Company NameP G Construction Limited
Company StatusDissolved
Company Number05694076
CategoryPrivate Limited Company
Incorporation Date1 February 2006(18 years, 2 months ago)
Dissolution Date9 September 2011 (12 years, 7 months ago)

Business Activity

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

Directors

Director NameMr Peter Gilbert
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityEnglish
StatusClosed
Appointed01 February 2006(same day as company formation)
RoleBuilder
Country of ResidenceEngland
Correspondence AddressParrock
Albert Road
Crowthorne
Berkshire
RG45 7LT
Secretary NameMrs Sarah Jane Gilbert
NationalityBritish
StatusClosed
Appointed01 February 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressParrock
Albert Road
Crowthorne
Berkshire
RG45 7LT
Director NameDirector Nominees Limited (Corporation)
StatusResigned
Appointed01 February 2006(same day as company formation)
Correspondence Address3 Churchill House
57 Jubilee Road
Waterlooville
Hampshire
PO7 7RF
Secretary NameSecretarial Nominees Limited (Corporation)
StatusResigned
Appointed01 February 2006(same day as company formation)
Correspondence Address3 Churchill House
57 Jubilee Road
Waterlooville
Hampshire
PO7 7RF

Location

Registered Address11th Floor 66 Chiltern Street
London
W1U 4JT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

9 September 2011Final Gazette dissolved following liquidation (1 page)
9 September 2011Final Gazette dissolved via compulsory strike-off (1 page)
9 September 2011Final Gazette dissolved following liquidation (1 page)
9 June 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
9 June 2011Liquidators' statement of receipts and payments to 24 May 2011 (5 pages)
9 June 2011Liquidators' statement of receipts and payments to 24 May 2011 (5 pages)
9 June 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
9 June 2011Liquidators statement of receipts and payments to 24 May 2011 (5 pages)
23 February 2011Registered office address changed from C/O Tenon Recovery Sherlock House 73 Baker Street London W1U 6RD on 23 February 2011 (2 pages)
23 February 2011Registered office address changed from C/O Tenon Recovery Sherlock House 73 Baker Street London W1U 6rd on 23 February 2011 (2 pages)
2 August 2010Liquidators statement of receipts and payments to 16 July 2010 (5 pages)
2 August 2010Liquidators' statement of receipts and payments to 16 July 2010 (5 pages)
2 August 2010Liquidators' statement of receipts and payments to 16 July 2010 (5 pages)
24 July 2009Appointment of a voluntary liquidator (1 page)
24 July 2009Statement of affairs with form 4.19 (6 pages)
24 July 2009Statement of affairs with form 4.19 (6 pages)
24 July 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-07-17
(1 page)
24 July 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
24 July 2009Appointment of a voluntary liquidator (1 page)
1 July 2009Registered office changed on 01/07/2009 from parrock albert road crowthorne berkshire RG45 7LT (1 page)
1 July 2009Registered office changed on 01/07/2009 from parrock albert road crowthorne berkshire RG45 7LT (1 page)
29 January 2008Strike-off action suspended (1 page)
29 January 2008Strike-off action suspended (1 page)
13 December 2007Return made up to 01/02/07; full list of members (2 pages)
13 December 2007Return made up to 01/02/07; full list of members (2 pages)
28 August 2007First Gazette notice for compulsory strike-off (1 page)
28 August 2007First Gazette notice for compulsory strike-off (1 page)
7 June 2006Accounting reference date extended from 28/02/07 to 31/03/07 (1 page)
7 June 2006Accounting reference date extended from 28/02/07 to 31/03/07 (1 page)
9 February 2006New director appointed (2 pages)
9 February 2006Secretary resigned (1 page)
9 February 2006New secretary appointed (2 pages)
9 February 2006New director appointed (2 pages)
9 February 2006Director resigned (1 page)
9 February 2006Director resigned (1 page)
9 February 2006Secretary resigned (1 page)
9 February 2006New secretary appointed (2 pages)
1 February 2006Incorporation (15 pages)
1 February 2006Incorporation (15 pages)