Company NameGBW Contracts Limited
Company StatusDissolved
Company Number03511544
CategoryPrivate Limited Company
Incorporation Date17 February 1998(26 years, 2 months ago)
Dissolution Date28 September 2013 (10 years, 6 months ago)
Previous NameChapman & Rayner Limited

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Ian Rayner
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed12 October 2005(7 years, 7 months after company formation)
Appointment Duration7 years, 11 months (closed 28 September 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address114 Chelsea Gardens
Harlow
Essex
CM17 9RY
Secretary NameMrs Faryal Rayner
NationalityMauritian
StatusClosed
Appointed12 October 2005(7 years, 7 months after company formation)
Appointment Duration7 years, 11 months (closed 28 September 2013)
RoleCo Secretary
Country of ResidenceEngland
Correspondence Address114 Chelsea Gardens
Harlow
Essex
CM17 9RY
Director NameDouglas Stephen Chapman
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1998(same day as company formation)
RoleCompany Director
Correspondence Address65 Havers Lane
Bishops Stortford
Hertfordshire
CM23 3PA
Secretary NameMr Ian Rayner
NationalityBritish
StatusResigned
Appointed17 February 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address114 Chelsea Gardens
Harlow
Essex
CM17 9RY
Director NameOn Line Formations Limited (Corporation)
StatusResigned
Appointed17 February 1998(same day as company formation)
Correspondence Address3 Crystal House
New Bedford Road
Luton
LU1 1HS
Secretary NameOn Line Registrars Limited (Corporation)
StatusResigned
Appointed17 February 1998(same day as company formation)
Correspondence Address3 Crystal House
New Bedford Road
Luton
LU1 1HS

Location

Registered Address34 Clarendon Road
Watford
Hertfordshire
WD17 1JJ
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

