Company Name3P Construction Services Limited
Company StatusDissolved
Company Number03848412
CategoryPrivate Limited Company
Incorporation Date27 September 1999(24 years, 6 months ago)
Dissolution Date15 November 2016 (7 years, 4 months ago)
Previous NameLandscape Building Co. Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameStuart Alexander Chalmers
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed28 September 1999(1 day after company formation)
Appointment Duration17 years, 1 month (closed 15 November 2016)
RoleQuantity Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address7 Hunmanby Street
Muston
Filey
North Yorkshire
YO14 0ET
Secretary NameNajiba Chalmers
NationalityBritish
StatusClosed
Appointed14 February 2005(5 years, 4 months after company formation)
Appointment Duration11 years, 9 months (closed 15 November 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Hunmanby Street
Muston
North Yorkshire
YO14 0ET
Director NameWilliam Clive Skelton
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1999(1 day after company formation)
Appointment Duration5 years, 4 months (resigned 14 February 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address86 Limestone Road
Burniston
Scarborough
North Yorkshire
YO13 0DG
Secretary NameWilliam Clive Skelton
NationalityBritish
StatusResigned
Appointed28 September 1999(1 day after company formation)
Appointment Duration1 year, 6 months (resigned 30 March 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address86 Limestone Road
Burniston
Scarborough
North Yorkshire
YO13 0DG
Secretary NameStuart Alexander Chalmers
NationalityBritish
StatusResigned
Appointed30 March 2001(1 year, 6 months after company formation)
Appointment Duration3 years, 10 months (resigned 14 February 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Hunmanby Street
Muston
Filey
North Yorkshire
YO14 0ET
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed27 September 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed27 September 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressWesley House Huddersfield Road
Birstall
Batley
West Yorkshire
WF17 9EJ
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardBirstall and Birkenshaw
Built Up AreaWest Yorkshire

Financials

Year2009
Net Worth£256,865
Cash£6,098
Current Liabilities£1,359,399

Accounts

Latest Accounts30 September 2009 (14 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End26 September

