Dissolved 2017-11-03
Company Information for LINSELL CONSTRUCTION LIMITED
BRITANNIA ROAD, LONDON, N12 9RU,
|
Company Registration Number
02014736
Private Limited Company
Dissolved Dissolved 2017-11-03 |
Company Name | |
---|---|
LINSELL CONSTRUCTION LIMITED | |
Legal Registered Office | |
BRITANNIA ROAD LONDON N12 9RU Other companies in N12 | |
Company Number | 02014736 | |
---|---|---|
Date formed | 1986-04-28 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2011-12-31 | |
Date Dissolved | 2017-11-03 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2018-01-25 04:04:59 |
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 | ||
---|---|---|---|---|
LINSELL CONSTRUCTION, INC. | 4386 2 CIR 32960 | Inactive | Company formed on the 1980-02-05 |
Officer | Role | Date Appointed |
---|---|---|
DESMOND JOSEPH COLE |
||
RICHARD GERALD NIXON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PAUL MCCARTHY |
Director | ||
JULIE RYAN |
Company Secretary | ||
WILLIAM EDWARD TAYLOR |
Director | ||
DIANE TAYLOR |
Company Secretary | ||
HILL STREET REGISTRARS LIMITED |
Company Secretary | ||
PAUL MCCARTHY |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
DES CONSULT LTD | Director | 2016-06-20 | CURRENT | 2016-06-20 | Dissolved 2017-11-28 | |
ULTIMATE BUILDING SOLUTIONS LIMITED | Director | 2005-03-14 | CURRENT | 2005-03-14 | Active - Proposal to Strike off | |
NEW DAWN PAINTERS LTD. | Director | 2013-07-25 | CURRENT | 2013-07-25 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LIQ14 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/12/2016 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/12/2015 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/12/2014 | |
AD01 | REGISTERED OFFICE CHANGED ON 13/01/2014 FROM HOWARTH ARMSBY SUITE NEW BROAD STREET HOUSE 35 NEW BROAD STREET LONDON EC2M 1NH | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
LATEST SOC | 30/05/13 STATEMENT OF CAPITAL;GBP 1500 | |
AR01 | 19/05/13 FULL LIST | |
AP01 | DIRECTOR APPOINTED RICHARD GERALD NIXON | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AA | 31/12/11 TOTAL EXEMPTION FULL | |
GAZ1 | FIRST GAZETTE | |
AD01 | REGISTERED OFFICE CHANGED ON 25/09/2012 FROM THE HOWARTH ARMSBY SUITE NEW BROAD STREET HOUSE 35 NEW BROAD STREET LONDON EC2M 1NH UNITED KINGDOM | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AR01 | 19/05/12 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 24/09/2012 FROM 756 GREEN LANES WINCHMORE HILL LONDON N21 3RE | |
GAZ1 | FIRST GAZETTE | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 19/05/11 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL MCCARTHY | |
AR01 | 29/12/10 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JULIE RYAN | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 29/12/09 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 28/01/2010 FROM 24 SIBLEY GROVE MANOR PARK NEWHAM LONDON E12 6SE | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 29/12/08; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 29/12/07; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED PAUL DANIEL MCCARTHY | |
288a | DIRECTOR APPOINTED DESMOND JOSEPH COLE | |
288b | APPOINTMENT TERMINATED DIRECTOR WILLIAM TAYLOR | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
363s | RETURN MADE UP TO 29/12/06; FULL LIST OF MEMBERS | |
363(288) | SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 29/12/05; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04 | |
287 | REGISTERED OFFICE CHANGED ON 18/10/05 FROM: SANDRINGHAM GUILDFORD ROAD WOKING SURREY GU22 7QL | |
363s | RETURN MADE UP TO 29/12/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 29/12/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 29/12/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/01 | |
363s | RETURN MADE UP TO 29/12/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/00 | |
363s | RETURN MADE UP TO 29/12/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/99 | |
363s | RETURN MADE UP TO 29/12/99; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/98 | |
363(288) | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 29/12/98; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/97 | |
363s | RETURN MADE UP TO 29/12/97; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/96 | |
287 | REGISTERED OFFICE CHANGED ON 09/10/97 FROM: 4,BROOK STREET LONDON W1Y 1AA | |
AUD | AUDITOR'S RESIGNATION | |
363s | RETURN MADE UP TO 29/12/96; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/95 | |
363s | RETURN MADE UP TO 29/12/95; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94 | |
