Company NameFloyd Construction (London) Limited
Company StatusDissolved
Company Number01601665
CategoryPrivate Limited Company
Incorporation Date3 December 1981(42 years, 4 months ago)
Previous NamesFloyd Construction (London) Ltd and Waltham Construction Limited

Business Activity

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

Directors

Director NameMr Anthony William Floyd
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(10 years, 1 month after company formation)
Appointment Duration32 years, 3 months
RoleBuilder
Correspondence Address49 Hainault Road
Chigwell
Essex
IG7 5DH
Director NameMrs Carol Ann Floyd
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(10 years, 1 month after company formation)
Appointment Duration32 years, 3 months
RoleSecretary
Correspondence Address49 Hainault Road
Chigwell
Essex
IG7 5DH
Secretary NameMrs Carol Ann Floyd
NationalityBritish
StatusCurrent
Appointed31 December 1991(10 years, 1 month after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Correspondence Address49 Hainault Road
Chigwell
Essex
IG7 5DH
Director NameMr Dean Anthony Floyd
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 1993(11 years, 11 months after company formation)
Appointment Duration30 years, 4 months
RoleTiling Contractor
Country of ResidenceUnited Kingdom
Correspondence Address2 Nicola Mews
Ilford
Essex
IG6 2QE
Director NameMr Dean Anthony Floyd
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(10 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 05 May 1993)
RoleTiling Contractor
Country of ResidenceUnited Kingdom
Correspondence Address2 Nicola Mews
Ilford
Essex
IG6 2QE
Director NameMr Albert Pickering
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(10 years, 1 month after company formation)
Appointment Duration4 years, 2 months (resigned 01 March 1996)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Couchmore Avenue
Clayhall
Ilford
Essex
IG5 0PL

Location

Registered AddressGrant Thornton House
Melton Street
London
NW1 2EP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Financials

Year2014
Turnover£5,218,449
Gross Profit£1,077,422
Net Worth£291,023
Cash£3,316
Current Liabilities£1,342,689

Accounts

Latest Accounts31 March 1995 (29 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

24 September 2003Dissolved (1 page)
24 June 2003Return of final meeting of creditors (1 page)
21 March 2001Receiver ceasing to act (1 page)
20 March 2001Receiver's abstract of receipts and payments (3 pages)
28 November 2000O/C liq ipo (34 pages)
28 November 2000Appointment of a liquidator (1 page)
24 July 2000Receiver's abstract of receipts and payments (3 pages)
2 August 1999Receiver's abstract of receipts and payments (2 pages)
7 April 1999Registered office changed on 07/04/99 from: 8 baker street london W1M 1DA (1 page)
6 April 1999Voluntary arrangement supervisor's abstract of receipts and payments to 19 March 1999 (2 pages)
6 April 1999Notice of completion of voluntary arrangement (3 pages)
11 February 1999Notice of completion of voluntary arrangement (3 pages)
17 November 1998Voluntary arrangement supervisor's abstract of receipts and payments to 17 September 1998 (5 pages)
2 July 1998Receiver's abstract of receipts and payments (2 pages)
24 March 1998Appointment of a liquidator (1 page)
10 March 1998Appointment of a liquidator (1 page)
8 December 1997Voluntary arrangement supervisor's abstract of receipts and payments to 17 September 1997 (6 pages)
19 November 1997Order of court to wind up (1 page)
10 November 1997Court order notice of winding up (1 page)
8 July 1997Registered office changed on 08/07/97 from: 245 high road south woodford london E18 2PB (1 page)
1 July 1997Appointment of receiver/manager (1 page)
25 June 1997Company name changed waltham construction LIMITED\certificate issued on 26/06/97 (2 pages)
6 June 1997Company name changed floyd construction (london) LTD\certificate issued on 09/06/97 (2 pages)
19 January 1997Director resigned (1 page)
9 January 1997Return made up to 31/12/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
16 October 1996Notice to Registrar of companies voluntary arrangement taking effect (8 pages)
27 March 1996Return made up to 31/12/95; no change of members (4 pages)
17 January 1996Full accounts made up to 31 March 1995 (16 pages)
29 March 1995Return made up to 31/12/94; no change of members (4 pages)