Liquidation
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 Name | |
---|---|
L & M CONTRACTS LIMITED | |
Legal Registered Office | |
BEAVER HOUSE 23-38 HYTHE BRIDGE STREET OXFORD OX1 2EP Other companies in OX1 | |
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 |
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 |
---|---|---|
PAUL MAKEPEACE |
||
SIMON GARY LEDWARD |
||
PAUL MAKEPEACE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STUART DAVID GERALD MAKEPEACE |
Director | ||
PAUL MAKEPEACE |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
OXFORD WHEELS PROJECT | Director | 2012-10-04 | CURRENT | 2012-10-04 | Active | |
CUTTING EDGE DIAMOND DRILLING LIMITED | Director | 2012-08-02 | CURRENT | 2012-08-02 | Active |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LIQ MISC OC | COURT ORDER INSOLVENCY:COURT ORDER - REMOVAL/REPLACEMENT OF LIQUIDATOR | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 14/11/2017:LIQ. CASE NO.1 | |
LIQ10 | NOTICE OF REMOVAL OF LIQUIDATOR BY COURT IN MVL AND CVL:LIQ. CASE NO.1:IP NO.00004142 | |
AD01 | REGISTERED OFFICE CHANGED ON 26/07/2017 FROM GREYFRIARS COURT PARADISE SQUARE OXFORD OX1 1BE | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/11/2016 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/11/2015 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/11/2014 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/11/2013 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AD01 | REGISTERED 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 | |
AD01 | REGISTERED OFFICE CHANGED ON 13/09/2012 FROM LITTLEGARTH, 8 WATERPERRY OXFORD OXFORDSHIRE OX33 1LD | |
LATEST SOC | 29/08/12 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 29/08/12 FULL LIST | |
AA | 31/08/11 TOTAL EXEMPTION SMALL | |
AR01 | 29/08/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL MAKEPEACE / 29/08/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON GARY LEDWARD / 29/08/2011 | |
AA | 31/08/10 TOTAL EXEMPTION SMALL | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/09 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AA | 31/08/09 TOTAL EXEMPTION SMALL | |
AR01 | 29/08/10 FULL LIST | |
AR01 | 29/08/09 FULL LIST | |
AP01 | DIRECTOR APPOINTED PAUL MAKEPEACE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STUART MAKEPEACE | |
AA | 31/08/08 TOTAL EXEMPTION SMALL | |
288a | DIRECTOR APPOINTED STUART DAVID GERALD MAKEPEACE | |
288b | APPOINTMENT TERMINATED DIRECTOR PAUL MAKEPEACE | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / SIMON LEDWARD / 01/05/2007 | |
363a | RETURN MADE UP TO 29/08/08; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 29/08/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / SIMON LEDWARD / 01/05/2007 | |
AA | 31/08/07 TOTAL EXEMPTION SMALL | |
RES02 | RES02 | |
AC92 | ORDER OF COURT - RESTORATION | |
GAZ2 | STRUCK OFF AND DISSOLVED | |
GAZ1 | FIRST GAZETTE | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolutions for Winding-up | 2012-11-21 |
Notices to Creditors | 2012-11-21 |
Proposal to Strike Off | 2008-02-12 |
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 | LLOYDS TSB COMMERCIAL FINANCE LIMITED |
The top companies supplying to UK government with the same SIC code (43290 - Other construction installation) as L & M CONTRACTS LIMITED are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | L & M CONTRACTS LIMITED | Event Date | 2012-11-15 |
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 Type | Notices to Creditors | |
Defending party | L & M CONTRACTS LIMITED | Event Date | 2012-11-15 |
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 Type | Proposal to Strike Off | |
Defending party | L & M CONTRACTS LIMITED | Event Date | 2008-02-12 |
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. |