Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > V. TURNEY (ROOFING) LIMITED
Company Information for

V. TURNEY (ROOFING) LIMITED

GUILDFORD, SURREY, GU1 3QT,
Company Registration Number
00875864
Private Limited Company
Dissolved

Dissolved 2017-02-21

Company Overview

About V. Turney (roofing) Ltd
V. TURNEY (ROOFING) LIMITED was founded on 1966-03-31 and had its registered office in Guildford. The company was dissolved on the 2017-02-21 and is no longer trading or active.

Key Data
Company Name
V. TURNEY (ROOFING) LIMITED
 
Legal Registered Office
GUILDFORD
SURREY
GU1 3QT
Other companies in GU1
 
Filing Information
Company Number 00875864
Date formed 1966-03-31
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-03-31
Date Dissolved 2017-02-21
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2018-01-29 14:21:19
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for V. TURNEY (ROOFING) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of V. TURNEY (ROOFING) LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL ALAN VICTOR TURNEY
Company Secretary 2002-05-16
KATE LOUISE RILEY
Director 2002-05-16
Previous Officers
Officer Role Date Appointed Date Resigned
KATE LOUISE RILEY
Company Secretary 1999-01-18 2002-05-16
MICHAEL ALAN VICTOR TURNEY
Director 1991-11-30 2002-05-16
VICTOR GEORGE TURNEY
Company Secretary 1991-11-30 1998-10-04
VICTOR GEORGE TURNEY
Director 1991-11-30 1998-10-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KATE LOUISE RILEY HONEY BRIDGEWATER LTD Director 2015-09-16 CURRENT 2015-09-16 Dissolved 2017-05-02

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-02-21GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-11-214.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2015-09-294.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/09/2015
2014-09-18AD01REGISTERED OFFICE CHANGED ON 18/09/2014 FROM 10 SUNNING HOUSE LONDON ROAD SUNNINGDALE BERKSHIRE SL5 9QN
2014-09-174.20STATEMENT OF AFFAIRS/4.19
2014-09-17600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-09-17LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2014-02-03LATEST SOC03/02/14 STATEMENT OF CAPITAL;GBP 1000
2014-02-03AR0130/11/13 FULL LIST
2013-12-16AA31/03/13 TOTAL EXEMPTION FULL
2013-01-28AR0130/11/12 FULL LIST
2012-12-31AD01REGISTERED OFFICE CHANGED ON 31/12/2012 FROM CEDARS COACH HOUSE CHURCH ROAD WINDLESHAM SURREY GU20 6BL UNITED KINGDOM
2012-10-10AA31/03/12 TOTAL EXEMPTION FULL
2011-12-21AA31/03/11 TOTAL EXEMPTION FULL
2011-12-13AR0130/11/11 FULL LIST
2011-02-10AR0130/11/10 FULL LIST
2011-02-10AD01REGISTERED OFFICE CHANGED ON 10/02/2011 FROM 4 SUNNING HOUSE LONDON ROAD SUNNINGDALE SL5 9QN
2011-02-10AD01REGISTERED OFFICE CHANGED ON 10/02/2011 FROM CEDARS COACH HOUSE CHURCH ROAD WINDLESHAM SURREY GU20 6BL UNITED KINGDOM
2010-06-29AA31/03/10 TOTAL EXEMPTION FULL
2009-12-16AR0130/11/09 FULL LIST
2009-12-16CH01DIRECTOR'S CHANGE OF PARTICULARS / KATE LOUISE RILEY / 30/11/2009
2009-12-16CH03SECRETARY'S CHANGE OF PARTICULARS / MICHAEL ALAN VICTOR TURNEY / 30/11/2009
2009-09-15AA31/03/09 TOTAL EXEMPTION FULL
2009-02-16363aRETURN MADE UP TO 31/12/08; NO CHANGE OF MEMBERS
2008-12-12AA31/03/08 TOTAL EXEMPTION FULL
2008-02-11363sRETURN MADE UP TO 30/11/07; NO CHANGE OF MEMBERS
2007-11-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-03-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2007-01-24363(288)DIRECTOR'S PARTICULARS CHANGED
2007-01-24363sRETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS
2006-01-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-01-21363sRETURN MADE UP TO 30/11/04; FULL LIST OF MEMBERS
2004-12-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2003-12-11363sRETURN MADE UP TO 30/11/03; FULL LIST OF MEMBERS
2003-11-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-03-08363sRETURN MADE UP TO 30/11/02; FULL LIST OF MEMBERS
2003-03-08288aNEW SECRETARY APPOINTED
2003-03-08363(287)REGISTERED OFFICE CHANGED ON 08/03/03
2003-03-08363(288)SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2003-02-26288aNEW DIRECTOR APPOINTED
2003-01-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2002-01-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2000-12-08AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-12-08363(287)REGISTERED OFFICE CHANGED ON 08/12/00
2000-12-08363sRETURN MADE UP TO 30/11/00; FULL LIST OF MEMBERS
1999-12-23AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-12-14363(288)SECRETARY'S PARTICULARS CHANGED
1999-12-14363sRETURN MADE UP TO 30/11/99; FULL LIST OF MEMBERS
1999-01-28AAFULL ACCOUNTS MADE UP TO 31/03/98
1999-01-28363sRETURN MADE UP TO 30/11/98; FULL LIST OF MEMBERS
1999-01-28288aNEW SECRETARY APPOINTED
1999-01-28363(288)SECRETARY RESIGNED;DIRECTOR RESIGNED
1998-01-09AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-12-09363sRETURN MADE UP TO 30/11/97; NO CHANGE OF MEMBERS
1996-12-23AAFULL ACCOUNTS MADE UP TO 31/03/96
1996-12-23363sRETURN MADE UP TO 30/11/96; NO CHANGE OF MEMBERS
1995-12-05AAFULL ACCOUNTS MADE UP TO 31/03/95
1995-12-05363(288)DIRECTOR'S PARTICULARS CHANGED
1995-12-05363sRETURN MADE UP TO 30/11/95; FULL LIST OF MEMBERS
1995-01-17363sRETURN MADE UP TO 30/11/94; NO CHANGE OF MEMBERS
1995-01-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1993-12-07363sRETURN MADE UP TO 30/11/93; NO CHANGE OF MEMBERS
1993-12-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93
1993-02-17395PARTICULARS OF MORTGAGE/CHARGE
1992-11-23AAFULL ACCOUNTS MADE UP TO 31/03/92
1992-11-23363sRETURN MADE UP TO 30/11/92; FULL LIST OF MEMBERS
1992-01-28363bRETURN MADE UP TO 30/11/91; NO CHANGE OF MEMBERS
1992-01-28AAFULL ACCOUNTS MADE UP TO 31/03/91
1991-09-06287REGISTERED OFFICE CHANGED ON 06/09/91 FROM: 2A COMMERCIAL ROAD STAINES MIDDLESEX TW18 2QL
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
439 - Other specialised construction activities
43910 - Roofing activities




