Company NameBen Gregory Contracts Limited
Company StatusDissolved
Company Number03859571
CategoryPrivate Limited Company
Incorporation Date15 October 1999(24 years, 6 months ago)
Dissolution Date31 March 2014 (10 years ago)

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.
Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMr Benjamin Edward Gregory
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed15 October 1999(same day as company formation)
RoleConstruction & Industrial Eng.
Country of ResidenceUnited Kingdom
Correspondence Address6 Golden Valley
Horsley Woodhouse
Ilkeston
Derbyshire
DE7 6BA
Director NameMr Philip Arthur Edward Hill
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed15 October 1999(same day as company formation)
RoleConstruction & Industrial Eng.
Country of ResidenceUnited Kingdom
Correspondence Address1c West Avenue
Ripley
Derbyshire
DE5 3GQ
Secretary NameMr Philip Arthur Edward Hill
NationalityBritish
StatusClosed
Appointed15 October 1999(same day as company formation)
RoleConstruction & Industrial Eng.
Country of ResidenceUnited Kingdom
Correspondence Address1c West Avenue
Ripley
Derbyshire
DE5 3GQ
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed15 October 1999(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed15 October 1999(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered Address93 Queen Street
Sheffield
South Yorkshire
S1 1WF
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield
Address MatchesOver 10 other UK companies use this postal address

Shareholders

800 at £1Benjamin Edward Gregory
80.00%
Ordinary
200 at £1Philip Arthur Edward Hill
20.00%
Ordinary B

Financials

Year2014
Net Worth£1,667
Cash£6,581
Current Liabilities£145,121

Accounts

Latest Accounts31 October 2011 (12 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

