GEORGE & HARDING CONSTRUCTION LIMITED

Register to unlock more data on OkredoRegister

GEORGE & HARDING CONSTRUCTION LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04128084

Incorporation date

20/12/2000

Size

Full

Contacts

Registered address

Registered address

2nd Floor, 2 City Place, Beehive Ring Road, Gatwick, West Sussex RH6 0PACopy
copy info iconCopy
See on map
Latest events (Record since 20/12/2000)
dot icon27/02/2018
Final Gazette dissolved following liquidation
dot icon27/11/2017
Return of final meeting in a creditors' voluntary winding up
dot icon21/02/2017
Liquidators' statement of receipts and payments to 2017-01-28
dot icon17/08/2016
Liquidators' statement of receipts and payments to 2016-07-28
dot icon25/02/2016
Liquidators' statement of receipts and payments to 2016-01-28
dot icon10/11/2015
Notice of Constitution of Liquidation Committee
dot icon24/08/2015
Liquidators' statement of receipts and payments to 2015-07-28
dot icon22/07/2015
Insolvency filing
dot icon13/05/2015
Insolvency court order
dot icon13/05/2015
Notice of ceasing to act as a voluntary liquidator
dot icon13/05/2015
Appointment of a voluntary liquidator
dot icon03/03/2015
Liquidators' statement of receipts and payments to 2015-01-28
dot icon23/01/2015
Registered office address changed from Arcadia House Maritime Walk Ocean Village Southampton SO14 3TL to 2Nd Floor, 2 City Place Beehive Ring Road Gatwick West Sussex RH6 0PA on 2015-01-23
dot icon04/09/2014
Liquidators' statement of receipts and payments to 2014-07-28
dot icon24/02/2014
Liquidators' statement of receipts and payments to 2014-01-28
dot icon31/12/2013
Notice of ceasing to act as a voluntary liquidator
dot icon31/12/2013
Insolvency court order
dot icon12/12/2013
Insolvency filing
dot icon12/12/2013
Appointment of a voluntary liquidator
dot icon28/08/2013
Liquidators' statement of receipts and payments to 2013-07-28
dot icon28/02/2013
Liquidators' statement of receipts and payments to 2013-01-28
dot icon15/08/2012
Liquidators' statement of receipts and payments to 2012-07-28
dot icon08/02/2012
Liquidators' statement of receipts and payments to 2012-01-28
dot icon20/10/2011
Notice of Constitution of Liquidation Committee
dot icon19/08/2011
Liquidators' statement of receipts and payments to 2011-07-28
dot icon17/02/2011
Liquidators' statement of receipts and payments to 2011-01-28
dot icon13/08/2010
Liquidators' statement of receipts and payments to 2010-07-28
dot icon28/05/2010
Notice of Constitution of Liquidation Committee
dot icon22/02/2010
Liquidators' statement of receipts and payments to 2010-01-28
dot icon02/12/2009
Notice of Constitution of Liquidation Committee
dot icon12/02/2009
Notice of Constitution of Liquidation Committee
dot icon10/02/2009
Statement of affairs with form 4.19
dot icon10/02/2009
Appointment of a voluntary liquidator
dot icon10/02/2009
Resolutions
dot icon10/02/2009
Resolutions
dot icon07/02/2009
Registered office changed on 07/02/2009 from sunburst house elliott road bournemouth dorset BH11 8LT
dot icon19/01/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon19/01/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon19/01/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon02/10/2008
Full accounts made up to 2007-03-31
dot icon15/09/2008
Appointment terminated director magnus harding
dot icon28/07/2008
Appointment terminated director steven bicknell
dot icon14/03/2008
Appointment terminated director paul rushent
dot icon14/03/2008
Secretary appointed uk company solutions LIMITED
dot icon14/03/2008
Appointment terminated secretary steven bicknell
dot icon13/02/2008
Accounting reference date shortened from 30/09/07 to 31/03/07
dot icon01/02/2008
Return made up to 12/12/07; full list of members
dot icon04/07/2007
Director resigned
dot icon04/07/2007
Director resigned
dot icon04/07/2007
Director resigned
dot icon29/05/2007
Director resigned
dot icon02/03/2007
Full accounts made up to 2006-09-30
dot icon19/02/2007
Director's particulars changed
dot icon12/02/2007
New director appointed
dot icon09/02/2007
Particulars of mortgage/charge
dot icon16/01/2007
Return made up to 12/12/06; full list of members
dot icon22/11/2006
Particulars of mortgage/charge
dot icon22/11/2006
Particulars of mortgage/charge
dot icon22/11/2006
Declaration of satisfaction of mortgage/charge
dot icon22/11/2006
Declaration of satisfaction of mortgage/charge
dot icon13/09/2006
New director appointed
dot icon03/08/2006
New director appointed
dot icon19/07/2006
Director resigned
dot icon23/06/2006
Director resigned
dot icon09/03/2006
Full accounts made up to 2005-09-30
dot icon04/01/2006
Return made up to 12/12/05; full list of members
dot icon23/12/2005
Director's particulars changed
dot icon24/02/2005
Registered office changed on 24/02/05 from: 14-18 office chambers lansdowne house bournemouth dorset BH1 3JU
dot icon24/02/2005
Full accounts made up to 2004-09-30
dot icon05/01/2005
Return made up to 12/12/04; no change of members
dot icon24/05/2004
Full accounts made up to 2003-09-30
dot icon22/12/2003
Return made up to 12/12/03; change of members
dot icon22/12/2003
Director's particulars changed
dot icon10/09/2003
Director's particulars changed
dot icon14/03/2003
Full accounts made up to 2002-09-30
dot icon18/12/2002
Return made up to 12/12/02; full list of members
dot icon01/06/2002
Particulars of mortgage/charge
dot icon01/06/2002
Particulars of mortgage/charge
dot icon26/03/2002
Auditor's resignation
dot icon18/02/2002
Full accounts made up to 2001-09-30
dot icon26/01/2002
Return made up to 20/12/01; full list of members
dot icon16/10/2001
New director appointed
dot icon08/10/2001
Resolutions
dot icon08/10/2001
Nc inc already adjusted 03/01/01
dot icon05/10/2001
New director appointed
dot icon14/09/2001
Secretary's particulars changed;director's particulars changed
dot icon14/09/2001
New director appointed
dot icon14/09/2001
New director appointed
dot icon14/09/2001
New director appointed
dot icon14/09/2001
New director appointed
dot icon14/09/2001
£ nc 1000/600000 03/09/01
dot icon14/09/2001
Conve 03/02/01
dot icon14/09/2001
Memorandum and Articles of Association
dot icon31/08/2001
Accounting reference date shortened from 31/12/01 to 30/09/01
dot icon03/04/2001
Certificate of change of name
dot icon22/02/2001
Registered office changed on 22/02/01 from: 1 mitchell lane bristol BS1 6BU
dot icon22/02/2001
New secretary appointed;new director appointed
dot icon22/02/2001
New director appointed
dot icon19/02/2001
Secretary resigned
dot icon19/02/2001
Director resigned
dot icon20/12/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2007
dot iconLast change occurred
31/03/2007

