Dissolved 2018-08-01
Company Information for A & B CONTRACTS (OLDHAM) LIMITED
WATERDALE, DONCASTER, DN1 3HR,
|
Company Registration Number
07345125
Private Limited Company
Dissolved Dissolved 2018-08-01 |
Company Name | |
---|---|
A & B CONTRACTS (OLDHAM) LIMITED | |
Legal Registered Office | |
WATERDALE DONCASTER DN1 3HR Other companies in OL15 | |
Company Number | 07345125 | |
---|---|---|
Date formed | 2010-08-13 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2012-08-31 | |
Date Dissolved | 2018-08-01 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-03-08 08:50:50 |
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 |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LIQ14 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1 | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 20/10/2017:LIQ. CASE NO.1 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/10/2016 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/10/2015 | |
AD01 | REGISTERED OFFICE CHANGED ON 04/11/2014 FROM 75 CHURCH STREET LITTLEBOROUGH LANCASHIRE OL15 8AB | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
GAZ1 | FIRST GAZETTE | |
LATEST SOC | 12/04/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 07/11/13 FULL LIST | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AA | 31/08/12 TOTAL EXEMPTION SMALL | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
AR01 | 07/11/12 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 01/05/2012 FROM 123 BROMPTON STREET OLDHAM OL4 1AG UNITED KINGDOM | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/11 | |
AR01 | 07/11/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / AFTAB SHARIF / 07/11/2011 | |
AR01 | 13/08/11 FULL LIST | |
AP01 | DIRECTOR APPOINTED AFTAB SHARIF | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN | |
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 |
Appointment of Liquidators | 2014-10-29 |
Resolutions for Winding-up | 2014-10-29 |
Meetings of Creditors | 2014-09-18 |
Proposal to Strike Off | 2014-09-09 |
Proposal to Strike Off | 2013-08-27 |
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 Within One Year | 2011-09-01 | £ 91,753 |
---|
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 A & B CONTRACTS (OLDHAM) LIMITED
Called Up Share Capital | 2011-09-01 | £ 100 |
---|---|---|
Cash Bank In Hand | 2011-09-01 | £ 93,106 |
Current Assets | 2011-09-01 | £ 93,106 |
Shareholder Funds | 2011-09-01 | £ 1,353 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (41202 - Construction of domestic buildings) as A & B CONTRACTS (OLDHAM) LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | A & B CONTRACTS (OLDHAM) LIMITED | Event Date | 2014-10-21 |
Catherine Lee-Baggaley and Ian Michael Rose , both of Silke & Co Ltd , 1st Floor, Consort House, Waterdale, Doncaster, DN1 3HR . : For further details contact: Weronika Charubin, Tel: 01302 342 875 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | A & B CONTRACTS (OLDHAM) LIMITED | Event Date | 2014-10-21 |
At a General Meeting of the members of the above named Company, duly convened and held at The Offices of Silke & Co Ltd, 1st Floor, Consort House, Waterdale, Doncaster, DN1 3HR on 21 October 2014 the following resolutions were duly passed as a Special Resolution and as an Ordinary Resolution respectively:- That the Company be wound up voluntarily and that Michael Rose and Catherine Lee-Baggaley , both of Silke & Co Ltd , 1st Floor, Consort House, Waterdale, Doncaster, DN1 3HR , (IP Nos. 9144 and 9534) are appointed Joint Liquidators of the Company for the purpose of the voluntary winding up, and that the Joint Liquidators are to act jointly and severally. For further details contact: Weronika Charubin, Tel: 01302 342 875 Aftab Sharif , Chairman : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | A & B CONTRACTS (OLDHAM) LIMITED | Event Date | 2014-09-09 |
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the above named Company will be held at the offices of Silke & Co Ltd, 1st Floor, Consort House, Waterdale, Doncaster, DN1 3HR , on 21 October 2014 , at 11.00 am for the purposes mentioned in Section 99 to 101 of the said Act. Creditors wishing to vote at the Meeting must lodge their proxy, together with a statement of their claim at the offices of Silke & Co Ltd , 1st Floor, Consort House, Waterdale, Doncaster, DN1 3HR , not later than 12.00 noon on 20 October 2014. A list of the names and addresses of the Companys creditors may be inspected, free of charge, at the offices of Silke & Co Ltd, at the above address between 10.00 am and 4.00 pm on the two business days preceding the date of the meeting stated above. Further details contact: Silke & Co Ltd, Tel: 01302 342875. | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | A & B CONTRACTS (OLDHAM) LIMITED | Event Date | 2014-09-09 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | A & B CONTRACTS (OLDHAM) LIMITED | Event Date | 2013-08-27 |
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. |