Licences & Regulatory approval
We could not find any licences issued to V. TURNEY (ROOFING) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-09-09
Notice of Intended Dividends2015-11-19
Notices to Creditors2014-09-17
Resolutions for Winding-up2014-09-17
Appointment of Liquidators2014-09-17
Meetings of Creditors2014-08-29
Fines / Sanctions
No fines or sanctions have been issued against V. TURNEY (ROOFING) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1993-02-17 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2007-03-31
Annual Accounts
2006-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on V. TURNEY (ROOFING) LIMITED

Intangible Assets
Patents
We have not found any records of V. TURNEY (ROOFING) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for V. TURNEY (ROOFING) LIMITED
Trademarks
We have not found any records of V. TURNEY (ROOFING) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for V. TURNEY (ROOFING) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (43910 - Roofing activities) as V. TURNEY (ROOFING) LIMITED are:

M & J SERVICES LTD £ 1,678,680
WILLIAMS ROOFING CONTRACTORS LIMITED £ 1,093,987
KINGSLEY ROOFING LIMITED £ 676,564
MALONE ROOFING (NEWBURY) LIMITED £ 537,590
CENTRAL ROOFING AND BUILDING SERVICES LIMITED £ 405,530
WARNER CONTRACTING LIMITED £ 386,443
ACCURATE ROOFING LTD. £ 252,272
M & J GROUP (CONSTRUCTION & ROOFING) LTD £ 180,580
A R MORRIS ROOFING & CONSTRUCTION LTD £ 138,458
BRIGGS AMASCO LIMITED £ 134,304
JOHN FLOWERS LIMITED £ 15,131,296
MITIE ROOFING LIMITED £ 7,346,432
RUSSELL TREW LIMITED £ 6,145,897
M.A.C. (ROOFING & CONTRACTING) LIMITED £ 4,738,509
M & J SERVICES LTD £ 4,604,668
SPRINGS ROOFING LIMITED £ 4,236,036
WILLIAM COOPER LIMITED £ 3,975,940
MIDLAND ROOFING SERVICES (DERBY) LIMITED £ 3,475,438
BYFORD ROOFING SERVICES LIMITED £ 3,129,528
RCS REALISATIONS LIMITED £ 3,122,903
JOHN FLOWERS LIMITED £ 15,131,296
MITIE ROOFING LIMITED £ 7,346,432
RUSSELL TREW LIMITED £ 6,145,897
M.A.C. (ROOFING & CONTRACTING) LIMITED £ 4,738,509
M & J SERVICES LTD £ 4,604,668
SPRINGS ROOFING LIMITED £ 4,236,036
WILLIAM COOPER LIMITED £ 3,975,940
MIDLAND ROOFING SERVICES (DERBY) LIMITED £ 3,475,438
BYFORD ROOFING SERVICES LIMITED £ 3,129,528
RCS REALISATIONS LIMITED £ 3,122,903
JOHN FLOWERS LIMITED £ 15,131,296
MITIE ROOFING LIMITED £ 7,346,432
RUSSELL TREW LIMITED £ 6,145,897
M.A.C. (ROOFING & CONTRACTING) LIMITED £ 4,738,509
M & J SERVICES LTD £ 4,604,668
SPRINGS ROOFING LIMITED £ 4,236,036
WILLIAM COOPER LIMITED £ 3,975,940
MIDLAND ROOFING SERVICES (DERBY) LIMITED £ 3,475,438
BYFORD ROOFING SERVICES LIMITED £ 3,129,528
RCS REALISATIONS LIMITED £ 3,122,903
Outgoings
Business Rates/Property Tax
No properties were found where V. TURNEY (ROOFING) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotice of Intended Dividends
Defending partyV. TURNEY (ROOFING) LIMITEDEvent Date2015-11-16
Principal Trading Address: Cedars Coach House, Church Road, Windlesham, Surrey, GU20 6BL Notice is hereby given, pursuant to Rule 11.2 of the Insolvency Rules 1986, that a First and Final Dividend to the unsecured creditors of the above named company is intended to be declared in the above matter. Creditors who have not already done so, are required, on or before 22 January 2016 to send their proofs of debt to the Liquidator whose details are set out below, and if so requested, to provide further details or produce such documentary or other evidence as may appear to the Liquidator to be necessary. A