Company Information for NATIONWIDE CONSTRUCTION LONDON LTD.
OFFICE 9 STONECROSS HOUSE DONCASTER ROAD, KIRK SANDALL, DONCASTER, DN3 1QS,
|
Company Registration Number
06518320
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
NATIONWIDE CONSTRUCTION LONDON LTD. | ||
Legal Registered Office | ||
OFFICE 9 STONECROSS HOUSE DONCASTER ROAD KIRK SANDALL DONCASTER DN3 1QS Other companies in IG6 | ||
Previous Names | ||
|
Company Number | 06518320 | |
---|---|---|
Company ID Number | 06518320 | |
Date formed | 2008-02-29 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 28/02/2016 | |
Account next due | 30/11/2017 | |
Latest return | 28/03/2016 | |
Return next due | 25/04/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2023-12-06 22:45:18 |
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. |
Officer | Role | Date Appointed |
---|---|---|
WILLIAM STEELE |
||
WILLIAM STEELE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BIKRAM SINGH DHILLON |
Director | ||
RABINDER SINGH THIARA |
Company Secretary | ||
FORM 10 SECRETARIES FD LTD |
Company Secretary | ||
FORM 10 DIRECTORS FD LTD |
Director |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation Statement of receipts and payments to 2023-02-02 | ||
Voluntary liquidation Statement of receipts and payments to 2024-02-02 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2022-02-02 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-02-02 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-02-02 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-02-02 | |
AD01 | REGISTERED OFFICE CHANGED ON 20/12/18 FROM 1st Floor, Block a, Loversall Court Clayfields,Tickhill Road Balby Doncaster South Yorkshire DN4 8QG | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-02-02 | |
AD01 | REGISTERED OFFICE CHANGED ON 20/02/17 FROM 395 Katherine Road Forest Gate London E7 8LT | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AA | 28/02/16 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 16/06/16 FROM 15 Forest Road Barkingside Ilford Essex IG6 3HA | |
LATEST SOC | 13/06/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 28/03/16 FULL LIST | |
AR01 | 28/03/16 FULL LIST | |
AA | 28/02/15 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 27/04/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 28/03/15 ANNUAL RETURN FULL LIST | |
AA | 28/02/14 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | Director's details changed for Mr William Steele on 2014-05-02 | |
LATEST SOC | 30/04/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 28/03/14 ANNUAL RETURN FULL LIST | |
AA | 28/02/13 ACCOUNTS TOTAL EXEMPTION FULL | |
RES15 | CHANGE OF NAME 03/12/2013 | |
CERTNM | COMPANY NAME CHANGED 06518320 LIMITED | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
CERTNM | COMPANY NAME CHANGED 06518320 LIMITED CERTIFICATE ISSUED ON 05/12/13 | |
AD01 | REGISTERED OFFICE CHANGED ON 05/04/2013 FROM | |
AD01 | REGISTERED OFFICE CHANGED ON 05/04/2013 FROM 14 DONINGTON AVENUE ILFORD ESSEX IG6 1DP | |
AR01 | 28/03/13 ANNUAL RETURN FULL LIST | |
AA | 29/02/12 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 28/02/12 ANNUAL RETURN FULL LIST | |
AR01 | 28/02/11 NO CHANGES | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09 | |
AR01 | 28/02/10 NO CHANGES | |
RT01 | APPLICATION FOR ADMINISTRATIVE RESTORATION | |
GAZ2 | STRUCK OFF AND DISSOLVED | |
AP01 | DIRECTOR APPOINTED WILLIAM STEELE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BIKRAM DHILLON | |
AD01 | REGISTERED OFFICE CHANGED ON 27/08/2010 FROM, MONOMARK HOUSE 27 OLD GLOUCESTER STREET, WESTMINSTER, LONDON, WC1N 3AX | |
AP01 | DIRECTOR APPOINTED WILLIAM STEELE | |
TM02 | APPOINTMENT TERMINATED, SECRETARY RABINDER THIARA | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BIKRAM DHILLON | |
GAZ1 | FIRST GAZETTE | |
TM02 | APPOINTMENT TERMINATED, SECRETARY RABINDER THIARA | |
AD01 | REGISTERED OFFICE CHANGED ON 23/10/2009 FROM, 86A ALBERT ROAD, ILFORD, ESSEX, IG1 1HW | |
363a | RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED BIKRAM SINGH DHILLON | |
288a | SECRETARY APPOINTED RABINDER SINGH THIARA | |
288b | APPOINTMENT TERMINATED SECRETARY FORM 10 SECRETARIES FD LTD | |
288b | APPOINTMENT TERMINATED DIRECTOR FORM 10 DIRECTORS FD LTD | |
NEWINC | INCORPORATION DOCUMENTS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notice of Intended Dividends | 2024-03-13 |
Appointment of Liquidators | 2017-02-16 |
Resolutions for Winding-up | 2017-02-16 |
Meetings of Creditors | 2017-01-31 |
Petitions to Wind Up (Companies) | 2016-06-01 |
Proposal to Strike Off | 2010-08-03 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.53 | 9 |
MortgagesNumMortOutstanding | 0.37 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.17 | 99 |
This shows the max and average number of mortgages for companies with the same SIC code of 43390 - Other building completion and finishing
|
|
|
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 NATIONWIDE CONSTRUCTION LONDON LTD.
