Dissolved
Dissolved 2016-02-06
Company Information for DAVID JOHNS ASSOCIATES CONSTRUCTION LIMITED
TUNBRIDGE WELLS, KENT, TN1,
|
Company Registration Number
05828996
Private Limited Company
Dissolved Dissolved 2016-02-06 |
Company Name | |
---|---|
DAVID JOHNS ASSOCIATES CONSTRUCTION LIMITED | |
Legal Registered Office | |
TUNBRIDGE WELLS KENT | |
Company Number | 05828996 | |
---|---|---|
Date formed | 2006-05-25 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2010-11-30 | |
Date Dissolved | 2016-02-06 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2016-04-28 02:20:56 |
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 |
---|---|---|
MARTIN JOHN BUCKTHORPE |
||
STEPHEN RODNEY BATEHUP |
||
MARTIN JOHN BUCKTHORPE |
||
DAVID GERALD DAVIS |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
DAVID JOHNS ASSOCIATES CONTRACTORS LIMITED | Company Secretary | 2006-05-08 | CURRENT | 2006-05-08 | Active - Proposal to Strike off | |
DAVID JOHNS ASSOCIATES CONSULTANTS LIMITED | Company Secretary | 1999-08-19 | CURRENT | 1999-08-19 | Liquidation | |
DAVID JOHNS ASSOCIATES LIMITED | Company Secretary | 1997-11-13 | CURRENT | 1997-11-13 | Dissolved 2015-02-11 | |
SRB QUANTUM LIMITED | Director | 2016-10-31 | CURRENT | 2016-10-31 | Active | |
SOUTH COAST MASTICS LIMITED | Director | 2010-09-17 | CURRENT | 2010-09-17 | Active | |
GPB (MASTICS) LTD | Director | 2010-09-01 | CURRENT | 2010-09-01 | Active | |
41, ENYS ROAD RESIDENTS ASSOCIATION LIMITED | Director | 2007-04-01 | CURRENT | 1980-06-30 | Active | |
DAVID JOHNS ASSOCIATES CONTRACTORS LIMITED | Director | 2006-05-08 | CURRENT | 2006-05-08 | Active - Proposal to Strike off | |
DAVID JOHNS ASSOCIATES CONSULTANTS LIMITED | Director | 1999-08-19 | CURRENT | 1999-08-19 | Liquidation | |
DAVID JOHNS ASSOCIATES LIMITED | Director | 1997-11-13 | CURRENT | 1997-11-13 | Dissolved 2015-02-11 | |
WESTRIDGE GROUP HOLDINGS LIMITED | Director | 2018-03-22 | CURRENT | 2018-03-22 | Active | |
WESTRIDGE CONSTRUCTION LIMITED | Director | 2015-10-20 | CURRENT | 1990-11-13 | In Administration | |
DAVID JOHNS ASSOCIATES CONTRACTORS LIMITED | Director | 2006-05-08 | CURRENT | 2006-05-08 | Active - Proposal to Strike off | |
DAVID JOHNS ASSOCIATES CONSULTANTS LIMITED | Director | 1999-08-19 | CURRENT | 1999-08-19 | Liquidation | |
DAVID JOHNS ASSOCIATES LIMITED | Director | 1997-11-13 | CURRENT | 1997-11-13 | Dissolved 2015-02-11 | |
DAVID JOHNS ASSOCIATES LIMITED | Director | 1997-11-13 | CURRENT | 1997-11-13 | Dissolved 2015-02-11 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/10/2014 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/10/2013 | |
AD01 | REGISTERED OFFICE CHANGED ON 29/11/2012 FROM JAEGER HOUSE 5 CLANRICARDE GARDENS TUNBRIDGE WELLS KENT TN1 1PE | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/10/2012 | |
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 19/09/2011 FROM OXFORD HOUSE, 15-17 MOUNT EPHRAIM ROAD TUNBRIDGE WELLS KENT TN1 1EN UNITED KINGDOM | |
AA | 30/11/10 TOTAL EXEMPTION SMALL | |
LATEST SOC | 03/06/11 STATEMENT OF CAPITAL;GBP 3 | |
AR01 | 25/05/11 FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
AA | 30/11/09 TOTAL EXEMPTION FULL | |
AR01 | 25/05/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARTIN JOHN BUCKTHORPE / 24/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID GERALD DAVIS / 24/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEVE BATEHUP / 24/05/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MARTIN JOHN BUCKTHORPE / 24/05/2010 | |
