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

CANTOR CONSTRUCTION LTD

UPMINSTER, ESSEX, RM14,
Company Registration Number
03857601
Private Limited Company
Dissolved

Dissolved 2017-06-21

Company Overview

About Cantor Construction Ltd
CANTOR CONSTRUCTION LTD was founded on 1999-10-12 and had its registered office in Upminster. The company was dissolved on the 2017-06-21 and is no longer trading or active.

Key Data
Company Name
CANTOR CONSTRUCTION LTD
 
Legal Registered Office
UPMINSTER
ESSEX
 
Filing Information
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
Primary Source:Companies House
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.
Companies with same name CANTOR CONSTRUCTION LTD
The following companies were found which have the same name as CANTOR CONSTRUCTION LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation 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

Company Officers of CANTOR CONSTRUCTION LTD

Current Directors
Officer Role Date Appointed
TERRY MICHAEL GLYNN
Company Secretary 2000-10-04
TERRY MICHAEL GLYNN
Director 2000-10-04
GERARD HIGGINS
Director 2000-10-04
JULIA TERESA HIGGINS
Director 2004-03-01
Previous Officers
Officer Role Date Appointed Date Resigned
FRANK RIORDAN
Director 1999-10-19 2001-10-31
IRENE RIORDAN
Company Secretary 1999-10-19 2000-10-04
RAPID COMPANY SERVICES LIMITED
Nominated Secretary 1999-10-12 1999-10-12
RAPID NOMINEES LIMITED
Nominated Director 1999-10-12 1999-10-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TERRY MICHAEL GLYNN LITTLE HEATH CAR SERVICES LIMITED Director 2010-05-10 CURRENT 2010-05-10 Dissolved 2013-10-01
TERRY MICHAEL GLYNN HIGGINS PROVISO LTD Director 2002-03-04 CURRENT 1998-05-27 Active
GERARD HIGGINS HIGGINS PROVISO LTD Director 1998-05-27 CURRENT 1998-05-27 Active
JULIA TERESA HIGGINS HIGGINS PROVISO LTD Director 2002-08-31 CURRENT 1998-05-27 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
2017-06-21GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-03-214.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2016-04-06AD01REGISTERED OFFICE CHANGED ON 06/04/2016 FROM OFFICE 1 RIVERSIDE COURT 24 LOWER SOUTHEND ROAD WICKFORD SS11 8AW
2016-04-034.70DECLARATION OF SOLVENCY
2016-04-03600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-04-03LRESSPSPECIAL RESOLUTION TO WIND UP
2016-04-034.70DECLARATION OF SOLVENCY
2016-04-03600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-04-03LRESSPSPECIAL RESOLUTION TO WIND UP
2016-03-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2016-03-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-03-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-03-10AA31/10/15 TOTAL EXEMPTION SMALL
2015-10-27LATEST SOC27/10/15 STATEMENT OF CAPITAL;GBP 99
2015-10-27AR0112/10/15 FULL LIST
2015-04-23AA31/10/14 TOTAL EXEMPTION SMALL
2014-12-16LATEST SOC16/12/14 STATEMENT OF CAPITAL;GBP 99
2014-12-16AR0112/10/14 FULL LIST
2014-05-12AA31/10/13 TOTAL EXEMPTION SMALL
2013-10-24LATEST SOC24/10/13 STATEMENT OF CAPITAL;GBP 99
2013-10-24AR0112/10/13 FULL LIST
2013-08-12AA31/10/12 TOTAL EXEMPTION SMALL
2012-10-16AR0112/10/12 FULL LIST
2012-07-19AA31/10/11 TOTAL EXEMPTION SMALL
2011-11-25AR0112/10/11 FULL LIST
2011-10-03AA31/10/10 TOTAL EXEMPTION SMALL
2010-11-02AR0112/10/10 FULL LIST
2010-08-05AA31/10/09 TOTAL EXEMPTION SMALL
2010-01-05AR0112/10/09 FULL LIST
