Liquidation
Company Information for LONDON DEMOLITION (UK) LIMITED
Office D, Beresford House, Town Quay, SOUTHAMPTON, SO14 2AQ,
|
Company Registration Number
04749320
Private Limited Company
Liquidation |
Company Name | |
---|---|
LONDON DEMOLITION (UK) LIMITED | |
Legal Registered Office | |
Office D Beresford House Town Quay SOUTHAMPTON SO14 2AQ Other companies in SL6 | |
Company Number | 04749320 | |
---|---|---|
Company ID Number | 04749320 | |
Date formed | 2003-04-30 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2015-04-30 | |
Account next due | 31/01/2017 | |
Latest return | 01/09/2015 | |
Return next due | 29/09/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2022-06-15 12:05:37 |
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 TRENT GREENHAM |
||
THOMAS JAMES GREENHAM |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
THOMAS BRIAN GREENHAM |
Director | ||
CHRISTOPHER ANTHONY NELSON |
Company Secretary | ||
HCS SECRETARIAL LIMITED |
Nominated Secretary | ||
HANOVER DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
LONDON DEMOLITION COMPANY LIMITED | Director | 1997-06-01 | CURRENT | 1993-07-23 | Liquidation | |
LD ENVIRONMENTAL LTD | Director | 2014-09-01 | CURRENT | 2014-03-07 | Dissolved 2017-03-21 |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-09-12 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-09-12 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-09-12 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-09-12 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-09-12 | |
AD01 | REGISTERED OFFICE CHANGED ON 12/06/17 FROM 14th Floor Dukes Keep 1 Marsh Lane Southampton Hampshire SO14 3EX | |
F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
AD01 | REGISTERED OFFICE CHANGED ON 01/10/16 FROM Ledger House Forest Green Road Fifield Maidenhead Berkshire SL6 2NR | |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
AA | 30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 14/10/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 01/09/15 ANNUAL RETURN FULL LIST | |
AA | 30/04/14 TOTAL EXEMPTION SMALL | |
AA | 30/04/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 24/09/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 01/09/14 ANNUAL RETURN FULL LIST | |
AR01 | 30/04/14 ANNUAL RETURN FULL LIST | |
AA | 30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AAMD | Amended accounts made up to 2012-04-30 | |
AR01 | 30/04/13 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/12 | |
AR01 | 30/04/12 ANNUAL RETURN FULL LIST | |
AA | 30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 30/04/11 ANNUAL RETURN FULL LIST | |
AA | 30/04/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 11/11/10 FROM Rear of 65 Church Street Chalvey Slough SL1 2NN | |
AAMD | Amended accounts made up to 2009-04-30 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR THOMAS GREENHAM | |
AR01 | 30/04/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / THOMAS BRIAN GREENHAM / 01/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / THOMAS JAMES GREENHAM / 01/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DANIEL TRENT GREENHAM / 01/01/2010 | |
AR01 | 30/04/09 FULL LIST | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09 | |
GAZ1 | FIRST GAZETTE | |
363a | RETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS | |
AA | 30/04/08 TOTAL EXEMPTION SMALL | |
288b | APPOINTMENT TERMINATED SECRETARY CHRISTOPHER NELSON | |
363(287) | REGISTERED OFFICE CHANGED ON 20/05/08 | |
363s | RETURN MADE UP TO 30/04/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / THOMAS GREENHAM / 06/05/2007 | |
AA | 30/04/07 TOTAL EXEMPTION SMALL | |
287 | REGISTERED OFFICE CHANGED ON 19/03/07 FROM: LINGCROFT PYRFORD ROAD WEST BYFLEET SURREY KT14 6QS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06 | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 30/04/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05 | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 30/04/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04 | |
88(2)R | AD 01/05/04--------- £ SI 96@1=96 £ IC 4/100 | |
287 | REGISTERED OFFICE CHANGED ON 15/07/04 FROM: LINGCROFT DYRFORD ROAD WEST BYFLEET SURREY KT14 6QS | |
287 | REGISTERED OFFICE CHANGED ON 17/05/04 FROM: BULLINGTON MANOR BULLINGTON SUTTON SCOTNEY WINCHESTER HAMPSHIRE SO21 3RD | |
