Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BOOTHVILLE ROOFING LTD.
Company Information for

BOOTHVILLE ROOFING LTD.

5TH FLOOR GROVE HOUSE, 248A MARYLEBONE ROAD, 248A MARYLEBONE ROAD, LONDON, NW1 6BB,
Company Registration Number
03165997
Private Limited Company
Liquidation

Company Overview

About Boothville Roofing Ltd.
BOOTHVILLE ROOFING LTD. was founded on 1996-02-26 and has its registered office in 248a Marylebone Road. The organisation's status is listed as "Liquidation". Boothville Roofing Ltd. is a Private Limited Company registered in United Kingdom with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
BOOTHVILLE ROOFING LTD.
 
Legal Registered Office
5TH FLOOR GROVE HOUSE
248A MARYLEBONE ROAD
248A MARYLEBONE ROAD
LONDON
NW1 6BB
Other companies in WC2H
 
Filing Information
Company Number 03165997
Company ID Number 03165997
Date formed 1996-02-26
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2011-03-31
Account next due 2012-12-31
Latest return 2011-02-26
Return next due 2017-03-12
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2019-03-08 08:24:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BOOTHVILLE ROOFING LTD.
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   HILLSIDE PROPERTIES (UK) LTD   JUST SAYING LTD.   MAYFAIR ASSOCIATES (SURREY) LTD   MONTPELIER PROFESSIONAL (WEST END) LIMITED   ABACUS PROBES LIMITED   RLP ACCOUNTING 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.
Companies with same name BOOTHVILLE ROOFING LTD.
The following companies were found which have the same name as BOOTHVILLE ROOFING LTD.. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BOOTHVILLE ROOFING & CLADDING LIMITED 2 PAVILION COURT 600 PAVILION DRIVE NORTHAMPTON UNITED KINGDOM NN4 7SL Dissolved Company formed on the 2005-05-24
BOOTHVILLE ROOFING AND CONSTRUCTION LIMITED 2 PAVILION DRIVE 600 PAVILION DRIVE NORTHAMPTON NN4 7SL Liquidation Company formed on the 2010-06-29

Company Officers of BOOTHVILLE ROOFING LTD.

Current Directors
Officer Role Date Appointed
KEITH MICHAEL BROWNSEA
Company Secretary 2008-01-07
PETER JOHN MCCARDIE
Director 2010-04-01
PAUL WATSON
Director 2002-12-04
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT JOHN STEWART
Director 2010-04-01 2011-06-09
KEITH MICHAEL BROWNSEA
Director 2004-04-06 2011-06-08
IAN COLLINS
Director 2005-07-15 2010-04-01
DAWN JANET JOHNSON
Company Secretary 1999-09-08 2008-01-07
NIGEL DAVID JOHNSON
Director 1999-09-08 2008-01-07
CHRISTOPHER RICHARD ROBINSON
Director 2005-07-15 2007-12-06
THOMAS HILL
Director 1999-09-08 2005-07-15
GRAHAM PETER HILLYER
Director 2001-08-13 2005-07-15
MICHAEL BATES
Director 1999-09-08 2000-03-13
NIGEL DAVID JOHNSON
Company Secretary 1996-02-26 1999-09-08
DAWN JANET JOHNSON
Director 1996-02-26 1999-09-08
CHETTLEBURGH INTERNATIONAL LIMITED
Nominated Secretary 1996-02-26 1996-02-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER JOHN MCCARDIE DJ LEISURE LIMITED Director 2013-08-13 CURRENT 2013-08-13 Active
PETER JOHN MCCARDIE THE KITCHEN TAILOR LIMITED Director 2012-10-26 CURRENT 2010-10-22 Dissolved 2016-10-16
PETER JOHN MCCARDIE NIGEL JOHNSON ROOFING LIMITED Director 2011-12-29 CURRENT 2011-12-29 Dissolved 2015-05-19
PETER JOHN MCCARDIE BOOTHVILLE ROOFING AND CONSTRUCTION LIMITED Director 2011-10-27 CURRENT 2010-06-29 Liquidation
PETER JOHN MCCARDIE WAYFORD ROOFING LIMITED Director 2011-10-24 CURRENT 2011-02-25 Dissolved 2015-01-02
PAUL WATSON WAYFORD ROOFING LIMITED Director 2011-02-25 CURRENT 2011-02-25 Dissolved 2015-01-02
PAUL WATSON BOOTHVILLE ROOFING AND CONSTRUCTION LIMITED Director 2010-06-29 CURRENT 2010-06-29 Liquidation
PAUL WATSON BOOTHVILLE ROOFING & CLADDING LIMITED Director 2005-06-06 CURRENT 2005-05-24 Dissolved 2014-04-22

