Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 03395871 LIMITED
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 Overview

About 03395871 Ltd
03395871 LIMITED was founded on 1997-07-01 and has its registered office in Sheffield. The organisation's status is listed as "Liquidation". 03395871 Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
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
ABBEY CIVIL ENGINEERING LIMITED17/05/2018
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 03395871 LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   DAINS GROUP LIMITED   HALLIDAY & CO (1960) LIMITED   HUTCHINS AND CO LIMITED
Is this data useful to you?
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.

Company Officers of 03395871 LIMITED

Current Directors
Officer Role Date Appointed
ROBERT PAUL GOODWIN
Company Secretary 1997-07-01
ROBERT PAUL GOODWIN
Director 1997-07-01
Previous Officers
Officer Role Date Appointed Date Resigned
PETER CHAPMAN
Director 1997-07-01 2012-05-10
FORMATION SECRETARIES LIMITED
Company Secretary 1997-07-01 1997-07-01
FORMATION NOMINEES LIMITED
Director 1997-07-01 1997-07-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT PAUL GOODWIN GUTTER RECORDS LIMITED Director 2002-08-01 CURRENT 2000-06-22 Dissolved 2013-12-10

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-05-17REST-MVLRestoration by order of court - previously in Members' Voluntary Liquidation
2018-05-17CERTNMCompany name changed abbey civil engineering\certificate issued on 17/05/18
2017-06-30GAZ2Final Gazette dissolved via compulsory strike-off
2017-03-314.71Return of final meeting in a members' voluntary winding up
2015-12-174.68 Liquidators' statement of receipts and payments to 2015-11-22
2014-12-304.68 Liquidators' statement of receipts and payments to 2014-11-22
2014-01-244.68 Liquidators' statement of receipts and payments to 2013-11-22
2013-12-12600Appointment of a voluntary liquidator
2013-12-12LIQ MISC OCCourt order insolvency:court order - replacement of liquidator
2013-12-124.40Notice of ceasing to act as a voluntary liquidator
2013-08-024.68 Liquidators' statement of receipts and payments to 2013-06-27
2012-07-04AD01REGISTERED OFFICE CHANGED ON 04/07/12 FROM C/O Mr R Goodwin 12 Hucknall Avenue Chesterfield Derbyshire S40 4BY England
2012-07-04600Appointment of a voluntary liquidator
2012-07-04LRESSPResolutions passed:
  • Special resolution to wind up
2012-07-044.70Declaration of solvency
2012-05-17MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2012-05-17MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2012-05-11TM01APPOINTMENT TERMINATED, DIRECTOR PETER CHAPMAN
2012-03-01AAFULL ACCOUNTS MADE UP TO 31/05/11
2012-02-02AD01REGISTERED OFFICE CHANGED ON 02/02/12 FROM Abbey House Mcgregors Way Off Burley Close Turnoaks Business Park Chesterfield Derbyshire S40 2WB
2011-12-21LATEST SOC21/12/11 STATEMENT OF CAPITAL;GBP 100
2011-12-21AR0130/11/11 ANNUAL RETURN FULL LIST
2011-07-26MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
2011-06-28AA01Previous accounting period extended from 30/11/10 TO 31/05/11
2010-12-21AR0130/11/10 ANNUAL RETURN FULL LIST
2009-12-09AR0130/11/09 FULL LIST
2009-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER CHAPMAN / 09/12/2009
2009-09-27AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/08
2009-06-18403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2009-06-18403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-06-18403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2009-02-11363aRETURN MADE UP TO 10/12/08; FULL LIST OF MEMBERS
2008-07-07AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/07
2007-12-22363(288)DIRECTOR'S PARTICULARS CHANGED
2007-12-22363sRETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS
2007-12-18395PARTICULARS OF MORTGAGE/CHARGE
2007-12-18395PARTICULARS OF MORTGAGE/CHARGE
2007-12-08395PARTICULARS OF MORTGAGE/CHARGE
2007-10-22AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/06
2007-01-05363sRETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS
2006-07-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05
2005-12-21363sRETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS
2005-05-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04
2004-12-16288aNEW DIRECTOR APPOINTED
2004-11-24363sRETURN MADE UP TO 30/11/04; FULL LIST OF MEMBERS
2004-06-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/03
2004-05-04287REGISTERED OFFICE CHANGED ON 04/05/04 FROM: ROOM 3 SECOND FLOOR 2-4 CORPORATION STREET CHESTERFIELD DERBYSHIRE S41 7TP
2003-11-28363sRETURN MADE UP TO 30/11/03; FULL LIST OF MEMBERS
2003-08-08395PARTICULARS OF MORTGAGE/CHARGE
2003-06-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/02
2002-11-25363sRETURN MADE UP TO 30/11/02; FULL LIST OF MEMBERS
2002-06-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/01
2002-01-11288cSECRETARY'S PARTICULARS CHANGED
2001-12-04363(288)SECRETARY'S PARTICULARS CHANGED
2001-12-04363sRETURN MADE UP TO 30/11/01; FULL LIST OF MEMBERS
2001-10-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/00
2001-09-28395PARTICULARS OF MORTGAGE/CHARGE
2001-01-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99
2000-11-23363sRETURN MADE UP TO 30/11/00; FULL LIST OF MEMBERS
1999-12-15363sRETURN MADE UP TO 30/11/99; FULL LIST OF MEMBERS
1999-11-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98
1999-07-02363sRETURN MADE UP TO 01/07/99; FULL LIST OF MEMBERS
1998-07-10363(288)SECRETARY'S PARTICULARS CHANGED
1998-07-10363sRETURN MADE UP TO 01/07/98; FULL LIST OF MEMBERS
1998-04-29225ACC. REF. DATE EXTENDED FROM 31/07/98 TO 30/11/98
1997-10-28287REGISTERED OFFICE CHANGED ON 28/10/97 FROM: 10 PARK ROAD TUPTON CHESTERFIELD DERBYSHIRE S42 6ER
1997-08-11395PARTICULARS OF MORTGAGE/CHARGE
1997-07-08287REGISTERED OFFICE CHANGED ON 08/07/97 FROM: 4 TWYFORD BUSINESS PARK STATION ROAD TWYFORD READING RG10 9TU
1997-07-07288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
42 - Civil engineering
429 - Construction of other civil engineering projects
42990 - Construction of other civil engineering projects n.e.c.




