Company Name03606747 Limited
Company StatusLiquidation
Company Number03606747
CategoryPrivate Limited Company
Incorporation Date30 July 1998(25 years, 9 months ago)
Previous NameT E W (Construction) Limited

Business Activity

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

Directors

Director NameAnn Elizabeth Wright
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed30 July 1998(same day as company formation)
RoleAdministration Clerk
Correspondence Address12 Freemans Close
Twyning
Gloucestershire
GL20 6JP
Wales
Director NameTrevor Edward Wright
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed30 July 1998(same day as company formation)
RoleCivil Engineer
Correspondence Address27 Telford Place
Chelmsford
Essex
CM1 7QZ
Secretary NameAnn Elizabeth Wright
NationalityBritish
StatusCurrent
Appointed30 July 1998(same day as company formation)
RoleAdministration Clerk
Correspondence Address12 Freemans Close
Twyning
Gloucestershire
GL20 6JP
Wales
Director NamePeter Grant Baldwin
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2002(4 years after company formation)
Appointment Duration21 years, 8 months
RoleEngineer
Correspondence Address2 Street Farm Lane Ixworth
Bury St Edmunds
Suffolk
IP31 2JE
Director NameKevin Victor Wright
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2002(4 years after company formation)
Appointment Duration21 years, 8 months
RoleEngineer
Correspondence Address53 Peel Road
Chelmsford
Essex
CM2 6AL
Director NameExpress Directors Limited (Corporation)
StatusResigned
Appointed30 July 1998(same day as company formation)
Correspondence Address4 Blackett Drive
Heather
Coalville
Leicestershire
LE67 2RL
Secretary NameExpress Secretaries Limited (Corporation)
StatusResigned
Appointed30 July 1998(same day as company formation)
Correspondence Address4 Blackett Drive
Heather
Coalville
Leicestershire
LE67 2RL

Location

Registered AddressBaker Tilly 1st Floor
46 Clarendon Road Watford
Hertfordshire
WD17 1JJ
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2002 (22 years ago)
Next Accounts Due31 January 2004 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Next Return Due13 August 2016 (overdue)

