Company Information for D G BUILDING CONTRACTORS LIMITED
THIRD FLOOR 112, CLERKENWELL ROAD, LONDON, EC1M 5SA,
|
Company Registration Number
06943452
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
D G BUILDING CONTRACTORS LIMITED | ||
Legal Registered Office | ||
THIRD FLOOR 112 CLERKENWELL ROAD LONDON EC1M 5SA Other companies in PO16 | ||
Previous Names | ||
|
Company Number | 06943452 | |
---|---|---|
Company ID Number | 06943452 | |
Date formed | 2009-06-24 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/06/2014 | |
Account next due | 31/03/2016 | |
Latest return | 24/06/2015 | |
Return next due | 22/07/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-09-07 11:54:07 |
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 |
---|---|---|
CHERYL LOUISE TOMS |
||
DAVID JOHN GRECH |
||
CHERYL LOUISE TOMS |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
TOUCHSTONE BUILDING LIMITED | Company Secretary | 2009-08-19 | CURRENT | 2009-08-19 | Dissolved 2017-11-07 | |
SOS BUILDING & MAINTENANCE SERVICES LIMITED | Company Secretary | 2009-06-25 | CURRENT | 2009-06-25 | Dissolved 2014-04-14 | |
CENTRALEX BUILDING LTD | Director | 2011-03-24 | CURRENT | 2011-01-24 | Dissolved 2018-03-20 | |
TOUCHSTONE BUILDING LIMITED | Director | 2009-08-19 | CURRENT | 2009-08-19 | Dissolved 2017-11-07 | |
SOS BUILDING & MAINTENANCE SERVICES LIMITED | Director | 2009-06-25 | CURRENT | 2009-06-25 | Dissolved 2014-04-14 | |
SOS BUILDING & MAINTENANCE SERVICES LIMITED | Director | 2011-01-26 | CURRENT | 2009-06-25 | Dissolved 2014-04-14 |
Date | Document Type | Document Description |
---|---|---|
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LIQ10 | NOTICE OF REMOVAL OF LIQUIDATOR BY COURT IN MVL AND CVL:LIQ. CASE NO.1:IP NO.00015192 | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 17/07/2017:LIQ. CASE NO.1 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.40 | NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR | |
LIQ MISC OC | COURT ORDER INSOLVENCY:ORDER OF COURT IN RESPECT OF REPLACEMENT LIQUIDATORS | |
AD01 | REGISTERED OFFICE CHANGED ON 04/08/2016 FROM THIRD FLOOR 112 CLERKENWELL ROAD LONDON EC1M 5SA | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
AD01 | REGISTERED OFFICE CHANGED ON 11/07/2016 FROM 72 WEST STREET PORTCHESTER FAREHAM HAMPSHIRE PO16 9UN | |
GAZ1 | FIRST GAZETTE | |
GAZ1 | FIRST GAZETTE | |
AA | 30/06/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 16/07/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 24/06/15 FULL LIST | |
DISS40 | DISS40 (DISS40(SOAD)) | |
GAZ1 | FIRST GAZETTE | |
DISS40 | DISS40 (DISS40(SOAD)) | |
LATEST SOC | 13/08/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 24/06/14 FULL LIST | |
AA | 30/06/13 TOTAL EXEMPTION SMALL | |
GAZ1 | FIRST GAZETTE | |
AR01 | 24/06/13 FULL LIST | |
AA | 30/06/12 TOTAL EXEMPTION SMALL | |
AR01 | 24/06/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN GRECH / 01/06/2012 | |
AA | 30/06/11 TOTAL EXEMPTION SMALL | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AR01 | 24/06/11 FULL LIST | |
AA | 30/06/10 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MRS CHERYL LOUISE TOMS | |
AR01 | 24/06/10 FULL LIST | |
RES15 | CHANGE OF NAME 21/06/2010 | |
CERTNM | COMPANY NAME CHANGED HIBS (COMMERCIAL) LIMITED CERTIFICATE ISSUED ON 30/06/10 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2016-07-21 |
Resolutions for Winding-up | 2016-07-21 |
Meetings of Creditors | 2016-07-07 |
Proposal to Strike Off | 2014-07-01 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
ALL ASSETS DEBENTURE | Outstanding | LLOYDS TSB COMMERCIAL FINANCE LIMITED |
Creditors Due Within One Year | 2011-07-01 | £ 178,337 |
---|
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 D G BUILDING CONTRACTORS LIMITED
Called Up Share Capital | 2011-07-01 | £ 100 |
---|---|---|
Current Assets | 2011-07-01 | £ 201,197 |
Debtors | 2011-07-01 | £ 154,447 |
Fixed Assets | 2011-07-01 | £ 10,888 |
Shareholder Funds | 2011-07-01 | £ 33,748 |
Stocks Inventory | 2011-07-01 | £ 46,750 |
Tangible Fixed Assets | 2011-07-01 | £ 10,888 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (43999 - Other specialised construction activities n.e.c.) as D G BUILDING CONTRACTORS LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | D G BUILDING CONTRACTORS LIMITED | Event Date | 2016-07-18 |
Kevin James Wilson Weir , of Hudson Weir Limited , Third Floor, 112 Clerkenwell Road, London EC1M 5SA . : For further details contact: Kevin James Wilson Weir, Tel: 0207 099 6086. Alternative contact: Tammy Klaasen. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | D G BUILDING CONTRACTORS LIMITED | Event Date | 2016-07-18 |
Notice is hereby given that the following resolutions were passed on 18 July 2016 as a special resolution and an ordinary resolution respectively: 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 Kevin James Wilson Weir , of Hudson Weir Limited , Third Floor, 112 Clerkenwell Road, London EC1M 5SA , (IP No 9332) be appointed as Liquidator for the purposes of such voluntary winding up. At the subsequent meeting of creditors held on 18 July 2016 the appointment of Kevin James Wilson Weir as Liquidator was confirmed. For further details contact: Kevin James Wilson Weir, Tel: 0207 099 6086. Alternative contact: Tammy Klaasen. David Grech , Chairman : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | D G BUILDING CONTRACTORS LIMITED | Event Date | 2016-07-04 |
Notice is hereby given, pursuant to Section 98(1) of the Insolvency Act 1986 (as amended) that a meeting of creditors has been summoned for the purposes mentioned in Sections 99, 100 and 101 of the said Act. The meetings will be held at Lysses House Hotel, 51 High Street, Fareham, Hampshire, PO16 7BQ on 18 July 2016 at 3.00 pm. In order to be entitled to vote at the meeting, creditors must lodge their proxies at the offices of Hudson Weir Limited, 3rd Floor, 112 Clerkenwell Road, London EC1M 5SA by no later than 12.00 noon on the business day prior to the day of the meeting, together with a completed proof of debt form. Kevin James Wilson Weir (IP No 9332), of Hudson Weir Limited , Third Floor, 112 Clerkenwell Road, London EC1M 5SA , is a person qualified to act as an insolvency practitioner in relation to the Company who will, during the period before the day on which the meeting is to be held, furnish creditors free of charge, with such information concerning the Companys affairs as they may reasonably require. For further details contact: Kevin Weir, Tel: 020 7099 6086. Alternative contact: Tammy Klaasen | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | D G BUILDING CONTRACTORS LIMITED | Event Date | 2014-07-01 |
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. |