G. HERRICK & SONS ROOFING LIMITED
LONDON

Hellopages » Greater London » Barnet » NW4 3XP

Company number 06749281
Status Liquidation
Incorporation Date 14 November 2008
Company Type Private Limited Company
Address 46 VIVIAN AVENUE, HENDON CENTRAL, LONDON, NW4 3XP
Home Country United Kingdom
Nature of Business 43910 - Roofing activities
Phone, email, etc

Since the company registration twenty-five events have happened. The last three records are Registered office address changed from 12 West Street Ware Hertfordshire SG12 9EE to 46 Vivian Avenue Hendon Central London NW4 3XP on 4 August 2016; Statement of affairs with form 4.19; Appointment of a voluntary liquidator. The most likely internet sites of G. HERRICK & SONS ROOFING LIMITED are www.gherricksonsroofing.co.uk, and www.g-herrick-sons-roofing.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and eleven months. G Herrick Sons Roofing Limited is a Private Limited Company. The company registration number is 06749281. G Herrick Sons Roofing Limited has been working since 14 November 2008. The present status of the company is Liquidation. The registered address of G Herrick Sons Roofing Limited is 46 Vivian Avenue Hendon Central London Nw4 3xp. . HERRICK, Gary Paul is a Director of the company. Secretary THEYDON SECRETARIES LIMITED has been resigned. Director DAVIES, Elizabeth Ann has been resigned. The company operates in "Roofing activities".


Current Directors

Director
HERRICK, Gary Paul
Appointed Date: 14 November 2008
72 years old

Resigned Directors

Secretary
THEYDON SECRETARIES LIMITED
Resigned: 14 November 2008
Appointed Date: 14 November 2008

Director
DAVIES, Elizabeth Ann
Resigned: 14 November 2008
Appointed Date: 14 November 2008
68 years old

G. HERRICK & SONS ROOFING LIMITED Events

04 Aug 2016
Registered office address changed from 12 West Street Ware Hertfordshire SG12 9EE to 46 Vivian Avenue Hendon Central London NW4 3XP on 4 August 2016
01 Aug 2016
Statement of affairs with form 4.19
01 Aug 2016
Appointment of a voluntary liquidator
01 Aug 2016
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-07-20

05 Nov 2015
Annual return made up to 24 October 2015 with full list of shareholders
Statement of capital on 2015-11-05
  • GBP 25,002

...
... and 15 more events
30 Nov 2009
Director's details changed for Mr Gary Paul Herrick on 1 November 2009
09 Dec 2008
Director appointed mr gary paul herrick
14 Nov 2008
Appointment terminated secretary theydon secretaries LIMITED
14 Nov 2008
Appointment terminated director elizabeth davies
14 Nov 2008
Incorporation

G. HERRICK & SONS ROOFING LIMITED Charges

26 March 2013
All assets debenture
Delivered: 30 March 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…