Company NameM.T.G. Construction Limited
Company StatusDissolved
Company Number03469634
CategoryPrivate Limited Company
Incorporation Date21 November 1997(26 years, 5 months ago)
Dissolution Date30 December 2015 (8 years, 3 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings
SIC 4532Insulation work activities
SIC 43290Other construction installation

Directors

Director NameMr Stephen James Wright
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed08 March 2001(3 years, 3 months after company formation)
Appointment Duration14 years, 10 months (closed 30 December 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDunard House
Saint Nicholas Hill
Leatherhead
Surrey
KT22 8NE
Secretary NameJill Alexandra Wright
NationalityBritish
StatusClosed
Appointed08 March 2001(3 years, 3 months after company formation)
Appointment Duration14 years, 10 months (closed 30 December 2015)
RoleCompany Director
Correspondence AddressDunard House
Saint Nicholas Hill
Leatherhead
Surrey
KT22 8NE
Director NameSimon Ashley Couldridge
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1997(same day as company formation)
RoleConsultant
Correspondence AddressThe Old Forge
Sark
Channel Islands
GY9 0SD
Director NameBrian John Wright
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1998(3 months, 1 week after company formation)
Appointment Duration3 years (resigned 08 March 2001)
RoleCompany Director
Correspondence AddressThe Old Barn St Johns Road
New Romney
Kent
TN28 8EW
Secretary NameBarbara Diane Wright
NationalityBritish
StatusResigned
Appointed01 March 1998(3 months, 1 week after company formation)
Appointment Duration3 years (resigned 08 March 2001)
RoleCompany Director
Correspondence AddressThe Old Barn St Johns Road
New Romney
Kent
TN28 8EW
Director NameChalfen Nominees Limited (Corporation)
StatusResigned
Appointed21 November 1997(same day as company formation)
Correspondence Address3rd Floor
19 Phipp Street
London
EC2A 4NP
Secretary NameChalfen Secretaries Limited (Corporation)
StatusResigned
Appointed21 November 1997(same day as company formation)
Correspondence Address3rd Floor
19 Phipp Street
London
EC2A 4NP

Location

Registered Address6 Snow Hill
London
EC1A 2AY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Mr Steve Wright
50.00%
Ordinary
1 at £1Mrs Jill Alexandra Wright
50.00%
Ordinary

