Company Information for JOHNSON CONSTRUCTION UK LIMITED
4TH FLOOR ABBEY HOUSE, BOOTH STREET, MANCHESTER, M2 4AB,
|
Company Registration Number
04490476
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
JOHNSON CONSTRUCTION UK LIMITED | ||
Legal Registered Office | ||
4TH FLOOR ABBEY HOUSE BOOTH STREET MANCHESTER M2 4AB | ||
Previous Names | ||
|
Company Number | 04490476 | |
---|---|---|
Company ID Number | 04490476 | |
Date formed | 2002-07-19 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/01/2014 | |
Account next due | 31/10/2015 | |
Latest return | 19/07/2014 | |
Return next due | 16/08/2015 | |
Type of accounts | FULL |
Last Datalog update: | 2018-12-05 09:38:51 |
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 |
---|---|---|
CLARE LOUISE JOHNSON |
||
JEREMY CLIVE BROADBENT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DAVID MCCABE |
Company Secretary | ||
CATHERINE SNOOK |
Company Secretary | ||
CATHERINE ANNE SNOOK |
Director | ||
PAUL JOHNSON |
Director | ||
CLARE LOUISE JOHNSON |
Company Secretary | ||
STEPHEN GARRY SCHOLES |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
UNION SQUARE REGENERATION PARTNERSHIP LIMITED | Director | 2009-10-12 | CURRENT | 2009-06-10 | Dissolved 2016-05-31 | |
R. & G. CONSTRUCTION (MANCHESTER) LIMITED | Director | 2009-10-01 | CURRENT | 1973-02-26 | Active | |
AEGIS DESIGN LIMITED | Director | 2009-08-13 | CURRENT | 2009-06-10 | Active | |
VICTORIA TERRACE (BEAUMARIS) LIMITED | Director | 2007-01-20 | CURRENT | 1982-12-06 | Active | |
JOHNSON HOMES (NORTHERN) LIMITED | Director | 2006-11-14 | CURRENT | 2006-11-14 | Active | |
JOHNSON GROUP HOLDINGS LIMITED | Director | 2006-11-14 | CURRENT | 2006-10-25 | Active | |
TOM LIMITED | Director | 2005-03-22 | CURRENT | 2005-03-21 | Active |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation Statement of receipts and payments to 2023-06-01 | ||
Voluntary liquidation Statement of receipts and payments to 2022-06-01 | ||
600 | Appointment of a voluntary liquidator | |
LIQ10 | Removal of liquidator by court order | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-06-01 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-06-01 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-06-01 | |
AD01 | REGISTERED OFFICE CHANGED ON 16/11/18 FROM 7th Floor Ship Canal House 98 King Street Manchester M2 4WU | |
600 | Appointment of a voluntary liquidator | |
LIQ10 | Removal of liquidator by court order | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-06-01 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-06-01 | |
4.68 | Liquidators' statement of receipts and payments to 2016-06-01 | |
2.24B | Administrator's progress report to 2015-06-02 | |
2.16B | Statement of affairs with form 2.14B | |
600 | Appointment of a voluntary liquidator | |
2.23B | Result of meeting of creditors | |
2.26B | Liquidation. Amended certificate of constitution. Creditors committee | |
2.34B | NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION | |
2.34B | NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION | |
2.17B | Statement of administrator's proposal | |
AD01 | REGISTERED OFFICE CHANGED ON 30/03/15 FROM Block a Gatehead Business Park Delph New Road Delph Saddleworth Oldham Lancashire OL35DE | |
2.12B | Appointment of an administrator | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES10 | Resolutions passed:<ul><li>Resolution of allotment of securities<li>Resolution of removal of pre-emption rights</ul> | |