363s | RETURN MADE UP TO 30/04/04; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
88(2)R | AD 03/06/03--------- £ SI 2@1=2 £ IC 2/4 | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 18/06/03 FROM: FALCON HOUSE 257 BURLINGTON ROAD NEW MALDEN SURREY KT3 4NE | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 07/05/03 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2016-09-19 |
Resolutions for Winding-up | 2016-09-19 |
Meetings of Creditors | 2016-09-08 |
Proposal to Strike Off | 2009-12-01 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
ALL ASSETS DEBENTURE | Outstanding | FAIRFAX GERRARD HOLDINGS LTD (THE SECURITY TRUSTEE) |
Creditors Due Within One Year | 2012-05-01 | £ 173,894 |
---|
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 LONDON DEMOLITION (UK) LIMITED
Called Up Share Capital | 2012-05-01 | £ 100 |
---|---|---|
Cash Bank In Hand | 2012-05-01 | £ 33,881 |
Current Assets | 2012-05-01 | £ 38,336 |
Debtors | 2012-05-01 | £ 4,455 |
Fixed Assets | 2012-05-01 | £ 20,419 |
Secured Debts | 2012-05-01 | £ 173,894 |
Shareholder Funds | 2012-05-01 | £ 115,139 |
Shareholder Funds | 2011-05-01 | £ 100 |
Tangible Fixed Assets | 2012-05-01 | £ 20,419 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (43110 - Demolition) as LONDON DEMOLITION (UK) LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | LONDON DEMOLITION (UK) LIMITED | Event Date | 2016-09-13 |
Carl Jackson and Simon Campbell , Joint Liquidators, Quantuma LLP , 14th Floor Dukes Keep, 1 Marsh Lane, Southampton, SO14 3EX . Alternative contact: Abigail Bundy, abigail.bundy@quantuma.com, 023 8033 6464. : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | LONDON DEMOLITION (UK) LIMITED | Event Date | 2016-09-13 |
At a General Meeting of the Company, duly convened, and held at Howbery Park, Wallingford, Oxfordshire, OX10 8BA on 13 September 2016 , the following resolutions were passed, No 1 as a Special Resolution and No 2 as an Ordinary Resolution: RESOLUTIONS 1. That the Company be wound up voluntarily; and 2. That Carl Jackson and Simon Campbell, Licensed Insolvency Practitioners, be appointed Joint Liquidators of the Company and that they be authorised to act jointly and severally. Contact details: Carl Jackson and Simon Campbell , (IP Nos 8860 and 10150 ), Joint Liquidators , Quantuma LLP , 14th Floor Dukes Keep, 1 Marsh Lane, Southampton, SO14 3EX Alternative contact: Abigail Bundy, abigail.bundy@quantuma.com , 023 8033 6464 . D Greenham , Chairman . : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | LONDON DEMOLITION (UK) LIMITED | Event Date | 2016-09-02 |
NOTICE IS HEREBY GIVEN, pursuant to section 98 of the Insolvency Act 1986 , that a meeting of the creditors of the Company will be held at Howbery Park, Wallingford, Oxfordshire, OX10 8BA on 13 September 2016 at 11:15 am for the purposes of receiving the Directors Statement of Affairs, appointing a liquidator, if appropriate to appoint a Liquidation Committee and to pass any other resolution deemed appropriate by the chairman. Creditors may attend and vote at the meeting by proxy or in person. In order to be entitled to vote at the meeting, creditors must lodge their proxies (unless they are individual creditors attending in person), together with a statement of their claim at the offices of Quantuma LLP, 14th Floor, Dukes Keep, Marsh Lane, Southampton, SO14 3EX not later than 12 noon on 12 September 2016 . The meeting will also receive information about, and be called upon to approve resolutions relating to the costs of convening the meeting and assisting the Directors in preparing the Statement of Affairs and report for presentation at the meeting. Carl Jackson (IP No. 8860 ) and Simon Campbell (IP No. 10150 ) of Quantuma LLP , 14th Floor, Dukes Keep, Marsh Lane, Southampton, SO14 3EX are qualified to act as Insolvency Practitioners in relation to the Company and will provide creditors free of charge with such information concerning the Companys affairs as is reasonably required. Alternative contact: Abigail Bundy , abigail.bundy@quantuma.com . By Order of the Board | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | LONDON DEMOLITION (UK) LIMITED | Event Date | 2009-12-01 |
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. |