Dissolved
Dissolved 2015-03-22
Company Information for CJ HAUGHEY CONSTRUCTION LIMITED
BIRMINGHAM, B3,
|
Company Registration Number
03717675
Private Limited Company
Dissolved Dissolved 2015-03-22 |
Company Name | |
---|---|
CJ HAUGHEY CONSTRUCTION LIMITED | |
Legal Registered Office | |
BIRMINGHAM | |
Company Number | 03717675 | |
---|---|---|
Date formed | 1999-02-22 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2009-02-28 | |
Date Dissolved | 2015-03-22 | |
Type of accounts | FULL |
Last Datalog update: | 2015-09-21 05:57:06 |
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. |
Officer | Role | Date Appointed |
---|---|---|
TANYA MARIE ZESLAWSKI |
||
CHRISTOPHER JOHN HAUGHEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ASHLING MULLALLY |
Company Secretary | ||
BLACKFRIAR SECRETARIES LIMITED |
Nominated Secretary | ||
BLACKFRIAR DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
C J HAUGHEY CONTRACTORS LIMITED | Director | 2006-10-30 | CURRENT | 2006-10-26 | Dissolved 2013-12-20 | |
C J HAUGHEY PLANT LIMITED | Director | 2006-07-03 | CURRENT | 2006-06-26 | Dissolved 2014-11-05 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/12/2013 | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 07/11/2012 | |
2.34B | NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 07/05/2012 | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 07/11/2011 | |
2.31B | NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 02/06/2011 | |
2.26B | [AMENDED] CERTIFICATE OF CONSTITUTION OF CREDITORS' COMMITTEE | |
2.27B | NOTICE BY ADMINISTRATOR OF A CHANGE IN COMMITTEE MEMBERSHIP | |
2.26B | [AMENDED] CERTIFICATE OF CONSTITUTION OF CREDITORS' COMMITTEE | |
2.23B | NOTICE OF RESULT OF MEETING OF CREDITORS | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
2.16B | NOTICE OF STATEMENT OF AFFAIRS/2.14B | |
AD01 | REGISTERED OFFICE CHANGED ON 14/12/2010 FROM SISKIN PARKWAY EAST MIDDLEMARCH BUSINESS PARK COVENTRY WARWICKSHIRE CV3 4FJ | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
LATEST SOC | 18/08/10 STATEMENT OF CAPITAL;GBP 50000 | |
SH01 | 25/06/10 STATEMENT OF CAPITAL GBP 50000 | |
AP03 | SECRETARY APPOINTED TANYA MARIE ZESLAWSKI | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ASHLING MULLALLY | |
AA01 | CURREXT FROM 28/02/2010 TO 30/06/2010 | |
AR01 | 08/02/10 FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER HAUGHEY / 05/11/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / ASHLING MULLALLY / 05/11/2009 | |
AD01 | REGISTERED OFFICE CHANGED ON 27/10/2009 FROM BUILDING 32 BILTON BUSINESS ESTATE HUMBER ROAD COVENTRY WARWICKSHIRE CV3 1JL | |
AA | FULL ACCOUNTS MADE UP TO 28/02/09 | |
363a | RETURN MADE UP TO 08/02/09; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/08 | |
363a | RETURN MADE UP TO 08/02/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/07 | |
363s | RETURN MADE UP TO 08/02/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/06 | |
363s | RETURN MADE UP TO 08/02/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05 | |
363s | RETURN MADE UP TO 08/02/05; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 26/11/04 FROM: OFFICE 20 UNITS 2 TO 4 BILTON INDUSTRIAL ESTATE HUMBER ROAD COVENTRY WEST MIDLANDS CV3 1JL | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/04 | |
363s | RETURN MADE UP TO 13/02/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03 | |
ELRES | S366A DISP HOLDING AGM 28/02/02 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02 | |
ELRES | S252 DISP LAYING ACC 28/02/02 | |
ELRES | S386 DISP APP AUDS 28/02/02 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 22/02/03; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 18/06/02 FROM: 15 OAK TREE HOUSE OAK TREE AVENUE STIVICHALL COVENTRY CV3 6DG | |
363(287) | REGISTERED OFFICE CHANGED ON 26/02/02 | |
363s | RETURN MADE UP TO 22/02/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01 | |
287 | REGISTERED OFFICE CHANGED ON 05/02/02 FROM: 48 WINDSOR COURT WILSON GREEN BINLEY COVENRTY CV23 2TG | |
363s | RETURN MADE UP TO 22/02/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/00 | |
