GENERAL CONTRACTING (U.K.) LIMITED

Register to unlock more data on OkredoRegister

GENERAL CONTRACTING (U.K.) LIMITED

Copy
copy info iconCopy

Key Data

Status

Converted / Closed

Company No.

FC017178

Incorporation date

01/03/1993

Size

Full

Classification

-

Contacts

Registered address

Registered address

Cannon's Court, 22 Victoria Street, Hamilton, Hm 12 BermudaCopy
copy info iconCopy
See on map
Latest events (Record since 06/04/1993)
dot icon16/07/2019
Closure of UK establishment(s) BR000389 and overseas company FC017178 on 2018-05-01
dot icon31/01/2018
Full accounts made up to 2017-04-30
dot icon14/12/2017
Change of registered name of an overseas company on 2017-12-09 from Lancaster holdings LIMITED
dot icon31/01/2017
Full accounts made up to 2016-04-30
dot icon13/05/2016
Appointment of Kim Lorraine Davies as a director on 2016-05-01
dot icon13/05/2016
Termination of appointment of Colin Raymond William Franks as a director on 2016-05-01
dot icon13/05/2016
Termination of appointment of Thomas Alan Hartland Mackie as a director on 2016-05-01
dot icon13/05/2016
Appointment of Adrian Leonard Rees as a director on 2016-05-01
dot icon13/05/2016
Change of registered name of an overseas company on 2016-05-06 from General contracting (U.K.) LIMITED
dot icon28/01/2016
Full accounts made up to 2015-04-30
dot icon28/01/2015
Full accounts made up to 2014-04-30
dot icon31/01/2014
Full accounts made up to 2013-04-30
dot icon17/01/2013
Full accounts made up to 2012-04-30
dot icon08/01/2013
Appointment of Appleby Services (Bermuda) Limited as a secretary
dot icon08/01/2013
Termination of appointment of Deborah Pharoah as secretary
dot icon08/01/2013
Termination of appointment of Gerald Hughes as a director
dot icon14/11/2011
Full accounts made up to 2011-04-30
dot icon06/01/2011
Appointment of a director
dot icon09/12/2010
Director's details changed for Mr Gerald Hughes on 2010-10-27
dot icon09/12/2010
Director's details changed for John Homer on 2010-10-27
dot icon09/12/2010
Termination of appointment of Clifford Upright as a director
dot icon09/12/2010
Appointment of a director
dot icon12/07/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon25/10/2007
Full accounts made up to 2006-04-30
dot icon25/10/2007
Full accounts made up to 2005-04-30
dot icon08/02/2006
Sec resigned 21/07/93 o'brien roslyn
dot icon08/02/2006
Sec appointed 03/12/03 pharoah deborah hamilton hm 12 bermuda
dot icon08/02/2006
Dir appointed 23/12/05 komer john bristol B56 6BZ
dot icon08/02/2006
Change of address 01/10/03 41 ce
dot icon25/05/2005
Full accounts made up to 2003-04-30
dot icon23/03/2005
Full group accounts made up to 2004-04-30
dot icon30/09/2003
Full accounts made up to 2002-04-30
dot icon04/03/2002
Full group accounts made up to 2001-04-30
dot icon04/03/2002
Full group accounts made up to 2000-04-30
dot icon09/10/2000
Full accounts made up to 1999-04-30
dot icon08/10/1999
Full accounts made up to 1998-04-30
dot icon12/07/1999
Dir resigned 30/06/99 adrian beechcroft
dot icon02/04/1999
Full accounts made up to 1997-04-30
dot icon01/09/1997
Full accounts made up to 1996-04-30
dot icon09/08/1996
Full accounts made up to 1995-04-30
dot icon13/07/1995
Full accounts made up to 1994-04-30
dot icon16/01/1995
BR000389 par terminated 01/12/94 mrs janet muriel nash
dot icon16/01/1995
BR000389 par appointed 01/12/94 clifford ian upright 48B pipers road park farm industrial estate redditch worcs B98 0HU
dot icon16/01/1995
BR000389 par terminated 01/12/94 neil christopher constable
dot icon16/01/1995
BR000389 address change 01/12/94, 1 station road, kenilworth, warwickshire, CV8 1JJ
dot icon16/01/1995
Dir resigned 01/12/94 janet murlec nash
dot icon16/01/1995
Dir appointed 01/12/94 adrian beecroft glebe farm copdock ipswich IP8 3JN
dot icon16/01/1995
Dir resigned 01/12/94 neil christopher constable
dot icon16/01/1995
Dir appointed 01/12/94 clifford ian upright new house atch lench nr evesham worcs WR11 5SP
dot icon16/01/1995
Dir appointed 01/12/94 gerald hughes 27 tanyfrom road tanyfrom wrexham clwyd LL11 5SA
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon09/12/1994
Particulars of mortgage/charge
dot icon04/08/1993
ARD notified as 30/04
dot icon06/04/1993
BR000389 par appointed mrs janet muriel nash 1 station road kenilworth warwickshire CV8 1JJ
dot icon06/04/1993
BR000389 par appointed neil christopher constable 1 station road kenilworth warwickshire CV8 1JJ
dot icon06/04/1993
BR000389 registered
dot icon06/04/1993
Initial branch registration

