Company NameCainwhite Piling (UK) Limited
Company StatusDissolved
Company Number04966905
CategoryPrivate Limited Company
Incorporation Date17 November 2003(20 years, 4 months ago)
Dissolution Date10 February 2014 (10 years, 1 month ago)

Business Activity

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

Directors

Director NamePaul Gildea
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed17 November 2003(same day as company formation)
RoleCompany Director
Correspondence Address27 Durham Road
Ealing
London
W5 4JR
Secretary NamePaul Gildea
NationalityBritish
StatusClosed
Appointed17 November 2003(same day as company formation)
RoleCompany Director
Correspondence Address27 Durham Road
Ealing
London
W5 4JR
Director NameStuart Cain
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityIrish
StatusClosed
Appointed01 February 2007(3 years, 2 months after company formation)
Appointment Duration7 years (closed 10 February 2014)
RoleCompany Director
Correspondence AddressCraignair
Clevehill
Blackrock
Cork
Irish
Director NameMichael White
Date of BirthMay 1964 (Born 59 years ago)
NationalityIrish
StatusClosed
Appointed01 February 2007(3 years, 2 months after company formation)
Appointment Duration7 years (closed 10 February 2014)
RoleCivil Engineer
Correspondence AddressArdfield House
Ardfield
Clonakilty
Cork
Irish
Director NameCainwhite Piling And Foundations Limited (Corporation)
Date of BirthAugust 1967 (Born 56 years ago)
StatusResigned
Appointed17 November 2003(same day as company formation)
Correspondence Address5 Lapps Quay
Cork
Co. Cork
Irish

Location

Registered AddressTower Bridge House
St. Katharines Way
London
E1W 1DD
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardSt Katharine's & Wapping
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

525 at 1Michel White
30.00%
Ordinary
525 at 1Stuart Cain
30.00%
Ordinary
350 at 1James O'connor
20.00%
Ordinary
350 at 1Paul Gildea
20.00%
Ordinary

Financials

Year2014
Net Worth-£40,191
Current Liabilities£2,521,564

Accounts

Latest Accounts31 December 2007 (16 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

