Company Information for CH4 ENGINEERING AND CONSTRUCTION LIMITED
4385, 08371760: COMPANIES HOUSE DEFAULT ADDRESS, CARDIFF, CF14 8LH,
|
Company Registration Number
08371760
Private Limited Company
Liquidation |
Company Name | |
---|---|
CH4 ENGINEERING AND CONSTRUCTION LIMITED | |
Legal Registered Office | |
4385 08371760: COMPANIES HOUSE DEFAULT ADDRESS CARDIFF CF14 8LH Other companies in OX4 | |
Company Number | 08371760 | |
---|---|---|
Company ID Number | 08371760 | |
Date formed | 2013-01-23 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2014 | |
Account next due | 31/12/2015 | |
Latest return | 16/12/2015 | |
Return next due | 13/01/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-04-04 05:42:58 |
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 | ||
---|---|---|---|---|
CH4 ENGINEERING AND CONSTRUCTION LLC | California | Unknown |
Officer | Role | Date Appointed |
---|---|---|
NICOLAE GHEORGHIU |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CLAUDIU GABRIEL CIUBUC |
Director | ||
CONSTANTIN VLAD NECHITA |
Director | ||
MIHAI COSMIN LEBADA |
Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
L64.07 | Compulsory liquidation. Notice of completion of liquidation | |
COCOMP | Compulsory winding up order | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
RP05 | Companies House applied as default registered office address PO Box 4385, 08371760: Companies House Default Address, Cardiff, CF14 8LH on 2017-07-31 | |
ANNOTATION | Part Rectified | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
COCOMP | Compulsory winding up order | |
GAZ1 | FIRST GAZETTE | |
GAZ1 | FIRST GAZETTE | |
LATEST SOC | 16/12/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 16/12/15 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR NICOLAE GHEORGHIU | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CLAUDIU GABRIEL CIUBUC | |
AD01 | REGISTERED OFFICE CHANGED ON 14/12/15 FROM 40 Norwich Road Northwood Middlesex HA6 1NE England | |
AP01 | DIRECTOR APPOINTED MR NICOLAE GHEORGHIU | |
CH01 | Director's details changed for Mr Claudiu Gabriel Ciubuc on 2015-10-22 | |
AD01 | REGISTERED OFFICE CHANGED ON 26/10/15 FROM 9 Austin Court 331 Uxbridge Road Mill End Rickmansworth Hertfordshire WD3 8DT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CONSTANTIN VLAD NECHITA | |
AP01 | DIRECTOR APPOINTED MR CLAUDIU GABRIEL CIUBUC | |
AP01 | DIRECTOR APPOINTED MR CONSTANTIN VLAD NECHITA | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MIHAI COSMIN LEBADA | |
DISS40 | Compulsory strike-off action has been discontinued | |
LATEST SOC | 20/05/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 23/01/15 ANNUAL RETURN FULL LIST | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AD01 | REGISTERED OFFICE CHANGED ON 26/01/15 FROM 6 Wayfaring Close Oxford OX4 7WF | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 03/03/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 23/01/14 ANNUAL RETURN FULL LIST | |
AA01 | CURREXT FROM 31/01/2014 TO 31/03/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MIHAI COSMIN LEBADA / 07/03/2013 | |
AD01 | REGISTERED OFFICE CHANGED ON 08/03/2013 FROM C/O SHIP SHAPE ACCOUNTING LTD 12 LONDON MEWS LONDON W21HY ENGLAND | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MIHAI COSMIN LEBADA / 28/02/2013 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Winding-Up Orders | 2016-03-04 |
Petitions to Wind Up (Companies) | 2016-02-10 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 42990 - Construction of other civil engineering projects n.e.c.
|
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 CH4 ENGINEERING AND CONSTRUCTION LIMITED
The top companies supplying to UK government with the same SIC code (42990 - Construction of other civil engineering projects n.e.c.) as CH4 ENGINEERING AND CONSTRUCTION LIMITED are:
Initiating party | Event Type | Winding-Up Orders | |
---|---|---|---|
Defending party | CH4 ENGINEERING AND CONSTRUCTION LIMITED | Event Date | 2016-02-23 |
In the Newcastle District Registry case number 8 Liquidator appointed: K Jackson 2nd Floor , 4 Abbey Orchard Street , London , SW1P 2HT , telephone: 020 7637 1110 : | |||
Initiating party | ASHTEAD PLANT HIRE COMPANY LIMITED | Event Type | Petitions to Wind Up (Companies) |
Defending party | CH4 ENGINEERING & CONSTRUCTION LIMITED | Event Date | 2016-01-08 |
Solicitor | Ward Hadaway | ||
In the High Court of Justice (Chancery Division) Newcastle upon Tyne District Registry case number 008 A Petition to wind-up the above named Company of 132 Woodside Road, Amersham, Bucks, HP6 6NP presented on the 8 January 2016 by ASHTEAD PLANT HIRE COMPANY LIMITED of 102 Dalton Avenue, Birchwood Park, Warrington, WA3 6YE will be heard at the High Court of Justice, Chancery Division, Newcastle upon Tyne District Registry at The Law Courts, Quayside, Newcastle upon Tyne , on 23 February 2016 , at 11.00 am (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or his solicitors in accordance with Rule 4.16 by 1600 hours on the 22 February 2016 . | |||
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. |