Liquidation
Company Information for 03395871 LIMITED
THE HART SHAW BUILDING EUROPA LINK, SHEFFIELD BUSINESS PARK, SHEFFIELD, S9 1XU,
|
Company Registration Number
03395871
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
03395871 LIMITED | ||
Legal Registered Office | ||
THE HART SHAW BUILDING EUROPA LINK SHEFFIELD BUSINESS PARK SHEFFIELD S9 1XU Other companies in S9 | ||
Previous Names | ||
|
Company Number | 03395871 | |
---|---|---|
Company ID Number | 03395871 | |
Date formed | 1997-07-01 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/05/2011 | |
Account next due | 28/02/2013 | |
Latest return | 30/11/2011 | |
Return next due | 28/12/2012 | |
Type of accounts | FULL |
Last Datalog update: | 2019-04-04 12:53:01 |
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 |
---|---|---|
ROBERT PAUL GOODWIN |
||
ROBERT PAUL GOODWIN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PETER CHAPMAN |
Director | ||
FORMATION SECRETARIES LIMITED |
Company Secretary | ||
FORMATION NOMINEES LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
GUTTER RECORDS LIMITED | Director | 2002-08-01 | CURRENT | 2000-06-22 | Dissolved 2013-12-10 |
Date | Document Type | Document Description |
---|---|---|
REST-MVL | Restoration by order of court - previously in Members' Voluntary Liquidation | |
CERTNM | Company name changed abbey civil engineering\certificate issued on 17/05/18 | |
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
4.71 | Return of final meeting in a members' voluntary winding up | |
4.68 | Liquidators' statement of receipts and payments to 2015-11-22 | |
4.68 | Liquidators' statement of receipts and payments to 2014-11-22 | |
4.68 | Liquidators' statement of receipts and payments to 2013-11-22 | |
600 | Appointment of a voluntary liquidator | |
LIQ MISC OC | Court order insolvency:court order - replacement of liquidator | |
4.40 | Notice of ceasing to act as a voluntary liquidator | |
4.68 | Liquidators' statement of receipts and payments to 2013-06-27 | |
AD01 | REGISTERED OFFICE CHANGED ON 04/07/12 FROM C/O Mr R Goodwin 12 Hucknall Avenue Chesterfield Derbyshire S40 4BY England | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
4.70 | Declaration of solvency | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER CHAPMAN | |
AA | FULL ACCOUNTS MADE UP TO 31/05/11 | |
AD01 | REGISTERED OFFICE CHANGED ON 02/02/12 FROM Abbey House Mcgregors Way Off Burley Close Turnoaks Business Park Chesterfield Derbyshire S40 2WB | |
LATEST SOC | 21/12/11 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 30/11/11 ANNUAL RETURN FULL LIST | |
MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 | |
AA01 | Previous accounting period extended from 30/11/10 TO 31/05/11 | |
AR01 | 30/11/10 ANNUAL RETURN FULL LIST | |
AR01 | 30/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER CHAPMAN / 09/12/2009 | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/08 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 | |
363a | RETURN MADE UP TO 10/12/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/07 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/06 | |
363s | RETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05 | |
363s | RETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04 | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 30/11/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/03 | |
287 | REGISTERED OFFICE CHANGED ON 04/05/04 FROM: ROOM 3 SECOND FLOOR 2-4 CORPORATION STREET CHESTERFIELD DERBYSHIRE S41 7TP | |
363s | RETURN MADE UP TO 30/11/03; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/02 | |
363s | RETURN MADE UP TO 30/11/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/01 | |
288c | SECRETARY'S PARTICULARS CHANGED | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 30/11/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/00 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99 | |
363s | RETURN MADE UP TO 30/11/00; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 30/11/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98 | |
363s | RETURN MADE UP TO 01/07/99; FULL LIST OF MEMBERS | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 01/07/98; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/07/98 TO 30/11/98 | |
287 | REGISTERED OFFICE CHANGED ON 28/10/97 FROM: 10 PARK ROAD TUPTON CHESTERFIELD DERBYSHIRE S42 6ER | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
287 | REGISTERED OFFICE CHANGED ON 08/07/97 FROM: 4 TWYFORD BUSINESS PARK STATION ROAD TWYFORD READING RG10 9TU | |
288b | DIRECTOR RESIGNED |
Final Meetings | 2016-11-24 |
Notice of Intended Dividends | 2016-03-16 |
Total # Mortgages/Charges | 6 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 6 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL MORTGAGE | Satisfied | CLYDESDALE BANK PLC | |
LEGAL MORTGAGE | Satisfied | CLYDESDALE BANK PLC | |
DEBENTURE | Satisfied | CLYDESDALE BANK PLC | |
LEGAL CHARGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL MORTGAGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
MORTGAGE DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC |
The top companies supplying to UK government with the same SIC code (42990 - Construction of other civil engineering projects n.e.c.) as 03395871 LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | ABBEY CIVIL ENGINEERING LIMITED | Event Date | 2016-11-24 |
NOTICE IS HEREBY GIVEN, in pursuance of Section 94 of the Insolvency Act 1986 that a GENERAL MEETING of the above named company will be held at Hart Shaw, Europa Link, Sheffield Business Park, Sheffield, S9 1XU on Wednesday 22 March 2017 at 10.00 am for the purpose of having an account laid before the members showing the manner in which the winding up has been conducted and the property of the Company disposed of, and of hearing any explanation that may be given by the Joint Liquidator. A member entitled to attend and vote at the above meeting may appoint a proxy or proxies to attend and vote instead of him. A proxy need not be a member of the Company. Christopher J Brown (IP No. 8973 ) and Andrew J Maybery (IP No. 5373 ) of Hart Shaw LLP , Europa Link, Sheffield Business Park, Sheffield, S9 1XU were appointed Joint Liquidators of the Company on 28 June 2012 . Andrew Johnson Maybery was replaced as Joint Liquidator by Emma L Legdon (IP No. 10754 ) on 22nd November 2013 . Christopher J Brown and Emma L Legdon may be contacted on 0114 251 8850 or email: advice@hartshaw.co.uk | |||
Initiating party | Event Type | Notice of Intended Dividends | |
Defending party | ABBEY CIVIL ENGINEERING LIMITED | Event Date | |
NOTICE IS HEREBY GIVEN that I intend to declare a dividend to unsecured creditors herein within a period of two months from the last date of proving. Last day for receiving proofs: 11 April 2016 Andrew J Maybery (IP No. 5373 ) and Christopher J Brown (IP No. 8973 ) of Hart Shaw , Europa Link, Sheffield Business Park, Sheffield, S9 1XU were appointed Joint Liquidator of Abbey Civil Engineering Limited on 28 June 2012 . Andrew J Maybery was replaced as Joint Liquidator by Emma L Legdon (IP No. 10754 ) on 22 November 2013 . Christopher J Brown and Emma L Legdon may be contacted on 0114 251 8850 or email: advice@hartshaw.co.uk | |||
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. |