03575552 LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company Name03575552 LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 03575552
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of 03575552 LIMITED?

    • (4521) /

    Where is 03575552 LIMITED located?

    Registered Office Address
    Glendevon House Hawthorn Park
    Coal Road
    LS14 1PQ Leeds
    Undeliverable Registered Office AddressNo

    What were the previous names of 03575552 LIMITED?

    Previous Company Names
    Company NameFromUntil
    ENDERBY CONSTRUCTION LTD.Jun 04, 1998Jun 04, 1998

    What are the latest accounts for 03575552 LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnNov 30, 2007
    Next Accounts Due OnSep 30, 2008
    Last Accounts
    Last Accounts Made Up ToNov 30, 2006

    What is the status of the latest confirmation statement for 03575552 LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToMay 19, 2017
    Next Confirmation Statement DueJun 02, 2017
    OverdueYes

    What is the status of the latest annual return for 03575552 LIMITED?

    Annual Return
    Last Annual Return
    OverdueYes

    What are the latest filings for 03575552 LIMITED?

    Filings
    DateDescriptionDocumentType

    Restoration by order of court - previously in Creditors' Voluntary Liquidation

    3 pagesREST-CVL

    Certificate of change of name

    Company name changed premier construction\certificate issued on 12/01/23
    pagesCERTNM

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Termination of appointment of R T Black & Co Limited as a secretary

    2 pagesTM02

    Liquidators' statement of receipts and payments to Sep 24, 2010

    5 pages4.68

    Return of final meeting in a creditors' voluntary winding up

    3 pages4.72

    Liquidators' statement of receipts and payments to May 05, 2010

    5 pages4.68

    Liquidators' statement of receipts and payments to Nov 05, 2009

    5 pages4.68

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Nov 06, 2008

    LRESEX

    Statement of affairs with form 4.19

    9 pages4.20

    legacy

    1 pages287

    legacy

    1 pages288c

    Certificate of change of name

    Company name changed enderby construction LTD.\certificate issued on 22/08/08
    2 pagesCERTNM

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    1 pages287

    legacy

    2 pages288a

    legacy

    1 pages288b

    Accounts for a medium company made up to Nov 30, 2006

    16 pagesAA

    legacy

    2 pages363a

    Accounts for a medium company made up to Nov 30, 2005

    14 pagesAA

    legacy

    2 pages363a

    legacy

    2 pages288a

    Accounts for a medium company made up to Nov 30, 2004

    15 pagesAA

    Who are the officers of 03575552 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WALSH, John Martin
    15 Stewart Avenue
    Enderby
    LE9 5LN Leicester
    Director
    15 Stewart Avenue
    Enderby
    LE9 5LN Leicester
    British58735930001
    WALSH, John Martin
    15 Stewart Avenue
    Enderby
    LE9 5LN Leicester
    Secretary
    15 Stewart Avenue
    Enderby
    LE9 5LN Leicester
    British58735930001
    WALSH, Susan Yvonne
    15 Stewart Avenue
    Narborough
    LE9 5LN Leicester
    Leicestershire
    Secretary
    15 Stewart Avenue
    Narborough
    LE9 5LN Leicester
    Leicestershire
    British70845800001
    R T BLACK & CO LIMITED
    Spayne Road
    PE21 6NP Boston
    20
    Lincolnshire
    Secretary
    Spayne Road
    PE21 6NP Boston
    20
    Lincolnshire
    133718290001
    TEMPLE SECRETARIES LIMITED
    788-790 Finchley Road
    NW11 7TJ London
    Nominee Secretary
    788-790 Finchley Road
    NW11 7TJ London
    900001120001
    GALLAGHER, Peter Ignatious
    26 Whitechapel Street
    Basford
    NG6 0HG Nottingham
    Director
    26 Whitechapel Street
    Basford
    NG6 0HG Nottingham
    Irish68049850001
    MACKNESS, Robert William
    7 Barbara Close
    Enderby
    LE19 4PL Leicester
    Director
    7 Barbara Close
    Enderby
    LE19 4PL Leicester
    British84194380001
    TWEDDLE, Paul Robert
    56 Lutterworth Road
    Blaby
    LE8 4DN Leicester
    Leicestershire
    Director
    56 Lutterworth Road
    Blaby
    LE8 4DN Leicester
    Leicestershire
    United KingdomBritish171860970001
    WADE, Daniel Anthony
    22 Lawn Avenue
    Birstall
    LE4 4HQ Leicester
    Leicestershire
    Director
    22 Lawn Avenue
    Birstall
    LE4 4HQ Leicester
    Leicestershire
    EnglandBritish110699240001
    COMPANY DIRECTORS LIMITED
    788-790 Finchley Road
    NW11 7TJ London
    Nominee Director
    788-790 Finchley Road
    NW11 7TJ London
    900001110001

    Does 03575552 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Apr 08, 2003
    Delivered On Apr 19, 2003
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Apr 19, 2003Registration of a charge (395)
    Debenture
    Created On Aug 06, 1998
    Delivered On Aug 14, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Aug 14, 1998Registration of a charge (395)
    • Aug 14, 2003Statement of satisfaction of a charge in full or part (403a)

    Does 03575552 LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Nov 06, 2008Commencement of winding up
    Jan 02, 2011Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Gerald Maurice Krasner
    Glendevon House Hawthorn Park
    Coal Road
    LS14 1PQ Leeds
    practitioner
    Glendevon House Hawthorn Park
    Coal Road
    LS14 1PQ Leeds
    John Anthony Lowe
    Begbies Traynor
    The Crescent
    LE1 6RX King Street
    Leicester
    practitioner
    Begbies Traynor
    The Crescent
    LE1 6RX King Street
    Leicester

    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