Company Information for CORRUGATED BEAM FORM LIMITED
THE OFFICES OF SILKE & CO LIMITED, 1ST FLOOR CONSORT HOUSE, WATERDALE, DONCASTER, SOUTH YORKSHIRE, DN1 3HR,
|
Company Registration Number
03840778
Private Limited Company
Liquidation |
Company Name | |
---|---|
CORRUGATED BEAM FORM LIMITED | |
Legal Registered Office | |
THE OFFICES OF SILKE & CO LIMITED 1ST FLOOR CONSORT HOUSE WATERDALE DONCASTER SOUTH YORKSHIRE DN1 3HR Other companies in WS3 | |
Company Number | 03840778 | |
---|---|---|
Company ID Number | 03840778 | |
Date formed | 1999-09-14 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/09/2013 | |
Account next due | 30/06/2015 | |
Latest return | 14/09/2014 | |
Return next due | 12/10/2015 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-10-05 04:40:52 |
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 |
---|---|---|
PAUL DENNIS SUTTON |
||
PAUL DENNIS SUTTON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JASON GRAINGER |
Director | ||
JOANNE SUTTON |
Company Secretary | ||
LINDA GRAINGER |
Company Secretary | ||
JASON GRAINGER |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MIDLAND RAPID REINFORCEMENTS LTD | Director | 2014-10-28 | CURRENT | 2014-10-28 | Active |
Date | Document Type | Document Description |
---|---|---|
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-04-01 | |
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-04-01 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-04-01 | |
4.68 | Liquidators' statement of receipts and payments to 2017-04-01 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 01/04/2016 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 01/04/2016 | |
F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
AD01 | REGISTERED OFFICE CHANGED ON 22/04/15 FROM Unit 3 Bloxwich Business Park Fryers Road Bloxwich Walsall West Midlands WS3 2XJ | |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
LATEST SOC | 19/11/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 14/09/14 ANNUAL RETURN FULL LIST | |
AA | 30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/11/13 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 14/09/13 ANNUAL RETURN FULL LIST | |
AA | 30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 14/09/12 ANNUAL RETURN FULL LIST | |
AA | 30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 14/09/11 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JASON GRAINGER | |
AA | 30/09/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 14/09/10 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/09/09 | |
AR01 | 14/09/09 ANNUAL RETURN FULL LIST | |
AA | 30/09/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 14/09/08; full list of members | |
288b | Appointment terminated secretary joanne sutton | |
288a | Secretary appointed mr paul dennis sutton | |
AA | 30/09/07 TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 14/09/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 | |
363s | RETURN MADE UP TO 14/09/06; FULL LIST OF MEMBERS | |
123 | NC INC ALREADY ADJUSTED 01/07/06 | |
RES04 | £ NC 100/1000 01/07/0 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
88(2)R | AD 01/07/06--------- £ SI 900@1=900 £ IC 100/1000 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 14/09/05; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 14/09/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03 | |
363s | RETURN MADE UP TO 14/09/03; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 14/09/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01 | |
363s | RETURN MADE UP TO 14/09/01; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00 | |
363s | RETURN MADE UP TO 14/09/00; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 13/01/00--------- £ SI 98@1=98 £ IC 2/100 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2015-04-13 |
Notices to Creditors | 2015-04-13 |
Resolutions for Winding-up | 2015-04-13 |
Meetings of Creditors | 2015-03-19 |
Petitions to Wind Up (Companies) | 2015-02-05 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.76 | 8 |
MortgagesNumMortOutstanding | 0.45 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.31 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 42910 - Construction of water projects
Creditors Due Within One Year | 2013-09-30 | £ 293,437 |
---|---|---|
Creditors Due Within One Year | 2012-09-30 | £ 420,439 |
Creditors Due Within One Year | 2012-09-30 | £ 420,439 |
Creditors Due Within One Year | 2011-09-30 | £ 396,205 |
Provisions For Liabilities Charges | 2013-09-30 | £ 4,727 |
Provisions For Liabilities Charges | 2012-09-30 | £ 6,295 |
Provisions For Liabilities Charges | 2012-09-30 | £ 6,295 |
Provisions For Liabilities Charges | 2011-09-30 | £ 8,675 |
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 CORRUGATED BEAM FORM LIMITED
Called Up Share Capital | 2013-09-30 | £ 1,000 |
---|---|---|
Called Up Share Capital | 2012-09-30 | £ 1,000 |
Called Up Share Capital | 2012-09-30 | £ 1,000 |
Called Up Share Capital | 2011-09-30 | £ 1,000 |
Cash Bank In Hand | 2013-09-30 | £ 34,834 |
Cash Bank In Hand | 2012-09-30 | £ 73,917 |
Cash Bank In Hand | 2012-09-30 | £ 73,917 |
Cash Bank In Hand | 2011-09-30 | £ 39,728 |
Current Assets | 2013-09-30 | £ 273,109 |
Current Assets | 2012-09-30 | £ 406,711 |
Current Assets | 2012-09-30 | £ 406,711 |
Current Assets | 2011-09-30 | £ 330,639 |
Debtors | 2013-09-30 | £ 238,275 |
Debtors | 2012-09-30 | £ 332,794 |
Debtors | 2012-09-30 | £ 332,794 |
Debtors | 2011-09-30 | £ 290,911 |
Shareholder Funds | 2013-09-30 | £ 1,486 |
Shareholder Funds | 2012-09-30 | £ 14,998 |
Shareholder Funds | 2012-09-30 | £ 14,998 |
Tangible Fixed Assets | 2013-09-30 | £ 26,541 |
Tangible Fixed Assets | 2012-09-30 | £ 35,021 |
Tangible Fixed Assets | 2012-09-30 | £ 35,021 |
Tangible Fixed Assets | 2011-09-30 | £ 46,693 |
Debtors and other cash assets
CORRUGATED BEAM FORM LIMITED owns 1 domain names.
