Dissolved
Dissolved 2018-05-27
Company Information for JOHN LAING PROJECTS & DEVELOPMENTS (CROYDON) LIMITED
LONDON, E14 5GL,
|
Company Registration Number
06710472
Private Limited Company
Dissolved Dissolved 2018-05-27 |
Company Name | ||||
---|---|---|---|---|
JOHN LAING PROJECTS & DEVELOPMENTS (CROYDON) LIMITED | ||||
Legal Registered Office | ||||
LONDON E14 5GL Other companies in WC2B | ||||
Previous Names | ||||
|
Company Number | 06710472 | |
---|---|---|
Date formed | 2008-09-29 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-12-31 | |
Date Dissolved | 2018-05-27 | |
Type of accounts | FULL |
Last Datalog update: | 2018-06-24 05:12:01 |
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 |
---|---|---|
PHILIP NAYLOR |
||
ANDREW STEPHEN PEARSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STUART DAVID YEATMAN |
Director | ||
TERESA SARAH HEDGES |
Company Secretary | ||
MARIA LEWIS |
Company Secretary | ||
MICHAEL BAYBUTT |
Director | ||
JAMES KERR |
Director | ||
ROGER KEITH MILLER |
Company Secretary | ||
SNR DENTON SECRETARIES LIMITED |
Company Secretary | ||
MATTHEW JAMES BONASS |
Director | ||
DWS DIRECTORS LTD |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
COUNTYROUTE (A130) PLC. | Director | 2018-07-03 | CURRENT | 1999-09-28 | Active | |
COUNTYROUTE LIMITED | Director | 2018-07-03 | CURRENT | 1998-12-08 | Active | |
INEOS RUNCORN (TPS) HOLDINGS LIMITED | Director | 2018-04-30 | CURRENT | 2008-04-23 | Active | |
INEOS RUNCORN (TPS) LIMITED | Director | 2018-04-30 | CURRENT | 2008-04-24 | Active | |
FORUM CAMBRIDGE HOLDCO LIMITED | Director | 2016-08-30 | CURRENT | 2014-11-28 | Dissolved 2017-12-19 | |
JOHN LAING CAMBRIDGE LIMITED | Director | 2016-08-30 | CURRENT | 2013-07-03 | Active - Proposal to Strike off | |
ALDER HEY HOLDCO 1 LIMITED | Director | 2015-07-22 | CURRENT | 2013-02-05 | Active | |
ALDER HEY (SPECIAL PURPOSE VEHICLE) LIMITED | Director | 2015-07-22 | CURRENT | 2013-02-06 | Active | |
ALDER HEY HOLDCO 3 LIMITED | Director | 2015-07-22 | CURRENT | 2013-02-20 | Active | |
ALDER HEY HOLDCO 2 LIMITED | Director | 2015-07-22 | CURRENT | 2013-02-04 | Active | |
CROYDON PSDH HOLDCO LIMITED | Director | 2013-08-16 | CURRENT | 2009-12-07 | Liquidation | |
CROYDON PSDH HOLDCO 2 LIMITED | Director | 2013-08-16 | CURRENT | 2010-03-04 | Liquidation | |
CCURV (NOMINEE) LIMITED | Director | 2013-08-16 | CURRENT | 2008-10-24 | Dissolved 2018-06-09 | |
JOHN LAING PROJECTS & DEVELOPMENTS LIMITED | Director | 2013-02-08 | CURRENT | 2002-04-19 | Active | |
JOHN LAING PROJECTS & DEVELOPMENTS (HOLDINGS) LIMITED | Director | 2013-02-08 | CURRENT | 2001-07-16 | Active | |
SERVICES SUPPORT (SURREY) HOLDINGS LIMITED | Director | 2013-01-11 | CURRENT | 2004-05-06 | Active - Proposal to Strike off | |
SERVICES SUPPORT (SURREY) LIMITED | Director | 2013-01-11 | CURRENT | 2004-05-05 | Active - Proposal to Strike off | |
RAIL INVESTMENTS (GREAT WESTERN) LIMITED | Director | 2012-07-26 | CURRENT | 2012-01-19 | Active - Proposal to Strike off | |
SEVERN RIVER CROSSING PLC | Director | 2012-03-29 | CURRENT | 1989-05-04 | Liquidation | |
JOHN LAING PENSION PLAN TRUSTEES LIMITED | Director | 2010-10-01 | CURRENT | 1977-07-15 | Active | |
CITY GREENWICH LEWISHAM RAIL LINK PLC | Director | 2005-06-14 | CURRENT | 1996-03-07 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LIQ13 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1 | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 26/09/2017:LIQ. CASE NO.1 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STUART YEATMAN | |
AD01 | REGISTERED OFFICE CHANGED ON 20/10/2016 FROM 1 KINGSWAY LONDON WC2B 6AN | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
AP03 | SECRETARY APPOINTED MR PHILIP NAYLOR | |
TM02 | APPOINTMENT TERMINATED, SECRETARY TERESA HEDGES | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW STEPHEN PEARSON / 06/09/2016 | |
AA01 | CURREXT FROM 31/12/2015 TO 30/06/2016 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 05/10/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 29/09/15 FULL LIST | |
AP03 | SECRETARY APPOINTED TERESA SARAH HEDGES | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MARIA LEWIS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
LATEST SOC | 07/10/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 29/09/14 FULL LIST | |
AR01 | 29/09/13 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR ANDREW STEPHEN PEARSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL BAYBUTT | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES KERR | |
AR01 | 29/09/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DR STUART DAVID YEATMAN / 29/09/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES KERR / 29/09/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL BAYBUTT / 29/09/2012 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ROGER MILLER | |
