Company NameC.W.Pavey Limited
Company StatusDissolved
Company Number00670726
CategoryPrivate Limited Company
Incorporation Date22 September 1960(63 years, 7 months ago)
Dissolution Date21 October 2014 (9 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Alan McAninch
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed07 July 1991(30 years, 9 months after company formation)
Appointment Duration23 years, 3 months (closed 21 October 2014)
RoleCompany Director
Correspondence AddressHawthorns
Canewdon Road Ashingdon
Rochford
Essex
SS4 3JJ
Director NameMr Peter Sydney Rayment
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed07 July 1991(30 years, 9 months after company formation)
Appointment Duration23 years, 3 months (closed 21 October 2014)
RoleCompany Director
Correspondence Address70 Falbro Crescent
Benfleet
Essex
SS7 2SF
Director NameMr Steven John Wellsteed
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed07 July 1991(30 years, 9 months after company formation)
Appointment Duration23 years, 3 months (closed 21 October 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address61 Seymour Road
Hadleigh
Essex
SS7 2HL
Secretary NameMr Peter Sydney Rayment
NationalityBritish
StatusClosed
Appointed31 December 1994(34 years, 3 months after company formation)
Appointment Duration19 years, 9 months (closed 21 October 2014)
RoleCompany Director
Correspondence Address70 Falbro Crescent
Benfleet
Essex
SS7 2SF
Director NameMr Stephen Frederick Brooker
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1991(30 years, 9 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 December 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Briars 7 Southend Road
Hockley
Essex
SS5 4PZ
Director NameMr Peter William Lamb
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1991(30 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 27 November 1992)
RoleCompany Director
Correspondence Address62 Wakering Road
Shoeburyness
Southend On Sea
Essex
SS3 9SY
Secretary NameMr Stephen Frederick Brooker
NationalityBritish
StatusResigned
Appointed07 July 1991(30 years, 9 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 December 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Briars 7 Southend Road
Hockley
Essex
SS5 4PZ

Location

Registered Address1 Snow Hill
London
EC1A 2EN
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Financials

Year2014
Turnover£2,120,210
Gross Profit£456,670
Net Worth-£3,689
Cash£979
Current Liabilities£794,291

Accounts

Latest Accounts31 December 1995 (28 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

7 August 2003Dissolved (1 page)
7 August 2003Dissolved (1 page)
8 May 2003Hard copy of form 4.72 (4 pages)
8 May 2003Hard copy form 4.68 (5 pages)
8 May 2003Hard copy form 4.68 (5 pages)
8 May 2003Hard copy of form 4.72 (4 pages)
7 May 2003Return of final meeting in a creditors' voluntary winding up (4 pages)
7 May 2003Return of final meeting in a creditors' voluntary winding up (4 pages)
7 May 2003Liquidators statement of receipts and payments (5 pages)
7 May 2003Liquidators' statement of receipts and payments (5 pages)
7 May 2003Liquidators' statement of receipts and payments (5 pages)
4 February 2003Liquidators' statement of receipts and payments (5 pages)
4 February 2003Liquidators statement of receipts and payments (5 pages)
4 February 2003Liquidators' statement of receipts and payments (5 pages)
7 August 2002Liquidators statement of receipts and payments (5 pages)
7 August 2002Liquidators' statement of receipts and payments (5 pages)
7 August 2002Liquidators' statement of receipts and payments (5 pages)
24 January 2002Liquidators' statement of receipts and payments (5 pages)
24 January 2002Liquidators' statement of receipts and payments (5 pages)
24 January 2002Liquidators statement of receipts and payments (5 pages)
7 August 2001Liquidators' statement of receipts and payments (5 pages)
7 August 2001Liquidators statement of receipts and payments (5 pages)
7 August 2001Liquidators' statement of receipts and payments (5 pages)
3 August 2001Sec/state rel/liq (1 page)
3 August 2001Sec/state rel/liq (1 page)
5 July 2001O/C 09/05/01 rem/appt liqs (5 pages)
5 July 2001Notice of ceasing to act as a voluntary liquidator (1 page)
5 July 2001Appointment of a voluntary liquidator (1 page)
5 July 2001O/C 09/05/01 rem/appt liqs (5 pages)
5 July 2001Notice of ceasing to act as a voluntary liquidator (1 page)
5 July 2001Appointment of a voluntary liquidator (1 page)
19 June 2001Registered office changed on 19/06/01 from: 2 nelson street southend on sea essex SS1 1EF (1 page)
19 June 2001Registered office changed on 19/06/01 from: 2 nelson street southend on sea essex SS1 1EF (1 page)
7 February 2001Liquidators statement of receipts and payments (5 pages)
7 February 2001Liquidators' statement of receipts and payments (5 pages)
7 February 2001Liquidators' statement of receipts and payments (5 pages)
9 August 2000Liquidators statement of receipts and payments (5 pages)
9 August 2000Liquidators' statement of receipts and payments (5 pages)
9 August 2000Liquidators' statement of receipts and payments (5 pages)
28 January 2000Liquidators' statement of receipts and payments (5 pages)
28 January 2000Liquidators statement of receipts and payments (5 pages)
28 January 2000Liquidators' statement of receipts and payments (5 pages)
29 July 1999Liquidators' statement of receipts and payments (5 pages)
29 July 1999Liquidators' statement of receipts and payments (5 pages)
29 July 1999Liquidators' statement of receipts and payments (5 pages)
29 July 1999Liquidators statement of receipts and payments (5 pages)
29 July 1999Liquidators statement of receipts and payments (5 pages)
29 July 1999Liquidators' statement of receipts and payments (5 pages)
10 February 1999Liquidators statement of receipts and payments (5 pages)
10 February 1999Liquidators' statement of receipts and payments (5 pages)
10 February 1999Liquidators' statement of receipts and payments (5 pages)
1 September 1998Liquidators' statement of receipts and payments (5 pages)
1 September 1998Liquidators' statement of receipts and payments (5 pages)
1 September 1998Liquidators statement of receipts and payments (5 pages)
13 February 1998Liquidators' statement of receipts and payments (7 pages)
13 February 1998Liquidators statement of receipts and payments (7 pages)
13 February 1998Liquidators' statement of receipts and payments (7 pages)
3 July 1997Statement of affairs (10 pages)
3 July 1997Statement of affairs (10 pages)
3 July 1997Appointment of a voluntary liquidator (1 page)
3 July 1997Appointment of a voluntary liquidator (1 page)
10 January 1997Registered office changed on 10/01/97 from: 279 sutton road southend on sea essex SS2 5PE (1 page)
10 January 1997Registered office changed on 10/01/97 from: 279 sutton road southend on sea essex SS2 5PE (1 page)
3 November 1996Full accounts made up to 31 December 1995 (16 pages)
3 November 1996Full accounts made up to 31 December 1995 (16 pages)
4 September 1996Notice to Registrar of companies voluntary arrangement taking effect (6 pages)
4 September 1996Notice to Registrar of companies voluntary arrangement taking effect (6 pages)
3 September 1996Return made up to 07/07/96; full list of members (6 pages)
3 September 1996Return made up to 07/07/96; full list of members (6 pages)
20 October 1995Full accounts made up to 31 December 1994 (15 pages)
20 October 1995Full accounts made up to 31 December 1994 (15 pages)
18 July 1995Return made up to 07/07/95; no change of members (4 pages)
18 July 1995Return made up to 07/07/95; no change of members (4 pages)
22 September 1960Incorporation (17 pages)
22 September 1960Incorporation (17 pages)