Liquidation
Company Information for CALVERTON CONSTRUCTION LIMITED
SILBURY COURT, 420 SILBURY BOULEVARD, 420 SILBURY BOULEVARD, CENTRAL MILTON KEYNES, MK9 2AF,
|
Company Registration Number
01952321
Private Limited Company
Liquidation |
Company Name | |
---|---|
CALVERTON CONSTRUCTION LIMITED | |
Legal Registered Office | |
SILBURY COURT 420 SILBURY BOULEVARD 420 SILBURY BOULEVARD CENTRAL MILTON KEYNES MK9 2AF Other companies in MK19 | |
Company Number | 01952321 | |
---|---|---|
Company ID Number | 01952321 | |
Date formed | 1985-10-03 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2015-03-31 | |
Account next due | 2016-12-31 | |
Latest return | 2014-11-21 | |
Return next due | 2016-12-05 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-03-08 08:25:27 |
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 | ||
---|---|---|---|---|
Calverton Construction Co Limited Partnership | Maryland | Unknown |
Officer | Role | Date Appointed |
---|---|---|
TUDOR GEORGE COWLEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANN CHRISTINE COWLEY |
Company Secretary | ||
ANN CHRISTINE COWLEY |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
FAIRFIELD AGRICULTURE LIMITED | Director | 2010-06-11 | CURRENT | 2010-06-11 | Dissolved 2016-03-29 | |
CALVERTON HOMES LIMITED | Director | 1991-06-15 | CURRENT | 1989-12-15 | Dissolved 2017-09-12 |
Date | Document Type | Document Description |
---|---|---|
LIQ13 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/11/2016 | |
AD01 | REGISTERED OFFICE CHANGED ON 11/11/2015 FROM FAIRFIELD FARM UPPER WEALD CALVERTON MILTON KEYNES BUCKS MK19 6EL | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
AA | 31/03/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 05/12/14 STATEMENT OF CAPITAL;GBP 79000 | |
AR01 | 21/11/14 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ANN COWLEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANN COWLEY | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/11/13 STATEMENT OF CAPITAL;GBP 79000 | |
AR01 | 21/11/13 FULL LIST | |
AR01 | 21/11/12 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 21/11/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 21/11/10 FULL LIST | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
AR01 | 21/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ANN CHRISTINE COWLEY / 12/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR TUDOR GEORGE COWLEY / 12/01/2010 | |
AD01 | REGISTERED OFFICE CHANGED ON 12/01/2010 FROM FAIRFIELD COTTAGE UPPER WEALD CALVERTON MILTON KEYNES MK19 6EL | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 21/11/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 21/11/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 | |
363s | RETURN MADE UP TO 21/11/06; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 21/11/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 21/11/04; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 21/11/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 21/11/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/01 | |
363s | RETURN MADE UP TO 21/11/01; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 31/03/00 | |
363s | RETURN MADE UP TO 21/11/00; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 31/03/99 | |
363s | RETURN MADE UP TO 03/12/99; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 03/12/98; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/98 | |
WRES10 | AUTH. ALLOTMENT OF SHARES AND DEBENTURES 16/03/98 | |
WRES13 | ALLOTMENT OF SHARES 16/03/98 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
WRES04 | NC INC ALREADY ADJUSTED 16/03/98 | |
88(2)R | AD 16/03/98--------- £ SI 54000@1=54000 £ IC 5100/59100 | |
88(2)R | AD 16/03/98--------- £ SI 5000@1=5000 £ IC 100/5100 | |
123 | £ NC 50000/100000 16/03/98 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/97 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 03/12/97; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/96 | |
363s | RETURN MADE UP TO 03/12/96; NO CHANGE OF MEMBERS | |
363s | RETURN MADE UP TO 03/12/95; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/95 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94 | |
363s | RETURN MADE UP TO 03/12/94; NO CHANGE OF MEMBERS | |
363s | RETURN MADE UP TO 03/12/93; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/92 | |