Creditor who has not proved his debt by the date specified will be excluded from the Dividend, which is to be declared within two months from the last day for proving claims. You should send details of your claim to the Liquidators at MBI Coakley Ltd, 2nd Floor, Shaw House, 3 Tunsgate, Guildford, Surrey, GU1 3QT on or before 22 January 2016. Date of appointment: 10 September 2014. Office Holder details: Michael Bowell and Dermot Coakley (IP Nos. 7671 and 6824) both of MBI Coakley Ltd, 2nd Floor, Shaw House, 3 Tunsgate, Guildford, Surrey, GU1 3QT For further details contact: Email: forum@mbicoakley.co.uk, Tel: 0845 310 2776. Alternative contact: Shaun Walker.
 
Initiating party Event TypeNotices to Creditors
Defending partyV. TURNEY (ROOFING) LIMITEDEvent Date2014-09-12
Notice is hereby given, pursuant to Rule 4.73 of the Insolvency Rules 1986 (as amended), that the creditors of the above named Company, which is being voluntarily wound up, are required on or before 20 November 2014, to send their names and addresses along with descriptions and full particulars of their debts or claims and the names and addresses of their solicitors (if any), to Michael Bowell at MBI Coakley Ltd, 2nd Floor, Shaw House, 3 Tunsgate, Guildford, Surrey, GU1 3QT and, if so required by notice in writing from the Joint Liquidators of the Company or by the Solicitors of the Joint Liquidators, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any dividend paid before such debts/claims are proved. Date of appointment: 10 September 2014. Office Holder details: Michael Bowell and Dermot Coakley (IP Nos 7671 and 6824) of MBI Coakley Limited, 2nd Floor, Shaw House, 3 Tunsgate, Guildford, Surrey, GU1 3QT. Further details contact: Michael Bowell or Dermot Coakley, Email: forum@mbicoakley.co.uk, Tel: 0845 310 2776. Alternative contact: Mark Easto.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyV. TURNEY (ROOFING) LIMITEDEvent Date2014-09-10
At a Meeting of the above named Company, duly convened, and held at Angel Hotel, 91 High Street, Guildford, Surrey, GU1 3DP on 10 September 2014 the following Resolutions were duly passed as a Special and a Ordinary Resolutions respectively:- “That it has been proved to the satisfaction of this Meeting that the Company cannot, by reason of its liabilities, continue its business and that it is advisable to wind up the same and, accordingly, that the company be wound up voluntarily and that Michael Bowell and Dermot Coakley , both of MBI Coakley Limited , 2nd Floor, Shaw House, 3 Tunsgate, Guildford, Surrey, GU1 3QT , (IP Nos 7671 and 6824) be and are hereby appointed Joint Liquidators of the company for the purposes of such winding up to act jointly and severally.” At a subsequent Meeting of Creditors, duly convened pursuant to Section 98 of the Insolvency Act 1986, and held on the same day, the appointments of Michael Bowell and Dermot Coakley were confirmed. Further details contact: Michael Bowell or Dermot Coakley, Email: forum@mbicoakley.co.uk, Tel: 0845 310 2776. Alternative contact: Mark Easto. Kate Louise Riley , Director :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyV. TURNEY (ROOFING) LIMITEDEvent Date2014-09-10
Michael Bowell and Dermot Coakley , both of MBI Coakley Limited , 2nd Floor, Shaw House, 3 Tunsgate, Guildford, Surrey, GU1 3QT . : Further details contact: Michael Bowell or Dermot Coakley, Email: forum@mbicoakley.co.uk, Tel: 0845 310 2776. Alternative contact: Mark Easto.
 
