Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > COUNTY CONSTRUCTION STEELWORKS LTD
Company Information for

COUNTY CONSTRUCTION STEELWORKS LTD

WHETSTONE, LONDON, N20 0RA,
Company Registration Number
03824691
Private Limited Company
Dissolved

Dissolved 2017-03-02

Company Overview

About County Construction Steelworks Ltd
COUNTY CONSTRUCTION STEELWORKS LTD was founded on 1999-08-13 and had its registered office in Whetstone. The company was dissolved on the 2017-03-02 and is no longer trading or active.

Key Data
Company Name
COUNTY CONSTRUCTION STEELWORKS LTD
 
Legal Registered Office
WHETSTONE
LONDON
N20 0RA
Other companies in N20
 
Filing Information
Company Number 03824691
Date formed 1999-08-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-04-30
Date Dissolved 2017-03-02
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-01-23 23:33:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COUNTY CONSTRUCTION STEELWORKS LTD
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ASHCROFT ANTHONY LTD   GRANDVIEW ENTERPRISES LTD   MILLERS ASSOCIATES LIMITED   MORGAN CHASE (UK) LTD   NICHE FOUNTAIN FINANCIALS LIMITED   PLAN TARGET PARTNERSHIP LIMITED   SMS ABACUS & CO LTD   TREBLE L 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 COUNTY CONSTRUCTION STEELWORKS LTD

Current Directors
Officer Role Date Appointed
ELAINE SUSAN COLLINS
Company Secretary 1999-08-18
BRIAN JOHN FRENCH
Director 1999-08-18
Previous Officers
Officer Role Date Appointed Date Resigned
ALAN SHARP
Director 1999-08-18 2008-04-23
FORM 10 SECRETARIES FD LTD
Nominated Secretary 1999-08-13 1999-08-16
FORM 10 DIRECTORS FD LTD
Nominated Director 1999-08-13 1999-08-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BRIAN JOHN FRENCH TADLOW STEEL LTD Director 1999-08-18 CURRENT 1999-08-13 Active
BRIAN JOHN FRENCH COUNTY CONSTRUCTIONS LIMITED Director 1995-02-02 CURRENT 1995-02-02 Active

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
2017-03-02GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-12-024.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2016-09-284.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/07/2016
2016-09-284.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/07/2016
2015-09-234.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/07/2015
2014-09-234.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/07/2014
2013-07-22AD01REGISTERED OFFICE CHANGED ON 22/07/2013 FROM C/O K & H ACCOUNTANTS CROMER HOUSE CAXTON WAY STEVENAGE HERTFORDSHIRE SG1 2DF UNITED KINGDOM
2013-07-194.20STATEMENT OF AFFAIRS/4.19
2013-07-19600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2013-07-19LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2013-01-29AA30/04/12 TOTAL EXEMPTION SMALL
2012-08-23LATEST SOC23/08/12 STATEMENT OF CAPITAL;GBP 2
2012-08-23AR0113/08/12 FULL LIST
2012-08-23AD01REGISTERED OFFICE CHANGED ON 23/08/2012 FROM NEW BARN FARM TADLOW ROYSTON HERTFORDSHIRE SG8 0EP
2012-01-11CH03SECRETARY'S CHANGE OF PARTICULARS / MRS ELAINE SUSAN SMITHDALE / 01/01/2012
2011-10-10AA30/04/11 TOTAL EXEMPTION SMALL
2011-08-30AR0113/08/11 FULL LIST
2010-12-31AA30/04/10 TOTAL EXEMPTION SMALL
2010-09-23AR0113/08/10 FULL LIST
2010-01-15AA30/04/09 TOTAL EXEMPTION SMALL
2009-12-02MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-11-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-10-19AR0113/08/09 FULL LIST
2009-01-15AA30/04/08 TOTAL EXEMPTION SMALL
2008-12-11363aRETURN MADE UP TO 01/08/08; FULL LIST OF MEMBERS
2008-12-11288cSECRETARY'S CHANGE OF PARTICULARS / ELAINE SMITHDALE / 01/10/2007
2008-12-11288bAPPOINTMENT TERMINATED DIRECTOR ALAN SHARP
2007-12-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2007-10-23363(288)SECRETARY'S PARTICULARS CHANGED
2007-10-23363sRETURN MADE UP TO 13/08/07; NO CHANGE OF MEMBERS
2007-05-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-09-01363sRETURN MADE UP TO 13/08/06; FULL LIST OF MEMBERS
2006-03-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-08-08363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-08-08363sRETURN MADE UP TO 13/08/05; FULL LIST OF MEMBERS
2005-03-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2004-08-05363sRETURN MADE UP TO 13/08/04; FULL LIST OF MEMBERS
2004-03-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03
2003-08-13363(288)DIRECTOR'S PARTICULARS CHANGED
2003-08-13363sRETURN MADE UP TO 13/08/03; FULL LIST OF MEMBERS
2003-02-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02
2002-08-15363sRETURN MADE UP TO 13/08/02; FULL LIST OF MEMBERS
2002-03-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01
2001-09-25363sRETURN MADE UP TO 13/08/01; FULL LIST OF MEMBERS
2001-02-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00
2000-10-27363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2000-10-27363sRETURN MADE UP TO 13/08/00; FULL LIST OF MEMBERS
2000-03-15395PARTICULARS OF MORTGAGE/CHARGE
1999-09-16288aNEW DIRECTOR APPOINTED
1999-09-03287REGISTERED OFFICE CHANGED ON 03/09/99 FROM: NEW BARN FARM TADLOW ROYSTON HERTFORDSHIRE SG8 0EP
1999-09-03225ACC. REF. DATE SHORTENED FROM 31/08/00 TO 30/04/00
1999-09-03288aNEW DIRECTOR APPOINTED
1999-09-03288aNEW SECRETARY APPOINTED
1999-09-0388(2)RAD 18/08/99--------- £ SI 99@1=99 £ IC 1/100
1999-08-26288bDIRECTOR RESIGNED
1999-08-26288bSECRETARY RESIGNED
1999-08-13NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
25 - Manufacture of fabricated metal products, except machinery and equipment
251 - Manufacture of structural metal products
25110 - Manufacture of metal structures and parts of structures