363s | RETURN MADE UP TO 03/12/92; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 03/12/91; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/91 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 03/12/90; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/90 | |
123 | £ NC 100/50000 | |
ORES04 | NC INC ALREADY ADJUSTED 21/09/89 |
Notices to Creditors | 2015-11-09 |
Appointment of Liquidators | 2015-11-09 |
Resolutions for Winding-up | 2015-11-09 |
Total # Mortgages/Charges | 8 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 6 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL MORTGAGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
MORTGAGE DEBENTURE | Outstanding | T.G. COWLEY | |
MORTGAGE DEBENTURE | Outstanding | T.G. COWLEY | |
LEGAL MORTGAGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL MORTGAGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL MORTGAGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL MORTGAGE | Satisfied | NATIONAL WESTMINSTER BANK PLC |
|
|
|
|
|
|
|
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 CALVERTON CONSTRUCTION LIMITED
The top companies supplying to UK government with the same SIC code (41201 - Construction of commercial buildings) as CALVERTON CONSTRUCTION LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | CALVERTON CONSTRUCTION LIMITED | Event Date | 2015-11-04 |
In accordance with Rule 4.106A of the Insolvency Rules 1986, we, Peter John Godfrey-Evans and Christopher Laughton of Mercer & Hole, Silbury Court, 420 Silbury Boulevard, Central Milton Keynes, Bucks MK9 2AF give notice that on 3 November 2015 we were appointed Joint Liquidators of Calverton Construction Limited. Notice is hereby given that the creditors of the Company, which is being voluntarily wound up, are required, on or before 16 December 2015 to send in their full names and addresses, and to send in full particulars of their debts or claims and the names and addresses of their solicitors (if any) to the undersigned Peter John Godfrey-Evans and Christopher Laughton of Mercer & Hole, Silbury Court, 420 Silbury Boulevard, Central Milton Keynes, Bucks MK9 2AF the Joint Liquidators of the Company, and if so required by notice in writing from the Joint Liquidators, are personally or by their solicitors, to come in and prove their debts or claims at such time and place as shall be specified in such notice, in default of which they will be excluded from the benefit of any distribution made before such debts are proved. All known creditors have been or will be paid in full. Office Holder details: Peter John Godfrey-Evans , (IP No. 8794) and Christopher Laughton , (IP No. 6531) both of Mercer & Hole , Silbury Court, 420 Silbury Boulevard, Central Milton Keynes, MK9 2AF . Further information can be obtained from the Joint Liquidators or the case administrator Louis Byrne at Mercer & Hole, Silbury Court 420 Silbury Boulevard, Central Milton Keynes, MK9 2AF, Tel: 01908 605552 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | CALVERTON CONSTRUCTION LIMITED | Event Date | 2015-11-03 |
Peter John Godfrey-Evans , (IP No. 8794) and Christopher Laughton , (IP No. 6531) both of Mercer & Hole , Silbury Court, 420 Silbury Boulevard, Central Milton Keynes, MK9 2AF . : Further information can be obtained from the Joint Liquidators or the case administrator Louis Byrne at Mercer & Hole, Silbury Court, 420 Silbury Boulevard, Central Milton Keynes, MK9 2AF, Tel: 01908 605552 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | CALVERTON CONSTRUCTION LIMITED | Event Date | 2015-11-03 |
At a General Meeting of the Members of the above named Company, duly convened and held at the offices of Mercer & Hole, Silbury Court, 420 Silbury Boulevard, Central Milton Keynes, MK9 2AF, on 03 November 2015 , the following Resolutions were passed as a Special Resolution and Ordinary Resolution respectively: That the Company be wound up voluntarily and that Peter John Godfrey-Evans , (IP No. 8794) and Christopher Laughton , (IP No. 6531) both of Mercer & Hole , Silbury Court, 420 Silbury Boulevard, Central Milton Keynes, MK9 2AF be and are hereby appointed Joint Liquidators of the Company for the purpose of the winding up. The Joint Liquidators may act jointly or severally so that all functions may be exercised by either or both of the Liquidators. Further information can be obtained from the Joint Liquidators or the case administrator Louis Byrne at Mercer & Hole, Silbury Court, 420 Silbury Boulevard, Central Milton Keynes, MK9 2AF, Tel: 01908 605552 | |||
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. |