Company Information for GRUZA BUILDERS LIMITED
OFFICE 3 ROMNEY MARSH BUSINESS HUB, MOUNTFIELD ROAD, NEW ROMNEY, KENT, TN28 8LH,
|
Company Registration Number
07490919
Private Limited Company
Liquidation |
Company Name | |
---|---|
GRUZA BUILDERS LIMITED | |
Legal Registered Office | |
OFFICE 3 ROMNEY MARSH BUSINESS HUB MOUNTFIELD ROAD NEW ROMNEY KENT TN28 8LH Other companies in SW11 | |
Company Number | 07490919 | |
---|---|---|
Company ID Number | 07490919 | |
Date formed | 2011-01-12 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/06/2015 | |
Account next due | 31/03/2017 | |
Latest return | 12/01/2016 | |
Return next due | 09/02/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2024-03-05 22:47:17 |
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 |
---|---|---|
NENAD LUKOVIC |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
GRUZA CONSTRUCTION LIMITED | Director | 2016-03-16 | CURRENT | 2016-03-16 | Active |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation Statement of receipts and payments to 2024-02-21 | ||
REGISTERED OFFICE CHANGED ON 05/01/24 FROM Gateway House Highpoint Business Village Henwood Ashford Kent TN24 8DH | ||
Voluntary liquidation Statement of receipts and payments to 2023-02-21 | ||
Voluntary liquidation Statement of receipts and payments to 2023-02-21 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2022-02-21 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-02-21 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-02-21 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-02-21 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-02-21 | |
AD01 | REGISTERED OFFICE CHANGED ON 02/03/2017 FROM 55 , PRINCES GATE , EXHIBITION ROAD. LONDON PRINCES GATE 55 EXHIBITION ROAD LONDON SW7 2PN ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 02/03/2017 FROM 55 , PRINCES GATE , EXHIBITION ROAD. LONDON PRINCES GATE 55 EXHIBITION ROAD LONDON SW7 2PN ENGLAND | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
LATEST SOC | 16/01/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 13/01/17 FROM 24 Meecham Court Shuttleworth Road London SW11 3DX | |
AA | 30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 24/02/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 12/01/16 ANNUAL RETURN FULL LIST | |
AA | 30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/02/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 12/01/15 ANNUAL RETURN FULL LIST | |
AA | 30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 09/02/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 12/01/14 ANNUAL RETURN FULL LIST | |
AA | 30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AR01 | 12/01/13 ANNUAL RETURN FULL LIST | |
AA01 | Previous accounting period extended from 31/01/12 TO 30/06/12 | |
AD01 | REGISTERED OFFICE CHANGED ON 19/09/12 FROM 1 the Exchange Brent Cross Gardens London NW4 3RJ United Kingdom | |
AR01 | 12/01/12 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 23/01/12 FROM 49 Watford Way London NW4 3JH United Kingdom | |
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 |
Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name | 2017-03-22 |
Resolutions for Winding-up | 2017-02-27 |
Appointment of Liquidators | 2017-02-27 |
Meetings of Creditors | 2017-01-20 |
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
Creditors Due After One Year | 2011-01-12 | £ 71,477 |
---|---|---|
Creditors Due Within One Year | 2012-07-01 | £ 33,512 |
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 GRUZA BUILDERS LIMITED
Called Up Share Capital | 2012-07-01 | £ 100 |
---|---|---|
Called Up Share Capital | 2011-01-12 | £ 100 |
Cash Bank In Hand | 2011-01-12 | £ 8,492 |
Current Assets | 2012-07-01 | £ 6,553 |
Current Assets | 2011-01-12 | £ 27,254 |
Debtors | 2012-07-01 | £ 6,553 |
Debtors | 2011-01-12 | £ 18,762 |
Fixed Assets | 2012-07-01 | £ 6,214 |
Fixed Assets | 2011-01-12 | £ 7,397 |
Shareholder Funds | 2012-07-01 | £ 20,745 |
Shareholder Funds | 2011-01-12 | £ 36,826 |
Tangible Fixed Assets | 2012-07-01 | £ 6,214 |
Tangible Fixed Assets | 2011-01-12 | £ 7,397 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (41201 - Construction of commercial buildings) as GRUZA BUILDERS LIMITED are:
