Dissolved 2017-12-22
Company Information for R.J. ROE & SONS LIMITED
UPMINSTER, ESSEX, RM14 2TR,
|
Company Registration Number
00892341
Private Limited Company
Dissolved Dissolved 2017-12-22 |
Company Name | |
---|---|
R.J. ROE & SONS LIMITED | |
Legal Registered Office | |
UPMINSTER ESSEX RM14 2TR Other companies in RM14 | |
Company Number | 00892341 | |
---|---|---|
Date formed | 1966-11-21 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-03-31 | |
Date Dissolved | 2017-12-22 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-01-26 15:53:08 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
BARBARA LESLEY ROE |
||
BARBARA LESLEY ROE |
||
BRIAN HENRY ROE |
||
ROBERT JAMES ROE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
WILLIAM HENRY ROE |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ROE ENVIRONMENTAL LTD | Director | 2014-05-01 | CURRENT | 2014-05-01 | Active | |
LITTLE WYCKE LIVERIES LTD | Director | 2011-12-05 | CURRENT | 2011-12-05 | Active | |
SMALL STEPS DAY CARE LIMITED | Director | 2007-08-30 | CURRENT | 2007-08-30 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LIQ14 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/07/2016 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/07/2015 | |
AD01 | REGISTERED OFFICE CHANGED ON 24/07/2014 FROM STAR HOUSE 81A HIGH ROAD BENFLEET ESSEX SS7 5LN | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 008923410007 | |
LATEST SOC | 03/06/14 STATEMENT OF CAPITAL;GBP 5 | |
AR01 | 02/06/14 FULL LIST | |
ANNOTATION | Other | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 008923410006 | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 008923410005 | |
AR01 | 02/06/13 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
AR01 | 02/06/12 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 02/06/11 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 02/08/2011 FROM STAR HOUSE 95 HIGH ROAD BENFLEET ESSEX SS7 5LN UNITED KINGDOM | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 02/06/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BRIAN HENRY ROE / 02/06/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BARBARA LESLEY ROE / 02/06/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JAMES ROE / 02/06/2010 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 02/06/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 02/06/08; FULL LIST OF MEMBERS | |
AA | 31/03/07 TOTAL EXEMPTION SMALL | |
287 | REGISTERED OFFICE CHANGED ON 27/02/2008 FROM 95 STAR HOUSE HIGH ROAD BENFLEET ESSEX SS7 5LN | |
287 | REGISTERED OFFICE CHANGED ON 27/02/2008 FROM FLEET FARM FAMBRIDGE ROAD NORTH FAMBRIDGE CHELMSFORD ESSEX CM3 6NB | |
363a | RETURN MADE UP TO 02/06/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363s | RETURN MADE UP TO 02/06/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 02/06/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 02/06/04; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/12/03 TO 31/03/04 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 02/06/03; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 02/06/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 02/06/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 | |
363s | RETURN MADE UP TO 02/06/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 | |
363s | RETURN MADE UP TO 02/06/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 02/06/98; NO CHANGE OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 31/12/96 | |
363s | RETURN MADE UP TO 02/06/97; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/95 | |
363s | RETURN MADE UP TO 02/06/96; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/94 | |
363s | RETURN MADE UP TO 02/06/95; CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93 | |
363s | RETURN MADE UP TO 02/06/94; NO CHANGE OF MEMBERS |
Appointment of Liquidators | 2014-07-23 |
Resolutions for Winding-up | 2014-07-23 |
Notices to Creditors | 2014-07-23 |
Meetings of Creditors | 2014-07-07 |
Total # Mortgages/Charges | 7 |
---|---|
Mortgages/Charges outstanding | 6 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | IGF INVOICE FINANCE LIMITED | ||
Outstanding | FIVE ARROWS BUSINESS FINANCE PLC | ||
Outstanding | STATE SECURITIES PLC | ||
SUPPLEMENTAL CHATTEL MORTGAGE | Outstanding | STATE SECURITIES PLC | |
SUPPLEMENTAL CHATTEL MORTGAGE | Outstanding | STATE SECURITIES PLC | |
ALL ASSETS DEBENTURE | Satisfied | RBS INVOICE FINANCE LIMITED | |
MORTGAGE DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC |
Creditors Due After One Year | 2013-03-31 | £ 1,214,191 |
---|---|---|
Creditors Due After One Year | 2012-03-31 | £ 1,431,858 |
Creditors Due Within One Year | 2013-03-31 | £ 1,452,123 |
Creditors Due Within One Year | 2012-03-31 | £ 1,283,064 |
Creditors and other liabilities
|
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 R.J. ROE & SONS LIMITED
Cash Bank In Hand | 2013-03-31 | £ 25,436 |
---|---|---|
Cash Bank In Hand | 2012-03-31 | £ 17,397 |
Current Assets | 2013-03-31 | £ 661,391 |
Current Assets | 2012-03-31 | £ 687,826 |
Debtors | 2013-03-31 | £ 494,642 |
Debtors | 2012-03-31 | £ 450,239 |
