Dissolved
Dissolved 2018-06-19
Company Information for CALDECOTT CONSTRUCTION LIMITED
BERSHAM, WREXHAM, LL14,
|
Company Registration Number
05424126
Private Limited Company
Dissolved Dissolved 2018-06-19 |
Company Name | |
---|---|
CALDECOTT CONSTRUCTION LIMITED | |
Legal Registered Office | |
BERSHAM WREXHAM | |
Company Number | 05424126 | |
---|---|---|
Date formed | 2005-04-14 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2008-04-30 | |
Date Dissolved | 2018-06-19 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2019-03-08 08:25:27 |
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 | ||
---|---|---|---|---|
CALDECOTT CONSTRUCTION LLC | California | Unknown |
Officer | Role | Date Appointed |
---|---|---|
DEBRA JAYNE CALDECOTT PARRY |
||
PETER KENNETH JONES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SDG SECRETARIES LIMITED |
Nominated Secretary | ||
SDG REGISTRARS LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | STRUCK OFF AND DISSOLVED | |
GAZ1 | FIRST GAZETTE | |
RM02 | NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.2:IP NO.PR003004,PR003005 | |
3.6 | ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/01/2012 | |
3.6 | ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/04/2011 | |
3.6 | ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/10/2011 | |
LQ02 | NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER | |
LQ01 | NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER | |
LQ01 | NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AA | 30/04/08 TOTAL EXEMPTION FULL | |
GAZ1 | FIRST GAZETTE | |
88(2) | AD 02/02/09 GBP SI 100@1=100 GBP IC 100/200 | |
363a | RETURN MADE UP TO 14/04/08; FULL LIST OF MEMBERS | |
AA | 30/04/07 TOTAL EXEMPTION FULL | |
AA | 30/04/06 TOTAL EXEMPTION FULL | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
363s | RETURN MADE UP TO 14/04/07; NO CHANGE OF MEMBERS | |
363(287) | REGISTERED OFFICE CHANGED ON 28/07/06 | |
363s | RETURN MADE UP TO 14/04/06; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
403b | DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 09/11/05 FROM: HLB HOUSE, 68 HIGH STREET TARPORLEY CHESHIRE CW6 0AT | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
88(2)R | AD 28/04/05--------- £ SI 99@1=99 £ IC 1/100 | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2009-11-17 |
Proposal to Strike Off | 2009-06-09 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
LEGAL CHARGE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
LEGAL CHARGE | Satisfied | PENINSULA FINANCE PLC |
The top companies supplying to UK government with the same SIC code (4521 - General construction & civil engineering) as CALDECOTT CONSTRUCTION LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | CALDECOTT CONSTRUCTION LIMITED | Event Date | 2009-11-17 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | CALDECOTT CONSTRUCTION LIMITED | Event Date | 2009-06-09 |
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. |