Company NameDominic Building Construction Limited
Company StatusDissolved
Company Number02219248
CategoryPrivate Limited Company
Incorporation Date9 February 1988(36 years, 2 months ago)
Dissolution Date15 February 2011 (13 years, 2 months ago)
Previous NameMaronpace Builders Limited

Business Activity

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

Directors

Director NameMr Clive Michael Dominic
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed19 December 1988(10 months, 2 weeks after company formation)
Appointment Duration22 years, 2 months (closed 15 February 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Glenview Road
Bromley
Kent
BR1 2QQ
Secretary NameElizabeth Ann Dominic
NationalityBritish
StatusClosed
Appointed01 February 1997(8 years, 12 months after company formation)
Appointment Duration14 years (closed 15 February 2011)
RoleOffice Manager
Correspondence Address12 Glenview Road
Bromley
Kent
BR1 2QQ
Secretary NameSharon Louise Daley
NationalityBritish
StatusResigned
Appointed31 December 1991(3 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 04 March 1994)
RoleCompany Director
Correspondence Address150 Pinks Hill
Swanley
Kent
BR8 8NW
Secretary NameMr Clive Michael Dominic
NationalityBritish
StatusResigned
Appointed04 March 1994(6 years after company formation)
Appointment Duration2 years, 11 months (resigned 01 February 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Glenview Road
Bromley
Kent
BR1 2QQ

Location

Registered AddressBridge House
London Bridge
London
SE17 3QH
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardNewington
Built Up AreaGreater London

Financials

Year2014
Net Worth£4,524
Cash£11,428
Current Liabilities£21,629

Accounts

Latest Accounts31 May 2006 (17 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

