CARMS CONSTRUCTION LIMITED
Overview
| Company Name | CARMS CONSTRUCTION LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 06430441 |
| 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 CARMS CONSTRUCTION LIMITED?
- Development of building projects (41100) / Construction
Where is CARMS CONSTRUCTION LIMITED located?
| Registered Office Address | 2 Sovereign Quay Havannah Street CF10 5SF Cardiff |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CARMS CONSTRUCTION LIMITED?
| Company Name | From | Until |
|---|---|---|
| MACHYNYS HOMES CONSTRUCTION LIMITED | Nov 19, 2007 | Nov 19, 2007 |
What are the latest accounts for CARMS CONSTRUCTION LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2010 |
What are the latest filings for CARMS CONSTRUCTION LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a creditors' voluntary winding up | 19 pages | LIQ14 | ||||||||||
Liquidators' statement of receipts and payments to Mar 07, 2018 | 12 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Mar 07, 2017 | 10 pages | 4.68 | ||||||||||
Liquidators' statement of receipts and payments to Mar 07, 2016 | 10 pages | 4.68 | ||||||||||
Liquidators' statement of receipts and payments to Mar 07, 2015 | 11 pages | 4.68 | ||||||||||
Liquidators' statement of receipts and payments to Mar 07, 2014 | 11 pages | 4.68 | ||||||||||
Registered office address changed from * Coptic House 4-5 Mount Stuart Square Cardiff Bay South Glamorgan CF10 5EE* on Jul 29, 2013 | 2 pages | AD01 | ||||||||||
Liquidators' statement of receipts and payments to Mar 07, 2013 | 11 pages | 4.68 | ||||||||||
Notice of Constitution of Liquidation Committee | 2 pages | 4.48 | ||||||||||
Statement of affairs with form 4.19 | 10 pages | 4.20 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Registered office address changed from * Grenville House 4 Grenville Avenue Broxbourne Hertfordshire EN10 7DH* on Feb 22, 2012 | 3 pages | AD01 | ||||||||||
Termination of appointment of Christopher Morgan as a director | 1 pages | TM01 | ||||||||||
Certificate of change of name Company name changed machynys homes construction LIMITED\certificate issued on 15/02/12 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Annual return made up to Nov 19, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Christopher Morgan on Jan 01, 2011 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Susan Anderson on Jan 01, 2011 | 1 pages | CH03 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2010 | 6 pages | AA | ||||||||||
Annual return made up to Nov 19, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2009 | 6 pages | AA | ||||||||||
Annual return made up to Nov 19, 2009 with full list of shareholders | 6 pages | AR01 | ||||||||||
Register inspection address has been changed | 1 pages | AD02 | ||||||||||
Who are the officers of CARMS CONSTRUCTION LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ANDERSON, Susan | Secretary | Havannah Street CF10 5SF Cardiff 2 Sovereign Quay | British | 130769940001 | ||||||
| ANDERSON, James Paul | Director | Havannah Street CF10 5SF Cardiff 2 Sovereign Quay | United Kingdom | British | 2029560005 | |||||
| ANDERSON, Susan Elizabeth | Director | Havannah Street CF10 5SF Cardiff 2 Sovereign Quay | United Kingdom | British | 156903730001 | |||||
| BROWN, Gregory John William | Secretary | 4 Grenville Avenue EN10 7DH Broxbourne Hertfordshire | British | 63778810003 | ||||||
| RWL REGISTRARS LIMITED | Secretary | Regis House 134 Percival Road EN1 1QU Enfield Middlesex | 113422880001 | |||||||
| BROWN, Gregory John William | Director | 4 Grenville Avenue EN10 7DH Broxbourne Hertfordshire | England | British | 63778810003 | |||||
| MORGAN, Christopher | Director | Grenville House 4 Grenville Avenue EN10 7DH Broxbourne Hertfordshire | Wales | British | 131305130001 | |||||
| RWL DIRECTORS LIMITED | Director | Regis House 134 Percival Road EN1 1QU Enfield Middlesex | 90838080001 |
Does CARMS CONSTRUCTION LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Creditors 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