2010-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / TERRY MICHAEL GLYNN / 10/10/2009
2010-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIA TERESA HIGGINS / 08/10/2009
2010-01-05CH03SECRETARY'S CHANGE OF PARTICULARS / TERRY MICHAEL GLYNN / 10/10/2009
2010-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / GERARD HIGGINS / 08/10/2009
2009-09-27AA31/10/08 TOTAL EXEMPTION SMALL
2008-11-26363aRETURN MADE UP TO 12/10/08; FULL LIST OF MEMBERS
2008-10-07395PARTICULARS OF A MORTGAGE OR CHARGE/CO EXTEND / CHARGE NO: 3
2008-08-27AA31/10/07 TOTAL EXEMPTION SMALL
2007-11-22363sRETURN MADE UP TO 12/10/07; NO CHANGE OF MEMBERS
2007-11-22287REGISTERED OFFICE CHANGED ON 22/11/07 FROM: OFFICE 1 RIVERSIDE COURT 24 LOWER SOUTHEND ROAD WICKFORD ESSEX SS11 8AW
2007-11-22363(287)REGISTERED OFFICE CHANGED ON 22/11/07
2007-10-16287REGISTERED OFFICE CHANGED ON 16/10/07 FROM: SUITE C 236 MAIN ROAD ROMFORD ESSEX RM2 5HA
2007-10-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2006-11-28363sRETURN MADE UP TO 12/10/06; FULL LIST OF MEMBERS
2006-09-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05
2005-10-25363sRETURN MADE UP TO 12/10/05; FULL LIST OF MEMBERS
2005-08-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04
2005-02-10363(288)DIRECTOR'S PARTICULARS CHANGED
2005-02-10363sRETURN MADE UP TO 12/10/04; FULL LIST OF MEMBERS
2004-04-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03
2004-04-16288aNEW DIRECTOR APPOINTED
2003-10-21363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-10-21363sRETURN MADE UP TO 12/10/03; FULL LIST OF MEMBERS
2003-04-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02
2003-03-06363sRETURN MADE UP TO 12/10/02; FULL LIST OF MEMBERS
2002-04-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01
2002-04-2288(2)RAD 28/04/00--------- £ SI 97@1
2001-11-05288bDIRECTOR RESIGNED
2001-10-24363sRETURN MADE UP TO 12/10/01; FULL LIST OF MEMBERS
2001-05-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00
2000-12-30395PARTICULARS OF MORTGAGE/CHARGE
2000-12-23395PARTICULARS OF MORTGAGE/CHARGE
2000-12-11288aNEW DIRECTOR APPOINTED
2000-12-11288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-11-29288bSECRETARY RESIGNED
2000-11-08363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-11-08363sRETURN MADE UP TO 12/10/00; FULL LIST OF MEMBERS
2000-03-02288aNEW DIRECTOR APPOINTED
2000-02-23288aNEW SECRETARY APPOINTED
1999-10-19288bDIRECTOR RESIGNED
1999-10-19288bSECRETARY RESIGNED
1999-10-12NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
433 - Building completion and finishing
43390 - Other building completion and finishing




Licences & Regulatory approval
We could not find any licences issued to CANTOR CONSTRUCTION LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2017-01-30
Notices to Creditors2016-04-04
Appointment of Liquidators2016-04-04
Resolutions for Winding-up2016-04-04
Fines / Sanctions
No fines or sanctions have been issued against CANTOR CONSTRUCTION LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF CHARGE 2008-10-07 Satisfied CAPITAL HOME LOANS LIMITED
LEGAL MORTGAGE 2000-12-30 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 2000-12-23 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2015-10-31
Annual Accounts
2014-10-31
Annual Accounts
2013-10-31
Annual Accounts
2012-10-31
Annual Accounts
2011-10-31
Annual Accounts
2010-10-31
Annual Accounts
2009-10-31

