Company Information for THE EDEN ROOF COMPANY LIMITED
311 HIGH ROAD, LOUGHTON, ESSEX, IG10 1AH,
|
Company Registration Number
07239423
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
THE EDEN ROOF COMPANY LIMITED | ||
Legal Registered Office | ||
311 HIGH ROAD LOUGHTON ESSEX IG10 1AH Other companies in SO23 | ||
Previous Names | ||
|
Company Number | 07239423 | |
---|---|---|
Company ID Number | 07239423 | |
Date formed | 2010-04-29 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/04/2014 | |
Account next due | 31/01/2016 | |
Latest return | 29/04/2015 | |
Return next due | 27/05/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-09-04 11:08:59 |
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 |
---|---|---|
ALLAN GRACE |
||
LUKE ADAM BARTHOLOMEW WESSELY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
KEITH LEWIS |
Director | ||
CHRISTOPHER PAUL SIBLEY |
Director | ||
BARLOW ROBBINS SECRETARIAT LIMITED |
Director | ||
CHRISTINE GOODYEAR |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
NEDE EXTERIORS LIMITED | Director | 2011-05-15 | CURRENT | 2010-06-03 | Dissolved 2015-03-22 | |
CORE PLUS LIMITED | Director | 2011-03-23 | CURRENT | 2011-03-18 | Dissolved 2017-07-24 |
Date | Document Type | Document Description |
---|---|---|
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 15/09/2017:LIQ. CASE NO.1 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/09/2016 | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
AD01 | REGISTERED OFFICE CHANGED ON 05/10/2015 FROM ADVOCO LTD 14 ALBANY ROAD WEYMOUTH DORSET DT4 9TH | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KEITH LEWIS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KEITH LEWIS | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 072394230001 | |
AD01 | REGISTERED OFFICE CHANGED ON 13/07/2015 FROM 56-59 THE HOP EXCHANGE 24 SOUTHWARK STREET BANKSIDE LONDON SE1 1TY | |
AP01 | DIRECTOR APPOINTED MR ALLAN GRACE | |
LATEST SOC | 05/05/15 STATEMENT OF CAPITAL;GBP 64500 | |
AR01 | 29/04/15 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 13/02/2015 FROM 56-59 THE HOP EXCHANGE 24 SOUTHWARK STREET BANKSIDE LONDON SE1 1TY | |
AA | 30/04/14 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 31/12/2014 FROM AVEBURY HOUSE ST. PETER STREET WINCHESTER HAMPSHIRE SO23 8BN | |
LATEST SOC | 22/05/14 STATEMENT OF CAPITAL;GBP 64500 | |
AR01 | 29/04/14 FULL LIST | |
AA | 30/04/13 TOTAL EXEMPTION SMALL | |
AR01 | 29/04/13 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 31/07/2013 FROM 10 LITTLE PARK FARM ROAD SEGENSWORTH FAREHAM HAMPSHIRE PO15 5TD | |
AA | 30/04/12 TOTAL EXEMPTION FULL | |
AR01 | 29/04/12 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SIBLEY | |
SH01 | 15/06/11 STATEMENT OF CAPITAL GBP 64500 | |
AD01 | REGISTERED OFFICE CHANGED ON 19/10/2011 FROM C/O CMB PARTNERSHIP CHAPEL HOUSE 1 CHAPEL STREET GUILDFORD SURREY GU1 3UH | |
AA | 30/04/11 TOTAL EXEMPTION SMALL | |
AR01 | 29/04/11 FULL LIST | |
SH01 | 06/06/11 STATEMENT OF CAPITAL GBP 34500 | |
SH01 | 06/06/11 STATEMENT OF CAPITAL GBP 34500 | |
AP01 | DIRECTOR APPOINTED KEITH LEWIS | |
AP01 | DIRECTOR APPOINTED CHRISTOPHER PAUL SIBLEY | |
AP01 | DIRECTOR APPOINTED LUKE ADAM BARTHOLOMEW WESSELY | |
RES15 | CHANGE OF NAME 21/05/2010 | |
CERTNM | COMPANY NAME CHANGED 303 QUARRY STREET LIMITED CERTIFICATE ISSUED ON 24/05/10 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTINE GOODYEAR | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BARLOW ROBBINS SECRETARIAT LIMITED | |
AD01 | REGISTERED OFFICE CHANGED ON 24/05/2010 FROM THE ORIEL SYDENHAM ROAD GUILDFORD SURREY GU1 3SR | |
SH01 | 21/05/10 STATEMENT OF CAPITAL GBP 100 | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notice of | 2018-04-20 |
Resolutions for Winding-up | 2015-09-24 |
Appointment of Liquidators | 2015-09-24 |
Meetings of Creditors | 2015-09-24 |
Petitions to Wind Up (Companies) | 2015-09-09 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Creditors Due Within One Year | 2013-04-30 | £ 542,499 |
---|---|---|
Creditors Due Within One Year | 2012-04-30 | £ 712,510 |
Provisions For Liabilities Charges | 2013-04-30 | £ 1,588 |
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 THE EDEN ROOF COMPANY LIMITED
Called Up Share Capital | 2013-04-30 | £ 64,500 |
---|---|---|
Called Up Share Capital | 2012-04-30 | £ 64,500 |
Cash Bank In Hand | 2013-04-30 | £ 61,821 |
Cash Bank In Hand | 2012-04-30 | £ 194,424 |
Current Assets | 2013-04-30 | £ 579,327 |
Current Assets | 2012-04-30 | £ 827,998 |
Debtors | 2013-04-30 | £ 236,411 |
Debtors | 2012-04-30 | £ 432,724 |
