Dissolved
Dissolved 2018-08-07
Company Information for K.D. PLASTERING LIMITED
HARDWICKE, GLOUCESTER, GL2,
|
Company Registration Number
04763257
Private Limited Company
Dissolved Dissolved 2018-08-07 |
Company Name | |
---|---|
K.D. PLASTERING LIMITED | |
Legal Registered Office | |
HARDWICKE GLOUCESTER | |
Company Number | 04763257 | |
---|---|---|
Date formed | 2003-05-13 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2016-03-31 | |
Date Dissolved | 2018-08-07 | |
Type of accounts | SMALL |
Last Datalog update: | 2018-08-11 10:22:35 |
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 |
---|---|---|
ANTHONY JOSEPH MARKEY |
||
PAUL FRANCIS MARKEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GARY HOLT |
Company Secretary | ||
INCORPORATE SECRETARIAT LIMITED |
Nominated Secretary | ||
INCORPORATE DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MG PROPERTY CONSULTANTS LTD | Director | 2015-08-12 | CURRENT | 2012-04-03 | Active - Proposal to Strike off | |
BBMAR VAUGHAN CENTRE LIMITED | Director | 2015-07-21 | CURRENT | 2015-07-21 | Active | |
MARKEY PROPERTY HOLDINGS LIMITED | Director | 2015-07-15 | CURRENT | 2015-07-15 | Dissolved 2016-08-09 | |
MARKEY CENTRE GATE LIMITED | Director | 2015-07-15 | CURRENT | 2015-07-15 | Active - Proposal to Strike off | |
BROADWAY PROPERTY DEVELOPMENTS LIMITED | Director | 2015-07-02 | CURRENT | 2015-07-02 | Liquidation | |
MG MARKEY HOLDINGS LIMITED | Director | 2015-06-20 | CURRENT | 2015-06-20 | Active | |
MARKEY CONSTRUCTION LIMITED | Director | 2015-06-20 | CURRENT | 2015-06-20 | Active | |
MARKEY ROSS DEVELOPMENTS LIMITED | Director | 2015-03-16 | CURRENT | 2015-03-16 | Active | |
HIGHNAM DEVELOPMENTS LIMITED | Director | 2014-05-01 | CURRENT | 2014-05-01 | Liquidation | |
BLAISDON DEVELOPMENTS LIMITED | Director | 2014-01-31 | CURRENT | 2014-01-31 | Liquidation | |
MARKEY BUILDING SERVICES LIMITED | Director | 2013-12-03 | CURRENT | 2013-12-03 | Active | |
RUSTY - OAK LIMITED | Director | 2013-11-14 | CURRENT | 2013-11-14 | Active | |
MARKEY COLSTON LIMITED | Director | 2013-11-04 | CURRENT | 2013-11-04 | Active - Proposal to Strike off | |
2GR TRUSTEES LIMITED | Director | 2013-03-20 | CURRENT | 2013-03-20 | Active | |
PARKVIEW GLOUCESTER LTD | Director | 2012-07-13 | CURRENT | 2012-07-13 | Active | |
PREMIERE KITCHENS LIMITED | Director | 2003-11-17 | CURRENT | 2003-11-17 | Active | |
EGHAM DEVELOPMENTS LIMITED | Director | 2017-11-22 | CURRENT | 2017-11-22 | Active | |
URBAN CREATION (BRACKEN HILL HOUSE) LIMITED | Director | 2016-05-23 | CURRENT | 2010-03-12 | Active - Proposal to Strike off | |
MG PROPERTY CONSULTANTS LTD | Director | 2015-08-12 | CURRENT | 2012-04-03 | Active - Proposal to Strike off | |
BBMAR VAUGHAN CENTRE LIMITED | Director | 2015-07-21 | CURRENT | 2015-07-21 | Active | |
MARKEY PROPERTY HOLDINGS LIMITED | Director | 2015-07-15 | CURRENT | 2015-07-15 | Dissolved 2016-08-09 | |
MARKEY CENTRE GATE LIMITED | Director | 2015-07-15 | CURRENT | 2015-07-15 | Active - Proposal to Strike off | |
BROADWAY PROPERTY DEVELOPMENTS LIMITED | Director | 2015-07-02 | CURRENT | 2015-07-02 | Liquidation | |
MG MARKEY HOLDINGS LIMITED | Director | 2015-06-20 | CURRENT | 2015-06-20 | Active | |
MARKEY CONSTRUCTION LIMITED | Director | 2015-06-20 | CURRENT | 2015-06-20 | Active | |
KINGSDOWN FARM DEVELOPMENTS LIMITED | Director | 2015-04-01 | CURRENT | 2013-02-20 | Active - Proposal to Strike off | |
MARKEY ROSS DEVELOPMENTS LIMITED | Director | 2015-03-16 | CURRENT | 2015-03-16 | Active | |
FORDMAR DEVELOPMENTS LIMITED | Director | 2014-10-03 | CURRENT | 2014-10-03 | Dissolved 2016-08-02 | |
HIGHNAM DEVELOPMENTS LIMITED | Director | 2014-05-01 | CURRENT | 2014-05-01 | Liquidation | |
BLAISDON DEVELOPMENTS LIMITED | Director | 2014-01-31 | CURRENT | 2014-01-31 | Liquidation | |
MARKEY BUILDING SERVICES LIMITED | Director | 2013-12-03 | CURRENT | 2013-12-03 | Active | |
RUSTY - OAK LIMITED | Director | 2013-11-14 | CURRENT | 2013-11-14 | Active | |
MARKEY COLSTON LIMITED | Director | 2013-11-04 | CURRENT | 2013-11-04 | Active - Proposal to Strike off | |
RURAL & COUNTRY HOMES (UPTON) LIMITED | Director | 2013-10-11 | CURRENT | 2013-10-11 | Dissolved 2016-03-29 | |
HONEYBOURNE SERVICES (GLOUCESTER) LIMITED | Director | 2013-10-11 | CURRENT | 2013-10-11 | Dissolved 2016-03-29 | |
