Dissolved 2017-12-08
Company Information for CANTERHALL BUILDERS LTD
BATH STREET, BRISTOL, BS1,
|
Company Registration Number
08304736
Private Limited Company
Dissolved Dissolved 2017-12-08 |
Company Name | |
---|---|
CANTERHALL BUILDERS LTD | |
Legal Registered Office | |
BATH STREET BRISTOL | |
Company Number | 08304736 | |
---|---|---|
Date formed | 2012-11-22 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2015-01-31 | |
Date Dissolved | 2017-12-08 | |
Type of accounts | TOTAL EXEMPTION SMALL |
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. |
Officer | Role | Date Appointed |
---|---|---|
JOHN JAMES ARMSTRONG |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
KENNETH ROSS |
Director | ||
DAVID MICHAEL HARRISON |
Director | ||
YOMTOV ELIEZER JACOBS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ELA CONSTRUCTION LIMITED | Director | 2012-04-01 | CURRENT | 2011-10-24 | Dissolved 2015-09-15 | |
BUILDING SERVICES @ QBC LIMITED | Director | 2011-01-14 | CURRENT | 2011-01-14 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
WU15 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN A WINDING UP BY THE COURT:LIQ. CASE NO.1 | |
AD01 | REGISTERED OFFICE CHANGED ON 22/12/2016 FROM C/O QUANTUMA 5TH FLOOR 1 TEMPLE QUAY BRISTOL BS1 6DZ | |
AD01 | REGISTERED OFFICE CHANGED ON 01/08/2016 FROM UNIT K1 FELLING BUSINESS CENTRE GREEN LANE GATESHEAD TYNE AND WEAR NE10 0QH UNITED KINGDOM | |
4.31 | NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY) | |
COCOMP | ORDER OF COURT TO WIND UP | |
COCOMP | ORDER OF COURT TO WIND UP | |
DISS40 | DISS40 (DISS40(SOAD)) | |
DISS40 | DISS40 (DISS40(SOAD)) | |
GAZ1 | FIRST GAZETTE | |
LATEST SOC | 18/02/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 22/11/15 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 19/08/2015 FROM FOUNTAIN LANE HOUSE FOUNTAIN LANE BLAYDON TYNE & WEAR NE21 4JN | |
AA | 31/01/15 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 09/04/2015 FROM UNIT 5 ENSIGN HOUSE GREEN LANE GATESHEAD TYNE AND WEAR NE10 0QH | |
LATEST SOC | 02/12/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 22/11/14 FULL LIST | |
AR01 | 22/11/14 FULL LIST | |
SH01 | 06/01/14 STATEMENT OF CAPITAL GBP 100 | |
AP01 | DIRECTOR APPOINTED MR JOHN ARMSTRONG | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KENNETH ROSS | |
AA | 31/01/14 TOTAL EXEMPTION SMALL | |
AR01 | 22/11/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH ROSS / 01/10/2013 | |
AD01 | REGISTERED OFFICE CHANGED ON 13/06/2013 FROM 44 FRIARS WHARF APARTMENTS GREEN LANE GATESHEAD TYNE AND WEAR NE10 0QX UNITED KINGDOM | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID HARRISON | |
AP01 | DIRECTOR APPOINTED MR DAVID MICHAEL HARRISON | |
AA01 | CURREXT FROM 30/11/2013 TO 31/01/2014 | |
AP01 | DIRECTOR APPOINTED MR KENNETH ROSS | |
AD01 | REGISTERED OFFICE CHANGED ON 09/01/2013 FROM C/O THE VAULT 47 BURY NEW ROAD PRESTWICH MANCHESTER M25 9JY UNITED KINGDOM | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2016-07-14 |
Other Corporate Insolvency Notices | 2016-06-14 |
Winding-Up Orders | 2016-06-01 |
Petitions to Wind Up (Companies) | 2016-04-28 |
Petitions to Wind Up (Companies) | 2016-04-27 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 41100 - Development of building projects
|
|
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 CANTERHALL BUILDERS LTD
The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as CANTERHALL BUILDERS LTD are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | CANTERHALL BUILDERS LIMITED | Event Date | 2016-07-08 |
In the High Court of Justice, Chancery Division Companies Court case number 1220 Notice is hereby given pursuant to Rule 4.106A of the Insolvency Rules 1986 that Nicholas Charles Osborn Lee and Nicholas Charles Simmonds have been appointed Joint Liquidators of the above named company by a Meeting of Creditors. Office Holder Details: Nicholas Charles Osborn Lee (IP number 9069 ) of Smith Cooper , 158 Edmund Street, Birmingham B3 2HB and Nicholas Charles Simmonds (IP number 9570 ) of Quantuma LLP , 14th Floor, Dukes Keep, 1 Marsh Lane, Southampton, SO14 3EX . Date of Appointment: 8 July 2016 . Further information about this case is available from Samantha Northridge at the offices of Smith Cooper on 0115 945 4300 or at sam.thompson@smithcooper.co.uk. Nicholas Charles Osborn Lee and Nicholas Charles Simmonds , Joint Liquidators | |||
Initiating party | Event Type | Winding-Up Orders | |
Defending party | CANTERHALL BUILDERS LTD | Event Date | 2016-05-23 |
In the High Court Of Justice case number 001220 Official Receiver appointed: D Elliott Civic Centre , Barras Bridge , NEWCASTLE UPON TYNE , NE1 8QH , telephone: 0191 260 4600 , email: Newcastle.OR@insolvency.gsi.gov.uk : | |||
Initiating party | TRAVIS PERKINS TRADING COMPANY LIMITED | Event Type | Petitions to Wind Up (Companies) |
Defending party | CANTERHALL BUILDERS LTD | Event Date | 2016-03-15 |
Solicitor | Group Corporate Recoveries | ||
In the High Court of Justice (Chancery Division) Birmingham District Registry case number 6110 A petition to wind-up the above-named Company of Unit K1 Felling Business Centre, Green Lane, Gateshead, Tyne And Wear, United Kingdom, NE10 0QH (Registered Office) presented on the 15 March 2016 by TRAVIS PERKINS TRADING COMPANY LIMITED whose registered office is situate at Lodge Way House, Lodge Way, Harlestone Road, Northampton, NN5 7UG (claiming to be a Creditor of the Company) will be heard at the Birmingham District Registry, Chancery Division at the Priory Courts, 33 Bull Street, Birmingham, B4 6DS on 12 May 2016 at 1000 hours (or as soon thereafter as the Petition can be heard). Any person 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 Petitioner in accordance with Rule 4.16 by 16:00 hours on 11 May 2016 . | |||
Initiating party | HSS HIRE SERVICE GROUP LIMITED | Event Type | Petitions to Wind Up (Companies) |
Defending party | CANTERHALL BUILDERS LTD | Event Date | 2016-03-04 |
Solicitor | Abrahams Dresden LLP | ||
In the High Court of Justice, Chancery Division Companies Court case number 001220-CR A Petition to wind up the above named Company of Unit K1 Felling Business Centre, Green Lane, Gateshead, Tyne and Wear, NE10 0QH , presented on 04 March 2016 , by HSS HIRE SERVICE GROUP LIMITED , 25 Willow Lane, Mitcham, Surrey, CR4 4TS , claiming to be a Creditor of the Company will be heard at, The Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London, EC4A 1NL , on 23 May 2016 at 10.30 am (or as soon thereafter as the Petition can be heard). Any person 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 Petitioner or their Solicitors in accordance with Rule 4.16 by 16.00 hours on 19 May 2016. | |||
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. |