Company Information for GARDE CONSTRUCTION SERVICES LIMITED
3 FIELD COURT, GRAY'S INN, LONDON, WC1R 5EF,
|
Company Registration Number
02316382
Private Limited Company
Liquidation |
Company Name | |
---|---|
GARDE CONSTRUCTION SERVICES LIMITED | |
Legal Registered Office | |
3 FIELD COURT GRAY'S INN LONDON WC1R 5EF Other companies in W4 | |
Company Number | 02316382 | |
---|---|---|
Company ID Number | 02316382 | |
Date formed | 1988-11-11 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2015 | |
Account next due | 30/09/2017 | |
Latest return | 11/11/2015 | |
Return next due | 09/12/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2018-08-05 14:25:36 |
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 | ||
---|---|---|---|---|
GARDE CONSTRUCTION SERVICES LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
SARAH-JANE TANYAR O'DUFFY |
||
FIONA MARY LOUISA RUTHERFORD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CONOR EOIN CIERAN O'DUFFY |
Director | ||
SARAH JANE TANYAR-O'DUFFY |
Company Secretary | ||
SARAH JANE TANYAR-O'DUFFY |
Director | ||
MARGARET CUMMINS |
Company Secretary | ||
CONOR EOIN CIERAN O'DUFFY |
Company Secretary | ||
SARAH JANE O DUFFY |
Director | ||
CONOR EDIN CIERA O`DUFFY |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SILVER BLAZE LIMITED | Director | 2017-09-19 | CURRENT | 1998-11-23 | Active |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-10-15 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-10-15 | |
AD01 | REGISTERED OFFICE CHANGED ON 10/11/17 FROM Sterling House Fulbourne Road Walthamstow London E17 4EE England | |
LIQ02 | Voluntary liquidation Statement of affairs | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CONOR EOIN CIERAN O'DUFFY | |
AP01 | DIRECTOR APPOINTED MRS FIONA MARY LOUISA RUTHERFORD | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 14/11/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/11/16, WITH UPDATES | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AD01 | REGISTERED OFFICE CHANGED ON 03/05/16 FROM 277-279 Chiswick High Road Chiswick London W4 4PU | |
LATEST SOC | 17/11/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 11/11/15 ANNUAL RETURN FULL LIST | |
LATEST SOC | 14/11/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 11/11/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/07/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 11/11/13 ANNUAL RETURN FULL LIST | |
1.4 | Notice of completion of liquidation voluntary arrangement | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
1.3 | Voluntary arrangement supervisor's abstract of receipts and payments to 2013-02-22 | |
AR01 | 11/11/12 ANNUAL RETURN FULL LIST | |
AR01 | 11/11/11 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR SARAH-JANE TANYAR O'DUFFY on 2010-01-29 | |
CH01 | Director's details changed for Conor Eoin Cieran O'duffy on 2011-12-09 | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
1.3 | VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/02/2012 | |
1.3 | VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/02/2011 | |
1.3 | VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/02/2012 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
1.3 | VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/02/2011 | |
AR01 | 11/11/10 FULL LIST | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
1.1 | NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT | |
AP03 | SECRETARY APPOINTED SARAH-JANE TANYAR O'DUFFY | |
AR01 | 11/11/09 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SARAH TANYAR-O'DUFFY | |
TM02 | APPOINTMENT TERMINATED, SECRETARY SARAH TANYAR-O'DUFFY | |
288a | DIRECTOR AND SECRETARY APPOINTED SARAH JANE TANYAR-O'DUFFY | |
288b | APPOINTMENT TERMINATED SECRETARY MARGARET CUMMINS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 11/11/08; NO CHANGE OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / CONOR O'DUFFY / 09/11/2008 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
287 | REGISTERED OFFICE CHANGED ON 19/02/08 FROM: 4 HEATHFIELD TERRACE LONDON W4 4JE | |
363s | RETURN MADE UP TO 11/11/07; NO CHANGE OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05 | |
363s | RETURN MADE UP TO 11/11/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 11/11/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 11/11/04; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 11/11/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01 | |
363s | RETURN MADE UP TO 11/11/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00 | |
363s | RETURN MADE UP TO 11/11/01; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 11/11/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 11/11/99; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 20/08/99 FROM: 74B HEATH ROAD TWICKENHAM MIDDLESEX TW1 4BW | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97 | |
363s | RETURN MADE UP TO 11/11/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96 | |
363s | RETURN MADE UP TO 11/11/97; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95 | |
363s | RETURN MADE UP TO 11/11/96; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94 |
Resolutions for Winding-up | 2017-10-26 |
Appointment of Liquidators | 2017-10-26 |
Notices to Creditors | 2017-10-26 |
Meetings of Creditors | 2017-10-09 |
Petitions | 2017-07-26 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Outstanding | CHRISTOPHER DOUGLAS JAMES AND TIMOTHY MICHAEL JAMES | |
DEBENTURE | Outstanding | BIBBY FINANCIAL SERVICES LIMITED (SECURITY TRUSTEE) | |
DEBENTURE | Satisfied | BARCLAYS BANK PLC |
|
|
|
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 GARDE CONSTRUCTION SERVICES LIMITED
GARDE CONSTRUCTION SERVICES LIMITED owns 1 domain names.
