Liquidation
Company Information for DG CONSTRUCTION (2007) LIMITED
BENEDICT MACKENZIE, 93 TABERNACLE STREET, LONDON, EC2A 4BA,
|
Company Registration Number
04115649
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
DG CONSTRUCTION (2007) LIMITED | ||
Legal Registered Office | ||
BENEDICT MACKENZIE 93 TABERNACLE STREET LONDON EC2A 4BA Other companies in SG1 | ||
Previous Names | ||
|
Company Number | 04115649 | |
---|---|---|
Company ID Number | 04115649 | |
Date formed | 2000-11-28 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/04/2007 | |
Account next due | 28/02/2009 | |
Latest return | 28/11/2007 | |
Return next due | 26/12/2008 | |
Type of accounts | SMALL |
Last Datalog update: | 2019-10-06 12:26:15 |
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 |
---|---|---|
CHRISTINE ELDEN |
||
ALAN BOOTHBY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RUSSELL JOHN FENNELL |
Company Secretary | ||
RUSSELL JOHN FENNELL |
Director | ||
YORK PLACE COMPANY SECRETARIES LIMITED |
Nominated Secretary | ||
YORK PLACE COMPANY NOMINEES LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
WU04 | Compulsory liquidation appointment of liquidator | |
WU14 | Compulsory liquidation. Removal of liquidator by court | |
AD01 | REGISTERED OFFICE CHANGED ON 11/09/19 FROM Wilder Coe Llp Oxford House Campus 6 Caxton Way Stevenage Herts SG1 2XD | |
WU04 | Compulsory liquidation appointment of liquidator | |
WU14 | Compulsory liquidation. Removal of liquidator by court | |
AD01 | REGISTERED OFFICE CHANGED ON 16/02/11 FROM C/O Wilder Coe 12Th Floor Southgate House St Georges Way Stevenage Herts SG1 1HG | |
AD01 | REGISTERED OFFICE CHANGED ON 11/01/10 FROM 66-68 Oswald Road Scunthorpe North Lincolnshire DN15 7PG | |
4.31 | Compulsory liquidaton liquidator appointment | |
COCOMP | Compulsory winding up order | |
363s | Return made up to 28/11/07; no change of members | |
287 | Registered office changed on 30/10/07 from: fitzwilliam house middle bank doncaster carr doncaster south yorkshire DN4 5NG | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/04/07 | |
CERTNM | Company name changed alaway construction LIMITED\certificate issued on 30/08/07 | |
363a | Return made up to 28/11/06; full list of members | |
288c | Director's particulars changed | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/04/06 | |
363a | Return made up to 28/11/05; full list of members | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/04/05 | |
395 | Particulars of mortgage/charge | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/04/04 | |
363s | Return made up to 28/11/04; full list of members | |
395 | Particulars of mortgage/charge | |
288a | New secretary appointed | |
288b | Secretary resigned;director resigned | |
395 | Particulars of mortgage/charge | |
363s | Return made up to 28/11/03; full list of members | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/04/03 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
SA | SHARES AGREEMENT OTC | |
88(2)R | AD 29/10/02--------- £ SI 100@1 | |
363s | RETURN MADE UP TO 28/11/02; FULL LIST OF MEMBERS | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
RES13 | CONVERSION 29/10/02 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02 | |
363s | RETURN MADE UP TO 28/11/01; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 30/11/01 TO 30/04/02 | |
WRES01 | ADOPT ARTICLES 06/02/01 | |
WRES01 | ADOPT ARTICLES 06/02/01 | |
88(2)R | AD 06/02/01--------- £ SI 99@1=99 £ IC 100/199 | |
88(2)R | AD 06/02/01--------- £ SI 99@1=99 £ IC 1/100 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 04/12/00 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Petitions to Wind Up (Companies) | 2008-10-27 |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 5 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
LEGAL MORTGAGE (OWN ACCOUNT) | Outstanding | YORKSHIRE BANK PLC | |
DEBENTURE | Outstanding | YORKSHIRE BANK PLC |
The top companies supplying to UK government with the same SIC code (4521 - Gen construction & civil engineer) as DG CONSTRUCTION (2007) LIMITED are:
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
---|---|---|---|
Defending party | DG CONSTRUCTION (2007) LIMITED | Event Date | 2008-09-24 |
case number 7 A Petition to wind up the above-named Company of registered office 66-68 Oswald Road, Scunthorpe, North Lincolnshire DN15 7PG , presented on 24 September 2008 by A D BLY CONSTRUCTION LIMITED , whose registered office is situate at Unit 4D, Nup End Business Centre, Old Knebworth, Hertfordshire SG3 6QJ , claiming to be a Creditor of the Company, will be heard at Scunthorpe County Court, at Laneham Street, Scunthorpe, Lincolnshire DN15 6JY , on Wednesday 12 November 2008 , at 1000 hours (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600hours on Tuesday 11 November 2008. The Petitioners Solicitor is Ewart Price Solicitors , 1st Floor 16-18 Church Road, Welwyn Garden City, Hertfordshire AL8 6PS .(Ref MLG/W11117/AD BLY.) : | |||
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. |