Dissolved
Dissolved 2016-06-23
Company Information for A & M BUILDING AND BRICKLAYING CONTRACTORS LIMITED
SHREWSBURY, SHROPSHIRE, SY1,
|
Company Registration Number
01821538
Private Limited Company
Dissolved Dissolved 2016-06-23 |
Company Name | |
---|---|
A & M BUILDING AND BRICKLAYING CONTRACTORS LIMITED | |
Legal Registered Office | |
SHREWSBURY SHROPSHIRE | |
Company Number | 01821538 | |
---|---|---|
Date formed | 1984-06-04 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2010-07-31 | |
Date Dissolved | 2016-06-23 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-03-08 07:50:50 |
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. |
Officer | Role | Date Appointed |
---|---|---|
ALYSANNE JONES |
||
MARTIN GEORGE JONES |
||
STEPHEN CLARK JONES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ROSALIND VALERIE JONES |
Company Secretary | ||
ALAN WILLIAM JONES |
Director | ||
ROSALIND VALERIE JONES |
Director | ||
PAULA BUCKNALL |
Company Secretary | ||
GARY BUCKNALL |
Director | ||
ROSALIND VALERIE JONES |
Company Secretary | ||
ROSALIND VALERIE JONES |
Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/09/2015 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/09/2014 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/09/2013 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/09/2012 | |
AD01 | REGISTERED OFFICE CHANGED ON 30/09/2011 FROM COUNTRYWIDE HOUSE KNIGHTS WAY BATTLEFIELD ENTERPRISE PARK SHREWSBURY SHROPSHIRE SY1 3AB | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
LATEST SOC | 01/12/10 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 01/12/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN GEORGE JONES / 01/10/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN CLARK JONES / 01/10/2010 | |
AP03 | SECRETARY APPOINTED MRS ALYSANNE JONES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROSALIND JONES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALAN JONES | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ROSALIND JONES | |
AA | 31/07/10 TOTAL EXEMPTION SMALL | |
AR01 | 01/12/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN CLARK JONES / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARTIN GEORGE JONES / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN WILLIAM JONES / 01/10/2009 | |
AA | 31/07/09 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MRS ROSALIND VALERIE JONES | |
288b | APPOINTMENT TERMINATE, DIRECTOR GARY BUCKNALL LOGGED FORM | |
288b | APPOINTMENT TERMINATED SECRETARY PAULA BUCKNALL | |
288a | SECRETARY APPOINTED ROSALIND VALERIE JONES | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 20 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 19 | |
AA | 31/07/08 TOTAL EXEMPTION SMALL | |
288b | APPOINTMENT TERMINATED DIRECTOR GARY BUCKNALL | |
363a | RETURN MADE UP TO 01/12/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07 | |
363a | RETURN MADE UP TO 01/12/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 26/06/07 FROM: SEVERN HOUSE BUSINESS CENTRE 66 SPRING GARDENS SHREWSBURY SHROPSHIRE SY1 2TE | |
363a | RETURN MADE UP TO 01/12/06; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 01/12/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04 | |
363s | RETURN MADE UP TO 01/12/04; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 01/12/03; FULL LIST OF MEMBERS | |
RES04 | NC INC ALREADY ADJUSTED 03/11/03 | |
123 | £ NC 100/200 03/11/03 | |
88(2)R | AD 04/11/03--------- £ SI 100@1=100 £ IC 100/200 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02 | |
363s | RETURN MADE UP TO 01/12/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/01 | |
363s | RETURN MADE UP TO 01/12/01; FULL LIST OF MEMBERS |
Final Meetings | 2016-01-07 |
Notice of Intended Dividends | 2015-08-12 |
Total # Mortgages/Charges | 20 |
---|---|
Mortgages/Charges outstanding | 17 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE | Outstanding | ALAN WILLIAM JONES | |
LEGAL CHARGE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE | Outstanding | ALAN WILLIAM JONES AND ROSALIND VALERIE JONES | |
LEGAL CHARGE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE | Outstanding | ALAN WILLIAM JONES AND ROSALIND VALERIE JONES | |
LEGAL CHARGE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
LEGAL MORTGAGE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
LEGAL MORTGAGE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
LEGAL MORTGAGE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
MORTGAGE DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
LEGAL MORTGAGE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
LEGAL MORTGAGE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
LEGAL MORTGAGE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
LEGAL MORTGAGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
MORTGAGE DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
LEGAL MORTGAGE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
LEGAL MORTGAGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL MORTGAGE | Satisfied | NATIONAL WESTMINSTER BANK PLC |
The top companies supplying to UK government with the same SIC code (4521 - General construction & civil engineering) as A & M BUILDING AND BRICKLAYING CONTRACTORS LIMITED are:
Initiating party | Event Type | Notice of Intended Dividends | |
---|---|---|---|
Defending party | A & M BUILDING AND BRICKLAYING CONTRACTORS LIMITED | Event Date | 2011-09-23 |
Notice is hereby given pursuant to Rule 11.2 of the Insolvency Rules 1986 that the Liquidator intends to declare a first and final dividend to the unsecured creditors of the company within a period of two months from the last date for proving being 23 September 2015. Creditors must send their full names and addresses (and those of their Solicitors, if any), together with full particulars of their debts or claims to the Liquidator at McAlister & Co, The Rural Enterprise Centre, Stafford Drive, Battlefield Enterprise Park, Shrewsbury SY1 3FE by 23 September 2015. If so required by notice from the Liquidator, either personally or by their Solicitors, Creditors must come in and prove their debts at such time and place as shall be specified in such notice. If they default in providing such proof, they will be excluded from the benefit of any distribution made before such debts are proved. Helen Whitehouse (IP number 9680 ) of McAlister & Co Insolvency Practitioners Ltd , The Rural Enterprise Centre, Stafford Drive, Battlefield Enterprise Park, Shrewsbury SY1 3FE was appointed Liquidator of the Company on 23 September 2011 . Further information about this case is available from Helen Whitehouse at the offices of McAlister & Co Insolvency Practitioners Ltd on 01743 453167 . Helen Whitehouse , Liquidator : | |||
Initiating party | Event Type | Final Meetings | |
Defending party | A & M BUILDING AND BRICKLAYING CONTRACTORS LIMITED | Event Date | 2011-09-23 |
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986, that final meetings of members and creditors of the above named Company will be held at The Rural Enterprise Centre, Stafford Drive, Battlefield Enterprise Park, Shrewsbury SY1 3FE on 10 March 2016 at 10.00 am for Members and 10.30 am for Creditors, for the purpose of having an account laid before them showing how the winding-up has been conducted and the company's property disposed of and giving an explanation of it. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him and such proxy need not also be a member or creditor. Proxy forms must be returned to McAlister & Co Insolvency Practitioners, The Rural Enterprise Centre, Stafford Drive, Battlefield Enterprise Park, Shrewsbury SY1 3FE, no later than 12 noon on the business day before the meeting. Office Holder Details: Helen Whitehouse (IP number 9680 ) of McAlister & Co Insolvency Practitioners , The Rural Enterprise Centre, Stafford Drive, Battlefield Enterprise Park, Shrewsbury SY1 3FE . Date of Appointment: 23 September 2011 . Further information about this case is available from Helen Whitehouse at the offices of McAlister & Co Insolvency Practitioners on 01743 453167 or at helen@mcalisterco.co.uk. Helen Whitehouse , Liquidator | |||
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. |