LINPAVE BUILDING LIMITED

Register to unlock more data on OkredoRegister

LINPAVE BUILDING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01959710

Incorporation date

14/11/1985

Size

Full

Contacts

Registered address

Registered address

Pricewaterhousecoopers Llp, Benson House 33 Wellington Street, Leeds, West Yorkshire LS1 4JPCopy
copy info iconCopy
See on map
Latest events (Record since 14/11/1985)
dot icon05/05/2014
Final Gazette dissolved following liquidation
dot icon05/02/2014
Completion of winding up
dot icon09/02/2011
Order of court to wind up
dot icon02/10/2010
Administrator's progress report to 2010-09-17
dot icon02/10/2010
Notice of a court order ending Administration
dot icon16/06/2010
Administrator's progress report to 2010-05-23
dot icon09/12/2009
Administrator's progress report to 2009-11-23
dot icon22/11/2009
Notice of extension of period of Administration
dot icon10/06/2009
Administrator's progress report to 2009-05-23
dot icon24/02/2009
Result of meeting of creditors
dot icon11/02/2009
Appointment terminated director richard firth
dot icon06/02/2009
Result of meeting of creditors
dot icon06/02/2009
Statement of affairs with form 2.14B
dot icon25/01/2009
Statement of administrator's proposal
dot icon25/01/2009
Appointment of an administrator
dot icon08/12/2008
Registered office changed on 09/12/2008 from rand lincolnshire LN8 5NJ
dot icon26/08/2008
Full accounts made up to 2008-03-31
dot icon15/06/2008
Director appointed stephen jennings
dot icon08/06/2008
Director appointed neil muffitt
dot icon11/05/2008
Return made up to 23/01/08; full list of members
dot icon08/05/2008
Appointment terminated director paul mundin
dot icon08/05/2008
Appointment terminated director ian mcmullan
dot icon01/02/2008
Full accounts made up to 2007-03-31
dot icon18/11/2007
New director appointed
dot icon16/02/2007
Return made up to 23/01/07; full list of members
dot icon13/02/2007
Resolutions
dot icon12/02/2007
Director resigned
dot icon06/02/2007
Full accounts made up to 2006-03-31
dot icon19/01/2007
New secretary appointed
dot icon01/01/2007
Secretary resigned;director resigned
dot icon02/08/2006
Full accounts made up to 2005-09-30
dot icon31/07/2006
Accounting reference date shortened from 30/09/06 to 31/03/06
dot icon19/02/2006
Return made up to 23/01/06; full list of members
dot icon09/06/2005
Full accounts made up to 2004-09-30
dot icon14/02/2005
Director resigned
dot icon06/02/2005
Return made up to 23/01/05; full list of members
dot icon22/11/2004
Particulars of mortgage/charge
dot icon02/08/2004
Full accounts made up to 2003-09-30
dot icon18/03/2004
Return made up to 23/01/04; full list of members
dot icon01/12/2003
Director resigned
dot icon01/12/2003
Director resigned
dot icon01/12/2003
Director resigned
dot icon07/07/2003
Full accounts made up to 2002-09-30
dot icon13/05/2003
Resolutions
dot icon01/05/2003
Particulars of mortgage/charge
dot icon29/04/2003
Particulars of mortgage/charge
dot icon27/04/2003
Declaration of assistance for shares acquisition
dot icon23/04/2003
Declaration of satisfaction of mortgage/charge
dot icon12/04/2003
Auditor's resignation
dot icon10/03/2003
New director appointed
dot icon10/03/2003
New director appointed
dot icon09/03/2003
Return made up to 23/01/03; full list of members
dot icon20/07/2002
Full accounts made up to 2001-09-30
dot icon25/01/2002
Return made up to 23/01/02; full list of members
dot icon31/10/2001
Secretary resigned
dot icon31/10/2001
New secretary appointed
dot icon31/10/2001
Director's particulars changed
dot icon21/06/2001
New director appointed
dot icon21/06/2001
New director appointed
dot icon11/04/2001
Return made up to 23/01/01; full list of members; amend
dot icon11/04/2001
Return made up to 23/01/00; no change of members; amend
dot icon05/04/2001
Full accounts made up to 2000-09-30
dot icon30/01/2001
Return made up to 23/01/01; no change of members
dot icon04/07/2000
Full accounts made up to 1999-09-30
dot icon13/03/2000
Return made up to 23/01/00; no change of members
dot icon31/08/1999
Full accounts made up to 1998-09-30
dot icon16/08/1999
Resolutions
dot icon10/08/1999
Particulars of mortgage/charge
dot icon19/02/1999
Declaration of satisfaction of mortgage/charge
dot icon04/02/1999
Return made up to 23/01/99; full list of members
dot icon17/09/1998
Particulars of mortgage/charge
dot icon19/07/1998
Full accounts made up to 1997-09-30
dot icon07/05/1998
Director resigned
dot icon26/04/1998
New director appointed
dot icon26/04/1998
New director appointed
dot icon12/02/1998
Return made up to 23/01/98; no change of members
dot icon12/02/1998
New secretary appointed
dot icon07/12/1997
Registered office changed on 08/12/97 from: high street sazilby lincoln LN1 2JQ
dot icon06/10/1997
Secretary resigned
dot icon04/03/1997
Accounting reference date extended from 31/03 to 30/09
dot icon20/01/1997
Return made up to 23/01/97; no change of members
dot icon28/11/1996
Full accounts made up to 1996-03-31
dot icon27/03/1996
Declaration of satisfaction of mortgage/charge
dot icon14/03/1996
Particulars of contract relating to shares
dot icon14/03/1996
Ad 29/02/96--------- £ si 50@1=50 £ ic 100/150
dot icon14/03/1996
Nc inc already adjusted 29/02/96
dot icon14/03/1996
Resolutions
dot icon14/03/1996
Resolutions
dot icon14/03/1996
Resolutions
dot icon14/03/1996
Resolutions
dot icon13/02/1996
Return made up to 23/01/96; full list of members
dot icon20/11/1995
Full group accounts made up to 1995-03-31
dot icon16/01/1995
Return made up to 23/01/95; no change of members
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon25/09/1994
Full accounts made up to 1994-03-31
dot icon23/01/1994
Return made up to 23/01/94; no change of members
dot icon20/01/1994
Full accounts made up to 1993-03-31
dot icon05/03/1993
Particulars of mortgage/charge
dot icon03/03/1993
Return made up to 23/01/93; full list of members
dot icon02/02/1993
Full accounts made up to 1992-03-31
dot icon11/02/1992
Return made up to 23/01/92; no change of members
dot icon27/01/1992
Full accounts made up to 1991-03-31
dot icon15/04/1991
Return made up to 23/01/91; no change of members
dot icon11/11/1990
Full accounts made up to 1990-03-31
dot icon11/11/1990
Return made up to 12/09/90; full list of members
dot icon01/05/1990
Full accounts made up to 1989-03-31
dot icon01/05/1990
Return made up to 23/01/90; full list of members
dot icon22/11/1989
Registered office changed on 23/11/89 from: 65 saxilby lane sturton by stow lincoln
dot icon13/06/1989
Full accounts made up to 1988-03-31
dot icon13/06/1989
Return made up to 19/06/89; full list of members
dot icon29/02/1988
Full accounts made up to 1987-03-31
dot icon29/02/1988
Return made up to 28/12/87; full list of members
dot icon21/07/1987
Return made up to 31/12/86; full list of members
dot icon06/04/1987
Accounting reference date shortened from 31/12 to 31/03
dot icon14/11/1985
Incorporation
dot icon14/11/1985
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2008
dot iconLast change occurred
30/03/2008

