SWINDON ROOFING CENTRE LIMITED

SWINDON ROOFING CENTRE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameSWINDON ROOFING CENTRE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03341421
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of SWINDON ROOFING CENTRE LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is SWINDON ROOFING CENTRE LIMITED located?

    Registered Office Address
    Adsetts House 16 Europa View
    Sheffield Business Park
    Sheffield
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of SWINDON ROOFING CENTRE LIMITED?

    Previous Company Names
    Company NameFromUntil
    THAMESDOWN ROOFING SUPPLIES LIMITEDMar 27, 1997Mar 27, 1997

    What are the latest accounts for SWINDON ROOFING CENTRE LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2017

    What are the latest filings for SWINDON ROOFING CENTRE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Micro company accounts made up to Dec 31, 2017

    3 pagesAA

    Director's details changed for Mr Richard Charles Monro on Jun 29, 2018

    2 pagesCH01

    Secretary's details changed for Mr Richard Charles Monro on Jun 29, 2018

    1 pagesCH03

    Director's details changed for Mr Ian Jackson on Jun 29, 2018

    2 pagesCH01

    Registered office address changed from Hillsborough Works Langsett Road Sheffield South Yorkshire S6 2LW to Adsetts House 16 Europa View Sheffield Business Park Sheffield on Jul 12, 2018

    1 pagesAD01

    Register inspection address has been changed from Signet House 17 Europa View Sheffield Business Park Sheffield S9 1XH United Kingdom to Adsetts House 16 Europa View Sheffield Business Park Sheffield S9 1XH

    1 pagesAD02

    Confirmation statement made on Mar 05, 2018 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2016

    3 pagesAA

    Confirmation statement made on Mar 03, 2017 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2015

    3 pagesAA

    Annual return made up to Mar 03, 2016 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 03, 2016

    Statement of capital on Mar 03, 2016

    • Capital: GBP 100
    SH01

    Accounts for a dormant company made up to Dec 31, 2014

    3 pagesAA

    Annual return made up to Mar 20, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 20, 2015

    Statement of capital on Mar 20, 2015

    • Capital: GBP 100
    SH01

    Director's details changed for Mr Ian Jackson on Mar 16, 2015

    2 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2013

    3 pagesAA

    Appointment of Mr Ian Jackson as a director

    2 pagesAP01

    Satisfaction of charge 1 in full

    4 pagesMR04

    Termination of appointment of Christopher Bow as a director

    1 pagesTM01

    Annual return made up to Mar 20, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 25, 2014