Financials

Year2014
Net Worth£5,049
Cash£47
Current Liabilities£134,836

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

1 September 2016Bona Vacantia disclaimer (1 page)
1 September 2016Bona Vacantia disclaimer (1 page)
30 December 2015Final Gazette dissolved following liquidation (1 page)
30 December 2015Final Gazette dissolved via compulsory strike-off (1 page)
30 December 2015Final Gazette dissolved following liquidation (1 page)
30 September 2015Return of final meeting in a creditors' voluntary winding up (8 pages)
30 September 2015Return of final meeting in a creditors' voluntary winding up (8 pages)
24 October 2014Registered office address changed from Dunard House St. Nicholas Hill Leatherhead Surrey KT22 8NE to 6 Snow Hill London EC1A 2AY on 24 October 2014 (2 pages)
24 October 2014Registered office address changed from Dunard House St. Nicholas Hill Leatherhead Surrey KT22 8NE to 6 Snow Hill London EC1A 2AY on 24 October 2014 (2 pages)
23 October 2014Appointment of a voluntary liquidator (1 page)
23 October 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-10-15
(2 pages)
23 October 2014Statement of affairs with form 4.19 (7 pages)
23 October 2014Appointment of a voluntary liquidator (1 page)
23 October 2014Statement of affairs with form 4.19 (7 pages)
3 October 2014Satisfaction of charge 6 in full (4 pages)
3 October 2014Satisfaction of charge 4 in full (4 pages)
3 October 2014Satisfaction of charge 4 in full (4 pages)
3 October 2014Satisfaction of charge 3 in full (4 pages)
3 October 2014Satisfaction of charge 3 in full (4 pages)
3 October 2014Satisfaction of charge 6 in full (4 pages)
3 October 2014Satisfaction of charge 5 in full (4 pages)
3 October 2014Satisfaction of charge 5 in full (4 pages)
3 December 2013Annual return made up to 21 November 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 2
(4 pages)
3 December 2013Annual return made up to 21 November 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 2
(4 pages)
23 September 2013Registered office address changed from Dalton House 60 Windsor Avenue London SW19 2RR on 23 September 2013 (1 page)
23 September 2013Registered office address changed from Dalton House 60 Windsor Avenue London SW19 2RR on 23 September 2013 (1 page)
20 September 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
20 September 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
22 November 2012Annual return made up to 21 November 2012 with a full list of shareholders (4 pages)
22 November 2012Annual return made up to 21 November 2012 with a full list of shareholders (4 pages)
8 August 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
8 August 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
25 November 2011Annual return made up to 21 November 2011 with a full list of shareholders (4 pages)
25 November 2011Annual return made up to 21 November 2011 with a full list of shareholders (4 pages)
27 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
27 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
25 November 2010Annual return made up to 21 November 2010 with a full list of shareholders (4 pages)
25 November 2010Annual return made up to 21 November 2010 with a full list of shareholders (4 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
10 August 2010Total exemption small company accounts made up to 31 December 2008 (6 pages)
10 August 2010Total exemption small company accounts made up to 31 December 2008 (6 pages)
8 December 2009Annual return made up to 21 November 2009 with a full list of shareholders (4 pages)
8 December 2009Director's details changed for Steven Wright on 21 November 2009 (2 pages)
8 December 2009Director's details changed for Steven Wright on 21 November 2009 (2 pages)
8 December 2009Annual return made up to 21 November 2009 with a full list of shareholders (4 pages)
2 April 2009Total exemption small company accounts made up to 31 December 2006 (6 pages)
2 April 2009Total exemption small company accounts made up to 31 December 2006 (6 pages)
2 April 2009Total exemption small company accounts made up to 31 December 2007 (7 pages)
2 April 2009Total exemption small company accounts made up to 31 December 2007 (7 pages)
5 March 2009Registered office changed on 05/03/2009 from 591 london road north cheam surrey SM3 9AG (1 page)
5 March 2009Registered office changed on 05/03/2009 from 591 london road north cheam surrey SM3 9AG (1 page)
6 January 2009Return made up to 21/11/08; full list of members (3 pages)
6 January 2009Return made up to 21/11/08; full list of members (3 pages)
2 July 2008Registered office changed on 02/07/2008 from 50 throwley way sutton surrey SM1 4BF (1 page)
2 July 2008Registered office changed on 02/07/2008 from 50 throwley way sutton surrey SM1 4BF (1 page)
21 November 2007Return made up to 21/11/07; full list of members (2 pages)
21 November 2007Return made up to 21/11/07; full list of members (2 pages)
