Dissolved
Dissolved 2017-01-04
Company Information for J.D.C. BUILDERS (DEVON) LIMITED
DEVON, ENGLAND, PL1 3AB,
|
Company Registration Number
02086837
Private Limited Company
Dissolved Dissolved 2017-01-04 |
Company Name | |
---|---|
J.D.C. BUILDERS (DEVON) LIMITED | |
Legal Registered Office | |
DEVON ENGLAND PL1 3AB Other companies in PL1 | |
Company Number | 02086837 | |
---|---|---|
Date formed | 1987-01-05 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-04-30 | |
Date Dissolved | 2017-01-04 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-01-24 20:02:16 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
ANDREW JOHN PRICE |
||
WALKER SYKES FARRANT LAPTHORNE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANTHONY JOHN DAVIES |
Director | ||
MICHAEL ALLEN PLANT |
Company Secretary | ||
JOHN DAVID WHEELDON |
Director | ||
GORDON EDWIN JOHNSON |
Director | ||
JUDITH EVELYN SYLVIA JOHNSON |
Company Secretary | ||
JUDITH EVELYN SYLVIA JOHNSON |
Director | ||
ANTHONY MARK JOHNSON |
Company Secretary | ||
ANTHONY MARK JOHNSON |
Director | ||
JUDITH EVELYN SYLVIA JOHNSON |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
RED POD ENTERPRISES CIC | Director | 2017-04-24 | CURRENT | 2015-12-29 | Active | |
LUDBROOK MILL JOINERY LIMITED | Director | 2011-11-11 | CURRENT | 2011-11-11 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/04/2016 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/04/2015 | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
AD01 | REGISTERED OFFICE CHANGED ON 17/04/2014 FROM FILHAM PARK LOWER FILHAM IVYBRIDGE PLYMOUTH DEVON PL21 0LR | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ADOPT ARTICLES 14/11/2013 | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
AA | 30/04/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 14/10/13 STATEMENT OF CAPITAL;GBP 164 | |
SH06 | 14/10/13 STATEMENT OF CAPITAL GBP 164 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
RES13 | SHARE PURCHASE AGREEMENT 20/09/2013 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANTHONY DAVIES | |
AR01 | 19/09/13 FULL LIST | |
AR01 | 12/07/13 FULL LIST | |
AA | 30/04/12 TOTAL EXEMPTION SMALL | |
AR01 | 12/07/12 FULL LIST | |
AA | 30/04/11 TOTAL EXEMPTION SMALL | |
AR01 | 12/07/11 FULL LIST | |
AA | 30/04/10 TOTAL EXEMPTION SMALL | |
AR01 | 12/07/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JOHN DAVIES / 12/07/2010 | |
AA | 30/04/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 12/07/09; FULL LIST OF MEMBERS | |
AA | 30/04/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 12/07/08; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATE, SECRETARY MICHAEL PLANT LOGGED FORM | |
288a | SECRETARY APPOINTED ANDREW JOHN PRICE LOGGED FORM | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 08/11/07 FROM: 12 ATHENAEUM STREET PLYMOUTH DEVON PL1 2RH | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 | |
363s | RETURN MADE UP TO 12/07/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 | |
363s | RETURN MADE UP TO 12/07/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 12/07/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04 | |
288a | NEW DIRECTOR APPOINTED | |
122 | £ IC 50194/194 10/01/05 £ SR 50000@1=50000 | |
363s | RETURN MADE UP TO 12/07/04; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03 | |
88(2)R | AD 06/01/03--------- £ SI 10000@1 | |
363s | RETURN MADE UP TO 12/07/03; CHANGE OF MEMBERS | |
122 | £ IC 58528/40194 31/08/02 £ SR 18334@1=18334 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
88(2)R | AD 02/09/02--------- £ SI 40000@1=40000 £ IC 18528/58528 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
287 | REGISTERED OFFICE CHANGED ON 30/10/02 FROM: 6 DRAKE CIRCUS PLYMOUTH DEVON PL4 8AQ | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 12/07/02; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01 | |
288b | DIRECTOR RESIGNED | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 12/07/01; NO CHANGE OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 12/07/00; FULL LIST OF MEMBERS; AMEND | |
AA | FULL ACCOUNTS MADE UP TO 30/04/00 | |