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2007
dot iconNext account date
31/03/2008
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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cooper, Nigel Graeme
Director
03/09/2001 - 10/07/2006
15
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
20/12/2000 - 07/02/2001
99600
INSTANT COMPANIES LIMITED
Nominee Director
20/12/2000 - 07/02/2001
43699
Harding, Colin Ewart
Director
07/02/2001 - Present
18
Rushent, Paul Julian
Director
01/02/2007 - 26/02/2008
62

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 GEORGE & HARDING CONSTRUCTION LIMITED

GEORGE & HARDING CONSTRUCTION LIMITED is an(a) Dissolved company incorporated on 20/12/2000 with the registered office located at 2nd Floor, 2 City Place, Beehive Ring Road, Gatwick, West Sussex RH6 0PA. There are currently 3 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 GEORGE & HARDING CONSTRUCTION LIMITED?

toggle

GEORGE & HARDING CONSTRUCTION LIMITED is currently Dissolved. It was registered on 20/12/2000 and dissolved on 27/02/2018.

Where is GEORGE & HARDING CONSTRUCTION LIMITED located?

toggle

GEORGE & HARDING CONSTRUCTION LIMITED is registered at 2nd Floor, 2 City Place, Beehive Ring Road, Gatwick, West Sussex RH6 0PA.

What does GEORGE & HARDING CONSTRUCTION LIMITED do?

toggle

GEORGE & HARDING CONSTRUCTION LIMITED operates in the General construction of buildings and civil engineering works (45.21 - SIC 2003) sector.

What is the latest filing for GEORGE & HARDING CONSTRUCTION LIMITED?

toggle

The latest filing was on 27/02/2018: Final Gazette dissolved following liquidation.