Company NameHerongate Construction Ltd
Company StatusDissolved
Company Number04491182
CategoryPrivate Limited Company
Incorporation Date22 July 2002(21 years, 9 months ago)
Dissolution Date13 May 2008 (15 years, 11 months ago)
Previous NameParadize Developments Ltd

Business Activity

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

Directors

Director NameMr Philip John Skinner
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed05 August 2002(2 weeks after company formation)
Appointment Duration5 years, 9 months (closed 13 May 2008)
RoleBuilder
Country of ResidenceEngland
Correspondence AddressHeathrow
Brimpton Road Baughurst
Hampshire
RG26 5JJ
Director NameJames Duncan Maclean
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed03 March 2003(7 months, 2 weeks after company formation)
Appointment Duration5 years, 2 months (closed 13 May 2008)
RoleGeneral Manager
Correspondence Address78 Grace Road
Downend
South Gloucestershire
BS16 5DU
Secretary NameMr Philip John Skinner
NationalityBritish
StatusClosed
Appointed20 January 2004(1 year, 6 months after company formation)
Appointment Duration4 years, 3 months (closed 13 May 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHeathrow
Brimpton Road Baughurst
Hampshire
RG26 5JJ
Secretary NameAnthony Vincent Head
NationalityBritish
StatusResigned
Appointed05 August 2002(2 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 20 January 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Buttermere Drive
Kempshott
Basingstoke
Hampshire
RG22 5LD
Director NameChristina Ruth Skinner
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed18 October 2002(2 months, 4 weeks after company formation)
Appointment Duration4 months, 2 weeks (resigned 03 March 2003)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence AddressHeathrow Brimpton Road
Baughurst
Hampshire
RG26 5JJ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed22 July 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed22 July 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
M7 4AS

Location

Registered Address4th Floor Holborn Hall
100 Grays Inn Road London
WC1X 8AL
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 November

Filing History

13 May 2008Final Gazette dissolved via compulsory strike-off (1 page)
20 December 2007Liquidators statement of receipts and payments (5 pages)
20 December 2007Return of final meeting in a creditors' voluntary winding up (4 pages)
15 September 2007Liquidators statement of receipts and payments (5 pages)
23 March 2007Liquidators statement of receipts and payments (5 pages)
11 September 2006Liquidators statement of receipts and payments (5 pages)
27 March 2006Liquidators statement of receipts and payments (5 pages)
7 October 2005Liquidators statement of receipts and payments (5 pages)
21 September 2004Resolutions
  • RES13 ‐ Company being wound up 01/09/04
(1 page)
10 September 2004Appointment of a voluntary liquidator (1 page)
10 September 2004Statement of affairs (10 pages)
24 August 2004Registered office changed on 24/08/04 from: heathrow brimpton road baughurst reading hampshire RG26 5JJ (1 page)
12 August 2004Particulars of mortgage/charge (3 pages)
10 August 2004Particulars of mortgage/charge (6 pages)
30 July 2004Return made up to 22/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 April 2004Secretary resigned (1 page)
27 April 2004New secretary appointed (2 pages)
6 December 2003Ad 12/11/03-26/11/03 £ si 4999@1=4999 £ ic 1/5000 (2 pages)
21 November 2003Nc inc already adjusted 12/11/03 (1 page)
21 November 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
31 July 2003Return made up to 22/07/03; full list of members (7 pages)
6 May 2003Accounting reference date extended from 31/07/03 to 30/11/03 (1 page)
11 April 2003New director appointed (2 pages)
11 April 2003Director resigned (1 page)
25 October 2002New director appointed (2 pages)
9 October 2002Particulars of mortgage/charge (3 pages)
21 August 2002New director appointed (2 pages)
12 August 2002New secretary appointed (2 pages)
12 August 2002Registered office changed on 12/08/02 from: 14 buttermere drive basingstoke hampshire RG22 5LD (1 page)
1 August 2002Director resigned (1 page)
1 August 2002Registered office changed on 01/08/02 from: 39A leicester road salford manchester M7 4AS (1 page)
1 August 2002Secretary resigned (1 page)
22 July 2002Incorporation (9 pages)