Company Information for C & D BUILDING SERVICES LIMITED
BEGBIES TRAYNOR, 4TH FLOOR CATHEDRAL BUILDINGS, DEAN STREET, NEWCASTLE,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
Company Name | |
---|---|
C & D BUILDING SERVICES LIMITED | |
Legal Registered Office | |
BEGBIES TRAYNOR, 4TH FLOOR CATHEDRAL BUILDINGS DEAN STREET NEWCASTLE | |
Company Number | 06643702 | |
---|---|---|
Company ID Number | 06643702 | |
Date formed | 2008-07-11 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/07/2018 | |
Account next due | 30/04/2020 | |
Latest return | 11/07/2015 | |
Return next due | 08/08/2016 | |
Type of accounts | ||
VAT Number /Sales tax ID |
Last Datalog update: | 2020-02-05 02:34:48 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
![]() |
C & D BUILDING SERVICES, INC. | 9111 NORTH FWY HOUSTON TX 77037 | Active | Company formed on the 2005-01-31 |
Officer | Role | Date Appointed |
---|---|---|
EDWARD PAUL SCOTT |
||
ROBERT CHEEL |
||
EDWARD PAUL SCOTT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
HCS SECRETARIAL LIMITED |
Company Secretary | ||
HANOVER DIRECTORS LIMITED |
Director |
Date | Document Type | Document Description |
---|---|---|
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-10-23 | |
AD01 | REGISTERED OFFICE CHANGED ON 04/11/19 FROM R Walker & Co Limited 32 Saltwell View Gateshead Tyne & Wear NE8 4NT | |
LIQ02 | Voluntary liquidation Statement of affairs | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/07/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/07/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/07/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/07/17, NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/07/17, NO UPDATES | |
AA | 31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Mr Robert Cheel on 2016-11-10 | |
LATEST SOC | 02/08/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/07/16, WITH UPDATES | |
AA | 31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 25/08/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 11/07/15 ANNUAL RETURN FULL LIST | |
AA | 31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 14/08/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 11/07/14 ANNUAL RETURN FULL LIST | |
AA | 31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 11/07/13 ANNUAL RETURN FULL LIST | |
AA | 31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 11/07/12 ANNUAL RETURN FULL LIST | |
AA | 31/07/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 11/07/11 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / EDWARD PAUL SCOTT / 11/07/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT CHEEL / 11/07/2011 | |
AA | 31/07/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 11/07/10 ANNUAL RETURN FULL LIST | |
AA | 31/07/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 11/07/09; full list of members | |
288a | DIRECTOR AND SECRETARY APPOINTED EDWARD PAUL SCOTT | |
288a | DIRECTOR APPOINTED ROBERT CHEEL | |
288b | APPOINTMENT TERMINATED DIRECTOR HANOVER DIRECTORS LIMITED | |
288b | APPOINTMENT TERMINATED SECRETARY HCS SECRETARIAL LIMITED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointmen | 2019-10-31 |
Resolution | 2019-10-31 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 2.44 | 99 |
MortgagesNumMortOutstanding | 1.24 | 98 |
MortgagesNumMortPartSatisfied | 0.00 | 5 |
MortgagesNumMortSatisfied | 1.20 | 98 |
This shows the max and average number of mortgages for companies with the same SIC code of 41202 - Construction of domestic buildings
Creditors Due After One Year | 2012-08-01 | £ 2,701 |
---|---|---|
Creditors Due Within One Year | 2012-08-01 | £ 63,087 |
Creditors Due Within One Year | 2011-08-01 | £ 43,784 |
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 C & D BUILDING SERVICES LIMITED
Called Up Share Capital | 2012-08-01 | £ 100 |
---|---|---|
Called Up Share Capital | 2011-08-01 | £ 100 |
Current Assets | 2012-08-01 | £ 43,748 |
Current Assets | 2011-08-01 | £ 25,941 |
Debtors | 2012-08-01 | £ 2,845 |
Debtors | 2011-08-01 | £ 25,941 |
Fixed Assets | 2012-08-01 | £ 22,856 |
Fixed Assets | 2011-08-01 | £ 19,446 |
Shareholder Funds | 2012-08-01 | £ 816 |
Shareholder Funds | 2011-08-01 | £ 1,603 |
Stocks Inventory | 2012-08-01 | £ 40,903 |
Tangible Fixed Assets | 2012-08-01 | £ 8,456 |
Tangible Fixed Assets | 2011-08-01 | £ 4,086 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (41202 - Construction of domestic buildings) as C & D BUILDING SERVICES LIMITED are:
ENGIE REGENERATION (FHM) LIMITED | £ 10,823,163 |
SYNERGY HOUSING SOLUTIONS LIMITED | £ 7,466,032 |
ENGIE REGENERATION (BRAMALL) LIMITED | £ 3,410,416 |
GEORGE HURST & SONS LIMITED | £ 1,561,463 |
KEEPMOAT HOMES LIMITED | £ 1,129,991 |
BEST LIMITED | £ 670,827 |
N STONES BUILDERS LIMITED | £ 485,756 |
HOMELAND LTD | £ 427,187 |
COMPLETE BUILDING SERVICES (HERTS) LIMITED | £ 387,550 |
JCBS BUILDING SERVICES LIMITED | £ 223,878 |
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | C & D BUILDING SERVICES LIMITED | Event Date | 2019-10-31 |
Name of Company: C & D BUILDING SERVICES LIMITED Company Number: 06643702 Nature of Business: Construction of Domestic Buildings Registered office: C/O R Walker & Co Limited, 32 Saltwell View, Gateshe… | |||
Initiating party | Event Type | Resolution | |
Defending party | C & D BUILDING SERVICES LIMITED | Event Date | 2019-10-31 |
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. |