2 GLOUCESTER ROAD (MANAGEMENT) LIMITED | Director | 2013-04-10 | CURRENT | 2013-04-10 | Active | |
2GR TRUSTEES LIMITED | Director | 2013-03-20 | CURRENT | 2013-03-20 | Active | |
PARKVIEW GLOUCESTER LTD | Director | 2012-07-13 | CURRENT | 2012-07-13 | Active | |
GLOUCESTER BOATHOUSE LIMITED | Director | 2012-03-08 | CURRENT | 2012-03-08 | Active | |
SERLO ENTERPRISES LIMITED | Director | 2007-11-14 | CURRENT | 1994-06-14 | Active | |
RUSTY SHILLING DEVELOPMENTS LIMITED | Director | 2007-10-22 | CURRENT | 2006-03-30 | Active | |
RAVENTREE LIMITED | Director | 2006-05-11 | CURRENT | 2006-04-20 | Active | |
TPT INVESTMENTS LIMITED | Director | 2006-05-11 | CURRENT | 2006-04-20 | Active - Proposal to Strike off | |
THE KING'S SCHOOL, GLOUCESTER | Director | 2005-02-22 | CURRENT | 1999-08-26 | Active | |
MARKEY STUDENT PROPERTY LIMITED | Director | 2003-11-17 | CURRENT | 2003-11-17 | Active | |
PREMIERE KITCHENS LIMITED | Director | 2003-11-17 | CURRENT | 2003-11-17 | Active | |
RAVENTREE INVESTMENTS LIMITED | Director | 1992-01-31 | CURRENT | 1990-04-12 | Active - Proposal to Strike off | |
TPT HOLDINGS LIMITED | Director | 1992-01-01 | CURRENT | 1970-09-08 | Liquidation | |
MARKEY BUILDERS (GLOUCESTER) LIMITED | Director | 1991-12-01 | CURRENT | 1990-04-24 | In Administration/Administrative Receiver | |
MG MARKEY GROUP LIMITED | Director | 1991-09-19 | CURRENT | 1991-09-19 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
GAZ1 | FIRST GAZETTE | |
DS01 | APPLICATION FOR STRIKING-OFF | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/01/18, WITH UPDATES | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL FRANCIS MARKEY / 01/10/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY JOSEPH MARKEY / 01/10/2017 | |
LATEST SOC | 20/06/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/05/17, WITH UPDATES | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY GARY HOLT | |
TM02 | APPOINTMENT TERMINATED, SECRETARY GARY HOLT | |
LATEST SOC | 01/06/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 13/05/16 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 047632570005 | |
LATEST SOC | 12/06/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 13/05/15 FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 047632570004 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 047632570003 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14 | |
LATEST SOC | 20/05/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 13/05/14 FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 047632570001 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 047632570002 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13 | |
AR01 | 13/05/13 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12 | |
AR01 | 13/05/12 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11 | |
AR01 | 13/05/11 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10 | |
AR01 | 13/05/10 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09 | |
363a | RETURN MADE UP TO 13/05/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08 | |
287 | REGISTERED OFFICE CHANGED ON 31/10/2008 FROM UNIT Q1 QUADRANT DISTRIBUTION CENTRE HARDWICKE GLOUCESTER GLOUCESTERSHIRE GL2 2RN | |
363a | RETURN MADE UP TO 13/05/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 13/05/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06 | |
287 | REGISTERED OFFICE CHANGED ON 15/06/06 FROM: UNIT Q1, QUADRANT DIST CTR BRISTOL RD, HARDWICKE GLOUCESTER GLOUCESTERSHIRE GL2 2RN | |
287 | REGISTERED OFFICE CHANGED ON 07/06/06 FROM: UNIT 2, MADLEAZE TRADING ESTATE MADLEAZE ROAD GLOUCESTER GL1 5SG | |
363a | RETURN MADE UP TO 13/05/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 13/05/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 13/05/04; FULL LIST OF MEMBERS | |
88(2)R | AD 22/05/03--------- £ SI 99@1=99 £ IC 1/100 | |
225 | ACC. REF. DATE SHORTENED FROM 31/05/04 TO 31/03/04 | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 5 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | LLOYDS BANK PLC | ||
Outstanding | LLOYDS BANK PLC | ||
Outstanding | LLOYDS BANK PLC | ||
Outstanding | LLOYDS BANK PLC | ||
Outstanding | LLOYDS BANK PLC |
The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as K.D. PLASTERING 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. |