Company NameThe Force Group Of Companies Limited
Company StatusDissolved
Company Number03762225
CategoryPrivate Limited Company
Incorporation Date28 April 1999(25 years ago)
Dissolution Date30 June 2014 (9 years, 10 months ago)
Previous NameRoof Force Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameStephen Murray Hall
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed30 April 1999(2 days after company formation)
Appointment Duration15 years, 2 months (closed 30 June 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Little Colemans
Romford Road
Stanford Rivers
Essex
CM5 9PQ
Secretary NameLeigh Elizabeth Hall
NationalityBritish
StatusClosed
Appointed01 May 2002(3 years after company formation)
Appointment Duration12 years, 2 months (closed 30 June 2014)
RoleSecretary
Correspondence Address2 Little Colemans
Romford Road
Stanford Rivers
Essex
CM5 9PQ
Secretary NameGrace Susan Sullivan
NationalityBritish
StatusResigned
Appointed30 April 1999(2 days after company formation)
Appointment Duration3 years (resigned 01 May 2002)
RoleCompany Director
Correspondence Address32 Abbotswood Gardens
Ilford
Essex
IG5 0BG
Director NameArran Hall
Date of BirthJuly 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2006(7 years, 3 months after company formation)
Appointment Duration4 years, 10 months (resigned 22 June 2011)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressHollytree House
Orchard Road
Tewin Wood
Herts
AL6 0HL
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed28 April 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed28 April 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Contact

Websitewww.TheForceGroup.co.uk

Location

Registered AddressThe Lexicon
Mount Street
Manchester
M2 5NT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches6 other UK companies use this postal address

Shareholders

60 at £1Steven Murray Hall
60.00%
Ordinary
30 at £1Leigh Elizabeth Hall
30.00%
Ordinary
10 at £1Arran Hall
10.00%
Ordinary

Financials

Year2014
Net Worth£1,678,987
Cash£27,969
Current Liabilities£1,024,807

Accounts

Latest Accounts30 April 2010 (14 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

