Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CODE CONSTRUCTION DEMOLITION PLC
Company Information for

CODE CONSTRUCTION DEMOLITION PLC

COLESHILL, BIRMINGHAM, B46,
Company Registration Number
05197031
Public Limited Company
Dissolved

Dissolved 2013-08-17

Company Overview

About Code Construction Demolition Plc
CODE CONSTRUCTION DEMOLITION PLC was founded on 2004-08-04 and had its registered office in Coleshill. The company was dissolved on the 2013-08-17 and is no longer trading or active.

Key Data
Company Name
CODE CONSTRUCTION DEMOLITION PLC
 
Legal Registered Office
COLESHILL
BIRMINGHAM
 
Previous Names
A W CODE PUBLIC LIMITED COMPANY 03/06/2005
Filing Information
Company Number 05197031
Date formed 2004-08-04
Country England
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Dissolved
Lastest accounts 2008-08-31
Date Dissolved 2013-08-17
Type of accounts GROUP
Last Datalog update: 2015-06-04 16:51:34
Primary Source:Companies House
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 CODE CONSTRUCTION DEMOLITION PLC

Current Directors
Officer Role Date Appointed
CHRISTOPHER DENT
Company Secretary 2004-08-05
CLIVE PHILIP DENNING
Director 2004-10-04
CHRISTOPHER DENT
Director 2004-10-04
NICHOLAS ANTHONY EVANS
Director 2004-10-04
PAUL GORDON GOODWIN
Director 2004-08-05
CHRISTOPHER PHILIP RAWLINS
Director 2004-08-05
Previous Officers
Officer Role Date Appointed Date Resigned
DARREN HOWSON
Director 2004-10-04 2006-05-04
BRIAN GUY
Director 2004-10-04 2005-05-27
COBBETTS (SECRETARIAL) LIMITED
Nominated Secretary 2004-08-04 2004-08-05
COBBETTS LIMITED
Director 2004-08-04 2004-08-05
COBBETTS LIMITED
Nominated Director 2004-08-04 2004-08-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER DENT OLD HOUSE HOLDINGS LIMITED Company Secretary 2006-03-29 CURRENT 1985-03-28 Dissolved 2014-09-30
CHRISTOPHER DENT ASHFORD CONSTRUCTION PLC Company Secretary 2002-04-16 CURRENT 1994-01-04 Dissolved 2015-09-16
CLIVE PHILIP DENNING DEMOLITION ENVIRONMENTAL HOLDINGS LTD Director 2016-07-12 CURRENT 2016-07-12 Active
CLIVE PHILIP DENNING DES ENVIRONMENTAL SERVICES LIMITED Director 2013-09-18 CURRENT 2013-09-18 Active
CLIVE PHILIP DENNING DES ASBESTOS REMOVALS LIMITED Director 2013-09-18 CURRENT 2013-09-18 Active
CLIVE PHILIP DENNING COLESHILL ENVIRONMENTAL LIMITED Director 2009-07-27 CURRENT 2009-05-12 Dissolved 2015-10-23
CLIVE PHILIP DENNING CPD CONSULTANCY SERVICES LIMITED Director 2009-06-18 CURRENT 2009-06-18 Active
CHRISTOPHER DENT STREETLY BATHROOMS AND KITCHENS LTD Director 2016-05-20 CURRENT 2016-05-20 Active
CHRISTOPHER DENT MADE SIMPLE TECHNOLOGY LIMITED Director 2015-03-12 CURRENT 2009-02-23 Active
CHRISTOPHER DENT LYNK TECHNOLOGY LIMITED Director 2015-03-12 CURRENT 2012-05-18 Active
CHRISTOPHER DENT MJBH LTD Director 2015-03-12 CURRENT 2014-06-05 Active
CHRISTOPHER DENT BBS TECHNOLOGY LIMITED Director 2014-05-12 CURRENT 2014-05-12 Active
CHRISTOPHER DENT ENC ENC LTD Director 2014-03-07 CURRENT 2014-03-06 Active
CHRISTOPHER DENT NETLYNK MP LIMITED Director 2014-01-01 CURRENT 2013-07-15 Active
NICHOLAS ANTHONY EVANS DES ENVIRONMENTAL SERVICES LIMITED Director 2013-09-18 CURRENT 2013-09-18 Active
PAUL GORDON GOODWIN SG ALDERBROOK LIMITED Director 2016-01-12 CURRENT 2015-04-23 Liquidation
PAUL GORDON GOODWIN W & L CONSULTANCY LIMITED Director 2014-01-30 CURRENT 2012-04-27 Active
PAUL GORDON GOODWIN BESURE ENTERPRISES LIMITED Director 2011-03-29 CURRENT 2011-03-29 Active - Proposal to Strike off
PAUL GORDON GOODWIN BELT & BRACES (NO 1) LIMITED Director 2006-01-26 CURRENT 2006-01-19 Dissolved 2016-03-16
PAUL GORDON GOODWIN GOODWIN TRUSTEES LIMITED Director 2003-04-23 CURRENT 2003-03-21 Active - Proposal to Strike off
PAUL GORDON GOODWIN OLD HOUSE HOLDINGS LIMITED Director 1998-05-26 CURRENT 1985-03-28 Dissolved 2014-09-30
PAUL GORDON GOODWIN ASHFORD CONSTRUCTION PLC Director 1994-11-01 CURRENT 1994-01-04 Dissolved 2015-09-16
CHRISTOPHER PHILIP RAWLINS DUNTON PLANT LIMITED Director 1997-01-24 CURRENT 1978-01-03 Active

