Company NamePGW Contractors Ltd
Company StatusDissolved
Company Number07501977
CategoryPrivate Limited Company
Incorporation Date21 January 2011(13 years, 3 months ago)
Dissolution Date26 September 2015 (8 years, 7 months ago)

Business Activity

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

Director

Director NameStacey Barrett
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed21 January 2011(same day as company formation)
RoleManager
Country of ResidenceGb-Eng
Correspondence AddressFive Bells Inn Higher Street
Whitchurch Canonicorum
Dorset
DT6 6RH

Location

Registered AddressC/O Resolve Partners Llp
One America Square Crosswall
London
EC3N 2LB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London

Shareholders

1 at £1Stacey Barrett
100.00%
Ordinary

Financials

Year2014
Net Worth-£48,341
Cash£55
Current Liabilities£77,404

Accounts

Latest Accounts31 January 2012 (12 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

26 September 2015Final Gazette dissolved following liquidation (1 page)
26 September 2015Final Gazette dissolved via compulsory strike-off (1 page)
26 September 2015Final Gazette dissolved following liquidation (1 page)
26 June 2015Return of final meeting in a creditors' voluntary winding up (11 pages)
26 June 2015Return of final meeting in a creditors' voluntary winding up (11 pages)
26 June 2015Liquidators' statement of receipts and payments to 19 June 2015 (11 pages)
26 June 2015Liquidators statement of receipts and payments to 19 June 2015 (11 pages)
26 June 2015Liquidators' statement of receipts and payments to 19 June 2015 (11 pages)
19 August 2014Liquidators statement of receipts and payments to 6 May 2014 (15 pages)
19 August 2014Liquidators statement of receipts and payments to 6 May 2014 (15 pages)
19 August 2014Liquidators' statement of receipts and payments to 6 May 2014 (15 pages)
19 August 2014Liquidators' statement of receipts and payments to 6 May 2014 (15 pages)
10 July 2014Registered office address changed from Eita House Birmingham Road Stratford upon Avon CV37 0AG on 10 July 2014 (2 pages)
10 July 2014Registered office address changed from Eita House Birmingham Road Stratford upon Avon CV37 0AG on 10 July 2014 (2 pages)
9 July 2014Appointment of a voluntary liquidator (1 page)
9 July 2014Court order insolvency:court order - replacement of liquidator (6 pages)
9 July 2014Court order insolvency:court order - replacement of liquidator (6 pages)
9 July 2014Appointment of a voluntary liquidator (1 page)
21 May 2013First Gazette notice for compulsory strike-off (1 page)
21 May 2013First Gazette notice for compulsory strike-off (1 page)
20 May 2013Registered office address changed from Enterprise House 4 Sheridan Drive Galley Common Nuneaton Warwickshire CV10 9QU England on 20 May 2013 (2 pages)
20 May 2013Registered office address changed from Enterprise House 4 Sheridan Drive Galley Common Nuneaton Warwickshire CV10 9QU England on 20 May 2013 (2 pages)
17 May 2013Appointment of a voluntary liquidator (1 page)
17 May 2013Statement of affairs with form 4.19 (5 pages)
17 May 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
17 May 2013Statement of affairs with form 4.19 (5 pages)
17 May 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
17 May 2013Appointment of a voluntary liquidator (1 page)
21 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
21 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
26 May 2012Compulsory strike-off action has been discontinued (1 page)
26 May 2012Compulsory strike-off action has been discontinued (1 page)
25 May 2012Annual return made up to 21 January 2012 with a full list of shareholders
Statement of capital on 2012-05-25
  • GBP 1
(3 pages)
25 May 2012Annual return made up to 21 January 2012 with a full list of shareholders
Statement of capital on 2012-05-25
  • GBP 1
(3 pages)
22 May 2012First Gazette notice for compulsory strike-off (1 page)
22 May 2012First Gazette notice for compulsory strike-off (1 page)
21 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(14 pages)
21 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)
21 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)