Company Name06377227 Limited
DirectorCarl Barry Westwood
Company StatusActive
Company Number06377227
CategoryPrivate Limited Company
Incorporation Date20 September 2007(16 years, 6 months ago)
Previous NameRaze Ltd

Business Activity

Section FConstruction
SIC 43110Demolition

Directors

Director NameMr Carl Barry Westwood
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address93 Queen Street
Sheffield
South Yorkshire
S1 1WF
Secretary NameMrs Rachel Westwood
NationalityBritish
StatusCurrent
Appointed20 September 2007(same day as company formation)
RoleCompany Director
Correspondence Address93 Queen Street
Sheffield
South Yorkshire
S1 1WF
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed20 September 2007(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed20 September 2007(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Contact

Websitewww.democon.co.uk

Location

Registered Address93 Queen Street
Sheffield
South Yorkshire
S1 1WF
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield

Shareholders

1 at £1Carl Westwood
50.00%
Ordinary
1 at £1Rachel Westwood
50.00%
Ordinary

Financials

Year2014
Net Worth£172,312
Cash£6,985
Current Liabilities£844,426

Accounts

Latest Accounts30 September 2012 (11 years, 6 months ago)
Next Accounts Due30 June 2014 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Returns

Next Return Due4 October 2016 (overdue)

Charges

7 June 2013Delivered on: 10 June 2013
Satisfied on: 31 January 2014
Persons entitled: Lloyds Tsb Commercial Finance LTD

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied
11 December 2012Delivered on: 15 December 2012
Persons entitled: Lloyds Tsb 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

16 November 2016Restoration by order of the court (4 pages)
16 November 2016Restoration by order of the court (4 pages)
5 November 2015Final Gazette dissolved following liquidation (1 page)
5 November 2015Final Gazette dissolved following liquidation (1 page)
5 November 2015Final Gazette dissolved via compulsory strike-off (1 page)
5 August 2015Notice of move from Administration to Dissolution on 27 July 2015 (16 pages)
5 August 2015Notice of move from Administration to Dissolution on 27 July 2015 (16 pages)
13 March 2015Notice of extension of period of Administration (1 page)
13 March 2015Notice of extension of period of Administration (1 page)
26 February 2015Administrator's progress report to 28 January 2015 (18 pages)
26 February 2015Administrator's progress report to 28 January 2015 (18 pages)
22 October 2014Notice of appointment of replacement/additional administrator (1 page)
22 October 2014Notice of appointment of replacement/additional administrator (1 page)
22 October 2014Court order INSOLVENCY:Court Order to replace administrator (20 pages)
22 October 2014Court order INSOLVENCY:Court Order to replace administrator (20 pages)
22 October 2014Notice of vacation of office by administrator (1 page)
22 October 2014Notice of vacation of office by administrator (1 page)
22 October 2014 (1 page)
16 September 2014Administrator's progress report to 12 August 2014 (13 pages)
16 September 2014Administrator's progress report to 12 August 2014 (13 pages)
11 April 2014Result of meeting of creditors (40 pages)
11 April 2014Result of meeting of creditors (40 pages)
20 March 2014Statement of administrator's proposal (39 pages)
20 March 2014Statement of administrator's proposal (39 pages)
26 February 2014Registered office address changed from Unit 5 Pole Position London Road Bassetts Pole Sutton Coldfield West Midlands B75 5SA on 26 February 2014 (2 pages)
26 February 2014Registered office address changed from Unit 5 Pole Position London Road Bassetts Pole Sutton Coldfield West Midlands B75 5SA on 26 February 2014 (2 pages)
25 February 2014Appointment of an administrator (1 page)
25 February 2014Appointment of an administrator (1 page)
31 January 2014Satisfaction of charge 063772270002 in full (4 pages)
31 January 2014Satisfaction of charge 063772270002 in full (4 pages)
24 October 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 2
(3 pages)
24 October 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 2
(3 pages)
10 June 2013Registration of charge 063772270002 (24 pages)
10 June 2013Registration of charge 063772270002 (24 pages)
10 April 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
10 April 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
15 December 2012Particulars of a mortgage or charge / charge no: 1 (11 pages)
15 December 2012Particulars of a mortgage or charge / charge no: 1 (11 pages)
22 October 2012Annual return made up to 20 September 2012 with a full list of shareholders (3 pages)
22 October 2012Annual return made up to 20 September 2012 with a full list of shareholders (3 pages)
22 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
22 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
27 September 2011Annual return made up to 20 September 2011 with a full list of shareholders (3 pages)
27 September 2011Annual return made up to 20 September 2011 with a full list of shareholders (3 pages)
4 July 2011Total exemption small company accounts made up to 30 September 2010 (8 pages)
4 July 2011Total exemption small company accounts made up to 30 September 2010 (8 pages)
15 October 2010Registered office address changed from Kirton Tamworth Road Sutton Coldfield B75 5RX on 15 October 2010 (1 page)
15 October 2010Director's details changed for Carl Westwood on 20 September 2010 (2 pages)
15 October 2010Annual return made up to 20 September 2010 with a full list of shareholders (3 pages)
15 October 2010Annual return made up to 20 September 2010 with a full list of shareholders (3 pages)
15 October 2010Secretary's details changed for Rachel Westwood on 20 September 2010 (1 page)
15 October 2010Director's details changed for Carl Westwood on 20 September 2010 (2 pages)
15 October 2010Registered office address changed from Kirton Tamworth Road Sutton Coldfield B75 5RX on 15 October 2010 (1 page)
15 October 2010Secretary's details changed for Rachel Westwood on 20 September 2010 (1 page)
2 July 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
2 July 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
10 December 2009Annual return made up to 20 September 2009 with a full list of shareholders (3 pages)
10 December 2009Annual return made up to 20 September 2009 with a full list of shareholders (3 pages)
20 July 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
20 July 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
11 March 2009Return made up to 20/09/08; full list of members (3 pages)
11 March 2009Return made up to 20/09/08; full list of members (3 pages)
9 January 2008Memorandum and Articles of Association (5 pages)
9 January 2008Memorandum and Articles of Association (5 pages)
7 January 2008Company name changed raze LTD\certificate issued on 07/01/08 (2 pages)
7 January 2008Company name changed raze LTD\certificate issued on 07/01/08 (2 pages)
8 October 2007New director appointed (2 pages)
8 October 2007New director appointed (2 pages)
8 October 2007New secretary appointed (2 pages)
8 October 2007New secretary appointed (2 pages)
21 September 2007Secretary resigned (1 page)
21 September 2007Secretary resigned (1 page)
21 September 2007Director resigned (1 page)
21 September 2007Director resigned (1 page)
20 September 2007Incorporation (13 pages)
20 September 2007Incorporation (13 pages)