Dissolved 2017-11-09
Company Information for COMPLETE STREET WORK SERVICES LIMITED
CHELMSFORD, CM2 6JB,
|
Company Registration Number
06624334
Private Limited Company
Dissolved Dissolved 2017-11-09 |
Company Name | ||
---|---|---|
COMPLETE STREET WORK SERVICES LIMITED | ||
Legal Registered Office | ||
CHELMSFORD CM2 6JB Other companies in DA14 | ||
Previous Names | ||
|
Company Number | 06624334 | |
---|---|---|
Date formed | 2008-06-19 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2015-06-30 | |
Date Dissolved | 2017-11-09 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2017-11-15 14:39:31 |
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 |
---|---|---|
IRENE ANN NAGLE |
||
PAUL JOHN NAGLE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DANIEL JOHN O'CONNELL |
Company Secretary | ||
COLIN BENSON |
Director | ||
MICHAEL GEOFFREY HAMM |
Director | ||
DANIEL JOHN O'CONNELL |
Director | ||
CHALFEN SECRETARIES LIMITED |
Company Secretary | ||
CHALFEN NOMINEES LIMITED |
Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LIQ14 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
AD01 | REGISTERED OFFICE CHANGED ON 01/06/2016 FROM ONEGA HOUSE 112 MAIN ROAD SIDCUP KENT DA14 6NE | |
AD01 | REGISTERED OFFICE CHANGED ON 01/06/2016 FROM ONEGA HOUSE 112 MAIN ROAD SIDCUP KENT DA14 6NE | |
AAMD | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/15 | |
LATEST SOC | 01/09/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 19/06/15 FULL LIST | |
AA | 30/06/15 TOTAL EXEMPTION SMALL | |
AA | 30/06/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/09/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 19/06/14 FULL LIST | |
AA | 30/06/13 TOTAL EXEMPTION SMALL | |
AR01 | 19/06/13 FULL LIST | |
AA | 30/06/12 TOTAL EXEMPTION FULL | |
AR01 | 19/06/12 FULL LIST | |
AA | 30/06/11 TOTAL EXEMPTION SMALL | |
RES15 | CHANGE OF NAME 20/03/2012 | |
CERTNM | COMPANY NAME CHANGED MULTISERVICE FACILITIES MAINTENANCE LTD CERTIFICATE ISSUED ON 26/03/12 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AP01 | DIRECTOR APPOINTED PAUL JOHN NAGLE | |
AP03 | SECRETARY APPOINTED IRENE ANN NAGLE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DANIEL O'CONNELL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL HAMM | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR COLIN BENSON | |
TM02 | APPOINTMENT TERMINATED, SECRETARY DANIEL O'CONNELL | |
AR01 | 19/06/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DANIEL JOHN O'CONNELL / 14/07/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL GEOFFREY HAMM / 14/07/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / COLIN BENSON / 14/07/2011 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / DANIEL JOHN O'CONNELL / 14/07/2011 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10 | |
AD01 | REGISTERED OFFICE CHANGED ON 14/03/2011 FROM DYER & CO, ONEGA HOUSE 112 MAIN ROAD SIDCUP KENT DA14 6NE | |
AR01 | 19/06/10 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09 | |
363a | RETURN MADE UP TO 19/06/09; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED SECRETARY CHALFEN SECRETARIES LIMITED | |
288b | APPOINTMENT TERMINATED DIRECTOR CHALFEN NOMINEES LIMITED | |
288a | DIRECTOR APPOINTED MICHAEL GEOFFREY HAMM | |
288a | DIRECTOR APPOINTED COLIN BENSON | |
288a | SECRETARY APPOINTED DANIEL JOHN O'CONNELL | |
288a | DIRECTOR APPOINTED DANIEL JOHN O'CONNELL | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2016-06-30 |
Resolutions for Winding-up | 2016-05-26 |
Appointment of Liquidators | 2016-05-26 |
Meetings of Creditors | 2016-04-25 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities not elsewhere classified
Creditors Due Within One Year | 2012-07-01 | £ 23,212 |
---|
Creditors and other liabilities
|
|
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 STREET WORK SERVICES LIMITED
Called Up Share Capital | 2012-07-01 | £ 100 |
---|---|---|
Cash Bank In Hand | 2012-07-01 | £ 8,346 |
Current Assets | 2012-07-01 | £ 23,496 |
Debtors | 2012-07-01 | £ 15,150 |
Fixed Assets | 2012-07-01 | £ 695 |
Shareholder Funds | 2012-07-01 | £ 979 |
Tangible Fixed Assets | 2012-07-01 | £ 695 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities not elsewhere classified) as COMPLETE STREET WORK SERVICES LIMITED are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | COMPLETE STREET WORK SERVICES LIMITED | Event Date | 2016-05-16 |
