Liquidation
Company Information for LONDON DEMOLITION COMPANY LIMITED
40 BANK STREET, LONDON, E14 5NR,
|
Company Registration Number
02838858
Private Limited Company
Liquidation |
Company Name | |
---|---|
LONDON DEMOLITION COMPANY LIMITED | |
Legal Registered Office | |
40 BANK STREET LONDON E14 5NR Other companies in SL1 | |
Company Number | 02838858 | |
---|---|---|
Company ID Number | 02838858 | |
Date formed | 1993-07-23 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2004 | |
Account next due | 31/10/2006 | |
Latest return | 23/07/2005 | |
Return next due | 20/08/2006 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2018-09-05 10:00:23 |
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 |
---|---|---|
CHRISTOPHER ANTHONY NELSON |
||
DANIEL TRENT GREENHAM |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
THOMAS BRIAN GREENHAM |
Director | ||
ROBERT CONWAY |
Nominated Secretary | ||
GRAHAM MICHAEL COWAN |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
LONDON DEMOLITION (UK) LIMITED | Director | 2006-05-12 | CURRENT | 2003-04-30 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-12-21 | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 21/12/2017:LIQ. CASE NO.2 | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 21/12/2017:LIQ. CASE NO.2 | |
3.6 | Receiver abstract summary of receipts and payments brought down to 2017-11-24 | |
RM02 | Notice of ceasing to act as receiver or manager | |
3.6 | Receiver abstract summary of receipts and payments brought down to 2017-01-25 | |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
AD01 | REGISTERED OFFICE CHANGED ON 19/12/16 FROM R-O 65 Church Street Chalvey Slough SL1 2NN | |
3.6 | ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 25/01/2015 | |
3.6 | ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 25/01/2016 | |
3.6 | ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 25/01/2014 | |
3.6 | ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 25/01/2013 | |
3.6 | Receiver abstract summary of receipts and payments brought down to 2013-01-25 | |
3.6 | Receiver abstract summary of receipts and payments brought down to 2012-01-25 | |
3.6 | Receiver abstract summary of receipts and payments brought down to 2011-01-25 | |
3.6 | Receiver abstract summary of receipts and payments brought down to 2010-01-25 | |
3.6 | Receiver abstract summary of receipts and payments brought down to 2009-01-25 | |
3.6 | Receiver abstract summary of receipts and payments brought down to 2008-01-25 | |
3.6 | Receiver abstract summary of receipts and payments | |
3.10 | Administrative receivers report | |
405(1) | Appointment of receiver/manager | |
AA | 31/12/04 ACCOUNTS TOTAL EXEMPTION FULL | |
244 | Delivery ext'd 3 mth 31/12/04 | |
363s | Return made up to 23/07/05; full list of members | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 18/05/05 FROM: LINGCROFT PYRFORD RD WEST BYFLEET SURREY KT14 6QS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 23/07/04; FULL LIST OF MEMBERS | |
244 | DELIVERY EXT'D 3 MTH 31/12/03 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 31/12/02 | |
244 | DELIVERY EXT'D 3 MTH 31/12/02 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 23/07/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/01 | |
244 | DELIVERY EXT'D 3 MTH 31/12/01 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 23/07/02; FULL LIST OF MEMBERS | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 31/12/00 | |
244 | DELIVERY EXT'D 3 MTH 31/12/00 | |
363s | RETURN MADE UP TO 23/07/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/99 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 23/07/00; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 23/07/99; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/98 | |
363s | RETURN MADE UP TO 23/07/98; FULL LIST OF MEMBERS | |
SRES03 | EXEMPTION FROM APPOINTING AUDITORS 30/01/98 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97 | |
88(2)R | AD 21/02/98--------- £ SI 998@1=998 £ IC 2/1000 | |
363s | RETURN MADE UP TO 23/07/97; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96 | |
SRES03 | EXEMPTION FROM APPOINTING AUDITORS 23/05/97 | |
288a | NEW DIRECTOR APPOINTED | |
SRES03 | EXEMPTION FROM APPOINTING AUDITORS 30/06/96 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 23/07/96; FULL LIST OF MEMBERS | |
363(287) | REGISTERED OFFICE CHANGED ON 22/08/95 | |
363s | RETURN MADE UP TO 23/07/95; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94 | |
SRES03 | EXEMPTION FROM APPOINTING AUDITORS 30/03/95 | |
363s | RETURN MADE UP TO 23/07/94; FULL LIST OF MEMBERS | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
288 | DIRECTOR'S PARTICULARS CHANGED | |
224 | ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12 | |
88(2)R | AD 23/07/93--------- £ SI 2@1=2 £ IC 2/4 | |
288 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED | |
288 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
Resolutions for Winding-up | 2017-01-04 |
Notices to Creditors | 2017-01-04 |
Appointment of Liquidators | 2017-01-04 |
Meetings of Creditors | 2016-12-13 |
Notice of Intended Dividends | 2013-04-17 |
