Dissolved 2015-10-13
Company Information for CONSTRUCTION DEVELOPMENT MANAGEMENT LIMITED
BIRMINGHAM, B3 1UP,
|
Company Registration Number
07490171 Private Limited Company
Dissolved Dissolved 2015-10-13 |
| Company Name | |
|---|---|
| CONSTRUCTION DEVELOPMENT MANAGEMENT LIMITED | |
| Legal Registered Office | |
| BIRMINGHAM B3 1UP Other companies in B3 | |
| Company Number | 07490171 | |
|---|---|---|
| Date formed | 2011-01-12 | |
| Country | ||
| Origin Country | United Kingdom | |
| Type | Private Limited Company | |
| CompanyStatus | Dissolved | |
| Lastest accounts | 2013-03-31 | |
| Date Dissolved | 2015-10-13 | |
| Type of accounts | TOTAL EXEMPTION SMALL |
| Last Datalog update: | 2016-04-28 01:56:11 |
| 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 | ||
|---|---|---|---|---|
![]() |
CONSTRUCTION DEVELOPMENT MANAGEMENT LLC | 6423 WATERTHRUSH WAY LAS VEGAS NV 89103 | Active | Company formed on the 2012-08-30 |
![]() |
CONSTRUCTION DEVELOPMENT MANAGEMENT SERVICES LLC | 650 SOUTH TOWN CENTER DRIVE #2089 LAS VEGAS NV 89144 | Dissolved | Company formed on the 2013-03-08 |
| CONSTRUCTION DEVELOPMENT MANAGEMENT, INC. | 813 DELTONA BLVD, STE A DELTONA FL 32725 | Inactive | Company formed on the 1986-12-23 | |
![]() |
CONSTRUCTION DEVELOPMENT MANAGEMENT AND TRADE INC CDMT INC | California | Unknown | |
![]() |
CONSTRUCTION DEVELOPMENT MANAGEMENT INCORPORATED | California | Unknown | |
![]() |
CONSTRUCTION DEVELOPMENT MANAGEMENT SERVICES PTY LTD | Active | Company formed on the 2021-07-30 | |
![]() |
CONSTRUCTION DEVELOPMENT MANAGEMENT SERVICES PTY LTD | Active | Company formed on the 2021-07-30 |
| Officer | Role | Date Appointed |
|---|---|---|
PAULINE ANN DOWLING |
||
CLIVE ROBERT DOWLING |
| Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
|---|---|---|---|---|---|---|
| TINTIN LIMITED | Director | 2013-12-10 | CURRENT | 2013-12-10 | Active - Proposal to Strike off | |
| CDM SHOPFITTING LIMITED | Director | 1995-04-13 | CURRENT | 1995-04-13 | Dissolved 2014-11-01 |
| Date | Document Type | Document Description |
|---|---|---|
| GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
| 4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
| 600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
| 2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 05/11/2014 | |
| 2.34B | NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION | |
| 2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 17/05/2014 | |
| 2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
| 2.16B | NOTICE OF STATEMENT OF AFFAIRS/2.14B | |
| AD01 | REGISTERED OFFICE CHANGED ON 22/11/2013 FROM 6 CORUNNA COURT CORUNNA ROAD WARWICK CV34 5HQ UNITED KINGDOM | |
| 2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
| RES13 | COMPANY BUSINESS 05/07/2013 | |
| ANNOTATION | Clarification | |
| MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 074901710001 | |
| AA | 31/03/13 TOTAL EXEMPTION SMALL | |
| CH03 | SECRETARY'S CHANGE OF PARTICULARS / PAULINE ANN DOWLING / 01/01/2013 | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE ROBERT DOWLING / 01/01/2013 | |
| LATEST SOC | 16/01/13 STATEMENT OF CAPITAL;GBP 100 | |
| AR01 | 12/01/13 FULL LIST | |
| AA01 | CURREXT FROM 31/01/2013 TO 31/03/2013 | |
| AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12 | |
| AR01 | 12/01/12 FULL LIST | |
| MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
| NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
| Final Meetings | 2015-04-24 |
| Notice of Intended Dividends | 2015-01-13 |
| Appointment of Liquidators | 2014-11-26 |
| Appointment of Administrators | 2013-11-22 |
| Total # Mortgages/Charges | 1 |
|---|---|
| Mortgages/Charges outstanding | 1 |
| Mortgages Partially Satisifed | 0 |
| Mortgages Satisfied/Paid | 0 |
| Charge Type | Date of Charge | Charge Status | Mortgagee |
|---|---|---|---|
| Outstanding | CLIVE DOWLING |
| Provisions For Liabilities Charges | 2013-03-31 | £ 235 |
|---|---|---|
| Provisions For Liabilities Charges | 2012-01-31 | £ 0 |
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 CONSTRUCTION DEVELOPMENT MANAGEMENT LIMITED
| Called Up Share Capital | 2013-03-31 | £ 100 |
|---|---|---|
| Called Up Share Capital | 2012-01-31 | £ 100 |
