Company Information for DODDS ROOFING SERVICES LIMITED
340 DEANSGATE, MANCHESTER, M3 4LY,
|
Company Registration Number
04404177
Private Limited Company
Liquidation |
Company Name | |
---|---|
DODDS ROOFING SERVICES LIMITED | |
Legal Registered Office | |
340 DEANSGATE MANCHESTER M3 4LY Other companies in M3 | |
Company Number | 04404177 | |
---|---|---|
Company ID Number | 04404177 | |
Date formed | 2002-03-26 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/05/2012 | |
Account next due | 28/02/2014 | |
Latest return | 11/03/2013 | |
Return next due | 08/04/2014 | |
Type of accounts | SMALL |
Last Datalog update: | 2018-09-07 09:20:07 |
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 |
---|---|---|
JAYNE LOUISE DODDS |
||
JAYNE LOUISE DODDS |
||
MARGARET RUTH DODDS |
||
GRAHAM IAN DODDS JNR |
||
GEORGE IVAN DODDS SNR |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PETER MARTIN DODDS |
Director | ||
SAMANTHA DODDS |
Director | ||
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
DNC ROOFING LIMITED | Director | 2016-05-24 | CURRENT | 2016-05-24 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-01-11 | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 11/01/2018:LIQ. CASE NO.2 | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 11/01/2018:LIQ. CASE NO.2 | |
4.68 | Liquidators' statement of receipts and payments to 2017-01-11 | |
4.68 | Liquidators' statement of receipts and payments to 2016-01-11 | |
600 | Appointment of a voluntary liquidator | |
2.24B | Administrator's progress report to 2015-01-12 | |
2.34B | Notice of move from Administration to creditors voluntary liquidation | |
2.24B | Administrator's progress report to 2014-07-26 | |
2.16B | Statement of affairs with form 2.14B | |
2.23B | Result of meeting of creditors | |
2.17B | Statement of administrator's proposal | |
AD01 | REGISTERED OFFICE CHANGED ON 06/02/14 FROM Renewable Energy Centre Main Street Bainton Driffield East Yorkshire YO25 9NR England | |
2.12B | Appointment of an administrator | |
LATEST SOC | 11/04/13 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 11/03/13 ANNUAL RETURN FULL LIST | |
RES01 | ADOPT ARTICLES 07/02/2013 | |
RES12 | Resolution of varying share rights or name | |
SH08 | Change of share class name or designation | |
AD01 | REGISTERED OFFICE CHANGED ON 05/12/12 FROM Unit 94 Kelley Thorpe Industrial Estate Driffield East Yorkshire YO25 4LP | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/05/12 | |
MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
MG01 | Particulars of a mortgage or charge / charge no: 3 | |
MG01 | Particulars of a mortgage or charge / charge no: 2 | |
AR01 | 11/03/12 ANNUAL RETURN FULL LIST | |
AA | 31/05/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 11/03/11 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARGARET RUTH DODDS / 11/03/2011 | |
AA | 31/05/10 TOTAL EXEMPTION SMALL | |
AR01 | 11/03/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GEORGE IVAN DODDS SNR / 11/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM IAN DODDS JNR / 11/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARGARET RUTH DODDS / 11/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JAYNE LOUISE DODDS / 11/03/2010 | |
RES01 | ADOPT ARTICLES 05/11/2009 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
CC04 | STATEMENT OF COMPANY'S OBJECTS | |
AA | 31/05/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 11/03/09; FULL LIST OF MEMBERS | |
AA | 31/05/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 11/03/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 | |
363a | RETURN MADE UP TO 11/03/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 | |
287 | REGISTERED OFFICE CHANGED ON 31/10/06 FROM: 33/35 EXCHANGE STREET DRIFFIELD EAST YORKSHIRE YO25 6LL | |
363a | RETURN MADE UP TO 11/03/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 | |
363s | RETURN MADE UP TO 26/03/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
363(288) | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 26/03/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 26/03/03; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/03/03 TO 31/05/03 | |
88(2)R | AD 23/05/02--------- £ SI 999@1=999 £ IC 1/1000 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry date | |
---|---|---|---|---|---|---|
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OB1022373 | Active | Licenced property: MAIN STREET THE RENEWABLE ENERGY CENTRE BAINTON DRIFFIELD BAINTON GB YO25 9BJ. Correspondance address: KELLEYTHORPE INDUSTRIAL ESTATE UNIT 94 KELLYTHORPE DRIFFIELD KELLYTHORPE GB YO25 9DJ | ||
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OB1022373 | Active | Licenced property: MAIN STREET THE RENEWABLE ENERGY CENTRE BAINTON DRIFFIELD BAINTON GB YO25 9BJ. Correspondance address: KELLEYTHORPE INDUSTRIAL ESTATE UNIT 94 KELLYTHORPE DRIFFIELD KELLYTHORPE GB YO25 9DJ |
Notice of | 2019-03-15 |
Notices to Creditors | 2015-02-02 |
Appointment of Liquidators | 2015-02-02 |
Meetings of Creditors | 2014-02-21 |
Appointment of Administrators | 2014-02-04 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
DEBENTURE | Satisfied | HSBC BANK PLC |
|
|
|
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 DODDS ROOFING SERVICES LIMITED
DODDS ROOFING SERVICES LIMITED owns 1 domain names.