gardeconstruction.co.uk
The top companies supplying to UK government with the same SIC code (43999 - Other specialised construction activities n.e.c.) as GARDE CONSTRUCTION SERVICES LIMITED are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | GARDE CONSTRUCTION SERVICES LTD | Event Date | 2017-10-16 |
At a general meeting of the Company, convened, and duly held at 3 Field Court, Gray's Inn, London, WC1R 5EF on Monday 16 October 2017 at 11:00 am, the following resolutions were passed as a special resolution and ordinary respectively: "That the Company be wound up voluntarily" and "that Stephen John Evans (IP No 8759 ) of Antony Batty & Company LLP, 3 Field Court, Gray's Inn, London, WC1R 5EF be appointed as liquidator of the Company". For further details contact John Baalham by email to johnbaalham@antonybatty.com or telephone on 020 7831 1234. Stephen John Evans : | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | GARDE CONSTRUCTION SERVICES LTD | Event Date | 2017-10-16 |
Notice is hereby given that the creditors of the above named company, which was wound up voluntarily on Monday 16 October 2017 are required, on or before Monday 13 November 2017 to send their full names and addresses together with full particulars of their debts or claims to John Baalham of Antony Batty & Company LLP , 3 Field Court, Gray's Inn, London WC1R 5EF and, if so requested, to provide such further details or produce such documentary or other evidence as may appear to be necessary, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Liquidator: Stephen John Evans (IP No. 8759 ). Date of Appointment: Monday 16 October 2017 . For further details contact John Baalham by email to johnbaalham@antonybatty.com or telephone on 020 7831 1234 . | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | GARDE CONSTRUCTION SERVICES LTD | Event Date | 2017-10-03 |
Notice is hereby given that a virtual meeting of the creditors of the above-named Company will be held on Monday 16 October 2017 at 11:15 am for the purposes provided for in section 100 of the Insolvency Act 1986. Creditors entitled to attend and vote at the virtual meeting may do so by proxy. A creditor can attend the virtual meeting using the access details provided with the notice letter sent to creditors, and is entitled to vote if they have delivered proof of their debt by no later than 4 p.m. on the business day before the virtual meeting. If a creditor does not wish to attend but still wish to vote at the virtual meeting, they can either nominate a person to attend on their behalf, or they may nominate the Chair of the meeting, who will be a director of the Company, to vote on their behalf. Creditors must deliver their proxy, together with proof of their debt, by no later than the commencement of the virtual meeting. Creditors must deliver all proofs of their debt and proxies to Antony Batty & Company LLP, 3 Field Court, Gray's Inn, London, WC1R 5EF. Unless they surrender their security, secured creditors must give particulars of their security, the date when it was given and the estimated value at which it is assessed if they wish to vote at the virtual meeting. At the virtual meeting, creditors may receive information about, or be called upon to approve, the costs of preparing the statement of affairs and convening the virtual meeting of creditors, and may be requested to consider a resolution specifying the terms on which the liquidator is to be remunerated. A list of names and addresses of the Company's creditors will be available for inspection free of charge at Antony Batty & Company LLP, 3 Field Court, Gray's Inn, London, WC1R 5EF between 10 a.m. and 4 p.m. on the two business days prior to the virtual meeting. For further details including the access details for the virtual meeting, please contact John Baalham by email to johnbaalham@antonybatty.com or by telephone on 020 7831 1234. Fiona Rutherford : | |||
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
Defending party | GARDE CONSTRUCTION SERVICES LIMITED | Event Date | 2017-05-02 |
In the High Court of Justice (Chancery Division) Companies Court case number 3374 A Petition to wind up the above-named Company, Registration Number 02316382, of ,Sterling House, Fulbourne Road, Walthamstow, London, England, E17 4EE, presented on 2 May 2017 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South West Wing, Bush House, Strand, London, WC2B 4RD, , claiming to be Creditors of the Company, will be heard at the High Court, Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on 7 August 2017 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 7.14 by 1600 hours on 4 August 2017 . | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | GARDE CONSTRUCTION SERVICES LTD | Event Date | 1970-01-01 |
Liquidator's name and address: Stephen John Evans, Liquidator of Antony Batty & Company LLP, 3 Field Court, Gray's Inn, London WC1R 5EF : | |||
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. |