Company Information for NOBLES CONSTRUCTION LIMITED
11 ROMAN WAY BUSINESS CENTRE, BERRY HILL, DROITWICH, WORCESTERSHIRE, WR9 9AJ,
|
Company Registration Number
03068666
Private Limited Company
Liquidation |
Company Name | |
---|---|
NOBLES CONSTRUCTION LIMITED | |
Legal Registered Office | |
11 ROMAN WAY BUSINESS CENTRE BERRY HILL DROITWICH WORCESTERSHIRE WR9 9AJ Other companies in L5 | |
Company Number | 03068666 | |
---|---|---|
Company ID Number | 03068666 | |
Date formed | 1995-06-15 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/03/2019 | |
Account next due | 30/03/2021 | |
Latest return | 15/06/2016 | |
Return next due | 13/07/2017 | |
Type of accounts | FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2022-08-13 05:49:18 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
NOBLES CONSTRUCTION (GUJARAT) PRIVATE LIMITED | 53/54 NOBLES 4TH FLOOR OPPNEHRU BRIDGE AHMEDABAD Gujarat | ACTIVE | Company formed on the 1988-07-12 | |
NOBLES CONSTRUCTION AND DEVELOPMENT COMPANY INCORPORATED | FL | Inactive | Company formed on the 1954-10-27 | |
NOBLES CONSTRUCTION, INC. | 13635 YELLOW BLUFF RD. JACKSONVILLE FL 32226 | Inactive | Company formed on the 2002-03-11 | |
NOBLES CONSTRUCTION COMPONENTS INCORPORATED | California | Unknown | ||
NOBLES CONSTRUCTION AND MARKETING PROPERTY MGMT LLC | New Jersey | Unknown | ||
NOBLES CONSTRUCTION LLC | Mississippi | Unknown |
Officer | Role | Date Appointed |
---|---|---|
IAN PETER SCARISBRICK |
||
STEVEN GILL |
||
PETER JOHN BRIAN LINFORD |
||
IAN PETER SCARISBRICK |
||
JONATHAN PETER WATSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STEVEN GILL |
Director | ||
DAVID THOMAS SHAW |
Director | ||
LEONARD GEORGE NOBLE |
Director | ||
STEPHEN GERRARD DEAN |
Company Secretary | ||
WILLIAM DAVID NOBLE |
Director | ||
IRENE NOBLE |
Company Secretary | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BELLMAX DEVELOPMENTS LIMITED | Director | 2013-11-21 | CURRENT | 2013-11-21 | Active | |
DJP PROPERTY LIMITED | Director | 2011-10-01 | CURRENT | 2004-11-09 | Liquidation | |
DJP PROPERTY LIMITED | Director | 2004-11-17 | CURRENT | 2004-11-09 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
COCOMP | Compulsory winding up order | |
AM25 | Liquidation. Court order ending addministration | |
Administrator's progress report | ||
AM10 | Administrator's progress report | |
AM07 | Liquidation creditors meeting | |
AM03 | Statement of administrator's proposal | |
AM02 | Liquidation statement of affairs AM02SOA | |
AD01 | REGISTERED OFFICE CHANGED ON 26/07/21 FROM 18-24 Faraday Road Wavertree Liverpool Merseyside L13 1EH England | |
AM01 | Appointment of an administrator | |
AA01 | Previous accounting period shortened from 30/03/21 TO 28/09/20 | |
RES01 | ADOPT ARTICLES 28/08/20 | |
CC04 | Statement of company's objects | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/06/20, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER JOHN BRIAN LINFORD | |
PSC02 | Notification of Mec Holdings Ltd as a person with significant control on 2020-05-19 | |
PSC07 | CESSATION OF PETER JOHN BRIAN LINFORD AS A PERSON OF SIGNIFICANT CONTROL | |
AP01 | DIRECTOR APPOINTED MR SEAN WILLIAM O'CONNOR | |
AA | FULL ACCOUNTS MADE UP TO 30/03/19 | |
PSC04 | Change of details for Mr Jonathan Peter Watson as a person with significant control on 2019-10-02 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR IAN PETER SCARISBRICK on 2019-10-02 | |
CH01 | Director's details changed for Mr Peter John Brian Linford on 2019-10-02 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 030686660005 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/06/19, WITH NO UPDATES | |
MR05 | ||
AA01 | Current accounting period extended from 30/09/18 TO 30/03/19 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEVEN GILL | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/06/18, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/09/17 | |
AP01 | DIRECTOR APPOINTED MR STEVEN GILL | |
LATEST SOC | 14/06/17 STATEMENT OF CAPITAL;GBP 144 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/06/17, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/09/16 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEVEN GILL | |
AD01 | REGISTERED OFFICE CHANGED ON 10/03/17 FROM 11 Iliad Street Liverpool L5 3LU United Kingdom | |
AP01 | DIRECTOR APPOINTED MR STEVEN GILL | |
