Dissolved
Dissolved 2014-09-23
Company Information for BSW CONSTRUCTION LIMITED
ALDRIDGE, WALSALL, WS9,
|
Company Registration Number
04342094
Private Limited Company
Dissolved Dissolved 2014-09-23 |
Company Name | ||
---|---|---|
BSW CONSTRUCTION LIMITED | ||
Legal Registered Office | ||
ALDRIDGE WALSALL | ||
Previous Names | ||
|
Company Number | 04342094 | |
---|---|---|
Date formed | 2001-12-18 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2010-12-31 | |
Date Dissolved | 2014-09-23 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2015-05-01 18:20:55 |
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 | ||
---|---|---|---|---|
BSW CONSTRUCTION CORP | 89-24, 115TH STREET Queens RICHMOND HILL NY 11418 | Active | Company formed on the 1997-08-07 | |
BSW CONSTRUCTION NYC INC. | 91-33 115TH STREET Queens RICHMOND HILL NY 11418 | Active | Company formed on the 2012-05-18 | |
BSW CONSTRUCTIONS AND PROPERTY MAINTENANCE PTY LTD | VIC 3136 | Active | Company formed on the 2012-04-30 | |
BSW CONSTRUCTION SERVICES L L C | Delaware | Unknown | ||
BSW CONSTRUCTION INC | Delaware | Unknown | ||
BSW CONSTRUCTION SDN. BHD. | Active | |||
BSW CONSTRUCTION, INC. | ROUTE 2 BOX 227 CLEWISTON FL 33440 | Inactive | Company formed on the 1987-04-06 | |
BSW CONSTRUCTION LTD | 187 PETTS WOOD ROAD ORPINGTON KENT BR5 1JZ | Active | Company formed on the 2017-05-05 | |
BSW CONSTRUCTION SERVICES LLC | Georgia | Unknown | ||
BSW CONSTRUCTION SERVICES L L C | North Carolina | Unknown | ||
BSW CONSTRUCTION SERVICES LLC | Michigan | UNKNOWN | ||
BSW CONSTRUCTION SERVICES LLC | New Jersey | Unknown | ||
BSW CONSTRUCTION PROJECTS LIMITED | 38 PICKARDS WAY WISBECH NORFOLK PE13 1SD | Active - Proposal to Strike off | Company formed on the 2019-04-25 | |
BSW CONSTRUCTION LLC | 1101 W PEARL ST GRANBURY TX 76048 | Active | Company formed on the 2019-06-19 | |
Bsw Construction Services L L C | Maryland | Unknown | ||
BSW CONSTRUCTION SERVICES L.L.C | Georgia | Unknown | ||
BSW CONSTRUCTION SERVICES L.L.C | Tennessee | Unknown | ||
BSW CONSTRUCTION SERVICES INC | Oklahoma | Unknown | ||
BSW CONSTRUCTION SERVICES L.L.C | Louisiana | Unknown | ||
BSW CONSTRUCTION SERVICES L.L.C | Mississippi | Unknown |
Officer | Role | Date Appointed |
---|---|---|
ALAN LUSTY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STEVEN WILKINSON |
Director | ||
BRIAN STEPHENSON |
Director | ||
WAYNE MULLINS |
Company Secretary | ||
STEVEN WILKINSON |
Company Secretary | ||
COMBINED SECRETARIAL SERVICES LIMITED |
Nominated Secretary | ||
COMBINED NOMINEES LIMITED |
Nominated Director | ||
COMBINED SECRETARIAL SERVICES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
AQUAPAK HYDROPOLYMERS LTD | Director | 2017-03-20 | CURRENT | 2011-01-10 | Active | |
T & A DEVELOPMENTS | Director | 2016-12-08 | CURRENT | 2016-12-08 | Active | |
SYSTEMS ADI GROUP LIMITED | Director | 1995-11-10 | CURRENT | 1995-11-10 | Active |
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 12/03/2014 | |
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 05/03/2013 FROM EMERALD HOUSE 20-22 ANCHOR ROAD ALDRIDGE WALSALL WS9 8PH | |
AD01 | REGISTERED OFFICE CHANGED ON 04/03/2013 FROM 66 MELCHETT ROAD KINGS NORTON BIRMINGHAM B30 3HX UNITED KINGDOM | |
LATEST SOC | 10/01/13 STATEMENT OF CAPITAL;GBP 102 | |
AR01 | 18/12/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN LUSTY / 25/10/2012 | |
AD01 | REGISTERED OFFICE CHANGED ON 26/10/2012 FROM 1 MELCHETT ROAD KINGS NORTON BIRMINGHAM B30 3HG | |
AA01 | PREVEXT FROM 31/12/2011 TO 30/06/2012 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEVEN WILKINSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BRIAN STEPHENSON | |
TM02 | APPOINTMENT TERMINATED, SECRETARY WAYNE MULLINS | |
AR01 | 18/12/11 FULL LIST | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED ALAN LUSTY | |
TM02 | APPOINTMENT TERMINATED, SECRETARY STEVEN WILKINSON | |
AP03 | SECRETARY APPOINTED WAYNE MULLINS | |
AD01 | REGISTERED OFFICE CHANGED ON 07/03/2011 FROM UNIT 6-7 BOOTHEN OLD ROAD STOKE ON TRENT STAFFORDSHIRE ST4 4EZ | |
AR01 | 18/12/10 FULL LIST | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 18/12/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEVEN WILKINSON / 08/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BRIAN STEPHENSON / 08/10/2009 | |
287 | REGISTERED OFFICE CHANGED ON 31/07/2009 FROM UNIT 6-7 BOOTHEN OLD ROAD STOKE ON TRENT STAFFORDSHIRE ST4 4EZ | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 18/12/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / BRIAN STEPHENSON / 13/10/2008 | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 18/12/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 18/12/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 18/12/05; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 12/07/05 FROM: 1ST FLOOR THE MILL CONGLETON ROAD, BUTT LANE TALKE STOKE ON TRENT STAFFORDSHIRE ST7 1NE | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 18/12/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