287 | REGISTERED OFFICE CHANGED ON 16/11/00 FROM: 38 LEOPOLD ROAD COVENTRY WEST MIDLANDS CV1 5BL | |
363s | RETURN MADE UP TO 22/02/00; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 10/09/99 FROM: 38 LEOPOLD ROAD COVENTRY CV1 5BL | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED |
Final Meetings | 2014-10-10 |
Meetings of Creditors | 2011-01-26 |
Appointment of Administrators | 2010-12-09 |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
MORTGAGE DEBENTURE | Outstanding | SVENSKA HANDELSBANKEN AB (PUBL) | |
DEBENTURE | Outstanding | BIBBY FINANCIAL SERVICES LIMITED (AS SECURITY TRUSTEE) | |
MORTGAGE DEBENTURE | Satisfied | AIB GROUP (UK) PLC | |
LEASE | Outstanding | INDUSTRIAL PROPERTY INVESTMENT FUND | |
CHARGE OVER DEPOSITS | Satisfied | AIB GROUP (UK) P.L.C. |
The top companies supplying to UK government with the same SIC code (4521 - General construction & civil engineering) as CJ HAUGHEY CONSTRUCTION LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | C J HAUGHEY CONSTRUCTION LIMITED | Event Date | 2012-12-03 |
Nature of Business: Construction NOTICE IS HEREBY GIVEN that FINAL MEETINGS of the Members and Creditors of the above named Company have been summoned by me M T Coyne, the Liquidator of the above Company, under Section 106 of the Insolvency Act 1986 . The Meetings will be held at the offices of Messrs, Poppleton & Appleby, 35 Ludgate Hill, Birmingham B3 1EH telephone number 0121 200 2962 on 8 December 2014 at 2.00 pm and 2.15 pm respectively, for the purposes of having a final account laid before them by the Liquidator, showing the manner in which the winding-up of the said Company has been conducted, and the property of the Company disposed of and of hearing any explanation that may be given by the Liquidator. Creditors can also contact Sharon Hill on 0121 200 2962 or via email at the following address, sharonh@poppletonandappleby.co.uk . Any proof or proxy to be used at this meeting should be forwarded to the above address by 12:00 noon on 5 December 2014. M T Coyne (IP number 6575 ) was appointed Liquidator of the Company on 3 December 2012 . | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | CJ HAUGHEY CONSTRUCTION LIMITED | Event Date | 2011-01-20 |
In Administration Notice is hereby given pursuant to Paragraph 58 of Schedule B1 to the Insolvency Act 1986 the Joint Administrators intend to conduct the business of the initial meeting of Creditors pursuant to Legislation: Paragraph 51 of Schedule B1 to the Legislation section: Insolvency Act 1986 by correspondence. A copy of the Joint Administrators proposals for achieving the aim of the Administration has been made available to all known Creditors, together with voting forms. A return date for completed voting forms in respect of the proposals has been set for 12 noon on 9 February 2011 . A Creditor is entitled to vote only if he has delivered to the Joint Administrators details in writing of the debt claimed to be due form the company, together with a completed voting form, and the claim is admitted under the relevant provisions of the Insolvency Rules 1986. Copies of the proposals of the Joint Administrator, together with the appropriate voting form, are available to creditors free of charge from Martin Thomas Coyne of Poppleton & Appleby , 35 Ludgate Hill, Birmingham B3 1EH . Martin Thomas Coyne (IP Number 6575) was appointed on 3 December 2010. The Companys registered office is 35 Ludgate Hill, Birmingham, B3 1EH and the Companys principal trading address is Sisking Parkway East, Middlemarch Business Park, Coventry, CV3 4FJ. Martin Thomas Coyne Joint Administrator : | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | C J HAUGHEY CONSTRUCTION LIMITED | Event Date | 2010-12-03 |
In the High Court of Justice (Chancery Division) Birmingham District Registry case number 8545 Martin Thomas Coyne and Andrew Turpin (IP Nos 6575 and 8936 ) both of Poppleton & Appleby , 35 Ludgate Hill, Birmingham B3 1EH : Further information about this case is available from the offices of Poppleton & Appleby on 0121 200 2962 | |||
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. |