Dissolved
Dissolved 2017-03-02
Company Information for COUNTY CONSTRUCTION STEELWORKS LTD
WHETSTONE, LONDON, N20 0RA,
|
Company Registration Number
03824691
Private Limited Company
Dissolved Dissolved 2017-03-02 |
Company Name | |
---|---|
COUNTY CONSTRUCTION STEELWORKS LTD | |
Legal Registered Office | |
WHETSTONE LONDON N20 0RA Other companies in N20 | |
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 |
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 |
---|---|---|
ELAINE SUSAN COLLINS |
||
BRIAN JOHN FRENCH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ALAN SHARP |
Director | ||
FORM 10 SECRETARIES FD LTD |
Nominated Secretary | ||
FORM 10 DIRECTORS FD LTD |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
TADLOW STEEL LTD | Director | 1999-08-18 | CURRENT | 1999-08-13 | Active | |
COUNTY CONSTRUCTIONS LIMITED | Director | 1995-02-02 | CURRENT | 1995-02-02 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/07/2016 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/07/2016 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/07/2015 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/07/2014 | |
AD01 | REGISTERED OFFICE CHANGED ON 22/07/2013 FROM C/O K & H ACCOUNTANTS CROMER HOUSE CAXTON WAY STEVENAGE HERTFORDSHIRE SG1 2DF UNITED KINGDOM | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AA | 30/04/12 TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/08/12 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 13/08/12 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 23/08/2012 FROM NEW BARN FARM TADLOW ROYSTON HERTFORDSHIRE SG8 0EP | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MRS ELAINE SUSAN SMITHDALE / 01/01/2012 | |
AA | 30/04/11 TOTAL EXEMPTION SMALL | |
AR01 | 13/08/11 FULL LIST | |
AA | 30/04/10 TOTAL EXEMPTION SMALL | |
AR01 | 13/08/10 FULL LIST | |
AA | 30/04/09 TOTAL EXEMPTION SMALL | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
AR01 | 13/08/09 FULL LIST | |
AA | 30/04/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 01/08/08; FULL LIST OF MEMBERS | |
288c | SECRETARY'S CHANGE OF PARTICULARS / ELAINE SMITHDALE / 01/10/2007 | |
288b | APPOINTMENT TERMINATED DIRECTOR ALAN SHARP | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 13/08/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 | |
363s | RETURN MADE UP TO 13/08/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 13/08/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 | |
363s | RETURN MADE UP TO 13/08/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 13/08/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02 | |
363s | RETURN MADE UP TO 13/08/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01 | |
363s | RETURN MADE UP TO 13/08/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 13/08/00; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 03/09/99 FROM: NEW BARN FARM TADLOW ROYSTON HERTFORDSHIRE SG8 0EP | |
225 | ACC. REF. DATE SHORTENED FROM 31/08/00 TO 30/04/00 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
88(2)R | AD 18/08/99--------- £ SI 99@1=99 £ IC 1/100 | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2016-09-23 |
Resolutions for Winding-up | 2013-07-22 |
Appointment of Liquidators | 2013-07-22 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
GUARANTEE & DEBENTURE | Satisfied | BARCLAYS BANK PLC |
|
|
|
|
|
|
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
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
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:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | COUNTY CONSTRUCTION STEELWORKS LIMITED | Event Date | 2016-09-15 |
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 Type | Resolutions for Winding-up | |
Defending party | COUNTY CONSTRUCTION STEELWORKS LIMITED | Event Date | 2013-07-17 |
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 Type | Appointment of Liquidators | |
Defending party | COUNTY CONSTRUCTION STEELWORKS LIMITED | Event Date | 2013-07-17 |
Elizabeth Arakapiotis , Liquidator , Kallis & Co , Mountview Court, 1148 High Road, London N20 0RA . : | |||
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. |