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
2017-10-17LIQ14NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.2
2016-11-174.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/10/2016
2016-04-26AD01REGISTERED OFFICE CHANGED ON 26/04/2016 FROM ONE GREAT CUMBERLAND PLACE MARBLE ARCH LONDON W1H 7LW
2016-01-144.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/10/2015
2015-08-03LIQ MISCINSOLVENCY:SECRETARY OF STATE'S CERTIFICATE OF RELEASE OF LIQUIDATOR
2015-07-02LIQ MISCINSOLVENCY:S/S CERT. RELEASE OF LIQUIDATOR
2015-04-17600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-04-174.40NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR
2015-04-174.40NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR
2015-04-15AD01REGISTERED OFFICE CHANGED ON 15/04/2015 FROM PO BOX 60317 10 ORANGE STREET LONDON WC2H 7WR
2014-11-264.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/10/2014
2013-12-034.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/10/2013
2013-10-164.48NOTICE OF CONSTITUTION OF LIQUIDATION COMMITTEE
2013-07-25600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2012-11-012.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 22/10/2012
2012-10-242.26B[AMENDED] CERTIFICATE OF CONSTITUTION OF CREDITORS' COMMITTEE
2012-10-222.34BNOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION
2012-09-202.40BNOTICE OF APPOINTMENT OF REPLACEMENT/ADDITIONAL ADMINISTRATOR
2012-09-202.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2012-09-202.39BNOTICE OF VACATION OF OFFICE BY ADMINISTRATOR
2012-09-042.26B[AMENDED] CERTIFICATE OF CONSTITUTION OF CREDITORS' COMMITTEE
2012-05-222.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 23/04/2012
2012-02-272.16BNOTICE OF STATEMENT OF AFFAIRS/2.14B
2012-02-012.26B[AMENDED] CERTIFICATE OF CONSTITUTION OF CREDITORS' COMMITTEE
2012-01-052.23BNOTICE OF RESULT OF MEETING OF CREDITORS
2011-12-282.26B[AMENDED] CERTIFICATE OF CONSTITUTION OF CREDITORS' COMMITTEE
2011-12-052.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2011-11-022.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2011-11-02AD01REGISTERED OFFICE CHANGED ON 02/11/2011 FROM 2 PAVILION COURT 600 PAVILION DRIVE NORTHAMPTON NN4 7SL UNITED KINGDOM
2011-08-17AA31/03/11 TOTAL EXEMPTION SMALL
2011-06-20TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT STEWART
2011-06-20TM01APPOINTMENT TERMINATED, DIRECTOR KEITH BROWNSEA
2011-03-03LATEST SOC03/03/11 STATEMENT OF CAPITAL;GBP 16000
2011-03-03AR0126/02/11 FULL LIST
2011-03-03CH03SECRETARY'S CHANGE OF PARTICULARS / KEITH MICHAEL BROWNSEA / 10/02/2011
2011-03-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL WATSON / 01/02/2011
2011-03-03CH01DIRECTOR'S CHANGE OF PARTICULARS / KEITH MICHAEL BROWNSEA / 01/02/2011
2011-02-08AD01REGISTERED OFFICE CHANGED ON 08/02/2011 FROM 35 ST LEONARDS ROAD NORTHAMPTON NN4 8DL
2011-01-25MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-01-25MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-11-20MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-09-08AA31/03/10 TOTAL EXEMPTION SMALL
2010-04-12AP01DIRECTOR APPOINTED MR ROBERT JOHN STEWART
2010-04-12AP01DIRECTOR APPOINTED MR PETER JOHN MCCARDIE
2010-04-12TM01APPOINTMENT TERMINATED, DIRECTOR IAN COLLINS
2010-03-24AR0126/02/10 FULL LIST
2010-03-24CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL WATSON / 26/02/2010
2010-03-24CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN COLLINS / 26/02/2010
2010-03-24CH01DIRECTOR'S CHANGE OF PARTICULARS / KEITH MICHAEL BROWNSEA / 26/02/2010
2010-01-04AA31/03/09 TOTAL EXEMPTION SMALL
2009-03-06363aRETURN MADE UP TO 26/02/09; FULL LIST OF MEMBERS
2008-10-07AA31/03/08 TOTAL EXEMPTION SMALL
2008-03-04363aRETURN MADE UP TO 26/02/08; FULL LIST OF MEMBERS
2008-01-18169£ IC 20000/16000 07/01/08 £ SR 4000@1=4000
2008-01-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2008-01-08288aNEW SECRETARY APPOINTED
2008-01-08288bDIRECTOR RESIGNED
2008-01-08288bSECRETARY RESIGNED
2008-01-08RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2007-12-13288bDIRECTOR RESIGNED
2007-02-28288cDIRECTOR'S PARTICULARS CHANGED
2007-02-28288cDIRECTOR'S PARTICULARS CHANGED
2007-02-28363aRETURN MADE UP TO 26/02/07; FULL LIST OF MEMBERS
2006-10-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-02-27363aRETURN MADE UP TO 26/02/06; FULL LIST OF MEMBERS
2005-08-11RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2005-08-11RES13RE GUARANTEE RE DEBENTU 15/07/05
2005-08-11RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-08-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-08-03288aNEW DIRECTOR APPOINTED
2005-08-03RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-08-03155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2005-08-03288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
4522 - Erection of roof covering & frames