doddsroofing.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Hull City Council | |
|
CAPITAL |
Hull City Council | |
|
CAPITAL |
East Riding Council | |
|
|
East Riding Council | |
|
|
East Riding Council | |
|
|
Hull City Council | |
|
CAPITAL |
Hull City Council | |
|
Capital |
Hull City Council | |
|
Capital |
Hull City Council | |
|
Capital |
Hull City Council | |
|
Capital |
Hull City Council | |
|
Capital |
Hull City Council | |
|
Capital |
Hull City Council | |
|
Capital |
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 | Notice of | |
---|---|---|---|
Defending party | DODDS ROOFING SERVICES LIMITED | Event Date | 2019-03-15 |
Initiating party | Event Type | Notices to Creditors | |
Defending party | DODDS ROOFING SERVICES LIMITED | Event Date | 2015-01-23 |
Dean Watson (IP No 009661) and Gary N Lee (IP No 009204) both of Begbies Traynor (Central) LLP of 340 Deansgate, Manchester, M3 4LY and Andrew Mackenzie (IP No 009581) of Begbies Traynor (Central) LLP of 9th Floor Bond Court, Leeds LS1 2JZ were appointed as Joint Liquidators of the Company on 12 January 2015. Creditors of the above named company are required on or before 6 March 2015 to send their names and addresses and particulars of their debts or claims and the names and addresses of the solicitors (if any) to the Joint Liquidators of the said Company, at Begbies Traynor (Central) LLP, 340 Deansgate, Manchester, M3 4LY and, if so required by notice in writing from the said Joint Liquidators, 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. Any person who requires further information may contact Luke Cunningham by email at luke.cunningham@begbies-traynor.com or by telephone on 0161 837 1700. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | DODDS ROOFING SERVICES LIMITED | Event Date | 2015-01-12 |
Dean Watson and Gary N Lee , of Begbies Traynor (Central) LLP , 340 Deansgate, Manchester, M3 4LY and Andrew Mackenzie , of Begbies Traynor (Central) LLP , 9th Floor Bond Court, Leeds LS1 2JZ . : Any person who requires further information may contact Luke Cunningham by email at luke.cunningham@begbies-traynor.com or by telephone on 0161 837 1700. | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | DODDS ROOFING SERVICES LIMITED | Event Date | 2014-01-27 |
In the High Court of Justice, Chancery Division Manchester District Registry case number 2054 Dean Watson and Gary N Lee (IP Nos 009661 and 009204 ), both of Begbies Traynor (Central) LLP , 340 Deansgate, Manchester, M3 4LY and Andrew McKenzie (IP No 009581 ), of Begbies Traynor (Central) LLP , 9th Floor, Bond Court, Leeds, LS1 2JZ For further details contact: Luke Cunningham, Tel: 0161 837 1700. : | |||
Initiating party | DODDS ROOFING SERVICES LIMITED | Event Type | Petitions to Wind Up (Companies) |
Defending party | WATERFRONT HOUSE (YORK) LIMITED | Event Date | 2011-05-11 |
In the High Court of Justice, Chancery Division Leeds District Registry case number 670 A Petition to wind up the above-named Company of Lowthorpe Lodge, Lowthorpe, Driffield, East Yorkshire, YO25 4AS presented on 11 May 2011 by DODDS ROOFING SERVICES LIMITED of Unit 94 Kelley Thorpe Industrial Estate, Driffield, East Yorkshire, YO25 4LP claiming to be a Creditor of the company will be heard at The High Court of Justice, Leeds District Registry, The Courthouse, 1 Oxford Row, Leeds, LS1 3BG on 12 July 2011 at 10.30 am hours (or as soon thereafter as the petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or his/its Solicitor in accordance with Rule 4.16 by 16.00 hours on 11 July 2011. The Petitioners Solicitor is Carrick Read Solicitors LLP , 4th Floor, Norwich House, Savile Street, Hull HU1 3ES , Fax: 01482 585798, Telephone: 01482 211160 , E-mail: amarhan@cri-hull.co.uk (Ref: ATM.8823.4). | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | DODDS ROOFING SERVICES LIMITED | Event Date | |
In the High Court of Justice, Chancery Division Manchester District Registry case number 2054 Notice is hereby given by Dean Watson and Gary N Lee (IP Nos 9661 and 9204), both of Begbies Traynor (Central) LLP , 340 Deansgate, Manchester, M3 4LY and Andrew Mackenzie (IP No 9581), of Begbies Traynor (Central) LLP , 9th Floor, Bond Court, Leeds LS1 2JZ the joint administrators, that a meeting of the creditors of Dodds Roofing ServicesLimited is to be held at 340 Deansgate, Manchester, M3 4LY on 07 March 2014 at 11.00 am . The meeting is an initial creditors’ meeting under Legislation: paragraph 51 of Schedule B1 Legislation section: Insolvency Act 1986. Any creditor entitled to attend and vote at this meeting is entitled to do so eitherin person or by proxy. Completed proxy forms must be lodged with the joint administratorsby the date of the meeting. Please note that the joint administrators and their staffwill not accept receipt of completed proxy forms by email. Submission of proxy formsby email will lead to the proxy being held invalid and the vote not cast. In orderto be entitled to vote under Rule 2.38 of the Insolvency Rules 1986 at the meetingyou must give to us, not later than 12.00 noon on the business day before the dayfixed for the meeting, details in writing of your claim. Please send these with yourcompleted proxy form. Secured creditors (unless they surrender their security) shouldalso include a statement giving details of their security, the date(s) on which itwas given and the estimated value at which it is assessed. The resolutions to be takenat the meeting may include a resolution specifying the terms on which the joint administratorsare to be remunerated. Date of appointment: 27 January 2014. Further details contact Tel: 0161 837 1700. Dean Watson , Joint Administrator : | |||
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. |