Dissolved 2014-07-01
Company Information for LEVEL CONSTRUCTION LIMITED
CASTLE MARINA ROAD, NOTTINGHAM, NG7 1TN,
|
Company Registration Number
03887940 Private Limited Company
Dissolved Dissolved 2014-07-01 |
| Company Name | |
|---|---|
| LEVEL CONSTRUCTION LIMITED | |
| Legal Registered Office | |
| CASTLE MARINA ROAD NOTTINGHAM NG7 1TN Other companies in NG7 | |
| Company Number | 03887940 | |
|---|---|---|
| Date formed | 1999-12-02 | |
| Country | England | |
| Origin Country | United Kingdom | |
| Type | Private Limited Company | |
| CompanyStatus | Dissolved | |
| Lastest accounts | 2009-02-28 | |
| Date Dissolved | 2014-07-01 | |
| Type of accounts | TOTAL EXEMPTION SMALL | |
| VAT Number /Sales tax ID | GB456527275 |
| Last Datalog update: | 2015-05-04 18:01:18 |
| 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 | ||
|---|---|---|---|---|
| LEVEL CONSTRUCTION (SOUTH EAST) LIMITED | 2ND FLOOR, MARITIME PLACE QUAYSIDE CHATHAM MARITIME KENT ME4 4QZ | Liquidation | Company formed on the 2003-03-21 | |
| LEVEL CONSTRUCTION MANAGEMENT LTD | 1 SUNDORNE AVENUE SUNDORNE AVENUE SHREWSBURY SY1 4JW | Active - Proposal to Strike off | Company formed on the 2014-08-12 | |
![]() |
LEVEL CONSTRUCTION LIMITED | Grange Bohermeen Navan Co. Meath | Dissolved | Company formed on the 1999-08-10 |
![]() |
LEVEL CONSTRUCTION AND CONSULTING LLC | 7014 13TH AVENUE, SUITE 202 Nassau BROOKLYN NY 11228 | Active | Company formed on the 2012-01-05 |
![]() |
LEVEL CONSTRUCTION NEW YORK, LLC | 19020 EAST 1ST STREET Kings BROOKLYN NY 11223 | Active | Company formed on the 2008-09-17 |
![]() |
Level Construction Services, LLC | 1738 Clark Drive Erie CO 80516 | Delinquent | Company formed on the 2011-09-19 |
![]() |
Level Construction LLC. | 1203 8th street golden CO 80401 | Delinquent | Company formed on the 2007-01-26 |
![]() |
LEVEL CONSTRUCTION LLC | 10511 SE STANLEY AVE MILWAUKIE OR 97222 | Active | Company formed on the 2008-09-24 |
![]() |
LEVEL Construction, LLC | Eileen M Richter | Company formed on the 2011-11-03 | |
![]() |
LEVEL CONSTRUCTION, L.L.C. | 2217 NE 179TH ST # 14 RIDGEFIELD WA 98642 | Dissolved | Company formed on the 2000-05-31 |
![]() |
LEVEL CONSTRUCTION LLC | 17019 136TH PL SE RENTON WA 98058 | Dissolved | Company formed on the 2004-06-25 |
![]() |
LEVEL CONSTRUCTION, LLC | 518 E GEORGIA AVE GUNNISON CO 81230 | Voluntarily Dissolved | Company formed on the 1999-04-30 |
![]() |
Level Construction, LLC | 5449 20th Street North Arlington VA 22205 | Active | Company formed on the 2015-08-18 |
![]() |
Level Construction Group, LLC | 2401 Larimer Street Denver CO 80205 | Voluntarily Dissolved | Company formed on the 2006-01-31 |
![]() |
LEVEL CONSTRUCTION, INC. | 518 E GEORGIA GUNNISON CO 81230 | Delinquent | Company formed on the 2002-04-18 |
![]() |
LEVEL CONSTRUCTION INC. | 447 TROY AVENUE APT 2 BROOKLYN NY 11203 | Active | Company formed on the 2015-11-23 |
![]() |
LEVEL CONSTRUCTION SERVICES, LLC | 2120 HARDY PARKWAY STREET - GROVE CITY OH 43123 | Active | Company formed on the 2011-08-09 |
![]() |
LEVEL CONSTRUCTION & MANAGEMENT INC. | 6449 TRIPPLE CROWN LANE - TOLEDO OH 43615 | Active | Company formed on the 2008-10-03 |
![]() |
Level Construction LLC | 918 South Swadley St Lakewood CO 80228 | Delinquent | Company formed on the 2016-08-15 |
![]() |
LEVEL CONSTRUCTION | HOUGANG CENTRAL Singapore 530806 | Dissolved | Company formed on the 2008-09-09 |
| Officer | Role | Date Appointed |
|---|---|---|
KAREN WHITCHURCH |
||
ALAN DAMIAN WHITCHURCH |