| Cash Bank In Hand | 2013-03-31 | £ 230,380 |
| Cash Bank In Hand | 2012-01-31 | £ 100 |
| Current Assets | 2013-03-31 | £ 590,698 |
| Current Assets | 2012-01-31 | £ 100 |
| Debtors | 2013-03-31 | £ 355,318 |
| Debtors | 2012-01-31 | £ 0 |
| Fixed Assets | 2013-03-31 | £ 7,716 |
| Fixed Assets | 2012-01-31 | £ 0 |
| Shareholder Funds | 2013-03-31 | £ 4,852 |
| Shareholder Funds | 2012-01-31 | £ 100 |
| Stocks Inventory | 2013-03-31 | £ 5,000 |
| Stocks Inventory | 2012-01-31 | £ 0 |
| Tangible Fixed Assets | 2013-03-31 | £ 7,716 |
| Tangible Fixed Assets | 2012-01-31 | £ 0 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (41201 - Construction of commercial buildings) as CONSTRUCTION DEVELOPMENT MANAGEMENT LIMITED are:
| Initiating party | Event Type | Notice of Intended Dividends | |
|---|---|---|---|
| Defending party | CONSTRUCTION DEVELOPMENT MANAGEMENT LIMITED | Event Date | 2015-01-08 |
| Principal Trading Address: 60 Sugarbrook Road, Aston Fields Industrial Estate, Bromsgrove, B60 3DN Notice is hereby given, pursuant to Rule 11.2(1A) of the Insolvency Rules 1986 (as amended), that the Liquidator intends to declare a first and final dividend to unsecured creditors of the Company within two months of the last date for proving specified below. Creditors who have not yet done so must prove their debts by sending their full names and addresses, particulars of their debts or claims, and the names and addresses of their solicitors (if any), to the Liquidator at Butcher Woods Ltd, 79 Caroline Street, Birmingham, B3 1UP by no later than 12 February 2015 (the last date for proving). Creditors who have not proved their debt by the last date for proving may be excluded from the benefit of this dividend or any other dividend declared before their debt is proved. Date of appointment: 5 November 2014. Office Holder details: Richard Paul James Goodwin, (IP No. 9727), of Butcher Woods, 79 Caroline Street, Birmingham, B3 1UP. For further details contact: Richard Paul James Goodwin, Tel: 0121 236 6001. Alternative contact: Dan Trinham | |||
| Initiating party | Event Type | Appointment of Liquidators | |
| Defending party | CONSTRUCTION DEVELOPMENT MANAGEMENT LIMITED | Event Date | 2014-11-05 |
| Richard Paul James Goodwin , of Butcher Woods , 79 Caroline Street, Birmingham B3 1UP . : Further details contact: Richard Paul James Goodwin, Tel: 0121 236 6001. | |||
| Initiating party | Event Type | Final Meetings | |
| Defending party | CONSTRUCTION DEVELOPMENT MANAGEMENT LIMITED | Event Date | 2014-11-05 |
| Notice is hereby given, pursuant to Rule 4.126(1) of the Insolvency Rules 1986 (as amended) that the Liquidator has summoned final meetings of the Companys members and creditors under Section 106 of the Insolvency Act 1986 for the purpose of receiving the Liquidators account showing how the winding-up has been conducted and the property of the Company disposed of. The meetings will be held at Butcher Woods Ltd, 79 Caroline Street, Birmingham B3 1UP on 02 July 2015 at 10.30 am (members) and 11.00 am (creditors). In order to be entitled to vote at the meetings members and creditors must lodge their proxies with the Liquidator at Butcher Woods Ltd, 79 Caroline Street, Birmingham B3 1UP by no later than 12.00 noon on the business day prior to the day of the meetings (together, if applicable, with a completed proof of debt form if this has not previously been submitted). Date of Appointment: 05 November 2014 Office Holder details: Richard Paul James Goodwin , (IP No. 9727) of Butcher Woods Ltd, 79 Caroline Street, Birmingham B3 1UP . Further details contact: Dan Trinham, Email: dan.trinham@butcher-woods.co.uk Richard Paul James Goodwin , Liquidator : | |||
| Initiating party | Event Type | Appointment of Administrators | |
| Defending party | CONSTRUCTION DEVELOPMENT MANAGEMENT LIMITED | Event Date | 2013-11-18 |
| In the High Court of Justice, Chancery Division Birmingham District Registry case number 8594 Richard Paul James Goodwin (IP No 9727 ), of Butcher Woods , 79 Caroline Street, Birmingham B3 1UP For further information please contact: Dan Trinham, Email: dan.trinham@butcher-woods.co.uk, Tel: 0121 236 6001. : | |||
| 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. |