C. & G. CONCRETE LIMITED

Register to unlock more data on OkredoRegister

C. & G. CONCRETE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00613713

Incorporation date

27/10/1958

Size

Group

Contacts

Registered address

Registered address

Central Square 8th Floor, 29 Wellington Street, Leeds, West Yorkshire LS1 4DLCopy
copy info iconCopy
See on map
Latest events (Record since 27/10/1958)
dot icon06/07/2020
Final Gazette dissolved following liquidation
dot icon06/04/2020
Return of final meeting in a creditors' voluntary winding up
dot icon24/01/2020
Liquidators' statement of receipts and payments to 2019-12-12
dot icon18/02/2019
Liquidators' statement of receipts and payments to 2018-12-12
dot icon14/02/2018
Liquidators' statement of receipts and payments to 2017-12-12
dot icon04/04/2017
Appointment of a voluntary liquidator
dot icon04/04/2017
Insolvency court order
dot icon04/04/2017
Notice of ceasing to act as a voluntary liquidator
dot icon16/02/2017
Liquidators' statement of receipts and payments to 2016-12-12
dot icon14/10/2016
Registered office address changed from Benson House 33 Wellington Street Leeds West Yorkshire LS1 4JP to Central Square 8th Floor 29 Wellington Street Leeds West Yorkshire LS1 4DL on 2016-10-14
dot icon22/02/2016
Liquidators' statement of receipts and payments to 2015-12-12
dot icon08/04/2015
Insolvency filing
dot icon23/02/2015
Liquidators' statement of receipts and payments to 2014-12-12
dot icon28/01/2015
Appointment of a voluntary liquidator
dot icon28/01/2015
Notice of ceasing to act as a voluntary liquidator
dot icon13/02/2014
Liquidators' statement of receipts and payments to 2013-12-12
dot icon19/02/2013
Liquidators' statement of receipts and payments to 2012-12-12
dot icon29/01/2013
Termination of appointment of Charles Stubbs as a director
dot icon29/01/2013
Termination of appointment of David Sharman as a director
dot icon05/01/2012
Appointment of a voluntary liquidator
dot icon13/12/2011
Administrator's progress report to 2011-11-15
dot icon13/12/2011
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon11/10/2011
Registered office address changed from Uffington Road Stamford Lincs PE9 2HA on 2011-10-11
dot icon04/08/2011
Result of meeting of creditors
dot icon07/07/2011
Statement of administrator's proposal
dot icon26/05/2011
Appointment of an administrator
dot icon03/05/2011
Annual return made up to 2011-04-28 with full list of shareholders
dot icon22/03/2011
Group of companies' accounts made up to 2009-12-31
dot icon19/03/2011
Compulsory strike-off action has been discontinued
dot icon16/03/2011
Particulars of a mortgage or charge / charge no: 37
dot icon16/03/2011
Particulars of a mortgage or charge / charge no: 38
dot icon16/03/2011
Particulars of a mortgage or charge / charge no: 39
dot icon10/03/2011
Compulsory strike-off action has been suspended
dot icon11/01/2011
First Gazette notice for compulsory strike-off
dot icon01/12/2010
Particulars of a mortgage or charge / charge no: 30
dot icon01/12/2010
Particulars of a mortgage or charge / charge no: 32
dot icon01/12/2010
Particulars of a mortgage or charge / charge no: 31
dot icon01/12/2010
Particulars of a mortgage or charge / charge no: 33
dot icon01/12/2010
Particulars of a mortgage or charge / charge no: 35
dot icon01/12/2010
Particulars of a mortgage or charge / charge no: 34
dot icon01/12/2010
Particulars of a mortgage or charge / charge no: 36
dot icon28/06/2010
Annual return made up to 2010-04-28 with full list of shareholders
dot icon28/06/2010
Director's details changed for Mr Andrew Charles Robinson on 2010-04-28
dot icon28/06/2010
Director's details changed for Mr Charles Andrew Stubbs on 2010-04-28
dot icon28/06/2010
Director's details changed for Mr Peter Egerton Gilman on 2010-04-28
dot icon28/06/2010
Director's details changed for Mr David Philip Sharman on 2010-04-28
dot icon28/06/2010
Secretary's details changed for Mr Andrew Charles Robinson on 2010-04-28
dot icon28/06/2010
Director's details changed for Mr Frank Egerton Gilman on 2010-04-28
dot icon03/11/2009
Group of companies' accounts made up to 2008-12-31
dot icon28/05/2009
Return made up to 28/04/09; full list of members
dot icon20/05/2009
Ad 30/12/08\gbp si 1087@1=1087\gbp ic 1000/2087\
dot icon20/05/2009
Nc inc already adjusted 21/11/08
dot icon20/05/2009
Resolutions
dot icon28/12/2008
Group of companies' accounts made up to 2007-12-31
dot icon01/12/2008
Secretary appointed mr andrew charles robinson
dot icon01/12/2008
Director appointed mr andrew charles robinson
dot icon08/09/2008
Appointment terminated director neville poole
dot icon08/09/2008
Appointment terminated
dot icon08/09/2008
Appointment terminated secretary neville poole
dot icon27/05/2008
Return made up to 28/04/08; no change of members
dot icon07/11/2007
Group of companies' accounts made up to 2006-12-31
dot icon16/05/2007
Return made up to 28/04/07; full list of members
dot icon24/10/2006
Director's particulars changed
dot icon16/10/2006
Group of companies' accounts made up to 2005-12-31
dot icon10/05/2006
Return made up to 28/04/06; full list of members
dot icon20/04/2006
Particulars of mortgage/charge
dot icon16/03/2006
Particulars of mortgage/charge
dot icon21/10/2005
Group of companies' accounts made up to 2004-12-31
dot icon08/10/2005
Particulars of mortgage/charge
dot icon05/10/2005
New director appointed
dot icon03/09/2005
Particulars of mortgage/charge
dot icon11/08/2005
Director resigned
dot icon11/08/2005
New director appointed
dot icon12/05/2005
Return made up to 28/04/05; full list of members
dot icon19/01/2005
Declaration of satisfaction of mortgage/charge
dot icon22/10/2004
Group of companies' accounts made up to 2003-12-31
dot icon19/07/2004
Director resigned
dot icon02/07/2004
Particulars of mortgage/charge
dot icon12/05/2004
Return made up to 28/04/04; full list of members
