Liquidation
Company Information for CONSTRUCTION HARDWARE & DISTRIBUTION LIMITED
VANTAGE, 20-24 KIRBY STREET, LONDON, EC1N 8TS,
|
Company Registration Number
03540865
Private Limited Company
Liquidation |
Company Name | |
---|---|
CONSTRUCTION HARDWARE & DISTRIBUTION LIMITED | |
Legal Registered Office | |
VANTAGE 20-24 KIRBY STREET LONDON EC1N 8TS Other companies in EC1N | |
Company Number | 03540865 | |
---|---|---|
Company ID Number | 03540865 | |
Date formed | 1998-04-03 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2001 | |
Account next due | 31/01/2003 | |
Latest return | 29/03/2003 | |
Return next due | 26/04/2004 | |
Type of accounts | ACCOUNTS TYPE NOT AVAILABLE |
Last Datalog update: | 2018-09-07 13:43:59 |
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 |
---|---|---|
BRIERLEY PAUL MARKLAND |
||
STEPHEN JOHN BOON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CAROL ANN GARNER |
Company Secretary | ||
LONDON LAW SECRETARIAL LIMITED |
Nominated Secretary | ||
LONDON LAW SERVICES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ETHLIN PROPERTY DEVELOPMENTS LIMITED | Director | 2003-05-19 | CURRENT | 2002-11-08 | Dissolved 2013-12-24 |
Date | Document Type | Document Description |
---|---|---|
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 01/11/2010 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 01/05/2010 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 01/11/2009 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 01/05/2009 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 01/11/2008 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 01/05/2008 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 01/11/2007 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 01/05/2007 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 01/11/2006 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 01/05/2006 | |
4.68 | Liquidators' statement of receipts and payments | |
4.68 | Liquidators' statement of receipts and payments | |
4.68 | Liquidators' statement of receipts and payments | |
4.68 | Liquidators' statement of receipts and payments | |
287 | Registered office changed on 26/02/04 from: 314 regents park road finchley london N3 2JX | |
LRESEX | Resolutions passed:
| |
4.20 | Voluntary liquidation statement of affairs | |
287 | Registered office changed on 15/05/03 from: bank house 2 park street chatteris cambridgeshire PE16 6AE | |
600 | Appointment of a voluntary liquidator | |
363s | Return made up to 29/03/03; full list of members | |
363s | Return made up to 29/03/02; full list of members | |
AA | 31/03/01 ACCOUNTS TOTAL EXEMPTION SMALL | |
287 | Registered office changed on 06/06/01 from: unit 1 aaron road station road, whittlesey peterborough cambridgeshire PE7 2EX | |
363s | Return made up to 29/03/01; full list of members | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/00 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 29/03/00; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/99 | |
288a | NEW SECRETARY APPOINTED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
225 | ACC. REF. DATE SHORTENED FROM 30/04/00 TO 31/03/00 | |
363s | RETURN MADE UP TO 03/04/99; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 27/05/99 FROM: 7A QUEEN STREET WHITTLESEY PETERBOROUGH CAMBRIDGESHIRE PE7 1AY | |
288c | SECRETARY'S PARTICULARS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 04/09/98 FROM: 7 BROAD STREET WHITTLESEY PETERBOROUGH PE7 1HA | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 07/04/98 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | POTENTIAL FINANCE LIMITED |
The top companies supplying to UK government with the same SIC code (5153 - Wholesale wood, construction etc.) as CONSTRUCTION HARDWARE & DISTRIBUTION LIMITED are:
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. |