Liquidation
Company Information for FIELDCROWN SPECIAL WORKS LIMITED
31ST FLOOR, 40 BANK STREET, 40 BANK STREET, LONDON, E14 5NR,
|
Company Registration Number
04120979
Private Limited Company
Liquidation |
Company Name | |
---|---|
FIELDCROWN SPECIAL WORKS LIMITED | |
Legal Registered Office | |
31ST FLOOR 40 BANK STREET 40 BANK STREET LONDON E14 5NR Other companies in E14 | |
Company Number | 04120979 | |
---|---|---|
Company ID Number | 04120979 | |
Date formed | 2000-12-07 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2011-06-30 | |
Account next due | 2013-03-31 | |
Latest return | 2011-12-07 | |
Return next due | 2016-12-21 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-01-12 04:24:15 |
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 |
---|---|---|
CHRISTOPHER WILLIAM ALBOROUGH |
||
RENE HAWKINS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
IAIN PETER HUTCHINSON |
Director | ||
MICHELLE HAWKINS |
Company Secretary | ||
RENE HAWKINS |
Company Secretary | ||
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
T&S LONDON CONSTRUCTION LIMITED | Director | 2012-06-01 | CURRENT | 2008-10-20 | Dissolved 2016-11-09 | |
FIELDCROWN CONSTRUCTION LIMITED | Director | 2000-03-01 | CURRENT | 1998-06-05 | Dissolved 2018-04-18 | |
STIAL. LTD | Director | 2012-05-10 | CURRENT | 2012-05-10 | Dissolved 2015-11-24 | |
STAK CONSTRUCTION LTD | Director | 2012-05-09 | CURRENT | 2012-05-09 | Active | |
ASPEN INDUSTRY SERVICES LIMITED | Director | 2012-01-24 | CURRENT | 2012-01-24 | Dissolved 2015-10-20 | |
R S INITIATIVES LIMITED | Director | 2006-01-12 | CURRENT | 2006-01-12 | Dissolved 2015-09-01 | |
FIELDCROWN ACCESS LIMITED | Director | 2004-06-25 | CURRENT | 2004-06-25 | Dissolved 2014-04-23 | |
FIELDCROWN CONSTRUCTION LIMITED | Director | 1998-11-16 | CURRENT | 1998-06-05 | Dissolved 2018-04-18 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-06-03 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3 | |
LIQ MISC OC | Court order insolvency:C.O. To remove/replace liquidator | |
600 | Appointment of a voluntary liquidator | |
4.40 | Notice of ceasing to act as a voluntary liquidator | |
4.68 | Liquidators' statement of receipts and payments to 2016-06-03 | |
4.68 | Liquidators' statement of receipts and payments to 2015-06-03 | |
AD01 | REGISTERED OFFICE CHANGED ON 23/09/14 FROM 32 Cornhill London EC3V 3BT | |
4.68 | Liquidators' statement of receipts and payments to 2014-06-03 | |
600 | Appointment of a voluntary liquidator | |
2.24B | Administrator's progress report to 2013-06-04 | |
2.34B | Notice of move from Administration to creditors voluntary liquidation | |
2.24B | Administrator's progress report to 2012-12-25 | |
2.23B | Result of meeting of creditors | |
2.17B | Statement of administrator's proposal | |
MG04 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 3 | |
AD01 | REGISTERED OFFICE CHANGED ON 03/07/12 FROM Bush House 294 Ongar Road Writtle Chelmsford Essex CM1 3NZ | |
2.12B | Appointment of an administrator | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAIN HUTCHINSON | |
AA | 30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/03/12 STATEMENT OF CAPITAL;GBP 1100 | |
AR01 | 07/12/11 ANNUAL RETURN FULL LIST | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY MICHELLE HAWKINS | |
AD01 | REGISTERED OFFICE CHANGED ON 22/12/11 FROM Yard 1 Ivanhurst Ind Est Woodham Road Battlesbridge Wickford Essex SS11 7QL United Kingdom | |
AA | 30/06/10 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAIN HUTCHINSON / 01/03/2011 | |
AR01 | 07/12/10 FULL LIST | |
AR01 | 07/12/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / IAIN HUTCHINSON / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER ALBOROUGH / 01/10/2009 | |
AAMD | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/09 | |
AA | 30/06/09 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 23/02/2010 FROM UNIT 14 FRIARS HOUSE 6-10 PARKWAY CHELMSFORD ESSEX CM2 0NF | |
AAMD | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/08 | |
AA | 30/06/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 07/12/08; FULL LIST OF MEMBERS | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
363a | RETURN MADE UP TO 07/12/07; FULL LIST OF MEMBERS | |
AA | 30/06/07 TOTAL EXEMPTION SMALL | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
RES04 | £ NC 1000/1100 08/12/0 | |
88(2)R | AD 31/12/04--------- £ SI 1000@1 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 | |
363a | RETURN MADE UP TO 07/12/06; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 07/12/05; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 31/12/06 TO 30/06/06 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 07/12/04; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
363(287) | REGISTERED OFFICE CHANGED ON 23/02/05 | |
363(288) | SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 | |
363a | RETURN MADE UP TO 07/12/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 | |
363a | RETURN MADE UP TO 07/12/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 | |
