Company NameR & A Building Contractors Ltd
Company StatusDissolved
Company Number03424361
CategoryPrivate Limited Company
Incorporation Date22 August 1997(26 years, 8 months ago)
Dissolution Date3 December 2019 (4 years, 4 months ago)
Previous NameK. & K. Building Contractors Limited

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Secretary NameAlison Dorothy Ellis
NationalityBritish
StatusClosed
Appointed22 August 1997(same day as company formation)
RoleCompany Director
Correspondence Address31 St. Davids Drive
Broxbourne
Hertfordshire
EN10 7LT
Director NameMr Robert Harold Ellis
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed15 December 1997(3 months, 3 weeks after company formation)
Appointment Duration21 years, 11 months (closed 03 December 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 St. Davids Drive
Broxbourne
Hertfordshire
EN10 7LT
Director NameGerard Higham
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1997(same day as company formation)
RoleCompany Director
Correspondence Address36 Berryman Road
Holloway
London
N7 7PS
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed22 August 1997(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed22 August 1997(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered AddressSuite 1 Tower House
Town Centre
Hoddesdon
Hertfordshire
EN11 8UR
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardHoddesdon Town and Rye Park
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£58,088
Cash£182,489
Current Liabilities£187,713

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Charges

21 October 2014Delivered on: 5 November 2014
Persons entitled: Rabc Holdings Limited

Classification: A registered charge
Outstanding

Filing History

3 December 2019Final Gazette dissolved via voluntary strike-off (1 page)
17 September 2019First Gazette notice for voluntary strike-off (1 page)
11 September 2019Confirmation statement made on 22 August 2019 with updates (4 pages)
4 September 2019Application to strike the company off the register (3 pages)
25 June 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
31 May 2019Previous accounting period extended from 30 September 2018 to 31 March 2019 (1 page)
22 August 2018Confirmation statement made on 22 August 2018 with updates (4 pages)
21 May 2018Total exemption full accounts made up to 30 September 2017 (9 pages)
30 August 2017Confirmation statement made on 22 August 2017 with updates (4 pages)
30 August 2017Confirmation statement made on 22 August 2017 with updates (4 pages)
25 April 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
25 April 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
22 August 2016Confirmation statement made on 22 August 2016 with updates (5 pages)
22 August 2016Confirmation statement made on 22 August 2016 with updates (5 pages)
4 May 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
4 May 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
26 August 2015Annual return made up to 22 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 1,000
(4 pages)
26 August 2015Annual return made up to 22 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 1,000
(4 pages)
18 May 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
18 May 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
5 November 2014Registration of charge 034243610001, created on 21 October 2014 (24 pages)
5 November 2014Registration of charge 034243610001, created on 21 October 2014 (24 pages)
3 September 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 1,000
(4 pages)
3 September 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 1,000
(4 pages)
12 June 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
12 June 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
5 September 2013Annual return made up to 22 August 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 1,000
(4 pages)
5 September 2013Annual return made up to 22 August 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 1,000
(4 pages)
10 May 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
10 May 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
29 August 2012Annual return made up to 22 August 2012 with a full list of shareholders (4 pages)
29 August 2012Annual return made up to 22 August 2012 with a full list of shareholders (4 pages)
20 April 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
20 April 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
1 September 2011Annual return made up to 22 August 2011 with a full list of shareholders (4 pages)
1 September 2011Director's details changed for Robert Harold Ellis on 15 March 2011 (2 pages)
1 September 2011Secretary's details changed for Alison Dorothy Ellis on 15 March 2011 (2 pages)
1 September 2011Secretary's details changed for Alison Dorothy Ellis on 15 March 2011 (2 pages)
1 September 2011Director's details changed for Robert Harold Ellis on 15 March 2011 (2 pages)
1 September 2011Annual return made up to 22 August 2011 with a full list of shareholders (4 pages)
20 April 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
20 April 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
7 September 2010Annual return made up to 22 August 2010 with a full list of shareholders (4 pages)
7 September 2010Annual return made up to 22 August 2010 with a full list of shareholders (4 pages)
14 June 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
14 June 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
7 September 2009Return made up to 22/08/09; full list of members (3 pages)
7 September 2009Return made up to 22/08/09; full list of members (3 pages)
17 July 2009Total exemption small company accounts made up to 30 September 2008 (8 pages)
17 July 2009Total exemption small company accounts made up to 30 September 2008 (8 pages)
