ordinary D |
5 at £1 | Steven Vincent 2.16% Ordinary D |
Year | 2014 |
---|---|
Net Worth | -£19,545 |
Current Liabilities | £425,488 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
4 June 2015 | Delivered on: 9 June 2015 Persons entitled: Jh Lorimer Limited Classification: A registered charge Outstanding |
---|
18 December 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
18 September 2020 | Notice of final account prior to dissolution (21 pages) |
15 September 2020 | Notice of final account prior to dissolution (22 pages) |
4 May 2020 | Progress report in a winding up by the court (15 pages) |
14 May 2019 | Progress report in a winding up by the court (16 pages) |
9 January 2019 | Notice of removal of liquidator by court (14 pages) |
24 April 2018 | Notice of end of Administration (25 pages) |
24 April 2018 | Administrator's progress report (25 pages) |
10 April 2018 | Appointment of a liquidator (3 pages) |
28 March 2018 | Order of court to wind up (4 pages) |
28 February 2018 | Notice of appointment of a replacement or additional administrator (16 pages) |
28 February 2018 | Notice of order removing administrator from office (16 pages) |
20 February 2018 | Administrator's progress report (25 pages) |
6 September 2017 | Administrator's progress report (25 pages) |
6 September 2017 | Administrator's progress report (25 pages) |
28 July 2017 | Notice of extension of period of Administration (3 pages) |
28 July 2017 | Notice of extension of period of Administration (3 pages) |
8 March 2017 | Administrator's progress report to 1 February 2017 (32 pages) |
8 March 2017 | Administrator's progress report to 1 February 2017 (32 pages) |
14 November 2016 | Statement of administrator's proposal (60 pages) |
14 November 2016 | Statement of administrator's proposal (60 pages) |
21 October 2016 | Result of meeting of creditors (4 pages) |
21 October 2016 | Result of meeting of creditors (4 pages) |
10 October 2016 | Registered 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 2016 | Registered 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 2016 | Statement of administrator's proposal (60 pages) |
5 October 2016 | Statement of administrator's proposal (60 pages) |
18 August 2016 | Registered 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 2016 | Registered 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 2016 | Appointment of an administrator (1 page) |
16 August 2016 | Appointment of an administrator (1 page) |
4 July 2016 | Termination of appointment of Rajan Virendrabhai Patel as a director on 10 May 2016 (1 page) |
4 July 2016 | Termination of appointment of Rajan Virendrabhai Patel as a director on 10 May 2016 (1 page) |
4 July 2016 | Termination of appointment of Kiren Virendrabhai Patel as a director on 10 May 2016 (1 page) |
4 July 2016 | Termination of appointment of Kiren Virendrabhai Patel as a director on 10 May 2016 (1 page) |
27 May 2016 | Appointment of Mr Kiren Virendrabhai Patel as a director on 25 April 2016 (2 pages) |
27 May 2016 | Appointment of Mr Kiren Virendrabhai Patel as a director on 25 April 2016 (2 pages) |
27 May 2016 | Appointment of Mr Rajan Virendrabhai Patel as a director on 25 April 2016 (2 pages) |
27 May 2016 | Appointment of Mr Rajan Virendrabhai Patel as a director on 25 April 2016 (2 pages) |
13 May 2016 | Statement of capital following an allotment of shares on 25 April 2015
|
13 May 2016 | Statement of capital following an allotment of shares on 25 April 2015
|
11 May 2016 | Resolutions
|
11 May 2016 | Resolutions
|
9 May 2016 | Change of share class name or designation (2 pages) |
9 May 2016 | Change of share class name or designation (2 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
3 November 2015 | Annual return made up to 26 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
3 November 2015 | Director's details changed for Steven John Vincent on 11 April 2014 (2 pages) |
3 November 2015 | Director's details changed for Steven John Vincent on 11 April 2014 (2 pages) |
3 November 2015 | Annual return made up to 26 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
9 June 2015 | Registration of charge 059794740001, created on 4 June 2015 (50 pages) |
9 June 2015 | Registration of charge 059794740001, created on 4 June 2015 (50 pages) |
9 June 2015 | Registration of charge 059794740001, created on 4 June 2015 (50 pages) |
13 March 2015 | Statement of capital following an allotment of shares on 26 February 2015
|
13 March 2015 | Resolutions
|
13 March 2015 | Statement of capital following an allotment of shares on 26 February 2015
|
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
20 November 2014 | Termination of appointment of James Simon Beattie as a director on 24 October 2014 (1 page) |
20 November 2014 | Termination of appointment of James Simon Beattie as a director on 24 October 2014 (1 page) |
20 November 2014 | Termination of appointment of James Simon Beattie as a secretary on 24 October 2014 (1 page) |
20 November 2014 | Termination of appointment of James Simon Beattie as a secretary on 24 October 2014 (1 page) |
12 November 2014 | Annual return made up to 26 October 2014 with a full list of shareholders Statement of capital on 2014-11-12
|
12 November 2014 | Annual return made up to 26 October 2014 with a full list of shareholders Statement of capital on 2014-11-12
|
16 June 2014 | Registered 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 2014 | Registered 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 2014 | Appointment of Mr Scott Manhood as a director (2 pages) |
10 April 2014 | Appointment of Mr Scott Manhood as a director (2 pages) |
9 April 2014 | Termination of appointment of a director (1 page) |
9 April 2014 | Termination of appointment of a director (1 page) |
8 April 2014 | Statement of capital following an allotment of shares on 27 March 2014
|
8 April 2014 | Statement of capital following an allotment of shares on 27 March 2014
|
8 April 2014 | Statement of capital following an allotment of shares on 27 March 2014
