Dissolved
Dissolved 2015-02-25
Company Information for C J & CO BUILDERS LTD
LONDON, EC2M,
|
Company Registration Number
06533846
Private Limited Company
Dissolved Dissolved 2015-02-25 |
Company Name | |
---|---|
C J & CO BUILDERS LTD | |
Legal Registered Office | |
LONDON | |
Company Number | 06533846 | |
---|---|---|
Date formed | 2008-03-13 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2010-03-31 | |
Date Dissolved | 2015-02-25 | |
Type of accounts | DORMANT |
Last Datalog update: | 2015-06-03 09:39:34 |
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 |
---|---|---|
ANGELOS JOANNIDES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
HELEN NICOLAS ACCOUNTING SOLUTIONS LIMITED |
Company Secretary | ||
COSTAS JOANNIDES |
Director | ||
FORM 10 SECRETARIES FD LTD |
Company Secretary | ||
FORM 10 DIRECTORS FD LTD |
Director |
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 22/04/2014 FROM 34 ELY PLACE LONDON EC1N 6TD | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 30/09/2013 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 30/09/2012 | |
4.40 | NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 30/09/2011 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
AD01 | REGISTERED OFFICE CHANGED ON 06/06/2011 FROM 1ST FLOOR WOODGATE STUDIOS 2-8 GAMES ROAD BARNET HERTFORDSHIRE EN4 9HN UNITED KINGDOM | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
LATEST SOC | 04/04/11 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 13/03/11 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 04/04/2011 FROM WOODGATE HOUSE 2-8 GAMES ROAD BARNET EN4 9HN | |
TM02 | APPOINTMENT TERMINATED, SECRETARY HELEN NICOLAS ACCOUNTING SOLUTIONS LIMITED | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR COSTAS JOANNIDES | |
AP01 | DIRECTOR APPOINTED ANGELOS JOANNIDES | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10 | |
AR01 | 13/03/10 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09 | |
363a | RETURN MADE UP TO 13/03/09; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED COSTAS JOANNIDES | |
288a | SECRETARY APPOINTED HELEN NICOLAS ACCOUNTING SOLUTIONS LIMITED | |
288b | APPOINTMENT TERMINATED DIRECTOR FORM 10 DIRECTORS FD LTD | |
288b | APPOINTMENT TERMINATED SECRETARY FORM 10 SECRETARIES FD LTD | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2014-10-24 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 3.40 | 98 |
MortgagesNumMortOutstanding | 2.01 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 1.39 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 4521 - Gen construction & civil engineer
The top companies supplying to UK government with the same SIC code (4521 - Gen construction & civil engineer) as C J & CO BUILDERS LTD are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | C J & CO BUILDERS LTD | Event Date | 2014-10-21 |
Notice is hereby given pursuant to Section 106 of the Insolvency Act 1986, that final meetings of the members and creditors of the above named Company will be held at CMB Partners UK Limited, 37 Sun Street, London, EC2M 2PL on 14 November 2014 at 10.35 am and 10.45 am respectively, for the purpose of having an account laid before them showing how the winding-up has been conducted and the property of the Company disposed of, and also determining whether the Liquidator should be granted his release from office. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him and such proxy need not also be a member or creditor. Proxy forms must be returned to the offices of CMB Partners UK Limited no later than 12.00 noon on the business day before the meetings. Date of Appointment: 30 September 2011. Office Holder details: Lane Bednash, (IP No. 8882) of CMB Partners UK Limited, 37 Sun Street, London, EC2M 2PL. Further details contact: Hayley Martinelli, Tel: 0207 377 4370. Lane Bednash , Liquidator : | |||
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. |