Shareholder Funds | 2013-03-31 | £ 363,587 |
Shareholder Funds | 2012-03-31 | £ 527,246 |
Stocks Inventory | 2013-03-31 | £ 54,582 |
Stocks Inventory | 2012-03-31 | £ 126,288 |
Tangible Fixed Assets | 2013-03-31 | £ 2,368,510 |
Tangible Fixed Assets | 2012-03-31 | £ 2,554,342 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Suffolk County Council | |
|
Professional Fees |
Suffolk County Council | |
|
Professional Fees |
Suffolk County Council | |
|
Withholding Tax - Construct.Indust (Taxable Element) |
Suffolk County Council | |
|
Withholding Tax - Construct.Indust (Taxable Element) |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | R.J. ROE & SONS LIMITED | Event Date | 2014-07-18 |
I, Darren Edwards (IP No: 10350), of Aspect Plus Limited, 40a Station Road, Upminster, Essex, RM14 2TR, give notice that I was appointed liquidator of the above named Company on 17 July 2014. Notice is hereby given that the creditors of the above named Company which is being voluntarily wound up, are required, on or before 28 August 2014 to prove their debts by sending to the undersigned, Darren Edwards of Aspect Plus Limited, 40a Station Road, Upminster, Essex, RM14 2TR, the Liquidator of the Company, written statements of the amounts they claim to be due to them from the Company and, if so requested, to provide such further details or produce such documentary evidence as may appear to the Liquidator to be necessary. A creditor who has not proved this debt before the declaration of any dividend is not entitled to disturb, by reason that he has not participated in it, the distribution of that dividend or any other dividend declared before his debt was proved. Further details contact: David Young, Email: david@aspectplus.co.uk, Tel: 01708 300170. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | R.J. ROE & SONS LIMITED | Event Date | 2014-07-17 |
Darren Edwards , of Aspect Plus Limited , 40a Station Road, Upminster, Essex, RM14 2TR . : Further details contact: David Young, Email: david@aspectplus.co.uk, Tel: 01708 300170. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | R.J. ROE & SONS LIMITED | Event Date | 2014-07-17 |
At a General Meeting of the above named company duly convened and held at the offices of Aspect Plus Limited, 40a Station Road, Upminster, Essex, RM14 2TR on 17 July 2014 the following resolutions were duly passed as a special and an ordinary resolution, respectively: “That it has been resolved by special resolution that the company be wound up voluntarily and that Darren Edwards , of Aspect Plus Limited , 40a Station Road, Upminster, Essex, RM14 2TR , (IP No 10350) be appointed liquidator of the company for the purposes of the winding-up.” At the subsequent meeting of creditors held at the same place on the same date, the resolutions were ratified confirming the appointment of Darren Edwards as liquidator. Further details contact: David Young, Email: david@aspectplus.co.uk, Tel: 01708 300170. Robert James Roe , Chairman : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | R.J. ROE & SONS LIMITED | Event Date | 2014-05-29 |
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 40a Station Road, Upminster, Essex, RM14 2TR , on 17 July 2014 , at 10.30 am for the purposes mentioned in Section 99 to 101 of the said Act. A meeting of shareholders has been called and will be held prior to the meeting of creditors to consider passing a resolution for voluntary winding up of the Company. A list of the names and addresses of the Company’s creditors will be available for inspection free of charge at the offices of Aspect Plus Limited , 40a Station Road, Upminster, Essex, RM14 2TR , between 10.00 am and 4.00 pm on the two business days preceding the date of the creditors meeting. Any creditor entitled to attend and vote at the meeting is entitled to do so either in person or by proxy. Creditors wishing to vote at the meeting must (unless they are individual creditors attending in person) lodge their proxy at the offices of Aspect Plus Limited, 40a Station Road, Upminster, Essex, RM14 2TR no later than 12 noon on 16 July 2014. Unless there are exceptional circumstances, a creditor will not be entitled to vote unless his written statement of claim, (proof), which clearly sets out the name and address of the creditor and the amount claimed has been lodged and admitted for voting purposes. Whilst such proofs may be lodged at any time before voting commences, creditors intending to vote at the meeting are requested to send them with their proxies. Unless they surrender their security, secured creditors must give particulars of their security, the date when it was given and the estimated value at which it is assessed if they wish to vote at the meeting. The resolutions to be taken at the creditors’ 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 the meeting. Name and address of Insolvency Practioner calling the meetings: Darren Edwards (IP No. 10350), 40a Station Road, Upminster, Essex, RM14 2TR. Contact Name: David Young, Tel: 01708 300170. | |||
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. |