|
8 April 2014 | Statement of capital following an allotment of shares on 27 March 2014
|
8 April 2014 | Termination of appointment of Sarah Shirley as a director (1 page) |
8 April 2014 | Statement of capital following an allotment of shares on 27 March 2014
|
8 April 2014 | Statement of capital following an allotment of shares on 27 March 2014
|
8 April 2014 | Termination of appointment of Sarah Shirley as a director (1 page) |
17 December 2013 | Termination of appointment of Scott Manhood as a director (2 pages) |
17 December 2013 | Termination of appointment of Scott Manhood as a director (2 pages) |
3 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
3 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
1 November 2013 | Annual return made up to 26 October 2013 with a full list of shareholders (8 pages) |
1 November 2013 | Annual return made up to 26 October 2013 with a full list of shareholders (8 pages) |
22 July 2013 | Registered office address changed from 18-20 Canterbury Road Whitstable Kent CT5 4EY on 22 July 2013 (1 page) |
22 July 2013 | Registered office address changed from 18-20 Canterbury Road Whitstable Kent CT5 4EY on 22 July 2013 (1 page) |
11 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
11 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
28 November 2012 | Annual return made up to 26 October 2012 with a full list of shareholders (8 pages) |
28 November 2012 | Annual return made up to 26 October 2012 with a full list of shareholders (8 pages) |
27 November 2012 | Appointment of Scott Manhood as a director (3 pages) |
27 November 2012 | Appointment of Scott Manhood as a director (3 pages) |
22 November 2012 | Statement of capital following an allotment of shares on 11 June 2012
|
22 November 2012 | Statement of capital following an allotment of shares on 11 June 2012
|
28 May 2012 | Second filing of AR01 previously delivered to Companies House made up to 26 October 2011 (17 pages) |
28 May 2012 | Second filing of AR01 previously delivered to Companies House made up to 26 October 2011 (17 pages) |
11 January 2012 | Annual return made up to 26 October 2011 with a full list of shareholders
|
11 January 2012 | Annual return made up to 26 October 2011 with a full list of shareholders
|
1 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
1 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
20 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
20 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
29 November 2010 | Annual return made up to 26 October 2010 with a full list of shareholders (16 pages) |
29 November 2010 | Annual return made up to 26 October 2010 with a full list of shareholders (16 pages) |
5 August 2010 | Previous accounting period extended from 31 October 2009 to 31 March 2010 (3 pages) |
5 August 2010 | Previous accounting period extended from 31 October 2009 to 31 March 2010 (3 pages) |
25 May 2010 | Registered office address changed from , 4-5 King Street, Richmond, Surrey, TW9 1ND on 25 May 2010 (2 pages) |
25 May 2010 | Registered office address changed from , 4-5 King Street, Richmond, Surrey, TW9 1ND on 25 May 2010 (2 pages) |
2 December 2009 | Annual return made up to 26 October 2009 with a full list of shareholders (5 pages) |
2 December 2009 | Director's details changed for Steven John Vincent on 30 November 2009 (2 pages) |
2 December 2009 | Director's details changed for James Simon Beattie on 30 November 2009 (2 pages) |
2 December 2009 | Annual return made up to 26 October 2009 with a full list of shareholders (5 pages) |
2 December 2009 | Director's details changed for James Simon Beattie on 30 November 2009 (2 pages) |
2 December 2009 | Director's details changed for Steven John Vincent on 30 November 2009 (2 pages) |
2 December 2009 | Director's details changed for Sarah Jane Shirley on 30 November 2009 (2 pages) |
2 December 2009 | Director's details changed for Sarah Jane Shirley on 30 November 2009 (2 pages) |
1 September 2009 | Total exemption full accounts made up to 31 October 2008 (14 pages) |
1 September 2009 | Total exemption full accounts made up to 31 October 2008 (14 pages) |
31 March 2009 | Director and secretary's change of particulars / james beattie / 01/06/2008 (2 pages) |
31 March 2009 | Director and secretary's change of particulars / james beattie / 01/06/2008 (2 pages) |
31 March 2009 | Director and secretary's change of particulars / james beattie / 01/06/2008 (2 pages) |
31 March 2009 | Director and secretary's change of particulars / james beattie / 01/06/2008 (2 pages) |
5 December 2008 | Return made up to 26/10/08; full list of members (4 pages) |
5 December 2008 | Return made up to 26/10/08; full list of members (4 pages) |
22 August 2008 | Total exemption full accounts made up to 31 October 2007 (11 pages) |
22 August 2008 | Total exemption full accounts made up to 31 October 2007 (11 pages) |
17 July 2008 | Director appointed steven john vincent (2 pages) |
17 July 2008 | Director appointed steven john vincent (2 pages) |
17 July 2008 | Ad 15/07/08\gbp si 50@1=50\gbp ic 100/150\ (2 pages) |
17 July 2008 | Ad 15/07/08\gbp si 50@1=50\gbp ic 100/150\ (2 pages) |
18 December 2007 | Return made up to 26/10/07; full list of members (3 pages) |
18 December 2007 | Return made up to 26/10/07; full list of members (3 pages) |
22 December 2006 | New director appointed (2 pages) |
22 December 2006 | Ad 26/10/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
22 December 2006 | New secretary appointed;new director appointed (2 pages) |
22 December 2006 | New secretary appointed;new director appointed (2 pages) |
22 December 2006 | Ad 26/10/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
22 December 2006 | New director appointed (2 pages) |
7 November 2006 | Secretary resigned (1 page) |
7 November 2006 | Director resigned (1 page) |
7 November 2006 | Secretary resigned (1 page) |
7 November 2006 | Director resigned (1 page) |
26 October 2006 | Incorporation (16 pages) |
26 October 2006 | Incorporation (16 pages) |