Licences & Regulatory approval
We could not find any licences issued to BOOTHVILLE ROOFING LTD. or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of Intended Dividends2016-10-26
Notices to Creditors2013-11-29
Meetings of Creditors2011-12-02
Appointment of Administrators2011-11-02
Fines / Sanctions
No fines or sanctions have been issued against BOOTHVILLE ROOFING LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2010-11-20 Outstanding NATIONAL WESTMINSTER BANK PLC
GUARANTEE & DEBENTURE 2005-06-24 Satisfied BARCLAYS BANK PLC
DEBENTURE 2004-03-09 Satisfied BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of BOOTHVILLE ROOFING LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for BOOTHVILLE ROOFING LTD.
Trademarks
We have not found any records of BOOTHVILLE ROOFING LTD. registering or being granted any trademarks
Income
Government Income

Government spend with BOOTHVILLE ROOFING LTD.

Government Department Income DateTransaction(s) Value Services/Products
Nottinghamshire County Council 2011-10-05 GBP £12,489
Dacorum Borough Council 2011-03-17 GBP £742
Cambridgeshire County Council 2010-11-23 GBP £16,706
Cambridgeshire County Council 2010-11-23 GBP £16,706 Capital WIP - land and buildings - Construction cost
Cambridgeshire County Council 2010-10-05 GBP £35,633
Cambridgeshire County Council 2010-10-05 GBP £35,633 Capital WIP - land and buildings - Construction cost
Corby Borough Council 2010-09-30 GBP £348,574
Corby Borough Council 2010-09-17 GBP £1,746
Cambridgeshire County Council 2010-08-31 GBP £34,133
Cambridgeshire County Council 2010-08-31 GBP £34,133 Capital WIP - land and buildings - Construction cost
Corby Borough Council 2010-08-06 GBP £9,731
Corby Borough Council 2010-07-30 GBP £4,730
Corby Borough Council 2010-07-30 GBP £1,940
Corby Borough Council 2010-07-30 GBP £1,680
Corby Borough Council 2010-07-16 GBP £4,000

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.

