Company NameR.K.W. Construction Limited
Company StatusDissolved
Company Number02018640
CategoryPrivate Limited Company
Incorporation Date12 May 1986(37 years, 12 months ago)
Dissolution Date30 May 2023 (11 months ago)

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Director NameMr Mohamed Abdul Rafique Khan
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(5 years, 7 months after company formation)
Appointment Duration31 years, 5 months (closed 30 May 2023)
RoleBuilder
Country of ResidenceEngland
Correspondence AddressThe Old Post Office
14-18 Heralds Way
South Woodham Ferrers
Essex
CM3 5TQ
Director NameMr Mohamed Abdul Wahid Khan
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(5 years, 7 months after company formation)
Appointment Duration31 years, 5 months (closed 30 May 2023)
RoleBuilder
Country of ResidenceEngland
Correspondence AddressThe Old Post Office
14-18 Heralds Way
South Woodham Ferrers
Essex
CM3 5TQ
Secretary NameMr Mohamed Abdul Wahid Khan
NationalityBritish
StatusClosed
Appointed31 December 1991(5 years, 7 months after company formation)
Appointment Duration31 years, 5 months (closed 30 May 2023)
RoleBuilder
Country of ResidenceEngland
Correspondence AddressThe Old Post Office
14-18 Heralds Way
South Woodham Ferrers
Essex
CM3 5TQ
Director NameMr Mohamed Abdul Khalil Khan
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(5 years, 7 months after company formation)
Appointment Duration10 years, 1 month (resigned 14 February 2002)
RoleBuilder
Correspondence Address228 Main Road
Hawkwell
Hockley
Essex
SS5 4EG

Location

Registered AddressThe Old Post Office
14-18 Heralds Way
South Woodham Ferrers
Essex
CM3 5TQ
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishSouth Woodham Ferrers
WardSouth Woodham-Elmwood and Woodville
Built Up AreaSouth Woodham Ferrers
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts31 May 2021 (2 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Charges

19 August 1992Delivered on: 27 August 1992
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (See form 395 for full details). 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.
Outstanding
28 February 1991Delivered on: 7 March 1991
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 3, 104 carlton avenue westcliff on sea, essex title no ex 359804.
Outstanding
28 February 1990Delivered on: 6 March 1990
Persons entitled: National Westminster 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: 191 elm road, shoeburyness essex - title no:- ex 365793 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
28 February 1990Delivered on: 6 March 1990
Persons entitled: National Westminster 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: 193 elm road, shoeburyness essex - title no:- ex 368091 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
7 December 1987Delivered on: 21 December 1987
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Plot of land at rear of lawn tennis club westcliff-on-sea essex.
Outstanding
30 November 1987Delivered on: 9 December 1987
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 650, 652, 654 & 656 london road, westcliff-on-sea, essex title no. P 1819.
Outstanding
30 November 1987Delivered on: 9 December 1987
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 648 london road, westcliff-on-sea, essex title no ex 1477.
Outstanding
13 May 1987Delivered on: 22 May 1987
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 57, imperial avenue, westcliff-on-sea, essex.
Outstanding
19 August 1992Delivered on: 7 September 1992
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 191 elm road shoeburyness essex t/n EX365793.
Outstanding
19 August 1992Delivered on: 7 September 1992
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Waterworks site elm road shoeburyness essex t/n EX337010.
Outstanding
19 August 1992Delivered on: 7 September 1992
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 193 elm road shoeburyness essex t/n EX368091.
Outstanding
2 October 1986Delivered on: 10 October 1986
Persons entitled: National Westminster 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: Waterworks site elm road shoeburyness southend on sea essex title no. Ex 75626 and or the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

