UKBizDB.co.uk

ROOFF GROUP LIMITED(THE)

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Rooff Group Limited(the). The company was founded 95 years ago and was given the registration number 00238865. The firm's registered office is in ST ALBANS. You can find them at The Old Brewhouse 49-51 Brewhouse Hill, Wheathampstead, St Albans, Hertfordshire. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:ROOFF GROUP LIMITED(THE)
Company Number:00238865
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:20 April 1929
End of financial year:30 June 2019
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:The Old Brewhouse 49-51 Brewhouse Hill, Wheathampstead, St Albans, Hertfordshire, AL4 8AN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Old Brewhouse, 49-51 Brewhouse Hill, Wheathampstead, St Albans, AL4 8AN

Secretary01 July 2020Active
The Old Brewhouse, 49-51 Brewhouse Hill, Wheathampstead, St Albans, AL4 8AN

Director01 July 2020Active
The Old Brewhouse, 49-51 Brewhouse Hill, Wheathampstead, St Albans, AL4 8AN

Director-Active
The Old Brewhouse, 49-51 Brewhouse Hill, Wheathampstead, St Albans, AL4 8AN

Director21 May 1999Active
The Granary, 80 Abbey Road, Barking, IG11 7BT

Secretary08 September 2005Active
36 Rookery View, Grays, RM17 6AT

Secretary-Active
Flat 25 St Hilda`S Wharf, 160 Wapping High Street, London, E1 9XY

Director03 February 1992Active
69 High Street, Ingatestone, CM4 9EU

Director-Active
The Granary, 80 Abbey Road, Barking, IG11 7BT

Director08 September 2005Active
36 Rookery View, Grays, RM17 6AT

Director-Active

People with Significant Control

Rooff Holdings Limited
Notified on:01 July 2019
Status:Active
Address:The Granary, 80 Abbey Road, Barking, IG11 7BT
Nature of control:
  • Significant influence or control
Horn Property Developments Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:The Granary, 80 Abbey Road, Barking, England, IG11 7BT
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-02Gazette

Gazette dissolved liquidation.

Download
2023-08-02Insolvency

Liquidation voluntary members return of final meeting.

Download
2022-11-09Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-08-10Confirmation statement

Confirmation statement with no updates.

Download
2021-11-01Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-08-20Confirmation statement

Confirmation statement with no updates.

Download
2020-10-07Insolvency

Liquidation voluntary declaration of solvency.

Download
2020-10-05Address

Change registered office address company with date old address new address.

Download
2020-09-24Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-09-24Resolution

Resolution.

Download
2020-09-10Confirmation statement

Confirmation statement with no updates.

Download
2020-08-26Officers

Second filing of director termination with name.

Download
2020-08-26Officers

Second filing of secretary appointment with name.

Download
2020-08-21Officers

Second filing of director appointment with name.

Download
2020-07-22Officers

Appoint person secretary company with name date.

Download
2020-07-22Officers

Appoint person director company with name date.

Download
2020-07-22Officers

Termination secretary company with name termination date.

Download
2020-07-22Officers

Termination director company with name termination date.

Download
2020-04-06Accounts

Accounts with accounts type full.

Download
2019-08-20Confirmation statement

Confirmation statement with updates.

Download
2019-08-05Capital

Legacy.

Download
2019-08-05Capital

Capital statement capital company with date currency figure.

Download
2019-08-05Insolvency

Legacy.

Download
2019-08-05Resolution

Resolution.

Download
2019-08-02Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.