Dissolved
Dissolved 2013-09-28
Company Information for JARVIS CONSTRUCTION (UK) LIMITED
NEWCASTLE UPON TYNE, TYNE & WEAR, NE1,
|
Company Registration Number
02833805
Private Limited Company
Dissolved Dissolved 2013-09-28 |
Company Name | ||||||
---|---|---|---|---|---|---|
JARVIS CONSTRUCTION (UK) LIMITED | ||||||
Legal Registered Office | ||||||
NEWCASTLE UPON TYNE TYNE & WEAR | ||||||
Previous Names | ||||||
|
Company Number | 02833805 | |
---|---|---|
Date formed | 1993-07-07 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2009-03-31 | |
Date Dissolved | 2013-09-28 | |
Type of accounts | FULL |
Last Datalog update: | 2015-05-08 21:59:18 |
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 |
---|---|---|
SECRETARIAT SERVICES LIMITED |
||
KJELL KONRAD KARLSEN |
||
STUART WILSON LAIRD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BERNARD LESLIE WESTBROOK |
Director | ||
RICHARD WILLIAM ENTWISTLE |
Director | ||
GEOFFREY KEITH HOWARD MASON |
Director | ||
NOEL BROADBENT |
Director | ||
ALISTAIR RAE |
Director | ||
DAVID CLARK EVANS |
Director | ||
ROBERT NIGEL JOHNSON |
Director | ||
ROBERT WILLIAM KENDALL |
Director | ||
ANTHONY CUNNINGHAM |
Director | ||
ANDREW JOHN SUTTON |
Director | ||
PARIS MOAYEDI |
Director | ||
PETER MILES RICHARDSON |
Director | ||
PAUL STEPHEN GODDARD |
Director | ||
HENRY LAFFERTY |
Director | ||
ROBERT MANUEL BROOKFIELD |
Director | ||
ROBERT WILLIAM KENDALL |
Company Secretary | ||
ROGER FEAST |
Director | ||
DAVID MICHAEL FREEBORN |
Director | ||
THOMAS DRUMMOND GIBSON |
Director | ||
ROGER FEAST |
Director | ||
RICHARD WILLIAM GALLACHER |
Director | ||
WILLIAM ANTHONY MARCO MCBRIDE |
Director | ||
JOSEPH JAMES FITZGERALD |
Director | ||
STEPHEN GLYNN HURRELL |
Director | ||
PARIS MOAYEDI |
Director | ||
STANLEY BERTRAND JOHN HODGE |
Company Secretary | ||
DAVID JOHN DOWNES |
Director | ||
GEOFFREY JOHN NEWMAN |
Director | ||
ANTHONY JOHN RUSH |
Director | ||
DM COMPANY SERVICES LIMITED |
Nominated Secretary | ||
MICHAEL JOHN BARRON |
Nominated Director | ||
ALAN GRAHAM MARTIN |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
JARVIS TS LIMITED | Company Secretary | 2000-09-15 | CURRENT | 1979-01-29 | Dissolved 2014-05-06 | |
02995468 LIMITED | Company Secretary | 1999-10-04 | CURRENT | 1994-11-28 | Dissolved 2015-12-29 | |
SELTD REALISATIONS LIMITED | Company Secretary | 1999-09-17 | CURRENT | 1966-02-15 | Active | |
NORMAN SMITH (CONGLETON) LIMITED | Company Secretary | 1999-09-17 | CURRENT | 1966-08-10 | Active - Proposal to Strike off | |
JARVIS DORMANT 21 LIMITED | Company Secretary | 1999-09-17 | CURRENT | 1967-02-01 | Active | |
SELTD REALISATIONS LIMITED | Director | 2008-03-06 | CURRENT | 1966-02-15 | Active | |
THE CORN MILL (STAMFORD BRIDGE) LIMITED | Director | 2006-12-20 | CURRENT | 2004-04-05 | Active | |
BULLOCK LIMITED | Director | 2015-01-27 | CURRENT | 2006-07-07 | Dissolved 2015-07-21 | |
WHITTAKER ELLIS LIMITED | Director | 2015-01-27 | CURRENT | 1969-09-24 | Active | |
UNITED LIVING (SOUTH) HOLDINGS LIMITED | Director | 2015-01-27 | CURRENT | 1994-12-06 | Active | |
ULS LIVING LIMITED | Director | 2015-01-27 | CURRENT | 2001-02-01 | Active | |
UNITED LIVING (MEDIA HOUSE) LIMITED | Director | 2015-01-27 | CURRENT | 2007-09-07 | Active - Proposal to Strike off | |
UNITED LIVING (NORTH) LIMITED | Director | 2015-01-27 | CURRENT | 1955-03-10 | Active | |
UNITED LIVING (NORTH) HOLDINGS LIMITED | Director | 2015-01-27 | CURRENT | 2005-06-30 | Active | |
UNITED LIVING (SOUTH) GROUP LIMITED | Director | 2015-01-27 | CURRENT | 2010-02-09 | Active | |
UNITED LIVING CYMRU LIMITED | Director | 2015-01-27 | CURRENT | 2010-04-22 | Active - Proposal to Strike off | |
UNITED LIVING (NORTH) GROUP LIMITED | Director | 2014-12-10 | CURRENT | 2011-09-13 | Active | |
UNITED LIVING GROUP LIMITED | Director | 2014-09-17 | CURRENT | 2014-08-22 | Active | |
UNITED LIVING (SOUTH) LIMITED | Director | 2014-09-17 | CURRENT | 1964-08-28 | Active | |
SOUTH WESTERN HOUSE RTM COMPANY LIMITED | Director | 2014-02-24 | CURRENT | 2011-10-11 | Active | |
SWL CONSULT LIMITED | Director | 2013-08-05 | CURRENT | 2013-08-05 | Dissolved 2016-01-05 | |
JARVIS TS LIMITED | Director | 2009-09-25 | CURRENT | 1979-01-29 | Dissolved 2014-05-06 | |
VULCANITE PENSION LIMITED | Director | 2009-09-25 | CURRENT | 2000-02-15 | Active | |
NORMAN SMITH (CONGLETON) LIMITED | Director | 2009-09-25 | CURRENT | 1966-08-10 | Active - Proposal to Strike off | |
JARVIS DORMANT 21 LIMITED | Director | 2009-09-25 | CURRENT | 1967-02-01 | Active | |
