Dissolved 2017-03-06
Company Information for DUNCAN CONTRACTS LIMITED
SOUTHEND-ON-SEA, ESSEX, SS1 2EG,
|
Company Registration Number
06233404
Private Limited Company
Dissolved Dissolved 2017-03-06 |
Company Name | |
---|---|
DUNCAN CONTRACTS LIMITED | |
Legal Registered Office | |
SOUTHEND-ON-SEA ESSEX SS1 2EG Other companies in IP6 | |
Company Number | 06233404 | |
---|---|---|
Date formed | 2007-05-01 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-04-30 | |
Date Dissolved | 2017-03-06 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-01-24 02:34:38 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
DUNCAN CONTRACTS BUILDING AND REPAIR LTD | JOHN PHILLIPS & CO LTD 81 CENTAUR COURT CLAYDON BUSINESS PARK GREAT BLAKENHAM IPSWICH SUFFOLK IP6 0NL | Dissolved | Company formed on the 2012-08-10 | |
DUNCAN CONTRACTS TIMBER FRAME LIMITED | 83 HIGHFIELD ROAD IPSWICH SUFFOLK ENGLAND IP1 6DG | Dissolved | Company formed on the 2012-10-24 |
Officer | Role | Date Appointed |
---|---|---|
KAREN AMANDA DUNCAN |
||
KARL ANTHONY DUNCAN |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
INSITU COATINGS LIMITED | Director | 2018-05-22 | CURRENT | 2018-05-22 | Active - Proposal to Strike off | |
VQ ENERGI LTD | Director | 2018-01-19 | CURRENT | 2018-01-19 | Active - Proposal to Strike off | |
IQ PARTNERSHIP HOMES LTD | Director | 2017-10-17 | CURRENT | 2017-10-17 | Active | |
EAST ELECTRICAL LTD | Director | 2017-05-05 | CURRENT | 2017-05-05 | Dissolved 2018-02-27 | |
EAST PROPERTY GROUP LTD | Director | 2017-03-21 | CURRENT | 2017-03-21 | Dissolved 2018-02-27 | |
SUFFOLK CAR SALES LTD | Director | 2016-08-10 | CURRENT | 2016-08-10 | Active - Proposal to Strike off | |
WILL SUNLEY LTD | Director | 2016-06-29 | CURRENT | 2016-06-29 | Dissolved 2018-02-27 | |
CLEAR REGENERATION LIMITED | Director | 2015-03-28 | CURRENT | 2015-03-28 | Dissolved 2016-09-13 | |
PURPLE LOUNGE CO. LIMITED | Director | 2013-08-27 | CURRENT | 2013-08-27 | Dissolved 2015-04-07 | |
SUFFOLK FORKLIFT TRAINING LIMITED | Director | 2013-07-18 | CURRENT | 2013-07-18 | Dissolved 2015-11-03 | |
DUNCAN CONTRACTS TIMBER FRAME LIMITED | Director | 2012-10-24 | CURRENT | 2012-10-24 | Dissolved 2014-06-10 | |
DUNCAN CONTRACTS BUILDING AND REPAIR LTD | Director | 2012-08-10 | CURRENT | 2012-08-10 | Dissolved 2014-11-18 | |
LIFE COTE (EAST ANGLIA) LTD | Director | 2011-11-25 | CURRENT | 2011-11-25 | Dissolved 2014-07-15 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LIQ MISC | INSOLVENCY:FINAL REPORT FOR PERIOD UP TO CLOSE. | |
4.43 | REPORT OF FINAL MEETING OF CREDITORS | |
AD01 | REGISTERED OFFICE CHANGED ON 04/02/2016 FROM C/O JOHN PHILLIPS AND CO LIMITED UNIT 81 CENTAUR COURT CLAYDON BUSINESS PARK GREAT BLAKENHAM IPSWICH SUFFOLK IP6 0NL | |
4.31 | NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY) | |
4.31 | NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY) | |
COCOMP | ORDER OF COURT TO WIND UP | |
LATEST SOC | 17/07/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 01/05/14 FULL LIST | |
AA | 30/04/13 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 21/01/2014 FROM 83 HIGHFIELD ROAD IPSWICH SUFFOLK IP1 6DG | |
AR01 | 01/05/13 FULL LIST | |
AA | 30/04/12 TOTAL EXEMPTION FULL | |
AR01 | 01/05/12 FULL LIST | |
AA | 30/04/11 TOTAL EXEMPTION SMALL | |
AR01 | 01/05/11 FULL LIST | |
AA | 30/04/10 TOTAL EXEMPTION SMALL | |
AR01 | 01/05/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KARL ANTHONY DUNCAN / 30/04/2010 | |
