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

CJ HAUGHEY CONSTRUCTION LIMITED

BIRMINGHAM, B3,
Company Registration Number
03717675
Private Limited Company
Dissolved

Dissolved 2015-03-22

Company Overview

About Cj Haughey Construction Ltd
CJ HAUGHEY CONSTRUCTION LIMITED was founded on 1999-02-22 and had its registered office in Birmingham. The company was dissolved on the 2015-03-22 and is no longer trading or active.

Key Data
Company Name
CJ HAUGHEY CONSTRUCTION LIMITED
 
Legal Registered Office
BIRMINGHAM
 
Filing Information
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
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 CJ HAUGHEY CONSTRUCTION LIMITED

Current Directors
Officer Role Date Appointed
TANYA MARIE ZESLAWSKI
Company Secretary 2010-07-01
CHRISTOPHER JOHN HAUGHEY
Director 1999-02-22
Previous Officers
Officer Role Date Appointed Date Resigned
ASHLING MULLALLY
Company Secretary 1999-02-22 2010-06-30
BLACKFRIAR SECRETARIES LIMITED
Nominated Secretary 1999-02-22 1999-02-22
BLACKFRIAR DIRECTORS LIMITED
Nominated Director 1999-02-22 1999-02-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER JOHN HAUGHEY C J HAUGHEY CONTRACTORS LIMITED Director 2006-10-30 CURRENT 2006-10-26 Dissolved 2013-12-20
CHRISTOPHER JOHN HAUGHEY C J HAUGHEY PLANT LIMITED Director 2006-07-03 CURRENT 2006-06-26 Dissolved 2014-11-05

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
2015-03-22GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2014-12-224.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2013-12-194.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/12/2013
2012-12-032.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 07/11/2012
2012-12-032.34BNOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION
2012-05-242.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 07/05/2012
2011-12-162.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 07/11/2011
2011-12-162.31BNOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2011-07-012.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 02/06/2011
2011-04-192.26B[AMENDED] CERTIFICATE OF CONSTITUTION OF CREDITORS' COMMITTEE
2011-04-122.27BNOTICE BY ADMINISTRATOR OF A CHANGE IN COMMITTEE MEMBERSHIP
2011-03-032.26B[AMENDED] CERTIFICATE OF CONSTITUTION OF CREDITORS' COMMITTEE
2011-02-182.23BNOTICE OF RESULT OF MEETING OF CREDITORS
2011-02-032.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2011-01-252.16BNOTICE OF STATEMENT OF AFFAIRS/2.14B
2010-12-14AD01REGISTERED OFFICE CHANGED ON 14/12/2010 FROM SISKIN PARKWAY EAST MIDDLEMARCH BUSINESS PARK COVENTRY WARWICKSHIRE CV3 4FJ
2010-12-132.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2010-11-02MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2010-08-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2010-08-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-08-18LATEST SOC18/08/10 STATEMENT OF CAPITAL;GBP 50000
2010-08-18SH0125/06/10 STATEMENT OF CAPITAL GBP 50000
2010-07-08AP03SECRETARY APPOINTED TANYA MARIE ZESLAWSKI
2010-07-08TM02APPOINTMENT TERMINATED, SECRETARY ASHLING MULLALLY
2010-02-23AA01CURREXT FROM 28/02/2010 TO 30/06/2010
2010-02-23AR0108/02/10 FULL LIST
2010-01-21MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2009-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER HAUGHEY / 05/11/2009
2009-11-05CH03SECRETARY'S CHANGE OF PARTICULARS / ASHLING MULLALLY / 05/11/2009
2009-10-27AD01REGISTERED OFFICE CHANGED ON 27/10/2009 FROM BUILDING 32 BILTON BUSINESS ESTATE HUMBER ROAD COVENTRY WARWICKSHIRE CV3 1JL
2009-05-28AAFULL ACCOUNTS MADE UP TO 28/02/09
2009-03-19363aRETURN MADE UP TO 08/02/09; FULL LIST OF MEMBERS
2008-12-17395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-07-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/08
2008-03-11363aRETURN MADE UP TO 08/02/08; FULL LIST OF MEMBERS
2008-02-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/07
2007-02-23363sRETURN MADE UP TO 08/02/07; FULL LIST OF MEMBERS
2006-07-21288cDIRECTOR'S PARTICULARS CHANGED
2006-07-21288cSECRETARY'S PARTICULARS CHANGED
2006-05-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/06
2006-03-22363sRETURN MADE UP TO 08/02/06; FULL LIST OF MEMBERS
2005-06-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05
2005-02-15363sRETURN MADE UP TO 08/02/05; FULL LIST OF MEMBERS
2004-11-26287REGISTERED OFFICE CHANGED ON 26/11/04 FROM: OFFICE 20 UNITS 2 TO 4 BILTON INDUSTRIAL ESTATE HUMBER ROAD COVENTRY WEST MIDLANDS CV3 1JL
2004-10-13395PARTICULARS OF MORTGAGE/CHARGE
2004-05-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/04
2004-02-20363sRETURN MADE UP TO 13/02/04; FULL LIST OF MEMBERS
2003-11-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03
2003-11-18ELRESS366A DISP HOLDING AGM 28/02/02
2003-11-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02
2003-11-18ELRESS252 DISP LAYING ACC 28/02/02
2003-11-18ELRESS386 DISP APP AUDS 28/02/02
2003-08-08395PARTICULARS OF MORTGAGE/CHARGE
2003-03-21363sRETURN MADE UP TO 22/02/03; FULL LIST OF MEMBERS
2002-06-18287REGISTERED OFFICE CHANGED ON 18/06/02 FROM: 15 OAK TREE HOUSE OAK TREE AVENUE STIVICHALL COVENTRY CV3 6DG
2002-02-26363(287)REGISTERED OFFICE CHANGED ON 26/02/02
2002-02-26363sRETURN MADE UP TO 22/02/02; FULL LIST OF MEMBERS
2002-02-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01
2002-02-05287REGISTERED OFFICE CHANGED ON 05/02/02 FROM: 48 WINDSOR COURT WILSON GREEN BINLEY COVENRTY CV23 2TG
2001-06-20363sRETURN MADE UP TO 22/02/01; FULL LIST OF MEMBERS
2001-04-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/00
2000-11-16287REGISTERED OFFICE CHANGED ON 16/11/00 FROM: 38 LEOPOLD ROAD COVENTRY WEST MIDLANDS CV1 5BL
2000-06-08363sRETURN MADE UP TO 22/02/00; FULL LIST OF MEMBERS
1999-09-10287REGISTERED OFFICE CHANGED ON 10/09/99 FROM: 38 LEOPOLD ROAD COVENTRY CV1 5BL
1999-03-15288aNEW DIRECTOR APPOINTED
1999-03-02288aNEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
4521 - General construction & civil engineering



