Dissolved
Dissolved 2014-09-16
Company Information for CALVIN CONSTRUCTION LIMITED
31-31A GORDON STREET, BELFAST, BT1,
|
Company Registration Number
NI051396
Private Limited Company
Dissolved Dissolved 2014-09-16 |
Company Name | |
---|---|
CALVIN CONSTRUCTION LIMITED | |
Legal Registered Office | |
31-31A GORDON STREET BELFAST | |
Company Number | NI051396 | |
---|---|---|
Date formed | 2004-08-10 | |
Country | Northern Ireland | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2007-08-31 | |
Date Dissolved | 2014-09-16 | |
Type of accounts | FULL |
Last Datalog update: | 2015-05-20 03:11:53 |
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 | ||
---|---|---|---|---|
CALVIN CONSTRUCTION LTD | 16 GREAT QUEEN STREET COVENT GARDEN COVENT GARDEN LONDON WC2B 5AH | Dissolved | Company formed on the 2014-11-27 | |
CALVIN CONSTRUCTION & RESTORATION LLC | 8000 NE 163RD AVE VANCOUVER WA 98682 | Dissolved | Company formed on the 2007-10-01 | |
CALVIN CONSTRUCTION LLC | 28540 6TH PL S DES MOINES WA 98198 | Dissolved | Company formed on the 2014-08-13 | |
Calvin Construction Company Inc. | 2350 Field Street, Unit C Lakewood CO 80215 | Delinquent | Company formed on the 2008-03-03 | |
CALVIN CONSTRUCTION, LLC | 2345 Elkhorn Street Parker CO 80138 | Voluntarily Dissolved | Company formed on the 2000-02-22 | |
CALVIN CONSTRUCTION, LLC | JOHN C MCINTURFF WINCHESTER VA 22602 | Active | Company formed on the 2004-03-02 | |
CALVIN CONSTRUCTION INCORPORATED | Michigan | UNKNOWN | ||
CALVIN CONSTRUCTION LLC | Michigan | UNKNOWN | ||
CALVIN CONSTRUCTION COMPANY INC | North Carolina | Unknown | ||
Calvin Construction LLC | Connecticut | Unknown | ||
CALVIN CONSTRUCTION SERVICE LLC | North Carolina | Unknown | ||
CALVIN CONSTRUCTION LTD | 97 PARK GROVE ROAD LONDON E11 4PT | Active - Proposal to Strike off | Company formed on the 2020-11-09 | |
CALVIN CONSTRUCTIONS LTD | 80 Totteridge Road High Wycombe HP13 6EX | Active - Proposal to Strike off | Company formed on the 2022-09-15 |
Officer | Role | Date Appointed |
---|---|---|
WILLIAM GEORGE GUMLEY |
||
WILLIAM GEORGE GUMLEY |
||
SCOTT EDWARD KENNEDY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GRAINNE MCKENNA |
Company Secretary | ||
PHILIP AUSTIN |
Company Secretary | ||
CS DIRECTOR SERVICES LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CALBEE GROUP (UK) LTD | Director | 2014-10-14 - 2016-10-01 | RESIGNED | 2014-03-20 | Active | |
UNION SNACK LIMITED | Director | 2012-04-25 - 2014-08-31 | RESIGNED | 1996-01-24 | Dissolved 2016-12-20 | |
PERCY DALTON'S FAMOUS PEANUT COMPANY LIMITED | Director | 2012-04-25 - 2014-08-31 | RESIGNED | 1957-05-22 | Dissolved 2016-12-20 | |
IMPERIAL SNACK FOODS LIMITED | Director | 2012-04-25 - 2014-08-31 | RESIGNED | 1993-05-04 | Dissolved 2017-02-28 | |
SNACK PARTNERS LIMITED | Director | 2012-04-25 - 2014-08-31 | RESIGNED | 1990-04-20 | Active - Proposal to Strike off | |
INTERSNACK LIMITED | Director | 2012-04-25 - 2014-08-31 | RESIGNED | 1975-12-18 | Active - Proposal to Strike off | |
HAYS BEDS LIMITED | Director | 2008-08-26 - 2009-06-17 | RESIGNED | 2001-04-19 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
L22(NI) | COMPLETION OF WINDING UP | |
4.11(NI) | WINDING ORDER BY COURT | |
AC(NI) | 31/08/07 ANNUAL ACCTS | |
295(NI) | CHANGE IN SIT REG ADD | |
371S(NI) | 10/08/08 ANNUAL RETURN SHUTTLE | |
371S(NI) | 10/08/07 ANNUAL RETURN SHUTTLE | |
371S(NI) | 10/08/06 ANNUAL RETURN SHUTTLE | |
371S(NI) | 10/08/05 ANNUAL RETURN SHUTTLE | |
296(NI) | CHANGE OF DIRS/SEC | |
AC(NI) | 31/08/05 ANNUAL ACCTS | |
AC(NI) | 31/08/06 ANNUAL ACCTS | |
98-2(NI) | RETURN OF ALLOT OF SHARES | |
296(NI) | CHANGE OF DIRS/SEC | |
296(NI) | CHANGE OF DIRS/SEC | |
295(NI) | CHANGE IN SIT REG ADD | |
295(NI) | CHANGE IN SIT REG ADD | |
295(NI) | CHANGE IN SIT REG ADD | |
296(NI) | CHANGE OF DIRS/SEC | |
296(NI) | CHANGE OF DIRS/SEC | |
G21(NI) | PARS RE DIRS/SIT REG OFF | |
MEM(NI) | MEMORANDUM | |
G23(NI) | DECLN COMPLNCE REG NEW CO | |
ARTS(NI) | ARTICLES |
Petitions to Wind Up (Companies) | 2009-06-05 |
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 None Supplied
The top companies supplying to UK government with the same SIC code (None Supplied) as CALVIN CONSTRUCTION LIMITED are:
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
---|---|---|---|
Defending party | CALVIN CONSTRUCTION LIMITED | Event Date | 2009-06-05 |
IN THE HIGH COURT OF JUSTICE IN NORTHERN IRELAND CHANCERY DIVISION (COMPANIES WINDING UP) 2009 No. 52258 In the Matter of CALVIN CONSTRUCTION LIMITED And in the Matter of THE INSOLVENCY (NORTHERN IRELAND) ORDER 1989 A Petition to Wind Up the above-named company of Corn Exchange Building, 31-33A Gordon Street, Belfast, BT1 2LG presented on 15 May 2009 by Norman Emerson Group Limited, 116-118 Ardmore Road, Derryadd, Lurgan, Co Armagh, BT66 6QP and claiming to be a creditor of the company will be heard at the Royal Courts of Justice, Chichester Street, Belfast, BT1 3JF. Date: 25 June 2009 Time: 10.00 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 petitioners or his/its solicitor in accordance with Rule 4.016 by 16.00 hours on 24 June 2009. The petitioners solicitor is Bigger & Strahan, 89 Royal Avenue, Belfast, BT1 1EX Dated this 4 day of June 2009 | |||
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. |