AA | 30/04/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 01/05/09; FULL LIST OF MEMBERS | |
AA | 30/04/08 TOTAL EXEMPTION SMALL | |
225 | PREVSHO FROM 31/05/2008 TO 30/04/2008 | |
363a | RETURN MADE UP TO 01/05/08; 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 | 2016-09-20 |
Appointment of Liquidators | 2016-01-29 |
Other Corporate Insolvency Notices | 2015-12-03 |
Petitions to Wind Up (Companies) | 2015-03-18 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 2.44 | 99 |
MortgagesNumMortOutstanding | 1.24 | 98 |
MortgagesNumMortPartSatisfied | 0.00 | 5 |
MortgagesNumMortSatisfied | 1.20 | 98 |
This shows the max and average number of mortgages for companies with the same SIC code of 41202 - Construction of domestic buildings
Bank Borrowings Overdrafts | 2012-04-30 | £ 19,051 |
---|---|---|
Creditors Due After One Year | 2012-05-01 | £ 27,396 |
Creditors Due After One Year | 2012-04-30 | £ 35,486 |
Creditors Due Within One Year | 2012-05-01 | £ 253,483 |
Creditors Due Within One Year | 2012-04-30 | £ 217,947 |
Creditors Due Within One Year | 2011-04-30 | £ 79,486 |
Deferred Tax Liability | 2012-04-30 | £ 7,014 |
Other Creditors Due Within One Year | 2012-04-30 | £ 104,282 |
Other Creditors Due Within One Year | 2011-04-30 | £ 43,186 |
Provisions For Liabilities Charges | 2012-05-01 | £ 0 |
Provisions For Liabilities Charges | 2012-04-30 | £ 24,269 |
Provisions For Liabilities Charges | 2011-04-30 | £ 6,989 |
Taxation Social Security Due Within One Year | 2012-04-30 | £ 8,758 |
Taxation Social Security Due Within One Year | 2011-04-30 | £ 13,592 |
Trade Creditors Within One Year | 2012-04-30 | £ 77,820 |
Trade Creditors Within One Year | 2011-04-30 | £ 22,708 |
U K Deferred Tax | 2012-04-30 | £ 6,136 |
Creditors and other liabilities
|
|
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 DUNCAN CONTRACTS LIMITED
Called Up Share Capital | 2012-05-01 | £ 2 |
---|---|---|
Cash Bank In Hand | 2012-05-01 | £ 7,770 |
Cash Bank In Hand | 2011-04-30 | £ 41,505 |
Current Assets | 2012-05-01 | £ 241,460 |
Current Assets | 2012-04-30 | £ 280,732 |
Current Assets | 2011-04-30 | £ 134,437 |
Debtors | 2012-05-01 | £ 213,837 |
Debtors | 2012-04-30 | £ 258,733 |
Debtors | 2011-04-30 | £ 78,880 |
Debtors Due Within One Year | 2012-04-30 | £ 258,733 |
Debtors Due Within One Year | 2011-04-30 | £ 78,880 |
Fixed Assets | 2012-05-01 | £ 60,543 |
Fixed Assets | 2012-04-30 | £ 39,053 |
Fixed Assets | 2011-04-30 | £ 10,885 |
Shareholder Funds | 2012-05-01 | £ 21,124 |
Shareholder Funds | 2012-04-30 | £ 42,083 |
Shareholder Funds | 2011-04-30 | £ 58,847 |
Stocks Inventory | 2012-05-01 | £ 19,853 |
Stocks Inventory | 2012-04-30 | £ 21,229 |
Stocks Inventory | 2011-04-30 | £ 12,719 |
Tangible Fixed Assets | 2012-05-01 | £ 60,543 |
Tangible Fixed Assets | 2012-04-30 | £ 39,053 |
Tangible Fixed Assets | 2011-04-30 | £ 10,885 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Ipswich Borough Council | |
|
Works Payments to Sub-Contractors |
Ipswich Borough Council | |
|
Emergency Repairs - ordered by Departments |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | DUNCAN CONTRACTS LIMITED | Event Date | 2015-12-23 |
