Dissolved
Dissolved 2015-06-13
Company Information for CASEY CONSTRUCTION SERVICES LIMITED
14 THEOBALD STREET, BOREHAMWOOD, WD6 4SE,
|
Company Registration Number
05052811
Private Limited Company
Dissolved Dissolved 2015-06-13 |
Company Name | |
---|---|
CASEY CONSTRUCTION SERVICES LIMITED | |
Legal Registered Office | |
14 THEOBALD STREET BOREHAMWOOD WD6 4SE Other companies in WD6 | |
Company Number | 05052811 | |
---|---|---|
Date formed | 2004-02-23 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2012-04-05 | |
Date Dissolved | 2015-06-13 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-03-08 09:33:16 |
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 | ||
---|---|---|---|---|
CASEY CONSTRUCTION SERVICES, LLC | 1617 CHANGING SEASONS ST LAS VEGAS NV 89144 | Permanently Revoked | Company formed on the 2004-08-04 | |
Casey Construction Services LLC | Connecticut | Unknown | ||
Casey Construction Services LLC | 585 Deer trail road Boulder CO 80302 | Good Standing | Company formed on the 2023-03-26 |
Officer | Role | Date Appointed |
---|---|---|
MARIE CASEY |
||
JOHN PATRICK CASEY |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SEER GREEN AGRICULTURAL CONTRACTORS LIMITED | Director | 2009-03-02 | CURRENT | 2009-03-02 | Dissolved 2014-05-27 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
L64.07 | NOTICE OF COMPLETION OF WINDING UP | |
COCOMP | ORDER OF COURT TO WIND UP | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AA | 05/04/12 TOTAL EXEMPTION SMALL | |
LATEST SOC | 05/03/12 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 23/02/12 FULL LIST | |
AA | 05/04/11 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 08/07/2011 FROM THE OLD SADDLERY 45 WYCOMBE END BEACONSFIELD BUCKINGHAMSHIRE HP9 1LZ UNITED KINGDOM | |
AR01 | 23/02/11 FULL LIST | |
AA | 05/04/10 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 11/11/2010 FROM C/O HILLIER HOPKINS 64 CLARENDON ROAD WATFORD HERTS WD17 1DA | |
AR01 | 23/02/10 FULL LIST | |
AA | 05/04/09 TOTAL EXEMPTION SMALL | |
AA | 05/04/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 23/02/09; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 23/02/08; FULL LIST OF MEMBERS | |
AA | 05/04/07 TOTAL EXEMPTION SMALL | |
287 | REGISTERED OFFICE CHANGED ON 17/07/07 FROM: ST MARTIN'S HOUSE 31-35 CLARENDON ROAD WATFORD WD17 1JF | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06 | |
288c | SECRETARY'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 23/02/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 23/02/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/05 | |
363s | RETURN MADE UP TO 23/02/05; FULL LIST OF MEMBERS | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
128(4) | NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES | |
225 | ACC. REF. DATE EXTENDED FROM 28/02/05 TO 05/04/05 | |
88(2)R | AD 28/02/04--------- £ SI 99@1=99 £ IC 1/100 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2013-06-25 |
Winding-Up Orders | 2013-06-24 |
Petitions to Wind Up (Companies) | 2013-06-04 |
Petitions to Wind Up (Companies) | 2013-05-07 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
SUPPLEMENTAL CHATTEL MORTGAGE | Outstanding | STATE SECURITIES PLC | |
DEBENTURE | Outstanding | HSBC BANK PLC |
The top companies supplying to UK government with the same SIC code (81229 - Other building and industrial cleaning activities) as CASEY CONSTRUCTION SERVICES LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | CASEY CONSTRUCTION SERVICES LIMITED | Event Date | 2013-06-25 |
Initiating party | Event Type | Winding-Up Orders | |
Defending party | CASEY CONSTRUCTION SERVICES LIMITED | Event Date | 2013-06-17 |
In the Manchester District Registry case number 3055 Liquidator appointed: T Neale 2nd Floor , 4 Abbey Orchard Street , LONDON , SW1P 2HT , telephone: 0207 6371110 , email: LondonA.OR@insolvency.gsi.gov.uk : | |||
Initiating party | DOKA FORMWORK TECHNOLOGIES LIMITED | Event Type | Petitions to Wind Up (Companies) |
Defending party | CASEY CONSTRUCTION SERVICES LIMITED | Event Date | 2013-04-02 |
Solicitor | Else Solicitors LLP | ||
In the High Court of Justice (Chancery Division) Birmingham District Registry case number 6203 A Petition to wind up the above named Company of c/o Hurshens, 14 Theobald Street, Borehamwood, WD6 4SE (registered office) and 111 High Street, Amersham, Bucks, HP7 0DY (principal trading address) presented on 2 April 2013 by DOKA FORMWORK TECHNOLOGIES LIMITED of Monchelsea Farm, Heath Road, Boughton Monchelsea, Maidstone, Kent, ME17 4JD , claiming to be a Creditor of the Company, will be heard at Birmingham District Registry, 33 Bull Street, Birmingham, B4 6DS on 5 June 2013 at 10:00 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 his Solicitors in accordance with Rule 4.16 by 16:00 hours on 4 June 2013. | |||
Initiating party | SPEEDY ASSET SERVICES LIMITED | Event Type | Petitions to Wind Up (Companies) |
Defending party | CASEY CONSTRUCTION SERVICES LIMITED | Event Date | 2013-02-25 |
In the High Court of Justice (Chancery Division) Manchester District Registry case number 3055 A Petition to wind up the Company presented on 25 February 2013 by SPEEDY ASSET SERVICES LIMITED claiming to be a Creditor of the Company of c/o Hurshens, 14 Theobald Street, Borehamwood, WD6 4SE , will be heard at the Manchester District Registry, The Civil Justice Centre 1 Bridge Street West Manchester M60 9DJ at 10.00 am on Monday 17 June 2013 (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 Friday 14 June 2013 . The Petitioners Solicitor is: Pannone LLP , 123 Deansgate, Manchester M3 2BU . (Ref: PCS/134667.) : | |||
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. |