Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CHURCH STREET DEMOLITION (LIVERPOOL) LIMITED
Company Information for

CHURCH STREET DEMOLITION (LIVERPOOL) LIMITED

C/O LEONARD CURTIS 6TH FLOOR WALKER HOUSE, EXCHANGE FLATS, LIVERPOOL, L2 3YL,
Company Registration Number
01955383
Private Limited Company
Liquidation

Company Overview

About Church Street Demolition (liverpool) Ltd
CHURCH STREET DEMOLITION (LIVERPOOL) LIMITED was founded on 1985-11-06 and has its registered office in Liverpool. The organisation's status is listed as "Liquidation". Church Street Demolition (liverpool) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
CHURCH STREET DEMOLITION (LIVERPOOL) LIMITED
 
Legal Registered Office
C/O LEONARD CURTIS 6TH FLOOR WALKER HOUSE
EXCHANGE FLATS
LIVERPOOL
L2 3YL
Other companies in L20
 
Filing Information
Company Number 01955383
Company ID Number 01955383
Date formed 1985-11-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2016
Account next due 31/10/2017
Latest return 19/03/2016
Return next due 16/04/2017
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2019-04-04 05:34:52
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHURCH STREET DEMOLITION (LIVERPOOL) LIMITED
Is this data useful to you?
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.

Company Officers of CHURCH STREET DEMOLITION (LIVERPOOL) LIMITED

Current Directors
Officer Role Date Appointed
WENDY PATRICIA MCNULTY
Company Secretary 1991-04-01
KEVIN ANTHONY MCNULTY
Director 1991-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
WENDY PATRICIA MCNULTY
Director 1991-04-01 1993-05-21