Filing History

15 November 2016Final Gazette dissolved following liquidation (1 page)
15 November 2016Final Gazette dissolved following liquidation (1 page)
15 August 2016Notice of move from Administration to Dissolution on 5 August 2016 (8 pages)
15 August 2016Notice of move from Administration to Dissolution on 5 August 2016 (8 pages)
21 August 2015Administrator's progress report to 30 July 2015 (8 pages)
21 August 2015Administrator's progress report to 30 July 2015 (8 pages)
16 September 2014Administrator's progress report to 11 August 2014 (7 pages)
16 September 2014Administrator's progress report to 11 August 2014 (7 pages)
12 March 2014Administrator's progress report to 11 February 2014 (7 pages)
12 March 2014Administrator's progress report to 11 February 2014 (7 pages)
23 September 2013Administrator's progress report to 10 September 2013 (6 pages)
23 September 2013Administrator's progress report to 10 September 2013 (6 pages)
18 April 2013Administrator's progress report to 8 April 2013 (6 pages)
18 April 2013Administrator's progress report to 8 April 2013 (6 pages)
18 April 2013Administrator's progress report to 8 April 2013 (6 pages)
9 August 2012Notice of extension of period of Administration (1 page)
9 August 2012Administrator's progress report to 2 August 2012 (6 pages)
9 August 2012Notice of extension of period of Administration (1 page)
9 August 2012Administrator's progress report to 2 August 2012 (6 pages)
9 August 2012Administrator's progress report to 2 August 2012 (6 pages)
21 March 2012Administrator's progress report to 11 February 2012 (6 pages)
21 March 2012Administrator's progress report to 11 February 2012 (6 pages)
26 October 2011Result of meeting of creditors (34 pages)
26 October 2011Result of meeting of creditors (34 pages)
18 October 2011Statement of administrator's proposal (33 pages)
18 October 2011Statement of administrator's proposal (33 pages)
29 September 2011Registered office address changed from Wesley House Huddersfield Road Birstall Batley West Yorkshire WF17 9EJ on 29 September 2011 (2 pages)
29 September 2011Registered office address changed from Wesley House Huddersfield Road Birstall Batley West Yorkshire WF17 9EJ on 29 September 2011 (2 pages)
22 August 2011Appointment of an administrator (1 page)
22 August 2011Registered office address changed from 2 West Parade Road Scarborough North Yorkshire YO12 5ED on 22 August 2011 (2 pages)
22 August 2011Appointment of an administrator (1 page)
22 August 2011Registered office address changed from 2 West Parade Road Scarborough North Yorkshire YO12 5ED on 22 August 2011 (2 pages)
15 July 2011Resolutions
  • RES13 ‐ Director empowered to declare a dividend of £150500 24/06/2011
(2 pages)
15 July 2011Resolutions
  • RES13 ‐ Director empowered to declare a dividend of £150500 24/06/2011
(2 pages)
22 June 2011Previous accounting period shortened from 27 September 2010 to 26 September 2010 (1 page)
22 June 2011Previous accounting period shortened from 27 September 2010 to 26 September 2010 (1 page)
14 December 2010Annual return made up to 27 September 2010 with a full list of shareholders
Statement of capital on 2010-12-14
  • GBP 100,000
(4 pages)
14 December 2010Annual return made up to 27 September 2010 with a full list of shareholders
Statement of capital on 2010-12-14
  • GBP 100,000
(4 pages)
28 June 2010Total exemption small company accounts made up to 30 September 2009 (9 pages)
28 June 2010Total exemption small company accounts made up to 30 September 2009 (9 pages)
15 March 2010Previous accounting period extended from 27 March 2009 to 27 September 2009 (1 page)
15 March 2010Previous accounting period extended from 27 March 2009 to 27 September 2009 (1 page)
25 January 2010Previous accounting period shortened from 28 March 2009 to 27 March 2009 (1 page)
25 January 2010Previous accounting period shortened from 28 March 2009 to 27 March 2009 (1 page)
2 December 2009Annual return made up to 27 September 2009 with a full list of shareholders (3 pages)
2 December 2009Annual return made up to 27 September 2009 with a full list of shareholders (3 pages)
25 March 2009Total exemption small company accounts made up to 31 March 2008 (9 pages)
25 March 2009Total exemption small company accounts made up to 31 March 2008 (9 pages)
23 January 2009Accounting reference date shortened from 29/03/2008 to 28/03/2008 (1 page)
23 January 2009Accounting reference date shortened from 29/03/2008 to 28/03/2008 (1 page)
7 November 2008Return made up to 27/09/08; full list of members (3 pages)
7 November 2008Return made up to 27/09/08; full list of members (3 pages)
14 October 2008Secretary's change of particulars / najiba agha / 09/10/2008 (1 page)
14 October 2008Secretary's change of particulars / najiba agha / 09/10/2008 (1 page)
21 April 2008Total exemption small company accounts made up to 31 March 2007 (9 pages)
21 April 2008Total exemption small company accounts made up to 31 March 2007 (9 pages)
22 January 2008Accounting reference date shortened from 30/03/07 to 29/03/07 (1 page)
22 January 2008Accounting reference date shortened from 30/03/07 to 29/03/07 (1 page)
10 October 2007Return made up to 27/09/07; full list of members (2 pages)
10 October 2007Return made up to 27/09/07; full list of members (2 pages)
20 April 2007Total exemption small company accounts made up to 31 March 2006 (9 pages)