dot icon24/03/2004
New director appointed
dot icon14/01/2004
Director resigned
dot icon28/10/2003
Group of companies' accounts made up to 2002-12-31
dot icon03/10/2003
Particulars of mortgage/charge
dot icon20/05/2003
Return made up to 28/04/03; full list of members
dot icon02/05/2003
Auditor's resignation
dot icon15/01/2003
Director resigned
dot icon15/01/2003
Director's particulars changed
dot icon27/10/2002
Group of companies' accounts made up to 2001-12-31
dot icon29/06/2002
Particulars of mortgage/charge
dot icon15/05/2002
New director appointed
dot icon15/05/2002
New director appointed
dot icon14/05/2002
Return made up to 28/04/02; full list of members
dot icon15/04/2002
Director resigned
dot icon19/12/2001
Secretary resigned
dot icon19/12/2001
New secretary appointed
dot icon26/10/2001
Group of companies' accounts made up to 2000-12-31
dot icon14/06/2001
Particulars of mortgage/charge
dot icon23/05/2001
Return made up to 28/04/01; full list of members
dot icon07/02/2001
Director's particulars changed
dot icon23/10/2000
Full group accounts made up to 1999-12-31
dot icon23/05/2000
Return made up to 28/04/00; full list of members
dot icon12/04/2000
Director's particulars changed
dot icon23/03/2000
New director appointed
dot icon23/03/2000
New director appointed
dot icon22/10/1999
Full accounts made up to 1998-12-31
dot icon10/06/1999
Resolutions
dot icon10/06/1999
Director resigned
dot icon10/06/1999
Director resigned
dot icon25/05/1999
Return made up to 28/04/99; no change of members
dot icon23/10/1998
Accounts for a medium company made up to 1997-12-31
dot icon09/10/1998
Particulars of mortgage/charge
dot icon19/05/1998
Return made up to 28/04/98; full list of members
dot icon27/10/1997
Accounts for a medium company made up to 1996-12-31
dot icon26/06/1997
New director appointed
dot icon26/06/1997
New director appointed
dot icon22/05/1997
Return made up to 28/04/97; no change of members
dot icon29/01/1997
Director resigned
dot icon28/10/1996
Accounts for a medium company made up to 1995-12-31
dot icon26/05/1996
Return made up to 28/04/96; no change of members
dot icon31/10/1995
Accounts for a medium company made up to 1994-12-31
dot icon31/05/1995
Return made up to 28/04/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon27/10/1994
Accounts for a medium company made up to 1993-12-31
dot icon26/05/1994
Return made up to 28/04/94; no change of members
dot icon15/11/1993
Full accounts made up to 1992-12-31
dot icon19/10/1993
Director resigned
dot icon21/05/1993
Return made up to 28/04/93; full list of members
dot icon30/10/1992
Full accounts made up to 1991-12-31
dot icon03/06/1992
Return made up to 28/04/92; no change of members
dot icon07/01/1992
Auditor's resignation
dot icon04/01/1992
Auditor's resignation
dot icon08/11/1991
Full accounts made up to 1990-12-31
dot icon08/08/1991
Return made up to 17/04/91; full list of members
dot icon13/11/1990
Full accounts made up to 1989-12-31
dot icon13/11/1990
Return made up to 17/04/90; full list of members
dot icon03/07/1990
Director resigned;new director appointed
dot icon06/12/1989
Full accounts made up to 1988-12-31
dot icon06/12/1989
Return made up to 28/04/89; full list of members
dot icon05/10/1989
Particulars of mortgage/charge
dot icon22/09/1989
Particulars of mortgage/charge
dot icon22/09/1989
Particulars of mortgage/charge
dot icon28/04/1989
Director resigned;new director appointed
dot icon29/03/1989
Particulars of mortgage/charge
dot icon25/11/1988
Full accounts made up to 1987-12-31
dot icon25/11/1988
Return made up to 14/04/88; full list of members
dot icon11/03/1988
New director appointed
dot icon23/11/1987
Full accounts made up to 1986-12-31
dot icon23/11/1987
Return made up to 03/04/87; full list of members
dot icon26/11/1986
Declaration of satisfaction of mortgage/charge
dot icon26/11/1986
Declaration of satisfaction of mortgage/charge
dot icon26/11/1986
Declaration of satisfaction of mortgage/charge
dot icon26/11/1986
Declaration of satisfaction of mortgage/charge
dot icon26/11/1986
Declaration of satisfaction of mortgage/charge
dot icon26/11/1986
Declaration of satisfaction of mortgage/charge
dot icon26/11/1986
Declaration of satisfaction of mortgage/charge
dot icon26/11/1986
Declaration of satisfaction of mortgage/charge
dot icon26/11/1986
Declaration of satisfaction of mortgage/charge
dot icon26/11/1986
Declaration of satisfaction of mortgage/charge
dot icon26/11/1986
Declaration of satisfaction of mortgage/charge
dot icon26/11/1986
Declaration of satisfaction of mortgage/charge
dot icon26/11/1986
Declaration of satisfaction of mortgage/charge
dot icon26/11/1986
Declaration of satisfaction of mortgage/charge
dot icon26/11/1986
Declaration of satisfaction of mortgage/charge
dot icon10/11/1986
Return made up to 02/04/86; full list of members
dot icon25/09/1986
Full accounts made up to 1985-12-31
dot icon10/01/1986
Particulars of mortgage/charge
dot icon09/01/1986
Particulars of mortgage/charge
dot icon08/01/1986
Particulars of mortgage/charge
dot icon07/05/1985
Particulars of mortgage/charge
dot icon31/03/1985
Particulars of mortgage/charge
dot icon30/03/1985
Particulars of mortgage/charge
dot icon29/03/1985
Particulars of mortgage/charge
dot icon28/03/1985
Particulars of mortgage/charge
dot icon17/12/1982
Particulars of mortgage/charge
dot icon03/11/1982
Accounts made up to 1981-12-31
dot icon19/06/1981
Particulars of mortgage/charge
dot icon18/06/1981
Particulars of mortgage/charge
dot icon17/06/1981
Particulars of mortgage/charge
dot icon16/06/1981
Particulars of mortgage/charge
dot icon23/01/1980
Particulars of mortgage/charge
dot icon04/04/1979
Particulars of mortgage/charge
dot icon24/05/1971
Particulars of mortgage/charge
dot icon27/10/1958
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2009
dot iconLast change occurred
31/12/2009