SECRETARIAT SERVICES LIMITED | Director | 2008-04-23 | CURRENT | 1998-08-24 | Dissolved 2014-05-06 | |
SELTD REALISATIONS LIMITED | Director | 2008-04-23 | CURRENT | 1966-02-15 | Active | |
CRYSTAL SPRING CONSUMER DIVISION LIMITED | Director | 2005-01-25 | CURRENT | 1993-04-02 | Active |
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 06/07/2012 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/07/2011:AMENDING FORM | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/07/2011 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LIQ MISC OC | COURT ORDER INSOLVENCY:C/O REPLACEMENT OF LIQUIDATOR | |
4.40 | NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
AD01 | REGISTERED OFFICE CHANGED ON 16/07/2010 FROM MERIDIAN HOUSE, THE CRESCENT YORK NORTH YORKSHIRE YO24 1AW | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AA | FULL ACCOUNTS MADE UP TO 31/03/09 | |
288b | APPOINTMENT TERMINATED DIRECTOR BERNARD WESTBROOK | |
288b | APPOINTMENT TERMINATED DIRECTOR RICHARD ENTWISTLE | |
363a | RETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/08 | |
363a | RETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED STUART WILSON LAIRD | |
287 | REGISTERED OFFICE CHANGED ON 18/01/08 FROM: 28 WINDMILL STREET LONDON W1T 2JJ | |
363a | RETURN MADE UP TO 30/06/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 02/04/07 | |
AUD | AUDITOR'S RESIGNATION | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/05 | |
AUD | AUDITOR'S RESIGNATION | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 31/03/04 | |
363a | RETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 04/05/05 FROM: 28 WINDMILL STREET LONDON W1T 2JJ | |
287 | REGISTERED OFFICE CHANGED ON 25/04/05 FROM: 24 BRITTON STREET LONDON EC1M 5UE | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
353 | LOCATION OF REGISTER OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 17/08/04 FROM: FROGMORE PARK WATTON AT STONE HERTFORD SG14 3RU | |
288c | SECRETARY'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 30/06/04; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288c | SECRETARY'S PARTICULARS CHANGED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 30/06/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/03 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW DIRECTOR APPOINTED |
Final Meetings | 2013-03-19 |
Total # Mortgages/Charges | 6 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 4 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
SECURITY OVER CASH AGREEMENT | Satisfied | BARCLAYS BANK PLC | |
RENT DEPOSIT DEED | Outstanding | SVM PLC | |
RENT DEPOSIT DEED | Satisfied | GREAT SUTTON INVESTMENT CO LIMITED | |
INTERCREDITOR AGREEMENT MADE BETWEEN (1) JARVIS PLC, (2) WIRRAL SCHOOLS INVESTMENT COMPANY LIMITED, (3) JARVIS CONSTRUCTION (UK) LIMITED, (4) JARVIS WORKSPACE FM LIMITED, (5) SOCIETE GENERALE (THE "SUBORDINATED CREDITORS"), (6) SOCIETE GENERALE (AS "GENE | Satisfied | SOCIETE GENERALE (AS SECURITY TRUSTEE FOR ITSELF AND THE BENEFICIARIES) | |
INTERCREDITOR AGREEMENT | Outstanding | NEWCOURT CAPITAL INC.,AS AGENT FOR AND ON BEHALF OF THE FINANCE PARTIES (IN THIS CAPACITY THE "AGENT") | |
MORTGAGE DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC |
The top companies supplying to UK government with the same SIC code (4521 - Gen construction & civil engineer) as JARVIS CONSTRUCTION (UK) LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | JARVIS CONSTRUCTION (UK) LIMITED | Event Date | 2013-03-13 |
NOTICE IS HEREBY GIVEN, pursuant to Section 106 of the Insolvency Act 1986, that meetings of the members and creditors of the above company will be held at Deloitte LLP, One Trinity Gardens, Broad Chare, Newcastle upon Tyne, NE1 2HF on 5 June 2013 at 10.00 am and 11.00 am respectively, for the purpose of laying before the meetings an account of the Joint Liquidators acts and an account of the winding-up. Members or creditors wishing to vote at the respective meetings must lodge their proofs of debt and (unless they are attending in person) proxies with the Joint Liquidators at Deloitte LLP, One Trinity Gardens, Broad Chare, Newcastle upon Tyne, NE1 2HF not later than 12.00 noon on the business day before the meeting. Date of appointment: 7 July 2010. Office Holder details: Ian Brown, (IP No. 007236) and Nicholas Guy Edwards, (IP No. 8811) both of Deloitte LLP, One Trinity Gardens, Broad Chare, Newcastle upon Tyne NE1 2HF Please contact Chris Ferguson, email: chrisferguson@deloitte.co.uk or Tel: +44 191 202 5407 for further details. Nicholas Guy Edwards , Joint 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. |