BBS GREEN ROOFING LIMITED

Register to unlock more data on OkredoRegister

BBS GREEN ROOFING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05979474

Incorporation date

26/10/2006

Size

Total Exemption Small

Contacts

Registered address

Registered address

Uhy Hacker Young Llp Quadrant House, 4 Thomas More Square, London E1W 1YWCopy
copy info iconCopy
See on map
Latest events (Record since 26/10/2006)
dot icon18/12/2020
Final Gazette dissolved following liquidation
dot icon18/09/2020
Notice of final account prior to dissolution
dot icon15/09/2020
Notice of final account prior to dissolution
dot icon04/05/2020
Progress report in a winding up by the court
dot icon14/05/2019
Progress report in a winding up by the court
dot icon09/01/2019
Notice of removal of liquidator by court
dot icon24/04/2018
Administrator's progress report
dot icon24/04/2018
Notice of end of Administration
dot icon10/04/2018
Appointment of a liquidator
dot icon28/03/2018
Order of court to wind up
dot icon28/02/2018
Notice of appointment of a replacement or additional administrator
dot icon28/02/2018
Notice of order removing administrator from office
dot icon20/02/2018
Administrator's progress report
dot icon06/09/2017
Administrator's progress report
dot icon28/07/2017
Notice of extension of period of Administration
dot icon08/03/2017
Administrator's progress report to 2017-02-01
dot icon14/11/2016
Statement of administrator's proposal
dot icon21/10/2016
Result of meeting of creditors
dot icon10/10/2016
Registered office address changed from 1 London Road Ipswich IP1 2HA to Uhy Hacker Young Llp Quadrant House 4 Thomas More Square London E1W 1YW on 2016-10-10
dot icon05/10/2016
Statement of administrator's proposal
dot icon18/08/2016
Registered office address changed from 1 London Road Ipswich IP1 2HA to 1 London Road Ipswich IP1 2HA on 2016-08-18
dot icon16/08/2016
Appointment of an administrator
dot icon04/07/2016
Termination of appointment of Kiren Virendrabhai Patel as a director on 2016-05-10
dot icon04/07/2016
Termination of appointment of Rajan Virendrabhai Patel as a director on 2016-05-10
dot icon27/05/2016
Appointment of Mr Rajan Virendrabhai Patel as a director on 2016-04-25
dot icon27/05/2016
Appointment of Mr Kiren Virendrabhai Patel as a director on 2016-04-25
dot icon13/05/2016
Statement of capital following an allotment of shares on 2015-04-25
dot icon11/05/2016
Resolutions
dot icon09/05/2016
Change of share class name or designation
dot icon31/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon03/11/2015
Annual return made up to 2015-10-26 with full list of shareholders
dot icon03/11/2015
Director's details changed for Steven John Vincent on 2014-04-11
dot icon09/06/2015
Registration of charge 059794740001, created on 2015-06-04
dot icon13/03/2015
Statement of capital following an allotment of shares on 2015-02-26
dot icon13/03/2015
Resolutions
dot icon22/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon20/11/2014
Termination of appointment of James Simon Beattie as a director on 2014-10-24
dot icon20/11/2014
Termination of appointment of James Simon Beattie as a secretary on 2014-10-24
dot icon12/11/2014
Annual return made up to 2014-10-26 with full list of shareholders
dot icon16/06/2014
Registered office address changed from Bbs Green Roofing Ltd St Margarets Farm St Margarets Road South Darenth Kent DA4 9LB on 2014-06-16
dot icon10/04/2014
Appointment of Mr Scott Manhood as a director
dot icon09/04/2014
Termination of appointment of a director
dot icon08/04/2014
Statement of capital following an allotment of shares on 2014-03-27
dot icon08/04/2014
Statement of capital following an allotment of shares on 2014-03-27
dot icon08/04/2014
Statement of capital following an allotment of shares on 2014-03-27
dot icon08/04/2014
Termination of appointment of Sarah Shirley as a director
dot icon17/12/2013
Termination of appointment of Scott Manhood as a director
dot icon03/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon01/11/2013
Annual return made up to 2013-10-26 with full list of shareholders
dot icon22/07/2013
Registered office address changed from 18-20 Canterbury Road Whitstable Kent CT5 4EY on 2013-07-22
dot icon11/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon28/11/2012
Annual return made up to 2012-10-26 with full list of shareholders
dot icon27/11/2012
Appointment of Scott Manhood as a director
dot icon22/11/2012
Statement of capital following an allotment of shares on 2012-06-11
dot icon28/05/2012
Second filing of AR01 previously delivered to Companies House made up to 2011-10-26
dot icon11/01/2012
Annual return made up to 2011-10-26 with full list of shareholders
dot icon01/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon20/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon29/11/2010
Annual return made up to 2010-10-26 with full list of shareholders
dot icon05/08/2010
Previous accounting period extended from 2009-10-31 to 2010-03-31
dot icon25/05/2010
Registered office address changed from , 4-5 King Street, Richmond, Surrey, TW9 1ND on 2010-05-25
dot icon02/12/2009
Annual return made up to 2009-10-26 with full list of shareholders
dot icon02/12/2009
Director's details changed for James Simon Beattie on 2009-11-30
dot icon02/12/2009
Director's details changed for Steven John Vincent on 2009-11-30
dot icon02/12/2009
Director's details changed for Sarah Jane Shirley on 2009-11-30
dot icon01/09/2009
Total exemption full accounts made up to 2008-10-31
dot icon31/03/2009
Director and secretary's change of particulars / james beattie / 01/06/2008
dot icon31/03/2009
Director and secretary's change of particulars / james beattie / 01/06/2008
dot icon05/12/2008
Return made up to 26/10/08; full list of members
dot icon22/08/2008
Total exemption full accounts made up to 2007-10-31
dot icon17/07/2008
Ad 15/07/08\gbp si 50@1=50\gbp ic 100/150\
dot icon17/07/2008
Director appointed steven john vincent
dot icon18/12/2007
Return made up to 26/10/07; full list of members
dot icon22/12/2006
Ad 26/10/06--------- £ si 99@1=99 £ ic 1/100
dot icon22/12/2006
New director appointed
dot icon22/12/2006
New secretary appointed;new director appointed
dot icon07/11/2006
Secretary resigned
dot icon07/11/2006
Director resigned
dot icon26/10/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2015
dot iconLast change occurred
31/03/2015

