Dissolved
Dissolved 2017-09-19
Company Information for AD BRICKWORK CONTRACTORS LIMITED
WINSLOW, BUCKINGHAM, MK18 3AJ,
|
Company Registration Number
04716905
Private Limited Company
Dissolved Dissolved 2017-09-19 |
Company Name | |
---|---|
AD BRICKWORK CONTRACTORS LIMITED | |
Legal Registered Office | |
WINSLOW BUCKINGHAM MK18 3AJ Other companies in MK18 | |
Company Number | 04716905 | |
---|---|---|
Date formed | 2003-03-31 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2012-03-31 | |
Date Dissolved | 2017-09-19 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-03-08 08:51:03 |
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 |
---|---|---|
DANIEL EDWARD COXHEAD |
||
PAUL KIETH DAZELY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BRIAN DAZELY |
Company Secretary | ||
BRIAN DAZELY |
Director | ||
ANTHONY NICKSON |
Director | ||
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CONSTRUCTIONAL CONCEPTS UK LIMITED | Director | 2009-07-08 | CURRENT | 2009-07-08 | Dissolved 2015-02-17 |
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 07/01/2017 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 07/01/2016 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 07/01/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL EDWARD COXHEAD / 15/01/2014 | |
AD01 | REGISTERED OFFICE CHANGED ON 13/01/2014 FROM 8A WINGBURY COURTYARD BUSINESS VILLAGE WINGRAVE BUCKINGHAMSHIRE HP22 4LW | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
LATEST SOC | 22/05/13 STATEMENT OF CAPITAL;GBP 300 | |
AR01 | 31/03/13 FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 31/03/12 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 31/03/11 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BRIAN DAZELY | |
TM02 | APPOINTMENT TERMINATED, SECRETARY BRIAN DAZELY | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / BRIAN DAZELY / 02/08/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BRIAN DAZELY / 02/08/2010 | |
RES01 | ADOPT ARTICLES 30/03/2010 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
SH01 | 30/03/10 STATEMENT OF CAPITAL GBP 300 | |
SH10 | NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES | |
AR01 | 31/03/10 FULL LIST | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
287 | REGISTERED OFFICE CHANGED ON 16/06/2009 FROM THE COUNTING HOUSE 247 IMPERIAL DRIVE RAYNERS LANE HARROW MIDDX HA2 7HE | |
363a | RETURN MADE UP TO 31/03/09; NO CHANGE OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 18/03/2009 FROM LONDON ACCOUNTING ASSOCIATES OLD TURNPIKE COTTAGE AMPTHILL ROAD LIDLINGTON BEDFORDSHIRE MK45 0QX | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 | |
363s | RETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 | |
287 | REGISTERED OFFICE CHANGED ON 10/11/05 FROM: 23 ROSSLYN CRESCENT NORTH WEMBLEY MIDDLESEX HA9 7NZ | |
287 | REGISTERED OFFICE CHANGED ON 10/11/05 FROM: LONDON ACCOUNTING ASSOCIATES OLD TURN PIKE COTTAGE AMPTHILL ROAD LIDLINGTON BEDFORDSHIRE MK43 0QX | |
363(287) | REGISTERED OFFICE CHANGED ON 11/04/05 | |
363s | RETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 30/06/04 TO 31/03/04 | |
88(2)R | AD 31/12/03--------- £ SI 3@1 | |
363s | RETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/03/04 TO 30/06/04 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 01/04/03--------- £ SI 1@1=1 £ IC 1/2 | |
88(3) | PARTICULARS OF CONTRACT RELATING TO SHARES | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
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 | 2017-04-03 |
Resolutions for Winding-up | 2014-01-13 |
Appointment of Liquidators | 2014-01-13 |
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 |
|
|
|
|
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 AD BRICKWORK CONTRACTORS LIMITED
The top companies supplying to UK government with the same SIC code (43390 - Other building completion and finishing) as AD BRICKWORK CONTRACTORS LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | AD BRICKWORK CONTRACTORS LIMITED | Event Date | 2017-03-28 |
NOTICE IS HEREBY GIVEN, pursuant to Section 106 of the Insolvency Act 1986 , that a final meeting of the members of AD Brickwork Contractors Limited In Liquidation will be held at The Old Library, The Walk, Winslow, Buckingham MK18 3AJ on 07 June 2017 at 10.30am, to be followed at 10.45am 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, and of hearing any explanation that may be given by the Liquidator. Proxies to be used at the meetings should be lodged at Robert Day and Company Limited , The Old Library, The Walk, Winslow, Buckinghamshire MK18 3AJ , mail@robertday.biz , no later than 12 noon on 6 June 2017. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | AD BRICKWORK CONTRACTORS LIMITED | Event Date | 2014-01-08 |
At a General Meeting of the members of the above named company, duly convened and held at The Old Library, The Walk, Winslow, Buckingham MK18 3AJ on 8 January 2014 the following resolutions were duly passed; No 1 as a special resolution and No 2 as an ordinary resolution: - 1. That the company be wound up voluntarily. 2. That Robert Day of Robert Day and Company Limited, The Old Library, The Walk, Winslow, Buckingham MK18 3AJ be and he is hereby appointed Liquidator of the Company for the purpose of the voluntary winding-up. Contact details: Robert Day (IP Number 9142), Liquidator , Robert Day and Company Limited , The Old Library, The Walk, Winslow, Buckingham MK18 3AJ , mail@robertday.biz , 0845 226 7331 . D E Coxhead , Chairman : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | AD BRICKWORK CONTRACTORS LIMITED | Event Date | 2014-01-08 |
Liquidator's Name and Address: Robert Day , Office holder capacity: Liquidator of Robert Day and Company Limited , The Old Library, The Walk, Winslow, Buckingham MK18 3AJ , mail@robertday.biz , 084 5226 7331 : | |||
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. |