85 at 1Ian Rayner
85.00%
Ordinary
15 at 1Faryal Rayner
15.00%
Ordinary

Financials

Year2014
Net Worth-£31,537
Current Liabilities£147,821

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

28 September 2013Final Gazette dissolved following liquidation (1 page)
28 September 2013Final Gazette dissolved via compulsory strike-off (1 page)
28 September 2013Final Gazette dissolved following liquidation (1 page)
28 June 2013Liquidators' statement of receipts and payments to 18 June 2013 (5 pages)
28 June 2013Liquidators statement of receipts and payments to 18 June 2013 (5 pages)
28 June 2013Liquidators' statement of receipts and payments to 18 June 2013 (5 pages)
28 June 2013Return of final meeting in a creditors' voluntary winding up (4 pages)
28 June 2013Return of final meeting in a creditors' voluntary winding up (4 pages)
19 March 2013Liquidators' statement of receipts and payments to 22 February 2013 (5 pages)
19 March 2013Liquidators' statement of receipts and payments to 22 February 2013 (5 pages)
19 March 2013Liquidators statement of receipts and payments to 22 February 2013 (5 pages)
4 September 2012Liquidators statement of receipts and payments to 22 August 2012 (5 pages)
4 September 2012Liquidators' statement of receipts and payments to 22 August 2012 (5 pages)
4 September 2012Liquidators' statement of receipts and payments to 22 August 2012 (5 pages)
28 March 2012Liquidators' statement of receipts and payments to 22 February 2012 (5 pages)
28 March 2012Liquidators' statement of receipts and payments to 22 February 2012 (5 pages)
28 March 2012Liquidators statement of receipts and payments to 22 February 2012 (5 pages)
23 September 2011Liquidators' statement of receipts and payments to 22 August 2011 (5 pages)
23 September 2011Liquidators statement of receipts and payments to 22 August 2011 (5 pages)
23 September 2011Liquidators' statement of receipts and payments to 22 August 2011 (5 pages)
7 March 2011Registered office address changed from Rsm Tenon Recovery Sherlock House 73 Baker Street London W1U 6rd on 7 March 2011 (2 pages)
7 March 2011Registered office address changed from Rsm Tenon Recovery Sherlock House 73 Baker Street London W1U 6RD on 7 March 2011 (2 pages)
7 March 2011Registered office address changed from Rsm Tenon Recovery Sherlock House 73 Baker Street London W1U 6RD on 7 March 2011 (2 pages)
4 March 2011Liquidators statement of receipts and payments to 22 February 2011 (6 pages)
4 March 2011Liquidators' statement of receipts and payments to 22 February 2011 (6 pages)
4 March 2011Liquidators' statement of receipts and payments to 22 February 2011 (6 pages)
5 March 2010Registered office address changed from 1 High Street Roydon Essex CM19 5HJ on 5 March 2010 (2 pages)
5 March 2010Registered office address changed from 1 High Street Roydon Essex CM19 5HJ on 5 March 2010 (2 pages)
5 March 2010Registered office address changed from 1 High Street Roydon Essex CM19 5HJ on 5 March 2010 (2 pages)
3 March 2010Appointment of a voluntary liquidator (1 page)
3 March 2010Appointment of a voluntary liquidator (1 page)
25 February 2010Statement of affairs with form 4.19 (7 pages)
25 February 2010Statement of affairs with form 4.19 (7 pages)
25 February 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-02-23
(1 page)
25 February 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
23 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
23 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
28 October 2009Particulars of a mortgage or charge / charge no: 2 (5 pages)
28 October 2009Particulars of a mortgage or charge / charge no: 2 (5 pages)
11 March 2009Return made up to 17/02/09; full list of members (3 pages)
11 March 2009Return made up to 17/02/09; full list of members (3 pages)
23 September 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
23 September 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
5 March 2008Return made up to 17/02/08; full list of members (3 pages)
5 March 2008Return made up to 17/02/08; full list of members (3 pages)
9 August 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
9 August 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
22 February 2007Return made up to 17/02/07; full list of members (2 pages)
22 February 2007Return made up to 17/02/07; full list of members (2 pages)
20 October 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
20 October 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
24 March 2006Registered office changed on 24/03/06 from: 10-12 mulberry green old harlow essex CM17 0ET (1 page)
24 March 2006Registered office changed on 24/03/06 from: 10-12 mulberry green old harlow essex CM17 0ET (1 page)
20 March 2006Memorandum and Articles of Association (10 pages)
20 March 2006Memorandum and Articles of Association (10 pages)
15 March 2006Return made up to 17/02/06; full list of members (6 pages)
15 March 2006Return made up to 17/02/06; full list of members (6 pages)
14 March 2006Company name changed chapman & rayner LIMITED\certificate issued on 14/03/06 (2 pages)
14 March 2006Company name changed chapman & rayner LIMITED\certificate issued on 14/03/06 (2 pages)
4 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
4 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
1 November 2005New director appointed (2 pages)
1 November 2005New director appointed (2 pages)
20 October 2005Secretary resigned (1 page)
20 October 2005New secretary appointed (1 page)
20 October 2005Director resigned (1 page)
20 October 2005Director resigned (1 page)
20 October 2005New secretary appointed (1 page)
20 October 2005Secretary resigned (1 page)
21 March 2005Return made up to 17/02/05; full list of members (6 pages)
21 March 2005Return made up to 17/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
4 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
17 February 2004Return made up to 17/02/04; full list of members (6 pages)
17 February 2004Return made up to 17/02/04; full list of members (6 pages)
25 September 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
25 September 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
26 June 2003Accounting reference date extended from 28/02/03 to 31/03/03 (1 page)
26 June 2003Accounting reference date extended from 28/02/03 to 31/03/03 (1 page)
27 February 2003Return made up to 17/02/03; full list of members (6 pages)
27 February 2003Return made up to 17/02/03; full list of members (6 pages)
23 October 2002Accounts for a dormant company made up to 28 February 2002 (1 page)
23 October 2002Accounts made up to 28 February 2002 (1 page)
9 October 2002Particulars of mortgage/charge (3 pages)
9 October 2002Particulars of mortgage/charge (3 pages)
21 May 2002Ad 07/05/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
21 May 2002Ad 07/05/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
6 March 2002Return made up to 17/02/02; full list of members (6 pages)
6 March 2002Return made up to 17/02/02; full list of members (6 pages)
1 February 2002Registered office changed on 01/02/02 from: 15 capital place pinnancles harlow essex CM10 5AS (1 page)
1 February 2002Registered office changed on 01/02/02 from: 15 capital place pinnancles harlow essex CM10 5AS (1 page)
31 January 2002Accounts made up to 28 February 2001 (1 page)
31 January 2002Accounts for a dormant company made up to 28 February 2001 (1 page)
9 November 2001Registered office changed on 09/11/01 from: 55 beulah road walthamstow london E17 9LG (1 page)
9 November 2001Registered office changed on 09/11/01 from: 55 beulah road walthamstow london E17 9LG (1 page)
2 March 2001Return made up to 17/02/01; full list of members (6 pages)
2 March 2001Return made up to 17/02/01; full list of members (6 pages)
7 September 2000Accounts for a dormant company made up to 28 February 2000 (1 page)
7 September 2000Accounts made up to 28 February 2000 (1 page)
23 May 2000Return made up to 17/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 May 2000Return made up to 17/02/00; full list of members (6 pages)
6 December 1999Accounts made up to 28 February 1999 (1 page)
6 December 1999Accounts for a dormant company made up to 28 February 1999 (1 page)
24 February 1999Return made up to 17/02/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
24 February 1999Return made up to 17/02/99; full list of members (6 pages)
6 March 1998New director appointed (2 pages)
6 March 1998New director appointed (2 pages)
6 March 1998New secretary appointed (2 pages)
6 March 1998Registered office changed on 06/03/98 from: suite 2A crystal house new bedford road luton LU1 1HS (1 page)
6 March 1998Registered office changed on 06/03/98 from: suite 2A crystal house new bedford road luton LU1 1HS (1 page)
6 March 1998New secretary appointed (2 pages)
26 February 1998Director resigned (1 page)
26 February 1998Secretary resigned (1 page)
26 February 1998Secretary resigned (1 page)
26 February 1998Director resigned (1 page)
17 February 1998Incorporation (14 pages)
17 February 1998Incorporation (14 pages)