Licences & Regulatory approval
We could not find any licences issued to CJ HAUGHEY CONSTRUCTION LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2014-10-10
Meetings of Creditors2011-01-26
Appointment of Administrators2010-12-09
Fines / Sanctions
No fines or sanctions have been issued against CJ HAUGHEY CONSTRUCTION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 2010-11-02 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
DEBENTURE 2010-01-21 Outstanding BIBBY FINANCIAL SERVICES LIMITED (AS SECURITY TRUSTEE)
MORTGAGE DEBENTURE 2008-12-04 Satisfied AIB GROUP (UK) PLC
LEASE 2004-10-13 Outstanding INDUSTRIAL PROPERTY INVESTMENT FUND
CHARGE OVER DEPOSITS 2003-07-29 Satisfied AIB GROUP (UK) P.L.C.
Intangible Assets
Patents
We have not found any records of CJ HAUGHEY CONSTRUCTION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CJ HAUGHEY CONSTRUCTION LIMITED
Trademarks
We have not found any records of CJ HAUGHEY CONSTRUCTION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CJ HAUGHEY 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 CJ HAUGHEY 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 CJ HAUGHEY 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 TypeFinal Meetings
Defending partyC J HAUGHEY CONSTRUCTION LIMITEDEvent Date2012-12-03
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 TypeMeetings of Creditors
Defending partyCJ HAUGHEY CONSTRUCTION LIMITEDEvent Date2011-01-20
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 TypeAppointment of Administrators
Defending partyC J HAUGHEY CONSTRUCTION LIMITEDEvent Date2010-12-03
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
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CJ HAUGHEY 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 CJ HAUGHEY 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.