Company NameBearing Construction Ltd
Company StatusDissolved
Company Number07797602
CategoryPrivate Limited Company
Incorporation Date5 October 2011(12 years, 6 months ago)
Dissolution Date28 February 2018 (6 years, 1 month ago)
Previous NameChase End Contracts Limited

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr Clifford David William Smith
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed05 October 2011(same day as company formation)
RoleSite Agent
Country of ResidenceUnited Kingdom
Correspondence Address4 Berbice Lane
Dunmow
Essex
CM6 2AZ
Director NameMr Ben Robert Whybrow
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed05 October 2011(same day as company formation)
RoleProject Manager
Country of ResidenceEngland
Correspondence Address2 Windmill Villas, High Cross Lane
Little Canfield
Dunmow
Essex
CM6 1TQ

Location

Registered AddressLangley House Park Road
East Finchley
London
N2 8EY
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardEast Finchley
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Financials

Year2013
Net Worth£95,744
Cash£23,795
Current Liabilities£156,939

Accounts

Latest Accounts31 October 2013 (10 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

29 November 2017Return of final meeting in a creditors' voluntary winding up (17 pages)
24 July 2017Liquidators' statement of receipts and payments to 19 May 2017 (15 pages)
27 July 2016Liquidators' statement of receipts and payments to 19 May 2016 (18 pages)
27 July 2016Liquidators statement of receipts and payments to 19 May 2016 (18 pages)
11 June 2015Notice to Registrar of Companies of Notice of disclaimer (3 pages)
9 June 2015Registered office address changed from 4 Berbice Lane Dunmow Essex CM6 2AZ to Langley House Park Road East Finchley London N2 8EY on 9 June 2015 (2 pages)
9 June 2015Registered office address changed from 4 Berbice Lane Dunmow Essex CM6 2AZ to Langley House Park Road East Finchley London N2 8EY on 9 June 2015 (2 pages)
5 June 2015Statement of affairs with form 4.19 (11 pages)
5 June 2015Appointment of a voluntary liquidator (1 page)
13 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 4
(5 pages)
13 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 4
(5 pages)
13 October 2014Director's details changed for Mr Clifford David William Smith on 5 October 2014 (2 pages)
13 October 2014Director's details changed for Mr Ben Robert Whybrow on 5 October 2014 (2 pages)
13 October 2014Director's details changed for Mr Ben Robert Whybrow on 5 October 2014 (2 pages)
13 October 2014Director's details changed for Mr Clifford David William Smith on 5 October 2014 (2 pages)
20 December 2013Total exemption small company accounts made up to 31 October 2013 (3 pages)
11 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 4
(5 pages)
11 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 4
(5 pages)
25 July 2013Statement of capital following an allotment of shares on 25 July 2013
  • GBP 4
(3 pages)
4 April 2013Company name changed chase end contracts LIMITED\certificate issued on 04/04/13
  • RES15 ‐ Change company name resolution on 2013-04-01
  • NM01 ‐ Change of name by resolution
(3 pages)
8 February 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
9 October 2012Director's details changed for Mr Clifford David William Smith on 5 October 2011 (2 pages)
9 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (4 pages)
9 October 2012Director's details changed for Mr Clifford David William Smith on 5 October 2011 (2 pages)
9 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (4 pages)
5 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)