10 February 2014Final Gazette dissolved following liquidation (1 page)
10 February 2014Final Gazette dissolved following liquidation (1 page)
10 February 2014Final Gazette dissolved via compulsory strike-off (1 page)
30 October 2013Deferment of dissolution (voluntary) (1 page)
30 October 2013Deferment of dissolution (voluntary) (1 page)
11 October 2012Deferment of dissolution (voluntary) (2 pages)
11 October 2012Deferment of dissolution (voluntary) (2 pages)
23 August 2011Deferment of dissolution (voluntary) (2 pages)
23 August 2011Deferment of dissolution (voluntary) (2 pages)
24 June 2011Return of final meeting in a creditors' voluntary winding up (4 pages)
24 June 2011Return of final meeting in a creditors' voluntary winding up (4 pages)
13 April 2011Liquidators' statement of receipts and payments to 31 March 2011 (5 pages)
13 April 2011Liquidators' statement of receipts and payments to 31 March 2011 (5 pages)
13 April 2011Liquidators statement of receipts and payments to 31 March 2011 (5 pages)
12 October 2010Liquidators' statement of receipts and payments to 30 September 2010 (5 pages)
12 October 2010Liquidators statement of receipts and payments to 30 September 2010 (5 pages)
12 October 2010Liquidators' statement of receipts and payments to 30 September 2010 (5 pages)
30 April 2010Liquidators' statement of receipts and payments to 31 March 2010 (5 pages)
30 April 2010Liquidators' statement of receipts and payments to 31 March 2010 (5 pages)
30 April 2010Liquidators statement of receipts and payments to 31 March 2010 (5 pages)
15 April 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-04-01
(1 page)
15 April 2009Appointment of a voluntary liquidator (1 page)
15 April 2009Appointment of a voluntary liquidator (1 page)
15 April 2009Registered office changed on 15/04/2009 from c/o c/o chantrey vellacott dfk LLP russell square house 10-12 russell square london WC1B 5LF (1 page)
15 April 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
15 April 2009Statement of affairs with form 4.19 (10 pages)
15 April 2009Statement of affairs with form 4.19 (10 pages)
15 April 2009Registered office changed on 15/04/2009 from c/o c/o chantrey vellacott dfk LLP russell square house 10-12 russell square london WC1B 5LF (1 page)
25 March 2009Registered office changed on 25/03/2009 from charlotte house 87 little ealing lane ealing london W5 4EH (1 page)
25 March 2009Registered office changed on 25/03/2009 from charlotte house 87 little ealing lane ealing london W5 4EH (1 page)
23 December 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
23 December 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
22 December 2008Return made up to 17/11/08; full list of members (5 pages)
22 December 2008Return made up to 17/11/08; full list of members (5 pages)
31 October 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
31 October 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
19 September 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
19 September 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
15 April 2008Accounts for a small company made up to 31 December 2007 (7 pages)
15 April 2008Accounts for a small company made up to 31 December 2006 (7 pages)
15 April 2008Accounts for a small company made up to 31 December 2007 (7 pages)
15 April 2008Accounts for a small company made up to 31 December 2006 (7 pages)
5 March 2008Return made up to 17/11/07; full list of members (7 pages)
5 March 2008Return made up to 17/11/07; full list of members (7 pages)
21 August 2007Registered office changed on 21/08/07 from: russell square house 10-12 russell square london WC1B 5LF (1 page)
21 August 2007Registered office changed on 21/08/07 from: russell square house 10-12 russell square london WC1B 5LF (1 page)
10 April 2007Director resigned (1 page)
10 April 2007New director appointed (2 pages)
10 April 2007Director resigned (1 page)
10 April 2007New director appointed (2 pages)
10 April 2007New director appointed (2 pages)
10 April 2007New director appointed (2 pages)
20 February 2007Ad 31/01/07--------- £ si 350@1=350 £ ic 1050/1400 (1 page)
20 February 2007Ad 05/02/07--------- £ si 350@1=350 £ ic 1400/1750 (1 page)
20 February 2007Ad 31/01/07--------- £ si 350@1=350 £ ic 1050/1400 (1 page)
20 February 2007Ad 05/02/07--------- £ si 350@1=350 £ ic 1400/1750 (1 page)
22 November 2006Return made up to 17/11/06; full list of members (2 pages)
22 November 2006Return made up to 17/11/06; full list of members (2 pages)
28 July 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 July 2006Accounting reference date extended from 30/06/06 to 31/12/06 (1 page)
13 July 2006Accounting reference date extended from 30/06/06 to 31/12/06 (1 page)
24 May 2006Secretary's particulars changed;director's particulars changed (1 page)
24 May 2006Return made up to 17/11/05; full list of members (2 pages)
24 May 2006Location of register of members (1 page)
24 May 2006Secretary's particulars changed;director's particulars changed (1 page)
24 May 2006Return made up to 17/11/05; full list of members (2 pages)
24 May 2006Location of register of members (1 page)
15 February 2006Full accounts made up to 30 June 2005 (15 pages)
15 February 2006Full accounts made up to 30 June 2005 (15 pages)
7 October 2005Registered office changed on 07/10/05 from: grove mews 42 the grove ealing london W5 5LH (1 page)
7 October 2005Registered office changed on 07/10/05 from: grove mews 42 the grove ealing london W5 5LH (1 page)
4 May 2005Total exemption full accounts made up to 30 June 2004 (10 pages)
4 May 2005Total exemption full accounts made up to 30 June 2004 (10 pages)
9 April 2005Particulars of mortgage/charge (3 pages)
9 April 2005Particulars of mortgage/charge (3 pages)
23 March 2005Ad 19/11/03--------- £ si 20@1 (2 pages)
23 March 2005Ad 19/11/03--------- £ si 20@1 (2 pages)
14 March 2005Accounting reference date shortened from 30/11/04 to 30/06/04 (1 page)
14 March 2005Accounting reference date shortened from 30/11/04 to 30/06/04 (1 page)
1 March 2005Return made up to 17/11/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 March 2005Return made up to 17/11/04; full list of members (7 pages)
6 October 2004Ad 09/09/04--------- £ si 20@1=20 £ ic 1010/1030 (2 pages)
6 October 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 October 2004Nc inc already adjusted 18/11/03 (2 pages)
6 October 2004Registered office changed on 06/10/04 from: 711A london road, north cheam sutton surrey SM3 9DL (1 page)
6 October 2004Nc inc already adjusted 18/11/03 (2 pages)
6 October 2004Registered office changed on 06/10/04 from: 711A london road, north cheam sutton surrey SM3 9DL (1 page)
6 October 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 October 2004Ad 09/09/04--------- £ si 20@1=20 £ ic 1010/1030 (2 pages)
6 October 2004Ad 19/11/03--------- £ si 10@1=10 £ ic 1000/1010 (2 pages)
6 October 2004Ad 19/11/03--------- £ si 10@1=10 £ ic 1000/1010 (2 pages)
17 November 2003Incorporation (12 pages)