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
31/03/2015
dot iconNext account date
31/03/2016
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Patel, Kiren Virendrabhai
Director
25/04/2016 - 10/05/2016
14
COMPANY DIRECTORS LIMITED
Nominee Director
26/10/2006 - 26/10/2006
67500
TEMPLE SECRETARIES LIMITED
Nominee Secretary
26/10/2006 - 26/10/2006
68517
Patel, Rajan Virendrabhai
Director
25/04/2016 - 10/05/2016
10
Manhood, Scott Daniel
Director
11/06/2012 - 28/11/2013
3

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BBS GREEN ROOFING LIMITED

BBS GREEN ROOFING LIMITED is an(a) Dissolved company incorporated on 26/10/2006 with the registered office located at Uhy Hacker Young Llp Quadrant House, 4 Thomas More Square, London E1W 1YW. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BBS GREEN ROOFING LIMITED?

toggle

BBS GREEN ROOFING LIMITED is currently Dissolved. It was registered on 26/10/2006 and dissolved on 18/12/2020.

Where is BBS GREEN ROOFING LIMITED located?

toggle

BBS GREEN ROOFING LIMITED is registered at Uhy Hacker Young Llp Quadrant House, 4 Thomas More Square, London E1W 1YW.

What does BBS GREEN ROOFING LIMITED do?

toggle

BBS GREEN ROOFING LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for BBS GREEN ROOFING LIMITED?

toggle

The latest filing was on 18/12/2020: Final Gazette dissolved following liquidation.