Company Information for SHRUBLAND CONTRACTS LIMITED
ABBOTTSGATE HOUSE, HOLLOW ROAD, BURY ST. EDMUNDS, SUFFOLK, IP32 7FA,
|
Company Registration Number
07096270
Private Limited Company
Liquidation |
Company Name | |
---|---|
SHRUBLAND CONTRACTS LIMITED | |
Legal Registered Office | |
ABBOTTSGATE HOUSE HOLLOW ROAD BURY ST. EDMUNDS SUFFOLK IP32 7FA Other companies in IP1 | |
Company Number | 07096270 | |
---|---|---|
Company ID Number | 07096270 | |
Date formed | 2009-12-05 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2014 | |
Account next due | 31/12/2015 | |
Latest return | 05/12/2014 | |
Return next due | 02/01/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-09-04 19:17:02 |
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. |
Date | Document Type | Document Description |
---|---|---|
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 13/10/2017:LIQ. CASE NO.1 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/10/2016 | |
AD01 | REGISTERED OFFICE CHANGED ON 05/11/2015 FROM 30 KNIGHTSDALE ROAD IPSWICH SUFFOLK IP1 4JJ | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/01/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 05/12/14 FULL LIST | |
LATEST SOC | 03/01/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 05/12/13 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 28/08/2013 FROM 1 SHRUBLAND AVENUE IPSWICH SUFFOLK IP1 5EA ENGLAND | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 070962700001 | |
AR01 | 05/12/12 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 05/12/11 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 05/12/10 FULL LIST | |
AA01 | CURREXT FROM 31/12/2010 TO 31/03/2011 | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolutions for Winding-up | 2015-10-26 |
Notices to Creditors | 2015-10-26 |
Appointment of Liquidators | 2015-10-26 |
Meetings of Creditors | 2015-09-29 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | BARCLAYS BANK PLC |
Creditors Due After One Year | 2013-03-31 | £ 66,958 |
---|---|---|
Creditors Due After One Year | 2012-03-31 | £ 71,909 |
Creditors Due Within One Year | 2013-03-31 | £ 136,359 |
Creditors Due Within One Year | 2012-03-31 | £ 152,215 |
Provisions For Liabilities Charges | 2013-03-31 | £ 13,219 |
Provisions For Liabilities Charges | 2012-03-31 | £ 7,353 |
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 SHRUBLAND CONTRACTS LIMITED
Cash Bank In Hand | 2013-03-31 | £ 85,372 |
---|---|---|
Current Assets | 2013-03-31 | £ 114,126 |
Current Assets | 2012-03-31 | £ 108,417 |
Debtors | 2013-03-31 | £ 28,754 |
Debtors | 2012-03-31 | £ 108,417 |
Secured Debts | 2013-03-31 | £ 104,521 |
Secured Debts | 2012-03-31 | £ 98,122 |
Shareholder Funds | 2013-03-31 | £ 48,016 |
Shareholder Funds | 2012-03-31 | £ 16,254 |
Tangible Fixed Assets | 2013-03-31 | £ 150,426 |
Tangible Fixed Assets | 2012-03-31 | £ 139,314 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (43999 - Other specialised construction activities n.e.c.) as SHRUBLAND CONTRACTS LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | SHRUBLAND CONTRACTS LIMITED | Event Date | 2015-10-16 |
Notice is hereby given that the creditors of the above-named Company, which is being voluntarily wound up, are required on or before 20 November 2015 to send in their names and addresses, with particulars of their debts or claims, to the undersigned, Steven Law and Nigel Millar of Baker Tilly Restructuring and Recovery LLP, Abbotsgate House, Hollow Road, Bury St. Edmunds, Suffolk IP32 7FA, the Joint Liquidators of the Company; and, if so required by notice in writing, to prove their said debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proven. Date of Appointment: 14 October 2015. Office Holder details: Steven Law and Nigel Millar (IP Nos 8727 and 7896) both of Baker Tilly Restructuring and Recovery LLP, Abbotsgate House, Hollow Road, Bury St. Edmunds, Suffolk IP32 7FA. Correspondence address & contact details of case manager: Louise Carman, Baker Tilly Restructuring and Recovery LLP, Abbotsgate House, Hollow Road, Bury St Edmunds, Suffolk IP32 7FA, Tel: 01284 763311. Further details contact: The Joint Liquidators, Tel: 01284 763311. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | SHRUBLAND CONTRACTS LIMITED | Event Date | 2015-10-14 |
Notice is hereby given that at a General Meeting of the above named Company, duly convened at Baker Tilly Restructuring and Recovery LLP, Abbotsgate House, Hollow Road, Bury St Edmunds, IP32 7FA on 14 October 2015 the following Special Resolution and Ordinary Resolution were passed: 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 Steven Law and Nigel Millar , both of Baker Tilly Restructuring and Recovery LLP , Abbotsgate House, Hollow Road, Bury St Edmunds, Suffolk IP32 7FA , (IP Nos 8727 and 7896) be and are hereby appointed Joint Liquidators to the Company. Correspondence address & contact details of case manager: Louise Carman, Baker Tilly Restructuring and Recovery LLP, Abbotsgate House, Hollow Road, Bury St Edmunds, Suffolk IP32 7FA, Tel: 01284 763311. Further details contact: The Joint Liquidators, Tel: 01284 763311. P Caley , Chairman : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | SHRUBLAND CONTRACTS LIMITED | Event Date | 2015-10-14 |
Steven Law and Nigel Millar , both of Baker Tilly Restructuring and Recovery LLP , Abbotsgate House, Hollow Road, Bury St Edmunds, IP32 7FA . : Correspondence address & contact details of case manager: Louise Carman, Baker Tilly Restructuring and Recovery LLP, Abbotsgate House, Hollow Road, Bury St Edmunds, Suffolk IP32 7FA, Tel: 01284 763311. Further details contact: The Joint Liquidators, Tel: 01284 763311. | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | SHRUBLAND CONTRACTS LIMITED | Event Date | 2015-09-17 |
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 Restructuring and Recovery LLP, Abbotsgate House, Hollow Road, Bury St Edmunds, Suffolk IP32 7FA on 14 October 2015 at 11.15 am for the purpose of dealing with Sections 99 to 101 of the Insolvency Act 1986 (as amended). A shareholders meeting has also been convened for 14 October 2015 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 Baker Tilly Restructuring and Recovery LLP , Abbotsgate House, Hollow Road, Bury St Edmunds, Suffolk IP32 7FA , no later than 12 noon on 13 October 2015. A full list of the names and addresses of the companys creditors may be examined free of charge at the offices of Baker Tilly Restructuring & Recovery LLP, Abbotsgate House, Hollow Road, Bury St Edmunds, Suffolk, IP32 7FA between 10.00 am and 4.00 pm on the two business days prior to the day of the meeting. For further details contact: Louise Carman, Tel: 01284 763311 | |||
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. |