Company NameO'Keeffe Groundworks Ltd.
Company StatusDissolved
Company Number03032055
CategoryPrivate Limited Company
Incorporation Date13 March 1995(29 years, 1 month ago)
Dissolution Date23 November 2010 (13 years, 5 months ago)

Business Activity

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

Directors

Director NamePatrick John O'Keeffe Jnr
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed13 March 1995(same day as company formation)
RoleBuilder
Correspondence Address62 Lindsay Drive
Harrow
Middlesex
HA3 0TD
Secretary NamePatrick John O'Keefe
NationalityIrish
StatusClosed
Appointed11 July 2005(10 years, 4 months after company formation)
Appointment Duration5 years, 4 months (closed 23 November 2010)
RoleCompany Director
Correspondence Address62 Lindsay Drive
Harrow
Middlesex
HA3 0TD
Secretary NameJoseph Fachtna O'Sullivan
NationalityIrish
StatusResigned
Appointed13 March 1995(same day as company formation)
RoleCompany Director
Correspondence Address40 Chamberlayne Road
London
NW10 3JE
Secretary NamePatrick Francis Okeeffe
NationalityBritish
StatusResigned
Appointed31 March 1995(2 weeks, 3 days after company formation)
Appointment Duration10 months, 2 weeks (resigned 09 February 1996)
RoleCompany Director
Correspondence Address39 Pangbourne Drive
Stanmore
Middlesex
HA7 4RA
Director NameMr Jeremy Wayne Gunter
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityEnglish
StatusResigned
Appointed01 November 1995(7 months, 3 weeks after company formation)
Appointment Duration4 months (resigned 29 February 1996)
RoleSurveyor Estimator
Country of ResidenceEngland
Correspondence AddressHollybrook Eden Vale
Dormans Park
East Grinstead
West Sussex
RH19 2LT
Director NameMr Raymond John Lacey
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1995(7 months, 3 weeks after company formation)
Appointment Duration9 years, 8 months (resigned 11 July 2005)
RoleEngineer
Country of ResidenceEngland
Correspondence Address148a Abbots Road
Abbots Langley
Hertfordshire
WD5 0BL
Secretary NameMr Jeremy Wayne Gunter
NationalityEnglish
StatusResigned
Appointed09 February 1996(11 months after company formation)
Appointment Duration2 weeks, 6 days (resigned 29 February 1996)
RoleSurveyor/Estimator
Country of ResidenceEngland
Correspondence AddressHollybrook Eden Vale
Dormans Park
East Grinstead
West Sussex
RH19 2LT
Secretary NameMr Raymond John Lacey
NationalityBritish
StatusResigned
Appointed29 February 1996(11 months, 3 weeks after company formation)
Appointment Duration9 years, 4 months (resigned 11 July 2005)
RoleEngineer
Country of ResidenceEngland
Correspondence Address148a Abbots Road
Abbots Langley
Hertfordshire
WD5 0BL
Director NameMr Terence John May
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed26 August 1997(2 years, 5 months after company formation)
Appointment Duration8 years, 7 months (resigned 08 April 2006)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address14 Beales Lane
Walton Park
Milton Keynes
Buckinghamshire
MK7 7HB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed13 March 1995(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered AddressC/O Chantrey Vellocott Dfk Llp
Russell Square House 10-12 Russell Square
London
WC1B 5LF
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2006 (18 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

