Company Information for COMPLETE STRUCTURAL REPAIRS & SPECIALISED SERVICES LTD
12-14 CARLTON PLACE, SOUTHAMPTON, HAMPSHIRE, SO15 2EA,
|
Company Registration Number
05846740
Private Limited Company
Liquidation |
Company Name | |
---|---|
COMPLETE STRUCTURAL REPAIRS & SPECIALISED SERVICES LTD | |
Legal Registered Office | |
12-14 CARLTON PLACE SOUTHAMPTON HAMPSHIRE SO15 2EA Other companies in MK44 | |
Company Number | 05846740 | |
---|---|---|
Company ID Number | 05846740 | |
Date formed | 2006-06-14 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2015 | |
Account next due | 31/12/2016 | |
Latest return | 14/06/2015 | |
Return next due | 12/07/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-10-05 03:51:41 |
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 |
---|---|---|
BARRY CLARKE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
KEITH BOTWRIGHT |
Company Secretary | ||
KEITH BOTWRIGHT |
Director | ||
JAMES RICHARD MAYOR |
Director | ||
FORM 10 SECRETARIES FD LTD |
Nominated Secretary | ||
FORM 10 DIRECTORS FD LTD |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CLARKES CONSULTANTS LIMITED | Director | 2012-06-01 | CURRENT | 2012-06-01 | Dissolved 2016-11-08 |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-03-16 | |
LIQ10 | Removal of liquidator by court order | |
600 | Appointment of a voluntary liquidator | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-03-16 | |
4.68 | Liquidators' statement of receipts and payments to 2017-03-16 | |
AD01 | REGISTERED OFFICE CHANGED ON 11/04/16 FROM The Granary Crowhill Farm Ravensden Road Wilden Bedfordshire MK44 2QS | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 20/07/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 14/06/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/07/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 14/06/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 14/06/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KEITH BOTWRIGHT | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY KEITH BOTWRIGHT | |
AR01 | 14/06/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 14/06/11 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY CLARKE / 06/06/2011 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR KEITH BOTWRIGHT on 2011-06-06 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KEITH BOTWRIGHT / 06/06/2011 | |
AD01 | REGISTERED OFFICE CHANGED ON 11/07/11 FROM 5 Hamden Way Papworth Everard Cambridgeshire CB23 3UG | |
AR01 | 14/06/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KEITH BOTWRIGHT / 14/06/2010 | |
AP01 | DIRECTOR APPOINTED MR BARRY CLARKE | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES MAYOR | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
TM02 | TERMINATE SEC APPOINTMENT | |
TM02 | TERMINATE SEC APPOINTMENT | |
AD01 | REGISTERED OFFICE CHANGED ON 09/11/2009 FROM CHERRY TREES RIFFHAMS LANE DANBURY ESSEX CM3 4DS | |
363a | RETURN MADE UP TO 14/06/09; NO CHANGE OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 14/06/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 14/06/07; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 19/07/06 FROM: CHERRY TREES, RIFFHAMS LANE DANBURY ESSEX CM3 4DS | |
225 | ACC. REF. DATE SHORTENED FROM 30/06/07 TO 31/03/07 | |
288a | NEW SECRETARY APPOINTED | |
88(2)R | AD 22/06/06--------- £ SI 99@1=99 £ IC 1/100 | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2016-03-31 |
Resolutions for Winding-up | 2016-03-31 |
Meetings of Creditors | 2016-03-10 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.59 | 9 |
MortgagesNumMortOutstanding | 0.43 | 8 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.16 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 43999 - Other specialised construction activities n.e.c.
|
|
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 COMPLETE STRUCTURAL REPAIRS & SPECIALISED SERVICES LTD
The top companies supplying to UK government with the same SIC code (43999 - Other specialised construction activities n.e.c.) as COMPLETE STRUCTURAL REPAIRS & SPECIALISED SERVICES LTD are:
Initiating party | Event Type | ||
---|---|---|---|
Defending party | COMPLETE STRUCTURAL REPAIRS & SPECIALISED SERVICES LIMITED | Event Date | 2018-10-08 |
Gordon Johnston of HJS Recovery (UK) Ltd , 12-14 Carlton Place Southampton SO15 2EA . Alternative contact: Michael Quick, 023 8023 4222 : Appointed by: Block Transfer Order | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | COMPLETE STRUCTURAL REPAIRS & SPECIALISED SERVICES LIMITED | Event Date | 2016-03-17 |
Stephen Powell and Shane Biddlecombe , HJS Recovery , 12-14 Carlton Place, Southampton SO15 2EA . Alternative person to contact with enquiries about the case: Andy Barron, email address: andy.barron@hjssolutions.co.uk , telephone number: 02380 234222 : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | COMPLETE STRUCTURAL REPAIRS & SPECIALISED SERVICES LIMITED | Event Date | 2016-03-17 |
At a general meeting of the Company, duly convened and held at Premier Inn London County Hall, 3J-3K Belvedere Road, London SE1 7PB on 17 March 2016 , the following Resolutions were passed as a Special Resolution and an Ordinary Resolution respectively: That the Company be wound up voluntarily, that Stephen Powell and Shane Biddlecombe of HJS Recovery , 12-14 Carlton Place, Southampton SO15 2EA , be and are hereby appointed Joint Liquidators of the Company for the purposes of such winding up, and that the Joint Liquidators be authorised to act jointly and severally in the liquidation. Date on which Resolutions were passed: Members: 17 March 2016 Creditors: 17 March 2016 Liquidators details: Stephen Powell , IP number: 9561 and Shane Biddlecombe , IP number: 9425 , HJS Recovery , 12-14 Carlton Place, Southampton SO15 2EA . Alternative person to contact with enquiries about the case: Andy Barron, email address: andy.barron@hjssolutions.co.uk , telephone number: 02380 234222 Barry Clarke , Director and Chairman : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | COMPLETE STRUCTURAL REPAIRS & SPECIALISED SERVICES LIMITED | Event Date | 2016-02-26 |
Notice is hereby given pursuant to Section 98 of the Insolvency Act 1986 that a meeting of creditors of the above company will be held at Premier Inn, London County Hall, 3J-3K Belvedere Road, London SE1 7PB on 17 March 2016 at 2.15 pm, for the purpose provided for in sections 99, 100 and 101 of the said Act. If no liquidation committee is formed, a resolution may be taken specifying the terms on which the liquidator is to be remunerated. A list of names and addresses of the company’s creditors will be available for inspection free of charge at the offices of HJS Recovery, 12-14 Carlton Place, Southampton SO15 2EA on 15 March 2016 and 16 March 2016 between the hours of 10.00 am and 4.00 pm. For further details contact Andy Barron, Tel: 023 8023 4222 , Email: andy.barron@hjssolutions.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. |