Licences & Regulatory approval
We could not find any licences issued to COUNTY CONSTRUCTION STEELWORKS LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-09-23
Resolutions for Winding-up2013-07-22
Appointment of Liquidators2013-07-22
Fines / Sanctions
No fines or sanctions have been issued against COUNTY CONSTRUCTION STEELWORKS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2009-11-10 Outstanding NATIONAL WESTMINSTER BANK PLC
GUARANTEE & DEBENTURE 2000-03-01 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2012-04-30
Annual Accounts
2011-04-30
Annual Accounts
2010-04-30
Annual Accounts
2009-04-30
Annual Accounts
2008-04-30
Annual Accounts
2007-04-30

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 COUNTY CONSTRUCTION STEELWORKS LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-30 £ 2
Called Up Share Capital 2011-04-30 £ 2
Cash Bank In Hand 2012-04-30 £ 850
Cash Bank In Hand 2011-04-30 £ 850
Current Assets 2012-04-30 £ 553,387
Current Assets 2011-04-30 £ 601,225
Debtors 2012-04-30 £ 179,037
Debtors 2011-04-30 £ 232,308
Fixed Assets 2012-04-30 £ 31,937
Fixed Assets 2011-04-30 £ 30,674
Shareholder Funds 2012-04-30 £ 2,323
Shareholder Funds 2011-04-30 £ 30,419
Stocks Inventory 2012-04-30 £ 373,500
Stocks Inventory 2011-04-30 £ 368,067
Tangible Fixed Assets 2012-04-30 £ 31,937
Tangible Fixed Assets 2011-04-30 £ 30,674

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of COUNTY CONSTRUCTION STEELWORKS LTD registering or being granted any patents
Domain Names
We do not have the domain name information for COUNTY CONSTRUCTION STEELWORKS LTD
Trademarks
We have not found any records of COUNTY CONSTRUCTION STEELWORKS LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COUNTY CONSTRUCTION STEELWORKS LTD. 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 (25110 - Manufacture of metal structures and parts of structures) as COUNTY CONSTRUCTION STEELWORKS LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where COUNTY CONSTRUCTION STEELWORKS LTD 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 partyCOUNTY CONSTRUCTION STEELWORKS LIMITEDEvent Date2016-09-15
NOTICE IS HEREBY GIVEN, pursuant to Section 106 of the Insolvency Act 1986 , that a final meeting of the members of the above named company will be held at Mountview Court, 1148 High Road, Whetstone, London N20 0RA on 21 November 2016 at 10:30 am to be followed at 11:00 am, by a final meeting of creditors for the purpose of showing how the winding up has been conducted and the property of the company disposed of, determining whether the Liquidator should be released and of hearing any explanation that may be given by the Liquidator. The meetings are being convened at the above address to save costs. If creditors or members would like the meetings to be held at a more convenient location then they should contact Kallis & Company . Proxies to be used at the meetings, together with any hitherto unlodged proofs, must be lodged with the Liquidator at Mountview Court, 1148 High Road, Whetstone, London, N20 0RA . Alternative contact: Alexia Phlora, alexia@kallis.co.uk, 020 8446 6699 no later than 12 noon on the working day immediately before the meetings.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyCOUNTY CONSTRUCTION STEELWORKS LIMITEDEvent Date2013-07-17
At a General Meeting of the Members of the above-named Company, duly convened, and held at Mountview Court, 1148 High Road, London N20 0RA , on 17 July 2013 the following Resolutions were duly passed. No 1 as a Special Resolution and No2 as an Ordinary Resolution. 1. That the Company be wound up voluntarily. 2. That Elizabeth Arakapiotis is hereby appointed Liquidator for the purposes of such Winding-up. Elizabeth Arakapiotis (IP No.009209) Liquidator , Kallis & Co , Mountview Court, 1148 High Road, Whetstone, London N20 0RA . Alternative contact: Bina@kallis.co.uk 0208 446 6699 Brian John French , Director :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyCOUNTY CONSTRUCTION STEELWORKS LIMITEDEvent Date2013-07-17
Elizabeth Arakapiotis , Liquidator , Kallis & Co , Mountview Court, 1148 High Road, London N20 0RA . :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded COUNTY CONSTRUCTION STEELWORKS LTD 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 COUNTY CONSTRUCTION STEELWORKS LTD 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.