Company NameROY Geddes Building Products Limited
Company StatusDissolved
Company Number05073603
CategoryPrivate Limited Company
Incorporation Date15 March 2004(20 years, 1 month ago)
Dissolution Date31 March 2020 (4 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5113Agents in building materials
SIC 46130Agents involved in the sale of timber and building materials

Directors

Secretary NameMrs Avis Banbury
NationalityBritish
StatusClosed
Appointed08 January 2007(2 years, 9 months after company formation)
Appointment Duration13 years, 2 months (closed 31 March 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Geoffrey Martin & Co 3rd Floor
One Park Row
Leeds
LS1 5HN
Director NameMr John Banbury
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed22 January 2008(3 years, 10 months after company formation)
Appointment Duration12 years, 2 months (closed 31 March 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Geoffrey Martin & Co 3rd Floor
One Park Row
Leeds
LS1 5HN
Director NameMr David Roy Geddes
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2004(same day as company formation)
RoleSales Manager
Correspondence Address290 Wollaton Road
Nottingham
Nottinghamshire
NG8 1GN
Secretary NameMrs Jacqueline Anne Geddes
NationalityBritish
StatusResigned
Appointed15 March 2004(same day as company formation)
RoleCompany Director
Correspondence Address290 Wollaton Road
Nottingham
Nottinghamshire
NG8 1GN
Director NameMr Graham William Jeffery
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2004(2 weeks, 2 days after company formation)
Appointment Duration7 months (resigned 29 October 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address54 Staindale
Cleveland Park
Guisborough
Cleveland
TS14 8JU
Director NameMr Jason Robert Horsburgh
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2004(2 weeks, 2 days after company formation)
Appointment Duration10 years, 2 months (resigned 25 June 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Stella Avenue
Tollerton
Nottingham
Nottinghamshire
NG12 4EX
Secretary NameHelen Elizabeth Beadnall
NationalityBritish
StatusResigned
Appointed01 April 2004(2 weeks, 2 days after company formation)
Appointment Duration1 year (resigned 29 April 2005)
RoleCompany Director
Correspondence Address4 Carvers Court
Brotton
Saltburn By The Sea
Cleveland
TS12 2XN
Director NameGregory Paul Hamilton Jones
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2004(4 months after company formation)
Appointment Duration2 years, 6 months (resigned 19 January 2007)
RoleCompany Director
Correspondence AddressHill House
Egingley Hill
Edingley Newark
Nottinghamshire
NG22 8BU
Secretary NameEmma Louise Banbury
NationalityBritish
StatusResigned
Appointed29 April 2005(1 year, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 08 January 2007)
RoleCompany Director
Correspondence AddressHill House
Edingley Hill Edingley
Newark
Nottinghamshire
NG22 8BU
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed15 March 2004(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed15 March 2004(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websitebricksblocksandmasonry.co.uk
Telephone01623 621581
Telephone regionMansfield

Location

Registered AddressC/O Geoffrey Martin & Co 3rd Floor
One Park Row
Leeds
LS1 5HN
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

10k at £1Yorke Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£247,001
Cash£1

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Charges

11 March 2016Delivered on: 31 March 2016
Persons entitled: Close Brothers Limited (The "Security Trustee")

Classification: A registered charge
Outstanding
1 April 2004Delivered on: 6 April 2004
Satisfied on: 6 June 2014
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

