Dissolved 2015-09-09
Company Information for CREDO CONSTRUCTION SERVICES LIMITED
LUTTERWORTH, LEICESTERSHIRE, LE17 4AP,
|
Company Registration Number
06243523
Private Limited Company
Dissolved Dissolved 2015-09-09 |
Company Name | ||
---|---|---|
CREDO CONSTRUCTION SERVICES LIMITED | ||
Legal Registered Office | ||
LUTTERWORTH LEICESTERSHIRE LE17 4AP Other companies in LE17 | ||
Previous Names | ||
|
Company Number | 06243523 | |
---|---|---|
Date formed | 2007-05-10 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2009-05-31 | |
Date Dissolved | 2015-09-09 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2016-04-28 02:32:24 |
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 |
---|---|---|
NOEL DANIEL CAMPBELL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MALORICH PEREIRA |
Company Secretary | ||
LONDON 1ST SECRETARIES LTD |
Nominated Secretary | ||
LONDON 1ST ACCOUNTING SERVICES LTD |
Nominated Director |
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 09/04/2014 | |
AD01 | REGISTERED OFFICE CHANGED ON 26/04/2013 FROM 64 SOUTHWARK BRIDGE ROAD LONDON SE1 0AS | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
DISS40 | DISS40 (DISS40(SOAD)) | |
LATEST SOC | 12/09/12 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 10/05/12 FULL LIST | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MALORICH PEREIRA | |
AR01 | 10/05/11 FULL LIST | |
AR01 | 10/05/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NOEL DANIEL CAMPBELL / 10/05/2010 | |
AA | 31/05/09 TOTAL EXEMPTION SMALL | |
AA | 31/05/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 10/05/09; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 10/05/08; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 05/04/2008 TO 31/05/2008 | |
287 | REGISTERED OFFICE CHANGED ON 29/12/07 FROM: 25 LANDSEER HOUSE CURETON STREET LONDON SW1P 4EB | |
CERTNM | COMPANY NAME CHANGED AHOB CONSTRUCTIONS LIMITED CERTIFICATE ISSUED ON 06/09/07 | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 31/08/07 FROM: 70 NORTH END ROAD WEST KENSINGTON LONDON W14 9EP | |
225 | ACC. REF. DATE SHORTENED FROM 31/05/08 TO 05/04/08 | |
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 | 2015-03-27 |
Resolutions for Winding-up | 2013-04-17 |
Appointment of Liquidators | 2013-04-17 |
Petitions to Wind Up (Companies) | 2013-04-10 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 2.54 | 93 |
MortgagesNumMortOutstanding | 1.21 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 4 |
MortgagesNumMortSatisfied | 1.33 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 41201 - Construction of commercial buildings
|
|
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 CREDO CONSTRUCTION SERVICES LIMITED
The top companies supplying to UK government with the same SIC code (41201 - Construction of commercial buildings) as CREDO CONSTRUCTION SERVICES LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | CREDO CONSTRUCTION SERVICES LIMITED | Event Date | 2015-03-24 |
NOTICE IS HEREBY GIVEN that a final meeting of the members of Credo Construction Services Limited will be held at 10:00 am on 27 May 2015 , to be followed at 10:15 am on the same day by a meeting of the creditors of the company. The meetings will be held at Alma Park, Woodway Lane, Claybrooke Parva, Lutterworth, Leicestershire, LE17 5FB The meetings are called pursuant to Section 106 of the Insolvency Act 1986 for the purpose of receiving an account from the Joint Liquidators explaining the manner in which the winding-up of the company has been conducted and to receive any explanation that they may consider necessary. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him. A proxy need not be a member or creditor. The following resolutions will be considered at the creditors’ meeting: 1. That the Joint Liquidators report and receipts and payments account be approved. 2. That the Joint Liquidators be granted their release from office. Proxies to be used at the meetings along with a proof of debt form must be returned to the offices of F A Simms & Partners Limited, Alma Park, Woodway Lane, Claybrooke Parva, Lutterworth, Leicestershire, LE17 5FB, United Kingdom no later than 12 noon on the working day immediately before the meetings. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | CREDO CONSTRUCTION SERVICES LIMITED | Event Date | 2013-04-10 |
At a General Meeting of the above-named Company, duly convened, and held at Hamilton House, Marbledon Place, Bloomsbury, London, WC1H 9BB on 10 April 2013 the following Resolutions were duly passed as a Special Resolution and as an Ordinary Resolution, respectively: That it has been resolved by Special Resolution that the Company be wound up voluntarily and that Martin Richard Buttriss and Richard Frank Simms , both of F A Simms & Partners Limited , Insol House, 39 Station Road, Lutterworth, Leicestershire LE17 4AP , (IP Nos 9291 and 9252), be and are hereby appointed Joint Liquidators of the Company for the purposes of the winding-up and that any act required or authorised under any enactment to be done by the Liquidator is to be done by one or more of the Joint Liquidators For further details contact: Maria Navratilova, Email: mnavratilova@fasimms.com, Tel: 01455 555 488. Noel Campbell , Chairman : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | CREDO CONSTRUCTION SERVICES LIMITED | Event Date | 2013-04-10 |
Martin Richard Buttriss and Richard Frank Simms , both of F A Simms & Partners Limited , Insol House, 39 Station Road, Lutterworth, Leicestershire LE17 4AP . : For further details contact: Maria Navratilova, Email: mnavratilova@fasimms.com, Tel: 01455 555 488. | |||
Initiating party | COMMISSIONERS FOR HM REVENUE AND CUSTOMS | Event Type | Petitions to Wind Up (Companies) |
Defending party | CREDO CONSTRUCTION SERVICES LIMITED | Event Date | 2013-03-07 |
Solicitor | HM Revenue and Customs | ||
In the High Court of Justice (Chancery Division) Companies Court case number 1713 A Petition to wind up the above-named Company, Registration Number 06243523, of 64 Southwark Bridge Road, London, SE1 0AS , presented on 7 March 2013 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS , of Bush House, Strand, London WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL , on 22 April 2013 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons 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 Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 19 April 2013 . | |||
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. |