Company Information for REEDLEY CONSTRUCTION LIMITED
35 BURNLEY RD, BRIERFIELD, LANCASHIRE, BB9 5JR,
|
Company Registration Number
01769244
Private Limited Company
Liquidation |
Company Name | |
---|---|
REEDLEY CONSTRUCTION LIMITED | |
Legal Registered Office | |
35 BURNLEY RD BRIERFIELD LANCASHIRE BB9 5JR Other companies in BB9 | |
Company Number | 01769244 | |
---|---|---|
Company ID Number | 01769244 | |
Date formed | 1983-11-11 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/11/2010 | |
Account next due | 31/08/2012 | |
Latest return | 20/04/2012 | |
Return next due | 18/05/2013 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-02-04 12:29:48 |
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 | ||
---|---|---|---|---|
REEDLEY CONSTRUCTION LIMITED | 18 FITZWILLIAM PLACE DUBLIN 2, DUBLIN, D02HH29, IRELAND D02HH29 | Active | Company formed on the 1999-05-12 |
Officer | Role | Date Appointed |
---|---|---|
PAUL CONNOLLY |
||
PAUL CONNOLLY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ELIZABETH JANE CONNOLLY |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
WORLDTOUGH LIMITED | Director | 2002-10-24 | CURRENT | 2002-09-23 | Dissolved 2013-09-03 |
Date | Document Type | Document Description |
---|---|---|
COCOMP | Compulsory winding up order | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
LATEST SOC | 10/05/12 STATEMENT OF CAPITAL;GBP 15000 | |
AR01 | 20/04/12 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ELIZABETH CONNOLLY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ELIZABETH CONNOLLY | |
AA | 30/11/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
AR01 | 20/04/11 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 04/04/11 FROM Crabtree Street Brierfield Lancs BB9 5AR | |
AA | 30/11/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 20/04/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL CONNOLLY / 20/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH JANE CONNOLLY / 20/04/2010 | |
AA | 30/11/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 20/04/09; full list of members | |
AA | 30/11/07 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 20/04/08; full list of members | |
AA | 30/11/06 ACCOUNTS TOTAL EXEMPTION SMALL | |
363s | Return made up to 20/04/07; no change of members | |
AA | 30/11/05 ACCOUNTS TOTAL EXEMPTION SMALL | |
363s | Return made up to 20/04/06; full list of members | |
AA | 30/11/04 ACCOUNTS TOTAL EXEMPTION SMALL | |
363s | Return made up to 20/04/05; full list of members | |
AA | 30/11/03 ACCOUNTS TOTAL EXEMPTION SMALL | |
363s | Return made up to 20/04/04; full list of members | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02 | |
363s | RETURN MADE UP TO 20/04/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01 | |
363s | RETURN MADE UP TO 20/04/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/00 | |
363s | RETURN MADE UP TO 20/04/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99 | |
363s | RETURN MADE UP TO 20/04/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98 | |
363s | RETURN MADE UP TO 20/04/99; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97 | |
363s | RETURN MADE UP TO 20/04/98; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/96 | |
363s | RETURN MADE UP TO 20/04/97; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/95 | |
363s | RETURN MADE UP TO 20/04/96; NO CHANGE OF MEMBERS | |
AUD | AUDITOR'S RESIGNATION | |
363s | RETURN MADE UP TO 20/04/95; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/94 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/93 | |
363s | RETURN MADE UP TO 20/04/94; NO CHANGE OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/92 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
AUD | AUDITOR'S RESIGNATION | |
363s | RETURN MADE UP TO 20/04/93; NO CHANGE OF MEMBERS | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 30/11/91 | |
363s | RETURN MADE UP TO 20/04/92; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/90 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 20/04/91; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/89 | |
363a | RETURN MADE UP TO 20/04/90; NO CHANGE OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE |
Winding-Up Orders | 2012-11-30 |
Proposal to Strike Off | 2012-11-27 |
Petitions to Wind Up (Companies) | 2012-10-26 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | YORKSHIRE BANK PLC | |
LEGAL CHARGE | Satisfied | YORKSHIRE BANK PLC | |
LEGAL CHARGE | Satisfied | YORKSHIRE BANK PLC | |
LEGAL MORTGAGE | Satisfied | YORKSHIRE BANK PLC |
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Pendle Borough Council | |
|
Bldgs : R & M : Day To Day |
Pendle Borough Council | |
|
Grounds : R & M : Day to Day : Routine |
Pendle Borough Council | |
|
Bldgs : R & M : Day To Day |
Pendle Borough Council | |
|
Grounds : R & M : Day to Day : Routine |
Pendle Borough Council | |
|
Bldgs : Vandalism Repairs |
Pendle Borough Council | |
|
Bldgs : R & M : Day To Day |
Pendle Borough Council | |
|
Bldgs : R & M : Day To Day |
Pendle Borough Council | |
|
Capital : Payments |
Pendle Borough Council | |
|
Bldgs : R & M : Day To Day |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | REEDLEY CONSTRUCTION LIMITED | Event Date | 2012-11-27 |
Initiating party | Event Type | Winding-Up Orders | |
Defending party | REEDLEY CONSTRUCTION LIMITED | Event Date | 2012-11-12 |
In the Birmingham District Registry case number 6657 Liquidator appointed: N Bebbington Seneca House , Links Point , Amy Johnson Way , BLACKPOOL , FY4 2FF , telephone: 01253 830700 , email: Blackpool.OR@insolvency.gsi.gov.uk : | |||
Initiating party | TRAVIS PERKINS TRADING COMPANY LIMITED | Event Type | Petitions to Wind Up (Companies) |
Defending party | REEDLEY CONSTRUCTION LIMITED | Event Date | 2012-10-03 |
In the High Court of Justice (Chancery Division) Birmingham District Registry case number 6657 A Petition to wind up the above-named Company of Registered Office 35 Burnley Road, Brierfield, Lancashire BB9 5JR, United Kingdom , presented on 3 October 2012 by TRAVIS PERKINS TRADING COMPANY LIMITED , whose registered office is situate at Lodge Way House, Lodge Way, Harlestone Road, Northampton NN5 7UG , claiming to be a Creditor of the Company, will be heard at Birmingham District Registry, Chancery Division, Priory Courts, 33 Bull Street, Birmingham B4 6DS , on 12 November 2012 , at 10.00 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 in accordance with Rule 4.16 by 1600 hours on 9 November 2012 . The Petitioners details for contact are the Legal Department , Commercial Recovery & Enforcement Team, Lodge Way House, Lodge Way, Harlestone Road, Northampton NN5 7UG , telephone 01604 503566 . (Ref NY/COLLECW/EF3159.) : | |||
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. |