Dissolved
Dissolved 2017-02-07
Company Information for CREATIVE CONCRETE (SOMERSET) LIMITED
LONDON, EC2M 2PL,
|
Company Registration Number
04518072
Private Limited Company
Dissolved Dissolved 2017-02-07 |
Company Name | ||
---|---|---|
CREATIVE CONCRETE (SOMERSET) LIMITED | ||
Legal Registered Office | ||
LONDON EC2M 2PL Other companies in TA18 | ||
Previous Names | ||
|
Company Number | 04518072 | |
---|---|---|
Date formed | 2002-08-23 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2012-08-31 | |
Date Dissolved | 2017-02-07 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-01-24 00:04:01 |
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 |
---|---|---|
SARAH LOUISE TURNER |
||
ADRIAN TURNER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SARAH LOUISE TURNER |
Director | ||
CARL FRENCH |
Director | ||
PAUL HOLBROOK |
Director | ||
SARA DIANE HOLBROOK |
Company Secretary | ||
PAUL HOLBROOK |
Director | ||
SARA DIANE HOLBROOK |
Director | ||
SARAH LOUISE TURNER |
Company Secretary | ||
ADRIAN TURNER |
Director | ||
MORLEY & SCOTT CORPORATE SERVICES LIMITED |
Company Secretary | ||
REGINALD DAVID CALIGARI |
Director |
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 27/11/2015 | |
AD01 | REGISTERED OFFICE CHANGED ON 17/12/2014 FROM 6 THE LINEN YARD SOUTH STREET CREWKERNE SOMERSET TA18 8AB | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SARAH TURNER | |
LATEST SOC | 04/09/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 23/08/13 FULL LIST | |
AA | 31/08/12 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CARL FRENCH | |
AR01 | 23/08/12 FULL LIST | |
AA | 31/08/11 TOTAL EXEMPTION SMALL | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AP01 | DIRECTOR APPOINTED CARL FRENCH | |
AR01 | 23/08/11 FULL LIST | |
AA | 31/08/10 TOTAL EXEMPTION SMALL | |
AR01 | 23/08/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH LOUISE TURNER / 22/08/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN TURNER / 22/08/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MRS SARAH LOUISE TURNER / 22/08/2010 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL HOLBROOK | |
AA | 31/08/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 23/08/09; FULL LIST OF MEMBERS | |
AA | 31/08/08 TOTAL EXEMPTION SMALL | |
288a | DIRECTOR APPOINTED PAUL HOLBROOK | |
288a | DIRECTOR APPOINTED MR ADRIAN TURNER | |
288a | SECRETARY APPOINTED MRS SARAH LOUISE TURNER | |
288a | DIRECTOR APPOINTED MRS SARAH LOUISE TURNER | |
287 | REGISTERED OFFICE CHANGED ON 28/04/2009 FROM 9 OLD MARKET MARTOCK SOMERSET TA12 6DU | |
288b | APPOINTMENT TERMINATED DIRECTOR SARA HOLBROOK | |
288b | APPOINTMENT TERMINATED DIRECTOR PAUL HOLBROOK | |
288b | APPOINTMENT TERMINATED SECRETARY SARA HOLBROOK | |
363a | RETURN MADE UP TO 23/08/08; FULL LIST OF MEMBERS | |
AA | 31/08/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 23/08/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06 | |
363a | RETURN MADE UP TO 23/08/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05 | |
363a | RETURN MADE UP TO 23/08/05; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
CERTNM | COMPANY NAME CHANGED ART DEVELOPMENTS (SOMERSET) LIMI TED CERTIFICATE ISSUED ON 05/01/05 | |
287 | REGISTERED OFFICE CHANGED ON 13/12/04 FROM: TURNPIKE LODGE NORTON SUB HAMDON SOMERSET TA14 6SL | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 23/08/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 23/08/03; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 19/08/03 FROM: TURNPIKE LODGE, NORTON-SUB-HAMDEN, STOKE-SUB-HAMDEN, SOMERSET TA14 6SL | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
325 | LOCATION OF REGISTER OF DIRECTORS' INTERESTS | |
288b | DIRECTOR RESIGNED | |
190 | LOCATION OF DEBENTURE REGISTER | |
353 | LOCATION OF REGISTER OF MEMBERS | |
288b | SECRETARY RESIGNED | |
88(2)R | AD 27/08/02--------- £ SI 98@1=98 £ IC 2/100 | |
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 | OH1049503 | Expired |
Final Meetings | 2016-08-23 |
Appointment of Liquidators | 2014-12-05 |
