Dissolved
Dissolved 2015-02-20
Company Information for C & G CONTRACTS LIMITED
BLACKPOOL, LANCASHIRE, FY4,
|
Company Registration Number
04152157
Private Limited Company
Dissolved Dissolved 2015-02-20 |
Company Name | |
---|---|
C & G CONTRACTS LIMITED | |
Legal Registered Office | |
BLACKPOOL LANCASHIRE | |
Company Number | 04152157 | |
---|---|---|
Date formed | 2001-02-01 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2011-02-28 | |
Date Dissolved | 2015-02-20 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2015-05-21 06:53:02 |
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 | ||
---|---|---|---|---|
C & G CONTRACTS (AYRSHIRE) LTD | 11 BREWLANDS CRESCENT SYMINGTON KILMARNOCK KA1 5RA | Active - Proposal to Strike off | Company formed on the 2008-06-06 | |
C & G CONTRACTS (UK) LTD | 2ND FLOOR TRIDENT HOUSE 42-48 VICTORIA STREET ST. ALBANS HERTFORDSHIRE AL1 3HZ | Dissolved | Company formed on the 2004-08-12 |
Officer | Role | Date Appointed |
---|---|---|
PETER THOMAS CHESTON |
||
PETER THOMAS CHESTON |
||
DAVID ANDREW GARNER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
IRENE LESLEY HARRISON |
Nominated Secretary | ||
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
QUEENSWAY BUILDING CONTRACTS LIMITED | Director | 2012-03-29 | CURRENT | 2012-03-29 | Dissolved 2015-11-17 | |
KEYSTONE PROPERTIES (NORTH WEST) LIMITED | Director | 2001-02-01 | CURRENT | 2001-02-01 | Dissolved 2015-06-16 | |
CAVITY CLAIM DIRECT LIMITED | Director | 2015-03-09 | CURRENT | 2015-03-09 | Dissolved 2017-05-02 | |
STANMORE BUILDERS MERCHANTS LIMITED | Director | 2007-10-09 | CURRENT | 2007-10-09 | Liquidation | |
SALON STUFF LIMITED | Director | 2002-06-27 | CURRENT | 2002-06-27 | Dissolved 2013-11-12 | |
KEYSTONE PROPERTIES (NORTH WEST) LIMITED | Director | 2001-02-01 | CURRENT | 2001-02-01 | Dissolved 2015-06-16 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
AD01 | REGISTERED OFFICE CHANGED ON 16/10/2014 FROM 348-350 LYTHAM ROAD BLACKPOOL LANCASHIRE FY4 1DW | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/07/2014 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/07/2013 | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 29/06/2012 FROM LAYTON HOUSE 3-5 WESTCLIFFE DRIVE LAYTON SQUARE BLACKPOOL LANCASHIRE FY3 7BJ | |
LATEST SOC | 08/02/12 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 01/02/12 FULL LIST | |
AA | 28/02/11 TOTAL EXEMPTION SMALL | |
AR01 | 01/02/11 FULL LIST | |
AA | 28/02/10 TOTAL EXEMPTION SMALL | |
AR01 | 01/02/10 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR PETER THOMAS CHESTON / 10/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ANDREW GARNER / 10/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER THOMAS CHESTON / 10/02/2010 | |
AA | 28/02/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 01/02/09; FULL LIST OF MEMBERS | |
AA | 29/02/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 01/02/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 | |
363a | RETURN MADE UP TO 01/02/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/05 | |
363a | RETURN MADE UP TO 01/02/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/04 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 01/02/05; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 03/12/04 FROM: 340 LYTHAM ROAD SOUTH SHORE BLACKPOOL LANCASHIRE FY4 1DW | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/04 | |
363s | RETURN MADE UP TO 01/02/04; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 01/02/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/03 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
88(2)R | AD 01/03/03--------- £ SI 1@1=1 £ IC 1/2 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/02 | |
363s | RETURN MADE UP TO 01/02/02; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 22/02/01 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2014-09-18 |
Notice of Intended Dividends | 2014-06-05 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | BARCLAYS BANK PLC |
The top companies supplying to UK government with the same SIC code (43210 - Electrical installation) as C & G CONTRACTS LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | C & G CONTRACTS LIMITED | Event Date | 2014-09-15 |
Notice is hereby given, pursuant to Rule 4.126(1) of the Insolvency Rules 1986 (as amended), that the Liquidator has summoned Final Meetings of the Companys Members and Creditors under Section 106 of the Insolvency Act 1986 for the purpose of receiving the Liquidators account showing how the winding up has been conducted and the property of the Company disposed of and determining whether the liquidator be granted his release. The meetings will be held at the offices of Campbell Crossley & Davis, Seneca House, Amy Johnson Way, Blackpool, Lancashire FY4 2FF on 14 November 2014 at 10.00 am (members) and 10.30 am (creditors). In order to be entitled to vote at the meetings, members and creditors must lodge their proxies with the Liquidator at Seneca House, Amy Johnson Way, Blackpool, Lancashire FY4 2FF by no later than 12.00 noon on the business day prior to the day of the meeting (together, if applicable, with a completed proof of debt form if this has not previously been submitted). Date of appointment: 23 July 2012. Office Holder details: Richard Ian Williamson, (IP No. 8013) of Campbell, Crossley & Davis, Seneca House, Amy Johnson Way, Blackpool, Lancashire FY4 2FF Further details contact: Richard Ian Williamson, Tel: 01253 349331. Alternative contact: Sandra Sumner, Email: sandra.sumner@crossleyd.co.uk. Richard Ian Williamson , Liquidator : | |||
Initiating party | Event Type | Notice of Intended Dividends | |
Defending party | C & G CONTRACTS LIMITED | Event Date | 2014-06-02 |
Principal Trading Address: 7 Common Egde Road, Blackpool, Lancashire, FY4 5AX Notice is hereby given, pursuant to Rule 11.2(1A) of the Insolvency Rules 1986 (as amended), that the Liquidator intends to declare a first and final dividend to non-preferential creditors of the Company within two months of the last date for proving specified below. Creditors who have not yet done so must prove their debts by sending their full names and addresses, particulars of their debts or claims, and the names and addresses of their solicitors (if any), to the Liquidator at 348/350 Lytham Road, Blackpool, Lancashire, FY4 1DW by no later than 4 July 2014 (the last date for proving). Creditors who have not proved their debt by the last date for proving may be excluded from the benefit of this dividend or any other dividend declared before their debt is proved. Date of Appointment: 23 July 2012 Office Holder details: Ian Williamson (IP No. 8013) of Campbell, Crossley & Davis, 348/350 Lytham Road, Blackpool, Lancashire, FY4 1DW Further details contact: Email: r.ianwilliamson@crossleyd.co.uk. Tel: 01253 349331. Alternative contact: Email: sandra.sumner@crossleyd.co.uk | |||
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. |