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
2013-08-17GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2013-05-174.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/10/2012
2013-05-174.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2013-05-174.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/08/2012
2011-10-034.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/08/2011:AMENDING FORM
2010-08-172.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 01/07/2010
2010-08-172.34BNOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION
2009-07-092.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2009-07-06403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-04-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/08
2008-11-18363(288)DIRECTOR'S PARTICULARS CHANGED
2008-11-18363sRETURN MADE UP TO 04/08/08; NO CHANGE OF MEMBERS
2008-11-10288cDIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS EVANS / 01/11/2008
2008-04-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/07
2008-02-14395PARTICULARS OF MORTGAGE/CHARGE
2007-11-09225ACC. REF. DATE EXTENDED FROM 30/04/07 TO 31/08/07
2007-10-16363sRETURN MADE UP TO 04/08/07; NO CHANGE OF MEMBERS
2007-04-18MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2007-04-18RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-02-10363sRETURN MADE UP TO 04/08/06; FULL LIST OF MEMBERS
2006-12-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/06
2006-05-15288bDIRECTOR RESIGNED
2006-02-10288cDIRECTOR'S PARTICULARS CHANGED
2006-02-10288cDIRECTOR'S PARTICULARS CHANGED
2005-12-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/05
2005-10-03363(288)DIRECTOR'S PARTICULARS CHANGED
2005-10-03363sRETURN MADE UP TO 04/08/05; FULL LIST OF MEMBERS
2005-09-16RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-09-16123NC INC ALREADY ADJUSTED 29/04/05
2005-09-16RES04£ NC 50000/550100
2005-09-16RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-08-25288bDIRECTOR RESIGNED
2005-06-03CERTNMCOMPANY NAME CHANGED A W CODE PUBLIC LIMITED COMPANY CERTIFICATE ISSUED ON 03/06/05
2004-12-08MEM/ARTSARTICLES OF ASSOCIATION
2004-12-08RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2004-12-08RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-11-11CERT8AUTHORISATION TO COMMENCE BUSINESS AND BORROW
2004-11-11117APPLICATION COMMENCE BUSINESS
2004-11-10288cDIRECTOR'S PARTICULARS CHANGED
2004-10-19288aNEW DIRECTOR APPOINTED
2004-10-19288aNEW DIRECTOR APPOINTED
2004-10-19288aNEW DIRECTOR APPOINTED
2004-10-19288aNEW DIRECTOR APPOINTED
2004-10-19288aNEW DIRECTOR APPOINTED
2004-08-31288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-08-31225ACC. REF. DATE SHORTENED FROM 31/08/05 TO 30/04/05
2004-08-31288aNEW SECRETARY APPOINTED
2004-08-31288aNEW DIRECTOR APPOINTED
2004-08-31287REGISTERED OFFICE CHANGED ON 31/08/04 FROM: SHIP CANAL HOUSE KING STREET MANCHESTER M2 4WB
2004-08-31288aNEW DIRECTOR APPOINTED
2004-08-31288bDIRECTOR RESIGNED
2004-08-31288bDIRECTOR RESIGNED
2004-08-04NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
3710 - Recycling of metal waste and scrap



Licences & Regulatory approval
We could not find any licences issued to CODE CONSTRUCTION DEMOLITION PLC or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Administrators2009-07-13
Fines / Sanctions
No fines or sanctions have been issued against CODE CONSTRUCTION DEMOLITION PLC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2008-02-07 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2008-08-31
Annual Accounts
2007-08-31
Annual Accounts
2006-04-30
Annual Accounts
2005-04-30

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 CODE CONSTRUCTION DEMOLITION PLC

Intangible Assets
Patents
We have not found any records of CODE CONSTRUCTION DEMOLITION PLC registering or being granted any patents
Domain Names
We do not have the domain name information for CODE CONSTRUCTION DEMOLITION PLC
Trademarks
We have not found any records of CODE CONSTRUCTION DEMOLITION PLC registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CODE CONSTRUCTION DEMOLITION PLC. 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 (3710 - Recycling of metal waste and scrap) as CODE CONSTRUCTION DEMOLITION PLC are:

Outgoings
Business Rates/Property Tax
No properties were found where CODE CONSTRUCTION DEMOLITION PLC 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 Administrators
Defending partyCODE CONSTRUCTION DEMOLITION PLCEvent Date2009-07-02
In the High Court of Justice (Chancery Division) Birmingham District Registry case number 8442 G H W Griffith (IP No 5850 ) of Griffith & Griffith Ltd , Century House, 31 Gate Lane, Boldmere, Sutton Coldfield, West Midlands B73 5TR : Administrator
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CODE CONSTRUCTION DEMOLITION PLC 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 CODE CONSTRUCTION DEMOLITION PLC 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.