Company NameGurkha Construction Services Limited
Company StatusDissolved
Company Number07425418
CategoryPrivate Limited Company
Incorporation Date1 November 2010(13 years, 5 months ago)
Dissolution Date10 August 2016 (7 years, 8 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr Alistair Grant Carnegie-Brown
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 High Street
Yarm
Stockton On Tees
TS15 9AE
Director NameMr Chitra Bahadur Gurung
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityNepalese
StatusClosed
Appointed01 November 2010(same day as company formation)
RoleBusiness
Country of ResidenceUnited Kingdom
Correspondence Address22 Rye Close
Cove, Farnborough
Hants
GU14 9LU

Location

Registered Address8 High Street
Yarm
Stockton On Tees
TS15 9AE
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishYarm
WardYarm
Built Up AreaYarm

Financials

Year2011
Net Worth£5,590
Current Liabilities£42,617

Accounts

Latest Accounts30 November 2011 (12 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

10 August 2016Final Gazette dissolved following liquidation (1 page)
10 August 2016Final Gazette dissolved following liquidation (1 page)
10 May 2016Return of final meeting in a creditors' voluntary winding up (22 pages)
10 May 2016Return of final meeting in a creditors' voluntary winding up (22 pages)
13 May 2015Liquidators statement of receipts and payments to 24 February 2015 (27 pages)
13 May 2015Liquidators' statement of receipts and payments to 24 February 2015 (27 pages)
13 May 2015Liquidators' statement of receipts and payments to 24 February 2015 (27 pages)
24 June 2014Court order insolvency:court order - replacement of liquidator (14 pages)
24 June 2014Court order insolvency:court order - replacement of liquidator (14 pages)
13 June 2014Appointment of a voluntary liquidator (1 page)
13 June 2014Notice of ceasing to act as a voluntary liquidator (1 page)
13 June 2014Notice of ceasing to act as a voluntary liquidator (1 page)
13 June 2014Appointment of a voluntary liquidator (1 page)
9 April 2014Liquidators statement of receipts and payments to 24 February 2014 (24 pages)
9 April 2014Liquidators' statement of receipts and payments to 24 February 2014 (24 pages)
9 April 2014Liquidators' statement of receipts and payments to 24 February 2014 (24 pages)
6 March 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
6 March 2013Statement of affairs with form 4.19 (8 pages)
6 March 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
6 March 2013Statement of affairs with form 4.19 (8 pages)
6 March 2013Appointment of a voluntary liquidator (1 page)
6 March 2013Appointment of a voluntary liquidator (1 page)
6 February 2013Registered office address changed from Thornborough Hall . Leyburn North Yorkshire DL8 5AB England on 6 February 2013 (1 page)
6 February 2013Registered office address changed from Thornborough Hall . Leyburn North Yorkshire DL8 5AB England on 6 February 2013 (1 page)
6 February 2013Registered office address changed from Thornborough Hall . Leyburn North Yorkshire DL8 5AB England on 6 February 2013 (1 page)
7 November 2012Annual return made up to 1 November 2012 with a full list of shareholders
Statement of capital on 2012-11-07
  • GBP 9
(4 pages)
7 November 2012Statement of capital following an allotment of shares on 1 June 2012
  • GBP 9
(3 pages)
7 November 2012Annual return made up to 1 November 2012 with a full list of shareholders
Statement of capital on 2012-11-07
  • GBP 9
(4 pages)
7 November 2012Statement of capital following an allotment of shares on 1 June 2012
  • GBP 9
(3 pages)
7 November 2012Annual return made up to 1 November 2012 with a full list of shareholders
Statement of capital on 2012-11-07
  • GBP 9
(4 pages)
7 November 2012Statement of capital following an allotment of shares on 1 June 2012
  • GBP 9
(3 pages)
25 June 2012Director's details changed for Mr Alistair Grant Carnegie-Brown on 25 June 2012 (2 pages)
25 June 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
25 June 2012Director's details changed for Mr Alistair Grant Carnegie-Brown on 25 June 2012 (2 pages)
25 June 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
22 November 2011Director's details changed for Mr Alistair Grant Carnegie-Brown on 1 November 2011 (2 pages)
22 November 2011Registered office address changed from Old Maids Farm Brompton-on Swale Richmond North Yorkshire DL10 7HD United Kingdom on 22 November 2011 (1 page)
22 November 2011Annual return made up to 1 November 2011 with a full list of shareholders (4 pages)
22 November 2011Annual return made up to 1 November 2011 with a full list of shareholders (4 pages)
22 November 2011Annual return made up to 1 November 2011 with a full list of shareholders (4 pages)
22 November 2011Director's details changed for Mr Alistair Grant Carnegie-Brown on 1 November 2011 (2 pages)
22 November 2011Director's details changed for Mr Alistair Grant Carnegie-Brown on 1 November 2011 (2 pages)
22 November 2011Registered office address changed from Old Maids Farm Brompton-on Swale Richmond North Yorkshire DL10 7HD United Kingdom on 22 November 2011 (1 page)
1 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)
1 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)
1 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(23 pages)