Liquidation
Company Information for B.G. DUNNE CONSTRUCTION LIMITED
38-42 NEWPORT STREET, SWINDON, WILTSHIRE, SN1 3DR,
|
Company Registration Number
04614540
Private Limited Company
Liquidation |
Company Name | |
---|---|
B.G. DUNNE CONSTRUCTION LIMITED | |
Legal Registered Office | |
38-42 NEWPORT STREET SWINDON WILTSHIRE SN1 3DR Other companies in MK2 | |
Company Number | 04614540 | |
---|---|---|
Company ID Number | 04614540 | |
Date formed | 2002-12-11 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2013 | |
Account next due | 31/03/2016 | |
Latest return | 11/12/2014 | |
Return next due | 08/01/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-09-05 05:34:51 |
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 |
---|---|---|
HGB BUSINESS SERVICES LIMITED |
||
BRIAN GERARD DUNNE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANTHONY JOHN CONNER |
Director | ||
JENINA JOYCE DUNNE |
Company Secretary | ||
FORM 10 SECRETARIES FD LTD |
Nominated Secretary | ||
FORM 10 DIRECTORS FD LTD |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BAY DEVELOPMENTS (2016) LIMITED | Company Secretary | 2016-11-24 | CURRENT | 2016-11-24 | Active | |
11 BURROWS ROAD LIMITED | Company Secretary | 2014-07-17 | CURRENT | 2007-10-24 | Active | |
KNIGHTSBRIDGE PROPERTY DEVELOPMENT CORPORATION (UK) LIMITED | Company Secretary | 2014-05-12 | CURRENT | 1996-09-27 | Active | |
MK CARPENTRY LTD | Director | 2007-07-23 | CURRENT | 2007-07-23 | Dissolved 2016-08-30 |
Date | Document Type | Document Description |
---|---|---|
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 07/07/2017:LIQ. CASE NO.1 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 07/07/2016 | |
AD01 | REGISTERED OFFICE CHANGED ON 22/07/2015 FROM LITTLE BADNAGE TILLINGTON HEREFORD HR4 8LP ENGLAND | |
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 17/04/2015 FROM 2ND FLOOR 181 QUEENSWAY BLETCHLEY MILTON KEYNES MK2 2DZ | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 046145400001 | |
LATEST SOC | 22/12/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 11/12/14 FULL LIST | |
AA01 | CURREXT FROM 31/12/2014 TO 30/06/2015 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANTHONY CONNER | |
AP04 | CORPORATE SECRETARY APPOINTED HGB BUSINESS SERVICES LIMITED | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JENINA DUNNE | |
AA | 31/12/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/02/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 11/12/13 FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 046145400001 | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
AR01 | 11/12/12 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR ANTHONY JOHN CONNER | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AR01 | 11/12/11 FULL LIST | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 14/02/2011 FROM 251A QUEENSWAY BLETCHLEY MILTON KEYNES MK2 2EH | |
AR01 | 11/12/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BRIAN GERRAD DUNNE / 01/12/2010 | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 11/12/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BRIAN GERRAD DUNNE / 01/12/2009 | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 11/12/08; FULL LIST OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 11/12/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 11/12/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 11/12/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
88(2)R | AD 06/04/04--------- £ SI 99@1 | |
363s | RETURN MADE UP TO 11/12/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 11/12/03; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notices to Creditors | 2015-07-17 |
Appointment of Liquidators | 2015-07-17 |
Resolutions for Winding-up | 2015-07-17 |
Meetings of Creditors | 2015-06-24 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Satisfied | LLOYDS BANK COMMERCIAL FINANCE LTD |
Creditors Due After One Year | 2013-12-31 | £ 93,339 |
---|---|---|
Creditors Due After One Year | 2012-12-31 | £ 3,132 |
Creditors Due After One Year | 2012-12-31 | £ 3,132 |
Creditors Due After One Year | 2011-12-31 | £ 8,695 |
Creditors Due Within One Year | 2013-12-31 | £ 229,828 |
Creditors Due Within One Year | 2012-12-31 | £ 85,453 |
Creditors Due Within One Year | 2012-12-31 | £ 85,453 |
Creditors Due Within One Year | 2011-12-31 | £ 32,173 |
Provisions For Liabilities Charges | 2013-12-31 | £ 23,181 |
Provisions For Liabilities Charges | 2012-12-31 | £ 5,251 |
Provisions For Liabilities Charges | 2012-12-31 | £ 5,251 |
Provisions For Liabilities Charges | 2011-12-31 | £ 6,728 |
Creditors and other liabilities
|
|