30 May 2023Final Gazette dissolved via voluntary strike-off (1 page)
14 March 2023First Gazette notice for voluntary strike-off (1 page)
2 March 2023Application to strike the company off the register (6 pages)
12 January 2023Director's details changed for Mr Mohamed Abdul Wahid Khan on 12 January 2023 (2 pages)
12 January 2023Director's details changed for Mr Mohamed Abdul Rafique Khan on 12 January 2023 (2 pages)
12 January 2023Secretary's details changed for Mr Mohamed Abdul Wahid Khan on 12 January 2023 (1 page)
28 February 2022Accounts for a dormant company made up to 31 May 2021 (2 pages)
24 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
15 April 2021Accounts for a dormant company made up to 31 May 2020 (2 pages)
10 February 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
10 February 2020Accounts for a dormant company made up to 31 May 2019 (2 pages)
10 February 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
26 February 2019Accounts for a dormant company made up to 31 May 2018 (2 pages)
24 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
29 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
29 January 2018Accounts for a dormant company made up to 31 May 2017 (2 pages)
19 January 2017Confirmation statement made on 31 December 2016 with updates (7 pages)
19 January 2017Confirmation statement made on 31 December 2016 with updates (7 pages)
11 January 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
11 January 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
9 March 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 100
(6 pages)
9 March 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 100
(6 pages)
9 February 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
9 February 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
25 February 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
25 February 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
25 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 100
(6 pages)
25 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 100
(6 pages)
19 February 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
19 February 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
19 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 100
(6 pages)
19 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 100
(6 pages)
11 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
11 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
28 November 2012Accounts for a dormant company made up to 31 May 2012 (2 pages)
28 November 2012Accounts for a dormant company made up to 31 May 2012 (2 pages)
28 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
28 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
23 February 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
23 February 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
22 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
22 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
24 January 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
24 January 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
14 April 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
14 April 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
12 April 2010Director's details changed for Mr Mohamed Abdul Wahid Khan on 1 October 2009 (2 pages)
12 April 2010Director's details changed for Mr Mohamed Abdul Rafique Khan on 1 October 2009 (2 pages)
12 April 2010Director's details changed for Mr Mohamed Abdul Rafique Khan on 1 October 2009 (2 pages)
12 April 2010Director's details changed for Mr Mohamed Abdul Rafique Khan on 1 October 2009 (2 pages)
12 April 2010Director's details changed for Mr Mohamed Abdul Wahid Khan on 1 October 2009 (2 pages)
12 April 2010Director's details changed for Mr Mohamed Abdul Wahid Khan on 1 October 2009 (2 pages)
25 February 2010Accounts for a dormant company made up to 31 May 2009 (2 pages)
25 February 2010Accounts for a dormant company made up to 31 May 2009 (2 pages)
26 February 2009Accounts for a dormant company made up to 31 May 2008 (2 pages)
26 February 2009Accounts for a dormant company made up to 31 May 2008 (2 pages)
9 February 2009Return made up to 31/12/08; full list of members (5 pages)
9 February 2009Return made up to 31/12/08; full list of members (5 pages)
17 June 2008Return made up to 31/12/07; full list of members (5 pages)
17 June 2008Return made up to 31/12/07; full list of members (5 pages)
31 March 2008Accounts for a dormant company made up to 31 May 2007 (2 pages)
31 March 2008Accounts for a dormant company made up to 31 May 2007 (2 pages)
4 April 2007Accounts for a dormant company made up to 31 May 2006 (2 pages)
4 April 2007Accounts for a dormant company made up to 31 May 2006 (2 pages)
1 March 2007Return made up to 31/12/06; full list of members (9 pages)
1 March 2007Return made up to 31/12/06; full list of members (9 pages)
27 March 2006Return made up to 31/12/05; full list of members (9 pages)
27 March 2006Return made up to 31/12/05; full list of members (9 pages)
23 March 2006Accounts for a dormant company made up to 31 May 2005 (2 pages)
23 March 2006Accounts for a dormant company made up to 31 May 2005 (2 pages)
21 January 2005Return made up to 31/12/04; full list of members (9 pages)
21 January 2005Return made up to 31/12/04; full list of members (9 pages)
17 January 2005Accounts for a dormant company made up to 31 May 2004 (1 page)
17 January 2005Accounts for a dormant company made up to 31 May 2004 (1 page)
19 April 2004Accounts for a dormant company made up to 31 May 2003 (2 pages)
19 April 2004Accounts for a dormant company made up to 31 May 2003 (2 pages)
27 March 2004Return made up to 31/12/03; full list of members (9 pages)
27 March 2004Return made up to 31/12/03; full list of members (9 pages)
1 April 2003Group of companies' accounts made up to 31 May 2002 (1 page)
1 April 2003Group of companies' accounts made up to 31 May 2002 (1 page)
20 March 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
20 March 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
17 March 2003Director resigned (1 page)
17 March 2003Director resigned (1 page)
29 January 2002Return made up to 31/12/01; full list of members
  • 363(287) ‐ Registered office changed on 29/01/02
(7 pages)
29 January 2002Return made up to 31/12/01; full list of members
  • 363(287) ‐ Registered office changed on 29/01/02
(7 pages)
11 December 2001Receiver ceasing to act (1 page)
11 December 2001Receiver ceasing to act (1 page)
11 December 2001Receiver ceasing to act (1 page)
11 December 2001Receiver ceasing to act (1 page)
11 December 2001Receiver ceasing to act (1 page)
11 December 2001Receiver ceasing to act (1 page)
11 December 2001Receiver ceasing to act (1 page)
11 December 2001Receiver ceasing to act (1 page)
11 December 2001Receiver ceasing to act (1 page)
11 December 2001Receiver ceasing to act (1 page)
12 June 1995Receiver ceasing to act (2 pages)
12 June 1995Receiver ceasing to act (2 pages)
12 June 1995Receiver ceasing to act (2 pages)
12 June 1995Receiver ceasing to act (2 pages)
12 June 1995Receiver ceasing to act (2 pages)
12 June 1995Receiver ceasing to act (2 pages)
31 May 1995Appointment of receiver/manager (4 pages)
31 May 1995Appointment of receiver/manager (4 pages)
31 May 1995Appointment of receiver/manager (4 pages)
31 May 1995Appointment of receiver/manager (4 pages)
31 May 1995Appointment of receiver/manager (4 pages)
31 May 1995Appointment of receiver/manager (4 pages)
31 May 1995Appointment of receiver/manager (4 pages)
31 May 1995Appointment of receiver/manager (4 pages)
23 March 1992Accounts for a small company made up to 31 May 1991 (5 pages)
23 March 1992Accounts for a small company made up to 31 May 1991 (5 pages)