Licences & Regulatory approval
We could not find any licences issued to 03395871 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-11-24
Notice of Intended Dividends2016-03-16
Fines / Sanctions
No fines or sanctions have been issued against 03395871 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2007-12-14 Satisfied CLYDESDALE BANK PLC
LEGAL MORTGAGE 2007-12-14 Satisfied CLYDESDALE BANK PLC
DEBENTURE 2007-12-04 Satisfied CLYDESDALE BANK PLC
LEGAL CHARGE 2003-08-04 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 2001-09-24 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1997-08-04 Satisfied NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of 03395871 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 03395871 LIMITED
Trademarks
We have not found any records of 03395871 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 03395871 LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

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:

LAING O'ROURKE INFRASTRUCTURE LIMITED £ 27,569,538
MORRIS & BLUNT LIMITED £ 2,075,842
WILLIAMS ASSOCIATES (SOUTHERN) LIMITED £ 1,822,284
BEARDWELL CONSTRUCTION LIMITED £ 919,008
DYER AND BUTLER LIMITED £ 746,645
WILLIAM GOUGH LIMITED £ 689,622
TETRA TECH LIMITED £ 543,854
ROCON CONTRACTORS LIMITED £ 328,414
G & F BUILDING CONTRACTORS LIMITED £ 323,751
KNIGHTS BROWN CONSTRUCTION LTD £ 311,782
BALFOUR BEATTY LIVING PLACES LIMITED £ 250,620,124
ASHE CONSTRUCTION LIMITED £ 47,320,097
LAING O'ROURKE INFRASTRUCTURE LIMITED £ 27,702,488
J BREHENY CONTRACTORS LIMITED £ 24,580,297
BETHELL CONSTRUCTION LIMITED £ 20,913,877
KIER INFRASTRUCTURE AND OVERSEAS LIMITED £ 18,905,659
EDBURTON CONTRACTORS LIMITED £ 17,806,129
J. TOMLINSON LIMITED £ 17,117,648
MCPHILLIPS (WELLINGTON) LIMITED £ 16,440,612
DERBY CITY BSF LIMITED £ 16,419,324
BALFOUR BEATTY LIVING PLACES LIMITED £ 250,620,124
ASHE CONSTRUCTION LIMITED £ 47,320,097
LAING O'ROURKE INFRASTRUCTURE LIMITED £ 27,702,488
J BREHENY CONTRACTORS LIMITED £ 24,580,297
BETHELL CONSTRUCTION LIMITED £ 20,913,877
KIER INFRASTRUCTURE AND OVERSEAS LIMITED £ 18,905,659
EDBURTON CONTRACTORS LIMITED £ 17,806,129
J. TOMLINSON LIMITED £ 17,117,648
MCPHILLIPS (WELLINGTON) LIMITED £ 16,440,612
DERBY CITY BSF LIMITED £ 16,419,324
BALFOUR BEATTY LIVING PLACES LIMITED £ 250,620,124
ASHE CONSTRUCTION LIMITED £ 47,320,097
LAING O'ROURKE INFRASTRUCTURE LIMITED £ 27,702,488
J BREHENY CONTRACTORS LIMITED £ 24,580,297
BETHELL CONSTRUCTION LIMITED £ 20,913,877
KIER INFRASTRUCTURE AND OVERSEAS LIMITED £ 18,905,659
EDBURTON CONTRACTORS LIMITED £ 17,806,129
J. TOMLINSON LIMITED £ 17,117,648
MCPHILLIPS (WELLINGTON) LIMITED £ 16,440,612
DERBY CITY BSF LIMITED £ 16,419,324
Outgoings
Business Rates/Property Tax
No properties were found where 03395871 LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partyABBEY CIVIL ENGINEERING LIMITEDEvent Date2016-11-24
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 TypeNotice of Intended Dividends
Defending partyABBEY CIVIL ENGINEERING LIMITEDEvent 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
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 03395871 LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded 03395871 LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.