LATEST SOC | 11/11/14 STATEMENT OF CAPITAL;GBP 406000 | |
SH01 | 11/11/14 STATEMENT OF CAPITAL GBP 406000 | |
AA | FULL ACCOUNTS MADE UP TO 31/01/14 | |
AP03 | Appointment of Mrs Clare Louise Johnson as company secretary on 2014-09-23 | |
TM02 | Termination of appointment of David Mccabe on 2014-09-23 | |
LATEST SOC | 03/10/14 STATEMENT OF CAPITAL;GBP 206000 | |
AR01 | 19/07/14 ANNUAL RETURN FULL LIST | |
TM02 | Termination of appointment of Catherine Snook on 2014-07-24 | |
AP03 | Appointment of Mr David Mccabe as company secretary on 2014-07-24 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CATHERINE ANNE SNOOK | |
AA | FULL ACCOUNTS MADE UP TO 31/01/13 | |
AR01 | 19/07/13 FULL LIST | |
AA01 | PREVEXT FROM 31/07/2012 TO 31/01/2013 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL JOHNSON | |
AR01 | 19/07/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/07/11 | |
MISC | SECTION 517 | |
AR01 | 19/07/11 FULL LIST | |
AP03 | SECRETARY APPOINTED MRS CATHERINE SNOOK | |
TM02 | APPOINTMENT TERMINATED, SECRETARY CLARE JOHNSON | |
AA | FULL ACCOUNTS MADE UP TO 31/07/10 | |
RES01 | ADOPT ARTICLES 21/07/2010 | |
RES13 | SECTION 175 21/07/2010 | |
CC04 | STATEMENT OF COMPANY'S OBJECTS | |
SH01 | 21/07/10 STATEMENT OF CAPITAL GBP 206000.00 | |
AR01 | 19/07/10 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN SCHOLES | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS CATHERINE ANNE SNOOK / 01/06/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL JOHNSON / 01/06/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY CLIVE BROADBENT / 01/06/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / CLARE LOUISE JOHNSON / 01/06/2010 | |
AA | FULL ACCOUNTS MADE UP TO 31/07/09 | |
363a | RETURN MADE UP TO 19/07/09; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/07/08 | |
CERTNM | COMPANY NAME CHANGED PAUL JOHNSON (GREENFIELD) LIMITED CERTIFICATE ISSUED ON 23/12/08 | |
363a | RETURN MADE UP TO 19/07/08; FULL LIST OF MEMBERS | |
RES01 | ADOPT ARTICLES 02/07/2008 | |
AA | FULL ACCOUNTS MADE UP TO 31/07/07 | |
88(2) | CAPITALS NOT ROLLED UP | |
288a | DIRECTOR APPOINTED CATHERINE ANNE SNOOK | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 19/07/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 19/07/06; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 13/11/06 FROM: CLIFFORD HOUSE 13 CORPORATION STREET STALYBRIDGE CHESHIRE SK15 2JL | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05 | |
88(2)R | AD 27/01/06--------- £ SI 998@1=998 £ IC 2/1000 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 19/07/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03 | |
363s | RETURN MADE UP TO 19/07/04; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 19/07/03; FULL LIST OF MEMBERS | |
ELRES | S386 DISP APP AUDS 19/07/02 | |
ELRES | S366A DISP HOLDING AGM 19/07/02 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notices to | 2019-08-06 |
Appointment of Liquidators | 2015-06-09 |
Meetings of Creditors | 2015-05-12 |
Appointment of Administrators | 2015-03-20 |
Petitions to Wind Up (Companies) | 2015-03-10 |
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 | NATIONAL WESTMINSTER BANK PLC |
|
|
|
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 JOHNSON CONSTRUCTION UK LIMITED
JOHNSON CONSTRUCTION UK LIMITED owns 1 domain names.