The top companies supplying to UK government with the same SIC code (43390 - Other building completion and finishing) as NATIONWIDE CONSTRUCTION LONDON LTD. are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | NATIONWIDE CONSTRUCTION LONDON LTD. | Event Date | 2017-02-03 |
Liquidator's name and address: Stephen Penn , of Absolute Recovery Limited , First Floor, Block A, Loversall Court, Clayfields, Tickhill Road, Doncaster, DN4 8QG . : For further details contact: Stephen Penn, Tel: 01302 572701. Alternative contact: David Hines. Ag FF111548 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | NATIONWIDE CONSTRUCTION LONDON LTD. | Event Date | 2017-02-03 |
At a General Meeting of the above named company duly convened and held at Orega, 101 Finsbury Pavement, Moorgate, London, EC2A 1RS on 03 February 2017 at 11.00 am the following resolutions were duly passed as a special and an ordinary resolution respectively: That the company be wound up voluntarily and that Stephen Penn , of Absolute Recovery Limited , First Floor, Block A, Loversall Court, Clayfields, Tickhill Road, Doncaster, DN4 8QG , (IP No. 6899) be appointed liquidator of the Company for the purposes of the voluntary winding up. For further details contact: Stephen Penn, Tel: 01302 572701. Alternative contact: David Hines. William Steele , Chairman : Ag FF111548 | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | NATIONWIDE CONSTRUCTION LONDON LTD. | Event Date | 2017-01-25 |
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the above named Company will be held at Orega, 101 Finsbury Pavement, Moorgate, London, EC2A 1RS on 03 February 2017 at 11.30 am for the purposes mentioned in Sections 99, 100 and 101 of the said Act. Creditors wishing to vote at the meeting must lodge their proxy, together with a statement of their claim at the offices of Absolute Recovery Limited , First Floor, Block A, Loversall Court, Clayfields, Tickhill Road, Doncaster, DN4 8QG , by no later than 12 noon on the business day preceding the date of the meeting. Resolutions to be taken at the meeting may include a resolution specifying the terms on which the liquidator is to be remunerated, and the meeting may receive information about, or be called upon to approve, the costs of preparing the statement of affairs and convening the meeting. A list of the names and address of the Companys creditors will be available for inspection free of charge at the offices of Absolute Recovery Limited, First Floor, Block A, Loversall Court, Clayfields, Tickhill Road, Doncaster, DN4 8QG on the two business days preceding the meeting between the hours of 10.00 am and 4.00 pm. For further details contact: Luke Blay, Tel: 01302 572701. Ag EF103089 | |||
Initiating party | COMMISSIONERS FOR HM REVENUE AND CUSTOMS, | Event Type | Petitions to Wind Up (Companies) |
Defending party | NATIONWIDE CONSTRUCTION LONDON LTD | Event Date | 2016-04-20 |
Solicitor | HM Revenue and Customs, | ||
In the High Court of Justice (Chancery Division) Companies Court case number 2096 A Petition to wind up the above-named Company, Registration Number 06518320, of ,15 Forest Road, Barkingside, Ilford, Essex, IG6 3HA, presented on 20 April 2016 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South West Wing, Bush House, Strand, London, WC2B 4RD, , claiming to be Creditors of the Company, will be heard at the High Court, Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on 13 June 2016 at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 10 June 2016 . | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | NATIONWIDE CONSTRUCTION LONDON LTD. | Event Date | 2010-08-03 |
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. |