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2021-03-22LIQ13Voluntary liquidation. Notice of members return of final meeting
2020-06-03LIQ03Voluntary liquidation Statement of receipts and payments to 2020-04-10
2019-07-09600Appointment of a voluntary liquidator
2019-07-09LIQ10Removal of liquidator by court order
2019-06-13LIQ03Voluntary liquidation Statement of receipts and payments to 2019-04-10
2018-06-18LIQ03Voluntary liquidation Statement of receipts and payments to 2018-04-10
2017-05-03AD01REGISTERED OFFICE CHANGED ON 03/05/17 FROM 16-28 Brasenose Road Bootle Merseyside. L20 8HG
2017-04-26600Appointment of a voluntary liquidator
2017-04-26LRESSPResolutions passed:
  • Special resolution to wind up on 2017-04-11
2017-04-264.70Declaration of solvency
2017-02-10AA01Previous accounting period shortened from 31/03/17 TO 31/01/17
2016-06-14AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-11LATEST SOC11/04/16 STATEMENT OF CAPITAL;GBP 2
2016-04-11AR0119/03/16 ANNUAL RETURN FULL LIST
2015-06-16AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-23LATEST SOC23/03/15 STATEMENT OF CAPITAL;GBP 2
2015-03-23AR0119/03/15 ANNUAL RETURN FULL LIST
2014-05-22AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-31LATEST SOC31/03/14 STATEMENT OF CAPITAL;GBP 2
2014-03-31AR0119/03/14 ANNUAL RETURN FULL LIST
2013-06-20AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-10AR0119/03/13 ANNUAL RETURN FULL LIST
2012-05-15AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-30AR0119/03/12 ANNUAL RETURN FULL LIST
2011-05-31AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-04-27AR0119/03/11 ANNUAL RETURN FULL LIST
2010-08-24AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-04-12AR0119/03/10 ANNUAL RETURN FULL LIST
2010-04-12CH01Director's details changed for Mr Kevin Anthony Mcnulty on 2010-03-19
2009-05-08AA31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-03-26363aReturn made up to 19/03/09; full list of members
2008-05-20AA31/03/08 ACCOUNTS TOTAL EXEMPTION SMALL
2008-04-14363aReturn made up to 19/03/08; full list of members
2007-05-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-04-13363aRETURN MADE UP TO 19/03/07; FULL LIST OF MEMBERS
2006-06-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-03-23363sRETURN MADE UP TO 19/03/06; FULL LIST OF MEMBERS
2005-06-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-04-13363sRETURN MADE UP TO 19/03/05; FULL LIST OF MEMBERS
2004-09-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-09-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-05-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-03-24363sRETURN MADE UP TO 19/03/04; FULL LIST OF MEMBERS
2003-06-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-04-04363sRETURN MADE UP TO 19/03/03; FULL LIST OF MEMBERS
2002-06-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-03-22363sRETURN MADE UP TO 19/03/02; FULL LIST OF MEMBERS
2001-06-25AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-03-30363sRETURN MADE UP TO 01/04/01; FULL LIST OF MEMBERS
2000-06-07AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-04-17363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2000-04-17363sRETURN MADE UP TO 01/04/00; FULL LIST OF MEMBERS
1999-08-20AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-04-13363sRETURN MADE UP TO 01/04/99; NO CHANGE OF MEMBERS
1998-06-24AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-05-21363sRETURN MADE UP TO 24/03/98; FULL LIST OF MEMBERS
1997-07-04AAMDAMENDED FULL ACCOUNTS MADE UP TO 31/03/97
1997-07-01AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-04-17363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
1997-04-17363sRETURN MADE UP TO 01/04/97; NO CHANGE OF MEMBERS
1996-07-05AAFULL ACCOUNTS MADE UP TO 31/03/96
1996-03-25363sRETURN MADE UP TO 01/04/96; FULL LIST OF MEMBERS
1995-12-14AAFULL ACCOUNTS MADE UP TO 31/03/95
1995-05-24363sRETURN MADE UP TO 01/04/95; NO CHANGE OF MEMBERS
1994-08-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1994-05-24363sRETURN MADE UP TO 01/04/94; NO CHANGE OF MEMBERS
1993-08-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93
1993-07-28288DIRECTOR RESIGNED
1993-04-21363sRETURN MADE UP TO 01/04/93; FULL LIST OF MEMBERS
1992-07-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92
1992-05-07395PARTICULARS OF MORTGAGE/CHARGE
1992-04-02363(287)REGISTERED OFFICE CHANGED ON 02/04/92
1992-04-02363sRETURN MADE UP TO 01/04/92; NO CHANGE OF MEMBERS
1991-06-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91
1991-04-18363aRETURN MADE UP TO 01/04/91; NO CHANGE OF MEMBERS
1991-01-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90
1990-04-30363RETURN MADE UP TO 10/04/90; FULL LIST OF MEMBERS
1990-04-30288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1990-04-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89
1990-04-30363RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS
1990-01-26AUDAUDITOR'S RESIGNATION
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
431 - Demolition and site preparation
43110 - Demolition

43 - Specialised construction activities
439 - Other specialised construction activities
43999 - Other specialised construction activities n.e.c.



Licences & Regulatory approval
We could not find any licences issued to CHURCH STREET DEMOLITION (LIVERPOOL) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2017-04-18
Resolutions for Winding-up2017-04-18
Notices to Creditors2017-04-18
Fines / Sanctions
No fines or sanctions have been issued against CHURCH STREET DEMOLITION (LIVERPOOL) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 1992-04-29 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1988-03-21 Satisfied NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due Within One Year 2014-03-31 £ 54,455
Creditors Due Within One Year 2013-03-31 £ 43,640
Creditors Due Within One Year 2013-03-31 £ 43,640
Creditors Due Within One Year 2012-03-31 £ 62,585
Provisions For Liabilities Charges 2014-03-31 £ 0
Provisions For Liabilities Charges 2013-03-31 £ 0
Provisions For Liabilities Charges 2012-03-31 £ 1,318