31 March 2020Final Gazette dissolved following liquidation (1 page)
31 December 2019Return of final meeting in a creditors' voluntary winding up (30 pages)
12 February 2019Registered office address changed from 4 Carlton Court Brown Lane West Leeds LS12 6LT to C/O Geoffrey Martin & Co 3rd Floor One Park Row Leeds LS1 5HN on 12 February 2019 (2 pages)
16 January 2019Liquidators' statement of receipts and payments to 5 November 2018 (35 pages)
27 November 2017Registered office address changed from Enterprise House Tenlons Road Nuneaton Warwickshire CV10 7HR England to 4 Carlton Court Brown Lane West Leeds LS12 6LT on 27 November 2017 (2 pages)
27 November 2017Registered office address changed from Enterprise House Tenlons Road Nuneaton Warwickshire CV10 7HR England to 4 Carlton Court Brown Lane West Leeds LS12 6LT on 27 November 2017 (2 pages)
24 November 2017Notice to Registrar of Companies of Notice of disclaimer (5 pages)
24 November 2017Notice to Registrar of Companies of Notice of disclaimer (5 pages)
23 November 2017Appointment of a voluntary liquidator (1 page)
23 November 2017Appointment of a voluntary liquidator (1 page)
23 November 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-11-06
(1 page)
23 November 2017Statement of affairs (10 pages)
23 November 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-11-06
(1 page)
23 November 2017Statement of affairs (10 pages)
6 June 2017Confirmation statement made on 15 March 2017 with updates (5 pages)
6 June 2017Confirmation statement made on 15 March 2017 with updates (5 pages)
16 January 2017Registered office address changed from Oak Tree Business Park 15-16 Oakwood Road Mansfield Nottinghamshire NG18 3HQ to Enterprise House Tenlons Road Nuneaton Warwickshire CV10 7HR on 16 January 2017 (1 page)
16 January 2017Registered office address changed from Oak Tree Business Park 15-16 Oakwood Road Mansfield Nottinghamshire NG18 3HQ to Enterprise House Tenlons Road Nuneaton Warwickshire CV10 7HR on 16 January 2017 (1 page)
31 December 2016Total exemption full accounts made up to 31 March 2016 (15 pages)
31 December 2016Total exemption full accounts made up to 31 March 2016 (15 pages)
16 May 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 10,000
(3 pages)
16 May 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 10,000
(3 pages)
31 March 2016Registration of charge 050736030002, created on 11 March 2016 (39 pages)
31 March 2016Registration of charge 050736030002, created on 11 March 2016 (39 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
2 June 2015Secretary's details changed for Mrs Avis Banbury on 1 April 2015 (1 page)
2 June 2015Director's details changed for Mr John Banbury on 1 April 2015 (2 pages)
2 June 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 10,000
(3 pages)
2 June 2015Director's details changed for Mr John Banbury on 1 April 2015 (2 pages)
2 June 2015Secretary's details changed for Mrs Avis Banbury on 1 April 2015 (1 page)
2 June 2015Secretary's details changed for Mrs Avis Banbury on 1 April 2015 (1 page)
2 June 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 10,000
(3 pages)
2 June 2015Director's details changed for Mr John Banbury on 1 April 2015 (2 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
16 December 2014Registered office address changed from Little Orchard 2 Sands Lane Bratton Westbury Wiltshire BA13 4TL England to Oak Tree Business Park 15-16 Oakwood Road Mansfield Nottinghamshire NG18 3HQ on 16 December 2014 (1 page)
16 December 2014Registered office address changed from Little Orchard 2 Sands Lane Bratton Westbury Wiltshire BA13 4TL England to Oak Tree Business Park 15-16 Oakwood Road Mansfield Nottinghamshire NG18 3HQ on 16 December 2014 (1 page)
25 June 2014Termination of appointment of Jason Horsburgh as a director (1 page)
25 June 2014Registered office address changed from Ropewalk House 2 Cottage Terrace Nottingham Nottinghamshire NG1 5DX on 25 June 2014 (1 page)
25 June 2014Registered office address changed from Ropewalk House 2 Cottage Terrace Nottingham Nottinghamshire NG1 5DX on 25 June 2014 (1 page)
25 June 2014Termination of appointment of Jason Horsburgh as a director (1 page)
6 June 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 10,000
(5 pages)
6 June 2014Satisfaction of charge 1 in full (1 page)
6 June 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 10,000
(5 pages)
6 June 2014Satisfaction of charge 1 in full (1 page)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
2 May 2013Director's details changed for Jason Robert Horsburgh on 15 April 2013 (2 pages)
2 May 2013Director's details changed for Jason Robert Horsburgh on 15 April 2013 (2 pages)
2 May 2013Secretary's details changed for Mrs Avis Banbury on 29 January 2013 (2 pages)
2 May 2013Secretary's details changed for Mrs Avis Banbury on 29 January 2013 (2 pages)
4 April 2013Annual return made up to 15 March 2013 (5 pages)
4 April 2013Annual return made up to 15 March 2013 (5 pages)
4 April 2013Registered office address changed from Little Orchard 2 Sands Lane Bratton Westbury Wiltshire BA13 4TL on 4 April 2013 (1 page)
4 April 2013Registered office address changed from Little Orchard 2 Sands Lane Bratton Westbury Wiltshire BA13 4TL on 4 April 2013 (1 page)
4 April 2013Registered office address changed from Little Orchard 2 Sands Lane Bratton Westbury Wiltshire BA13 4TL on 4 April 2013 (1 page)
7 January 2013Accounts for a small company made up to 31 March 2012 (7 pages)