30 June 2014Final Gazette dissolved following liquidation (1 page)
30 June 2014Final Gazette dissolved following liquidation (1 page)
30 June 2014Final Gazette dissolved via compulsory strike-off (1 page)
31 March 2014Return of final meeting in a creditors' voluntary winding up (8 pages)
31 March 2014Return of final meeting in a creditors' voluntary winding up (8 pages)
29 January 2014Liquidators' statement of receipts and payments to 21 January 2014 (8 pages)
29 January 2014Liquidators' statement of receipts and payments to 21 January 2014 (8 pages)
29 January 2014Liquidators statement of receipts and payments to 21 January 2014 (8 pages)
6 March 2013Administrator's progress report to 22 January 2013 (16 pages)
6 March 2013Administrator's progress report to 22 January 2013 (16 pages)
29 January 2013Statement of affairs with form 2.14B (4 pages)
29 January 2013Statement of affairs with form 2.14B (4 pages)
22 January 2013Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
22 January 2013Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
30 August 2012Administrator's progress report to 18 July 2012 (13 pages)
30 August 2012Administrator's progress report to 18 July 2012 (13 pages)
3 April 2012Notice of deemed approval of proposals (1 page)
3 April 2012Notice of deemed approval of proposals (1 page)
15 March 2012Statement of administrator's proposal (23 pages)
15 March 2012Statement of administrator's proposal (23 pages)
31 January 2012Registered office address changed from Northside House Mount Pleasant Barnet Hertfordshire EN4 9EE on 31 January 2012 (2 pages)
31 January 2012Registered office address changed from Northside House Mount Pleasant Barnet Hertfordshire EN4 9EE on 31 January 2012 (2 pages)
27 January 2012Appointment of an administrator (1 page)
27 January 2012Appointment of an administrator (1 page)
22 August 2011Termination of appointment of Arran Hall as a director (1 page)
22 August 2011Termination of appointment of Arran Hall as a director (1 page)
5 July 2011Annual return made up to 28 April 2011 with a full list of shareholders
Statement of capital on 2011-07-05
  • GBP 100
(5 pages)
5 July 2011Annual return made up to 28 April 2011 with a full list of shareholders
Statement of capital on 2011-07-05
  • GBP 100
(5 pages)
16 May 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
16 May 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
14 May 2011Compulsory strike-off action has been discontinued (1 page)
14 May 2011Compulsory strike-off action has been discontinued (1 page)
10 May 2011First Gazette notice for compulsory strike-off (1 page)
10 May 2011First Gazette notice for compulsory strike-off (1 page)
18 May 2010Director's details changed for Arran Hall on 1 October 2009 (2 pages)
18 May 2010Director's details changed for Arran Hall on 1 October 2009 (2 pages)
18 May 2010Annual return made up to 28 April 2010 with a full list of shareholders (5 pages)
18 May 2010Annual return made up to 28 April 2010 with a full list of shareholders (5 pages)
18 May 2010Director's details changed for Arran Hall on 1 October 2009 (2 pages)
2 March 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
2 March 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
11 May 2009Return made up to 28/04/09; full list of members (4 pages)
11 May 2009Return made up to 28/04/09; full list of members (4 pages)
5 May 2009Total exemption small company accounts made up to 30 April 2008 (8 pages)
5 May 2009Total exemption small company accounts made up to 30 April 2008 (8 pages)
8 May 2008Return made up to 28/04/08; full list of members (4 pages)
8 May 2008Return made up to 28/04/08; full list of members (4 pages)
1 April 2008Particulars of a mortgage or charge / charge no: 11 (4 pages)
1 April 2008Particulars of a mortgage or charge / charge no: 11 (4 pages)
12 February 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
12 February 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
2 November 2007Particulars of mortgage/charge (4 pages)
2 November 2007Particulars of mortgage/charge (4 pages)
31 October 2007Declaration of satisfaction of mortgage/charge (1 page)
31 October 2007Declaration of satisfaction of mortgage/charge (1 page)
31 October 2007Declaration of satisfaction of mortgage/charge (1 page)
31 October 2007Declaration of satisfaction of mortgage/charge (1 page)
2 July 2007Return made up to 28/04/07; full list of members (3 pages)
2 July 2007Return made up to 28/04/07; full list of members (3 pages)
15 March 2007Secretary's particulars changed (1 page)
15 March 2007Secretary's particulars changed (1 page)
2 February 2007Particulars of mortgage/charge (4 pages)
2 February 2007Particulars of mortgage/charge (4 pages)
20 November 2006Total exemption small company accounts made up to 30 April 2006 (8 pages)
20 November 2006Total exemption small company accounts made up to 30 April 2006 (8 pages)
2 October 2006New director appointed (2 pages)
2 October 2006New director appointed (2 pages)
26 June 2006Return made up to 28/04/06; full list of members (2 pages)
26 June 2006Return made up to 28/04/06; full list of members (2 pages)
20 April 2006Particulars of mortgage/charge (5 pages)
20 April 2006Particulars of mortgage/charge (5 pages)
20 April 2006Particulars of mortgage/charge (4 pages)
20 April 2006Particulars of mortgage/charge (7 pages)
20 April 2006Particulars of mortgage/charge (7 pages)
20 April 2006Particulars of mortgage/charge (4 pages)
23 March 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
23 March 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
2 July 2005Declaration of satisfaction of mortgage/charge (1 page)
2 July 2005Declaration of satisfaction of mortgage/charge (2 pages)
2 July 2005Declaration of satisfaction of mortgage/charge (2 pages)
2 July 2005Declaration of satisfaction of mortgage/charge (1 page)
3 May 2005Return made up to 28/04/05; full list of members (2 pages)
3 May 2005Return made up to 28/04/05; full list of members (2 pages)
15 March 2005Particulars of mortgage/charge (3 pages)
15 March 2005Particulars of mortgage/charge (3 pages)
14 March 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
14 March 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
2 March 2005Particulars of mortgage/charge (3 pages)
2 March 2005Particulars of mortgage/charge (3 pages)
25 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
25 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
24 May 2004Company name changed roof force LIMITED\certificate issued on 24/05/04 (2 pages)
24 May 2004Company name changed roof force LIMITED\certificate issued on 24/05/04 (2 pages)
13 May 2004Return made up to 28/04/04; full list of members (6 pages)
13 May 2004Return made up to 28/04/04; full list of members (6 pages)
12 May 2004Particulars of mortgage/charge (3 pages)
12 May 2004Particulars of mortgage/charge (3 pages)
23 December 2003Particulars of mortgage/charge (5 pages)
23 December 2003Particulars of mortgage/charge (5 pages)
14 November 2003Accounts for a small company made up to 30 April 2003 (7 pages)
14 November 2003Accounts for a small company made up to 30 April 2003 (7 pages)
15 July 2003Return made up to 28/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 July 2003Return made up to 28/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 August 2002Total exemption small company accounts made up to 30 April 2002 (6 pages)
23 August 2002Total exemption small company accounts made up to 30 April 2002 (6 pages)
17 July 2002Total exemption small company accounts made up to 30 April 2001 (6 pages)
17 July 2002Total exemption small company accounts made up to 30 April 2001 (6 pages)
5 June 2002Ad 01/05/00--------- £ si 99@1 (2 pages)
5 June 2002Ad 01/05/00--------- £ si 99@1 (2 pages)
16 May 2002Return made up to 28/04/02; full list of members (6 pages)
16 May 2002Return made up to 28/04/02; full list of members (6 pages)
13 May 2002New secretary appointed (2 pages)
13 May 2002New secretary appointed (2 pages)
13 May 2002Secretary resigned (1 page)
13 May 2002Secretary resigned (1 page)
7 February 2002Registered office changed on 07/02/02 from: 112B high road ilford essex IG1 1BY (1 page)
7 February 2002Registered office changed on 07/02/02 from: 112B high road ilford essex IG1 1BY (1 page)
29 September 2001Particulars of mortgage/charge (7 pages)
29 September 2001Particulars of mortgage/charge (7 pages)
16 May 2001Return made up to 28/04/01; full list of members (6 pages)
16 May 2001Return made up to 28/04/01; full list of members (6 pages)
1 March 2001Accounts for a small company made up to 30 April 2000 (5 pages)
1 March 2001Accounts for a small company made up to 30 April 2000 (5 pages)
8 June 2000Return made up to 28/04/00; full list of members (6 pages)
8 June 2000Return made up to 28/04/00; full list of members (6 pages)
16 June 1999Registered office changed on 16/06/99 from: 164/166 high road ilford essex IG1 1LL (1 page)
16 June 1999Registered office changed on 16/06/99 from: 164/166 high road ilford essex IG1 1LL (1 page)
18 May 1999New secretary appointed (2 pages)
18 May 1999New director appointed (2 pages)
18 May 1999New director appointed (2 pages)
18 May 1999New secretary appointed (2 pages)
10 May 1999Secretary resigned (1 page)
10 May 1999Director resigned (1 page)
10 May 1999Secretary resigned (1 page)
10 May 1999Director resigned (1 page)
28 April 1999Incorporation (12 pages)
28 April 1999Incorporation (12 pages)