Initiating party | Event Type | Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name | |
---|---|---|---|
Defending party | GRUZA BUILDERS LIMITED | Event Date | 2017-03-22 |
On 27 February 2017 substantially the whole of the business and assets of the Company were acquired by Gruza Construction Limited (company number 10066562) which carried on the whole, or substantially the whole, of the Companys business. I, Nenad Lukovic of 55 Princes Gate, Exhibition Road, London SW7 2PN, was a Director of the Company during the 12 months ending with the day before it went into Liquidation. I hereby give Notice that it is my intention to act in one of more ways specified in section 216(3) of the Insolvency Act 1986 in connection with, or for the purposes of, carrying on the whole or substantially the whole of the business of the insolvent Company under the following name: Gruza Construction Limited (company number 10066562). | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | GRUZA BUILDERS LIMITED | Event Date | 2017-02-22 |
At a General Meeting of the members of the above named Company, duly convened and held at 30 Percy Street, London, W1T 2DB on 22 February 2017 the following Special Resolution and Ordinary Resolution were proposed and duly 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 same, and accordingly that the Company be wound up voluntarily and that Ian Douglas Yerrill , of Yerrill Murphy , Gateway House, Highpoint Business Village, Henwood, Ashford, Kent, TN24 8DH , (IP No. 8924) be and is hereby appointed Liquidator of the Company for the purposes of its voluntary winding up. For further details contact the Liquidator at email: mail@yerrillmurphy.co.uk, Tel: 01233 666280, Ref: CVL1446G Nenad Lukovic , Chairman : Ag FF112861 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | GRUZA BUILDERS LIMITED | Event Date | 2017-02-22 |
Liquidator's name and address: Ian Yerrill , of Yerrill Murphy , Gateway House, Highpoint Business Village, Henwood, Ashford, Kent, TN24 8DH . : For further details contact the Liquidator at email: mail@yerrillmurphy.co.uk, Tel: 01233 666280, Ref: CVL1446G Ag FF112861 | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | GRUZA BUILDERS LIMITED | Event Date | 2017-01-17 |
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of creditors of the above named Company will be held at 30 Percy Street, London W1T 2DB on 22 February 2017 at 12.30 pm for the purposes mentioned in sections 99, 100 and 101 of the said Act, to receive a statement of the Companys affairs, to nominate one or more Insolvency Practitioners as Liquidators, and to consider the appointment of a Liquidation Committee. If a Liquidation Committee is not formed, the Meeting may be asked to consider other Resolutions, including the basis upon which the Liquidator is to be remunerated, and for the approval of the costs of preparing the statement of affairs and convening the Meetings of Members and Creditors. Creditors wishing to vote at the Meeting must lodge a form of Proxy, together, with a full statement of account, at the offices of Yerrill Murphy , Gateway House, Highpoint Business Village, Henwood, Ashford, Kent, TN24 8DH , not later than 12.00 noon on 21 February 2017. For the purposes of voting, a Secured Creditor is required, unless he surrenders his security, to lodge at the offices of Yerrill Murphy, as above, before the meeting, a statement giving full particulars of his security, the date when it was given, and the value at which it is assessed. IDYerrill (IP No. 8924) of Yerrill Murphy, Gateway House, Highpoint Business Village, Henwood, Ashford, Kent, TN24 8DH, is qualified to act as an Insolvency Practitioner in relation to the Company, and is instructed by the Company to convene the Meeting of Creditors. Mr Yerrill who may be contacted on 01233 666280, or by email on mail@yerrillmurphy.co.uk, will during the period before the day the meeting is to be held, furnish creditors, free of charge, with such information concerning the Companys affairs as they may reasonably require. Ag EF101657 | |||
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. |