Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CREATIVE CONCRETE (SOMERSET) LIMITED
Company Information for

CREATIVE CONCRETE (SOMERSET) LIMITED

LONDON, EC2M 2PL,
Company Registration Number
04518072
Private Limited Company
Dissolved

Dissolved 2017-02-07

Company Overview

About Creative Concrete (somerset) Ltd
CREATIVE CONCRETE (SOMERSET) LIMITED was founded on 2002-08-23 and had its registered office in London. The company was dissolved on the 2017-02-07 and is no longer trading or active.

Key Data
Company Name
CREATIVE CONCRETE (SOMERSET) LIMITED
 
Legal Registered Office
LONDON
EC2M 2PL
Other companies in TA18
 
Previous Names
ART DEVELOPMENTS (SOMERSET) LIMITED05/01/2005
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CREATIVE CONCRETE (SOMERSET) LIMITED
Is this data useful to you?
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.

Company Officers of CREATIVE CONCRETE (SOMERSET) LIMITED

Current Directors
Officer Role Date Appointed
SARAH LOUISE TURNER
Company Secretary 2009-04-01
ADRIAN TURNER
Director 2009-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
SARAH LOUISE TURNER
Director 2009-04-01 2014-03-21
CARL FRENCH
Director 2011-10-03 2013-04-26
PAUL HOLBROOK
Director 2009-06-01 2010-06-28
SARA DIANE HOLBROOK
Company Secretary 2004-12-01 2009-04-01
PAUL HOLBROOK
Director 2003-01-01 2009-04-01
SARA DIANE HOLBROOK
Director 2005-06-28 2009-04-01
SARAH LOUISE TURNER
Company Secretary 2002-08-27 2004-12-01
ADRIAN TURNER
Director 2002-08-27 2004-12-01
MORLEY & SCOTT CORPORATE SERVICES LIMITED
Company Secretary 2002-08-23 2002-08-27
REGINALD DAVID CALIGARI
Director 2002-08-23 2002-08-27

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-02-07GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-11-074.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2016-08-104.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/11/2015
2014-12-17AD01REGISTERED OFFICE CHANGED ON 17/12/2014 FROM 6 THE LINEN YARD SOUTH STREET CREWKERNE SOMERSET TA18 8AB
2014-12-10600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-12-104.20STATEMENT OF AFFAIRS/4.19
2014-12-10LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2014-10-18DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2014-09-09GAZ1FIRST GAZETTE
2014-04-29TM01APPOINTMENT TERMINATED, DIRECTOR SARAH TURNER
2013-09-04LATEST SOC04/09/13 STATEMENT OF CAPITAL;GBP 100
2013-09-04AR0123/08/13 FULL LIST
2013-06-04AA31/08/12 TOTAL EXEMPTION SMALL
2013-05-22TM01APPOINTMENT TERMINATED, DIRECTOR CARL FRENCH
2012-10-09AR0123/08/12 FULL LIST
2012-05-31AA31/08/11 TOTAL EXEMPTION SMALL
2012-04-24MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-03-14AP01DIRECTOR APPOINTED CARL FRENCH
2011-09-02AR0123/08/11 FULL LIST
2011-05-31AA31/08/10 TOTAL EXEMPTION SMALL
2010-08-31AR0123/08/10 FULL LIST
2010-08-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH LOUISE TURNER / 22/08/2010
2010-08-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN TURNER / 22/08/2010
2010-08-31CH03SECRETARY'S CHANGE OF PARTICULARS / MRS SARAH LOUISE TURNER / 22/08/2010
2010-07-12TM01APPOINTMENT TERMINATED, DIRECTOR PAUL HOLBROOK
2010-06-02AA31/08/09 TOTAL EXEMPTION SMALL
2009-09-01363aRETURN MADE UP TO 23/08/09; FULL LIST OF MEMBERS
2009-07-01AA31/08/08 TOTAL EXEMPTION SMALL
2009-06-18288aDIRECTOR APPOINTED PAUL HOLBROOK
2009-04-28288aDIRECTOR APPOINTED MR ADRIAN TURNER
2009-04-28288aSECRETARY APPOINTED MRS SARAH LOUISE TURNER
2009-04-28288aDIRECTOR APPOINTED MRS SARAH LOUISE TURNER
2009-04-28287REGISTERED OFFICE CHANGED ON 28/04/2009 FROM 9 OLD MARKET MARTOCK SOMERSET TA12 6DU
2009-04-27288bAPPOINTMENT TERMINATED DIRECTOR SARA HOLBROOK
2009-04-27288bAPPOINTMENT TERMINATED DIRECTOR PAUL HOLBROOK
2009-04-27288bAPPOINTMENT TERMINATED SECRETARY SARA HOLBROOK
2008-10-16363aRETURN MADE UP TO 23/08/08; FULL LIST OF MEMBERS
2008-06-30AA31/08/07 TOTAL EXEMPTION SMALL
2007-09-24363aRETURN MADE UP TO 23/08/07; FULL LIST OF MEMBERS
2007-07-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06
2006-10-31363aRETURN MADE UP TO 23/08/06; FULL LIST OF MEMBERS
2006-07-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05
2005-10-14363aRETURN MADE UP TO 23/08/05; FULL LIST OF MEMBERS
2005-07-09288aNEW DIRECTOR APPOINTED
2005-07-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04
2005-01-13MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2005-01-05CERTNMCOMPANY NAME CHANGED ART DEVELOPMENTS (SOMERSET) LIMI TED CERTIFICATE ISSUED ON 05/01/05
2004-12-13287REGISTERED OFFICE CHANGED ON 13/12/04 FROM: TURNPIKE LODGE NORTON SUB HAMDON SOMERSET TA14 6SL
2004-12-13288bSECRETARY RESIGNED
2004-12-13288aNEW SECRETARY APPOINTED
2004-12-13288bDIRECTOR RESIGNED
2004-09-08363(288)DIRECTOR'S PARTICULARS CHANGED
2004-09-08363sRETURN MADE UP TO 23/08/04; FULL LIST OF MEMBERS
2004-06-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03
2003-10-06363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2003-10-06363sRETURN MADE UP TO 23/08/03; FULL LIST OF MEMBERS
2003-08-19287REGISTERED OFFICE CHANGED ON 19/08/03 FROM: TURNPIKE LODGE, NORTON-SUB-HAMDEN, STOKE-SUB-HAMDEN, SOMERSET TA14 6SL
2003-04-26288bDIRECTOR RESIGNED
2003-04-26288aNEW DIRECTOR APPOINTED
2002-09-17288aNEW SECRETARY APPOINTED
2002-09-17288aNEW DIRECTOR APPOINTED
2002-09-03325LOCATION OF REGISTER OF DIRECTORS' INTERESTS
2002-09-03288bDIRECTOR RESIGNED
2002-09-03190LOCATION OF DEBENTURE REGISTER
2002-09-03353LOCATION OF REGISTER OF MEMBERS
2002-09-03288bSECRETARY RESIGNED
2002-09-0388(2)RAD 27/08/02--------- £ SI 98@1=98 £ IC 2/100
2002-08-23NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
439 - Other specialised construction activities
43999 - Other specialised construction activities not elsewhere classified




