Company NameNaylor Construction Services Limited
Company StatusDissolved
Company Number05114535
CategoryPrivate Limited Company
Incorporation Date28 April 2004(20 years ago)
Dissolution Date2 March 2017 (7 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Dennis Arthur Naylor
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed28 April 2004(same day as company formation)
RoleConstruction Manager
Country of ResidenceEngland
Correspondence AddressVilla Farm
High Park, All Stretton
Church Stretton
Shropshire
SY6 6LW
Wales
Secretary NameBridget Gillian Naylor
NationalityBritish
StatusClosed
Appointed28 April 2004(same day as company formation)
RoleCompany Director
Correspondence AddressVilla Farm
High Park, All Stretton
Church Stretton
Shropshire
SY6 6LW
Wales

Location

Registered AddressSuite 17 Building 6 Croxley Green Business Park
Hatters Lane
Watford
WD18 8YH
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
ParishCroxley Green
WardDickinsons
Built Up AreaGreater London

Financials

Year2008
Net Worth-£6,048
Current Liabilities£246,353

Accounts

Latest Accounts30 July 2008 (15 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 July

Filing History

2 March 2017Final Gazette dissolved following liquidation (1 page)
2 March 2017Final Gazette dissolved following liquidation (1 page)
2 December 2016Notice of final account prior to dissolution (1 page)
2 December 2016Notice of final account prior to dissolution (1 page)
29 March 2016Registered office address changed from 3-5 Rickmansworth Road Watford Hertfordshire WD18 0GX to Suite 17 Building 6 Croxley Green Business Park Hatters Lane Watford WD18 8YH on 29 March 2016 (2 pages)
29 March 2016Registered office address changed from 3-5 Rickmansworth Road Watford Hertfordshire WD18 0GX to Suite 17 Building 6 Croxley Green Business Park Hatters Lane Watford WD18 8YH on 29 March 2016 (2 pages)
31 March 2015Insolvency:liquidators annual progress report to 20/01/2015 (8 pages)
31 March 2015Insolvency:liquidators annual progress report to 20/01/2015 (8 pages)
26 March 2014Insolvency:liquidator's progress report 21/01/13- 20/10/14 (8 pages)
26 March 2014Insolvency:liquidator's progress report 21/01/13- 20/10/14 (8 pages)
4 March 2013Insolvency:annual progress report (9 pages)
4 March 2013Insolvency:annual progress report (9 pages)
29 February 2012Insolvency:liq annual progress report/compulsory liq/21/01/2011-20/01/2012 (10 pages)
29 February 2012Insolvency:liq annual progress report/compulsory liq/21/01/2011-20/01/2012 (10 pages)
10 February 2011Appointment of a liquidator (1 page)
10 February 2011Registered office address changed from Unit 1 Villa Farm Barns Villa Farm All Stretton Shropshire SY6 6LW on 10 February 2011 (2 pages)
10 February 2011Appointment of a liquidator (1 page)
10 February 2011Registered office address changed from Unit 1 Villa Farm Barns Villa Farm All Stretton Shropshire SY6 6LW on 10 February 2011 (2 pages)
22 December 2010Order of court to wind up (3 pages)
22 December 2010Order of court to wind up (3 pages)
25 May 2010Annual return made up to 28 April 2010 with a full list of shareholders
Statement of capital on 2010-05-25
  • GBP 100
(4 pages)
25 May 2010Annual return made up to 28 April 2010 with a full list of shareholders
Statement of capital on 2010-05-25
  • GBP 100
(4 pages)
7 September 2009Registered office changed on 07/09/2009 from villa farm, high park all stretton church stretton shropshire SY6 6LW (2 pages)
7 September 2009Registered office changed on 07/09/2009 from villa farm, high park all stretton church stretton shropshire SY6 6LW (2 pages)
16 June 2009Return made up to 28/04/09; full list of members (3 pages)
16 June 2009Return made up to 28/04/09; full list of members (3 pages)
29 May 2009Total exemption small company accounts made up to 30 July 2008 (5 pages)
29 May 2009Total exemption small company accounts made up to 30 July 2008 (5 pages)
23 October 2008Return made up to 28/04/08; full list of members (3 pages)
23 October 2008Return made up to 28/04/08; full list of members (3 pages)
2 June 2008Total exemption small company accounts made up to 30 July 2007 (4 pages)
2 June 2008Total exemption small company accounts made up to 30 July 2007 (4 pages)
1 August 2007Return made up to 28/04/07; full list of members (2 pages)
1 August 2007Return made up to 28/04/07; full list of members (2 pages)
7 June 2007Total exemption small company accounts made up to 30 July 2006 (4 pages)
7 June 2007Total exemption small company accounts made up to 30 July 2006 (4 pages)
31 May 2006Return made up to 28/04/06; full list of members (6 pages)
31 May 2006Return made up to 28/04/06; full list of members (6 pages)
3 March 2006Total exemption small company accounts made up to 30 July 2005 (5 pages)
3 March 2006Total exemption small company accounts made up to 30 July 2005 (5 pages)
2 June 2005Return made up to 28/04/05; full list of members (6 pages)
2 June 2005Return made up to 28/04/05; full list of members (6 pages)
1 April 2005Accounting reference date extended from 30/04/05 to 30/07/05 (1 page)
1 April 2005Accounting reference date extended from 30/04/05 to 30/07/05 (1 page)
9 March 2005Particulars of mortgage/charge (3 pages)
9 March 2005Particulars of mortgage/charge (3 pages)
26 June 2004Particulars of mortgage/charge (3 pages)
26 June 2004Particulars of mortgage/charge (3 pages)
28 April 2004Incorporation (9 pages)
28 April 2004Incorporation (9 pages)