Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > L & M CONTRACTS LIMITED
Company Information for

L & M CONTRACTS LIMITED

BEAVER HOUSE, 23-38 HYTHE BRIDGE STREET, OXFORD, OX1 2EP,
Company Registration Number
05917240
Private Limited Company
Liquidation

Company Overview

About L & M Contracts Ltd
L & M CONTRACTS LIMITED was founded on 2006-08-29 and has its registered office in Oxford. The organisation's status is listed as "Liquidation". L & M Contracts Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
L & M CONTRACTS LIMITED
 
Legal Registered Office
BEAVER HOUSE
23-38 HYTHE BRIDGE STREET
OXFORD
OX1 2EP
Other companies in OX1
 
Filing Information
Company Number 05917240
Company ID Number 05917240
Date formed 2006-08-29
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/08/2011
Account next due 31/05/2013
Latest return 29/08/2012
Return next due 26/09/2013
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-08-04 22:49:36
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for L & M CONTRACTS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   KATHARINE MOSS CONSULTING LIMITED   MICHAEL GOOD LTD
Is this data useful to you?
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.

Company Officers of L & M CONTRACTS LIMITED

Current Directors
Officer Role Date Appointed
PAUL MAKEPEACE
Company Secretary 2006-08-29
SIMON GARY LEDWARD
Director 2006-08-29
PAUL MAKEPEACE
Director 2010-03-01
Previous Officers
Officer Role Date Appointed Date Resigned
STUART DAVID GERALD MAKEPEACE
Director 2009-03-23 2010-03-01
PAUL MAKEPEACE
Director 2006-08-29 2009-03-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON GARY LEDWARD OXFORD WHEELS PROJECT Director 2012-10-04 CURRENT 2012-10-04 Active
SIMON GARY LEDWARD CUTTING EDGE DIAMOND DRILLING LIMITED Director 2012-08-02 CURRENT 2012-08-02 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-05-31LIQ14NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1
2018-01-15600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2018-01-15LIQ MISC OCCOURT ORDER INSOLVENCY:COURT ORDER - REMOVAL/REPLACEMENT OF LIQUIDATOR
2018-01-05LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 14/11/2017:LIQ. CASE NO.1
2017-09-06LIQ10NOTICE OF REMOVAL OF LIQUIDATOR BY COURT IN MVL AND CVL:LIQ. CASE NO.1:IP NO.00004142
2017-07-26AD01REGISTERED OFFICE CHANGED ON 26/07/2017 FROM GREYFRIARS COURT PARADISE SQUARE OXFORD OX1 1BE
2016-12-074.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/11/2016
2016-01-134.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/11/2015
2015-01-204.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/11/2014
2014-01-164.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/11/2013
2012-11-20600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2012-11-204.20STATEMENT OF AFFAIRS/4.19
2012-11-20LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2012-11-06AD01REGISTERED OFFICE CHANGED ON 06/11/2012 FROM C/O L & M CONTRACTS LTD L & M CONTRACTS LTD HOLLAND FARM GREAT MILTON OXFORD OXFORDSHIRE OX44 7NR UNITED KINGDOM
2012-09-13AD01REGISTERED OFFICE CHANGED ON 13/09/2012 FROM LITTLEGARTH, 8 WATERPERRY OXFORD OXFORDSHIRE OX33 1LD
2012-08-29LATEST SOC29/08/12 STATEMENT OF CAPITAL;GBP 2
2012-08-29AR0129/08/12 FULL LIST
2012-05-31AA31/08/11 TOTAL EXEMPTION SMALL
2011-09-09AR0129/08/11 FULL LIST
2011-09-09CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL MAKEPEACE / 29/08/2011
2011-09-09CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON GARY LEDWARD / 29/08/2011
2011-05-26AA31/08/10 TOTAL EXEMPTION SMALL
2011-05-24AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/09
2011-02-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-11-01AA31/08/09 TOTAL EXEMPTION SMALL
2010-10-27AR0129/08/10 FULL LIST
2010-06-08AR0129/08/09 FULL LIST
2010-03-08AP01DIRECTOR APPOINTED PAUL MAKEPEACE
2010-03-08TM01APPOINTMENT TERMINATED, DIRECTOR STUART MAKEPEACE
2009-07-02AA31/08/08 TOTAL EXEMPTION SMALL
2009-03-30288aDIRECTOR APPOINTED STUART DAVID GERALD MAKEPEACE
2009-03-30288bAPPOINTMENT TERMINATED DIRECTOR PAUL MAKEPEACE
2008-12-19288cDIRECTOR'S CHANGE OF PARTICULARS / SIMON LEDWARD / 01/05/2007
2008-12-01363aRETURN MADE UP TO 29/08/08; FULL LIST OF MEMBERS
2008-12-01363sRETURN MADE UP TO 29/08/07; FULL LIST OF MEMBERS
2008-12-01288cDIRECTOR'S CHANGE OF PARTICULARS / SIMON LEDWARD / 01/05/2007
2008-12-01AA31/08/07 TOTAL EXEMPTION SMALL
2008-11-27RES02RES02
2008-11-25AC92ORDER OF COURT - RESTORATION
2008-08-06GAZ2STRUCK OFF AND DISSOLVED
2008-02-12GAZ1FIRST GAZETTE
2006-08-29NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
432 - Electrical, plumbing and other construction installation activities
43290 - Other construction installation

43 - Specialised construction activities
439 - Other specialised construction activities
43999 - Other specialised construction activities n.e.c.



