HORNCHURCH CONSTRUCTION CO.,LIMITED

Register to unlock more data on OkredoRegister

HORNCHURCH CONSTRUCTION CO.,LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00550393

Incorporation date

08/06/1955

Size

Total Exemption Small

Contacts

Registered address

Registered address

Windsor House Barnett Way, Barnwood, Gloucester GL4 3RTCopy
copy info iconCopy
See on map
Latest events (Record since 08/06/1955)
dot icon25/08/2022
Bona Vacantia disclaimer
dot icon17/03/2015
Bona Vacantia disclaimer
dot icon09/10/2013
Final Gazette dissolved following liquidation
dot icon09/07/2013
Return of final meeting in a members' voluntary winding up
dot icon26/10/2012
Liquidators' statement of receipts and payments to 2012-09-09
dot icon28/09/2011
Liquidators' statement of receipts and payments to 2011-09-09
dot icon28/09/2010
Registered office address changed from 8 Honeysuckle Drive 8 Honeysuckle Drive Abbeymead Gloucester Gloucestershire GL4 4DU on 2010-09-28
dot icon23/09/2010
Declaration of solvency
dot icon23/09/2010
Appointment of a voluntary liquidator
dot icon23/09/2010
Resolutions
dot icon13/04/2010
Total exemption small company accounts made up to 2009-12-31
dot icon10/03/2010
Annual return made up to 2010-03-07 with full list of shareholders
dot icon10/03/2010
Director's details changed for Mrs Evelyn Jessie Cameron West on 2010-03-10
dot icon10/03/2010
Director's details changed for Gerald West on 2010-03-10
dot icon10/03/2010
Director's details changed for Miss Louise Elizabeth West on 2010-03-10
dot icon10/03/2010
Secretary's details changed for Mrs Evelyn Jessie Cameron West on 2010-03-10
dot icon10/03/2010
Registered office address changed from 8 Honeysuckle Drive 8 Honeysuckle Drive Abbeymead Gloucester Gloucestershire GL4 4DU on 2010-03-10
dot icon10/03/2010
Registered office address changed from Rowan House Barnett Way Barnwood Gloucester Gloucestershire GL4 3RT England on 2010-03-10
dot icon30/06/2009
Total exemption full accounts made up to 2008-12-31
dot icon24/04/2009
Return made up to 07/03/09; full list of members
dot icon03/03/2009
Registered office changed on 03/03/2009 from 8 honeysuckle drive abbeymead gloucester gloucestershire GL4 4DU england
dot icon21/01/2009
Registered office changed on 21/01/2009 from 36 brunswick road gloucester gloucestershire GL1 1JJ
dot icon04/07/2008
Total exemption small company accounts made up to 2007-12-31
dot icon12/03/2008
Return made up to 07/03/08; full list of members
dot icon31/08/2007
Full accounts made up to 2006-12-31
dot icon22/03/2007
Return made up to 07/03/07; full list of members
dot icon22/09/2006
Full accounts made up to 2005-12-31
dot icon02/05/2006
Director's particulars changed
dot icon23/03/2006
Return made up to 07/03/06; full list of members
dot icon28/10/2005
Resolutions
dot icon28/10/2005
£ ic 50000/40000 30/09/05 £ sr 10000@1=10000
dot icon11/10/2005
Full accounts made up to 2004-12-31
dot icon14/03/2005
Return made up to 07/03/05; full list of members
dot icon13/10/2004
Full accounts made up to 2003-12-31
dot icon06/03/2004
Return made up to 07/03/04; full list of members
dot icon10/09/2003
Registered office changed on 10/09/03 from: unit 1 folbigg court ramsden road rotherwas industrial estate hereford HR2 6LR
dot icon23/04/2003
Accounts for a small company made up to 2002-12-31
dot icon04/03/2003
Return made up to 07/03/03; full list of members
dot icon04/03/2003
Director's particulars changed
dot icon10/10/2002
New director appointed
dot icon10/09/2002
Director resigned
dot icon12/06/2002
Particulars of mortgage/charge
dot icon02/04/2002
Return made up to 07/03/02; full list of members
dot icon01/03/2002
Accounting reference date extended from 31/07/02 to 31/12/02
dot icon28/01/2002
Accounts for a small company made up to 2001-07-31
dot icon19/07/2001
Declaration of satisfaction of mortgage/charge
dot icon19/07/2001
Declaration of satisfaction of mortgage/charge
dot icon19/07/2001
Declaration of satisfaction of mortgage/charge
dot icon19/07/2001
Declaration of satisfaction of mortgage/charge
dot icon19/07/2001
Declaration of satisfaction of mortgage/charge
dot icon19/07/2001
Declaration of satisfaction of mortgage/charge
dot icon19/07/2001
Declaration of satisfaction of mortgage/charge
dot icon19/07/2001
Declaration of satisfaction of mortgage/charge
dot icon19/07/2001
Declaration of satisfaction of mortgage/charge
dot icon19/07/2001
Declaration of satisfaction of mortgage/charge
dot icon19/07/2001
Declaration of satisfaction of mortgage/charge
dot icon19/07/2001
Declaration of satisfaction of mortgage/charge
dot icon19/07/2001
Declaration of satisfaction of mortgage/charge
dot icon19/07/2001
Declaration of satisfaction of mortgage/charge
dot icon19/07/2001
Declaration of satisfaction of mortgage/charge
dot icon19/07/2001
Declaration of satisfaction of mortgage/charge
dot icon19/07/2001
Declaration of satisfaction of mortgage/charge
dot icon19/07/2001
Declaration of satisfaction of mortgage/charge
dot icon19/07/2001
Declaration of satisfaction of mortgage/charge
dot icon19/07/2001
Declaration of satisfaction of mortgage/charge
dot icon19/07/2001
Declaration of satisfaction of mortgage/charge
dot icon19/07/2001
Declaration of satisfaction of mortgage/charge
dot icon17/07/2001
Registered office changed on 17/07/01 from: imperial chambers 24 widemarsh street hereford HR4 9EP
dot icon21/06/2001
Full accounts made up to 2000-07-31
dot icon02/04/2001
Return made up to 07/03/01; full list of members
dot icon10/04/2000
Full accounts made up to 1999-07-31
dot icon27/03/2000
Return made up to 07/03/00; full list of members
dot icon01/04/1999
Full accounts made up to 1998-07-31
dot icon29/03/1999
Return made up to 07/03/99; no change of members
dot icon02/12/1998
Registered office changed on 02/12/98 from: rothesay house spa road gloucester GL1 1XB
dot icon18/05/1998
New director appointed
dot icon13/03/1998
Return made up to 07/03/98; no change of members
dot icon13/03/1998
Secretary's particulars changed;director's particulars changed
dot icon17/02/1998
Full accounts made up to 1997-07-31
dot icon01/04/1997
Return made up to 07/03/97; full list of members
dot icon25/11/1996
Full accounts made up to 1996-07-31
dot icon13/03/1996
Return made up to 07/03/96; no change of members
dot icon15/01/1996
Full accounts made up to 1995-07-31
dot icon14/03/1995
Return made up to 07/03/95; no change of members
dot icon06/01/1995
Full accounts made up to 1994-07-31
dot icon18/03/1994
Return made up to 07/03/94; full list of members
dot icon16/03/1994
Registered office changed on 16/03/94 from: midland chambers 62 bruton way gloucester GL1 1DB
dot icon04/01/1994
Full accounts made up to 1993-07-31
dot icon15/04/1993
Particulars of mortgage/charge
dot icon25/03/1993
Return made up to 07/03/93; full list of members
dot icon19/03/1993
Full accounts made up to 1992-07-31
dot icon19/03/1992
Return made up to 07/03/92; full list of members
dot icon13/03/1992
Full accounts made up to 1991-07-31
dot icon12/07/1991
Declaration of satisfaction of mortgage/charge
dot icon12/07/1991
Declaration of satisfaction of mortgage/charge
dot icon07/04/1991
Return made up to 07/03/91; no change of members
dot icon17/03/1991
Full accounts made up to 1990-07-31
dot icon12/06/1990
Registered office changed on 12/06/90 from: midland chambers 62 bruton way gloucester GL1 1DB
dot icon29/05/1990
Registered office changed on 29/05/90 from: 35 southgate st. Gloucester GL1 1TX
dot icon16/01/1990
Full accounts made up to 1989-07-31
dot icon16/01/1990
Return made up to 29/12/89; full list of members
dot icon04/01/1989
Full accounts made up to 1988-07-31
dot icon04/01/1989
Return made up to 28/12/88; full list of members
dot icon22/01/1988
Declaration of satisfaction of mortgage/charge
dot icon13/01/1988
Return made up to 29/12/87; full list of members
dot icon16/12/1987
Full accounts made up to 1987-07-31
dot icon10/12/1986
Full accounts made up to 1986-07-31
dot icon10/12/1986
Return made up to 03/12/86; full list of members
dot icon08/02/1984
Accounts made up to 1983-07-31
dot icon25/02/1983
Accounts made up to 1982-07-31
dot icon25/02/1983
Annual return made up to 17/01/83
dot icon12/05/1982
Accounts made up to 1981-07-31
dot icon12/05/1982
Annual return made up to 25/01/82
dot icon08/06/1955
Miscellaneous

