Company Information for SALLOW CONSTRUCTION LIMITED
C/O BULLEY DAVEY, 4 CYRUS WAY CYGNET PARK, HAMPTON, PETERBOROUGH, PE7 8HP,
|
Company Registration Number
08397710
Private Limited Company
Liquidation |
Company Name | |
---|---|
SALLOW CONSTRUCTION LIMITED | |
Legal Registered Office | |
C/O BULLEY DAVEY, 4 CYRUS WAY CYGNET PARK HAMPTON PETERBOROUGH PE7 8HP Other companies in EC3R | |
Company Number | 08397710 | |
---|---|---|
Company ID Number | 08397710 | |
Date formed | 2013-02-11 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/06/2017 | |
Account next due | 31/03/2019 | |
Latest return | 11/02/2016 | |
Return next due | 11/03/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2022-02-06 11:12:01 |
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 | ||
---|---|---|---|---|
SALLOW CONSTRUCTION LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
JONATHAN DANIEL LAMB |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
NIALL RICHARD BAMFORD |
Director | ||
ANDREW GRAHAM SILVER |
Director | ||
JOHN MCINALLY |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
AJC PROPERTY CONSULTANTS LIMITED | Director | 2014-02-19 | CURRENT | 2014-02-19 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-11-11 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-11-11 | |
600 | Appointment of a voluntary liquidator | |
AD01 | REGISTERED OFFICE CHANGED ON 04/12/18 FROM Cannon Green City Pavillion 27 Bush Lane London EC4R 0AA | |
LIQ01 | Voluntary liquidation declaration of solvency | |
LRESSP | Resolutions passed:
| |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NIALL RICHARD BAMFORD | |
LATEST SOC | 23/04/18 STATEMENT OF CAPITAL;GBP 7483002 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/02/18, WITH UPDATES | |
CH01 | Director's details changed for Mr Niall Richard Bamford on 2018-04-23 | |
AD01 | REGISTERED OFFICE CHANGED ON 20/04/18 FROM Common Green City Pavilion 27 Bush Lane London London EC4R 0AA | |
CH01 | Director's details changed for Mr Jonathon Daniel Lamb on 2018-02-10 | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JONATHAN DANIEL LAMB | |
PSC09 | Withdrawal of a person with significant control statement on 2018-04-17 | |
AD01 | REGISTERED OFFICE CHANGED ON 11/04/18 FROM 2nd Floor 31 Lovat Lane London EC3R 8EB | |
AA | 30/06/17 ACCOUNTS TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW GRAHAM SILVER | |
AP01 | DIRECTOR APPOINTED MR NIALL RICHARD BAMFORD | |
RP04CS01 | Second filing of Confirmation Statement dated 11/02/2017 | |
ANNOTATION | Clarification | |
AA | 30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Mr Jonathon Daniel Lamb on 2017-03-08 | |
LATEST SOC | 15/02/17 STATEMENT OF CAPITAL;GBP 5000002 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/02/17, WITH UPDATES | |
LATEST SOC | 20/07/17 STATEMENT OF CAPITAL;GBP 7483002 | |
CS01 | 11/02/17 STATEMENT OF CAPITAL GBP 7483002 | |
AA | 30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 03/03/16 STATEMENT OF CAPITAL;GBP 5000002 | |
AR01 | 11/02/16 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Jonathon Daniel Lamb on 2015-05-14 | |
LATEST SOC | 20/02/15 STATEMENT OF CAPITAL;GBP 5000002 | |
AR01 | 11/02/15 ANNUAL RETURN FULL LIST | |
SH01 | 11/12/14 STATEMENT OF CAPITAL GBP 5000002 | |
AA | 30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | PREVSHO FROM 28/02/2015 TO 30/06/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHON DANIEL LAMB / 23/09/2014 | |
SH01 | 25/02/14 STATEMENT OF CAPITAL GBP 2055100 | |
SH01 | 09/01/14 STATEMENT OF CAPITAL GBP 1912100 | |
AR01 | 11/02/14 FULL LIST | |
RES01 | ADOPT ARTICLES 12/07/2013 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN MCINALLY | |
AP01 | DIRECTOR APPOINTED MR JOHN MCINALLY | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2018-11-20 |
Resolutions for Winding-up | 2018-11-20 |
Notices to Creditors | 2018-11-20 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 41100 - Development of building projects
|
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 SALLOW CONSTRUCTION LIMITED
The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as SALLOW CONSTRUCTION LIMITED are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | SALLOW CONSTRUCTION LIMITED | Event Date | 2018-11-20 |
Pursuant to Chapter 2 of Part 13 of the Companies Act 2006, the following resolutions were passed by the shareholders of the Company on 12 November 2018 as special and ordinary written resolutions, respectively: 1. That the Company be wound up voluntarily. 2. That Michael James Gregson, Licensed Insolvency Practitioner of Bulley Davey , 4 Cyrus Way, Cygnet Park, Hampton, Peterborough PE7 8HP, be and is hereby appointed Liquidator for the purposes of Winding Up the Company. Michael James Gregson (IP No 9339) Liquidator, Bulley Davey, 4 Cyrus Way, Cygnet Park, Hampton, Peterborough PE7 8HP. Contact: Paul Ward, paul.ward@bulleydavey.co.uk - Telephone: 01733 569494 . Jonathan Daniel Lamb, Director : | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | SALLOW CONSTRUCTION LIMITED | Event Date | 2018-11-13 |
Former registered name of company within the past twelve months: None Any other name or style under which the company carried on business or incurred a debt to a creditor: None NOTICE IS HEREBY GIVEN that the creditors of the above named company, which is being voluntarily wound up, are required, on or before 21 December 2018 to send in their names and addresses and particulars of their debts or claims and of any security held by them, and the names and addresses of their Solicitors (if any) to the undersigned Michael James Gregson , of Bulley Davey, 4 Cyrus Way, Cygnet Park, Hampton, Peterborough PE7 8HP (Office Holder number: 9339 ), the Liquidator of the said Company, and if so required by notice in writing from the Liquidator, are, by their Solicitors or personally, to come in and prove their debts or claims and establish any title they may have to priority, 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, or such priority is established, or as the case may be, from objecting to such distribution. Note: This Notice is purely formal. All creditors of the company have been, or will be, paid in full. Alternative contact: Paul Ward , paul.ward@bulleydavey.co.uk - Telephone: 01733 569494 MICHAEL JAMES GREGSON : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | SALLOW CONSTRUCTION LIMITED | Event Date | 1970-01-01 |
Liquidator's name and address: Michael James Gregson, of Bulley Davey , 4 Cyrus Way, Cygnet Park, Hampton, Peterborough PE7 8HP. | |||
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. |