Liquidation
Company Information for ALDOUS CONSTRUCTION LIMITED
257B CROYDON ROAD, BECKENHAM, KENT, BR3 3PS,
|
Company Registration Number
06532197
Private Limited Company
Liquidation |
Company Name | |
---|---|
ALDOUS CONSTRUCTION LIMITED | |
Legal Registered Office | |
257B CROYDON ROAD BECKENHAM KENT BR3 3PS Other companies in BR3 | |
Company Number | 06532197 | |
---|---|---|
Company ID Number | 06532197 | |
Date formed | 2008-03-12 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2017 | |
Account next due | 31/12/2018 | |
Latest return | 12/03/2016 | |
Return next due | 09/04/2017 | |
Type of accounts | ||
VAT Number /Sales tax ID |
Last Datalog update: | 2019-12-09 12:27:06 |
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 | ||
---|---|---|---|---|
ALDOUS CONSTRUCTION LIMITED | Unknown | |||
ALDOUS CONSTRUCTION CO | California | Unknown | ||
ALDOUS CONSTRUCTION SERVICES INC | North Carolina | Unknown | ||
ALDOUS CONSTRUCTION LLC | Idaho | Unknown |
Officer | Role | Date Appointed |
---|---|---|
JOANNE ELDON |
||
DANIEL JOHN ALDOUS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
WATERLOW SECRETARIES LIMITED |
Company Secretary | ||
WATERLOW NOMINEES LIMITED |
Director |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-08-20 | |
AD01 | REGISTERED OFFICE CHANGED ON 07/09/18 FROM 182a High Street Beckenham Kent BR3 1EW | |
LIQ02 | Voluntary liquidation Statement of affairs | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANIEL JOHN ALDOUS | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/03/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/17 | |
LATEST SOC | 07/04/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/03/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/05/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 12/03/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/05/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 12/03/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 30/09/14 FROM 86 Edgehill Road Chislehurst Kent BR7 6LB | |
LATEST SOC | 16/04/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 12/03/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 12/03/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 12/03/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
MG01 | Particulars of a mortgage or charge / charge no: 1 | |
AR01 | 12/03/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 12/03/10 ANNUAL RETURN FULL LIST | |
AA | 31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
225 | PREVSHO FROM 05/04/2009 TO 31/03/2009 | |
363a | RETURN MADE UP TO 12/03/09; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 01/05/2008 FROM 3 BEVERLEY HOUSE FOXGROVE AVENUE BECKENHAM KENT BR3 5AZ | |
288c | SECRETARY'S CHANGE OF PARTICULARS / JOAN ELDON / 07/04/2008 | |
225 | ACC. REF. DATE EXTENDED FROM 31/03/2009 TO 05/04/2009 | |
287 | REGISTERED OFFICE CHANGED ON 19/03/2008 FROM C/O A HARRISON & CO 149 CAMBERWELL GROVE LONDON SE5 8JH | |
88(2) | AD 18/03/08-18/03/08 GBP SI 19999@1=19999 GBP IC 1/20000 | |
288a | SECRETARY APPOINTED JOAN ELDON | |
288a | DIRECTOR APPOINTED DANIEL JOHN ALDOUS | |
288b | APPOINTMENT TERMINATED SECRETARY WATERLOW SECRETARIES LIMITED | |
288b | APPOINTMENT TERMINATED DIRECTOR WATERLOW NOMINEES LIMITED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2018-08-23 |
Resolutions for Winding-up | 2018-08-23 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
FIXED & FLOATING CHARGE | Outstanding | BARCLAYS BANK PLC |
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 ALDOUS CONSTRUCTION LIMITED
