ALLAN ROOFING LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameALLAN ROOFING LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC126835
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of ALLAN ROOFING LIMITED?

    • (4522) /

    Where is ALLAN ROOFING LIMITED located?

    Registered Office Address
    C/O Brechin Tindal Oatts
    Solicitors
    G2 5HS 48 St.Vincent Street
    Glasgow
    Undeliverable Registered Office AddressNo

    What were the previous names of ALLAN ROOFING LIMITED?

    Previous Company Names
    Company NameFromUntil
    ALLAN FENESTRATION LTD.Nov 25, 1997Nov 25, 1997
    ALLAN ROOFING (SCOTLAND) LIMITEDJan 04, 1993Jan 04, 1993
    ALLAN ROOFING (MIDLANDS) LIMITEDAug 22, 1990Aug 22, 1990

    What are the latest accounts for ALLAN ROOFING LIMITED?

    Last Accounts
    Last Accounts Made Up ToFeb 29, 2008

    What are the latest filings for ALLAN ROOFING LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Final account prior to dissolution in CVL

    17 pagesLIQ14(Scot)

    Administrator's progress report

    11 pages2.20B(Scot)

    Notice of move from Administration to Creditors Voluntary Liquidation

    1 pages2.25B(Scot)

    Administrator's progress report

    16 pages2.20B(Scot)

    Statement of affairs with form 2.13B(SCOT)

    31 pages2.15B(Scot)

    legacy

    1 pages2.18B(Scot)

    Statement of administrator's proposal

    30 pages2.16B(Scot)

    Appointment of an administrator

    6 pages2.11B(Scot)

    Appointment of an administrator

    6 pages2.11B(Scot)

    Auditor's resignation

    2 pagesAUD

    Termination of appointment of John Ayres as a director

    1 pagesTM01

    Termination of appointment of Richard Savin as a director

    1 pagesTM01

    Appointment of Mr Keith Lewis as a director

    2 pagesAP01

    Termination of appointment of Luke Wessely as a director

    1 pagesTM01

    Appointment of Mr John James Ayres as a director

    2 pagesAP01

    Appointment of Mr Elliot Johnathan Wright as a director

    2 pagesAP01

    Termination of appointment of John Ayres as a director

    2 pagesTM01

    Appointment of Elliot Johnathon Wright as a director

    3 pagesAP01

    Annual return made up to Aug 22, 2009 with full list of shareholders

    10 pagesAR01

    Auditor's resignation

    1 pagesAUD

    Termination of appointment of Elliot Wright as a director

    2 pagesTM01

    Termination of appointment of Neil Winckless as a secretary

    1 pagesTM02

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Annual return made up to Aug 22, 2009 with full list of shareholders

