Liquidation
Company Information for COURTNEY LANG CONTRACTS LIMITED
PEARL ASSURANCE HOUSE, 319 BALLARDS LANE, LONDON, N12 8LY,
|
Company Registration Number
06581877
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
COURTNEY LANG CONTRACTS LIMITED | ||
Legal Registered Office | ||
PEARL ASSURANCE HOUSE 319 BALLARDS LANE LONDON N12 8LY Other companies in CM77 | ||
Previous Names | ||
|
Company Number | 06581877 | |
---|---|---|
Company ID Number | 06581877 | |
Date formed | 2008-05-01 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2017 | |
Account next due | 31/12/2018 | |
Latest return | 01/05/2016 | |
Return next due | 29/05/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2019-11-28 04:25:40 |
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 |
---|---|---|
MARK HUGHES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RONALD WILLIAM HUGHES |
Director | ||
RONALD WILLIAM HUGHES |
Company Secretary | ||
QA REGISTRARS LIMITED |
Company Secretary | ||
QA NOMINEES LIMITED |
Director |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-10-03 | |
AD01 | REGISTERED OFFICE CHANGED ON 16/11/18 FROM Unit 5, 16 Crittall Road Witham Essex CM8 3DR England | |
600 | Appointment of a voluntary liquidator | |
LIQ02 | Voluntary liquidation Statement of affairs | |
LRESEX | Resolutions passed:
| |
LRESEX | Resolutions passed:
| |
PSC04 | Change of details for Mr Mark Hughes as a person with significant control on 2018-06-07 | |
CH01 | Director's details changed for Mark Hughes on 2018-06-07 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/04/18, WITH NO UPDATES | |
CH01 | Director's details changed for Mark Hughes on 2018-03-15 | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 24/04/17 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/04/17, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RONALD WILLIAM HUGHES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 19/05/16 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 01/05/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 08/07/15 FROM The Barn Tumblers Green Stisted Braintree Essex CM77 8AZ | |
LATEST SOC | 05/05/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 01/05/15 ANNUAL RETURN FULL LIST | |
TM02 | Termination of appointment of Ronald William Hughes on 2014-12-02 | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 01/05/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 01/05/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 01/05/12 ANNUAL RETURN FULL LIST | |
MG01 | Particulars of a mortgage or charge / charge no: 1 | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 01/05/11 FULL LIST | |
SH01 | 28/05/10 STATEMENT OF CAPITAL GBP 1000 | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 01/05/10 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09 | |
AA01 | PREVSHO FROM 31/05/2009 TO 31/03/2009 | |
363a | RETURN MADE UP TO 01/05/09; FULL LIST OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
353 | LOCATION OF REGISTER OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 09/06/2009 FROM THE BARN TUMBLERS GREEN STINSTED BRAINTREE ESSEX CM77 8AZ | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
CERTNM | COMPANY NAME CHANGED COURTNEY LANG PLANT LIMITED CERTIFICATE ISSUED ON 08/05/09 | |
288a | DIRECTOR APPOINTED MARK HUGHES | |
288a | SECRETARY APPOINTED RONALD WILLIAM HUGHES | |
288a | DIRECTOR APPOINTED RONALD WILLIAM HUGHES | |
287 | REGISTERED OFFICE CHANGED ON 14/05/2008 FROM THE BARN TUMBLERS GREEN STISTED BRAINTREE ESSEX CM77 8AZ UNITED KINGDOM | |
287 | REGISTERED OFFICE CHANGED ON 07/05/2008 FROM THE STUDIO ST NICHOLAS CLOSE ELSTREE HERTS. WD6 3EW | |
288b | APPOINTMENT TERMINATED DIRECTOR QA NOMINEES LIMITED | |
288b | APPOINTMENT TERMINATED SECRETARY QA REGISTRARS LIMITED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolution | 2018-10-11 |
Appointmen | 2018-10-11 |
Petitions | 2018-09-28 |
Meetings o | 2018-09-26 |
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 COURTNEY LANG CONTRACTS LIMITED
The top companies supplying to UK government with the same SIC code (43999 - Other specialised construction activities n.e.c.) as COURTNEY LANG CONTRACTS LIMITED are:
Initiating party | Event Type | Resolution | |
---|---|---|---|
Defending party | COURTNEY LANG CONTRACTS LIMITED | Event Date | 2018-10-11 |
Initiating party | Event Type | Appointmen | |
Defending party | COURTNEY LANG CONTRACTS LIMITED | Event Date | 2018-10-11 |
Name of Company: COURTNEY LANG CONTRACTS LIMITED Company Number: 06581877 Nature of Business: Asbestos removal and construction Previous Name of Company: Courtney Lang Plant Limited Registered office:… | |||
Initiating party | Event Type | Petitions | |
Defending party | COURTNEY LANG CONTRACTS LIMITED | Event Date | 2018-09-28 |
In the High Court of Justice (Chancery Division) Companies Court No 7034 of 2018 In the Matter of COURTNEY LANG CONTRACTS LIMITED (Company Number 06581877 ) Principal trading address: UNKNOWN and in t… | |||
Initiating party | Event Type | Meetings o | |
Defending party | COURTNEY LANG CONTRACTS LIMITED | Event Date | 2018-09-26 |
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. |