123 | NC INC ALREADY ADJUSTED 14/04/04 | |
RES04 | £ NC 50000/50002 14/04/ | |
88(2)R | AD 14/04/04--------- £ SI 2@1=2 £ IC 100/102 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 18/12/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 18/12/02; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 06/02/02 FROM: CRWYS HOUSE 33 CRWYS ROAD CARDIFF SOUTH GLAMORGAN CF24 4YF | |
88(2)R | AD 20/12/01--------- £ SI 99@1=99 £ IC 1/100 | |
CERTNM | COMPANY NAME CHANGED C W CONSTRUCTION (UK) LIMITED CERTIFICATE ISSUED ON 27/12/01 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2014-04-17 |
Resolutions for Winding-up | 2013-03-26 |
Appointment of Liquidators | 2013-03-26 |
Notices to Creditors | 2013-03-26 |
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 | BRIAN STEPHENSON |
|
|
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 BSW CONSTRUCTION LIMITED
The top companies supplying to UK government with the same SIC code (42990 - Construction of other civil engineering projects n.e.c.) as BSW CONSTRUCTION LIMITED are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | BSW CONSTRUCTION LIMITED | Event Date | 2013-03-13 |
Passed 13 March 2013 At a General Meeting of the Members of the above-named company, duly convened and held at Emerald House, 20-22 Anchor Road, Aldridge, Walsall WS9 8PH on 13 March 2013 the following resolutions were duly passed; No 1 as a Special Resolution and No 2 as an Ordinary Resolution:- 1. That it has been proved to the satisfaction of this meeting that the Company cannot, by reason of its liabilities, continue its business, and that it is advisable to wind up the same, and accordingly that the Company be wound up voluntarily. 2. That C H I Moore be and he is hereby appointed Liquidator for the purposes of such winding up. A Lusty Director : Dated 13 March 2013 C H I Moore (IP Number 8156) of K. J. Watkin & Co , Emerald House, 20-22 Anchor Road, Aldridge, Walsall WS9 8PH was appointed as Liquidator of the Company on 13 March 2013 . The Companys registered office is Emerald House, 20-22 Anchor Road, Aldridge, Walsall WS9 8PH and the Companys principal trading address is Unit 6/7 Boother Old Rd, ST4 4EZ . | |||
Initiating party | Event Type | Final Meetings | |
Defending party | BSW CONSTRUCTION LIMITED | Event Date | 2013-03-13 |
Date of Appointment: 13 March 2013 Notice is hereby given, pursuant to Legislation section: section 106 of the Legislation: Insolvency Act 1986 that a final meeting of the Members of the above named Company will be held at the offices of K J Watkin & Co, Emerald House, 20-22 Anchor Road, Aldridge, Walsall WS9 8PH on 12 June 2014 at 10:00 am, to be followed at 10:15 am by a final meeting of creditors for the purpose of showing how the winding up has been conducted and the property of the company disposed of and of hearing an explanation that may be given by the Liquidator, and approving the release of the Liquidator. Proxies to be used at the meetings must be lodged with the Liquidator at Emerald House, 20-22 Anchor Road, Aldridge, Walsall WS9 8PH no later than 12 noon on the preceding day. Should you require any further information then please do not hesitate to contact either Mr C H I Moore or Simon Wall of K J Watkin & Co. on 01922 452 881 . C H I Moore Liquidator : IP Number: 8156 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | BSW CONSTRUCTION LIMITED | Event Date | 2013-03-13 |
C H I Moore , K. J. Watkin & Co , Emerald House, 20-22 Anchor Road, Aldridge, Walsall WS9 8PH : | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | BSW CONSTRUCTION LIMITED | Event Date | 2013-03-13 |
In accordance with Rule 4.106, I, C H I Moore of K J Watkin & Co, Emerald House, 20-22 Anchor Road, Aldridge, Walsall WS9 8PH give notice that on 13 March 2013 I was appointed Liquidator of BSW Construction Limited by resolutions of members and creditors. Notice is hereby given that the creditors of the above named company, which is being voluntarily wound up, are required, on or before 24 April 2013 to send in their full Christian and surnames, their addresses and descriptions, full particulars of their debts or claims, and the names and addresses of their Solicitors (if any), to the undersigned C H I Moore of Emerald House, 20-22 Anchor Road, Aldridge, Walsall WS9 8PH the Liquidator of the said company, and, if so required by notice in writing from the said Liquidator, are, personally or by their Solicitors, to come in and prove their 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. C H I Moore Liquidator : C H I Moore (IP Number 8156) of K. J. Watkin & Co , Emerald House, 20-22 Anchor Road, Aldridge, Walsall WS9 8PH was appointed as Liquidator of the Company on 13 March 2013 . The Companys registered office is Emerald House, 20-22 Anchor Road, Aldridge, Walsall WS9 8PH and the Companys principal trading address is Unit 6/7 Boother Old Rd, ST4 4EZ . | |||
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. |