Dissolved
Dissolved 2013-12-25
Company Information for K & A GRABHIRE & GROUNDWORKS LIMITED
LLANDUDNO, GWYNEDD, LL30 2RH,
|
Company Registration Number
05418942
Private Limited Company
Dissolved Dissolved 2013-12-25 |
Company Name | |
---|---|
K & A GRABHIRE & GROUNDWORKS LIMITED | |
Legal Registered Office | |
LLANDUDNO GWYNEDD LL30 2RH Other companies in LL30 | |
Company Number | 05418942 | |
---|---|---|
Date formed | 2005-04-08 | |
Country | Wales | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2010-03-31 | |
Date Dissolved | 2013-12-25 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2015-05-13 01:55:33 |
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 |
---|---|---|
ALLAN KEITH RICHARDS |
||
ALLAN KEITH RICHARDS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
AILEEN SAMANTHA RICHARDS |
Company Secretary | ||
AILEEN SAMANTHA RICHARDS |
Director | ||
PARAMOUNT COMPANY SEARCHES LIMITED |
Company Secretary | ||
PARAMOUNT PROPERTIES(UK) LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SHROPSHIRE GRAB HIRE AND GROUNDWORKS LIMITED | Director | 2013-08-28 | CURRENT | 2013-08-28 | Dissolved 2015-04-07 | |
TOTAL CONCRETE SOLUTIONS LIMITED | Director | 2011-10-25 | CURRENT | 2011-10-25 | Dissolved 2017-05-23 | |
A K R RECYCLING LIMITED | Director | 2010-03-24 | CURRENT | 2010-03-24 | Liquidation |
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 21/02/2013 | |
AD01 | REGISTERED OFFICE CHANGED ON 28/02/2012 FROM THE OLD POLICE HOUSE 37 CARADOC VIEW HANWOOD SHREWSBURY SHROPSHIRE SY5 8ND | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
LATEST SOC | 22/06/11 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 08/04/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AR01 | 08/04/10 FULL LIST | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
288a | SECRETARY APPOINTED ALLAN KEITH RICHARDS | |
288b | APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY AILEEN SAMANTHA RICHARDS LOGGED FORM | |
363a | RETURN MADE UP TO 08/04/09; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR AILEEN RICHARDS | |
288b | APPOINTMENT TERMINATED SECRETARY AILEEN RICHARDS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 08/04/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 08/04/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363s | RETURN MADE UP TO 08/04/06; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 30/04/06 TO 31/03/06 | |
88(2)R | AD 20/10/05--------- £ SI 98@1=98 £ IC 2/100 | |
287 | REGISTERED OFFICE CHANGED ON 07/06/05 FROM: OLD POLICE HOUSE 37 CARADOC VIEW HANWOOD SHREWSBURY SHROPSHIRE SY5 8ND | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 27/04/05 FROM: 35 FIRS AVENUE LONDON N11 3NE | |
288b | SECRETARY RESIGNED | |
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 | 2013-07-03 |
Notice of Intended Dividends | 2013-05-01 |
Petitions to Wind Up (Companies) | 2011-12-28 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL ASSIGNMENT | Outstanding | HSBC BANK PLC | |
DEBENTURE | Satisfied | BIBBY FINANCIAL SERVICES LIMITED (SECURITY TRUSTEE) | |
DEBENTURE | Outstanding | HSBC BANK PLC |
The top companies supplying to UK government with the same SIC code (9305 - Other service activities n.e.c.) as K & A GRABHIRE & GROUNDWORKS LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | K & A GRABHIRE & GROUNDWORKS LIMITED | Event Date | 2013-06-27 |
Nature of Business: Groundworks Contractors Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986, that a General Meeting of the Members of the above-named Company will be held at the offices of Parkin S. Booth & Co., Yorkshire House, 18 Chapel Street, Liverpool L3 9AG, on 19 September 2013 at 11.00 am to be followed at 11.15 am by a General Meeting of Creditors, for the purpose of having an account laid before the Meetings showing the manner in which the winding-up has been conducted. The Resolution to be considered will be:- To approve the Liquidators final report together with his receipts and payments account. A Member or Creditor entitled to attend and vote at the Meetings is entitled to appoint a Proxy to attend and vote instead of him/her. In order to be entitled to vote at the meeting, creditors must lodge their proofs of debt (unless previously submitted) and unless they are attending in person, proxies with me at the address shown above not later than 12 noon on 18 September 2013. | |||
Initiating party | Event Type | Notice of Intended Dividends | |
Defending party | K & A GRABHIRE & GROUNDWORKS LIMITED | Event Date | 2013-04-25 |
Nature of Business: Equipment Hire Notice is hereby given that the Liquidator of the above named Company intends, within two months of 31 May 2013, to declare a first and final dividend to the unsecured Creditors of the said liquidation. Any unsecured Creditor desiring to participate in such dividend must, on or before that date, provide full details of the claim to me, or you may be excluded from the distribution. Unsecured Creditors should send details of their claims to Robert M Rutherford (IP Number 6852) of Parkin S Booth & Co, Yorkshire House, 18 Chapel Street, Liverpool L3 9AG, the Liquidator of the said Liquidation. Further details of liquidator: E-mail address: rmr@parkinsbooth.co.uk; Telephone Number 0151 236 4331 | |||
Initiating party | CEMEX UK OPERATIONS LTD | Event Type | Petitions to Wind Up (Companies) |
Defending party | K & A GRABHIRE & GROUNDWORKS LIMITED | Event Date | 2011-11-09 |
In the High Court of Justice (Chancery Division) Newcastle upon Tyne District Registry case number 1505 A Petition to wind up the above-named Company of The Old Police House, 37 Caradoc View, Hanwood, Shrewsbury, Shropshire SY5 8ND , presented on 9 November 2011 by CEMEX UK OPERATIONS LTD , of Camden House, Clearwater Business Park, Thornaby, Stockton on Tees TS17 6QY , will be heard at the High Court of Justice, Chancery Division, Newcastle upon Tyne District Registry at The Law Courts, Quayside, Newcastle upon Tyne , on 11 January 2012 at 11.00 am (or as soon thereafter as the Petition can be heard). Any person 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 Petitioner or its Solicitors in accordance with Rule 4.16 by 1600 hours on 10 January 2012 . The Petitioners Solicitors are Ward Hadaway , of Sandgate House, 102 Quayside, Newcastle upon Tyne NE1 3DX , telephone 0191 204 4387 . (Ref CC.JJ.RMC001.171.69110.) : | |||
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. |