    Statement of capital on Mar 25, 2014

    • Capital: GBP 100
    SH01

    Accounts for a dormant company made up to Dec 31, 2012

    3 pagesAA

    Annual return made up to Mar 20, 2013 with full list of shareholders

    6 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2011

    2 pagesAA

    Who are the officers of SWINDON ROOFING CENTRE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MONRO, Richard Charles
    16 Europa View
    Sheffield Business Park
    S9 1XH Sheffield
    Adsetts House
    United Kingdom
    Secretary
    16 Europa View
    Sheffield Business Park
    S9 1XH Sheffield
    Adsetts House
    United Kingdom
    British59480370001
    JACKSON, Ian
    16 Europa View
    Sheffield Business Park
    S9 1XH Sheffield
    Adsetts House
    United Kingdom
    Director
    16 Europa View
    Sheffield Business Park
    S9 1XH Sheffield
    Adsetts House
    United Kingdom
    United KingdomBritishAccountant186473820002
    MONRO, Richard Charles
    16 Europa View
    Sheffield Business Park
    S9 1XH Sheffield
    Adsetts House
    United Kingdom
    Director
    16 Europa View
    Sheffield Business Park
    S9 1XH Sheffield
    Adsetts House
    United Kingdom
    United KingdomBritishChartered Secretary59480370001
    DAVIS, Roy
    13 Larchmore Close
    Greenmeadow
    SN25 3QG Swindon
    Wiltshire
    Secretary
    13 Larchmore Close
    Greenmeadow
    SN25 3QG Swindon
    Wiltshire
    BritishFin Controlle127240310001
    HALLAM, Roger William
    15 Villiers Close
    SN15 3SQ Chippenham
    Wiltshire
    Secretary
    15 Villiers Close
    SN15 3SQ Chippenham
    Wiltshire
    BritishManager15608180001
    HARRIS, Teresa Jane
    5 Grass Mead
    RG19 4FP Thatcham
    Berkshire
    Secretary
    5 Grass Mead
    RG19 4FP Thatcham
    Berkshire
    BritishCompany Director27355700008
    HALLMARK SECRETARIES LIMITED
    120 East Road
    N1 6AA London
    Nominee Secretary
    120 East Road
    N1 6AA London
    900004100001
    BOW, Christopher John
    3 Sternes Way
    CB2 5DA Stapleford
    Cambridgeshire
    Director
    3 Sternes Way
    CB2 5DA Stapleford
    Cambridgeshire
    EnglandBritishFinance Director9235350001
    CHIVERS, Michael John
    17 Europa View
    Sheffield Business Park
    S9 1XH Sheffield
    Signet House
    United Kingdom
    Director
    17 Europa View
    Sheffield Business Park
    S9 1XH Sheffield
    Signet House
    United Kingdom
    United KingdomBritishCompany Director59555980002
    DAVIES, Gareth Wyn
    17 Europa View
    Sheffield Business Park
    S9 1XH Sheffield
    Signet House
    United Kingdom
    Director
    17 Europa View
    Sheffield Business Park
    S9 1XH Sheffield
    Signet House
    United Kingdom
    EnglandBritishFinance Director109674760001
    HALLAM, Roger William
    15 Villiers Close
    SN15 3SQ Chippenham
    Wiltshire
    Director
    15 Villiers Close
    SN15 3SQ Chippenham
    Wiltshire
    EnglandBritishCompany Director15608180001
    HARRIS, Andrew Thomas Arthur
    Rose Hall
    Washpool
    SN5 3PN Swindon
    Wiltshire
    Director
    Rose Hall
    Washpool
    SN5 3PN Swindon
    Wiltshire
    EnglandBritishCompany Director27355710009
    HARRIS, Teresa Jane
    Channels
    Midgham Green, Midgham
    RG7 5TT Reading
    Berkshire
    Director
    Channels
    Midgham Green, Midgham
    RG7 5TT Reading
    Berkshire
    BritishCompany Director27355700006
    HUDSON, Jonathan Adrian
    17 Europa View
    Sheffield Business Park
    S9 1XH Sheffield
    Signet House
    United Kingdom
    Director
    17 Europa View
    Sheffield Business Park
    S9 1XH Sheffield
    Signet House
    United Kingdom
    United KingdomBritishCompany Director27743810004
    SHARLAND, David Robert
    Meadow Way
    Badbury
    SN4 0ET Swindon
    12
    Wiltshire
    England
    Director
    Meadow Way
    Badbury
    SN4 0ET Swindon
    12
    Wiltshire
    England
    United KingdomBritishCompany Director120713620002
    SHARLAND, Roger John
    4 Hackleton Rise
    SN3 4EF Swindon
    Wiltshire
    Director
    4 Hackleton Rise
    SN3 4EF Swindon
    Wiltshire
    BritishCompany Director15608200001
    HALLMARK REGISTRARS LIMITED
    120 East Road
    N1 6AA London
    Nominee Director
    120 East Road
    N1 6AA London
    900004090001

    Who are the persons with significant control of SWINDON ROOFING CENTRE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Langsett Road
    S6 2LW Sheffield
    Hillsborough Works
    South Yorkshire
    United Kingdom
    Apr 06, 2016
    Langsett Road
    S6 2LW Sheffield
    Hillsborough Works
    South Yorkshire
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number01451007
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does SWINDON ROOFING CENTRE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Jun 02, 1997
    Delivered On Jun 10, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jun 10, 1997Registration of a charge (395)
    • Apr 11, 2014Satisfaction of a charge (MR04)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0