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

Intangible Assets
Patents
We have not found any records of CANTOR CONSTRUCTION LTD registering or being granted any patents
Domain Names
We do not have the domain name information for CANTOR CONSTRUCTION LTD
Trademarks
We have not found any records of CANTOR CONSTRUCTION LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CANTOR CONSTRUCTION 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 (43390 - Other building completion and finishing) as CANTOR CONSTRUCTION LTD are:

BRAY AND SLAUGHTER LIMITED £ 428,418
EDEN HOUSE LIMITED £ 358,112
SUSSEX RENOVATIONS CONSTRUCTION LIMITED £ 267,419
F6F6F6F6 LIMITED £ 221,630
FIELDWHITE SERVICES LTD £ 221,557
MICO PROPERTY MAINTENANCE LTD. £ 218,950
RAB CONSULTANTS LIMITED £ 165,269
KING ADAPTATIONS BUILDING SERVICES LTD £ 162,597
ARLINGTON BUILDERS LIMITED £ 159,241
SONES MAINTENANCE AND ENVIRONMENTAL LIMITED £ 154,181
MEARS LIMITED £ 571,900,091
MODUS SERVICES LIMITED £ 80,448,507
BRYEN & LANGLEY LIMITED £ 11,266,254
MEARS HOME IMPROVEMENT LIMITED £ 9,123,925
PARTNERS FOR IMPROVEMENT IN CAMDEN LIMITED £ 8,600,302
ACCLAIM CONTRACTS LIMITED £ 8,207,336
BBC LIMITED £ 7,644,363
TRULINE CONSTRUCTION & INTERIOR SERVICES LIMITED £ 5,106,140
B M H CONTRACT SERVICES LIMITED £ 4,926,330
JPC PROPERTY SERVICES LTD £ 4,760,008
MEARS LIMITED £ 571,900,091
MODUS SERVICES LIMITED £ 80,448,507
BRYEN & LANGLEY LIMITED £ 11,266,254
MEARS HOME IMPROVEMENT LIMITED £ 9,123,925
PARTNERS FOR IMPROVEMENT IN CAMDEN LIMITED £ 8,600,302
ACCLAIM CONTRACTS LIMITED £ 8,207,336
BBC LIMITED £ 7,644,363
TRULINE CONSTRUCTION & INTERIOR SERVICES LIMITED £ 5,106,140
B M H CONTRACT SERVICES LIMITED £ 4,926,330
JPC PROPERTY SERVICES LTD £ 4,760,008
MEARS LIMITED £ 571,900,091
MODUS SERVICES LIMITED £ 80,448,507
BRYEN & LANGLEY LIMITED £ 11,266,254
MEARS HOME IMPROVEMENT LIMITED £ 9,123,925
PARTNERS FOR IMPROVEMENT IN CAMDEN LIMITED £ 8,600,302
ACCLAIM CONTRACTS LIMITED £ 8,207,336
BBC LIMITED £ 7,644,363
TRULINE CONSTRUCTION & INTERIOR SERVICES LIMITED £ 5,106,140
B M H CONTRACT SERVICES LIMITED £ 4,926,330
JPC PROPERTY SERVICES LTD £ 4,760,008
Outgoings
Business Rates/Property Tax
No properties were found where CANTOR CONSTRUCTION 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 partyCANTOR CONSTRUCTION LTDEvent Date2017-01-25
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 TypeNotices to Creditors
Defending partyCANTOR CONSTRUCTION LTDEvent Date2016-03-23
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 TypeAppointment of Liquidators
Defending partyCANTOR CONSTRUCTION LTDEvent Date2016-03-23
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 TypeResolutions for Winding-up
Defending partyCANTOR CONSTRUCTION LTDEvent Date2016-03-23
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
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CANTOR CONSTRUCTION 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 CANTOR CONSTRUCTION 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.