Licences & Regulatory approval
We could not find any licences issued to L & M CONTRACTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolutions for Winding-up2012-11-21
Notices to Creditors2012-11-21
Proposal to Strike Off2008-02-12
Fines / Sanctions
No fines or sanctions have been issued against L & M CONTRACTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
ALL ASSETS DEBENTURE 2011-02-05 Outstanding LLOYDS TSB COMMERCIAL FINANCE LIMITED
Intangible Assets
Patents
We have not found any records of L & M CONTRACTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for L & M CONTRACTS LIMITED
Trademarks
We have not found any records of L & M CONTRACTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for L & M CONTRACTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (43290 - Other construction installation) as L & M CONTRACTS LIMITED are:

THE WARMER GROUP LTD £ 3,551,457
GENDEX LIMITED £ 1,550,838
CARILLION HOME SERVICES LIMITED £ 1,154,091
ITC CONCEPTS LIMITED £ 314,858
E.J. HORROCKS LIMITED £ 250,510
WHEELSCAPE LTD £ 217,698
OAKLEY FENCING CONTRACTORS LTD £ 215,712
ALLIANCE FACILITIES LIMITED £ 196,713
ACOLET GLOBAL LTD £ 193,791
LIFTEC EXPRESS LIMITED £ 156,177
JEAKINS WEIR LIMITED £ 32,552,062
PAVEX LIMITED £ 16,208,183
LIFTEC EXPRESS LIMITED £ 12,164,142
JJH BUILDING CONTRACTORS LIMITED £ 10,764,400
ARCHITECTURAL DECORATORS LIMITED £ 8,427,892
TBS ADAPTATIONS LIMITED £ 6,219,963
HAZLEMERE WINDOW COMPANY LIMITED £ 6,103,797
SEAGULL CONSTRUCTION LIMITED £ 5,374,074
ALTRAD SUPPORT SERVICES LIMITED £ 4,952,744
ARAN SERVICES LTD £ 4,851,921
JEAKINS WEIR LIMITED £ 32,552,062
PAVEX LIMITED £ 16,208,183
LIFTEC EXPRESS LIMITED £ 12,164,142
JJH BUILDING CONTRACTORS LIMITED £ 10,764,400
ARCHITECTURAL DECORATORS LIMITED £ 8,427,892
TBS ADAPTATIONS LIMITED £ 6,219,963
HAZLEMERE WINDOW COMPANY LIMITED £ 6,103,797
SEAGULL CONSTRUCTION LIMITED £ 5,374,074
ALTRAD SUPPORT SERVICES LIMITED £ 4,952,744
ARAN SERVICES LTD £ 4,851,921
JEAKINS WEIR LIMITED £ 32,552,062
PAVEX LIMITED £ 16,208,183
LIFTEC EXPRESS LIMITED £ 12,164,142
JJH BUILDING CONTRACTORS LIMITED £ 10,764,400
ARCHITECTURAL DECORATORS LIMITED £ 8,427,892
TBS ADAPTATIONS LIMITED £ 6,219,963
HAZLEMERE WINDOW COMPANY LIMITED £ 6,103,797
SEAGULL CONSTRUCTION LIMITED £ 5,374,074
ALTRAD SUPPORT SERVICES LIMITED £ 4,952,744
ARAN SERVICES LTD £ 4,851,921
Outgoings
Business Rates/Property Tax
No properties were found where L & M CONTRACTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeResolutions for Winding-up
Defending partyL & M CONTRACTS LIMITEDEvent Date2012-11-15
At an Extraordinary General Meeting of the above-named Company duly convened and held at Critchleys, Greyfriars Court, Paradise Square, Oxford OX1 1BE , on 15 November 2012 the following Resolutions, No 1 as a Special Resolution and No 2 as an Ordinary Resolution, were passed: 1. That the Company be wound up voluntarily. 2.That Anthony Harris of Critchleys , Greyfriars Court, Paradise Square, Oxford OX1 1BE , be and is hereby appointed Liquidator of the Company for the purpose of the voluntary winding-up. Simon Ledward (Office Holder No 004142 ), Office holder capacity: Chairman : Contact details for office holder: Email insolvency@critchleys.co.uk Telephone 01865 261100 . :
 
Initiating party Event TypeNotices to Creditors
Defending partyL & M CONTRACTS LIMITEDEvent Date2012-11-15
Notice is hereby given that the Creditors of the above-named Company, are required within thirty five days of the date of this notice to send in their names and addresses, with particulars of their debts or claims, and the names and addresses of their Solicitors (if any), to the undersigned Anthony Harris , of Critchleys , Greyfriars Court, Paradise Square, Oxford OX1 1BE , the Liquidator of the said Company, and, if so required by notice in writing by the said Liquidator, are by their Solicitors or personally to come in and prove their said debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Anthony Harris (IP No 004142 ), Office holder capacity: Liquidator , Critchleys , Greyfriars Court, Paradise Square, Oxford OX1 1BE. Email: insolvency@critchleys.co.uk . Telephone 01865 261100 . Date of Appointment: 15 November 2012 . :
 
Initiating party Event TypeProposal to Strike Off
Defending partyL & M CONTRACTS LIMITEDEvent Date2008-02-12
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded L & M CONTRACTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded L & M CONTRACTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.