Company Information for G CONSTRUCTION LTD
99 LEIGH ROAD, EASTLEIGH, HAMPSHIRE, SO50 9DR,
|
Company Registration Number
06672492
Private Limited Company
Liquidation |
Company Name | |
---|---|
G CONSTRUCTION LTD | |
Legal Registered Office | |
99 LEIGH ROAD EASTLEIGH HAMPSHIRE SO50 9DR Other companies in PO2 | |
Company Number | 06672492 | |
---|---|---|
Company ID Number | 06672492 | |
Date formed | 2008-08-13 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/09/2013 | |
Account next due | 30/06/2015 | |
Latest return | 13/08/2014 | |
Return next due | 10/09/2015 | |
Type of accounts |
Last Datalog update: | 2018-08-05 13:49:51 |
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 | ||
---|---|---|---|---|
G CONSTRUCTION ENGINEERING SERVICES LTD | 19 BARUGH LANE BARUGH GREEN BARNSLEY UNITED KINGDOM S75 1LH | Dissolved | Company formed on the 2012-07-27 | |
G CONSTRUCTION (ENGLAND) LTD | 119 CROWN ROAD BOREHAMWOOD WD6 5JL | Active - Proposal to Strike off | Company formed on the 2014-02-24 | |
G CONSTRUCTION (UK) LIMITED | C/O LIVE RECOVERIES LIMITED WENTWORTH HOUSE 122 NEW ROAD SIDE HORSFORTH LEEDS LS18 4QB | Liquidation | Company formed on the 2013-09-04 | |
G CONSTRUCTION & MARBLE LIMITED | 60 ELIZABETH ROAD LONDON E6 1BP | Active | Company formed on the 2014-08-11 | |
G CONSTRUCTION INC. | 45 JOHN STREET SUITE 711 Queens NEW YORK NY 10038 | Active | Company formed on the 2006-05-02 | |
G Construction Co., LLC | 5069 Eckert St. Castle Rock CO 80104 | Delinquent | Company formed on the 2013-07-14 | |
G Construction Incorporated | 6471 Ward Rd Arvada CO 80004 | Delinquent | Company formed on the 2015-04-13 | |
G CONSTRUCTION, LLC | 105 COUNTRYSIDE DR POSTVILLE IA 52162 | Active | Company formed on the 2010-01-22 | |
G CONSTRUCTION SERVICES LLC | 3121 RAMSHORN DR Castle Rock CO 80108 | Administratively Dissolved | Company formed on the 2002-08-28 | |
G CONSTRUCTION, INC. | 681 Curecanti Circle Grand Junction CO 81503 | Voluntarily Dissolved | Company formed on the 2004-03-26 | |
G CONSTRUCTION & DESIGN INC. | 1212 BAYSIDE AVENUE AIRDRIE ALBERTA T4B 2X4 | Active | Company formed on the 2014-05-05 | |
G Construction L.L.C. | 8360 Greensboro Drive Mclean VA 22102 | Active | Company formed on the 2014-06-30 | |
G CONSTRUCTION CONSULTING SERVICES, LLC | 1536 71ST STREET APT. 1L BROOKLYN NY 11228 | Active | Company formed on the 2016-05-27 | |
G CONSTRUCTION, LLC | 179 S. LAVERNE STREET FALLON NV 89406 | Dissolved | Company formed on the 2008-08-26 | |
G CONSTRUCTION PTY LTD | WA 6004 | Active | Company formed on the 2015-11-19 | |
G CONSTRUCTION | ANSON ROAD Singapore 079903 | Dissolved | Company formed on the 2008-09-10 | |
G CONSTRUCTION LLC | Delaware | Unknown | ||
G CONSTRUCTION, L.L.C. | 4514 NW 85TH AVENUE CORAL SPRINGS FL 33065 | Inactive | Company formed on the 2009-09-15 | |
G CONSTRUCTION & HOME IMPROVEMENT INC | 645 BUTTERFLY CREEK DRIVE OCOEE FL 34761 | Inactive | Company formed on the 2004-04-14 | |
G CONSTRUCTION AND DEVELOPMENT GROUP.LLC | 12295 SW 93 AVE. MIAMI FL 33176 | Inactive | Company formed on the 2010-12-28 |
Officer | Role | Date Appointed |
---|---|---|
GARY GIBBS |
||
KEVIN SHAW |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
KT ACCOUNTANTS LTD |
Company Secretary | ||
JACKS POTTER & CO LTD |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
AM REINFORCEMENT LTD | Director | 2015-03-12 | CURRENT | 2015-03-12 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 30/07/2017:LIQ. CASE NO.1 | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 30/07/2017:LIQ. CASE NO.1 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 30/07/2016 | |
AD01 | REGISTERED OFFICE CHANGED ON 13/08/2015 FROM 22 HILSEA CRESCENT PORTSMOUTH HAMPSHIRE PO2 9SJ | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
LATEST SOC | 10/09/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 13/08/14 FULL LIST | |
AA | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/13 | |
AA | 30/09/12 TOTAL EXEMPTION SMALL | |
AR01 | 13/08/13 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY KT ACCOUNTANTS LTD | |
AD01 | REGISTERED OFFICE CHANGED ON 15/08/2013 FROM THE OLD SURGERY THE DROVE HIGH STREET SOUTHWICK HAMPSHIRE PO17 6EB UNITED KINGDOM | |
AR01 | 13/08/12 FULL LIST | |
AA | 30/09/11 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 08/05/2012 FROM 145A HAVANT ROAD DRAYTON PORTSMOUTH HAMPSHIRE PO6 2AA | |