| Officer | Role | Date Appointed | Date Resigned |
|---|---|---|---|
GARRY ROBERT KILMARTIN |
Director | ||
GEORGE TURNER |
Director | ||
BRITANNIA COMPANY FORMATIONS LIMITED |
Nominated Secretary | ||
DEANSGATE COMPANY FORMATIONS LIMITED |
Nominated Director |
| Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
|---|---|---|---|---|---|---|
| LEWIS ALLEN HOMES LIMITED | Company Secretary | 2005-06-14 | CURRENT | 2005-06-14 | Active - Proposal to Strike off | |
| STEELIFE UK LTD | Director | 2017-11-30 | CURRENT | 2017-11-30 | Active - Proposal to Strike off | |
| SIGNATURE BUILDING SERVICES LIMITED | Director | 2013-01-01 | CURRENT | 2009-10-31 | Liquidation | |
| FOCUS LEISURE LIMITED | Director | 2010-03-23 | CURRENT | 2010-03-23 | Active | |
| LEWIS ALLEN HOMES LIMITED | Director | 2005-06-14 | CURRENT | 2005-06-14 | Active - Proposal to Strike off |
| 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 20/12/2013 | |
| 4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/06/2013 | |
| 4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/12/2012 | |
| 4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/06/2012 | |
| 4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/12/2011 | |
| 4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/06/2011 | |
| AD01 | REGISTERED OFFICE CHANGED ON 11/04/2011 FROM REGENCY HOUSE 21 THE ROPEWALK NOTTINGHAM NG1 5DU | |
| 4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/12/2010 | |
| 4.20 | STATEMENT OF AFFAIRS/4.19 | |
| 600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
| LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
| AD01 | REGISTERED OFFICE CHANGED ON 09/12/2009 FROM UNIT 7 HILL CREST PARK HOYLE ROAD CALVERTON NOTTINGHAM NG14 6QJ | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ALAN DAMIAN WHITCHURCH / 06/11/2009 | |
| CH03 | SECRETARY'S CHANGE OF PARTICULARS / KAREN WHITCHURCH / 06/11/2009 | |
| AA | 28/02/09 TOTAL EXEMPTION SMALL | |
| 403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
| 395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
| 363a | RETURN MADE UP TO 02/12/08; FULL LIST OF MEMBERS | |
| AA | 28/02/08 TOTAL EXEMPTION SMALL | |
| AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 | |
| 363a | RETURN MADE UP TO 02/12/07; FULL LIST OF MEMBERS | |
| 363s | RETURN MADE UP TO 02/12/06; FULL LIST OF MEMBERS | |
| AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 | |
| 288b | DIRECTOR RESIGNED | |
| AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05 | |
| 363(288) | DIRECTOR'S PARTICULARS CHANGED | |
| 363s | RETURN MADE UP TO 02/12/05; FULL LIST OF MEMBERS | |
| 395 | PARTICULARS OF MORTGAGE/CHARGE | |
| AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/04 | |
| 363(287) | REGISTERED OFFICE CHANGED ON 20/12/04 | |
| 363s | RETURN MADE UP TO 02/12/04; FULL LIST OF MEMBERS | |
| 363s | RETURN MADE UP TO 02/12/03; FULL LIST OF MEMBERS | |
| AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/03 | |
| 363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
| 363s | RETURN MADE UP TO 02/12/02; FULL LIST OF MEMBERS | |
| AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02 | |
| 363s | RETURN MADE UP TO 02/12/01; FULL LIST OF MEMBERS | |
| AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01 | |
| 288c | DIRECTOR'S PARTICULARS CHANGED | |
| 363s | RETURN MADE UP TO 02/12/00; FULL LIST OF MEMBERS | |
| 225 | ACC. REF. DATE EXTENDED FROM 31/12/00 TO 28/02/01 | |
| 287 | REGISTERED OFFICE CHANGED ON 10/01/01 FROM: HAWTHORN HOUSE BRIDGE ROAD BOSTON SPA YORKSHIRE LS23 6HD | |