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 B.G. DUNNE CONSTRUCTION LIMITED
Called Up Share Capital | 2013-12-31 | £ 0 |
---|---|---|
Called Up Share Capital | 2012-12-31 | £ 0 |
Cash Bank In Hand | 2013-12-31 | £ 0 |
Cash Bank In Hand | 2012-12-31 | £ 41,444 |
Cash Bank In Hand | 2012-12-31 | £ 41,444 |
Cash Bank In Hand | 2011-12-31 | £ 10,095 |
Current Assets | 2013-12-31 | £ 307,347 |
Current Assets | 2012-12-31 | £ 130,397 |
Current Assets | 2012-12-31 | £ 130,397 |
Current Assets | 2011-12-31 | £ 20,581 |
Debtors | 2013-12-31 | £ 207,259 |
Debtors | 2012-12-31 | £ 18,971 |
Debtors | 2012-12-31 | £ 18,971 |
Fixed Assets | 2013-12-31 | £ 198,714 |
Fixed Assets | 2012-12-31 | £ 40,611 |
Fixed Assets | 2012-12-31 | £ 40,611 |
Fixed Assets | 2011-12-31 | £ 55,063 |
Secured Debts | 2012-12-31 | £ 8,695 |
Secured Debts | 2011-12-31 | £ 14,974 |
Shareholder Funds | 2013-12-31 | £ 159,713 |
Shareholder Funds | 2012-12-31 | £ 77,172 |
Shareholder Funds | 2012-12-31 | £ 77,172 |
Shareholder Funds | 2011-12-31 | £ 28,048 |
Stocks Inventory | 2013-12-31 | £ 99,992 |
Stocks Inventory | 2012-12-31 | £ 69,982 |
Stocks Inventory | 2012-12-31 | £ 69,982 |
Stocks Inventory | 2011-12-31 | £ 10,486 |
Tangible Fixed Assets | 2013-12-31 | £ 198,714 |
Tangible Fixed Assets | 2012-12-31 | £ 33,611 |
Tangible Fixed Assets | 2012-12-31 | £ 33,611 |
Tangible Fixed Assets | 2011-12-31 | £ 41,063 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (43120 - Site preparation) as B.G. DUNNE CONSTRUCTION LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | B.G. DUNNE CONSTRUCTION LIMITED | Event Date | 2015-07-08 |
Nature of Business: Site Preparation NOTICE IS HEREBY GIVEN that I, Steve Elliott , of Monahans , 38-42 Newport Street, Swindon, Wiltshire, SN1 3DR was appointed Liquidator of the above named Company on 8th July 2015 . NOTICE IS HEREBY GIVEN that the Creditors of the above named Company are required on or before 10th August 2015 , to send their names and addresses with particulars of their debts or claims, to me at the above address. Date of Appointment: 8th July 2015 Steve Elliott MIPA, Liquidator (IP 11110 ), Monahans , 38-42 Newport Street, Swindon, SN1 3DR , Tel: 01793 818300 : Alternative Contact: Stuart Jary , tel: 01793 818300 or email: stuart.jary@monahans.co.uk | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | B.G. DUNNE CONSTRUCTION LIMITED | Event Date | 2015-07-08 |
Steve Elliott of Monahans , 38-42 Newport Street SWINDON SN1 3DR : Alternative contact: Stuart Jary Tel: 01793 818300 or email: stuart.jary@monahans.co.uk | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | B.G. DUNNE CONSTRUCTION LIMITED | Event Date | 2015-07-08 |
At a General Meeting of the Members of the above named Company, duly convened and held at 38-42 Newport Street, Swindon, Wiltshire, SN1 3DR on 8th July 2015 , the following Resolution was passed: That it has been proved to the satisfaction of the Company 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, and further that Steve Elliott of Monahans , 38-42 Newport Street, Swindon, SN1 3DR , be and he is hereby appointed Liquidator of the Company for the purpose of the voluntary winding-up. | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | B.G. DUNNE CONSTRUCTION LIMITED | Event Date | 2015-06-08 |
Nature of Business: Site Preparation NOTICE IS HEREBY GIVEN pursuant to Section 98 of the Insolvency Act 1986 , that a meeting of creditors of the above named Company will be held at 38-42 Newport Street, Swindon, Wiltshire SN1 3DR on 8th July 2015 , at 10.30 am, for the purposes mentioned in sections 99 to 101 of the said Act. Resolutions will be taken at the meeting to agree the basis upon which the Liquidator is to be remunerated and to agree the amount to be paid in respect of the costs of assisting the directors in the preparation of the statement of affairs and convening the meeting. Creditors wishing to vote at the meeting must lodge their proxy, together with full details of their claim, not later than 12 noon on the day before the meeting, at Monahans , 38-42 Newport Street, Swindon, Wiltshire, SN1 3DR . Steve Elliott (IP No. 11110 ) of Monahans, will furnish a list of names and addresses of the Companys Creditors which may be inspected, free of charge, at Monahans , 38-42 Newport Street, Swindon, Wiltshire SN1 3DR , between 10.00 a.m. and 4.00 p.m. on the two business days preceding the date of the Meeting stated above. For further details contact: Alison Dickinson , tel: 01793 818330 , email: alison.dickinson@monahans.co.uk By Order of the Board | |||
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. |