CEMENT DIRECT LIMITED
Overview
| Company Name | CEMENT DIRECT LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 00236598 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of CEMENT DIRECT LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is CEMENT DIRECT LIMITED located?
| Registered Office Address | Portland House Bickenhill Lane Solihull B37 7BQ Birmingham |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CEMENT DIRECT LIMITED?
| Company Name | From | Until |
|---|---|---|
| REDLAND TREASURY SERVICES LIMITED | Nov 10, 1993 | Nov 10, 1993 |
| REDLAND PROPERTIES INVESTMENTS LIMITED | Oct 18, 1993 | Oct 18, 1993 |
| REDLAND PLASTERBOARD INVESTMENTS LIMITED | Oct 09, 1987 | Oct 09, 1987 |
| REDLAND PLASTERBOARD LIMITED | Sep 15, 1987 | Sep 15, 1987 |
| CAWOODS CONCRETE PRODUCTS LIMITED | Jan 23, 1929 | Jan 23, 1929 |
What are the latest accounts for CEMENT DIRECT LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2017 |
What are the latest filings for CEMENT DIRECT LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 8 pages | LIQ13 | ||||||||||
Confirmation statement made on Jan 24, 2019 with no updates | 3 pages | CS01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Declaration of solvency | 6 pages | LIQ01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 2 pages | AA | ||||||||||
Confirmation statement made on Jan 24, 2018 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Michael John Choules on Jun 12, 2017 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 3 pages | AA | ||||||||||
Confirmation statement made on Apr 01, 2017 with updates | 5 pages | CS01 | ||||||||||
Appointment of Tarmac Directors (Uk) Limited as a director on Aug 15, 2016 | 2 pages | AP02 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 3 pages | AA | ||||||||||
Director's details changed for Mr Michael John Choules on Jun 01, 2016 | 2 pages | CH01 | ||||||||||
Annual return made up to Apr 01, 2016 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Fiona Puleston Penhallurick as a director on Mar 15, 2016 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 3 pages | AA | ||||||||||
Termination of appointment of Lafarge Tarmac Directors (Uk) Limited as a director on Aug 27, 2015 | 1 pages | TM01 | ||||||||||
Appointment of Mr Michael John Choules as a director on Aug 27, 2015 | 2 pages | AP01 | ||||||||||
Secretary's details changed for Lafarge Tarmac Secretaries (Uk) Limited on Aug 27, 2015 | 1 pages | CH04 | ||||||||||
Annual return made up to Apr 01, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 3 pages | AA | ||||||||||
Annual return made up to Apr 01, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mrs Fiona Puleston Penhallurick as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Andrew Bolter as a director | 1 pages | TM01 | ||||||||||
Who are the officers of CEMENT DIRECT LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| TARMAC SECRETARIES (UK) LIMITED | Secretary | Bickenhill Lane Solihull B37 7BQ Birmingham Portland House United Kingdom | 9859690020 | |||||||||||
| CHOULES, Michael John | Director | Bickenhill Lane Solihull B37 7BQ Birmingham Portland House | United Kingdom | British | 178681090003 | |||||||||
| TARMAC DIRECTORS (UK) LIMITED | Director | Bickenhill Lane Solihull B37 7BQ Birmingham Portland House United Kingdom |
| 148616660003 | ||||||||||
| ANDREWS, Robert David | Director | 60 Longdown Lane North KT17 3JG Epsom Surrey | England | British | 93910001 | |||||||||
| BOLTER, Andrew Christopher | Director | Bickenhill Lane Solihull B37 7BQ Birmingham Portland House United Kingdom | United Kingdom | British | 146583270001 | |||||||||
| CHITTY, Paul Anthony | Director | 6 Parris Croft RH4 2NA Dorking Surrey | British | 63493700001 | ||||||||||
| COLLIGNON, Marie-Cecile | Director | Bickenhill Lane B37 7BQ Solihull Portland House Birmingham United Kingdom | France | French | 163152100001 | |||||||||
| CRUMP, Mark Leslie | Director | 24 Harwood Park RH1 5EJ Redhill Surrey | British | 63588170001 | ||||||||||
| EAST, Stephen John | Director | White Ladies Birch Hill Shirley Hills CR0 5HT Surrey | England | British | 108586450001 | |||||||||
| ELLIOTT, Raymond Alfred | Director | 4 Church Close Rushton NN14 1SB Kettering Northamptonshire | British | 34102870003 | ||||||||||
| FENNELL, Sonia | Director | Granite House Granite Way Syston LE7 1PL Leicester Company Secretariat Department Leicestershire | England | British | 9591230004 | |||||||||
| GRIMASON, Deborah | Director | Bickenhill Lane B37 7BQ Solihuill Portland House West Midlands United Kingdom | United Kingdom | British | 120668330001 | |||||||||
| GRIMASON, Deborah | Director | Rosa's Cottage 13 Church Road PE28 2RJ Warboys Cambridgeshire | United Kingdom | British | 120668330001 | |||||||||
| HUTWOHL, Stefan | Director | 5 Falconhurst The Crescent KT6 4BP Surbiton Surrey | German | 63588490002 | ||||||||||
| LANYON, Phillip Thomas Edward | Director | Granite House Granite Way, Syston LE7 1PL Leicester Company Secretariat Department Leicestershire | United Kingdom | British | 153614170001 | |||||||||
| LUNEAU, Olivier | Director | 67 Rue Buffon 75005 Paris France | French | 58137390001 | ||||||||||
| MILLS, Peter William Joseph | Director | RH4 1TH Dorking Regent House Surrey United Kingdom | England | British | 50416220001 | |||||||||
| MILLS, Peter William Joseph | Director | 50 Plough Lane CR8 3QE Purley Surrey | England | British | 50416220001 | |||||||||
| MOTTRAM, Clive Jonathan | Director | Granite House Granite Way, Syston LE7 1PL Leicester Company Secretariat Department Leicestershire United Kingdom | England | British | 101320990002 | |||||||||
| O'BRIEN, Stephen Rothwell | Director | Streels Ebernoe GU28 9LD Petworth West Sussex | British | 10650920001 | ||||||||||
| PENHALLURICK, Fiona Puleston | Director | Bickenhill Lane Solihull B37 7BQ Birmingham Portland House United Kingdom | England | British | 147397910001 | |||||||||
| POWELL, Rebecca Joan | Director | Granite House Granite Way, Syston LE7 1PL Leicester Company Secretariat Department Leicestershire United Kingdom | England | British | 159214660001 | |||||||||
| LAFARGE TARMAC DIRECTORS (UK) LIMITED | Director | Bickenhill Lane Solihull B37 7BQ Birmingham Portland House United Kingdom |
| 148616660002 |
Who are the persons with significant control of CEMENT DIRECT LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Tarmac Aggregates Limited | Apr 06, 2016 | Bickenhill Lane Solihull B37 7BQ Birmingham Portland House United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does CEMENT DIRECT LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0