CONCRETE REPAIR AND GROUTING LIMITED

Register to unlock more data on OkredoRegister

CONCRETE REPAIR AND GROUTING LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

01799720

Incorporation date

14/03/1984

Size

Total Exemption Small

Contacts

Registered address

Registered address

79 Caroline Street, Birmingham B3 1UPCopy
copy info iconCopy
See on map
Latest events (Record since 13/03/1984)
dot icon30/12/2025
Restoration by order of court - previously in Creditors' Voluntary Liquidation
dot icon26/08/2019
Final Gazette dissolved via voluntary strike-off
dot icon10/06/2019
First Gazette notice for voluntary strike-off
dot icon30/05/2019
Application to strike the company off the register
dot icon10/09/2015
Restoration by order of the court
dot icon24/01/2013
Final Gazette dissolved following liquidation
dot icon24/10/2012
Return of final meeting in a creditors' voluntary winding up
dot icon15/11/2011
Liquidators' statement of receipts and payments to 2011-10-28
dot icon04/11/2010
Statement of affairs with form 4.19
dot icon04/11/2010
Appointment of a voluntary liquidator
dot icon04/11/2010
Resolutions
dot icon14/10/2010
Registered office address changed from Fivewood Barn Money Lane Chadwich Bromsgrove Worcestershire B61 0QY on 2010-10-15
dot icon13/01/2010
Annual return made up to 2009-12-29 with full list of shareholders
dot icon13/01/2010
Director's details changed for David Neil Hewlett on 2009-12-31
dot icon03/12/2009
Total exemption small company accounts made up to 2009-01-31
dot icon28/06/2009
Total exemption small company accounts made up to 2008-01-31
dot icon09/06/2009
Accounting reference date shortened from 31/08/2008 to 31/01/2008
dot icon19/01/2009
Return made up to 29/12/08; full list of members
dot icon01/07/2008
Total exemption small company accounts made up to 2007-08-31
dot icon11/05/2008
Registered office changed on 12/05/2008 from 163 sutton road kidderminster worcestershire DY11 6QN
dot icon17/02/2008
Return made up to 29/12/07; full list of members
dot icon27/03/2007
Return made up to 29/12/06; full list of members
dot icon20/03/2007
Accounting reference date extended from 31/03/07 to 31/08/07
dot icon09/07/2006
New director appointed
dot icon09/07/2006
New secretary appointed
dot icon22/06/2006
Secretary resigned
dot icon22/06/2006
Director resigned
dot icon11/06/2006
Total exemption small company accounts made up to 2006-03-31
dot icon07/06/2006
Accounting reference date shortened from 31/08/06 to 31/03/06
dot icon04/05/2006
Accounts for a small company made up to 2005-08-31
dot icon12/01/2006
Return made up to 29/12/05; full list of members
dot icon22/06/2005
Accounts for a small company made up to 2004-08-31
dot icon13/01/2005
Return made up to 29/12/04; full list of members
dot icon05/07/2004
Auditor's resignation
dot icon30/06/2004
Accounts for a small company made up to 2003-08-31
dot icon14/01/2004
Return made up to 29/12/03; full list of members
dot icon27/05/2003
Accounts for a small company made up to 2002-08-31
dot icon21/01/2003
Return made up to 29/12/02; full list of members
dot icon11/02/2002
Accounts for a small company made up to 2001-08-31
dot icon24/01/2002
Return made up to 29/12/01; full list of members
dot icon14/06/2001
Accounts for a small company made up to 2000-08-31
dot icon29/01/2001
Return made up to 29/12/00; full list of members
dot icon31/05/2000
Accounts for a small company made up to 1999-08-31
dot icon29/01/2000
Return made up to 29/12/99; full list of members
dot icon17/05/1999
Accounts for a small company made up to 1998-08-31
dot icon03/02/1999
Return made up to 29/12/98; no change of members
dot icon27/05/1998
Accounts for a small company made up to 1997-08-31
dot icon14/01/1998
Return made up to 29/12/97; full list of members
dot icon15/05/1997
Accounts for a small company made up to 1996-08-31
dot icon17/01/1997
Declaration of satisfaction of mortgage/charge
dot icon17/01/1997
Declaration of satisfaction of mortgage/charge
dot icon08/01/1997
Return made up to 29/12/96; no change of members
dot icon14/01/1996
Return made up to 29/12/95; no change of members
dot icon30/10/1995
Accounts for a small company made up to 1995-08-31
dot icon11/06/1995
Accounts for a small company made up to 1994-08-31
dot icon12/02/1995
Return made up to 29/12/94; full list of members
dot icon05/06/1994
Accounts for a small company made up to 1993-08-31
dot icon24/01/1994
Return made up to 29/12/93; no change of members
dot icon23/06/1993
Accounts for a small company made up to 1992-08-31
dot icon09/01/1993
Return made up to 29/12/92; no change of members
dot icon07/06/1992
Accounts for a small company made up to 1991-08-31
dot icon08/01/1992
Return made up to 29/12/91; full list of members
dot icon23/06/1991
Accounts for a small company made up to 1990-08-31
dot icon09/02/1991
Return made up to 29/12/90; full list of members
dot icon24/07/1990
Ad 27/06/90--------- £ si 9900@1=9900 £ ic 100/10000
dot icon24/07/1990
Nc inc already adjusted 27/06/90
dot icon24/07/1990
Resolutions
dot icon16/05/1990
Full accounts made up to 1989-08-31
dot icon23/03/1990
Particulars of mortgage/charge
dot icon19/03/1990
Return made up to 29/12/89; full list of members
dot icon24/01/1990
Certificate of change of name
dot icon24/01/1990
Certificate of change of name
dot icon20/12/1989
Registered office changed on 21/12/89 from: 5 beechcroft road london SW17 7BU
dot icon20/12/1989
Secretary resigned;new secretary appointed;director resigned
dot icon07/12/1989
Particulars of mortgage/charge
dot icon30/10/1989
Accounting reference date shortened from 31/03 to 31/08
dot icon22/10/1989
Full accounts made up to 1988-08-31
dot icon22/10/1989
Full accounts made up to 1987-08-31
dot icon22/10/1989
Full accounts made up to 1986-08-31
dot icon22/10/1989
Full accounts made up to 1985-08-31
dot icon16/10/1989
Return made up to 01/12/88; full list of members
dot icon16/10/1989
Return made up to 01/12/87; full list of members
dot icon16/10/1989
Return made up to 15/11/86; full list of members
dot icon16/10/1989
Return made up to 15/11/85; full list of members
dot icon07/05/1984
Certificate of change of name
dot icon13/03/1984
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/01/2009
dot iconNext confirmation date
29/12/2016
dot iconLast change occurred
31/01/2009