7 January 2013Accounts for a small company made up to 31 March 2012 (7 pages)
21 March 2012Annual return made up to 15 March 2012 with a full list of shareholders (5 pages)
21 March 2012Annual return made up to 15 March 2012 with a full list of shareholders (5 pages)
28 October 2011Accounts for a small company made up to 31 March 2011 (8 pages)
28 October 2011Accounts for a small company made up to 31 March 2011 (8 pages)
4 April 2011Annual return made up to 15 March 2011 with a full list of shareholders (5 pages)
4 April 2011Annual return made up to 15 March 2011 with a full list of shareholders (5 pages)
16 November 2010Accounts for a small company made up to 31 March 2010 (7 pages)
16 November 2010Accounts for a small company made up to 31 March 2010 (7 pages)
23 March 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 1 (7 pages)
23 March 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 1 (7 pages)
22 March 2010Annual return made up to 15 March 2010 with a full list of shareholders (5 pages)
22 March 2010Annual return made up to 15 March 2010 with a full list of shareholders (5 pages)
28 November 2009Accounts for a small company made up to 31 March 2009 (7 pages)
28 November 2009Accounts for a small company made up to 31 March 2009 (7 pages)
20 March 2009Return made up to 15/03/09; full list of members (4 pages)
20 March 2009Return made up to 15/03/09; full list of members (4 pages)
3 October 2008Accounts for a small company made up to 31 March 2008 (6 pages)
3 October 2008Accounts for a small company made up to 31 March 2008 (6 pages)
2 May 2008Registered office changed on 02/05/2008 from 83A yorke street mansfield woodhouse nottinghamshire NG19 9NX (1 page)
2 May 2008Return made up to 15/03/08; no change of members (3 pages)
2 May 2008Registered office changed on 02/05/2008 from 83A yorke street mansfield woodhouse nottinghamshire NG19 9NX (1 page)
2 May 2008Return made up to 15/03/08; no change of members (3 pages)
2 February 2008Accounts for a small company made up to 31 March 2007 (6 pages)
2 February 2008Accounts for a small company made up to 31 March 2007 (6 pages)
23 January 2008New director appointed (1 page)
23 January 2008New director appointed (1 page)
15 June 2007Return made up to 15/03/07; full list of members (3 pages)
15 June 2007Return made up to 15/03/07; full list of members (3 pages)
26 February 2007Director resigned (1 page)
26 February 2007Director resigned (1 page)
29 January 2007Secretary resigned (1 page)
29 January 2007Secretary resigned (1 page)
29 January 2007New secretary appointed (2 pages)
29 January 2007New secretary appointed (2 pages)
23 January 2007Accounts for a small company made up to 31 March 2006 (6 pages)
23 January 2007Accounts for a small company made up to 31 March 2006 (6 pages)
22 March 2006Return made up to 15/03/06; full list of members (3 pages)
22 March 2006Return made up to 15/03/06; full list of members (3 pages)
2 February 2006Accounts for a small company made up to 31 March 2005 (6 pages)
2 February 2006Accounts for a small company made up to 31 March 2005 (6 pages)
12 July 2005Return made up to 15/03/05; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
12 July 2005Return made up to 15/03/05; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
7 June 2005Director resigned (1 page)
7 June 2005Director resigned (1 page)
1 June 2005Registered office changed on 01/06/05 from: pennine house, 8 stanford street nottingham nottinghamshire NG1 7BQ (1 page)
1 June 2005Registered office changed on 01/06/05 from: pennine house, 8 stanford street nottingham nottinghamshire NG1 7BQ (1 page)
1 June 2005Director resigned (1 page)
1 June 2005New secretary appointed (1 page)
1 June 2005Director resigned (1 page)
1 June 2005Secretary resigned (2 pages)
1 June 2005Secretary resigned (2 pages)
1 June 2005New secretary appointed (1 page)
30 July 2004New director appointed (2 pages)
30 July 2004New director appointed (2 pages)
11 May 2004Ad 01/04/04--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages)
11 May 2004Ad 01/04/04--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages)
11 May 2004Particulars of contract relating to shares (4 pages)
11 May 2004Particulars of contract relating to shares (4 pages)
20 April 2004New secretary appointed (2 pages)
20 April 2004New secretary appointed (2 pages)
8 April 2004New director appointed (2 pages)
8 April 2004New director appointed (2 pages)
8 April 2004Resolutions
  • RES13 ‐ Sec 320 purchase agreem 01/04/04
(2 pages)
8 April 2004New director appointed (2 pages)
8 April 2004New director appointed (2 pages)
8 April 2004Secretary resigned (1 page)
8 April 2004Secretary resigned (1 page)
8 April 2004Resolutions
  • RES13 ‐ Sec 320 purchase agreem 01/04/04
(2 pages)
6 April 2004Particulars of mortgage/charge (7 pages)
6 April 2004Particulars of mortgage/charge (7 pages)
23 March 2004New director appointed (1 page)
23 March 2004New director appointed (1 page)
22 March 2004Secretary resigned (1 page)
22 March 2004New secretary appointed (1 page)
22 March 2004New secretary appointed (1 page)
22 March 2004Registered office changed on 22/03/04 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
22 March 2004Director resigned (1 page)
22 March 2004Secretary resigned (1 page)
22 March 2004Registered office changed on 22/03/04 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
22 March 2004Director resigned (1 page)
15 March 2004Incorporation (16 pages)
15 March 2004Incorporation (16 pages)