Shareholder Funds | 2013-04-30 | £ 50,361 |
Shareholder Funds | 2012-04-30 | £ 126,877 |
Stocks Inventory | 2013-04-30 | £ 281,095 |
Stocks Inventory | 2012-04-30 | £ 200,850 |
Tangible Fixed Assets | 2013-04-30 | £ 15,121 |
Tangible Fixed Assets | 2012-04-30 | £ 11,389 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (43999 - Other specialised construction activities n.e.c.) as THE EDEN ROOF COMPANY LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
76061292 | Plates, sheets and strip, of aluminium alloys, of a thickness of > 0,2 mm but < 3 mm, square or rectangular (excl. painted, varnished or coated with plastics, expanded plates, sheets and strip) | |||
76061292 | Plates, sheets and strip, of aluminium alloys, of a thickness of > 0,2 mm but < 3 mm, square or rectangular (excl. painted, varnished or coated with plastics, expanded plates, sheets and strip) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Notice of | |
---|---|---|---|
Defending party | THE EDEN ROOF COMPANY LIMITED | Event Date | 2018-04-20 |
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | THE EDEN ROOF COMPANY LIMITED | Event Date | 2015-09-16 |
At a general meeting of the Company, duly convened and held at 311 High Road, Loughton, Essex IG10 1AH on 16 September 2015 , the following Resolutions were passed as a Special Resolution and an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Richard Rones of ThorntonRones Limited, 311 High Road, Loughton, Essex IG10 1AH be and is hereby appointed Liquidator of the Company for the purposes of such winding up. Richard Jeffrey Rones (IP number 8807 ) of ThorntonRones Limited , 311 High Road, Loughton, Essex IG10 1AH was appointed Liquidator of the Company on 16 September 2015 . Further information about this case is available from Robert Cogan at the offices of ThorntonRones Limited on 020 8418 9333 . Luke Alan Wessely , Director : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | THE EDEN ROOF COMPANY LIMITED | Event Date | 2015-09-16 |
Richard Jeffrey Rones of ThorntonRones Limited , 311 High Road, Loughton, Essex IG10 1AH : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | THE EDEN ROOF COMPANY LIMITED | Event Date | 2015-09-16 |
NOTICE IS HEREBY GIVEN pursuant to Section 98 of the Insolvency Act 1986 that a meeting of creditors of the above company will be held at 311 High Road, Loughton, Essex IG10 1AH on 30 September 2015 at 1.00 pm for the purposes provided for in Sections 99 and 101 of the Act. Creditors wishing to vote at the meeting must lodge their proxy, together with a statement of claim, at the offices of ThorntonRones Limited , 311 High Road, Loughton, Essex IG10 1AH , not later than 12.00 noon on 29 September 2015. The proxy form and statement may be posted or sent by fax 020 8418 9444. Secured creditors may only vote for the balance of the debt, which will not be recovered by enforcement of the security, unless right to enforce is waived. A list of the names and addresses of the Companys creditors will be available for inspection free of charge at the offices of ThorntonRones Limited, 311 High Road, Loughton, Essex IG10 1AH on the two business days prior to the meeting between the hours of 10.00 am and 4.00 pm. If no liquidation committee is formed, a resolution may be taken specifying the terms on which the liquidator is to be remunerated. The meeting will receive information about, or be called upon to approve, the costs of preparing the statement of affairs and convening the meeting. Further information is available from the offices of ThorntonRones Limited on 020 8418 9333 . Luke Alan Wessely , Director : | |||
Initiating party | COMMISSIONERS FOR HM REVENUE AND CUSTOMS, | Event Type | Petitions to Wind Up (Companies) |
Defending party | THE EDEN ROOF COMPANY LIMITED | Event Date | 2015-07-29 |
Solicitor | HM Revenue and Customs, | ||
In the High Court of Justice (Chancery Division) Companies Court case number 5131 A Petition to wind up the above-named Company, Registration Number 07239423, of ,Advoco Ltd, 14 Albany Road, Weymouth, Dorset, DT4 9TH, presented on 29 July 2015 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South West Wing, Bush House, Strand, London, WC2B 4RD, , claiming to be Creditors of the Company, will be heard at the High Court, Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on 21 September 2015 at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons 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 Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 18 September 2015 . | |||
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. |