Dissolved
Dissolved 2017-06-21
Company Information for CANTOR CONSTRUCTION LTD
UPMINSTER, ESSEX, RM14,
|
Company Registration Number
03857601
Private Limited Company
Dissolved Dissolved 2017-06-21 |
Company Name | |
---|---|
CANTOR CONSTRUCTION LTD | |
Legal Registered Office | |
UPMINSTER ESSEX | |
Company Number | 03857601 | |
---|---|---|
Date formed | 1999-10-12 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2015-10-31 | |
Date Dissolved | 2017-06-21 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-03-08 08:25:27 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
Cantor Construction LLC | 11100 ROCKVILLE RD ROCKVILLE VA 23146 | Active | Company formed on the 2005-01-25 | |
CANTOR CONSTRUCTION COMPANY | FL | Inactive | Company formed on the 1964-02-14 | |
CANTOR CONSTRUCTION CORPORATION | California | Unknown | ||
CANTOR CONSTRUCTION INCORPORATED | New Jersey | Unknown |
Officer | Role | Date Appointed |
---|---|---|
TERRY MICHAEL GLYNN |
||
TERRY MICHAEL GLYNN |
||
GERARD HIGGINS |
||
JULIA TERESA HIGGINS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
FRANK RIORDAN |
Director | ||
IRENE RIORDAN |
Company Secretary | ||
RAPID COMPANY SERVICES LIMITED |
Nominated Secretary | ||
RAPID NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
LITTLE HEATH CAR SERVICES LIMITED | Director | 2010-05-10 | CURRENT | 2010-05-10 | Dissolved 2013-10-01 | |
HIGGINS PROVISO LTD | Director | 2002-03-04 | CURRENT | 1998-05-27 | Active | |
HIGGINS PROVISO LTD | Director | 1998-05-27 | CURRENT | 1998-05-27 | Active | |
HIGGINS PROVISO LTD | Director | 2002-08-31 | CURRENT | 1998-05-27 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
AD01 | REGISTERED OFFICE CHANGED ON 06/04/2016 FROM OFFICE 1 RIVERSIDE COURT 24 LOWER SOUTHEND ROAD WICKFORD SS11 8AW | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
AA | 31/10/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 27/10/15 STATEMENT OF CAPITAL;GBP 99 | |
AR01 | 12/10/15 FULL LIST | |
AA | 31/10/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 16/12/14 STATEMENT OF CAPITAL;GBP 99 | |
AR01 | 12/10/14 FULL LIST | |
AA | 31/10/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 24/10/13 STATEMENT OF CAPITAL;GBP 99 | |
AR01 | 12/10/13 FULL LIST | |
AA | 31/10/12 TOTAL EXEMPTION SMALL | |
AR01 | 12/10/12 FULL LIST | |
AA | 31/10/11 TOTAL EXEMPTION SMALL | |
AR01 | 12/10/11 FULL LIST | |
AA | 31/10/10 TOTAL EXEMPTION SMALL | |
AR01 | 12/10/10 FULL LIST | |
AA | 31/10/09 TOTAL EXEMPTION SMALL | |
AR01 | 12/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / TERRY MICHAEL GLYNN / 10/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JULIA TERESA HIGGINS / 08/10/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / TERRY MICHAEL GLYNN / 10/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GERARD HIGGINS / 08/10/2009 | |
AA | 31/10/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 12/10/08; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE/CO EXTEND / CHARGE NO: 3 | |
AA | 31/10/07 TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 12/10/07; NO CHANGE OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 22/11/07 FROM: OFFICE 1 RIVERSIDE COURT 24 LOWER SOUTHEND ROAD WICKFORD ESSEX SS11 8AW | |
363(287) | REGISTERED OFFICE CHANGED ON 22/11/07 | |
287 | REGISTERED OFFICE CHANGED ON 16/10/07 FROM: SUITE C 236 MAIN ROAD ROMFORD ESSEX RM2 5HA | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 | |
363s | RETURN MADE UP TO 12/10/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 | |
363s | RETURN MADE UP TO 12/10/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 12/10/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 | |
288a | NEW DIRECTOR APPOINTED | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 12/10/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02 | |
363s | RETURN MADE UP TO 12/10/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01 | |
88(2)R | AD 28/04/00--------- £ SI 97@1 | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 12/10/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 12/10/00; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
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 | 2017-01-30 |
Notices to Creditors | 2016-04-04 |
Appointment of Liquidators | 2016-04-04 |
Resolutions for Winding-up | 2016-04-04 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEED OF CHARGE | Satisfied | CAPITAL HOME LOANS LIMITED | |
