Dissolved
Dissolved 2014-02-26
Company Information for CONCRETE MOULDINGS (S W) LIMITED
BRISTOL, NORTH SOMERSET, BS20 7EU,
|
Company Registration Number
04439626
Private Limited Company
Dissolved Dissolved 2014-02-26 |
Company Name | |
---|---|
CONCRETE MOULDINGS (S W) LIMITED | |
Legal Registered Office | |
BRISTOL NORTH SOMERSET BS20 7EU Other companies in BS20 | |
Company Number | 04439626 | |
---|---|---|
Date formed | 2002-05-15 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2010-05-31 | |
Date Dissolved | 2014-02-26 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2015-05-14 04:59:12 |
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 |
---|---|---|
SHARON LOUISE TAYLOR |
||
ANTHONY SEARLE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BRIDGET LOUISE CURTIS |
Company Secretary | ||
SDG SECRETARIES LIMITED |
Nominated Secretary | ||
SDG REGISTRARS LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 07/11/2013 | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/08/2013 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/08/2012 | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
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 08/08/2011 FROM ABBEY MOOR INDUSTRIAL PARK ASHCOTT ROAD MEARE GLASTONBURY SOMERSET BA6 9SX ENGLAND | |
LATEST SOC | 25/05/11 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 15/05/11 FULL LIST | |
AA | 31/05/10 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 25/09/2010 FROM HAYES ROAD COMPTON DUNDON SOMERTON SOMERSET TA11 6PF | |
AR01 | 15/05/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY SEARLE / 15/05/2010 | |
AA | 31/05/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 15/05/09; FULL LIST OF MEMBERS | |
AA | 31/05/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 15/05/08; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 | |
363a | RETURN MADE UP TO 15/05/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 | |
363a | RETURN MADE UP TO 15/05/06; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 15/05/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 | |
363s | RETURN MADE UP TO 15/05/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03 | |
363s | RETURN MADE UP TO 15/05/03; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY 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 |
Final Meetings | 2013-09-11 |
Notices to Creditors | 2011-08-22 |
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 | NATIONAL WESTMINSTER BANK PLC |
The top companies supplying to UK government with the same SIC code (2661 - Manufacture concrete goods for construction) as CONCRETE MOULDINGS (S W) LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | CONCRETE MOULDINGS (SW) LIMITED | Event Date | 2011-08-17 |
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 IP Services Ltd , 9 Woodhill Road, Portishead, Bristol BS20 7EU , on Thursday 7 November 2013 at 10.00 am, to be followed at 10.30 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, of hearing any explanations that may be given by the Liquidator, and of approving the Liquidators report and account of his acts and dealings and his release from office. A member or creditor entitled to attend and vote at the above meetings may appoint a proxy to attend and vote instead of them. It is not necessary for the proxy to be a member or creditor. Proxy nomination forms to be used at the Meetings must be lodged with IP Services Ltd no later than 12.00 noon on 6 November 2013 . In order for a creditor to be eligible to vote a proof must also have been submitted. Peter ODuffy , Liquidator (IP No. 7937 ), Tel: 01275 843555 , poduffy@ipservices.co.uk , www.ipservices.co.uk . Appointed 17 August 2011 : | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | CONCRETE MOULDINGS (SW) LIMITED | Event Date | 2011-08-17 |
Notice is hereby given that the creditors of the above named Company which is being voluntarily wound up, are required on or before 31 October 2011 to prove their debts by sending to the undersigned Peter ODuffy of IP Services Ltd , 9 Woodhill Road, Portishead, Bristol BS20 7EU 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 their debt before the declaration of any dividend shall not be entitled to disturb, by reason that he has not participated in it, the distribution of that dividend, or of any other dividend declared before the debt was proved. Peter ODuffy , Office holder capacity: 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. |