23 November 2010Final Gazette dissolved following liquidation (1 page)
23 November 2010Final Gazette dissolved via compulsory strike-off (1 page)
23 August 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
23 August 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
23 March 2010Liquidators statement of receipts and payments to 8 March 2010 (6 pages)
23 March 2010Liquidators' statement of receipts and payments to 8 March 2010 (6 pages)
23 March 2010Liquidators statement of receipts and payments to 8 March 2010 (6 pages)
17 September 2009Liquidators' statement of receipts and payments to 8 September 2009 (6 pages)
17 September 2009Liquidators statement of receipts and payments to 8 September 2009 (6 pages)
17 September 2009Liquidators statement of receipts and payments to 8 September 2009 (6 pages)
9 September 2008Notice of move from Administration case to Creditors Voluntary Liquidation (13 pages)
9 September 2008Notice of move from Administration case to Creditors Voluntary Liquidation (13 pages)
19 May 2008Result of meeting of creditors (3 pages)
19 May 2008Result of meeting of creditors (3 pages)
24 April 2008Statement of affairs with form 2.14B (10 pages)
24 April 2008Statement of affairs with form 2.14B (10 pages)
18 April 2008Statement of administrator's proposal (31 pages)
18 April 2008Statement of administrator's proposal (31 pages)
18 March 2008Registered office changed on 18/03/2008 from the brickfields oxhey lane watford hertfordshire WD19 5RF (1 page)
18 March 2008Registered office changed on 18/03/2008 from the brickfields oxhey lane watford hertfordshire WD19 5RF (1 page)
17 March 2008Appointment of an administrator (1 page)
17 March 2008Appointment of an administrator (1 page)
26 February 2007Full accounts made up to 31 March 2006 (16 pages)
26 February 2007Full accounts made up to 31 March 2006 (16 pages)
11 May 2006Director resigned (1 page)
11 May 2006Director resigned (1 page)
24 March 2006Return made up to 13/03/06; full list of members (7 pages)
24 March 2006Return made up to 13/03/06; full list of members (7 pages)
26 January 2006Full accounts made up to 31 March 2005 (16 pages)
26 January 2006Full accounts made up to 31 March 2005 (16 pages)
29 December 2005New secretary appointed (2 pages)
29 December 2005Secretary resigned;director resigned (1 page)
29 December 2005Secretary resigned;director resigned (1 page)
29 December 2005New secretary appointed (2 pages)
22 March 2005Return made up to 13/03/05; full list of members (7 pages)
22 March 2005Return made up to 13/03/05; full list of members (7 pages)
28 January 2005Full accounts made up to 31 March 2004 (17 pages)
28 January 2005Full accounts made up to 31 March 2004 (17 pages)
19 March 2004Return made up to 13/03/04; full list of members (7 pages)
19 March 2004Return made up to 13/03/04; full list of members (7 pages)
2 March 2004Particulars of mortgage/charge (3 pages)
2 March 2004Particulars of mortgage/charge (3 pages)
4 February 2004Full accounts made up to 31 March 2003 (16 pages)
4 February 2004Full accounts made up to 31 March 2003 (16 pages)
30 April 2003Return made up to 13/03/03; full list of members (7 pages)
30 April 2003Return made up to 13/03/03; full list of members (7 pages)
25 October 2002Full accounts made up to 31 March 2002 (16 pages)
25 October 2002Full accounts made up to 31 March 2002 (16 pages)
10 April 2002Return made up to 13/03/02; full list of members (7 pages)
10 April 2002Return made up to 13/03/02; full list of members (7 pages)
24 October 2001Full accounts made up to 31 March 2001 (11 pages)
24 October 2001Full accounts made up to 31 March 2001 (11 pages)
15 March 2001Return made up to 13/03/01; full list of members
  • 363(287) ‐ Registered office changed on 15/03/01
(7 pages)
15 March 2001Return made up to 13/03/01; full list of members (7 pages)
12 September 2000Full accounts made up to 31 March 2000 (12 pages)
12 September 2000Full accounts made up to 31 March 2000 (12 pages)
28 March 2000Return made up to 13/03/00; full list of members (7 pages)
28 March 2000Return made up to 13/03/00; full list of members (7 pages)
11 October 1999Full accounts made up to 31 March 1999 (13 pages)
11 October 1999Full accounts made up to 31 March 1999 (13 pages)
23 March 1999Return made up to 13/03/99; no change of members (4 pages)
23 March 1999Return made up to 13/03/99; no change of members (4 pages)
29 December 1998Full accounts made up to 31 March 1998 (11 pages)
29 December 1998Full accounts made up to 31 March 1998 (11 pages)
11 March 1998Return made up to 13/03/98; no change of members (4 pages)
11 March 1998Return made up to 13/03/98; no change of members (4 pages)
26 January 1998Full accounts made up to 31 March 1997 (12 pages)
26 January 1998Full accounts made up to 31 March 1997 (12 pages)
1 September 1997New director appointed (2 pages)
1 September 1997New director appointed (2 pages)
11 March 1997Return made up to 13/03/97; full list of members (6 pages)
11 March 1997Return made up to 13/03/97; full list of members (6 pages)
14 January 1997Full accounts made up to 31 March 1996 (9 pages)
14 January 1997Full accounts made up to 31 March 1996 (9 pages)
25 March 1996New secretary appointed (2 pages)
25 March 1996Return made up to 13/03/96; full list of members (6 pages)
25 March 1996Secretary resigned;director resigned (1 page)
25 March 1996Return made up to 13/03/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 March 1996Secretary resigned;director resigned (1 page)
5 March 1996Ad 09/02/96--------- £ si 2998@1=2998 £ ic 2/3000 (2 pages)
5 March 1996Ad 09/02/96--------- £ si 2998@1=2998 £ ic 2/3000 (2 pages)
25 February 1996Secretary resigned (1 page)
25 February 1996Registered office changed on 25/02/96 from: 40 chamberlayne row london NW10 3JE (1 page)
25 February 1996New secretary appointed (2 pages)
25 February 1996Registered office changed on 25/02/96 from: 40 chamberlayne row london NW10 3JE (1 page)
25 February 1996Secretary resigned (1 page)
24 November 1995Registered office changed on 24/11/95 from: 40 chamberlayne road kensal rise london NW10 3JE (1 page)
24 November 1995Registered office changed on 24/11/95 from: 40 chamberlayne road kensal rise london NW10 3JE (1 page)
24 November 1995New director appointed (2 pages)
24 November 1995New director appointed (2 pages)
30 May 1995Accounting reference date notified as 31/03 (1 page)
30 May 1995Secretary resigned (2 pages)
30 May 1995Secretary resigned (2 pages)
30 May 1995New secretary appointed (2 pages)
30 May 1995Accounting reference date notified as 31/03 (1 page)
16 March 1995Secretary resigned (2 pages)
13 March 1995Incorporation (21 pages)