LEGAL MORTGAGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
MORTGAGE DEBENTURE | Satisfied | NATIONAL WESTMINSTER 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 CANTOR CONSTRUCTION LTD
The top companies supplying to UK government with the same SIC code (43390 - Other building completion and finishing) as CANTOR CONSTRUCTION LTD are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | CANTOR CONSTRUCTION LTD | Event Date | 2017-01-25 |
Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986 that a final meeting of the members of Cantor Construction Ltd will be held at the offices of Aspect Plus Limited, 40a Station Road, Upminster, Essex, RM14 2TR on 8 March 2017 at 10.00 am. The meeting is called for the purpose of receiving an account showing the manner in which the winding-up of the Company has been conducted and the property of the Company disposed of, and to receive any explanation that may be considered necessary. Any member entitled to attend and vote at the meeting is entitled to appoint a proxy to attend and vote on their behalf. A proxy need not be a member of the Company. The following resolutions will be considered at the meeting: That the liquidators final report and receipts and payments account be approved and that the liquidator be released and discharged. Proxies to be used at the meeting must be returned to the offices of Aspect Plus Limited, 40a Station Road, Upminster, Essex, RM14 2TR no later than 12.00 noon on the working day immediately before the meeting. Date of appointment: 23 March 2016 Office Holder details: Darren Edwards, (IP No. 10350) of Aspect Plus Limited, 40a Station Road, Upminster, Essex, RM14 2TR For further details contact: Darren Tapsfield, Email: dtapsfield@aspectplus.co.uk, Tel: 01708 300170. Ag EF102650 | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | CANTOR CONSTRUCTION LTD | Event Date | 2016-03-23 |
I, Darren Edwards of Aspect Plus Limited, 40a Station Road, Upminster, Essex, RM14 2TR give notice that I was appointed Liquidator of the above named Company on 23 March 2016 by a resolution of members. Notice is hereby given that the creditors of the above named Company which is being voluntarily wound up, are required, on or before 05 May 2016 to prove their debts by sending to the undersigned Darren Edwards of Aspect Plus Limited, 40a Station Road, Upminster, Essex, RM14 2TR the Liquidator of the Company, written statements of the amounts they claim to be due to them from the Company and, if so requested, to provide such further details or produce such documentary evidence as may appear to the Liquidator to be necessary. A creditor who has not proved this debt before the declaration of any dividend is not entitled to disturb, by reason that he has not participated in it, the distribution of that dividend or any other dividend declared before his debt was proved. This notice is purely formal and all known creditors have been or will be paid in full. Office Holder details: Darren Edwards , (IP No. 10350) of Aspect Plus Limited , 40a Station Road, Upminster, Essex, RM14 2TR . For further details contact: Darren Tapsfield, Tel: 01708 300170, Email: dtapsfield@aspectplus.co.uk | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | CANTOR CONSTRUCTION LTD | Event Date | 2016-03-23 |
Darren Edwards , (IP No. 10350) of Aspect Plus Limited , 40a Station Road, Upminster, Essex, RM14 2TR . : For further details contact: Darren Tapsfield, Tel: 01708 300170, Email: dtapsfield@aspectplus.co.uk | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | CANTOR CONSTRUCTION LTD | Event Date | 2016-03-23 |
I, the undersigned, being a member of the above Company for the time being having a right to attend and vote at General Meetings, hereby pass the following Resolutions on 23 March 2016 , in accordance with Sections 283 and 283 of the Companies Act 1985 and 84(1)(b) of the Insolvency Act 1986 as a Special Resolution and as an Ordinary Resolution: That the Company be wound up voluntarily and that Darren Edwards , (IP No. 10350) of Aspect Plus Limited , 40a Station Road, Upminster, Essex, RM14 2TR be and is hereby appointed Liquidator of the Company. For further details contact: Darren Tapsfield, Tel: 01708 300170, Email: dtapsfield@aspectplus.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. |