In the County Court at Ipswich case number 75 In accordance with Rule 4.106A(2) of the Insolvency Rules 1986 , notice is hereby given that Gary Paul Shankland (IP Number: 009587 ) and Jamie Taylor (IP Number: 002748 ), both of Begbies Traynor (Central) LLP of The Old Exchange, 234 Southchurch Road, Southend on Sea, SS1 2EG were appointed as Joint Liquidators of the Company on 23 December 2015 . Any person who requires further information may contact the Joint Liquidator by telephone on 01702 467255. Alternatively enquiries can be made to Laura Bodgi by e-mail at Laura.Bodgi@Begbies-Traynor.com or by telephone on 01702 467255 . | |||
Initiating party | Event Type | Final Meetings | |
Defending party | DUNCAN CONTRACTS LIMITED | Event Date | 2015-12-23 |
In the County Court at Ipswich case number 75 Jamie Taylor (IP Number: 002748 ) and Gary Paul Shankland (IP Number: 009587 ), both of Begbies Traynor (Central) LLP of The Old Exchange, 234 Southchurch Road, Southend on Sea, SS1 2EG were appointed as Joint Joint Liquidators of the Company on 23 December 2015 . Pursuant to Section 146 of the Insolvency Act 1986 (the Act) the Joint Liquidators hereby calls, a final meeting of the creditors of the above named Company will be held at The Old Exchange, 234 Southchurch Road, Southend on Sea, Essex, SS1 2EG on 16 November 2016 at 10.00 am, for the purpose of receiving the Joint Liquidators report of the winding up and determining whether the Joint Liquidators should have their release under Section 174 of the Act. A creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him and such proxy need not also be a creditor. 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 at the offices of Begbies Traynor (Central) LLP, The Old Exchange, 234 Southchurch Road, Southend on Sea, SS1 2EG no later than 12.00 noon on the business day before the meeting. Please note that the joint Joint Liquidators and their staff will not accept receipt of completed proxy forms by email. Submission of proxy forms by email will lead to the proxy being held invalid and the vote not cast. Any person who requires further information may contact the Joint Liquidator by telephone on 01702 467255 . Alternatively enquiries can be made to George Langley by e-mail at george.langley@begbies-traynor.com or by telephone on 01702 467255. | |||
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
Defending party | DUNCAN CONTRACTS LIMITED | Event Date | 2015-02-11 |
In the High Court of Justice (Chancery Division) Birmingham District Registry case number 6061 A Petition to wind up the above-named Company (registered no 6233404) of 131 Bramford Road, Ipswich IP1 2LW , presented on 11 February 2015 by RBS INVOICE FINANCE LIMITED , Smith House, Elmwood Avenue, Feltham TW13 7QD (the Petitioner) claiming to be a creditor of the company will be heard at Birmingham District Registry, B4 6DS on Monday 30 March 2015 at 10.00 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 agent in accordance with Rule 4.16 Insolvency Rules 1986 by 1600 hours on Friday 27 March 2015. The Petitioners Solicitor is Shoosmiths LLP , 5-7 The Lakes, Northampton NN4 7SH . (Ref M-00368168.) 27 February 2015 | |||
Initiating party | Event Type | Other Corporate Insolvency Notices | |
Defending party | DUNCAN CONTRACTS LIMITED | Event Date | |
In the Ipswich County Court case number 75 Date of General Meeting of creditors: Wednesday 23 December 2015 @ 12:00 noon Date of General Meeting of contributories: Wednesday 23 December 2015 @ 12:30 pm Place: Official Receivers Office at St Clare House, Princes Street, Ipswich, Suffolk, IP1 1LX Official Receiver: J Goode | |||
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. |