23 August 2007Total exemption full accounts made up to 31 December 2005 (12 pages)
23 August 2007Total exemption full accounts made up to 31 December 2005 (12 pages)
13 December 2006Return made up to 21/11/06; full list of members (6 pages)
13 December 2006Return made up to 21/11/06; full list of members (6 pages)
23 January 2006Return made up to 21/11/05; full list of members (4 pages)
23 January 2006Return made up to 21/11/05; full list of members (4 pages)
6 January 2006Total exemption full accounts made up to 31 December 2004 (12 pages)
6 January 2006Total exemption full accounts made up to 31 December 2004 (12 pages)
12 December 2005Particulars of mortgage/charge (3 pages)
12 December 2005Particulars of mortgage/charge (3 pages)
12 December 2005Particulars of mortgage/charge (3 pages)
12 December 2005Particulars of mortgage/charge (3 pages)
30 August 2005Registered office changed on 30/08/05 from: surrey house 52 throwley way sutton surrey SM1 4BF (1 page)
30 August 2005Registered office changed on 30/08/05 from: surrey house 52 throwley way sutton surrey SM1 4BF (1 page)
13 April 2005Total exemption full accounts made up to 31 December 2003 (9 pages)
13 April 2005Total exemption full accounts made up to 31 December 2003 (9 pages)
24 December 2004Particulars of mortgage/charge (3 pages)
24 December 2004Particulars of mortgage/charge (3 pages)
21 December 2004Return made up to 21/11/04; full list of members (6 pages)
21 December 2004Return made up to 21/11/04; full list of members (6 pages)
8 September 2004Declaration of satisfaction of mortgage/charge (1 page)
8 September 2004Particulars of mortgage/charge (3 pages)
8 September 2004Declaration of satisfaction of mortgage/charge (1 page)
8 September 2004Particulars of mortgage/charge (3 pages)
8 September 2004Declaration of satisfaction of mortgage/charge (1 page)
8 September 2004Declaration of satisfaction of mortgage/charge (1 page)
28 May 2004Particulars of mortgage/charge (3 pages)
28 May 2004Particulars of mortgage/charge (3 pages)
30 January 2004Return made up to 21/11/03; full list of members (6 pages)
30 January 2004Return made up to 21/11/03; full list of members (6 pages)
28 January 2004Total exemption full accounts made up to 31 December 2002 (9 pages)
28 January 2004Total exemption full accounts made up to 31 December 2002 (9 pages)
25 March 2003Total exemption full accounts made up to 31 December 2001 (8 pages)
25 March 2003Total exemption full accounts made up to 31 December 2001 (8 pages)
11 March 2003Return made up to 21/11/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 March 2003Return made up to 21/11/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 March 2002Particulars of mortgage/charge (3 pages)
27 March 2002Particulars of mortgage/charge (3 pages)
3 December 2001Return made up to 21/11/01; full list of members (6 pages)
3 December 2001Return made up to 21/11/01; full list of members (6 pages)
30 November 2001Total exemption full accounts made up to 31 December 2000 (8 pages)
30 November 2001Total exemption full accounts made up to 31 December 2000 (8 pages)
23 March 2001Director resigned (1 page)
23 March 2001Director resigned (1 page)
23 March 2001New secretary appointed (2 pages)
23 March 2001Secretary resigned (1 page)
23 March 2001New secretary appointed (2 pages)
23 March 2001Secretary resigned (1 page)
23 March 2001New director appointed (2 pages)
23 March 2001New director appointed (2 pages)
20 November 2000Return made up to 21/11/00; full list of members (6 pages)
20 November 2000Return made up to 21/11/00; full list of members (6 pages)
16 November 2000Full accounts made up to 31 December 1999 (8 pages)
16 November 2000Full accounts made up to 31 December 1999 (8 pages)
19 January 2000Full accounts made up to 31 December 1998 (6 pages)
19 January 2000Full accounts made up to 31 December 1998 (6 pages)
6 December 1999Return made up to 21/11/99; full list of members (6 pages)
6 December 1999Return made up to 21/11/99; full list of members (6 pages)
24 January 1999Return made up to 21/11/98; full list of members (6 pages)
24 January 1999Return made up to 21/11/98; full list of members (6 pages)
18 November 1998Director resigned (1 page)
18 November 1998Director resigned (1 page)
22 April 1998New director appointed (2 pages)
22 April 1998New secretary appointed (2 pages)
22 April 1998Secretary resigned (1 page)
22 April 1998New director appointed (2 pages)
22 April 1998Secretary resigned (1 page)
22 April 1998New secretary appointed (2 pages)
22 December 1997Accounting reference date extended from 30/11/98 to 31/12/98 (1 page)
22 December 1997Accounting reference date extended from 30/11/98 to 31/12/98 (1 page)
28 November 1997Director resigned (1 page)
28 November 1997New director appointed (4 pages)
28 November 1997Director resigned (1 page)
28 November 1997New director appointed (4 pages)
21 November 1997Incorporation (11 pages)
21 November 1997Incorporation (11 pages)