20 April 2007Total exemption small company accounts made up to 31 March 2006 (9 pages)
26 January 2007Accounting reference date shortened from 31/03/06 to 30/03/06 (1 page)
26 January 2007Accounting reference date shortened from 31/03/06 to 30/03/06 (1 page)
12 October 2006Return made up to 27/09/06; full list of members (2 pages)
12 October 2006Return made up to 27/09/06; full list of members (2 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (9 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (9 pages)
15 December 2005Return made up to 27/09/05; full list of members (2 pages)
15 December 2005Return made up to 27/09/05; full list of members (2 pages)
14 March 2005Secretary resigned (1 page)
14 March 2005Ad 02/03/05--------- £ si 99000@1=99000 £ ic 1000/100000 (2 pages)
14 March 2005Secretary resigned (1 page)
14 March 2005New secretary appointed (2 pages)
14 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 March 2005Nc inc already adjusted 02/03/05 (1 page)
14 March 2005Ad 02/03/05--------- £ si 99000@1=99000 £ ic 1000/100000 (2 pages)
14 March 2005Director resigned (1 page)
14 March 2005New secretary appointed (2 pages)
14 March 2005Nc inc already adjusted 02/03/05 (1 page)
14 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 March 2005Director resigned (1 page)
2 February 2005Total exemption small company accounts made up to 31 March 2004 (9 pages)
2 February 2005Total exemption small company accounts made up to 31 March 2004 (9 pages)
26 January 2005Return made up to 27/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
26 January 2005Return made up to 27/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 January 2005Registered office changed on 17/01/05 from: 59 falsgrave road scarborough north yorkshire YO12 5EA (1 page)
17 January 2005Registered office changed on 17/01/05 from: 59 falsgrave road scarborough north yorkshire YO12 5EA (1 page)
2 August 2004Auditor's resignation (1 page)
2 August 2004Auditor's resignation (1 page)
2 August 2004Auditor's resignation (1 page)
2 August 2004Auditor's resignation (1 page)
28 July 2004Accounting reference date extended from 30/09/03 to 31/03/04 (1 page)
28 July 2004Accounting reference date extended from 30/09/03 to 31/03/04 (1 page)
30 December 2003Return made up to 27/09/03; full list of members (7 pages)
30 December 2003Return made up to 27/09/03; full list of members (7 pages)
18 October 2003Particulars of mortgage/charge (4 pages)
18 October 2003Particulars of mortgage/charge (4 pages)
5 August 2003Accounts for a small company made up to 30 September 2002 (8 pages)
5 August 2003Accounts for a small company made up to 30 September 2002 (8 pages)
1 May 2003Particulars of mortgage/charge (3 pages)
1 May 2003Particulars of mortgage/charge (3 pages)
28 January 2003Particulars of mortgage/charge (4 pages)
28 January 2003Particulars of mortgage/charge (4 pages)
10 October 2002Return made up to 27/09/02; full list of members (7 pages)
10 October 2002Return made up to 27/09/02; full list of members (7 pages)
17 July 2002Accounts for a small company made up to 30 September 2001 (8 pages)
17 July 2002Accounts for a small company made up to 30 September 2001 (8 pages)
18 January 2002Return made up to 27/09/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 January 2002Return made up to 27/09/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 April 2001Accounts for a small company made up to 30 September 2000 (8 pages)
6 April 2001Accounts for a small company made up to 30 September 2000 (8 pages)
4 April 2001Secretary resigned (1 page)
4 April 2001New secretary appointed (2 pages)
4 April 2001New secretary appointed (2 pages)
4 April 2001Secretary resigned (1 page)
31 October 2000Return made up to 27/09/00; full list of members (6 pages)
31 October 2000Return made up to 27/09/00; full list of members (6 pages)
8 May 2000Ad 23/02/00--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
8 May 2000Ad 23/02/00--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
8 May 2000Registered office changed on 08/05/00 from: george stanley house 59-60 falsgrave road scarborough north yorkshire YO12 5EA (1 page)
8 May 2000Registered office changed on 08/05/00 from: george stanley house 59-60 falsgrave road scarborough north yorkshire YO12 5EA (1 page)
6 March 2000Secretary resigned (1 page)
6 March 2000Director resigned (1 page)
6 March 2000New director appointed (2 pages)
6 March 2000Director resigned (1 page)
6 March 2000New secretary appointed;new director appointed (2 pages)
6 March 2000Secretary resigned (1 page)
6 March 2000New secretary appointed;new director appointed (2 pages)
6 March 2000New director appointed (2 pages)
25 October 1999Memorandum and Articles of Association (11 pages)
25 October 1999Memorandum and Articles of Association (11 pages)
20 October 1999Company name changed landscape building co. LIMITED\certificate issued on 21/10/99 (2 pages)
20 October 1999Company name changed landscape building co. LIMITED\certificate issued on 21/10/99 (2 pages)
1 October 1999Registered office changed on 01/10/99 from: 788/790 finchley road london NW11 7TJ (1 page)
1 October 1999Registered office changed on 01/10/99 from: 788/790 finchley road london NW11 7TJ (1 page)
27 September 1999Incorporation (17 pages)
27 September 1999Incorporation (17 pages)