Dissolved 2016-10-21
Company Information for CANVEY CONTRACTORS & BUILDING MANAGEMENT LIMITED
UPMINSTER, ESSEX, RM14 2TR,
|
Company Registration Number
04338640
Private Limited Company
Dissolved Dissolved 2016-10-21 |
Company Name | |
---|---|
CANVEY CONTRACTORS & BUILDING MANAGEMENT LIMITED | |
Legal Registered Office | |
UPMINSTER ESSEX RM14 2TR Other companies in CM12 | |
Company Number | 04338640 | |
---|---|---|
Date formed | 2001-12-12 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-03-31 | |
Date Dissolved | 2016-10-21 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-03-08 09:25:27 |
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. |
Officer | Role | Date Appointed |
---|---|---|
DANIEL MATHEW BATCHELOR |
||
KAREN ELIZABETH HUMPHREYS |
||
MICHAEL CHARLES HUMPHREYS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DANIEL JAMES WEIDNER |
Company Secretary | ||
ASHOK BHARDWAJ |
Nominated Secretary | ||
BHARDWAJ CORPORATE SERVICES LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
AD01 | REGISTERED OFFICE CHANGED ON 11/06/2015 FROM LAKEVIEW HOUSE 4 WOODBROOK CRESCENT BILLERICAY ESSEX CM12 0EQ | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 19/01/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 12/12/14 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR MICHAEL CHARLES HUMPHREYS | |
LATEST SOC | 15/01/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 12/12/13 FULL LIST | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 12/12/12 FULL LIST | |
AR01 | 12/12/11 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 12/12/10 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
AR01 | 12/12/09 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 03/12/2009 FROM 1 ROYAL TERRACE SOUTHEND ON SEA ESSEX SS1 1EA | |
363a | RETURN MADE UP TO 12/12/08; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AA | 31/03/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 12/12/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 12/12/06; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 | |
363a | RETURN MADE UP TO 12/12/05; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 12/12/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 | |
225 | ACC. REF. DATE EXTENDED FROM 31/12/03 TO 31/03/04 | |
363s | RETURN MADE UP TO 12/12/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 12/12/02; FULL LIST OF MEMBERS | |
88(2)R | AD 12/12/01--------- £ SI 99@1=99 £ IC 1/100 | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 27/12/01 FROM: 47-49 GREEN LANE NORTHWOOD MIDDLESEX HA6 3AE | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry date | |
---|---|---|---|---|---|---|
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OF1078227 | Expired | Licenced property: UNIT 13 INTERNATIONAL BUSINESS PARK CHARFLEETS ROAD CANVEY ISLAND SS8 0SG; |
Final Meetings | 2016-05-12 |
Notices to Creditors | 2015-06-04 |
Appointment of Liquidators | 2015-06-04 |
Resolutions for Winding-up | 2015-06-04 |
Meetings of Creditors | 2015-05-19 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | LLOYDS TSB BANK PLC |
Creditors Due After One Year | 2012-03-31 | £ 41,338 |
---|---|---|
Creditors Due After One Year | 2011-03-31 | £ 10,231 |
Creditors Due Within One Year | 2012-03-31 | £ 549,920 |
Creditors Due Within One Year | 2011-03-31 | £ 390,960 |
Creditors and other liabilities
|
|
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 CANVEY CONTRACTORS & BUILDING MANAGEMENT LIMITED
Cash Bank In Hand | 2012-03-31 | £ 14,068 |
---|---|---|
Cash Bank In Hand | 2011-03-31 | £ 10,262 |
Current Assets | 2012-03-31 | £ 506,339 |
Current Assets | 2011-03-31 | £ 530,773 |
Debtors | 2012-03-31 | £ 417,771 |
Debtors | 2011-03-31 | £ 451,311 |
Shareholder Funds | 2012-03-31 | £ 50,809 |
Shareholder Funds | 2011-03-31 | £ 211,644 |
Stocks Inventory | 2012-03-31 | £ 74,500 |
Stocks Inventory | 2011-03-31 | £ 69,200 |
Tangible Fixed Assets | 2012-03-31 | £ 136,696 |
Tangible Fixed Assets | 2011-03-31 | £ 82,767 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (43390 - Other building completion and finishing) as CANVEY CONTRACTORS & BUILDING MANAGEMENT LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | CANVEY CONTRACTORS & BUILDING MANAGEMENT LIMITED | Event Date | 2015-06-01 |