| 287 | REGISTERED OFFICE CHANGED ON 15/12/00 FROM: ASTON BUSINESS PARK 5 TOWN END CLOSE LEEDS WEST YORKSHIRE LS13 2AF | |
| 288b | DIRECTOR RESIGNED | |
| 88(2)R | AD 01/07/00--------- £ SI 998@1=998 £ IC 2/1000 | |
| 288a | NEW DIRECTOR APPOINTED | |
| 288a | NEW DIRECTOR APPOINTED | |
| 287 | REGISTERED OFFICE CHANGED ON 25/05/00 FROM: 44A GEDLING ROAD CARLTON NOTTINGHAM NOTTINGHAMSHIRE NG4 3FH | |
| 88(2)R | AD 14/12/99--------- £ SI 1@1=1 £ IC 1/2 | |
| 288b | DIRECTOR RESIGNED | |
| 288a | NEW SECRETARY APPOINTED | |
| 288a | NEW DIRECTOR APPOINTED | |
| 287 | REGISTERED OFFICE CHANGED ON 07/12/99 FROM: THE BRITANNIA SUITE SAINT JAMES'S BUILDINGS 79 OXFORD STREET MANCHESTER LANCASHIRE M1 6FR | |
| 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 | 2014-02-19 |
| Notices to Creditors | 2011-01-26 |
| 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 | LLOYDS TSB COMMERCIAL FINANCE LIMITED | |
| DEBENTURE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC |
| Government Department | Income Date | Transaction(s) Value | Services/Products |
|---|---|---|---|
| Cornwall Council | |
|
29210C-Housing Capital |
| Cornwall Council | |
|
29210C-Housing Capital |
| Cornwall Council | |
|
29210C-Housing Capital |
| Cornwall Council | |
|
29210C-Housing Capital |
| Cornwall Council | |
|
29210C-Housing Capital |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
| Initiating party | Event Type | Notices to Creditors | |
|---|---|---|---|
| Defending party | LEVEL CONSTRUCTION LIMITED | Event Date | 2011-01-24 |
| Notice is hereby given that the Creditors of the above named company, are required on or before the 17 February 2011 to send their names and addresses and particulars of their debts or claims and the names and addresses of the solicitors (if any) to Richard A B Saville and Peter A Blair, the joint liquidators of the said company, at Begbies Traynor (Central) LLP, 21 The Ropewalk, Nottingham, NG1 5DU and, if so required by notice in writing from the said liquidators, by their solicitors or personally, to come in and prove their said debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. | |||
| Initiating party | Event Type | Final Meetings | |
| Defending party | LEVEL CONSTRUCTION LIMITED | Event Date | |
| Notice is hereby given pursuant to Legislation section: Section 106 of the Legislation: Insolvency Act 1986 , that final meetings of the members and creditors of the above named Company will be held at 6 Castlebridge Office Village, Castle Marina Road on 27 March 2014 at 10.15 am and 10.30 am respectively, for the purpose of having an account of the winding up laid before them, showing the manner in which the winding up has been conducted and the property of the Company disposed of, and of hearing any explanation that may be given by the joint liquidators. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him and such proxy need not also be a member or creditor. Proxy forms must be returned to the offices of Begbies Traynor (Central) LLP , 6 Castlebridge Office Village, Castle Marina Road, Nottingham NG7 1TN no later than 12.00 noon on the business day before the Meeting. Please note that the joint liquidators and their staff will not accept receipt of completed proxy forms by email. Submission of proxy forms by email will lead to the proxy being held invalid and the vote not cast. Richard A B Saville , Office holder capacity: Joint Liquidator : | |||
| 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. |