Dissolved
Dissolved 2014-11-25
Company Information for BOSKALIS WESTMINSTER CONSTRUCTION LIMITED
FAREHAM, HANTS , PO15,
|
Company Registration Number
![]() Private Limited Company
Dissolved Dissolved 2014-11-25 |
Company Name | |
---|---|
BOSKALIS WESTMINSTER CONSTRUCTION LIMITED | |
Legal Registered Office | |
FAREHAM HANTS | |
Company Number | 00407906 | |
---|---|---|
Date formed | 1946-04-06 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2012-01-01 | |
Date Dissolved | 2014-11-25 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2015-05-15 13:24:59 |
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 |
---|---|---|
RAYMOND VICTOR RICHARDS |
||
RAYMOND VICTOR RICHARDS |
||
HAICO HERMAN ANTOINE GERARD WEVERS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
NEIL ALAN HAWORTH |
Director | ||
TIMOTHY PAUL GREENALL |
Company Secretary | ||
TIMOTHY PAUL GREENALL |
Director | ||
WOUTER LEENDERT DEN DIKKEN |
Director | ||
DINGEMAN VLOT |
Director | ||
DAVID HOUGH |
Company Secretary | ||
ANTON HENDRIK GODRI |
Director | ||
TIMOTHY PAUL GREENALL |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BOSKALIS WESTMINSTER LIMITED | Company Secretary | 2009-09-06 | CURRENT | 1962-12-27 | Active | |
PEVENSEY COASTAL DEFENCE LIMITED | Company Secretary | 2008-07-21 | CURRENT | 1999-05-25 | Active | |
HOLLAND DREDGING COMPANY (U.K.) LIMITED | Company Secretary | 2008-04-21 | CURRENT | 1976-12-20 | Dissolved 2017-09-12 | |
WESTMINSTER GRAVELS LIMITED | Company Secretary | 2008-04-21 | CURRENT | 1989-05-05 | Active | |
BOSKALIS WESTMINSTER (HOLDINGS) LIMITED | Company Secretary | 2008-04-21 | CURRENT | 1933-12-02 | Active | |
00491501 LIMITED | Company Secretary | 2008-04-21 | CURRENT | 1951-02-13 | Active | |
WESTMINSTER DREDGING COMPANY LIMITED | Company Secretary | 2008-04-21 | CURRENT | 1982-07-02 | Active | |
BOSKALIS MARINE CONTRACTING LIMITED | Company Secretary | 2008-04-21 | CURRENT | 1959-08-25 | Active | |
ROCK FALL COMPANY LIMITED | Company Secretary | 2008-04-21 | CURRENT | 1913-03-29 | Active | |
LLANELLI SAND DREDGING LIMITED | Company Secretary | 2008-04-21 | CURRENT | 1938-04-05 | Active | |
BKW TRUSTEE COMPANY LIMITED | Director | 2015-07-10 | CURRENT | 1976-03-30 | Active - Proposal to Strike off | |
SISL UKSPF TRUSTEE COMPANY LIMITED | Director | 2015-06-01 | CURRENT | 2011-11-22 | Active - Proposal to Strike off | |
SISL PS TRUSTEEE COMPANY LIMITED | Director | 2015-06-01 | CURRENT | 2011-11-22 | Active | |
BWCRBS TRUSTEE COMPANY LIMITED | Director | 2015-06-01 | CURRENT | 1997-03-11 | Active | |
C - CREW LIMITED | Director | 2015-01-01 | CURRENT | 1994-03-17 | Active - Proposal to Strike off | |
BOSKALIS MARINE SERVICES LIMITED | Director | 2015-01-01 | CURRENT | 1986-10-13 | Active | |
SMIT SHIP MANAGEMENT (UK) LIMITED | Director | 2015-01-01 | CURRENT | 1986-10-13 | Active - Proposal to Strike off | |
RISDON BEAZLEY MARINE LIMITED | Director | 2013-11-12 | CURRENT | 1969-01-13 | Active - Proposal to Strike off | |
COFRA LIMITED | Director | 2011-10-18 | CURRENT | 2011-10-18 | Active | |
BOSKALIS WESTMINSTER LIMITED | Director | 2009-09-06 | CURRENT | 1962-12-27 | Active | |
HOLLAND DREDGING COMPANY (U.K.) LIMITED | Director | 2008-04-21 | CURRENT | 1976-12-20 | Dissolved 2017-09-12 | |
WESTMINSTER GRAVELS LIMITED | Director | 2008-04-21 | CURRENT | 1989-05-05 | Active | |
BOSKALIS WESTMINSTER (HOLDINGS) LIMITED | Director | 2008-04-21 | CURRENT | 1933-12-02 | Active | |
00491501 LIMITED | Director | 2008-04-21 | CURRENT | 1951-02-13 | Active | |