beamform.co.uk
The top companies supplying to UK government with the same SIC code (42910 - Construction of water projects) as CORRUGATED BEAM FORM LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | CORRUGATED BEAM FORM LIMITED | Event Date | 2015-04-08 |
Notice is hereby given that the Creditors of the above named Company are required on or before 8 July 2015 to send their names and addresses and particulars of their debts or claims and the names and addresses of the solicitors (if any) to Catherine Lee-Baggaley (IP No 9534) and Ian Michael Rose (IP No 9144), the Joint Liquidators of the said Company at Silke & Co Limited, 1st Floor, Consort House, Waterdale, Doncaster, DN1 3HR and, if so required by notice in writing from the said 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. Date of appointment: 2 April 2015. Further details contact: Weronika Charubin on 01302 342875. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | CORRUGATED BEAM FORM LIMITED | Event Date | 2015-04-02 |
Catherine Lee-Baggaley and Ian Michael Rose , both of Silke & Co Limited , 1st Floor, Consort House, Waterdale, Doncaster, DN1 3HR . : Further details contact: Weronika Charubin on 01302 342875. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | CORRUGATED BEAM FORM LIMITED | Event Date | 2015-04-02 |
At a General Meeting of the members of the above named Company, duly convened and held at The Holiday Inn Express Lichfield, Wall Island, Birmingham Road, Shenstone, Lichfield, WS14 0QP on 02 April 2015 at 10.30 am the following resolutions were duly passed as a Special Resolution and as an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Ian Michael Rose and Catherine Lee-Baggaley , both of Silke & Co Ltd , 1st Floor, Consort House, Waterdale, Doncaster, DN1 3HR , (IP Nos. 9534 and 9144) are appointed Joint Liquidators of the Company for the purpose of the voluntary winding up, and that the Joint Liquidators are to act jointly and severally. Further details contact: Weronika Charubin on 01302 342875. Paul Dennis Sutton , Chairman : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | CORRUGATED BEAM FORM LIMITED | Event Date | 2015-03-13 |
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the Company will be held at The Holiday Inn Express Lichfield, Wall Island, Birmingham Road, Lichfield, WS14 0QP on 02 April 2015 at 11.00 am for the purposes mentioned in Section 99 to 101 of the said Act. Creditors wishing to vote at the Meeting must lodge their proxy, together with a statement of their claim at the offices of Silke & Co Ltd , 1st Floor, Consort House, Waterdale, Doncaster, DN1 3HR , not later than 12 noon on 1 April 2015. A list of the names and addresses of the Companys creditors may be inspected, free of charge, at the offices of Silke & Co Ltd, at the above address between 10.00 am and 4.00 pm on the two business days preceding the date of the meeting stated above. Further details contact Silke & Co Ltd on 01302 342875. | |||
Initiating party | COMMISSIONERS FOR HM REVENUE AND CUSTOMS, | Event Type | Petitions to Wind Up (Companies) |
Defending party | CORRUGATED BEAM FORM LIMITED | Event Date | 2014-12-22 |
Solicitor | HM Revenue and Customs, | ||
In the High Court of Justice (Chancery Division) Companies Court case number 9320 A Petition to wind up the above-named Company, Registration Number 03840778, of Unit 3 Bloxwich Business Park, Fryers Road, Bloxwich, Walsall, West Midlands, WS3 2XJ, presented on 22 December 2014 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 16 February 2015 , 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 13 February 2015 . | |||
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. |