WILMAC CONSTRUCTION LIMITED

Register to unlock more data on OkredoRegister

WILMAC CONSTRUCTION LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03943725

Incorporation date

08/03/2000

Size

Total Exemption Small

Contacts

Registered address

Registered address

142-148 Main Road, Sidcup, Kent DA14 6NZCopy
copy info iconCopy
See on map
Latest events (Record since 08/03/2000)
dot icon21/12/2020
Final Gazette dissolved following liquidation
dot icon21/09/2020
Return of final meeting in a creditors' voluntary winding up
dot icon14/07/2020
Liquidators' statement of receipts and payments to 2020-06-07
dot icon06/08/2019
Liquidators' statement of receipts and payments to 2019-06-07
dot icon01/07/2018
Liquidators' statement of receipts and payments to 2018-06-07
dot icon31/07/2017
Liquidators' statement of receipts and payments to 2017-06-07
dot icon08/08/2016
Liquidators' statement of receipts and payments to 2016-06-07
dot icon01/10/2015
Liquidators' statement of receipts and payments to 2015-06-07
dot icon18/08/2014
Liquidators' statement of receipts and payments to 2014-06-07
dot icon06/08/2013
Liquidators' statement of receipts and payments to 2013-06-07
dot icon14/08/2012
Liquidators' statement of receipts and payments to 2012-06-07
dot icon09/04/2012
Registered office address changed from 16 Hatherley Road Sidcup Kent DA14 4BG on 2012-04-10
dot icon28/11/2011
Notice of ceasing to act as a voluntary liquidator
dot icon14/08/2011
Liquidators' statement of receipts and payments to 2011-06-07
dot icon15/06/2010
Statement of affairs with form 4.19
dot icon15/06/2010
Appointment of a voluntary liquidator
dot icon15/06/2010
Resolutions
dot icon15/06/2010
Registered office address changed from 40-42 High Street Maldon Essex CM9 5PN on 2010-06-16
dot icon25/04/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon25/04/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon21/03/2010
Annual return made up to 2010-03-09 with full list of shareholders
dot icon21/03/2010
Director's details changed for Jamie Mcdaid on 2010-03-22
dot icon21/03/2010
Director's details changed for Daniel Williams on 2010-03-22
dot icon21/12/2009
Particulars of a mortgage or charge / charge no: 4
dot icon03/11/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon01/10/2009
Particulars of a mortgage or charge / charge no: 3
dot icon15/09/2009
Total exemption small company accounts made up to 2009-03-31
dot icon30/04/2009
Return made up to 09/03/09; full list of members
dot icon06/10/2008
Return made up to 09/03/08; full list of members
dot icon30/09/2008
Total exemption small company accounts made up to 2008-03-31
dot icon19/08/2008
Director and secretary's change of particulars / daniel williams / 15/04/2008
dot icon19/08/2008
Director and secretary's change of particulars / daniel williams / 15/04/2008
dot icon06/01/2008
Particulars of mortgage/charge
dot icon29/08/2007
Total exemption small company accounts made up to 2007-03-31
dot icon18/03/2007
Return made up to 09/03/07; full list of members
dot icon25/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon16/03/2006
Return made up to 09/03/06; full list of members
dot icon04/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon20/03/2005
Return made up to 09/03/05; full list of members
dot icon30/08/2004
Total exemption small company accounts made up to 2004-03-31
dot icon02/04/2004
Return made up to 09/03/04; full list of members
dot icon17/01/2004
Total exemption small company accounts made up to 2003-03-31
dot icon02/06/2003
Return made up to 09/03/03; full list of members
dot icon18/11/2002
Total exemption small company accounts made up to 2002-03-31
dot icon06/05/2002
Return made up to 09/03/02; full list of members
dot icon12/08/2001
Total exemption small company accounts made up to 2001-03-31
dot icon25/07/2001
Return made up to 09/03/01; full list of members
dot icon06/11/2000
Particulars of mortgage/charge
dot icon03/04/2000
Director resigned
dot icon03/04/2000
Secretary resigned
dot icon03/04/2000
New secretary appointed;new director appointed
dot icon03/04/2000
New director appointed
dot icon08/03/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2009
dot iconLast change occurred
30/03/2009

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/03/2009
dot iconNext account date
30/03/2010
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mcdaid, Jamie
Director
08/03/2000 - Present
4
TEMPLE SECRETARIES LIMITED
Nominee Secretary
08/03/2000 - 08/03/2000
68517
COMPANY DIRECTORS LIMITED
Nominee Director
08/03/2000 - 08/03/2000
67500
Williams, Daniel
Secretary
09/03/2000 - Present
-
Mr Daniel Williams
Director
09/03/2000 - Present
2

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 WILMAC CONSTRUCTION LIMITED

WILMAC CONSTRUCTION LIMITED is an(a) Dissolved company incorporated on 08/03/2000 with the registered office located at 142-148 Main Road, Sidcup, Kent DA14 6NZ. 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 WILMAC CONSTRUCTION LIMITED?

toggle

WILMAC CONSTRUCTION LIMITED is currently Dissolved. It was registered on 08/03/2000 and dissolved on 21/12/2020.

Where is WILMAC CONSTRUCTION LIMITED located?

toggle

WILMAC CONSTRUCTION LIMITED is registered at 142-148 Main Road, Sidcup, Kent DA14 6NZ.

What does WILMAC CONSTRUCTION LIMITED do?

toggle

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

What is the latest filing for WILMAC CONSTRUCTION LIMITED?

toggle

The latest filing was on 21/12/2020: Final Gazette dissolved following liquidation.