WESTMINSTER DREDGING COMPANY LIMITED | Director | 2008-04-21 | CURRENT | 1982-07-02 | Active | |
BOSKALIS MARINE CONTRACTING LIMITED | Director | 2008-04-21 | CURRENT | 1959-08-25 | Active | |
ROCK FALL COMPANY LIMITED | Director | 2008-04-21 | CURRENT | 1913-03-29 | Active | |
LLANELLI SAND DREDGING LIMITED | Director | 2008-04-21 | CURRENT | 1938-04-05 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | STRUCK OFF AND DISSOLVED | |
GAZ1 | FIRST GAZETTE | |
AC92 | ORDER OF COURT - RESTORATION | |
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
AA | 01/01/12 TOTAL EXEMPTION FULL | |
LATEST SOC | 13/01/12 STATEMENT OF CAPITAL;GBP 600000 | |
AR01 | 30/12/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / HAICO HERMAN ANTOINE GERARD WEVERS / 11/07/2011 | |
AA | 02/01/11 TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED HAICO HERMAN ANTOINE GERARD WEVERS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NEIL HAWORTH | |
AR01 | 30/12/10 FULL LIST | |
AA | 03/01/10 TOTAL EXEMPTION FULL | |
AR01 | 30/12/09 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/12/08 | |
ELRES | S366A DISP HOLDING AGM 15/07/2009 | |
ELRES | S252 DISP LAYING ACC 15/07/2009 | |
363a | RETURN MADE UP TO 30/12/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/12/07 | |
288b | APPOINTMENT TERMINATED DIRECTOR AND SECRETARY TIMOTHY GREENALL | |
288a | DIRECTOR AND SECRETARY APPOINTED RAYMOND VICTOR RICHARDS | |
288a | DIRECTOR APPOINTED NEIL ALAN HAWORTH | |
288b | APPOINTMENT TERMINATED DIRECTOR WOUTER DEN DIKKEN | |
363a | RETURN MADE UP TO 30/12/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 30/12/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/01/06 | |
363a | RETURN MADE UP TO 30/12/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 02/01/05 | |
363s | RETURN MADE UP TO 30/12/04; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 30/12/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 30/12/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01 | |
363s | RETURN MADE UP TO 30/12/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00 | |
363s | RETURN MADE UP TO 30/12/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99 | |
363s | RETURN MADE UP TO 30/12/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98 | |
363s | RETURN MADE UP TO 30/12/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97 | |
363s | RETURN MADE UP TO 30/12/97; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/96 | |
363s | RETURN MADE UP TO 30/12/96; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/95 | |
AUD | AUDITOR'S RESIGNATION | |
SRES03 | EXEMPTION FROM APPOINTING AUDITORS 06/11/95 | |
363s | RETURN MADE UP TO 30/12/95; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/94 | |
363s | RETURN MADE UP TO 30/12/94; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/93 | |
288 | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 30/12/93; FULL LIST OF MEMBERS | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/92 | |
363s | RETURN MADE UP TO 30/12/92; NO CHANGE OF MEMBERS | |
363(288) | SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/91 |
Proposal to Strike Off | 2014-08-12 |
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 43999 - Other specialised construction activities n.e.c.
The top companies supplying to UK government with the same SIC code (43999 - Other specialised construction activities n.e.c.) as BOSKALIS WESTMINSTER CONSTRUCTION LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | BOSKALIS WESTMINSTER CONSTRUCTION LIMITED | Event Date | 2014-08-12 |
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. |