Liquidation
Company Information for CLEVECRETE CONCRETE LIMITED
HARRISONS, KEMPTON HOUSE KEMPTON WAY, GRANTHAM, NG31 7LE,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
Company Name | |
---|---|
CLEVECRETE CONCRETE LIMITED | |
Legal Registered Office | |
HARRISONS KEMPTON HOUSE KEMPTON WAY GRANTHAM NG31 7LE Other companies in NG31 | |
Company Number | 03074146 | |
---|---|---|
Company ID Number | 03074146 | |
Date formed | 1995-06-29 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/08/2007 | |
Account next due | 30/06/2009 | |
Latest return | 29/06/2008 | |
Return next due | 27/07/2009 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-09-07 13:55:37 |
Companies House |
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 |
---|---|---|
SUSANNAH EASBY |
||
TREVOR STEELE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
KEVIN BURGON |
Director | ||
KEVIN BURGON |
Company Secretary | ||
STEPHEN SWALES |
Director | ||
SUZANNE BREWER |
Nominated Secretary | ||
KEVIN BREWER |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
4.68 | Liquidators' statement of receipts and payments to 2018-07-13 | |
4.68 | Liquidators' statement of receipts and payments to 2018-01-13 | |
4.68 | Liquidators' statement of receipts and payments to 2017-07-13 | |
4.68 | Liquidators' statement of receipts and payments to 2017-01-13 | |
4.68 | Liquidators' statement of receipts and payments to 2016-07-13 | |
4.68 | Liquidators' statement of receipts and payments to 2016-01-13 | |
4.68 | Liquidators' statement of receipts and payments to 2015-07-13 | |
4.68 | Liquidators' statement of receipts and payments to 2015-01-13 | |
4.68 | Liquidators' statement of receipts and payments to 2014-07-13 | |
4.68 | Liquidators' statement of receipts and payments to 2014-01-13 | |
4.68 | Liquidators' statement of receipts and payments to 2013-07-13 | |
4.68 | Liquidators' statement of receipts and payments to 2013-01-13 | |
4.68 | Liquidators' statement of receipts and payments to 2012-07-13 | |
4.68 | Liquidators' statement of receipts and payments to 2012-01-13 | |
4.68 | Liquidators' statement of receipts and payments to 2011-07-13 | |
4.68 | Liquidators' statement of receipts and payments to 2011-01-13 | |
4.68 | Liquidators' statement of receipts and payments to 2010-07-13 | |
4.68 | Liquidators' statement of receipts and payments to 2010-01-13 | |
600 | Appointment of a voluntary liquidator | |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
LRESEX | Resolutions passed:
| |
287 | Registered office changed on 20/01/2009 from 23 yarm road stockton on tees cleveland TS18 3NJ | |
288a | Director appointed trevor steele | |
288b | APPOINTMENT TERMINATED DIRECTOR KEVIN BURGON | |
363a | RETURN MADE UP TO 29/06/08; FULL LIST OF MEMBERS | |
AA | 31/08/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 29/06/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06 | |
363a | RETURN MADE UP TO 29/06/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05 | |
363s | RETURN MADE UP TO 29/06/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04 | |
363s | RETURN MADE UP TO 29/06/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02 | |
363s | RETURN MADE UP TO 29/06/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01 | |
363s | RETURN MADE UP TO 29/06/02; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 29/06/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99 | |
363s | RETURN MADE UP TO 29/06/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98 | |
287 | REGISTERED OFFICE CHANGED ON 28/03/00 FROM: 2ND FLOOR 4 FINKLE STREET STOCKTON ON TEES CLEVELAND TS18 1AR | |
288a | NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 29/06/99; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
363(288) | SECRETARY RESIGNED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97 | |
363s | RETURN MADE UP TO 29/06/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96 | |
363a | RETURN MADE UP TO 29/06/97; NO CHANGE OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 30/06/97 TO 31/08/97 | |
363s | RETURN MADE UP TO 29/06/96; FULL LIST OF MEMBERS | |
288 | NEW DIRECTOR APPOINTED | |
288 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288 | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 27/07/95 FROM: SOMERSET HOUSE TEMPLE STREET BIRMINGHAM B2 5DN. | |
288 | SECRETARY RESIGNED | |
88(2)R | AD 29/06/95--------- £ SI 1@1=1 £ IC 1/2 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | YORKSHIRE BANK PLC |
The top companies supplying to UK government with the same SIC code (2661 - Manufacture concrete goods for construction) as CLEVECRETE CONCRETE LIMITED are:
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. |