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31

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 CHURCH STREET DEMOLITION (LIVERPOOL) LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2014-03-31 £ 0
Called Up Share Capital 2013-03-31 £ 0
Cash Bank In Hand 2014-03-31 £ 288,398
Cash Bank In Hand 2013-03-31 £ 304,278
Cash Bank In Hand 2013-03-31 £ 304,278
Cash Bank In Hand 2012-03-31 £ 311,428
Current Assets 2014-03-31 £ 337,073
Current Assets 2013-03-31 £ 324,958
Current Assets 2013-03-31 £ 324,958
Current Assets 2012-03-31 £ 332,851
Debtors 2014-03-31 £ 46,675
Debtors 2013-03-31 £ 18,680
Debtors 2013-03-31 £ 18,680
Debtors 2012-03-31 £ 19,423
Shareholder Funds 2014-03-31 £ 290,018
Shareholder Funds 2013-03-31 £ 290,513
Shareholder Funds 2013-03-31 £ 290,513
Shareholder Funds 2012-03-31 £ 281,666
Stocks Inventory 2014-03-31 £ 2,000
Stocks Inventory 2013-03-31 £ 2,000
Stocks Inventory 2013-03-31 £ 2,000
Stocks Inventory 2012-03-31 £ 2,000
Tangible Fixed Assets 2014-03-31 £ 8,167
Tangible Fixed Assets 2013-03-31 £ 10,173
Tangible Fixed Assets 2013-03-31 £ 10,173
Tangible Fixed Assets 2012-03-31 £ 12,718

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CHURCH STREET DEMOLITION (LIVERPOOL) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CHURCH STREET DEMOLITION (LIVERPOOL) LIMITED
Trademarks
We have not found any records of CHURCH STREET DEMOLITION (LIVERPOOL) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHURCH STREET DEMOLITION (LIVERPOOL) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (43110 - Demolition) as CHURCH STREET DEMOLITION (LIVERPOOL) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CHURCH STREET DEMOLITION (LIVERPOOL) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partyCHURCH STREET DEMOLITION (LIVERPOOL) LIMITEDEvent Date2017-04-11
David Moore , (IP No. 7510) and John Titley , (IP No. 8617) both of Leonard Curtis , 6th Floor, Walker House, Exchange Flags, Liverpool, L2 3YL . : Further details contact: David Moore, Email: recovery@leonardcurtis.co.uk or Tel: 0151 556 2790. Alternative contact: Malcolm Rawsthorne. Ag HF11093
 
Initiating party Event TypeResolutions for Winding-up
Defending partyCHURCH STREET DEMOLITION (LIVERPOOL) LIMITEDEvent Date2017-04-11
Notice is hereby given that the following resolutions were passed on 11 April 2017 , as a Special Resolution and an Ordinary Resolution respectively: That the Company be and it is hereby wound up voluntarily and that David Moore , (IP No. 7510) and John Titley , (IP No. 8617) both of Leonard Curtis , 6th Floor, Walker House, Exchange Flags, Liverpool, L2 3YL be and they are hereby appointed as Joint Liquidators of the Company for the purposes of the winding up of the Company. Further details contact: David Moore, Email: recovery@leonardcurtis.co.uk or Tel: 0151 556 2790. Alternative contact: Malcolm Rawsthorne. Ag HF11093
 
Initiating party Event TypeNotices to Creditors
Defending partyCHURCH STREET DEMOLITION (LIVERPOOL) LIMITEDEvent Date2017-04-11
Notice is hereby given that the Joint Liquidators intend to declare a first and final dividend to creditors of the above Company within two months of the last date for proving specified below. Creditors who have not yet done so, must prove their debts by sending their full names and addresses, particulars of their debts or claims and the names and addresses of their solicitors (if any) to the Joint Liquidators at Leonard Curtis, 6th Floor, Walker House, Exchange Flags, Liverpool L2 3YL by no later than 02 May 2017 (the last date for proving). Creditors who have not proved their debt by the last date for proving may be excluded from the benefit of this distribution or any other distribution declared before their debt is proved. Note: The Directors of the Company have made a declaration of solvency and it is expected that all creditors will be paid in full. Date of Appointment: 11 April 2017 Office Holder details: David Moore , (IP No. 7510) and John Titley , (IP No. 8617) both of Leonard Curtis , 6th Floor, Walker House, Exchange Flags, Liverpool, L2 3YL . Further details contact: David Moore, Email: recovery@leonardcurtis.co.uk or Tel: 0151 556 2790. Alternative contact: Malcolm Rawsthorne. Ag HF11093
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CHURCH STREET DEMOLITION (LIVERPOOL) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CHURCH STREET DEMOLITION (LIVERPOOL) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1