Initiating party Event TypeFinal Meetings
Defending partyV. TURNEY (ROOFING) LIMITEDEvent Date2014-09-10
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986 that Final Meetings of the Members and Creditors of the Company will be held at the offices of MBI Coakley Limited, 2nd Floor, Shaw House, 3 Tunsgate, Guildford, Surrey, GU1 3QT on 08 November 2016 at 10.00 am (members) and 10.15 am (creditors) for the purposes mentioned in Section 106 of the said Act of having an account laid before them and to receive the report of the Liquidators showing how the winding up of the Company has been conducted and its property disposed of, and of hearing any explanation that may be given by the Liquidators. Proxies to be used at the meetings must be lodged with the Liquidators at 2nd Floor, Shaw House, 3 Tunsgate, Guildford, Surrey GU1 3QT no later than 12.00 noon on the business day preceding the meeting. Date of Appointment: 10 September 2014 Office Holder details: Michael Bowell , (IP No. 7671) and Dermot Coakley , (IP No. 6824) both of MBI Coakley Limited , 2nd Floor, Shaw House, 3 Tunsgate, Guildford, Surrey, GU1 3QT . For further details contact: The Joint Liquidators, Email: forum@MBICoakley.co.uk Tel: 0845 310 2776. Alternative contact: Shaun Walker. Michael Bowell , Joint Liquidator :
 
Initiating party Event TypeMeetings of Creditors
Defending partyV. TURNEY (ROOFING) LIMITEDEvent Date2014-08-26
By Order of the Board, notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986, that a meeting of the creditors of the above named Company will be held at Charlotte Suite, Angel Hotel, 91 High Street, Guildford, Surrey GU1 3DP , on 10 September 2014 , at 10.30 am for the purposes mentioned in Sections 99, 100 and 101 of the said Act. Resolutions to be taken at the meeting may include a resolution specifying the terms on which the Liquidator is to be remunerated and the meeting may receive information about, or be called upon to approve, the costs of preparing the statement of affairs and convening of the meeting. Notice is also hereby given that for the purpose of voting Secured Creditors are required, unless they surrender their security, to lodge at the offices of MBI Coakley Limited , 2nd Floor, Shaw House, 3 Tunsgate, Guildford, Surrey, GU1 3QT , a Statement giving particulars of their security, the date it was given and the value at which it is assessed. A form of proxy which, if intended to be used for voting at the meeting must be duly completed and lodged with the Company at the offices of MBI Coakley Ltd, not later than 12.00 noon on the business day preceding the date of the meeting. In accordance with Section 98(2) Michael Bowell of MBI Coakley Ltd at the above address is qualified to act as an insolvency practitioner in relation to the above Company and who, during the period before the day on which the meeting is to be held, will furnish creditors free of charge with such information concerning the Companys affairs as they may reasonably require. For further details contact: Mark Easto of MBI Coakley Ltd, 2nd Floor, Tunsgate Square, 98-110 High Street, Guildford GU1 3HE, E-mail: forum@mbicoakley.co.uk, Tel: 0845 310 2776.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded V. TURNEY (ROOFING) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded V. TURNEY (ROOFING) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.