Resolutions for Winding-up | 2014-12-05 |
Meetings of Creditors | 2014-11-21 |
Proposal to Strike Off | 2014-09-09 |
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 |
|
|
|
|
|
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 CREATIVE CONCRETE (SOMERSET) LIMITED
The top companies supplying to UK government with the same SIC code (43999 - Other specialised construction activities not elsewhere classified) as CREATIVE CONCRETE (SOMERSET) LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | CREATIVE CONCRETE (SOMERSET) LIMITED | Event Date | 2015-09-21 |
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986, that final meetings of the members and creditors of the above named Company will be held at CMB Partners UK Limited, 37 Sun Street, London, EC2M 2PL on 26 October 2016 at 10.00 am and 10.30 am respectively, for the purpose of having an account laid before them showing how the winding-up has been conducted and the property of the Company disposed of, and also determining whether the Liquidator should be granted his release from office. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him and such proxy need not also be a member or creditor. Proxy forms must be returned to the offices of CMB Partners UK Limited, 37 Sun Street, London, EC2M 2PL, no later than 12.00 noon on the business day before the meeting. Date of Appointment: 21 September 2015 Office Holder details: Lane Bednash , (IP No. 8882) of CMB Partners UK Limited , 37 Sun Street, London, EC2M 2PL . For further details contact: Stephen Nicholas, Tel: 020 7377 4370. Lane Bednash , Liquidator : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | CREATIVE CONCRETE (SOMERSET) LIMITED | Event Date | 2014-11-28 |
Peter Jackson , of CMB Partners UK Limited , 37 Sun Street, London, EC2M 2PL . : Further details contact: Peter Jackson, Email: rs@cmbpartnersllp.co.uk or Tel: 0207 377 4370. Alternative contact: Ru Shamhuyarira. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | CREATIVE CONCRETE (SOMERSET) LIMITED | Event Date | 2014-11-28 |
At a general meeting of the Company convened and held at CMB Partners UK Limited, 37 Sun Street, London EC2M 2PL on 28 November 2014 at 11.00 am the following Special Resolution and Ordinary Resolution were passed: That the Company be wound up voluntarily and that Peter Jackson , of CMB Partners UK Limited , 37 Sun Street, London, EC2M 2PL , (IP No. 9085) be appointed Liquidator of the Company for the purposes of the voluntary winding-up. Further details contact: Peter Jackson, Email: rs@cmbpartnersllp.co.uk or Tel: 0207 377 4370. Alternative contact: Ru Shamhuyarira. Adrian Turner , Chairman : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | CREATIVE CONCRETE (SOMERSET) LIMITED | Event Date | 2014-11-18 |
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the above named Company will be held at 37 Sun Street, London, EC2M 2PL , on 28 November 2014 , at 11.30 am for the purposes mentioned in Sections 99 to 101 of the said Act. Peter Jackson (IP No. 9085) of CMB Partners UK Limited, 37 Sun Street, London, EC2M 2PL, is qualified to act as an Insolvency Practitioner in relation to the above. Creditors wishing to vote at the Meeting must (unless they are individual creditors attending in person) ensure their proxies are received at the offices of CMB Partners UK Limited , 37 Sun Street, London, EC2M 2PL , by no later than 12:00 noon on the business day preceding that of the Meeting of Creditors, together with a statement of the amount claimed. A list of names and addresses of the companys creditors may be inspected free of charge at the offices of CMB Partners UK Limited, 37 Sun Street, London, EC2M 2PL between 10am and 4pm on the two business days preceding the Meeting. Further details contact: Ru Shamhuyarira, Email: rs@cmbpartnersllp.co.uk, Tel: 020 7377 4370. | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | CREATIVE CONCRETE (SOMERSET) LIMITED | Event Date | 2014-09-09 |
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. |