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
31/01/2009
dot iconNext account date
31/01/2010
dot iconNext due on
31/10/2010
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lissaman, David Charles
Secretary
16/06/2006 - Present
-
Hewlett, David Neil
Director
16/06/2006 - Present
13

Persons with Significant Control

0

No PSC data available.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CONCRETE REPAIR AND GROUTING LIMITED

CONCRETE REPAIR AND GROUTING LIMITED is an(a) Liquidation company incorporated on 14/03/1984 with the registered office located at 79 Caroline Street, Birmingham B3 1UP. 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 CONCRETE REPAIR AND GROUTING LIMITED?

toggle

CONCRETE REPAIR AND GROUTING LIMITED is currently Liquidation. It was registered on 14/03/1984 .

Where is CONCRETE REPAIR AND GROUTING LIMITED located?

toggle

CONCRETE REPAIR AND GROUTING LIMITED is registered at 79 Caroline Street, Birmingham B3 1UP.

What does CONCRETE REPAIR AND GROUTING LIMITED do?

toggle

CONCRETE REPAIR AND GROUTING LIMITED operates in the Other construction work involving special trades (45.25 - SIC 2003) sector.

What is the latest filing for CONCRETE REPAIR AND GROUTING LIMITED?

toggle

The latest filing was on 30/12/2025: Restoration by order of court - previously in Creditors' Voluntary Liquidation.