Company Information for P. & K. GENERAL BUILDERS (WARWICKSHIRE) LIMITED
NELSON HOUSE 2 HAMILTON TERRACE, HOLLY WALK, LEAMINGTON SPA, WARWICKSHIRE, CV32 4LY,
|
Company Registration Number
05374888
Private Limited Company
Liquidation |
Company Name | |
---|---|
P. & K. GENERAL BUILDERS (WARWICKSHIRE) LIMITED | |
Legal Registered Office | |
NELSON HOUSE 2 HAMILTON TERRACE HOLLY WALK LEAMINGTON SPA WARWICKSHIRE CV32 4LY Other companies in CV32 | |
Company Number | 05374888 | |
---|---|---|
Company ID Number | 05374888 | |
Date formed | 2005-02-24 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/08/2014 | |
Account next due | 31/05/2016 | |
Latest return | 24/02/2016 | |
Return next due | 24/03/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-08-04 08:16:25 |
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 |
---|---|---|
PIPPA CLARE SHIRLEY |
||
KENNETH IAN SHIRLEY |
||
PIPPA CLARE SHIRLEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
INCORPORATE SECRETARIAT LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ENHANCE CONSTRUCTION & DEVELOPMENT LIMITED | Director | 2016-05-20 | CURRENT | 2016-05-20 | Liquidation | |
ENHANCE CONSTRUCTION & DEVELOPMENT LIMITED | Director | 2016-05-20 | CURRENT | 2016-05-20 | Liquidation | |
KIT AND STUFF LIMITED | Director | 2011-03-07 | CURRENT | 2010-03-05 | Dissolved 2015-10-27 |
Date | Document Type | Document Description |
---|---|---|
L64.04 | Compulsory liquidation. Deferment of dissolution | |
L64.07 | Compulsory liquidation. Notice of completion of liquidation | |
COCOMP | Compulsory winding up order | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
LATEST SOC | 01/03/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 24/02/16 ANNUAL RETURN FULL LIST | |
AA | 31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/03/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 24/02/15 ANNUAL RETURN FULL LIST | |
AA | 31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/04/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 24/02/14 ANNUAL RETURN FULL LIST | |
AA | 31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AR01 | 24/02/13 ANNUAL RETURN FULL LIST | |
AA01 | Previous accounting period extended from 28/02/12 TO 31/08/12 | |
AR01 | 24/02/12 ANNUAL RETURN FULL LIST | |
AA | 28/02/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 24/02/11 ANNUAL RETURN FULL LIST | |
AA | 28/02/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 24/02/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PIPPA CLARE SHIRLEY / 31/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KENNETH IAN SHIRLEY / 31/01/2010 | |
AD01 | REGISTERED OFFICE CHANGED ON 22/04/10 FROM 5 - 7 Church Walk Wellesbourne Warwick CV35 9QT | |
AA | 28/02/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 24/02/09; full list of members | |
AA | 29/02/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
288a | Director appointed pippa clare shirley | |
363a | RETURN MADE UP TO 24/02/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 | |
363a | RETURN MADE UP TO 24/02/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 | |
363a | RETURN MADE UP TO 24/02/06; FULL LIST OF MEMBERS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
288b | SECRETARY RESIGNED |
Winding-Up Orders | 2017-02-22 |
Petitions to Wind Up (Companies) | 2017-02-01 |
Proposal to Strike Off | 2013-06-25 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.46 | 9 |
MortgagesNumMortOutstanding | 0.32 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.13 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 43290 - Other construction installation
|
|
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 P. & K. GENERAL BUILDERS (WARWICKSHIRE) LIMITED
The top companies supplying to UK government with the same SIC code (43290 - Other construction installation) as P. & K. GENERAL BUILDERS (WARWICKSHIRE) LIMITED are:
Initiating party | Event Type | Winding-Up Orders | |
---|---|---|---|
Defending party | P & K GENERAL BUILDERS (WARWICKSHIRE) LIMITED | Event Date | 2017-02-13 |
In the High Court Of Justice case number 008589 Liquidator appointed: K Read 4th Floor , Cannon House , 18 The Priory Queensway , Birmingham , B4 6FD , telephone: 0121 698 4000 : | |||
Initiating party | COMMISSIONERS FOR HM REVENUE AND CUSTOMS, | Event Type | Petitions to Wind Up (Companies) |
Defending party | P. & K. GENERAL BUILDERS (WARWICKSHIRE) LIMITED | Event Date | 2016-12-22 |
Solicitor | HM Revenue and Customs, | ||
In the High Court of Justice (Chancery Division) Companies Court case number 8589 A Petition to wind up the above-named Company, Registration Number 05374888, of ,Nelson House 2 Hamilton Terrace, Holly Walk, Leamington Spa, Warwickshire, CV32 4LY, presented on 22 December 2016 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South West Wing, Bush House, Strand, London, WC2B 4RD, , claiming to be Creditors of the Company, will be heard at the High Court, Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on 13 February 2017 at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 10 February 2017 . | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | P. & K. GENERAL BUILDERS (WARWICKSHIRE) LIMITED | Event Date | 2013-06-25 |
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. |