Dissolved
Dissolved 2015-01-27
Company Information for CONSTRUCTION MANAGEMENT AND PROPERTY INVESTMENTS LTD
BRADFORD, WEST YORKSHIRE, BD1,
|
Company Registration Number
05984573
Private Limited Company
Dissolved Dissolved 2015-01-27 |
Company Name | |
---|---|
CONSTRUCTION MANAGEMENT AND PROPERTY INVESTMENTS LTD | |
Legal Registered Office | |
BRADFORD WEST YORKSHIRE | |
Company Number | 05984573 | |
---|---|---|
Date formed | 2006-11-01 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2010-11-30 | |
Date Dissolved | 2015-01-27 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2015-05-19 17:40:34 |
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 |
---|---|---|
GILLIAN HILL |
||
STEPHEN PAUL HILL |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CERAMIC FACADES(UK) LIMITED | Director | 2009-04-29 | CURRENT | 2004-12-23 | Dissolved 2014-02-22 | |
SSP MACHINERY LIMITED | Director | 2008-03-07 | CURRENT | 2002-09-06 | Dissolved 2013-09-10 |
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 22/02/2014 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/02/2014 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/02/2013 | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 21/02/2012 FROM 2ND FLOOR 145-157 ST.JOHN STREET LONDON EC1V 4PY | |
AA | 30/11/10 TOTAL EXEMPTION SMALL | |
LATEST SOC | 05/01/11 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 01/11/10 FULL LIST | |
AA | 30/11/09 TOTAL EXEMPTION SMALL | |
AR01 | 01/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN PAUL HILL / 29/11/2009 | |
AA | 30/11/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 01/11/08; FULL LIST OF MEMBERS | |
AA | 30/11/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 01/11/07; FULL LIST OF MEMBERS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2014-09-05 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 3.40 | 98 |
MortgagesNumMortOutstanding | 2.01 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 1.39 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 4521 - Gen construction & civil engineer
The top companies supplying to UK government with the same SIC code (4521 - Gen construction & civil engineer) as CONSTRUCTION MANAGEMENT AND PROPERTY INVESTMENTS LTD are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | CONSTRUCTION MANAGEMENT & PROPERTY INVESTMENTS LIMITED | Event Date | |
Final meetings of members and creditors of the above-named company have been summoned by the liquidator under Section 106 of the Insolvency Act 1986 and Rule 4.126 of the Insolvency Rules 1986 for the purpose of: 1) To approve the liquidators final receipts and payments account for the period 23 February 2012 to 10 October 2014; 2) To approve the liquidators final report; and 3) To approve the release of John Paul Sugden as liquidator of the company. The meetings will be held on 10 October 2014, at 10.30 am - Members and 10.45 am - Creditors, at Devonshire House, 32/34 North Parade, Bradford BD1 3HZ. A proxy form is available upon request which must be lodged with me not later than 9 October 2014 to entitle you to vote by proxy at the meeting together with a completed proof of debt form if you have not already lodged one. John Paul Sugden (IP number 8064) of Auker Rhodes Accounting Limited, Devonshire House, 32/34 North Parade, Bradford BD1 3HZ was appointed Liquidator of the Company on 23 February 2013. Further information about this case is available from the offices of Auker Rhodes Accounting Limited on 01274 299499. John Paul Sugden , Liquidator : | |||
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. |