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/03/2008
dot iconNext account date
30/03/2009
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
Eustace, Mark Edward
Director
01/02/2003 - 12/12/2006
68
Mcmullan, Ian
Director
14/05/2001 - 30/11/2007
3
Costall, Richard Albert
Director
14/04/1998 - 16/04/2003
25
Jennings, Stephen Martin
Director
01/04/2008 - Present
5
Firth, Richard Joseph
Director
12/10/2007 - 09/02/2009
5

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 LINPAVE BUILDING LIMITED

LINPAVE BUILDING LIMITED is an(a) Dissolved company incorporated on 14/11/1985 with the registered office located at Pricewaterhousecoopers Llp, Benson House 33 Wellington Street, Leeds, West Yorkshire LS1 4JP. 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 LINPAVE BUILDING LIMITED?

toggle

LINPAVE BUILDING LIMITED is currently Dissolved. It was registered on 14/11/1985 and dissolved on 05/05/2014.

Where is LINPAVE BUILDING LIMITED located?

toggle

LINPAVE BUILDING LIMITED is registered at Pricewaterhousecoopers Llp, Benson House 33 Wellington Street, Leeds, West Yorkshire LS1 4JP.

What does LINPAVE BUILDING LIMITED do?

toggle

LINPAVE BUILDING LIMITED operates in the General construction of buildings and civil engineering works (45.21 - SIC 2003) sector.

What is the latest filing for LINPAVE BUILDING LIMITED?

toggle

The latest filing was on 05/05/2014: Final Gazette dissolved following liquidation.