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
Total Exemption Small
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
West, Gerald Douglas
Director
08/05/1998 - 31/08/2002
1
West, Louise Elizabeth
Director
30/09/2002 - Present
1

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 HORNCHURCH CONSTRUCTION CO.,LIMITED

HORNCHURCH CONSTRUCTION CO.,LIMITED is an(a) Dissolved company incorporated on 08/06/1955 with the registered office located at Windsor House Barnett Way, Barnwood, Gloucester GL4 3RT. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of HORNCHURCH CONSTRUCTION CO.,LIMITED?

toggle

HORNCHURCH CONSTRUCTION CO.,LIMITED is currently Dissolved. It was registered on 08/06/1955 and dissolved on 09/10/2013.

Where is HORNCHURCH CONSTRUCTION CO.,LIMITED located?

toggle

HORNCHURCH CONSTRUCTION CO.,LIMITED is registered at Windsor House Barnett Way, Barnwood, Gloucester GL4 3RT.

What does HORNCHURCH CONSTRUCTION CO.,LIMITED do?

toggle

HORNCHURCH CONSTRUCTION CO.,LIMITED operates in the General construction of buildings and civil engineering works (45.21 - SIC 2003) sector.

What is the latest filing for HORNCHURCH CONSTRUCTION CO.,LIMITED?

toggle

The latest filing was on 25/08/2022: Bona Vacantia disclaimer.