johnson-portal.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Northamptonshire County Council | |
|
Contract Works |
Northamptonshire County Council | |
|
Capital |
Northamptonshire County Council | |
|
Capital |
Northamptonshire County Council | |
|
Capital |
Northamptonshire County Council | |
|
Capital |
Northamptonshire County Council | |
|
Capital |
Northamptonshire County Council | |
|
Capital |
Derbyshire Dales District Council | |
|
|
Mansfield District Council | |
|
|
Northamptonshire County Council | |
|
Capital |
Derbyshire Dales District Council | |
|
|
Northamptonshire County Council | |
|
Capital |
Northamptonshire County Council | |
|
Capital |
Northamptonshire County Council | |
|
Capital |
Northamptonshire County Council | |
|
Capital |
Northamptonshire County Council | |
|
Capital |
Derbyshire Dales District Council | |
|
Professional Fees |
Northamptonshire County Council | |
|
Capital |
Northamptonshire County Council | |
|
Capital |
Northamptonshire County Council | |
|
Capital |
Northamptonshire County Council | |
|
Capital |
Derbyshire Dales District Council | |
|
Professional Fees |
Derbyshire Dales District Council | |
|
Professional Fees |
Northamptonshire County Council | |
|
Capital |
Derbyshire Dales District Council | |
|
Professional Fees |
Derbyshire Dales District Council | |
|
Professional Fees |
Northamptonshire County Council | |
|
Capital |
Northamptonshire County Council | |
|
Capital |
Northamptonshire County Council | |
|
Capital |
Northamptonshire County Council | |
|
Capital |
Northamptonshire County Council | |
|
Capital |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Initiating party | Event Type | Notices to | |
---|---|---|---|
Defending party | JOHNSON CONSTRUCTION UK LIMITED | Event Date | 2019-08-06 |
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | JOHNSON CONSTRUCTION UK LIMITED | Event Date | 2015-06-02 |
Russell Stewart Cash and Ben Woolrych , both of FRP Advisory LLP , 7th Floor, Ship Canal House, 98 King Street, Manchester, M2 4WU . : For further details contact: Email: thomas.coates@frpadvisory.com | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | JOHNSON CONSTRUCTION UK LIMITED | Event Date | 2015-05-08 |
Notice is hereby given by the Joint Administrators, Russell Stewart Cash , (IP No. 008783) of FRP Advisory LLP, 7th Floor, Ship Canal House, 98 King Street, Manchester M2 4WU and Benny Woolrych , (IP No. 10550) of FRP Advisory LLP, 7th Floor, Ship Canal House, 98 King Street, Manchester M2 4WU that an initial meeting of creditors of the above named Company is to be held at Freemasons Hall, 36 Bridge Street, Manchester M3 3BT on 21 May 2015 at 10.00 am for the purpose of considering the Joint Administrators statement of proposals, to consider a resolution for the approval of pre-appointment costs and to consider establishing a creditors committee. If no creditors committee is formed at this meeting, a resolution may be taken to fix the basis of the Joint Administrators remuneration. A person is only entitled to vote if details in writing of the debt claimed to be due is given to the Joint Administrator not later than 12.00 noon on the business day before the day fixed for the meeting, and that such debt has been duly admitted in terms of Rule 2.39, and that any proxy which is intended to be used is lodged with the Joint Administrator prior to this advertised meeting. Date of Appointment: 12 March 2015. The Joint Administrators may be contacted on Tel: 0161 833 3344. Alternative contact: Thomas Coates, Email: thomas.coates@frpadvisory.com | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | JOHNSON CONSTRUCTION UK LIMITED | Event Date | 2015-03-12 |
In the High Court of Justice Manchester District Registry case number 2289 Russell Stewart Cash and Ben Woolrych (IP Nos 8783 and 10550 ), both of FRP Advisory LLP , 7th Floor, Ship Canal House, 98 King Street, Manchester, M2 4WU Further details contact: Tel: 0161 833 3344 : | |||
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
Defending party | JOHNSON CONSTRUCTION UK LIMITED | Event Date | 2014-12-01 |
In the High Court of Justice (Chancery Division) Manchester District Registry case number 3387 A Petition to wind up the above-named Company (reg no 004490476) of Block A, Gateshead Business Park, Delph New Road, Delph, Saddleworth, Oldham, Lancashire OL3 5DE , presented on 1 December 2014 by HENRY CONTRACTS LIMITED , of Teesway, North Tees Industrial Estate, Stockton on Tees TS18 2RS , claiming to be a Creditor of the Company, will be heard at Manchester District Registry, Manchester Civil Justice Centre, 1 Bridge Street, West Greater Manchester M6 9DJ , on 16 March 2015 , at 1000 hours (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 its Solicitor in accordance with Rule 4.16 by 1600 hours on 13 March 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. |