Dissolved
Dissolved 2017-08-28
Company Information for CONCRETE POST LIMITED
HOLBORN, LONDON, WC1R,
|
Company Registration Number
06274981
Private Limited Company
Dissolved Dissolved 2017-08-28 |
Company Name | |
---|---|
CONCRETE POST LIMITED | |
Legal Registered Office | |
HOLBORN LONDON | |
Company Number | 06274981 | |
---|---|---|
Date formed | 2007-06-11 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | ||
Date Dissolved | 2017-08-28 | |
Type of accounts | NO ACCOUNTS FILED |
Last Datalog update: | 2018-05-17 01:28:40 |
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 | ||
---|---|---|---|---|
CONCRETE POSTS AND PANELS LIMITED | 26 CHEAPSIDE WAKEFIELD WF1 2TF | Active | Company formed on the 2015-02-05 | |
CONCRETE POST PTY LTD | Active | Company formed on the 2007-05-31 | ||
CONCRETE POSTS AND PICKETS PTY LTD | Active | Company formed on the 2019-08-09 | ||
CONCRETE POSTS AND PICKETS PTY LTD | Active | Company formed on the 2019-08-09 | ||
CONCRETE POSTS AND PERMANENT PICKETS PTY LTD | Active | Company formed on the 2021-08-11 | ||
CONCRETE POSTS AND PERMANENT PICKETS PTY LTD | Active | Company formed on the 2021-08-11 |
Officer | Role | Date Appointed |
---|---|---|
DAVID GWYNNE COX |
||
CHRISTOPHER WILLIAM GILBERT |
||
DAVID THOMPSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CHRISTOPHER WILLIAM GILBERT |
Company Secretary | ||
TERENCE JOHN BETTLES |
Director | ||
DAVID GWYNNE COX |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BROADCAST RESOURCES LIMITED | Director | 1992-05-13 | CURRENT | 1992-05-13 | Active - Proposal to Strike off |
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 07/12/2016 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 07/06/2016 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 07/06/2015 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 07/12/2015 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 07/12/2014 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 07/06/2014 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 07/12/2013 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 07/06/2013 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 07/12/2012 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 07/06/2012 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 07/12/2011 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 07/06/2011 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 07/12/2010 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 07/06/2010 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 07/12/2009 | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
288a | SECRETARY APPOINTED MR DAVID GWYNNE COX | |
288b | APPOINTMENT TERMINATED SECRETARY CHRISTOPHER GILBERT | |
287 | REGISTERED OFFICE CHANGED ON 25/11/2008 FROM 34-35 DEAN STREET LONDON W1D 4PR | |
288b | APPOINTMENT TERMINATED DIRECTOR TERENCE BETTLES | |
288b | APPOINTMENT TERMINATED DIRECTOR DAVID COX | |
363a | RETURN MADE UP TO 11/06/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / DAVID COX / 01/06/2008 | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER GILBERT / 01/06/2008 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2017-04-06 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | BIBBY FINANCIAL SERVICES LIMITED AS SECURITY TRUSTEE | |
DEBENTURE | Outstanding | CLOSE INVOICE FINANCE LIMITED |
The top companies supplying to UK government with the same SIC code (9211 - Motion picture and video production) as CONCRETE POST LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | CONCRETE POST LIMITED | Event Date | 2017-04-03 |
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986 that Meetings of the Members and Creditors of the above-named Company will be held at the offices of David Rubin & Partners LLP, Pearl Assurance House, 319 Ballards Lane, London N12 8LY on 16 May 2017 at 10.00 am and 10.15 am respectively, for the purpose of having an account laid before them showing how the winding-up of the Company has been conducted and its property disposed of, and of hearing any explanation that may be given by the Liquidator. Proxies to be used at either Meeting must be lodged with the Liquidator at Pearl Assurance House, 319 Ballards Lane, London N12 8LY, not later than 4.00 pm of the business day before the Meeting. Paul Appleton , Liquidator : Ag HF10103 | |||
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. |