3 September 2008Return made up to 22/08/08; full list of members (3 pages)
3 September 2008Return made up to 22/08/08; full list of members (3 pages)
18 April 2008Total exemption small company accounts made up to 30 September 2007 (8 pages)
18 April 2008Total exemption small company accounts made up to 30 September 2007 (8 pages)
4 September 2007Return made up to 22/08/07; full list of members (2 pages)
4 September 2007Return made up to 22/08/07; full list of members (2 pages)
12 July 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
12 July 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
4 September 2006Return made up to 22/08/06; full list of members (2 pages)
4 September 2006Return made up to 22/08/06; full list of members (2 pages)
31 May 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
31 May 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
26 September 2005Location of register of members (1 page)
26 September 2005Return made up to 22/08/05; full list of members (2 pages)
26 September 2005Location of register of members (1 page)
26 September 2005Return made up to 22/08/05; full list of members (2 pages)
30 July 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
30 July 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
29 September 2004Return made up to 22/08/04; full list of members (6 pages)
29 September 2004Return made up to 22/08/04; full list of members (6 pages)
23 September 2004Registered office changed on 23/09/04 from: 34 fawkon walk hoddesdon hertfordshire EN11 8TJ (1 page)
23 September 2004Registered office changed on 23/09/04 from: 34 fawkon walk hoddesdon hertfordshire EN11 8TJ (1 page)
20 May 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
20 May 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
18 September 2003Return made up to 22/08/03; full list of members (6 pages)
18 September 2003Return made up to 22/08/03; full list of members (6 pages)
3 July 2003Total exemption small company accounts made up to 30 September 2002 (7 pages)
3 July 2003Total exemption small company accounts made up to 30 September 2002 (7 pages)
24 September 2002Return made up to 22/08/02; full list of members (6 pages)
24 September 2002Return made up to 22/08/02; full list of members (6 pages)
10 June 2002Total exemption small company accounts made up to 30 September 2001 (7 pages)
10 June 2002Total exemption small company accounts made up to 30 September 2001 (7 pages)
3 September 2001Return made up to 22/08/01; full list of members (6 pages)
3 September 2001Return made up to 22/08/01; full list of members (6 pages)
28 July 2001Total exemption small company accounts made up to 30 September 2000 (5 pages)
28 July 2001Total exemption small company accounts made up to 30 September 2000 (5 pages)
19 September 2000Return made up to 22/08/00; full list of members (6 pages)
19 September 2000Return made up to 22/08/00; full list of members (6 pages)
11 May 2000Accounts for a small company made up to 30 September 1999 (6 pages)
11 May 2000Accounts for a small company made up to 30 September 1999 (6 pages)
15 September 1999Return made up to 22/08/99; full list of members (6 pages)
15 September 1999Return made up to 22/08/99; full list of members (6 pages)
30 July 1999Company name changed K. & K. building contractors lim ited\certificate issued on 02/08/99 (2 pages)
30 July 1999Company name changed K. & K. building contractors lim ited\certificate issued on 02/08/99 (2 pages)
26 July 1999Registered office changed on 26/07/99 from: 6 the spinney broxbourne hertfordshire EN10 7LR (1 page)
26 July 1999Registered office changed on 26/07/99 from: 6 the spinney broxbourne hertfordshire EN10 7LR (1 page)
6 April 1999Accounts for a small company made up to 30 September 1998 (6 pages)
6 April 1999Accounts for a small company made up to 30 September 1998 (6 pages)
9 March 1999Director resigned (1 page)
9 March 1999Director resigned (1 page)
9 February 1999Registered office changed on 09/02/99 from: unith stratford studios 24 sugar house lane stratford london E15 2QS (1 page)
9 February 1999Registered office changed on 09/02/99 from: unith stratford studios 24 sugar house lane stratford london E15 2QS (1 page)
22 September 1998Return made up to 22/08/98; full list of members (6 pages)
22 September 1998Return made up to 22/08/98; full list of members (6 pages)
16 January 1998£ nc 100/1000 24/12/97 (1 page)
16 January 1998£ nc 100/1000 24/12/97 (1 page)
16 January 1998Ad 24/12/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
16 January 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
16 January 1998Ad 24/12/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
16 January 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
2 January 1998New director appointed (2 pages)
2 January 1998New director appointed (2 pages)
30 September 1997New director appointed (2 pages)
30 September 1997Accounting reference date extended from 31/08/98 to 30/09/98 (1 page)
30 September 1997New secretary appointed (2 pages)
30 September 1997Accounting reference date extended from 31/08/98 to 30/09/98 (1 page)
30 September 1997Ad 23/08/97--------- £ si 1@1=1 £ ic 1/2 (2 pages)
30 September 1997Registered office changed on 30/09/97 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
30 September 1997New secretary appointed (2 pages)
30 September 1997Registered office changed on 30/09/97 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
30 September 1997Ad 23/08/97--------- £ si 1@1=1 £ ic 1/2 (2 pages)
30 September 1997New director appointed (2 pages)
29 August 1997Director resigned (1 page)
29 August 1997Director resigned (1 page)
29 August 1997Secretary resigned (1 page)
29 August 1997Secretary resigned (1 page)
22 August 1997Incorporation (19 pages)
22 August 1997Incorporation (19 pages)