Outgoings
Business Rates/Property Tax
No properties were found where BOOTHVILLE ROOFING LTD. 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 partyBOOTHVILLE ROOFING LTD.Event Date2016-10-21
Principal Trading Address: Unit 1 Kingsthorpe Business Centre, 63 Studland Road, Northampton, NN2 6NE Notice is hereby given pursuant to Rule 11.2A of the Insolvency Rules 1986, that I intend to declare a final dividend within a period of two months from the last date of proving. The last date for creditors to prove claims in this liquidation is 18 November 2016. Creditors of the Company should send their addresses, descriptions and full particulars of their debt or claim to me at Leonard Curtis, 5th Floor, Grove House, 248a Marylebone Road, London NW1 6BB. Under the provisions of Rule 11.3(2) of the Insolvency Rules 1986, I am not obliged to deal with claims lodged after the date of proving. Date of appointment: 22 October 2012. Office holder details: A J Duncan and N A Bennett (IP Nos. 9319 and 9083) both of Leonard Curtis, 5th Floor, Grove House, 248a Marylebone Road, London NW1 6BB. For further details contact: The Joint Liquidators, Email: recovery@leonardcurtis.co.uk Tel: 020 7535 7000. Alternative contact: Andy John.
 
Initiating party Event TypeNotices to Creditors
Defending partyBOOTHVILLE ROOFING LTDEvent Date2013-11-25
Notice is hereby given that the Creditors of the above named Company are required on or before 6 January 2014 to send their names and addresses and particulars of their debts or claims and the names and addresses of the Solicitors (if any), to Anthony Davidson and Steve Ryman (IP Nos. 11730 and 4731) the Joint Liquidators of the said Company, at Shipleys LLP, 10 Orange Street, London, WC2H 7DQ, and, if so required by notice in writing from the said liquidator, by their solicitors or personally, to come in and prove their said 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 distribution made before such debts are proved. Date of Appointment: 22 October 2012 Office Holder details: Anthony Davidson and Stephen Ryman, Shipleys LLP, 10 Orange Street, London, WC2H 7DQ Further details contact: Alex Bellamy, E-mail: bellamya@shipleys.com, Tel: 020 7766 8560.
 
Initiating party Event TypeMeetings of Creditors
Defending partyBOOTHVILLE ROOFING LTDEvent Date2011-11-29
In the High Court of Justice, Chancery Division London case number 8945 Notice is hereby given by Robert Derek Smailes and Conrad Alan Beighton (IP Nos 8975 and 9556), both of Shipleys LLP , 10 Orange Street, Haymarket, London, WC2H 7DQ that a meeting of creditors of Boothville Roofing Ltd, Unit 1 Kingsthorpe Business Centre, 63 Studland Road, Northampton, NN2 6NE is to be held at Holiday Inn Birmingham City, Smallbrook Queensway, Birmingham, B5 4EW on 15 December 2011 at 11.30 am . The meeting is an initial creditors meeting under Legislation: paragraph 51 of Schedule B1 Legislation section: to the Insolvency Act 1986. A proxy form should be completed and returned to me by the date of the meeting if you cannot attend and wish to be represented. In order to be entitled to vote under Rule 2.38 at the meeting you must give to me, not later than 12.00 noon on the business day before the day fixed for the meeting, details in writing of your claim. Date of appointment: 24 October 2011. Further details contact: Alex Bellamy, Email: bellamya@shipleys.com, Tel: 020 7766 8560. Robert Derek Smailes and Conrad Alan Beighton , Joint Administrators :
 
Initiating party Event TypeAppointment of Administrators
Defending partyBOOTHVILLE ROOFING LTDEvent Date2011-10-24
In the High Court of Justice, Chancery Division London case number 8945 Robert Smailes and Conrad Beighton (IP Nos 8975 and 9556 ), both of Shipleys LLP , 10 Orange Street, London, WC2H 7DQ Further details contact: Alex Bellamy, Email: bellamya@shipleys.com, Tel: 020 7766 8560. :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BOOTHVILLE ROOFING LTD. 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 BOOTHVILLE ROOFING LTD. 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.