Dissolved
Dissolved 2013-08-29
Company Information for SUTTON CONSTRUCTIONS LIMITED
RIPLEY, DERBYSHIRE, DE5 8JE,
|
Company Registration Number
04471732 Private Limited Company
Dissolved Dissolved 2013-08-29 |
| Company Name | |
|---|---|
| SUTTON CONSTRUCTIONS LIMITED | |
| Legal Registered Office | |
| RIPLEY DERBYSHIRE DE5 8JE Other companies in DE5 | |
| Company Number | 04471732 | |
|---|---|---|
| Date formed | 2002-06-27 | |
| Country | England | |
| Origin Country | United Kingdom | |
| Type | Private Limited Company | |
| CompanyStatus | Dissolved | |
| Lastest accounts | 2007-06-30 | |
| Date Dissolved | 2013-08-29 | |
| Type of accounts | TOTAL EXEMPTION SMALL |
| Last Datalog update: | 2015-06-03 00:43:50 |
| 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 | ||
|---|---|---|---|---|
![]() |
SUTTON CONSTRUCTIONS (AUST) PTY LTD | QLD 4557 | Active | Company formed on the 2014-05-22 |
![]() |
SUTTON CONSTRUCTIONS (QLD) PTY LTD | QLD 4170 | Dissolved | Company formed on the 2002-04-24 |
![]() |
SUTTON CONSTRUCTIONS COASTAL PTY LTD | QLD 4170 | Strike-off action in progress | Company formed on the 2009-10-14 |
![]() |
SUTTON CONSTRUCTIONS PTY LTD | Active | Company formed on the 2007-03-20 |
| Officer | Role | Date Appointed |
|---|---|---|
BARRY MICHAEL SUTTON |
||
BARRY DYLAN SUTTON |
||
BARRY MICHAEL SUTTON |
||
DUNCAN JAMES SUTTON |
| Officer | Role | Date Appointed | Date Resigned |
|---|---|---|---|
SECRETARIAL APPOINTMENTS LIMITED |
Nominated Secretary | ||
CORPORATE APPOINTMENTS LIMITED |
Nominated Director |
| Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
|---|---|---|---|---|---|---|
| EAST MIDLANDS SCAFFOLD LTD | Director | 2015-11-11 | CURRENT | 2015-11-11 | Active - Proposal to Strike off | |
| FILMED BY FRIENDS LTD | Director | 2014-02-20 | CURRENT | 2014-02-20 | Dissolved 2015-11-03 | |
| 3D BUILDERS (MIDLANDS) LTD | Director | 2013-04-10 | CURRENT | 2013-04-10 | Dissolved 2017-10-10 | |
| KEYFREE LOCKS LTD | Director | 2012-07-12 | CURRENT | 2012-07-12 | Dissolved 2016-09-20 | |
| CEMPUMP LTD | Director | 2012-01-10 | CURRENT | 2012-01-10 | Active |
| Date | Document Type | Document Description |
|---|---|---|
| GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
| 4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/04/2013 | |
| 4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
| 4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/01/2013 | |
| 4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/07/2012 | |
| 4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/07/2011 | |
| 4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/01/2012 | |
| 4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/07/2010 | |
| 4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/01/2011 | |
| 4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/01/2010 | |
| LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
| 600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
| 4.20 | STATEMENT OF AFFAIRS/4.19 | |
| 363a | RETURN MADE UP TO 27/06/08; FULL LIST OF MEMBERS | |
| AA | 30/06/07 TOTAL EXEMPTION SMALL | |
| 395 | PARTICULARS OF MORTGAGE/CHARGE | |
| 363s | RETURN MADE UP TO 27/06/07; NO CHANGE OF MEMBERS | |
| AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 | |
| 363s | RETURN MADE UP TO 27/06/06; NO CHANGE OF MEMBERS | |
| 395 | PARTICULARS OF MORTGAGE/CHARGE | |
| AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 | |
| 395 | PARTICULARS OF MORTGAGE/CHARGE | |
| 363(288) | DIRECTOR'S PARTICULARS CHANGED | |
| 363s | RETURN MADE UP TO 27/06/05; FULL LIST OF MEMBERS | |
| AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 | |
| 363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
| 363s | RETURN MADE UP TO 27/06/04; NO CHANGE OF MEMBERS | |
| 287 | REGISTERED OFFICE CHANGED ON 19/05/04 FROM: MOORSIDE BARN 75A MOOR STREET SPONDON DERBY DE21 7EB | |
| AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03 | |
| 395 | PARTICULARS OF MORTGAGE/CHARGE | |
| 288a | NEW DIRECTOR APPOINTED | |
| 363(288) | DIRECTOR'S PARTICULARS CHANGED | |
| 363s | RETURN MADE UP TO 27/06/03; FULL LIST OF MEMBERS | |
| MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
| RES12 | VARYING SHARE RIGHTS AND NAMES | |
| RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
| 288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
| 288a | NEW DIRECTOR APPOINTED | |
| 288b | DIRECTOR RESIGNED | |
| 288b | SECRETARY RESIGNED | |
| 287 | REGISTERED OFFICE CHANGED ON 16/07/02 FROM: 16 CHURCHILL WAY CARDIFF CF10 2DX | |
| 88(2)R | AD 08/07/02--------- £ SI 199@1=199 £ IC 1/200 | |
| NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
| Final Meetings | 2013-04-02 |
| Total # Mortgages/Charges | 4 |
|---|---|
| Mortgages/Charges outstanding | 4 |
| Mortgages Partially Satisifed | 0 |
| Mortgages Satisfied/Paid | 0 |
| Charge Type | Date of Charge | Charge Status | Mortgagee |
|---|---|---|---|
| LEGAL CHARGE | Outstanding | ULSTER BANK LIMITED | |
| SOLICITORS UNDERTAKING | Outstanding | ULSTER BANK LIMITED | |
| LEGAL CHARGE | Outstanding | ULSTER BANK LIMITED | |
| MORTGAGE DEBENTURE PRESENTED FOR REGISTRATION IN NORTHERN IRELAND ON 10TH SEPTEMBER 2003 | Outstanding | ULSTER BANK LIMITED |
The top companies supplying to UK government with the same SIC code (4521 - Gen construction & civil engineer) as SUTTON CONSTRUCTIONS LIMITED are:
| Initiating party | Event Type | Final Meetings | |
|---|---|---|---|
| Defending party | SUTTON CONSTRUCTIONS LIMITED | Event Date | |
| In the Matter of The Insolvency Act 1986 And NOTICE IS HEREBY GIVEN pursuant to Legislation section: Section 106 of Legislation: The Insolvency Act 1986 that a final meeting of the members of the Company will be held at Cavanagh Kelly, Chartered Accountants and Licensed Insolvency Practitioners, 36 - 38 Northland Row, Dungannon, Co. Tyrone, BT71 6AP on 26 April 2013 at 10.00 am to be followed by the final meeting of the creditors at 10.15 am for the purpose of having an account laid before them by the liquidator showing the manner in which the winding-up of the Company has been conducted and property of the company has been disposed of, and of hearing any explanation that may be given by the Liquidator. A person entitled to attend and vote at the above meeting may appoint a proxy to attend and vote instead of him. Proxies for use at the meeting must be lodged at the address shown above no later than 12 noon on the business day preceding the meeting. Date: 25 March 2013 John J Cavanagh - 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. |