The top companies supplying to UK government with the same SIC code (41201 - Construction of commercial buildings) as ALDOUS CONSTRUCTION LIMITED are:
WILLMOTT DIXON CONSTRUCTION LIMITED | £ 16,997,380 |
PIHL UK LIMITED | £ 13,128,950 |
UNITED LIVING (NORTH) LIMITED | £ 12,158,016 |
BALFOUR BEATTY CONSTRUCTION LIMITED | £ 11,140,813 |
HENRY BOOT CONSTRUCTION LIMITED | £ 10,818,114 |
GMI CONSTRUCTION GROUP PLC | £ 9,843,625 |
WATES CONSTRUCTION LIMITED | £ 9,392,358 |
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD | £ 7,714,969 |
JACKSON, JACKSON & SONS LIMITED | £ 7,663,385 |
KIER CONSTRUCTION LIMITED | £ 4,554,147 |
WILLMOTT DIXON CONSTRUCTION LIMITED | £ 829,156,958 |
WATES CONSTRUCTION LIMITED | £ 605,307,560 |
BAM CONSTRUCTION LIMITED | £ 385,725,844 |
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD | £ 249,949,110 |
LAING O'ROURKE DELIVERY LIMITED | £ 218,037,901 |
SKANSKA CONSTRUCTION UK LIMITED | £ 202,738,821 |
BALFOUR BEATTY CONSTRUCTION LIMITED | £ 200,543,544 |
LENDLEASE CONSTRUCTION (EUROPE) LIMITED | £ 198,442,530 |
KINGSTOWN WORKS LIMITED | £ 196,932,304 |
CARILLION CONSTRUCTION LIMITED | £ 189,859,728 |
WILLMOTT DIXON CONSTRUCTION LIMITED | £ 829,156,958 |
WATES CONSTRUCTION LIMITED | £ 605,307,560 |
BAM CONSTRUCTION LIMITED | £ 385,725,844 |
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD | £ 249,949,110 |
LAING O'ROURKE DELIVERY LIMITED | £ 218,037,901 |
SKANSKA CONSTRUCTION UK LIMITED | £ 202,738,821 |
BALFOUR BEATTY CONSTRUCTION LIMITED | £ 200,543,544 |
LENDLEASE CONSTRUCTION (EUROPE) LIMITED | £ 198,442,530 |
KINGSTOWN WORKS LIMITED | £ 196,932,304 |
CARILLION CONSTRUCTION LIMITED | £ 189,859,728 |
WILLMOTT DIXON CONSTRUCTION LIMITED | £ 829,156,958 |
WATES CONSTRUCTION LIMITED | £ 605,307,560 |
BAM CONSTRUCTION LIMITED | £ 385,725,844 |
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD | £ 249,949,110 |
LAING O'ROURKE DELIVERY LIMITED | £ 218,037,901 |
SKANSKA CONSTRUCTION UK LIMITED | £ 202,738,821 |
BALFOUR BEATTY CONSTRUCTION LIMITED | £ 200,543,544 |
LENDLEASE CONSTRUCTION (EUROPE) LIMITED | £ 198,442,530 |
KINGSTOWN WORKS LIMITED | £ 196,932,304 |
CARILLION CONSTRUCTION LIMITED | £ 189,859,728 |
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | ALDOUS CONSTRUCTION LIMITED | Event Date | 2018-08-21 |
Liquidator's name and address: Tommaso Waqar Ahmad and Paul Bailey of Bailey Ahmad Business Recovery , 257b Croydon Road, Beckenham, Kent BR3 3PS : Further information about this case is available from Tony Connor at the offices of Bailey Ahmad Limited on 0208 662 6070. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | ALDOUS CONSTRUCTION LIMITED | Event Date | 2018-08-21 |
At a General Meeting of the Members of the above-named Company, duly convened, and held on 21 August 2018 the following Resolutions were duly passed, as a Special Resolution and as an Ordinary Resolution: That the Company be wound up voluntarily. That Tommaso Waqar Ahmad and Paul Bailey of Bailey Ahmad Limited, 257b Croydon Road, Beckenham, Kent BR3 3PS be and are hereby appointed Joint Liquidators for the purpose of such winding up. Office Holder Details: Tommaso Waqar Ahmad and Paul Bailey (IP numbers 9475 and 9428 ) of Bailey Ahmad Business Recovery , 257b Croydon Road, Beckenham, Kent BR3 3PS . Date of Appointment: 21 August 2018 . Further information about this case is available from Tony Connor at the offices of Bailey Ahmad Limited on 0208 662 6070. Daniel Aldous , Director : | |||
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. |