Company NameDenyer Construction Limited
DirectorIan David Denyer
Company StatusLiquidation
Company Number08127824
CategoryPrivate Limited Company
Incorporation Date3 July 2012(11 years, 9 months ago)
Previous NamesDenyer Construction Limited and Nicholas & Denyer Construction Ltd

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr Ian David Denyer
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 2012(same day as company formation)
RoleBuilder
Country of ResidenceEngland
Correspondence AddressThe Old Parsonage Eastbourne Road
East Dean
Eastbourne
East Sussex
BN20 0DN
Director NameMr Martin Glenn Nicholas
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2013(1 year, 3 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 24 January 2014)
RoleBuilder
Country of ResidenceEngland
Correspondence Address9 Milton Crescent
Eastbourne
East Sussex
BN21 1SP

Location

Registered AddressBbk Partnership
1 Beauchamp Court Victors Way
Barnet
Hertfordshire
EN5 5TZ
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardHigh Barnet
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Ian David Denyer
100.00%
Ordinary

Financials

Year2014
Net Worth£1
Cash£47,044
Current Liabilities£47,043

Accounts

Latest Accounts31 July 2016 (7 years, 8 months ago)
Next Accounts Due30 April 2018 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Returns

Latest Return3 July 2016 (7 years, 9 months ago)
Next Return Due17 July 2017 (overdue)

Filing History

19 July 2017Registered office address changed from 4 Grand Parade Polegate East Sussex BN26 5HG to Bbk Partnership 1 Beauchamp Court Victors Way Barnet Hertfordshire EN5 5TZ on 19 July 2017 (2 pages)
15 July 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-07-05
(1 page)
15 July 2017Appointment of a voluntary liquidator (1 page)
15 July 2017Statement of affairs (8 pages)
30 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
26 July 2016Confirmation statement made on 3 July 2016 with updates (5 pages)
26 June 2016Registered office address changed from 9 Dunstans Croft Mayfield East Sussex TN20 6UH to 4 Grand Parade Polegate East Sussex BN26 5HG on 26 June 2016 (2 pages)
8 June 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
6 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 1
(3 pages)
6 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 1
(3 pages)
21 April 2015Registered office address changed from The Old Parsonage Eastbourne Road East Dean Eastbourne East Sussex BN20 0DN to 9 Dunstans Croft Mayfield East Sussex TN20 6UH on 21 April 2015 (1 page)
18 December 2014Total exemption small company accounts made up to 31 July 2014 (4 pages)
12 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-12
  • GBP 1
(3 pages)
12 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-12
  • GBP 1
(3 pages)
2 April 2014Total exemption full accounts made up to 31 July 2013 (4 pages)
18 February 2014Company name changed nicholas & denyer construction LTD\certificate issued on 18/02/14
  • RES15 ‐ Change company name resolution on 2014-02-17
  • NM01 ‐ Change of name by resolution
(3 pages)
25 January 2014Termination of appointment of Martin Nicholas as a director (1 page)
28 October 2013Appointment of Mr Martin Glenn Nicholas as a director (2 pages)
12 September 2013Company name changed denyer construction LIMITED\certificate issued on 12/09/13
  • RES15 ‐ Change company name resolution on 2013-09-11
  • NM01 ‐ Change of name by resolution
(3 pages)
16 July 2013Annual return made up to 3 July 2013 with a full list of shareholders (3 pages)
16 July 2013Annual return made up to 3 July 2013 with a full list of shareholders (3 pages)
3 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)