AD01 | REGISTERED OFFICE CHANGED ON 15/01/2010 FROM MACKENZIE HOUSE COACH & HORSES PASSAGE THE PANTILES, TUNBRIDGE WELLS KENT TN2 5NP | |
AA | 30/11/08 TOTAL EXEMPTION FULL | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
363a | RETURN MADE UP TO 25/05/09; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 25/05/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/07 | |
363a | RETURN MADE UP TO 25/05/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/06 | |
88(2)R | AD 25/05/06--------- £ SI 2@1=2 £ IC 1/3 | |
225 | ACC. REF. DATE SHORTENED FROM 31/05/07 TO 30/11/06 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2015-09-02 |
Notice of Intended Dividends | 2014-05-22 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
CHARGE OF DEPOSIT | Outstanding | NATIONAL WESTMINSTER BANK PLC |
The top companies supplying to UK government with the same SIC code (4521 - General construction & civil engineering) as DAVID JOHNS ASSOCIATES CONSTRUCTION LIMITED are:
Initiating party | Event Type | Notice of Intended Dividends | |
---|---|---|---|
Defending party | DAVID JOHNS ASSOCIATES CONSTRUCTION LIMITED | Event Date | 2014-05-19 |
Principal Trading Address: Langtye, Langtye Lane, Ripe, East Sussex BN8 6BA We, Vincent John Green and Mark Newman (IP Nos: 9416 and 8723) of CCW Recovery Solutions LLP, 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE are the Joint Liquidators of the above named Company, appointed on 6 September 2011. Pursuant to Rule 11.2 of the Insolvency Rules 1986, we hereby give notice of our intention to declare a first and final dividend to unsecured creditors, with the distribution to be made within a period of two months from 13 June 2014, which is the last date for proving. Unsecured creditors who have not submitted a claim in the Liquidation have until close of business on 13 June 2014 to submit their claims to us at the following address, CCW Recovery Solutions LLP, 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE. For the avoidance of doubt, unsecured creditors who have not submitted their claims by 13 June 2014 will be excluded from the intended distribution. Further details contact: Ian Goodhew, Email: info@ccwrecoverysolutions.co.uk Tel: 01892 700200 | |||
Initiating party | Event Type | Final Meetings | |
Defending party | DAVID JOHNS ASSOCIATES CONSTRUCTION LIMITED | Event Date | 2011-10-03 |
Final meetings of the members and creditors of the above-named Company have been summoned by the Liquidators under Section 106 of the Insolvency Act 1986 for the purpose of laying before the meetings an account showing how the winding up has been conducted and the Companys property disposed of and hearing any explanation that may be given by the Liquidators and to determine whether the Liquidators should have their release. The meetings will be held 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE on 29 October 2015 at 10.00 am (members meeting) and 10.15 am (creditors meeting). A proxy form must be lodged at CCW Recovery Solutions, 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE not later than 12 noon on 28 October 2015 to entitle you to vote by proxy at the meeting. Date of Appointment: 03 October 2011 Office Holder details: Vincent John Green , (IP No. 9416) and Mark Newman , (IP No. 8723) both of CCW Recovery Solutions , 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE . For further details contact: Ian Goodhew, Email: info@ccwrecoverysolutions.co.uk, Tel: 01892 700200. Vincent John Green and Mark Newman , Joint Liquidators : | |||
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. |