AD01 | REGISTERED OFFICE CHANGED ON 21/02/17 FROM 11 Iliad Street Liverpool L5 3LU | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 030686660007 | |
LATEST SOC | 15/06/16 STATEMENT OF CAPITAL;GBP 144 | |
AR01 | 15/06/16 ANNUAL RETURN FULL LIST | |
LATEST SOC | 15/06/15 STATEMENT OF CAPITAL;GBP 144 | |
AR01 | 15/06/15 ANNUAL RETURN FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 030686660006 | |
LATEST SOC | 16/06/14 STATEMENT OF CAPITAL;GBP 144 | |
AR01 | 15/06/14 ANNUAL RETURN FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 030686660005 | |
AR01 | 15/06/13 ANNUAL RETURN FULL LIST | |
AA01 | CURREXT FROM 31/03/2013 TO 30/09/2013 | |
RES01 | ADOPT ARTICLES 26/02/2013 | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/12 | |
AR01 | 15/06/12 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11 | |
AR01 | 15/06/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 15/06/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN PETER WATSON / 15/06/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN BRIAN LINFORD / 15/06/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / IAN PETER SCARISBRICK / 15/06/2010 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4 | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/09 | |
363a | RETURN MADE UP TO 15/06/09; FULL LIST OF MEMBERS | |
169 | GBP IC 100144/144 30/09/08 GBP SR 100000@1=100000 | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/08 | |
288b | APPOINTMENT TERMINATED DIRECTOR DAVID SHAW | |
363s | RETURN MADE UP TO 15/06/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07 | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
363s | RETURN MADE UP TO 15/06/07; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06 | |
363s | RETURN MADE UP TO 15/06/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05 | |
363(287) | REGISTERED OFFICE CHANGED ON 18/07/05 | |
363s | RETURN MADE UP TO 15/06/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 15/06/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 15/06/03; FULL LIST OF MEMBERS | |
123 | NC INC ALREADY ADJUSTED 31/03/03 | |
RES04 | £ NC 250/100250 31/03 | |
88(2)R | AD 31/03/03--------- £ SI 100000@1=100000 £ IC 144/100144 | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/02 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
RES04 | NC INC ALREADY ADJUSTED 22/07/02 | |
123 | £ NC 100/250 22/07/02 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
88(2)R | AD 22/07/02--------- £ SI 44@1=44 £ IC 100/144 | |
363s | RETURN MADE UP TO 15/06/02; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/01 | |
363s | RETURN MADE UP TO 15/06/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 | |
363(287) | REGISTERED OFFICE CHANGED ON 13/07/00 | |
363s | RETURN MADE UP TO 15/06/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/99 | |
363s | RETURN MADE UP TO 15/06/99; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/98 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 15/06/98; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/97 |
Winding-Up Orders | 2022-07-04 |
Appointmen | 2021-06-29 |
Total # Mortgages/Charges | 7 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 6 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | GEMINI FINANCE LIMITED (07637674) | ||
Outstanding | NATIONAL WESTMINSTER BANK PLC | ||
Outstanding | NATIONAL WESTMINSTER BANK PLC | ||
LEGAL CHARGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
DEBENTURE | Satisfied | BARCLAYS BANK PLC |
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Knowsley Council | |
|
BUILDING CONSTRUCTION/CONVERSION |
Wirral Borough Council | |
|
Repairs, alterations and maintenance |
Wirral Borough Council | |
|
Repairs, alterations and maintenance |
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.
Customer | Description | Contract award date | Value |
---|---|---|---|
Cheshire West and Chester | construction work | 2012/08/03 | |
A Low Value Construction Framework for Cheshire West and Chester Borough Council, for general building works. |
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | NOBLES CONSTRUCTION LIMITED | Event Date | 2021-06-29 |
In the Business & Property Court Birmingham No 152 of 2021 (Company Number 03068666 ) NOBLES CONSTRUCTION LIMITED Nature of Business: Construction Registered office: 18-24 Faraday Road Wavertree Liver… | |||
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. |