    4 pagesAR01

    Who are the officers of ALLAN ROOFING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LEWIS, Keith
    York Villas
    DL16 6LP Spennymoor
    27
    County Durham
    England
    Director
    York Villas
    DL16 6LP Spennymoor
    27
    County Durham
    England
    United KingdomBritish150189360001
    WRIGHT, Elliot Johnathan
    Station Road
    Woolhampton
    RG7 5ST Reading
    Bottle Cottage
    Berks
    England
    Director
    Station Road
    Woolhampton
    RG7 5ST Reading
    Bottle Cottage
    Berks
    England
    EnglandBritish150007700001
    WRIGHT, Elliot Johnathan
    Station Road
    RG7 5SF Woolhampton
    Bottle Cottage
    Berkshire
    Director
    Station Road
    RG7 5SF Woolhampton
    Bottle Cottage
    Berkshire
    EnglandBritish150007700001
    FERRIE, John William
    81 Juniper Drive
    Milton Of Campsie
    G65 8HL Glasgow
    Secretary
    81 Juniper Drive
    Milton Of Campsie
    G65 8HL Glasgow
    British37813940001
    MABBOTT, Lesley
    142 Queen Street
    G1 3BU Glasgow
    Nominee Secretary
    142 Queen Street
    G1 3BU Glasgow
    British900000030001
    WEBB, Roger George
    Appletree Cottage
    RG26 5HN Monk Sherborne
    Hampshire
    Secretary
    Appletree Cottage
    RG26 5HN Monk Sherborne
    Hampshire
    British102713760001
    WESSELY, Brian Stephen
    Brooks Hall
    Cabbage Lane Horsington
    BA8 0DA Templecombe
    Somerset
    Secretary
    Brooks Hall
    Cabbage Lane Horsington
    BA8 0DA Templecombe
    Somerset
    British75980390001
    WINCKLESS, Neil Anthony Roger
    22 Sherborne Road
    KT9 1AT Chessington
    Surrey
    Secretary
    22 Sherborne Road
    KT9 1AT Chessington
    Surrey
    British80729140001
    AYRES, John James
    Lavender Lane
    Rowledge
    GU10 4AX Farnham
    9
    Surrey
    England
    Director
    Lavender Lane
    Rowledge
    GU10 4AX Farnham
    9
    Surrey
    England
    EnglandBritish47253440001
    AYRES, John James
    High Street
    Old Woking
    GU22 9JN Woking
    134
    Surrey
    Director
    High Street
    Old Woking
    GU22 9JN Woking
    134
    Surrey
    EnglandBritish47253440001
    FERRIE, John William
    81 Juniper Drive
    Milton Of Campsie
    G65 8HL Glasgow
    Director
    81 Juniper Drive
    Milton Of Campsie
    G65 8HL Glasgow
    British37813940001
    LEWIS, Keith
    117 Durham Road
    DL16 6JW Spennymoor
    County Durham
    Director
    117 Durham Road
    DL16 6JW Spennymoor
    County Durham
    British102819440001
    MABBOTT, Stephen
    14 Mitchell Lane
    G1 3NU Glasgow
    Strathclyde
    Nominee Director
    14 Mitchell Lane
    G1 3NU Glasgow
    Strathclyde
    British900007110001
    MCNEIL, Robert Telfer
    2 Ellergreen Road
    Bearsden
    G61 2RJ Glasgow
    Lanarkshire
    Director
    2 Ellergreen Road
    Bearsden
    G61 2RJ Glasgow
    Lanarkshire
    British72325870001
    SAVIN, Richard Ernest
    Hatfield Close
    KT14 6PG West Byfleet
    2
    Surrey
    United Kingdom
    Director
    Hatfield Close
    KT14 6PG West Byfleet
    2
    Surrey
    United Kingdom
    EnglandBritish49503310003
    SIBLEY, Christopher Paul
    Ashtrees
    Green Lane
    GU3 2JL East Normandy
    Surrey
    Director
    Ashtrees
    Green Lane
    GU3 2JL East Normandy
    Surrey
    British113962430001
    WESSELY, Luke Adam Bartholomew
    Elms House
    Twyford
    SO21 1QF Winchester
    Hampshire
    Director
    Elms House
    Twyford
    SO21 1QF Winchester
    Hampshire
    United KingdomBritish809270008
    WESSELY, Luke Adam Bartholomew
    Elms House
    Twyford
    SO21 1QF Winchester
    Hampshire
    Director
    Elms House
    Twyford
    SO21 1QF Winchester
    Hampshire
    United KingdomBritish809270008
    WRIGHT, Elliot Johnathan
    Bottle Cottage
    Station Road
    RG7 5SF Woolhampton
    Berkshire
    Director
    Bottle Cottage
    Station Road
    RG7 5SF Woolhampton
    Berkshire
    EnglandBritish150007700001
    WRIGHT, Elliot Johnathan
    Bottle Cottage
    Station Road
    RG7 5SF Woolhampton
    Berkshire
    Director
    Bottle Cottage
    Station Road
    RG7 5SF Woolhampton
    Berkshire
    EnglandBritish150007700001

    Does ALLAN ROOFING LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Floating charge
    Created On Jun 23, 2006
    Delivered On Jul 08, 2006
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Corporate Administration Management Limited
    Transactions
    • Jul 08, 2006Registration of a charge (410)
    Floating charge
    Created On Jun 20, 2003
    Delivered On Jul 03, 2003
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Jul 03, 2003Registration of a charge (410)
    • Jun 21, 2006Statement of satisfaction of a charge in full or part (419a)
    Floating charge
    Created On Nov 03, 1993
    Delivered On Nov 15, 1993
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Nov 15, 1993Registration of a charge (410)
    • Apr 12, 2002Statement of satisfaction of a charge in full or part (419a)
    Bond & floating charge
    Created On Nov 20, 1990
    Delivered On Nov 26, 1990
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Nov 26, 1990Registration of a charge
    • Dec 03, 1992Statement of satisfaction of a charge in full or part (419a)

    Does ALLAN ROOFING LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Apr 26, 2010Administration started
    Apr 21, 2011Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Freddy Khalastchi
    Harris Lipman Llp 2 Mountview Court
    310 Friern Barnet Lane, Whetstone
    N20 0YZ London
    practitioner
    Harris Lipman Llp 2 Mountview Court
    310 Friern Barnet Lane, Whetstone
    N20 0YZ London
    Martin John Atkins
    Harris Lipman
    2 Mountview Court
    310 Friern Barnet Lane
    Whetstone London N20 0yz
    practitioner
    Harris Lipman
    2 Mountview Court
    310 Friern Barnet Lane
    Whetstone London N20 0yz
    2
    DateType
    Apr 21, 2011Commencement of winding up
    Aug 09, 2023Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Freddy Khalastchi
    Harris Lipman Llp 2 Mountview Court
    310 Friern Barnet Lane, Whetstone
    N20 0YZ London
    practitioner
    Harris Lipman Llp 2 Mountview Court
    310 Friern Barnet Lane, Whetstone
    N20 0YZ London
    Martin John Atkins
    Harris Lipman
    2 Mountview Court
    310 Friern Barnet Lane
    Whetstone London N20 0yz
    practitioner
    Harris Lipman
    2 Mountview Court
    310 Friern Barnet Lane
    Whetstone London N20 0yz
    Notesscottish-insolvency-info

    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