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OH1049503 Expired

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-08-23
Appointment of Liquidators2014-12-05
Resolutions for Winding-up2014-12-05
Meetings of Creditors2014-11-21
Proposal to Strike Off2014-09-09
Fines / Sanctions
No fines or sanctions have been issued against CREATIVE CONCRETE (SOMERSET) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2012-04-24 Outstanding LLOYDS TSB BANK PLC
Filed Financial Reports
Annual Accounts
2012-08-31
Annual Accounts
2011-08-31
Annual Accounts
2010-08-31
Annual Accounts
2009-08-31
Annual Accounts
2008-08-31

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

Intangible Assets
Patents
We have not found any records of CREATIVE CONCRETE (SOMERSET) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CREATIVE CONCRETE (SOMERSET) LIMITED
Trademarks
We have not found any records of CREATIVE CONCRETE (SOMERSET) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CREATIVE CONCRETE (SOMERSET) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

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:

FORTEM SOLUTIONS LIMITED £ 15,412,663
EQUANS E&S INFRASTRUCTURE UK LIMITED £ 2,924,038
EUROVIA INFRASTRUCTURE LIMITED £ 1,119,816
CLAUDE FENTON (CONSTRUCTION) LIMITED £ 1,073,116
GUIDELINE LIFT SERVICES LIMITED £ 940,707
WILLIAM ANELAY LIMITED £ 765,401
MAKERS CONSTRUCTION LTD. £ 760,852
HILTON MAIN CONSTRUCTION LIMITED £ 684,992
KNW ENTERPRISES LIMITED £ 651,462
AMB SPORTS LIMITED £ 577,401
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
Outgoings
Business Rates/Property Tax
No properties were found where CREATIVE CONCRETE (SOMERSET) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partyCREATIVE CONCRETE (SOMERSET) LIMITEDEvent Date2015-09-21
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 TypeAppointment of Liquidators
Defending partyCREATIVE CONCRETE (SOMERSET) LIMITEDEvent Date2014-11-28
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 TypeResolutions for Winding-up
Defending partyCREATIVE CONCRETE (SOMERSET) LIMITEDEvent Date2014-11-28
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 TypeMeetings of Creditors
Defending partyCREATIVE CONCRETE (SOMERSET) LIMITEDEvent Date2014-11-18
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 TypeProposal to Strike Off
Defending partyCREATIVE CONCRETE (SOMERSET) LIMITEDEvent Date2014-09-09
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CREATIVE CONCRETE (SOMERSET) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CREATIVE CONCRETE (SOMERSET) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statementGDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S3