287 | REGISTERED OFFICE CHANGED ON 14/09/00 FROM: LUDD HOUSE ERMINGTON IVYBRIDGE DEVON. PL21 0LZ | |
363s | RETURN MADE UP TO 12/07/00; FULL LIST OF MEMBERS | |
122 | £ IC 67028/18528 19/06/00 £ SR 48500@1=48500 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED |
Final Meetings | 2016-07-18 |
Resolutions for Winding-up | 2014-05-02 |
Appointment of Liquidators | 2014-05-02 |
Notices to Creditors | 2014-05-02 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 4 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL MORTGAGE | Outstanding | HSBC BANK PLC | |
LEGAL MORTGAGE | Outstanding | MIDLAND BANK PLC | |
CHARGE | Outstanding | MIDLAND BANK PLC | |
FIXED AND FLOATING CHARGE | Outstanding | MIDLAND BANK PLC |
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on J.D.C. BUILDERS (DEVON) LIMITED
The top companies supplying to UK government with the same SIC code (41202 - Construction of domestic buildings) as J.D.C. BUILDERS (DEVON) LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | J.D.C. BUILDERS (DEVON) LIMITED | Event Date | 2016-07-12 |
A final meeting of creditors and members of the above-named company has been summoned by the Liquidator pursuant to section 106 of the Insolvency Act 1986 . The meeting of creditors will be held as follows: Date: 22 September 2016 Time: 10.45 am Place: G J Kirk, 9 the Crescent, Plymouth PL1 3AB The meeting of members will be held as follows: Date: 22 September 2016 Time: 10.30 am Place: G J Kirk, 9 the Crescent, Plymouth PL1 3AB A proxy form is available which must be lodged with me not later than the day before the meeting to entitle you to vote by proxy at the meeting (together with a completed proof of debt form if you have not already lodged one). Geoffrey J Kirk (IP No 9215 ), Liquidator : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | J.D.C. BUILDERS (DEVON) LIMITED | Event Date | 2014-04-28 |
At a General Meeting of the Members of the above-named Company, duly convened, and held at Travelodge Hotel, 8-9 Howeson Lane, Derriford, Plymouth, PL6 8BB on 28 April 2014 at 10.00am the following Resolutions were duly passed, as a Special Resolution and as an Ordinary Resolution: That it has been proved to the satisfaction of this Meeting that the Company cannot, by reason of its liabilities, continue its business, and that the Company be wound up voluntarily, and that Geoffrey John Kirk , of Kirks , 6 The Crescent, Plymouth PL1 3AB , (IP No 9215) be and he is hereby appointed Liquidator for the purposes of the voluntary winding-up. At a meeting of creditors held on 28 April 2014 the creditors confirmed the appointment of Geoffrey John Kirk as liquidator. For further details contact: Geoffrey John Kirk, Tel: 01752 664422. Walker Lapthorne , Director : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | J.D.C. BUILDERS (DEVON) LIMITED | Event Date | 2014-04-28 |
Geoffrey John Kirk , of Kirks , 6 The Crescent, Plymouth PL1 3AB . : For further details contact: Geoffrey John Kirk, Tel: 01752 664422. | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | J.D.C. BUILDERS (DEVON) LIMITED | Event Date | 2014-04-28 |
In accordance with Rule 4.106, I, Geoffrey John Kirk (IP No 9215) of 6 The Crescent, Plymouth PL1 3AB, give notice that on 28 April 2014 I was appointed Liquidator of J.D.C. Builders (Devon) Limited by Resolutions of Members and Creditors. Notice is hereby given that the Creditors of the above-named Company, which is being voluntarily wound up, are required, on or before 30 September 2014 to send in the their full forenames and surnames, their addresses and descriptions, full particulars of their debts or claims and the names and addresses of their Solicitors (if any), to the undersigned Geoffrey John Kirk of 6 The Crescent, Plymouth PL1 3AB, the Liquidator of the said Company, and, if so required by notice in writing from the said Liquidator, are, personally or by their Solicitors to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution. For further details contact: Geoffrey John Kirk, Tel: 01752 664422. | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |