Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FIELDCROWN CONSTRUCTION LIMITED
Company Information for

FIELDCROWN CONSTRUCTION LIMITED

40 BANK STREET, LONDON, E14,
Company Registration Number
03576391
Private Limited Company
Dissolved

Dissolved 2018-04-18

Company Overview

About Fieldcrown Construction Ltd
FIELDCROWN CONSTRUCTION LIMITED was founded on 1998-06-05 and had its registered office in 40 Bank Street. The company was dissolved on the 2018-04-18 and is no longer trading or active.

Key Data
Company Name
FIELDCROWN CONSTRUCTION LIMITED
 
Legal Registered Office
40 BANK STREET
LONDON
 
Filing Information
Company Number 03576391
Date formed 1998-06-05
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2011-06-30
Date Dissolved 2018-04-18
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-05-12 04:02:12
Primary Source:Companies House
Is this data useful to you?
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.

Company Officers of FIELDCROWN CONSTRUCTION LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHER WILLIAM ALBOROUGH
Director 2000-03-01
STUART CHALMERS
Director 2004-04-20
RENE HAWKINS
Director 1998-11-16
TERENCE RICHARD WIGGETT
Director 2006-04-28
Previous Officers
Officer Role Date Appointed Date Resigned
DENISE ALBOROUGH
Company Secretary 2001-09-18 2012-05-01
DAVID JOHN FIELD
Director 2003-04-29 2006-02-28
WAYNE BIBBY
Director 2001-09-18 2004-04-13
RENE HAWKINS
Company Secretary 1998-06-16 2001-09-18
IRVING HAWKINS
Director 1998-06-16 2001-09-18
TEMPLE SECRETARIES LIMITED
Nominated Secretary 1998-06-05 1998-06-16
COMPANY DIRECTORS LIMITED
Nominated Director 1998-06-05 1998-06-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER WILLIAM ALBOROUGH T&S LONDON CONSTRUCTION LIMITED Director 2012-06-01 CURRENT 2008-10-20 Dissolved 2016-11-09
CHRISTOPHER WILLIAM ALBOROUGH FIELDCROWN SPECIAL WORKS LIMITED Director 2000-12-07 CURRENT 2000-12-07 Liquidation
RENE HAWKINS STIAL. LTD Director 2012-05-10 CURRENT 2012-05-10 Dissolved 2015-11-24
RENE HAWKINS STAK CONSTRUCTION LTD Director 2012-05-09 CURRENT 2012-05-09 Active
RENE HAWKINS ASPEN INDUSTRY SERVICES LIMITED Director 2012-01-24 CURRENT 2012-01-24 Dissolved 2015-10-20
RENE HAWKINS R S INITIATIVES LIMITED Director 2006-01-12 CURRENT 2006-01-12 Dissolved 2015-09-01
RENE HAWKINS FIELDCROWN ACCESS LIMITED Director 2004-06-25 CURRENT 2004-06-25 Dissolved 2014-04-23
RENE HAWKINS FIELDCROWN SPECIAL WORKS LIMITED Director 2000-12-07 CURRENT 2000-12-07 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-04-18GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2018-01-18LIQ14NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.2
2017-08-08LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 03/06/2017:LIQ. CASE NO.2
2017-08-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2016-12-13LIQ MISC OCCOURT ORDER INSOLVENCY:C.O. TO REMOVE/REPLACE LIQUIDATOR
2016-12-13600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-12-134.40NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR
2016-08-044.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/06/2016
2015-06-224.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/06/2015
2014-09-23AD01REGISTERED OFFICE CHANGED ON 23/09/2014 FROM 32 CORNHILL LONDON EC3V 3BT
2014-07-174.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/06/2014
2014-03-14600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2013-06-282.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 04/06/2013
2013-06-042.34BNOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION:AMENDING FORM
2013-01-312.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 25/12/2012
2012-09-132.23BNOTICE OF RESULT OF MEETING OF CREDITORS
2012-08-232.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2012-07-12MG04STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /BOTH /CHARGE NO 3
2012-07-03AD01REGISTERED OFFICE CHANGED ON 03/07/2012 FROM BUSH HOUSE 294 ONGAR ROAD WRITTLE CHELMSFORD ESSEX CM1 3NZ UNITED KINGDOM
2012-07-022.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2012-05-16TM02APPOINTMENT TERMINATED, SECRETARY DENISE ALBOROUGH
2012-03-30AA30/06/11 TOTAL EXEMPTION SMALL
2011-08-01LATEST SOC01/08/11 STATEMENT OF CAPITAL;GBP 100
2011-08-01AR0105/06/11 FULL LIST
2011-08-01AD01REGISTERED OFFICE CHANGED ON 01/08/2011 FROM YARD 1 IVANHURST IND EST WOODHAM ROAD BATTLESBRIDGE WICKFORD ESSEX SS11 7QL UNITED KINGDOM
2011-06-10AA30/06/10 TOTAL EXEMPTION SMALL
2010-10-09DISS40DISS40 (DISS40(SOAD))
2010-10-08AR0105/06/10 FULL LIST
2010-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TERENCE RICHARD WIGGETT / 01/10/2009
2010-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / STUART CHALMERS / 01/10/2009
2010-10-05GAZ1FIRST GAZETTE
2010-04-16AAFULL ACCOUNTS MADE UP TO 30/06/09
2010-02-23AD01REGISTERED OFFICE CHANGED ON 23/02/2010 FROM UNIT 14 FRIARS HOUSE 6-10 PARKWAY, CHELMSFORD ESSEX CM2 0NF
2009-09-24363aRETURN MADE UP TO 05/06/09; FULL LIST OF MEMBERS
2009-06-24AAMDAMENDED FULL ACCOUNTS MADE UP TO 30/06/08
2009-04-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08
2009-04-02288aDIRECTOR APPOINTED MR TERENCE RICHARD WIGGETT
2009-03-12363aRETURN MADE UP TO 05/06/08; FULL LIST OF MEMBERS
2009-03-11403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2008-10-15395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-05-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07
2008-02-11363aRETURN MADE UP TO 05/06/07; FULL LIST OF MEMBERS
2007-04-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2007-03-01288bDIRECTOR RESIGNED
2007-03-01363aRETURN MADE UP TO 05/06/06; FULL LIST OF MEMBERS
2006-03-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2005-12-06395PARTICULARS OF MORTGAGE/CHARGE
2005-11-28288cDIRECTOR'S PARTICULARS CHANGED
2005-11-28288cSECRETARY'S PARTICULARS CHANGED
2005-11-28363aRETURN MADE UP TO 05/06/05; FULL LIST OF MEMBERS
2005-11-28288cDIRECTOR'S PARTICULARS CHANGED
2005-11-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-09-15287REGISTERED OFFICE CHANGED ON 15/09/05 FROM: 13 WESTON ROAD SOUTHEND ON SEA ESSEX SS1 1AS
2005-07-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04
2004-10-26395PARTICULARS OF MORTGAGE/CHARGE
2004-07-27363aRETURN MADE UP TO 05/06/04; FULL LIST OF MEMBERS
2004-06-30288aNEW DIRECTOR APPOINTED
2004-04-26288bDIRECTOR RESIGNED
2004-03-05AAFULL ACCOUNTS MADE UP TO 30/06/03
2003-07-02363aRETURN MADE UP TO 05/06/03; FULL LIST OF MEMBERS
2003-05-17288aNEW DIRECTOR APPOINTED
2003-02-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02
2002-06-18363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2002-06-18363aRETURN MADE UP TO 05/06/02; FULL LIST OF MEMBERS
2002-02-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01
2001-11-19288aNEW SECRETARY APPOINTED
2001-11-19288bSECRETARY RESIGNED
2001-11-19288bDIRECTOR RESIGNED
2001-11-19288aNEW DIRECTOR APPOINTED
2001-10-11288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-06-25363aRETURN MADE UP TO 05/06/01; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
4521 - General construction & civil engineering



Licences & Regulatory approval
We could not find any licences issued to FIELDCROWN CONSTRUCTION LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2013-06-19
Notices to Creditors2013-06-19
Meetings of Creditors2012-08-21
Appointment of Administrators2012-07-03
Proposal to Strike Off2010-10-05
Petitions to Wind Up (Companies)2010-04-30
Fines / Sanctions
No fines or sanctions have been issued against FIELDCROWN CONSTRUCTION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2008-10-15 PART of the property or undertaking has been released and no longer forms part of the charge THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30
Annual Accounts
2009-06-30

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 FIELDCROWN CONSTRUCTION LIMITED

Intangible Assets
Patents
We have not found any records of FIELDCROWN CONSTRUCTION LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of FIELDCROWN CONSTRUCTION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FIELDCROWN CONSTRUCTION LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (4521 - General construction & civil engineering) as FIELDCROWN CONSTRUCTION LIMITED are:

WAVERLEY WATER LIMITED £ 559,863
SOUTHERN CONSTRUCTION & MAINTENANCE LTD £ 456,959
HARLOW AND MILNER LIMITED £ 443,235
HOLLOWAY AND CONNOLLY LIMITED £ 225,174
CAVENDISH CONSTRUCTION 2006 LIMITED £ 186,808
SURREY COUNTY BUILDERS LIMITED £ 177,791
SEFTON PARK LIMITED £ 115,674
ROK BUILDING LIMITED £ 113,637
HEWITT AND MAUGHAN LIMITED £ 101,922
RCP LANDSCAPES LTD £ 95,920
TRIDENT CONSTRUCTION LIMITED £ 11,305,001
ROK BUILDING LIMITED £ 3,256,242
RALLS BUILDERS LIMITED £ 1,911,700
OSKAR CONSTRUCTION LIMITED £ 1,245,714
SIMPSON CONSTRUCTION LIMITED £ 1,036,074
NORMAN WRIGHT (PORTSMOUTH) LIMITED £ 934,290
DEW CONSTRUCTION LIMITED £ 897,526
DEW CONSTRUCTION (OLDHAM) LIMITED £ 838,268
GENERAL UTILITIES SERVICES LTD £ 755,475
WESTLAND CONSTRUCTION LIMITED £ 703,500
TRIDENT CONSTRUCTION LIMITED £ 11,305,001
ROK BUILDING LIMITED £ 3,256,242
RALLS BUILDERS LIMITED £ 1,911,700
OSKAR CONSTRUCTION LIMITED £ 1,245,714
SIMPSON CONSTRUCTION LIMITED £ 1,036,074
NORMAN WRIGHT (PORTSMOUTH) LIMITED £ 934,290
DEW CONSTRUCTION LIMITED £ 897,526
DEW CONSTRUCTION (OLDHAM) LIMITED £ 838,268
GENERAL UTILITIES SERVICES LTD £ 755,475
WESTLAND CONSTRUCTION LIMITED £ 703,500
TRIDENT CONSTRUCTION LIMITED £ 11,305,001
ROK BUILDING LIMITED £ 3,256,242
RALLS BUILDERS LIMITED £ 1,911,700
OSKAR CONSTRUCTION LIMITED £ 1,245,714
SIMPSON CONSTRUCTION LIMITED £ 1,036,074
NORMAN WRIGHT (PORTSMOUTH) LIMITED £ 934,290
DEW CONSTRUCTION LIMITED £ 897,526
DEW CONSTRUCTION (OLDHAM) LIMITED £ 838,268
GENERAL UTILITIES SERVICES LTD £ 755,475
WESTLAND CONSTRUCTION LIMITED £ 703,500
Outgoings
Business Rates/Property Tax
No properties were found where FIELDCROWN CONSTRUCTION LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotices to Creditors
Defending partyFIELDCROWN CONSTRUCTION LIMITEDEvent Date2013-06-14
Neil John Mather (IP No 008747) and Mark Robert Fry (IP No 008588) both of Begbies Traynor (Central) LLP, 32 Cornhill, London, EC3V 3BT, were appointed as Joint Liquidators of the Company on 4 June 2013 following the filing of form 2.34B Notice of move from Administration to Creditors Voluntary Liquidation with the Registrar of the Companies. Creditors of the Company are required, on or before the 17 July 2013 to send their names and addresses and particulars of their debts or claims and the names and addresses of the Solicitors (if any) to the joint liquidators, at Begbies Traynor (Central) LLP, 32 Cornhill, London, EC3V 3BT and, if so required by notice in writing from the joint liquidators, by their solicitors or personally, to come in and prove their said debts or claims 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. Any person who requires further information may contact the Joint Liquidator by telephone on 020 7398 3800. Alternatively enquiries can be made to Nick Boulton by e-mail at nicholas.boulton@begbies-traynor.com or by telephone on 020 7398 3800.
 
Initiating party Event TypeAppointment of Liquidators
Defending partyFIELDCROWN CONSTRUCTION LIMITEDEvent Date2013-06-04
Neil John Mather and Mark Robert Fry , both of Begbies Traynor (Central) LLP , 32 Cornhill, London EC3V 3BT . : Any person who requires further information may contact the Joint Liquidator by telephone on 020 7398 3800. Alternatively enquiries can be made to Nick Boulton by e-mail at nicholas.boulton@begbies-traynor.com or by telephone on 020 7398 3800.
 
Initiating party Event TypeAppointment of Administrators
Defending partyFIELDCROWN CONSTRUCTION LIMITEDEvent Date2012-06-26
In the High Court of Justice case number 4849 Mark Robert Fry and Neil John Mather (IP Nos 008588 and 008747 ), both of Begbies Traynor (Central) LLP , 32 Cornhill, London EC3V 3BT Any person who requires further information may contact the Joint Administratorby telephone on 020 7398 3800. Alternatively enquiries can be made to Jonathan Reasonby email at jonathan.reason@begbies-traynor.com or by telephone on 020 7398 3800. :
 
Initiating party Event TypeProposal to Strike Off
Defending partyFIELDCROWN CONSTRUCTION LIMITEDEvent Date2010-10-05
 
Initiating party Event TypePetitions to Wind Up (Companies)
Defending partyFIELDCROWN CONSTRUCTION LIMITEDEvent Date2010-03-31
In the High Court of Justice, Chancery Division Companies Court case number 2804 A Petition to wind up the above named Company of Yard 1, Ivanhurst Industrial Estate, Woodham Road, Battlesbridge, Wickford, Essex, SS1 7QL , presented on 31 March 2010 , by JEWSON LTD , Saint-Gobain House, Binley Business Park, Coventry, CV3 2TT , claiming to be a Creditor of the Company will be heard at, The Royal Courts of Justice, Strand, London WC2A 2LL , on 12 May 2010 at 10.30 am (or as soon thereafter as the Petition can be heard). Any person 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 Petitioner or their Solicitors in accordance with Rule 4.16 by 16.00 hours on the 11 May 2010. The Petitioners Solicitors are J.E. Baring & Co , First Floor, 63-66 Hatton Garden, London, EC1N 8LE. Tel: 020 7242 8966. Ref: AJH/FIEC010. . :
 
Initiating party Event TypeMeetings of Creditors
Defending partyFIELDCROWN CONSTRUCTION LIMITEDEvent Date
In the High Court of Justice case number 4849 Notice is hereby given by Neil John Mather and Mark Robert Fry (IP Nos 008747 and 008588), both of Begbies Traynor (Central) LLP , 32 Cornhill, London EC3V 3BT were appointed as Joint Administrators of the Company on 26 June 2012. An initialmeeting of creditors of the Company is to be held at 32 Cornhill, London EC3V 3BTon 04 September 2012 at 10.30 am . The meeting is being convened by the Joint Administrators pursuant to Legislation: paragraph 51 of Schedule B1 Legislation section: to the Insolvency Act 1986. The purpose of the meeting is to consider the Joint Administrators statement of proposalsand, if creditors think fit, to establish a creditors’ committee. If no creditors’committee is formed at this meeting resolutions may be taken at the meeting that unpaidpre-administration costs be paid as an expense of the administration and also to fixthe basis of the Joint Administrators’ remuneration. Any creditor entitled to attendand vote at the meeting is entitled to do so either in person or by proxy. If youcannot attend and wish to be represented, a completed proxy form must be lodged withthe Joint Administrators at their address above by the date of the meeting. Pleasenote that the Joint Administrators and their staff will not accept receipt of completedproxy forms by email. Submission of proxy forms by email will lead to the proxy beingheld invalid and the vote not cast. Pursuant to Rule 2.38 of the Insolvency Rules1986, in order to be entitled to vote at the meeting, creditors must lodge detailsof their claim in writing with the Joint Administrators at 32 Cornhill, London, EC3V3BT not later than 12.00 noon on the business day before the day fixed for the meeting.Secured creditors (unless they surrender their security) should also include a statementgiving details of their security, the date(s) on which it was given and the estimatedvalue at which it is assessed. Any person who requires further information may contact the Joint Administrator bytelephone on 020 7398 3800. Alternatively enquiries can be made to Jonathan Reasonby e-mail at jonathan.reason@begbies-traynor.com or by telephone on 020 7398 3800. Neil Mather , Joint Administrator :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FIELDCROWN CONSTRUCTION LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded FIELDCROWN CONSTRUCTION LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode E14