AP04 | CORPORATE SECRETARY APPOINTED KT ACCOUNTANTS LTD | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JACKS POTTER & CO LTD | |
AR01 | 13/08/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN SHAW / 05/07/2011 | |
AA | 30/09/10 TOTAL EXEMPTION SMALL | |
AR01 | 13/08/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GARY GIBBS / 02/10/2009 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JACKS POTTER & CO LTD / 02/10/2009 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09 | |
AA01 | PREVEXT FROM 31/08/2009 TO 30/09/2009 | |
AP01 | DIRECTOR APPOINTED MR KEVIN SHAW | |
SH01 | 01/10/09 STATEMENT OF CAPITAL GBP 2 | |
363a | RETURN MADE UP TO 13/08/09; FULL LIST OF MEMBERS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolutions for Winding-up | 2015-08-06 |
Notices to Creditors | 2015-08-06 |
Appointment of Liquidators | 2015-08-06 |
Meetings of Creditors | 2015-07-23 |
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
Creditors Due Within One Year | 2011-10-01 | £ 30,455 |
---|
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 G CONSTRUCTION LTD
Called Up Share Capital | 2011-10-01 | £ 2 |
---|---|---|
Current Assets | 2011-10-01 | £ 74,101 |
Debtors | 2011-10-01 | £ 74,101 |
Fixed Assets | 2011-10-01 | £ 4,236 |
Shareholder Funds | 2011-10-01 | £ 47,882 |
Tangible Fixed Assets | 2011-10-01 | £ 4,236 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (41201 - Construction of commercial buildings) as G CONSTRUCTION LTD are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | G CONSTRUCTION LTD | Event Date | 2015-07-31 |
At a general meeting of the above named Company duly convened and held at 99 Leigh Road, Eastleigh, Hampshire, SO50 9DR on 31 July 2015 the subjoined Special Resolution was duly passed: That it has been proved to the satisfaction of this meeting that the Company cannot by reason of its liabilities continue its business, and that it is advisable to wind up the same, and accordingly that the Company be wound up voluntarily, and that James Stephen Pretty , of Beacon Licensed Insolvency Practitioners LLP , 99 Leigh Road, Eastleigh, Hampshire, SO50 9DR , (IP No. 9065) be and is hereby appointed Liquidator for the purposes of such winding-up. For further details contact: James Stephen Pretty, Email: Jim@beaconllp.com Tel: 02380 651441 Gary Gibbs , Director : | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | G CONSTRUCTION LTD | Event Date | 2015-07-31 |
Notice is hereby given that the Creditors of the above named Company are required on or before the 4 September 2015 to send their names and addresses and particulars of their debts or claims and the names and addresses of the solicitors (if any) to James Stephen Pretty, the Liquidator of the said Company, at Beacon Licensed Insolvency Practitioners LLP, 99 Leigh Road, Eastleigh, Hampshire SO50 9DR and, if so required by notice in writing from the said Liquidator, 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. Date of Appointment: 31 July 2015 Office Holder details: James Stephen Pretty (IP No. 9065) of Beacon Licensed Insolvency Practitioners LLP, 99 Leigh Road, Eastleigh, Hampshire SO50 9DR For further details contact: James Stephen Pretty, Email: Jim@beaconllp.com Tel: 02380 651441 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | G CONSTRUCTION LTD | Event Date | 2015-07-31 |
James Stephen Pretty , of Beacon Licensed Insolvency Practitioners LLP , 99 Leigh Road, Eastleigh, Hampshire, SO50 9DR . : For further details contact: James Stephen Pretty, Email: Jim@beaconllp.com Tel: 02380 651441 | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | G CONSTRUCTION LTD | Event Date | 2015-07-21 |
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the above named Company will be held at 99 Leigh Road, Eastleigh, Hampshire, SO50 9DR on 29 July 2015 at 2.15 pm for the purposes mentioned in Sections 99, 100 and 101 of the said Act. James Stephen Pretty (IP No. 9065) of Beacon Licensed Insolvency Practitioners LLP , 99 Leigh Road, Eastleigh, Hampshire, SO50 9DR , is qualified to act as an insolvency practitioner in relation to the above and will furnish creditors, free of charge, with such information concerning the Companys affairs as is reasonably required. For further details contact: James Stephen Pretty, Email: jim@beaconllp.com Tel: 02380 651441 Fax: 02380 653996 | |||
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. |