15 February 2011Final Gazette dissolved via compulsory strike-off (1 page)
15 February 2011Final Gazette dissolved following liquidation (1 page)
15 November 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
15 November 2010Liquidators' statement of receipts and payments to 29 October 2010 (6 pages)
15 November 2010Liquidators statement of receipts and payments to 29 October 2010 (6 pages)
15 November 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
15 October 2010Liquidators statement of receipts and payments to 5 October 2010 (5 pages)
15 October 2010Liquidators statement of receipts and payments to 5 October 2010 (5 pages)
15 October 2010Liquidators' statement of receipts and payments to 5 October 2010 (5 pages)
12 October 2009Statement of affairs with form 4.19 (6 pages)
12 October 2009Registered office address changed from 162-164 High Street Rayleigh Essex SS6 7BS United Kingdom on 12 October 2009 (2 pages)
12 October 2009Appointment of a voluntary liquidator (1 page)
12 October 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
12 October 2009Appointment of a voluntary liquidator (1 page)
12 October 2009Registered office address changed from 162-164 High Street Rayleigh Essex SS6 7BS United Kingdom on 12 October 2009 (2 pages)
12 October 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-10-06
(1 page)
12 October 2009Statement of affairs with form 4.19 (6 pages)
4 September 2009Registered office changed on 04/09/2009 from 1ST floor vantage house 6-7 claydons lane rayleigh essex SS6 7UP united kingdom (1 page)
4 September 2009Registered office changed on 04/09/2009 from 1ST floor vantage house 6-7 claydons lane rayleigh essex SS6 7UP united kingdom (1 page)
5 March 2009Return made up to 31/12/08; full list of members (3 pages)
5 March 2009Return made up to 31/12/08; full list of members (3 pages)
5 March 2008Registered office changed on 05/03/2008 from 162-164 high street rayleigh essex SS6 7BS (1 page)
5 March 2008Registered office changed on 05/03/2008 from 162-164 high street rayleigh essex SS6 7BS (1 page)
23 January 2008Return made up to 31/12/07; full list of members (2 pages)
23 January 2008Return made up to 31/12/07; full list of members (2 pages)
11 June 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
11 June 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
6 February 2007Return made up to 31/12/06; full list of members (2 pages)
6 February 2007Return made up to 31/12/06; full list of members (2 pages)
7 June 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
7 June 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
19 April 2006Return made up to 31/12/05; full list of members (2 pages)
19 April 2006Return made up to 31/12/05; full list of members (2 pages)
31 March 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
31 March 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
3 February 2005Return made up to 31/12/04; full list of members (6 pages)
3 February 2005Return made up to 31/12/04; full list of members (6 pages)
30 June 2004Registered office changed on 30/06/04 from: 299 northborough road norbury london SW16 4TR (1 page)
30 June 2004Total exemption small company accounts made up to 31 May 2003 (6 pages)
30 June 2004Total exemption small company accounts made up to 31 May 2003 (6 pages)
30 June 2004Registered office changed on 30/06/04 from: 299 northborough road norbury london SW16 4TR (1 page)
28 January 2004Return made up to 31/12/03; full list of members (6 pages)
28 January 2004Return made up to 31/12/03; full list of members (6 pages)
2 June 2003Full accounts made up to 31 May 2002 (16 pages)
2 June 2003Full accounts made up to 31 May 2002 (16 pages)
3 February 2003Return made up to 31/12/02; full list of members (6 pages)
3 February 2003Return made up to 31/12/02; full list of members (6 pages)
11 March 2002Return made up to 31/12/01; full list of members (6 pages)
11 March 2002Return made up to 31/12/01; full list of members (6 pages)
5 November 2001Full accounts made up to 31 May 2001 (12 pages)
5 November 2001Full accounts made up to 31 May 2001 (12 pages)
7 February 2001Return made up to 31/12/00; full list of members (6 pages)
7 February 2001Return made up to 31/12/00; full list of members (6 pages)
6 February 2001Full accounts made up to 31 May 2000 (12 pages)
6 February 2001Full accounts made up to 31 May 2000 (12 pages)
15 August 2000Company name changed maronpace builders LIMITED\certificate issued on 16/08/00 (2 pages)
15 August 2000Company name changed maronpace builders LIMITED\certificate issued on 16/08/00 (2 pages)
16 May 2000Full accounts made up to 31 May 1999 (11 pages)
16 May 2000Full accounts made up to 31 May 1999 (11 pages)
13 January 2000Return made up to 31/12/99; full list of members (6 pages)
13 January 2000Return made up to 31/12/99; full list of members (6 pages)
8 February 1999Return made up to 31/12/98; no change of members (4 pages)
8 February 1999Return made up to 31/12/98; no change of members (4 pages)
15 December 1998Full accounts made up to 31 May 1998 (11 pages)
15 December 1998Full accounts made up to 31 May 1998 (11 pages)
22 May 1998Amended full accounts made up to 31 May 1997 (11 pages)
22 May 1998Amended full accounts made up to 31 May 1997 (11 pages)
1 April 1998Full accounts made up to 31 May 1997 (12 pages)
1 April 1998Full accounts made up to 31 May 1997 (12 pages)
5 January 1998Return made up to 31/12/97; full list of members (6 pages)
5 January 1998Return made up to 31/12/97; full list of members (6 pages)
7 May 1997Registered office changed on 07/05/97 from: 299 northborough road norbury london SW16 4TR (1 page)
7 May 1997Registered office changed on 07/05/97 from: 299 northborough road norbury london SW16 4TR (1 page)
14 March 1997New secretary appointed (2 pages)
14 March 1997New secretary appointed (2 pages)
14 March 1997Secretary resigned (1 page)
14 March 1997Secretary resigned (1 page)
5 March 1997Return made up to 31/12/96; full list of members (6 pages)
5 March 1997Return made up to 31/12/96; full list of members (6 pages)
4 March 1997Full accounts made up to 31 May 1996 (10 pages)
4 March 1997Full accounts made up to 31 May 1996 (10 pages)
27 November 1995Full accounts made up to 31 May 1995 (10 pages)
27 November 1995Full accounts made up to 31 May 1995 (10 pages)
6 June 1988New director appointed (3 pages)
6 June 1988New director appointed (3 pages)
9 February 1988Incorporation (16 pages)
9 February 1988Incorporation (16 pages)