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/04/2017
dot iconLast change occurred
30/04/2017

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/04/2017
dot iconNext account date
30/04/2018
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Homer, John Anthony
Director
21/12/2005 - Present
4
Hartland Mackie, Thomas Alan
Director
27/10/2010 - 01/05/2016
12
Davies, Kim Lorraine
Director
01/05/2016 - Present
4
Franks, Colin Raymond William
Director
27/10/2010 - 01/05/2016
5
Rees, Adrian Leonard
Director
01/05/2016 - Present
3

Persons with Significant Control

0

No PSC data available.

Similar companies

10,961
KULA CULTURE CICThe West Wing, Plympton, Plymouth, Devon PL7 5BL
Converted / Closed

Category:

Mixed farming

Comp. code:

09796713

Reg. date:

27/09/2015

Turnover:

-

No. of employees:

-
BREINTON ORCHARD MEADOW C.I.C.Heathfield, Breinton, Hereford HR4 7PP
Converted / Closed

Category:

Growing of other tree and bush fruits and nuts

Comp. code:

12839029

Reg. date:

26/08/2020

Turnover:

-

No. of employees:

-
ETTINGTON FARMING LIMITED8 St. Georges Street, Douglas, Isle Of Man IM1 1AH
Converted / Closed

Category:

Growing of cereals and other crops not elsewhere classified

Comp. code:

FC011448

Reg. date:

11/06/1982

Turnover:

-

No. of employees:

-
FARM ANIMAL RESCUE SANCTUARY CICWoolly Park Farm, Wolverton, Stratford-Upon-Avon CV37 0HQ
Converted / Closed

Category:

Farm animal boarding and care

Comp. code:

11990564

Reg. date:

13/05/2019

Turnover:

-

No. of employees:

-
FOOTPRINTS ANIMAL SANCTUARY19 Gordon Road, Stoke-On-Trent ST6 5PR
Converted / Closed

Category:

Farm animal boarding and care

Comp. code:

12290404

Reg. date:

30/10/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About GENERAL CONTRACTING (U.K.) LIMITED

GENERAL CONTRACTING (U.K.) LIMITED is an(a) Converted / Closed company incorporated on 01/03/1993 with the registered office located at Cannon's Court, 22 Victoria Street, Hamilton, Hm 12 Bermuda. There are currently 4 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 GENERAL CONTRACTING (U.K.) LIMITED?

toggle

GENERAL CONTRACTING (U.K.) LIMITED is currently Converted / Closed. It was registered on 01/03/1993 and dissolved on 16/07/2019.

Where is GENERAL CONTRACTING (U.K.) LIMITED located?

toggle

GENERAL CONTRACTING (U.K.) LIMITED is registered at Cannon's Court, 22 Victoria Street, Hamilton, Hm 12 Bermuda.

What is the latest filing for GENERAL CONTRACTING (U.K.) LIMITED?

toggle

The latest filing was on 16/07/2019: Closure of UK establishment(s) BR000389 and overseas company FC017178 on 2018-05-01.