At a General Meeting of the above-named Company, duly convened, and held at Baker Tilly Creditor Services LLP, Salsibury House, 31 Finsbury Circus, London, EC2M 5SQ on 16 May 2016 the following Resolutions were passed as a Special Resolution and as Ordinary Resolutions respectively: That it has been proved to the satisfaction of this Meeting that the Company cannot, by reason of its liabilities, continue its business, and that it is advisable to wind up the Company, and accordingly that the Company be wound up voluntarily, and that Duncan Beat and Alexander Kinninmonth , both of RSM Restructuring Advisory LLP , 75 Springfield Road, Chelmsford, Essex CM2 6JB , (IP Nos 8161 and 9019) be and are hereby appointed Joint Liquidators for the purposes of such winding up and that the Joint Liquidators are to act jointly and severally. Correspondence address & contact details of case manager: Kim Reynolds of RSM Restructuring Advisory LLP, 75 Springfield Road, Chelmsford, Essex CM2 6JB. Tel: 01245 211040. Further details contact: Duncan Beat, Tel: 01245 211040 or Alexander Kinninmonth, Tel: 02380 646464. Paul John Nagle , Chairman : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | COMPLETE STREET WORK SERVICES LIMITED | Event Date | 2016-05-16 |
Duncan Beat , of RSM Restructuring Advisory LLP , 75 Springfield Road, Chelmsford, Essex CM2 6JB and Alexander Kinninmonth , of RSM Restructuring Advisory LLP , Highfield Court, Tollgate, Chandlers Ford, Eastleigh SO53 3TY . : Correspondence address and contact details of case manager: Kim Reynolds, of RSM Restructuring Advisory LLP, 75 Springfield Road, Chelmsford, Essex CM2 6JB, Tel: 01245 211040. | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | COMPLETE STREET WORK SERVICES LIMITED | Event Date | 2016-04-20 |
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 (as amended) that a meeting of the creditors of the above named Company will be held at Baker Tilly Creditor Services LLP, Salisbury House, 31 Finsbury Circus, London, EC2M 5SQ on 16 May 2016 at 12.30 pm for the purposes of dealing with Section 99 to 101 of the Insolvency Act 1986 (as amended). A shareholders meeting has been convened for 16 May 2016 to pass a resolution for the winding up of the company. Secured creditors (unless they surrender their security) must give particulars of their security and its value if they wish to vote at the meeting. The resolutions to be taken at the meeting may include a resolution specifying the terms on which the Joint Liquidators are to be remunerated including the basis on which disbursements are to be recovered from the companys assets and the meeting may receive information about, and be called upon to approve, the costs of preparing the statement of affairs and convening the meeting. A creditor entitled to vote at the above meetings may appoint a proxy to attend and vote instead of him. Proxy forms to be used at the meetings, together with any hitherto unlodged proof of debt, must be lodged at RSM Restructuring Advisory LLP , 75 Springfield Road, Chelmsford, Essex CM2 6JB , no later than 12 noon on 13 May 2016. A full list of the names and addresses of the companys creditors may be examined free of charge at the offices of RSM Restructuring Advisory LLP, 75 Springfield Road, Chelmsford, Essex CM2 6JB between 10.00 am and 4.00 pm on the two business days prior to the day of the meeting. A Guide to Liquidators Fees, which provides information for creditors in relation to the remuneration of a Liquidator, can be accessed at https://rsm.insolvencypoint.com under general information for creditors. A hard copy can be requested from my office by telephone, email or in writing. Alternatively, a copy will be provided on written request by Kim Reynolds of RSM Restructuring Advisory LLP, 75 Springfield Road, Chelmsford, Essex, CM2 6JB. Insolvency Practitioners are bound by the Insolvency Code of Ethics when carrying out all professional work relating to an insolvency appointment. For further details contact: Duncan Robert Beat, Tel: 01245 211040 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | COMPLETE STREET WORK SERVICES LIMITED | Event Date | 2016-04-14 |
Duncan Beat , of RSM Restructuring Advisory LLP , 75 Springfield Road, Chelmsford, Essex CM2 6JB and Alexander Kinninmonth , of RSM Restructuring Advisory LLP , Highfield Court, Tollgate, Chandlers Ford, Eastleigh, SO53 3TY . : Correspondence address & contact details of case manager: Kim Reynolds of RSM Restructuring Advisory LLP, 75 Springfield Road, Chelmsford, Essex CM2 6JB. Tel: 01245 211040. Further details contact: Duncan Beat, Tel: 01245 211040 or Alexander Kinninmonth, Tel: 02380 646464. | |||
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. |