Meetings of Creditors | 2006-05-03 |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | BARCLAYS BANK PLC | |
ALL ASSETS DEBENTURE | Outstanding | FAIRFAX GERRARD HOLDINGS LTD (THE SECURITY TRUSTEE) | |
DEBENTURE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
LEGAL MORTGAGE | Satisfied | QUICK FIX SCAFFOLDING COMPANY LIMITED | |
DEBENTURE DEED | Satisfied | LLOYDS TSB BANK PLC |
The top companies supplying to UK government with the same SIC code (4511 - Demolition buildings; earth moving) as LONDON DEMOLITION COMPANY LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | LONDON DEMOLITION COMPANY LIMITED | Event Date | 2016-12-29 |
Irvin Cohen and Vivian Murray Bairstow (IP Nos. 18412 and 5316), both of Begbies Traynor (London) LLP, 31st Floor, 40 Bank Street, London, E14 5NR were appointed as Joint Liquidators of the Company on 22 December 2016. Creditors of the Company are required on or before the 30 January 2017 to send their names and addresses and particulars of their debts or claims and the names and addresses of the solicitors (if any) to the Joint Liquidators, at Begbies Traynor (London) LLP, 31st Floor, 40 Bank Street, London, E14 5NR and, if so required by notice in writing from the Joint Liquidators, by their solicitors or personally to come in and prove their said 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 made before such debts are proved. Any person who requires further information may contact the Joint Liquidators by telephone on 020 7516 1500. Alternatively enquiries can be made to Georgia Provan by email at georgia.provan@begbies-traynor.com or by telephone on 020 7516 1539. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | LONDON DEMOLITION COMPANY LIMITED | Event Date | 2016-12-22 |
At a General Meeting of the members of the above named Company, duly convened and held at Begbies Traynor (London) LLP, 31st Floor, 40 Bank Street, London E14 5NR on 22 December 2016 the following Resolutions were duly passed as a Special Resolution and as an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Irvin Cohen and Vivian Murray Bairstow , both of Begbies Traynor (London) LLP , 31st Floor, 40 Bank Street, London E14 5NR , (IP Nos. 18412 and 5316) be and hereby are appointed Joint Liquidators of the Company for the purpose of the voluntary winding-up, and any act required or authorised under any enactment to be done by the Joint Liquidators may be done by all or any one or more of the persons holding the office of liquidator from time to time. Any person who requires further information may contact the Joint Liquidators by telephone on 020 7516 1500. Alternatively enquiries can be made to Nathan Sawyer by email at Nathan.sawyer@begbies-traynor.com or by telephone on 020 7516 1500. D Greenham , Chairman : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | LONDON DEMOLITION COMPANY LIMITED | Event Date | 2016-12-22 |
Irvin Cohen and Vivian Murray Bairstow , both of Begbies Traynor (London) LLP , 31st Floor, 40 Bank Street, London E14 5NR . : Any person who requires further information may contact the Joint Liquidators by telephone on 020 7516 1500. Alternatively enquiries can be made to Georgia Provan by email at georgia.provan@begbies-traynor.com or by telephone on 020 7516 1539. | |||
Initiating party | Event Type | Notice of Intended Dividends | |
Defending party | LONDON DEMOLITION COMPANY LIMITED | Event Date | 2013-04-11 |
Notice is hereby given that I Kevin Weir of Benedict Mackenzie, St Anns Manor, 6-8 St Ann Street, Salisbury, Wiltshire, SP1 2DN intend to declare a first and and final dividend from the precribed part to non preferential creditors within a period of two months from the last date of proving. The last date for receiving proofs is 7 May 2013. | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | LONDON DEMOLITION COMPANY LIMITED | Event Date | 2006-05-03 |
LONDON DEMOLITION COMPANY LIMITED(Company Number 02838858) Notice is hereby given, pursuant to section 48(2) of the Insolvency Act 1986, that a Meeting of unsecured Creditors of the above-named Company will be held at the Copthorne Hotel, Cippenham Lane, Slough, Berkshire SL1 2YE, on 11 May 2006, at 10.30 am, for the purposes of having laid before it a copy of the report prepared by the Administrative Receivers under section 48 of the said Act. The Meeting may, if it thinks fit, establish a committee to exercise the functions conferred on Creditors committees by or under the Act. A proxy form is available. Creditors whose claims are wholly secured are not entitled to attend or be represented at the Meeting. Other Creditors are entitled to vote if they have delivered to Knights & Company, Milford House, 43-45 Milford Street, Salisbury, Wiltshire SP1 2BP, no later than 12.00 noon on 10 May 2006, written details of the debts they claim to be due to them from the Company, and the claim has been duly admitted under the provisions of Rule 3.11 of the Insolvency Rules 1986, and there has been lodged with Knights & Company any proxy which the Creditor intends to be used on his behalf. B P Knights, Joint Administrative Receiver 25 April 2006.(618) | |||
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. |