I, Darren Edwards (IP No: 10350), of Aspect Plus Limited, 40a Station Road, Upminster, Essex, RM14 2TR, give notice that I was appointed liquidator of the above named Company on 27 May 2015. Notice is hereby given that the creditors of the above named Company which is being voluntarily wound up, are required, on or before 8 July 2015 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. For further details contact: David Young, Email: david@aspectplus.co.uk, Tel: 01708 300170. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | CANVEY CONTRACTORS & BUILDING MANAGEMENT LIMITED | Event Date | 2015-05-27 |
Darren Edwards , of Aspect Plus Limited , 40a Station Road, Upminster, Essex, RM14 2TR . : For further details contact: David Young, Email: david@aspectplus.co.uk, Tel: 01708 300170. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | CANVEY CONTRACTORS & BUILDING MANAGEMENT LIMITED | Event Date | 2015-05-27 |
At a General Meeting of the above named company duly convened and held at Aspect Plus Limited, 40a Station Road, Upminster, Essex, RM14 2TR on 27 May 2015 the following resolutions were duly passed as a special and an ordinary resolution, respectively: That it has been resolved by special resolution that the company be wound up voluntarily and that Darren Edwards , of Aspect Plus Limited , 40a Station Road, Upminster, Essex, RM14 2TR , (IP No 10350) be appointed liquidator of the company for the purposes of the winding-up. At the subsequent meeting of creditors held at the same place on the same date, the resolutions were ratified confirming the appointment of Darren Edwards as liquidator. For further details contact: David Young, Email: david@aspectplus.co.uk, Tel: 01708 300170. Michael Humphreys , Chairman : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | CANVEY CONTRACTORS & BUILDING MANAGEMENT LIMITED | Event Date | 2015-05-08 |
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the Company will be held at the offices of Aspect Plus Limited, 40a Station Road, Upminster, Essex, RM14 2TR on 27 May 2015 at 11.30 am for the purposes mentioned in Sections 99 to 101 of the said Act. A meeting of shareholders has been called and will be held prior to the meeting of creditors to consider passing a resolution for the voluntary winding up of the Company. A list of the names and addresses of the Companys creditors will be available for inspection free of charge at the offices of Aspect Plus Limited , 40a Station Road, Upminster, Essex, RM14 2TR , between 10.00 am and 4.00 pm on the two business days preceding the date of the creditors meeting. Any creditor entitled to attend and vote at the meeting is entitled to do so either in person or by proxy. Creditors wishing to vote at the meeting must (unless they are individual creditors attending in person) lodge their proxy at the offices of Aspect Plus Limited, 40a Station Road, Upminster, Essex, RM14 2TR no later than 12 noon on 26 May 2015. Unless there are exceptional circumstances, a creditor will not be entitled to vote unless his written statement of claim, (proof), which clearly sets out the name and address of the creditor and the amount claimed has been lodged and admitted for voting purposes. Whilst such proofs may be lodged at any time before voting commences, creditors intending to vote at the meeting are requested to send them with their proxies. Unless they surrender their security, secured creditors must give particulars of their security, the date when it was given and the estimated value at which it is assessed if they wish to vote at the meeting. The resolutions to be taken at the creditors meeting may include a resolution specifying the terms on which the Liquidator is to be remunerated, and the meeting may receive information about, or be called upon to approve, the costs of preparing the statement of affairs and convening the meeting. Name and address of Insolvency Practitioner calling the meeting: Darren Edwards (IP No. 10350), 40a Station Road, Upminster, Essex, RM14 2TR. Contact Name: David Young, Email: david@aspectplus.co.uk, Tel: 01708 300170. | |||
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. |