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/12/2009
dot iconNext account date
31/12/2010
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ogden, Michael Alan
Director
18/03/2004 - 01/07/2004
37
Taylor, John Robert
Director
25/04/2002 - 31/07/2005
21
Blowers, Martyn Ernest
Director
20/03/2000 - 31/12/2002
2
Robinson, Andrew Charles
Secretary
08/09/2008 - Present
17
Thorne, Michael Sinclair
Director
16/06/1997 - 27/05/1999
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About C. & G. CONCRETE LIMITED

C. & G. CONCRETE LIMITED is an(a) Dissolved company incorporated on 27/10/1958 with the registered office located at Central Square 8th Floor, 29 Wellington Street, Leeds, West Yorkshire LS1 4DL. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of C. & G. CONCRETE LIMITED?

toggle

C. & G. CONCRETE LIMITED is currently Dissolved. It was registered on 27/10/1958 and dissolved on 06/07/2020.

Where is C. & G. CONCRETE LIMITED located?

toggle

C. & G. CONCRETE LIMITED is registered at Central Square 8th Floor, 29 Wellington Street, Leeds, West Yorkshire LS1 4DL.

What does C. & G. CONCRETE LIMITED do?

toggle

C. & G. CONCRETE LIMITED operates in the Manufacture of ready-mixed concrete (26.63 - SIC 2003) sector.

What is the latest filing for C. & G. CONCRETE LIMITED?

toggle

The latest filing was on 06/07/2020: Final Gazette dissolved following liquidation.