Liquidation
Company Information for AL COOMBS CONSTRUCTION LIMITED
INDUCTA HOUSE FRYERS ROAD, BLOXWICH, WALSALL, WEST MIDLANDS, WS2 7LZ,
|
Company Registration Number
06914219
Private Limited Company
Liquidation |
Company Name | |
---|---|
AL COOMBS CONSTRUCTION LIMITED | |
Legal Registered Office | |
INDUCTA HOUSE FRYERS ROAD BLOXWICH WALSALL WEST MIDLANDS WS2 7LZ Other companies in WV4 | |
Company Number | 06914219 | |
---|---|---|
Company ID Number | 06914219 | |
Date formed | 2009-05-22 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/05/2018 | |
Account next due | 29/02/2020 | |
Latest return | 22/05/2016 | |
Return next due | 19/06/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2020-03-05 07:55:00 |
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 | ||
---|---|---|---|---|
AL COOMBS CONSTRUCTION LIMITED | Unknown |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation Statement of receipts and payments to 2024-01-30 | ||
Voluntary liquidation Statement of receipts and payments to 2023-01-30 | ||
Voluntary liquidation Statement of receipts and payments to 2023-01-30 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2022-01-30 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SUSAN EDITH RICHARDS | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-01-30 | |
COM1 | Liquidation. Establishment of creditors/liquidation committee | |
LIQ02 | Voluntary liquidation Statement of affairs | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
AD01 | REGISTERED OFFICE CHANGED ON 10/02/20 FROM Unit 7 Spring Road Industrial Estate Lanesfield Drive Wolverhampton WV4 6UA | |
AP01 | DIRECTOR APPOINTED SUSAN EDITH RICHARDS | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/05/19, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SUSAN EDITH RICHARDS | |
AA | 31/05/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED SUSAN EDITH RICHARDS | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/05/18, WITH NO UPDATES | |
AA | 31/05/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/05/17, WITH UPDATES | |
AA | 31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 01/07/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 22/05/16 ANNUAL RETURN FULL LIST | |
AA | 31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 069142190002 | |
LATEST SOC | 01/06/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 22/05/15 ANNUAL RETURN FULL LIST | |
SH01 | 26/03/15 STATEMENT OF CAPITAL GBP 100 | |
CH01 | Director's details changed for Mr Mark Anslow on 2015-02-24 | |
AA | 31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Mr Mark Anslow on 2014-09-18 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK ANSLOW | |
Annotation | ||
LATEST SOC | 10/07/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 22/05/14 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Mark Anslow on 2014-05-22 | |
AA | 31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 22/05/13 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 02/05/13 FROM Hanover House 61-64 Dudley Road/Cartwright Street Wolverhampton West Midlands WV2 3BY England | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 069142190001 | |
AA | 31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 15/05/12 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR MARK ANSLOW | |
Annotation | ||
AR01 | 22/05/12 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 19/08/2011 FROM 80 GROSVENOR ROAD ETTINGSHALL PARK WOLVERHAMPTON WEST MIDLANDS WV46QY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN LAKIN | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JULIE LAKIN | |
AA | 31/05/11 TOTAL EXEMPTION SMALL | |
AR01 | 22/05/11 FULL LIST | |
DISS40 | DISS40 (DISS40(SOAD)) | |
GAZ1 | FIRST GAZETTE | |
AA | 31/05/10 TOTAL EXEMPTION SMALL | |
AR01 | 22/05/10 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / JULIE LAKIN / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / IAN LAKIN / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARK ANSLOW / 01/10/2009 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notice of | 2021-07-09 |
Appointmen | 2020-02-10 |
Resolution | 2020-02-10 |
Meetings of Creditors | 2020-01-24 |
Petitions | 2020-01-03 |
Proposal to Strike Off | 2011-05-24 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | BARCLAYS BANK PLC | ||
Outstanding | BARCLAYS 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 AL COOMBS CONSTRUCTION LIMITED
The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as AL COOMBS CONSTRUCTION LIMITED are:
Initiating party | Event Type | Notice of | |
---|---|---|---|
Defending party | AL COOMBS CONSTRUCTION LIMITED | Event Date | 2021-07-09 |
Initiating party | Event Type | Appointmen | |
Defending party | AL COOMBS CONSTRUCTION LIMITED | Event Date | 2020-02-10 |
Name of Company: AL COOMBS CONSTRUCTION LIMITED Company Number: 06914219 Nature of Business: Commercial & Domestic Construction Registered office: Inducta House, Fryers Road, Bloxwich, Walsall, WS2 7L… | |||
Initiating party | Event Type | Resolution | |
Defending party | AL COOMBS CONSTRUCTION LIMITED | Event Date | 2020-02-10 |
Initiating party | Event Type | Meetings of Creditors | |
Defending party | AL COOMBS CONSTRUCTION LIMITED | Event Date | 2020-01-21 |
Notice is hereby given under Section 100 of the Insolvency Act 1986 and Rules 6.14 and 15.8 of the Insolvency (England and Wales) Rules 2016 that a physical meeting of the creditors of the above named Company is being convened by Mark Anslow. The prescribed proportion of creditors have objected to decisions proposed by deemed consent and therefore the deemed consent procedure has been superseded. The physical meeting will be held at The County Hotel, Birmingham Road, Walsall, West Midlands, WS1 2NG on 31 January 2020 at 11.30 am . Any creditor entitled to attend and vote at this physical meeting is entitled to do so either in person or by proxy. Creditors wishing to vote at the physical meeting must (unless they are individual creditors attending in person) lodge their proxy with the convener before they may be used at the meeting. Unless there are exceptional circumstances, a creditor will not be entitled to vote unless his written statement of claim, ('proof'), which clearly sets out the name and address of the creditor and the amount claimed, has been lodged and admitted for voting purposes. Proofs must be delivered by 4pm the business day before the meeting. Unless they surrender their security, secured creditors must give particulars of their security, the date when it was given and the estimated value at which it is assessed if they wish to vote at the meeting. The resolution to be taken at the creditors' meeting may include the appointment by creditors of an alternative liquidator, a resolution specifying the terms on which the Liquidator is to be remunerated, and the meeting may receive information about, or be called upon to approve, the costs of preparing the statement of affairs and convening the meeting. Eileen T F Sale (IP No. 8738) is qualified to act as Insolvency Practitioner in relation to the above Company and during the period before the decision date will furnish creditors free of charge with such information concerning the company's affairs as they may reasonably require. In case of queries, please contact Mrs Eileen T F Sale FIPA on 01922 624777 or email admin@salesmith.demon.co.uk Ag OG101258 | |||
Initiating party | Event Type | Petitions | |
Defending party | AL COOMBS CONSTRUCTION LIMITED | Event Date | 2020-01-03 |
In the High Court of Justice (Chancery Division) Companies Court No 7908 of 2019 In the Matter of AL COOMBS CONSTRUCTION LIMITED (Company Number 06914219 ) Principal trading address: UNIT 7 SPRING ROA… | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | AL COOMBS CONSTRUCTION LIMITED | Event Date | 2011-05-24 |
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. |