Company Name02822942 Limited
Company StatusLiquidation
Company Number02822942
CategoryPrivate Limited Company
Incorporation Date1 June 1993(30 years, 11 months ago)
Previous NameSierra (UK) Limited

Business Activity

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

Directors

Director NameDesmond Whyte
Date of BirthJune 1949 (Born 74 years ago)
NationalityIrish
StatusCurrent
Appointed01 June 1993(same day as company formation)
RoleCompany Director
Correspondence Address12 Deerpark Avenue
Castleknock
County Dublin
Ireland
Secretary NameNiall Patrick McCarthy
NationalityIrish
StatusCurrent
Appointed21 October 1994(1 year, 4 months after company formation)
Appointment Duration29 years, 6 months
RoleChartered Accountant
Country of ResidenceIreland
Correspondence Address15 Zion Road
Rathgar
Dublin
6
Director NameKevin McDermot
Date of BirthOctober 1965 (Born 58 years ago)
NationalityIrish
StatusCurrent
Appointed17 February 1995(1 year, 8 months after company formation)
Appointment Duration29 years, 2 months
RoleContracts Manager
Correspondence Address55 Bronington Close
Northenden
Manchester
M22 4ZQ
Director NameNiall Patrick McCarthy
Date of BirthOctober 1955 (Born 68 years ago)
NationalityIrish
StatusCurrent
Appointed10 May 1995(1 year, 11 months after company formation)
Appointment Duration28 years, 11 months
RoleChartered Accountant
Country of ResidenceIreland
Correspondence Address15 Zion Road
Rathgar
Dublin
6
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1993(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameDenis O'Shea
NationalityBritish
StatusResigned
Appointed01 June 1993(same day as company formation)
RoleCompany Director
Correspondence Address20 Ardee Road
Rathmines
Dublin
Irish
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed01 June 1993(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT
Director NameFrank Fallon
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityIrish
StatusResigned
Appointed28 June 1993(3 weeks, 6 days after company formation)
Appointment Duration1 year, 7 months (resigned 27 January 1995)
RoleGeneral Manager
Correspondence Address112 Jenkin Avenue
Wincolane
Sheffield
S9 1AP

Location

Registered Address24 Bevis Marks
London
EC3A 7NR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2001 (22 years, 4 months ago)
Next Accounts Due31 October 2003 (overdue)
Accounts CategoryFull
Accounts Year End31 December

Returns

Next Return Due15 June 2017 (overdue)

