Dissolved 2014-11-04
Company Information for CONSTRUCTION SUPPORT AND DESIGN LIMITED
QUAY STREET, MANCHESTER, M3 3JZ,
|
Company Registration Number
07244286
Private Limited Company
Dissolved Dissolved 2014-11-04 |
Company Name | |
---|---|
CONSTRUCTION SUPPORT AND DESIGN LIMITED | |
Legal Registered Office | |
QUAY STREET MANCHESTER M3 3JZ Other companies in M3 | |
Company Number | 07244286 | |
---|---|---|
Date formed | 2010-05-05 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2011-10-31 | |
Date Dissolved | 2014-11-04 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2015-05-19 07:21:31 |
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 |
---|---|---|
RICHARD HUNTER MILLAR |
||
JOHAN CHRISTIAAN NELL |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
1OFF-FITOUTS LTD | Director | 2012-12-05 | CURRENT | 2012-12-05 | Dissolved 2016-01-19 | |
1OFF-BASEMENTS LTD | Director | 2012-11-29 | CURRENT | 2012-11-29 | Dissolved 2016-01-26 | |
1OFF-HOMES KFT (UK) LTD | Director | 2012-11-29 | CURRENT | 2012-11-29 | Dissolved 2015-08-18 | |
1OFF-STRUCTURES LTD | Director | 2012-11-29 | CURRENT | 2012-11-29 | Dissolved 2015-07-14 | |
CONSTRUCTION SUPPLIES DIRECT LIMITED | Director | 2010-09-15 | CURRENT | 2010-09-15 | Dissolved 2014-02-25 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/03/2014 | |
AD01 | REGISTERED OFFICE CHANGED ON 09/12/2013 FROM 35 WATERS EDGE BUSINESS PARK MODWEN ROAD MANCHESTER M5 3EZ | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LIQ MISC OC | COURT ORDER INSOLVENCY:RE COURT ORDER REPLACEMENT OF LIQ | |
4.40 | NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 19/03/2013 FROM 5 TRINITY TERRACE LONDON ROAD DERBY DE1 2QS | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHAN CHRISTIAAN NELL / 13/08/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD HUNTER MILLAR / 13/08/2012 | |
AA | 31/10/11 TOTAL EXEMPTION SMALL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
GAZ1 | FIRST GAZETTE | |
LATEST SOC | 29/05/12 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 05/05/12 FULL LIST | |
DISS40 | DISS40 (DISS40(SOAD)) | |
GAZ1 | FIRST GAZETTE | |
AR01 | 05/05/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD HUNTER MILLAR / 24/04/2011 | |
AA01 | CURREXT FROM 31/05/2011 TO 31/10/2011 | |
AP01 | DIRECTOR APPOINTED MR JOHAN CHRISTIAAN NELL | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2014-05-22 |
Resolutions for Winding-up | 2013-03-25 |
Appointment of Liquidators | 2013-03-25 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 2.54 | 93 |
MortgagesNumMortOutstanding | 1.21 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 4 |
MortgagesNumMortSatisfied | 1.33 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 41201 - Construction of commercial buildings
|
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 CONSTRUCTION SUPPORT AND DESIGN LIMITED
The top companies supplying to UK government with the same SIC code (41201 - Construction of commercial buildings) as CONSTRUCTION SUPPORT AND DESIGN LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
85419000 | Parts of diodes, transistors and similar semiconductor devices; photosensitive semiconductor devices, light emitting diodes and mounted piezoelectric crystals, n.e.s. |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | CONSTRUCTION SUPPORT AND DESIGN LIMITED | Event Date | 2013-03-20 |
Notice is hereby given pursuant to section 106 of the Insolvency Act 1986 , that final meetings of the members and creditors of the above named Company will be held at 102 Sunlight House, Quay Street, Manchester M3 3JZ , on 25 July 2014 at 10.45 am and 11.00 am respectively, for the purpose of having an account laid before them showing how the winding-up has been conducted and the property of the Company disposed of, and also determining whether the Joint Liquidators should be granted their release from office. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him and such proxy need not also be a member or creditor. Proxy forms must be returned to the offices of Harrisons Business Recovery and Insolvency Limited , 102 Sunlight House, Quay Street, Manchester M3 3JZ no later than 12.00 noon on the business day before the meeting. Paul Boyle , (IP No 008897 ) and David Clements , (IP No 008765 ) of Harrisons Business Recovery and Insolvency Limited , 102 Sunlight House, Quay Street, Manchester M3 3JZ . Appointed Joint Liquidator of Construction Support and Design Limited on 20 March 2013 : Person to contact with enquiries about the case & telephone number: Julian Moules , 0161 876 4567 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | CONSTRUCTION SUPPORT AND DESIGN LIMITED | Event Date | 2013-03-20 |
At a General Meeting of the Members of the above named Company, duly convened and held at 3 5 Waters Edge Business Park, Modwen Road, Manchester M5 3EZ on 20 March 2013 the following resolutions were duly passed; Number 1 as a special resolution and Numbers 2 & 3 as ordinary resolutions: 1. Pursuant to Legislation section: Section 84(1)(b) of the Legislation: Insolvency Act 1986 the company be wound up voluntarily. 2. That John Sallabank and Paul Boyle of Harrisons Business Recovery and Insolvency Limited , 35 Waters Edge Business Park, Modwen Road, Manchester M5 3EZ be and are hereby appointed Joint Liquidators for the purposes of such winding up. 3. That the Joint Liquidators may act jointly or severally in all matters relating to the conduct of the liquidation of the Company. John Sallabank (008099) and Paul Boyle (008897), Joint Liquidators Harrisons Business Recovery and Insolvency Limited , 35 Waters Edge Business Park, Modwen Road, Manchester M5 3EZ . julianmoules@harrisons.uk.com , 0161 868 1712 . RH Millar , Director : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | CONSTRUCTION SUPPORT AND DESIGN LIMITED | Event Date | 2013-03-20 |
John Sallabank and Paul Boyle , Joint Liquidators Harrisons Business Recovery and Insolvency Limited , 35 Waters Edge Business Park, Modwen Road, Manchester, M5 3EZ . julianmoules@harrisons.uk.com , 0161 868 1712 . : | |||
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
Defending party | Event Date | 2010-10-08 | |
On 1 October 2010, a petition was presented to Edinburgh Sheriff Court by the Advocate General for Scotland for and on behalf of the Commissioners for Her Majestys Revenue and Customs craving the Court inter alia to order that All Trades (Edinburgh) Ltd, 119 Montgomery Street, Edinburgh EH7 5EX (registered office) be wound up by the Court and to appoint a liquidator. All parties claiming an interest must lodge Answers with Edinburgh Sheriff Court, 27 Chambers Street, Edinburgh, within 8 days of intimation, service and advertisement. A Hughes , Officer of Revenue & Customs HM Revenue & Customs, Debt Management & Banking, Enforcement & Insolvency, 20 Haymarket Yards, Edinburgh for Petitioner Tel: 0131 346 5586 | |||
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. |