AD01 | REGISTERED OFFICE CHANGED ON 19/07/2012 FROM ALLINGTON HOUSE 150 VICTORIA STREET LONDON SW1E 5LB | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AP03 | SECRETARY APPOINTED MARIA LEWIS | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR ROGER KEITH MILLER / 12/01/2012 | |
AR01 | 29/09/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 29/09/10 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AP01 | DIRECTOR APPOINTED MR MICHAEL BAYBUTT | |
363a | RETURN MADE UP TO 29/09/09; FULL LIST OF MEMBERS | |
RES01 | ADOPT ARTICLES 14/07/2009 | |
288a | SECRETARY APPOINTED ROGER KEITH MILLER | |
288a | DIRECTOR APPOINTED JAMES KERR | |
288a | DIRECTOR APPOINTED STUART DAVID YEATMAN | |
288b | APPOINTMENT TERMINATED DIRECTOR MATTHEW BONASS | |
288b | APPOINTMENT TERMINATED DIRECTOR DWS DIRECTORS LIMITED | |
288b | APPOINTMENT TERMINATED SECRETARY DWS SECRETARIES LIMITED | |
225 | CURREXT FROM 30/09/2009 TO 31/12/2009 | |
287 | REGISTERED OFFICE CHANGED ON 21/11/2008 FROM ONE FLEET PLACE LONDON EC4M 7WS | |
CERTNM | COMPANY NAME CHANGED DWSCO 2762 LIMITED CERTIFICATE ISSUED ON 23/10/08 | |
288a | DIRECTOR APPOINTED MATTHEW JAMES BONASS | |
RES01 | ADOPT MEM AND ARTS 01/10/2008 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities not elsewhere classified) as JOHN LAING PROJECTS & DEVELOPMENTS (CROYDON) LIMITED are:
Initiating party | Event Type | ||
---|---|---|---|
Defending party | JOHN LAING PROJECTS & DEVELOPMENTS (CROYDON) LIMITED | Event Date | 2016-09-27 |
(all in Members Voluntary Liquidation) (the Companies) and in the matter of the Insolvency Act 1986 and the Insolvency Rules 1986 Notice is hereby given , pursuant to Rule 4.182A of the Insolvency Rules 1986, that the Joint Liquidators of the Companies intend to make a final distribution to creditors. Creditors are required to prove their debts on or before 11 November 2016 by sending full details of their claims to the Joint Liquidators at KPMG Restructuring, 15 Canada Square, London E14 5GL . Creditors must also, if so requested by the Joint Liquidators, provide such further details and documentary evidence to support their claims as the Joint Liquidators deem necessary. The intended distribution is a final distribution and may be made without regard to any claims not proved by 11 November 2016. Any creditor who has not proved his debt by that date, or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distribution. The Joint Liquidators intend that, after paying or providing for a final distribution in respect of creditors who have proved their claims, all funds remaining in the Joint Liquidators hands following the final distribution to creditors shall be distributed to the shareholders of the Companies absolutely. The Companies are able to pay all their known liabilities in full. Office Holder Details: John David Thomas Milsom and Mark Jeremy Orton (IP numbers 9241 and 8846 ) of KPMG LLP , 15 Canada Square, London E14 5GL . Date of Appointment: 27 September 2016 . Further information about these cases is available from Maria French at the offices of KPMG LLP on +44 (0) 20 7694 1757 or at Maria.French2@KPMG.co.uk. John David Thomas Milsom , Joint Liquidator Dated 30 September 2016 | |||
Initiating party | Event Type | ||
Defending party | JOHN LAING PROJECTS & DEVELOPMENTS (CROYDON) LIMITED | Event Date | 2016-09-27 |
Pursuant to chapter 2 of part 13 of the Companies Act 2006, the following written resolutions were passed on 27 September 2016 Special resolution That the Companies be wound up voluntarily in accordance with Chapter III and Part IV of the Insolvency Act 1986. Ordinary resolution That John Milsom and Mark Orton of KPMG LLP, 15 Canada Square, London E14 5GL, United Kingdom, be and are hereby appointed as Joint Liquidators of the Companies and that any power conferred on them by the Companies, or by law, be exercisable by them jointly, or by either of them alone. Office Holder Details: John David Thomas Milsom and Mark Jeremy Orton (IP numbers 9241 and 8846 ) of KPMG LLP , 15 Canada Square, London E14 5GL . Date of Appointment: 27 September 2016 . Further information about these cases is available from Maria French at the offices of KPMG LLP on +44 (0) 20 7694 1757 or at Maria.French2@KPMG.co.uk. Andrew Pearson, Stuart Yeatman, and Richard Simpson, Directors | |||
Initiating party | Event Type | ||
Defending party | JOHN LAING PROJECTS & DEVELOPMENTS (CROYDON) LIMITED | Event Date | 2016-09-27 |
John David Thomas Milsom and Mark Jeremy Orton of KPMG LLP , 15 Canada Square, London E14 5GL : Further information about these cases is available from Maria French at the offices of KPMG LLP on +44 (0) 20 7694 1757 or at Maria.French2@KPMG.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. |