Filing History

13 May 2015Restoration by order of the court (4 pages)
13 May 2015Restoration by order of the court (4 pages)
1 November 2006Dissolved (1 page)
1 November 2006Dissolved (1 page)
1 August 2006Return of final meeting in a creditors' voluntary winding up (4 pages)
1 August 2006Liquidators' statement of receipts and payments (5 pages)
1 August 2006Liquidators statement of receipts and payments (5 pages)
1 August 2006Return of final meeting in a creditors' voluntary winding up (4 pages)
11 May 2006Liquidators' statement of receipts and payments (5 pages)
11 May 2006Liquidators statement of receipts and payments (5 pages)
6 December 2005Liquidators' statement of receipts and payments (6 pages)
6 December 2005Liquidators statement of receipts and payments (5 pages)
6 December 2005Liquidators' statement of receipts and payments (5 pages)
6 December 2005Liquidators statement of receipts and payments (6 pages)
13 May 2005Liquidators statement of receipts and payments (6 pages)
13 May 2005Liquidators' statement of receipts and payments (6 pages)
1 November 2004Liquidators statement of receipts and payments (6 pages)
1 November 2004Liquidators' statement of receipts and payments (6 pages)
4 May 2004Liquidators' statement of receipts and payments (6 pages)
4 May 2004Liquidators statement of receipts and payments (6 pages)
13 May 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
13 May 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
2 May 2003Statement of affairs (12 pages)
2 May 2003Appointment of a voluntary liquidator (1 page)
2 May 2003Statement of affairs (12 pages)
2 May 2003Appointment of a voluntary liquidator (1 page)
7 April 2003Registered office changed on 07/04/03 from: mackay business park 120 church end cambridge CB1 3LB (1 page)
7 April 2003Registered office changed on 07/04/03 from: mackay business park 120 church end cambridge CB1 3LB (1 page)
29 July 2002Full accounts made up to 31 December 2001 (15 pages)
29 July 2002Full accounts made up to 31 December 2001 (15 pages)
17 June 2002Return made up to 01/06/02; full list of members (8 pages)
17 June 2002Return made up to 01/06/02; full list of members (8 pages)
25 March 2002Director's particulars changed (1 page)
25 March 2002Director's particulars changed (1 page)
7 November 2001Particulars of mortgage/charge (3 pages)
7 November 2001Particulars of mortgage/charge (3 pages)
29 June 2001Return made up to 01/06/01; full list of members (8 pages)
29 June 2001Return made up to 01/06/01; full list of members (8 pages)
15 May 2001Full accounts made up to 31 December 2000 (13 pages)
15 May 2001Full accounts made up to 31 December 2000 (13 pages)
24 July 2000Return made up to 01/06/00; full list of members (8 pages)
24 July 2000Return made up to 01/06/00; full list of members (8 pages)
17 July 2000Full accounts made up to 31 December 1999 (14 pages)
17 July 2000Full accounts made up to 31 December 1999 (14 pages)
15 November 1999Return made up to 01/06/99; no change of members; amend (4 pages)
15 November 1999Return made up to 01/06/99; no change of members; amend (4 pages)
21 September 1999Return made up to 01/06/99; no change of members (4 pages)
21 September 1999Return made up to 01/06/99; no change of members (4 pages)
12 April 1999Full accounts made up to 31 December 1998 (13 pages)
12 April 1999Full accounts made up to 31 December 1998 (13 pages)
3 December 1998Accounting reference date extended from 30/06/98 to 31/12/98 (1 page)
3 December 1998Accounting reference date extended from 30/06/98 to 31/12/98 (1 page)
3 December 1998Registered office changed on 03/12/98 from: unit 10 station yard industrial units wilbraham road fulbourn cambridge CB1 5ET (1 page)
3 December 1998Registered office changed on 03/12/98 from: unit 10 station yard industrial units wilbraham road fulbourn cambridge CB1 5ET (1 page)
29 June 1998Return made up to 01/06/98; no change of members (4 pages)
29 June 1998Return made up to 01/06/98; no change of members (4 pages)
24 November 1997Accounts for a small company made up to 30 June 1997 (6 pages)
24 November 1997Accounts for a small company made up to 30 June 1997 (6 pages)
24 July 1997Return made up to 01/06/97; full list of members (6 pages)
24 July 1997Return made up to 01/06/97; full list of members (6 pages)
25 February 1997Full accounts made up to 30 June 1996 (14 pages)
25 February 1997Full accounts made up to 30 June 1996 (14 pages)
6 August 1996Full accounts made up to 30 June 1995 (16 pages)
6 August 1996Full accounts made up to 30 June 1995 (16 pages)
1 August 1996Return made up to 01/06/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
1 August 1996Return made up to 01/06/96; no change of members (4 pages)
1 May 1996Delivery ext'd 3 mth 30/06/95 (2 pages)
1 May 1996Delivery ext'd 3 mth 30/06/95 (2 pages)
4 September 1995Return made up to 01/06/95; full list of members (6 pages)
4 September 1995Return made up to 01/06/95; full list of members (6 pages)
24 August 1995Company name changed sierra construction & civil engi neering (uk) LIMITED\certificate issued on 25/08/95 (4 pages)
24 August 1995Company name changed sierra construction & civil engi neering (uk) LIMITED\certificate issued on 25/08/95 (2 pages)
8 August 1995Full accounts made up to 30 June 1994 (15 pages)
8 August 1995Full accounts made up to 30 June 1994 (15 pages)
10 March 1995Registered office changed on 10/03/95 from: bridge house 181 great victoria street london EC4V 4DD (1 page)
10 March 1995Registered office changed on 10/03/95 from: bridge house 181 great victoria street london EC4V 4DD (1 page)
10 March 1995Director resigned;new director appointed (2 pages)
10 March 1995Secretary resigned;new secretary appointed (2 pages)
10 March 1995Director resigned;new director appointed (2 pages)
10 March 1995Secretary resigned;new secretary appointed (2 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (9 pages)
16 June 1993Registered office changed on 16/06/93 from: 16 st john street london EC1M 4AY (1 page)
1 June 1993Incorporation (14 pages)