Filing History

30 July 2015Restoration by order of the court (4 pages)
30 July 2015Restoration by order of the court (4 pages)
15 August 2007Dissolved (1 page)
15 August 2007Dissolved (1 page)
15 May 2007Liquidators' statement of receipts and payments (6 pages)
15 May 2007Return of final meeting in a creditors' voluntary winding up (3 pages)
15 May 2007Return of final meeting in a creditors' voluntary winding up (3 pages)
15 May 2007Liquidators' statement of receipts and payments (6 pages)
15 May 2007Liquidators statement of receipts and payments (6 pages)
13 March 2007Liquidators statement of receipts and payments (6 pages)
13 March 2007Liquidators' statement of receipts and payments (6 pages)
13 March 2007Liquidators' statement of receipts and payments (6 pages)
8 September 2006Liquidators' statement of receipts and payments (5 pages)
8 September 2006Liquidators' statement of receipts and payments (5 pages)
8 September 2006Liquidators statement of receipts and payments (5 pages)
22 February 2006Liquidators' statement of receipts and payments (5 pages)
22 February 2006Liquidators' statement of receipts and payments (5 pages)
22 February 2006Liquidators statement of receipts and payments (5 pages)
18 February 2005Notice of move from Administration case to Creditors Voluntary Liquidation (14 pages)
18 February 2005Notice of move from Administration case to Creditors Voluntary Liquidation (14 pages)
17 February 2005Statement of administrator's revised proposal (22 pages)
17 February 2005Statement of administrator's revised proposal (22 pages)
17 February 2005Result of meeting of creditors (1 page)
17 February 2005Result of meeting of creditors (1 page)
31 January 2005Statement of administrator's revised proposal (22 pages)
31 January 2005Statement of administrator's revised proposal (22 pages)
4 October 2004Administrator's progress report (11 pages)
4 October 2004Administrator's progress report (11 pages)
19 May 2004Result of meeting of creditors (32 pages)
19 May 2004Result of meeting of creditors (32 pages)
30 April 2004Statement of affairs (11 pages)
30 April 2004Statement of affairs (11 pages)
23 April 2004Statement of administrator's proposal (31 pages)
23 April 2004Statement of administrator's proposal (31 pages)
9 March 2004Registered office changed on 09/03/04 from: 27 church street tewkesbury gloucestershire GL20 5RH (1 page)
9 March 2004Registered office changed on 09/03/04 from: 27 church street tewkesbury gloucestershire GL20 5RH (1 page)
6 March 2004Appointment of an administrator (4 pages)
6 March 2004Appointment of an administrator (4 pages)
27 August 2003Return made up to 30/07/03; full list of members (8 pages)
27 August 2003Return made up to 30/07/03; full list of members (8 pages)
28 March 2003Particulars of mortgage/charge (4 pages)
28 March 2003Particulars of mortgage/charge (4 pages)
30 January 2003Full accounts made up to 31 March 2002 (19 pages)
30 January 2003Full accounts made up to 31 March 2002 (19 pages)
20 September 2002Return made up to 30/07/02; full list of members (8 pages)
20 September 2002Return made up to 30/07/02; full list of members (8 pages)
12 August 2002New director appointed (2 pages)
12 August 2002New director appointed (2 pages)
12 August 2002New director appointed (2 pages)
12 August 2002New director appointed (2 pages)
12 July 2002Return made up to 30/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
12 July 2002Return made up to 30/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
13 May 2002Secretary's particulars changed;director's particulars changed (1 page)
13 May 2002Director's particulars changed (1 page)
13 May 2002Director's particulars changed (1 page)
13 May 2002Secretary's particulars changed;director's particulars changed (1 page)
2 May 2002Full accounts made up to 31 August 2001 (13 pages)
2 May 2002Full accounts made up to 31 August 2001 (13 pages)
29 March 2002Accounting reference date shortened from 31/08/02 to 31/03/02 (1 page)
29 March 2002Accounting reference date shortened from 31/08/02 to 31/03/02 (1 page)
27 November 2001Registered office changed on 27/11/01 from: chelmer house springfield road chelmsford CM2 6JE (1 page)
27 November 2001Registered office changed on 27/11/01 from: chelmer house springfield road chelmsford CM2 6JE (1 page)
2 March 2001Full accounts made up to 31 August 2000 (7 pages)
2 March 2001Full accounts made up to 31 August 2000 (7 pages)
12 December 2000Return made up to 30/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
12 December 2000Return made up to 30/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 November 2000Particulars of mortgage/charge (3 pages)
14 November 2000Particulars of mortgage/charge (3 pages)
30 January 2000Full accounts made up to 31 August 1999 (8 pages)
30 January 2000Full accounts made up to 31 August 1999 (8 pages)
6 January 2000Particulars of mortgage/charge (3 pages)
6 January 2000Particulars of mortgage/charge (3 pages)
8 November 1999Ad 31/08/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
8 November 1999Ad 31/08/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
26 October 1999Accounting reference date extended from 31/07/99 to 31/08/99 (1 page)
26 October 1999Accounting reference date extended from 31/07/99 to 31/08/99 (1 page)
1 September 1999Return made up to 30/07/99; full list of members (6 pages)
1 September 1999Return made up to 30/07/99; full list of members (6 pages)
14 August 1998Director resigned (1 page)
14 August 1998New director appointed (2 pages)
14 August 1998New secretary appointed;new director appointed (2 pages)
14 August 1998New secretary appointed;new director appointed (2 pages)
14 August 1998Registered office changed on 14/08/98 from: 24 north street ashby de la zouch leicestershire LE65 1HS (1 page)
14 August 1998Director resigned (1 page)
14 August 1998Secretary resigned (1 page)
14 August 1998Registered office changed on 14/08/98 from: 24 north street ashby de la zouch leicestershire LE65 1HS (1 page)
14 August 1998Secretary resigned (1 page)
14 August 1998New director appointed (2 pages)
30 July 1998Incorporation (16 pages)
30 July 1998Incorporation (16 pages)