363a | RETURN MADE UP TO 07/12/01; FULL LIST OF MEMBERS | |
88(2)R | AD 18/09/01--------- £ SI 99@1=99 £ IC 1/100 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2013-06-17 |
Notices to Creditors | 2013-06-17 |
Meetings of Creditors | 2012-08-21 |
Appointment of Administrators | 2012-07-03 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | ALL of the property or undertaking has been released from charge | THE ROYAL BANK OF SCOTLAND PLC | |
DEBENTURE | Satisfied | CLYDESDALE 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 FIELDCROWN SPECIAL WORKS LIMITED
The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as FIELDCROWN SPECIAL WORKS LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | FIELDCROWN SPECIAL WORKS LIMITED | Event Date | 2013-06-10 |
Neil John Mather (IP No. 008747) and Mark Robert Fry (IP No. 008588) both of Begbies Traynor (Central) LLP, 32 Cornhill, London, EC3V 3BT were appointed as Joint Liquidators of the Company on 4 June 2013. Creditors of the Company are required on or before the 17 July 2013 to send their names and addresses and particulars of their debts or claims and the names and addresses of the solicitors (if any) to the joint liquidators at Begbies Traynor (Central) LLP, 32 Cornhill, London, EC3V 3BT and, if so required by notice in writing from the joint 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. Any person who requires further information may contact the Joint Liquidator by telephone on 020 7398 3800. Alternatively enquiries can be made to Nick Boulton by e-mail at Nicholas.Boulton@Begbies-Traynor.com or by telephone on 020 7398 3800. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | FIELDCROWN SPECIAL WORKS LIMITED | Event Date | 2013-06-04 |
Neil John Mather and Mark Robert Fry , both of Begbies Traynor (Central) LLP , 32 Cornhill, London EC3V 3BT . : Any person who requires further information may contact the Joint Liquidator by telephone on 020 7398 3800. Alternatively enquiries can be made to Nick Boulton by e-mail at Nicholas.Boulton@Begbies-Traynor.com or by telephone on 020 7398 3800. | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | FIELDCROWN SPECIAL WORKS LIMITED | Event Date | 2012-06-26 |
In the High Court of Justice case number 4850 Mark Robert Fry and Neil John Mather (IP Nos 008588 and 008747 ), both of Begbies Traynor (Central) LLP , 32 Cornhill, London EC3V 3BT Any person who requires further information may contact the Joint Administratorsby telephone on 020 7398 3800. Alternatively enquiries can be made to Jonathan Reasonby email at jonathan.reason@begbies-traynor.com or by telephone on 020 7398 3800. : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | FIELDCROWN SPECIAL WORKS LIMITED | Event Date | |
In the High Court of Justice case number 4850 Notice is hereby given by Neil John Mather and Mark Robert Fry (IP Nos 008747 and 008588), both of Begbies Traynor (Central) LLP , 32 Cornhill, London EC3V 3BT were appointed as Joint Administrators of the Company on 26 June 2012. An initialmeeting of creditors of the Company is to be held at 32 Cornhill, London EC3V 3BTon 04 September 2012 at 11.00 am . The meeting is being convened by the Joint Administrators pursuant to Legislation: paragraph 51 of Schedule B1 Legislation section: Insolvency Act 1986. The purpose of the meeting is to consider the Joint Administrators statement of proposalsand, if creditors think fit, to establish a creditors’ committee. If no creditors’committee is formed at this meeting resolutions may be taken at the meeting that unpaidpre-administration costs be paid as an expense of the administration and also to fixthe basis of the Joint Administrators’ remuneration. Any creditor entitled to attendand vote at the meeting is entitled to do so either in person or by proxy. If youcannot attend and wish to be represented, a completed proxy form must be lodged withthe Joint Administrators at their address above by the date of the meeting. Pleasenote that the Joint Administrators and their staff will not accept receipt of completedproxy forms by email. Submission of proxy forms by email will lead to the proxy beingheld invalid and the vote not cast. Pursuant to Rule 2.38 of the Insolvency Rules1986, in order to be entitled to vote at the meeting, creditors must lodge detailsof their claim in writing with the Joint Administrators at 32 Cornhill, London, EC3V3BT not later than 12.00 noon on the business day before the day fixed for the meeting.Secured creditors (unless they surrender their security) should also include a statementgiving details of their security, the date(s) on which it was given and the estimatedvalue at which it is assessed. Any person who requires further information may contact the Joint Administrator bytelephone on 020 7398 3800. Alternatively enquiries can be made to Jonathan Reasonby e-mail at jonathan.reason@begbies-traynor.com or by telephone on 020 7398 3800. Neil Mather , Joint Administrator : | |||
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. |