363s | RETURN MADE UP TO 29/12/94; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93 |
Resolutions for Winding-up | 2014-01-07 |
Appointment of Liquidators | 2014-01-07 |
Petitions to Wind Up (Companies) | 2013-08-28 |
Proposal to Strike Off | 2013-01-08 |
Proposal to Strike Off | 2012-09-18 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
MORTGAGE DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC |
Bank Borrowings Overdrafts | 2010-12-31 | £ 7,462 |
---|---|---|
Creditors Due Within One Year | 2011-12-31 | £ 140,171 |
Creditors Due Within One Year | 2010-12-31 | £ 48,376 |
Other Creditors Due Within One Year | 2011-12-31 | £ 6,281 |
Other Creditors Due Within One Year | 2010-12-31 | £ 6,281 |
Taxation Social Security Due Within One Year | 2011-12-31 | £ 110,294 |
Taxation Social Security Due Within One Year | 2010-12-31 | £ 31,635 |
Trade Creditors Within One Year | 2011-12-31 | £ 23,596 |
Trade Creditors Within One Year | 2010-12-31 | £ 2,998 |
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 LINSELL CONSTRUCTION LIMITED
Called Up Share Capital | 2011-12-31 | £ 1,500 |
---|---|---|
Called Up Share Capital | 2010-12-31 | £ 1,500 |
Cash Bank In Hand | 2011-12-31 | £ 13,873 |
Cash Bank In Hand | 2010-12-31 | £ 1,355 |
Current Assets | 2011-12-31 | £ 139,373 |
Current Assets | 2010-12-31 | £ 85,401 |
Debtors | 2011-12-31 | £ 75,500 |
Debtors | 2010-12-31 | £ 53,551 |
Debtors Due Within One Year | 2011-12-31 | £ 75,500 |
Debtors Due Within One Year | 2010-12-31 | £ 53,551 |
Shareholder Funds | 2011-12-31 | £ 3,256 |
Shareholder Funds | 2010-12-31 | £ 42,764 |
Stocks Inventory | 2011-12-31 | £ 50,000 |
Stocks Inventory | 2010-12-31 | £ 30,495 |
Tangible Fixed Assets | 2011-12-31 | £ 4,054 |
Tangible Fixed Assets | 2010-12-31 | £ 5,739 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (43999 - Other specialised construction activities not elsewhere classified) as LINSELL CONSTRUCTION LIMITED are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | LINSELL CONSTRUCTION LIMITED | Event Date | 2013-12-19 |
At the General Meeting of the Members of the above-named company, duly convened and held at the offices of Leigh Adams LLP , Brentmead House, Britannia Road, London N12 9RU on Meeting Date and Time: 19 December 2013 at 10.30 am 1. “That the company be wound up voluntarily.” 2. “That Paul Adam Weber ACA FCCA FABRP & Martin Linton FCA FABRP of the firm of Leigh Adams LLP, Chartered Accountants, Brentmead House, Britannia Road, London N12 9RU, be and they are hereby appointed as Joint Liquidators of the Company for the purpose of the voluntary winding-up and that they may act jointly and severally”. Contact details: Paul Adam Weber ACA FCCA FABRP and Martin Henry Linton FCA FABRP (IP Nos 9400 & 5998), Office holder capacity: Joint Liquidators , Leigh Adams LLP , Brentmead House, Britannia Road, London N12 9RU . Alternative contact: Zuzana Drengubiakova (Office holder capacity: Administrator ), zuzana@leighadams.co.uk , 020 8446 6767 . Desmond Cole , Office holder capacity: Chairman : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | LINSELL CONSTRUCTION LIMITED | Event Date | 2013-12-19 |
Liquidator's Name and Address: Paul Adam Weber ACA FCCA FABRP and Liquidator's Name and Address: Martin Henry Linton FCA FABRP, Office holder capacity: Joint Liquidators , both of Leigh Adams LLP , Brentmead House, Britannia Road, London N12 9RU . : Liquidator's Name and Address: Zuzana Drengubiakova (Office holder capacity: Administrator ), zuzana@leighadams.co.uk , 020 8446 6767 . : | |||
Initiating party | COMMISSIONERS FOR HM REVENUE AND CUSTOMS, | Event Type | Petitions to Wind Up (Companies) |
Defending party | LINSELL CONSTRUCTION LIMITED | Event Date | 2013-07-29 |
Solicitor | HM Revenue and Customs, | ||
In the High Court of Justice (Chancery Division) Companies Court case number 5295 A Petition to wind up the above-named Company, Registration Number 02014736, of Howarth Armsby Suite, New Broad Street House, 35 New Broad Street, London, EC2M 1NH, principal trading address at 483 Green Lanes, Palmers Green, London N13 4BS presented on 29 July 2013 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of Bush House, Strand, London, WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL , on 9 September 2013 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 6 September 2013 . | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | LINSELL CONSTRUCTION LIMITED | Event Date | 2013-01-08 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | LINSELL CONSTRUCTION LIMITED | Event Date | 2012-09-18 |
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. |