Company NameDungworth Construction Company Limited
Company StatusDissolved
Company Number04937329
CategoryPrivate Limited Company
Incorporation Date20 October 2003(20 years, 6 months ago)
Dissolution Date29 January 2019 (5 years, 3 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr David John Lambert
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed20 October 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Royal Hotel
Main Road Dungworth
Sheffield
Yorkshire
S6 6HF
Director NameMrs Linda Lambert
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed20 October 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Royal Hotel Main Road
Dungworth
Sheffield
Yorkshire
S6 6HF
Secretary NameMrs Linda Lambert
NationalityBritish
StatusClosed
Appointed20 October 2003(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressThe Royal Hotel Main Road
Dungworth
Sheffield
Yorkshire
S6 6HF
Director NameDorothy Short
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed24 November 2003(1 month after company formation)
Appointment Duration15 years, 2 months (closed 29 January 2019)
RoleDevelopment Worker
Country of ResidenceEngland
Correspondence Address412 Myers Grove Lane
Sheffield
South Yorkshire
S6 5LA
Director NamePhilip Scott Short
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed24 November 2003(1 month after company formation)
Appointment Duration15 years, 2 months (closed 29 January 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address412 Myers Grove Lane
Sheffield
South Yorkshire
S6 5LA
Director NameKevin Michael Brewer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Secretary NameSuzanne Brewer
NationalityBritish
StatusResigned
Appointed20 October 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ

Location

Registered Address106 Holme Lane
Sheffield
S6 4JW
RegionYorkshire and The Humber
ConstituencySheffield, Brightside and Hillsborough
CountySouth Yorkshire
WardHillsborough
Built Up AreaSheffield
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1David Lambert
25.00%
Ordinary
1 at £1Dorothy Short
25.00%
Ordinary
1 at £1Linda Lambert
25.00%
Ordinary
1 at £1Philip Scott Short
25.00%
Ordinary

Financials

Year2014
Net Worth-£700
Cash£992
Current Liabilities£16,243

Accounts

Latest Accounts31 March 2017 (7 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Charges

15 August 2008Delivered on: 3 September 2008
Satisfied on: 23 October 2013
Persons entitled: Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 47 high matlock road, stannington, sheffield by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Fully Satisfied
14 February 2007Delivered on: 16 February 2007
Satisfied on: 23 October 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on the west side of 38 church street, oughtibridge, sheffield. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
14 February 2007Delivered on: 16 February 2007
Satisfied on: 23 October 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 22 church street oughtibridge sheffield. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
11 July 2005Delivered on: 14 July 2005
Satisfied on: 9 March 2007
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 38 church street, oughtibridge, sheffield. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
6 December 2004Delivered on: 9 December 2004
Satisfied on: 9 March 2007
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 22 church street & land adjacent to oughtibridge, sheffield. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
16 April 2004Delivered on: 21 April 2004
Satisfied on: 9 March 2007
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
24 March 2004Delivered on: 27 March 2004
Satisfied on: 21 January 2005
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land adjacent to 25 broomfield road stocksbridge sheffield. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
14 February 2007Delivered on: 16 February 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery.
Outstanding

Filing History

26 April 2017Confirmation statement made on 20 October 2016 with updates (5 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
28 January 2016Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 4
(7 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
1 December 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 4
(7 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
10 December 2013Registered office address changed from 291 Middlewood Road Sheffield South Yorkshire S6 1TG on 10 December 2013 (1 page)
23 October 2013Satisfaction of charge 7 in full (2 pages)
23 October 2013Satisfaction of charge 8 in full (2 pages)
23 October 2013Satisfaction of charge 6 in full (2 pages)
23 October 2013All of the property or undertaking has been released from charge 5 (2 pages)
21 October 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 4
(7 pages)
6 March 2013Annual return made up to 20 October 2012 with a full list of shareholders (7 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
25 October 2011Annual return made up to 20 October 2011 with a full list of shareholders (7 pages)
25 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
11 January 2011Annual return made up to 20 October 2010 with a full list of shareholders (7 pages)
17 February 2010Registered office address changed from the Royal Hotel Main Road Sheffield Yorkshire S6 6HF on 17 February 2010 (1 page)
22 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
30 December 2009Director's details changed for Dorothy Short on 30 December 2009 (2 pages)
30 December 2009Annual return made up to 20 October 2009 with a full list of shareholders (6 pages)
30 December 2009Director's details changed for Philip Scott Short on 30 December 2009 (2 pages)
6 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
27 January 2009Return made up to 20/10/08; full list of members (5 pages)
3 September 2008Particulars of a mortgage or charge / charge no: 8 (3 pages)
25 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
23 January 2008Return made up to 20/10/07; full list of members (3 pages)
18 December 2007Return made up to 20/10/06; full list of members (3 pages)
9 March 2007Declaration of satisfaction of mortgage/charge (1 page)
9 March 2007Declaration of satisfaction of mortgage/charge (1 page)
9 March 2007Declaration of satisfaction of mortgage/charge (1 page)
7 March 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
16 February 2007Particulars of mortgage/charge (3 pages)
16 February 2007Particulars of mortgage/charge (3 pages)
16 February 2007Particulars of mortgage/charge (3 pages)
19 January 2006Return made up to 20/10/05; full list of members (3 pages)
1 August 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
14 July 2005Particulars of mortgage/charge (3 pages)
21 January 2005Declaration of satisfaction of mortgage/charge (1 page)
9 December 2004Return made up to 20/10/04; full list of members (8 pages)
9 December 2004Particulars of mortgage/charge (3 pages)
18 October 2004Accounting reference date extended from 31/10/04 to 31/03/05 (1 page)
21 April 2004Particulars of mortgage/charge (3 pages)
27 March 2004Particulars of mortgage/charge (3 pages)
15 December 2003New director appointed (2 pages)
15 December 2003New director appointed (2 pages)
10 December 2003New director appointed (2 pages)
10 December 2003New secretary appointed (2 pages)
10 December 2003New director appointed (2 pages)
1 December 2003Ad 24/11/03--------- £ si 2@1=2 £ ic 2/4 (2 pages)
26 November 2003Secretary resigned (1 page)
26 November 2003Director resigned (1 page)
25 November 2003Registered office changed on 25/11/03 from: somerset house 40-49 price street birmingham B4 6LZ (1 page)
25 November 2003Ad 20/10/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
20 October 2003Incorporation (14 pages)