31 March 2014Final Gazette dissolved following liquidation (1 page)
31 March 2014Final Gazette dissolved following liquidation (1 page)
31 March 2014Final Gazette dissolved via compulsory strike-off (1 page)
31 December 2013Return of final meeting in a creditors' voluntary winding up (16 pages)
31 December 2013Return of final meeting in a creditors' voluntary winding up (16 pages)
8 February 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 February 2013Statement of affairs with form 4.19 (9 pages)
8 February 2013Appointment of a voluntary liquidator (1 page)
8 February 2013Statement of affairs with form 4.19 (9 pages)
8 February 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2013-01-30
(1 page)
8 February 2013Appointment of a voluntary liquidator (1 page)
21 January 2013Registered office address changed from 6 Golden Valley Horsley Woodhouse Ilkeston Derbyshire DE7 6BA on 21 January 2013 (2 pages)
21 January 2013Registered office address changed from 6 Golden Valley Horsley Woodhouse Ilkeston Derbyshire DE7 6BA on 21 January 2013 (2 pages)
25 October 2012Annual return made up to 15 October 2012 with a full list of shareholders
Statement of capital on 2012-10-25
  • GBP 1,000
(6 pages)
25 October 2012Annual return made up to 15 October 2012 with a full list of shareholders
Statement of capital on 2012-10-25
  • GBP 1,000
(6 pages)
28 June 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
28 June 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
7 November 2011Annual return made up to 15 October 2011 with a full list of shareholders (6 pages)
7 November 2011Annual return made up to 15 October 2011 with a full list of shareholders (6 pages)
7 April 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
7 April 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
3 November 2010Annual return made up to 15 October 2010 with a full list of shareholders (6 pages)
3 November 2010Annual return made up to 15 October 2010 with a full list of shareholders (6 pages)
12 February 2010Change of share class name or designation (2 pages)
12 February 2010Change of share class name or designation (2 pages)
24 January 2010Total exemption small company accounts made up to 31 October 2009 (8 pages)
24 January 2010Total exemption small company accounts made up to 31 October 2009 (8 pages)
28 October 2009Annual return made up to 15 October 2009 with a full list of shareholders (6 pages)
28 October 2009Annual return made up to 15 October 2009 with a full list of shareholders (6 pages)
13 July 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
13 July 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
12 November 2008Return made up to 15/10/08; full list of members (4 pages)
12 November 2008Return made up to 15/10/08; full list of members (4 pages)
21 August 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
21 August 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
13 November 2007Return made up to 15/10/07; full list of members (3 pages)
13 November 2007Return made up to 15/10/07; full list of members (3 pages)
2 May 2007Total exemption small company accounts made up to 31 October 2006 (8 pages)
2 May 2007Total exemption small company accounts made up to 31 October 2006 (8 pages)
30 October 2006Return made up to 15/10/06; full list of members (3 pages)
30 October 2006Return made up to 15/10/06; full list of members (3 pages)
30 October 2006Secretary's particulars changed;director's particulars changed (1 page)
30 October 2006Secretary's particulars changed;director's particulars changed (1 page)
10 April 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
10 April 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
21 December 2005Return made up to 15/10/05; full list of members (3 pages)
21 December 2005Return made up to 15/10/05; full list of members (3 pages)
24 August 2005Total exemption full accounts made up to 31 October 2004 (11 pages)
24 August 2005Total exemption full accounts made up to 31 October 2004 (11 pages)
7 December 2004Return made up to 15/10/04; full list of members (7 pages)
7 December 2004Return made up to 15/10/04; full list of members (7 pages)
5 August 2004Total exemption full accounts made up to 31 October 2003 (12 pages)
5 August 2004Total exemption full accounts made up to 31 October 2003 (12 pages)
21 November 2003Return made up to 15/10/03; full list of members (7 pages)
21 November 2003Return made up to 15/10/03; full list of members (7 pages)
11 June 2003Total exemption full accounts made up to 31 October 2002 (12 pages)
11 June 2003Total exemption full accounts made up to 31 October 2002 (12 pages)
21 October 2002Return made up to 15/10/02; full list of members (7 pages)
21 October 2002Return made up to 15/10/02; full list of members (7 pages)
25 January 2002Total exemption small company accounts made up to 31 October 2001 (8 pages)
25 January 2002Total exemption small company accounts made up to 31 October 2001 (8 pages)
21 November 2001Return made up to 15/10/01; full list of members (6 pages)
21 November 2001Return made up to 15/10/01; full list of members (6 pages)
23 March 2001Accounts for a small company made up to 31 October 2000 (7 pages)
23 March 2001Accounts for a small company made up to 31 October 2000 (7 pages)
1 December 2000Return made up to 15/10/00; full list of members (6 pages)
1 December 2000Return made up to 15/10/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
25 February 2000Particulars of mortgage/charge (3 pages)
25 February 2000Particulars of mortgage/charge (3 pages)
19 November 1999Registered office changed on 19/11/99 from: 6 golden valley horsley woodhouse ilkeston derbyshire DE7 6BA (1 page)
19 November 1999Registered office changed on 19/11/99 from: 6 golden valley horsley woodhouse ilkeston derbyshire DE7 6BA (1 page)
9 November 1999New director appointed (1 page)
9 November 1999New secretary appointed;new director appointed (1 page)
9 November 1999Director resigned (1 page)
9 November 1999New director appointed (1 page)
9 November 1999Secretary resigned (1 page)
9 November 1999Director resigned (1 page)
9 November 1999Secretary resigned (1 page)
9 November 1999New secretary appointed;new director appointed (1 page)
4 November 1999New secretary appointed;new director appointed (1 page)
4 November 1999Secretary resigned (1 page)
4 November 1999Secretary resigned (1 page)
4 November 1999Director resigned (1 page)
4 November 1999Director resigned (1 page)
4 November 1999Registered office changed on 04/11/99 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
4 November 1999Registered office changed on 04/11/99 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
4 November 1999New director appointed (1 page)
4 November 1999New secretary appointed;new director appointed (1 page)
4 November 1999New director appointed (1 page)
29 October 1999Ad 15/10/99--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
29 October 1999Ad 15/10/99--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
29 October 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 October 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 October 1999Incorporation (18 pages)