Company NameD & D Construction (UK) Limited
Company StatusDissolved
Company Number02477456
CategoryPrivate Limited Company
Incorporation Date6 March 1990(34 years, 1 month ago)
Dissolution Date21 January 2020 (4 years, 3 months ago)
Previous NameTudor Brickwork Limited

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr David Farrow
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed06 March 1992(2 years after company formation)
Appointment Duration27 years, 10 months (closed 21 January 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAshington Lodge
New Road Aldham
Colchester
Essex
CO6 3QT
Secretary NameMrs Shelly Farrow
NationalityBritish
StatusClosed
Appointed06 March 1992(2 years after company formation)
Appointment Duration27 years, 10 months (closed 21 January 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAshington Lodge
New Road Aldham
Colchester
Essex
CO6 3QT
Director NameMr David Michael Hargrave
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 July 1994(4 years, 3 months after company formation)
Appointment Duration25 years, 7 months (closed 21 January 2020)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address39 Walden Road
Saffron Walden
Essex
CB10 2LF
Director NameMrs Shelly Farrow
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 September 1994(4 years, 5 months after company formation)
Appointment Duration25 years, 4 months (closed 21 January 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAshington Lodge
New Road Aldham
Colchester
Essex
CO6 3QT

Location

Registered AddressThe Old Exchanger 234 Southchurch Road
Southend-On-Sea
Essex
SS1 2EG
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardKursaal
Built Up AreaSouthend-on-Sea

Financials

Year2002
Net Worth£194,503
Cash£1,079,134
Current Liabilities£2,852,180

Accounts

Latest Accounts30 June 2002 (21 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

23 October 2017Liquidators' statement of receipts and payments to 11 August 2017 (5 pages)
22 March 2017Liquidators' statement of receipts and payments to 11 February 2017 (5 pages)
27 September 2016Liquidators' statement of receipts and payments to 11 August 2016 (5 pages)
16 March 2016Liquidators' statement of receipts and payments to 11 February 2016 (5 pages)
16 March 2016Liquidators statement of receipts and payments to 11 February 2016 (5 pages)
22 September 2015Liquidators statement of receipts and payments to 11 February 2015 (5 pages)
22 September 2015Liquidators statement of receipts and payments to 11 August 2015 (5 pages)
22 September 2015Liquidators' statement of receipts and payments to 11 February 2015 (5 pages)
22 September 2015Liquidators' statement of receipts and payments to 11 August 2015 (5 pages)
20 March 2015Liquidators' statement of receipts and payments to 11 February 2015 (5 pages)
20 March 2015Liquidators statement of receipts and payments to 11 February 2015 (5 pages)
4 September 2014Liquidators' statement of receipts and payments to 11 August 2014 (5 pages)
4 September 2014Liquidators statement of receipts and payments to 11 August 2014 (5 pages)
7 April 2014Liquidators' statement of receipts and payments to 11 February 2014 (6 pages)
7 April 2014Liquidators statement of receipts and payments to 11 February 2014 (6 pages)
9 September 2013Liquidators statement of receipts and payments to 11 August 2013 (5 pages)
9 September 2013Liquidators' statement of receipts and payments to 11 August 2013 (5 pages)
15 March 2013Liquidators statement of receipts and payments to 11 February 2013 (5 pages)
15 March 2013Liquidators' statement of receipts and payments to 11 February 2013 (5 pages)
3 October 2012Liquidators' statement of receipts and payments to 11 August 2012 (5 pages)
3 October 2012Liquidators statement of receipts and payments to 11 August 2012 (5 pages)
27 March 2012Liquidators statement of receipts and payments to 11 February 2012 (5 pages)
27 March 2012Liquidators' statement of receipts and payments to 11 February 2012 (5 pages)
21 October 2011Liquidators statement of receipts and payments to 11 August 2011 (5 pages)
21 October 2011Liquidators' statement of receipts and payments to 11 August 2011 (5 pages)
10 September 2010Liquidators statement of receipts and payments to 11 February 2010 (5 pages)
10 September 2010Liquidators' statement of receipts and payments to 11 August 2009 (5 pages)
10 September 2010Liquidators' statement of receipts and payments to 11 August 2010 (5 pages)
10 September 2010Liquidators statement of receipts and payments to 11 February 2009 (5 pages)
10 September 2010Liquidators statement of receipts and payments to 11 August 2010 (5 pages)
10 September 2010Liquidators' statement of receipts and payments to 11 February 2008 (5 pages)
10 September 2010Liquidators statement of receipts and payments to 11 August 2008 (5 pages)
10 September 2010Liquidators statement of receipts and payments to 11 February 2008 (5 pages)
10 September 2010Liquidators' statement of receipts and payments to 11 August 2008 (5 pages)
10 September 2010Liquidators' statement of receipts and payments to 11 August 2007 (5 pages)
10 September 2010Liquidators' statement of receipts and payments to 11 February 2010 (5 pages)
10 September 2010Liquidators' statement of receipts and payments to 11 February 2009 (5 pages)
10 September 2010Liquidators statement of receipts and payments to 11 August 2007 (5 pages)
10 September 2010Liquidators statement of receipts and payments to 11 August 2009 (5 pages)
2 September 2008Insolvency:s/s cert. Release of liquidator (1 page)
26 June 2008Registered office changed on 26/06/2008 from suite 3 warren house 10-20 main road hockley essex SS5 4QS (1 page)
23 June 2008Appointment of a voluntary liquidator (1 page)
23 June 2008Death of a liquidator (2 pages)
23 June 2008Court order insolvency:miscellaneous :- court order replacement of liquidator M.R.fry replacing a j d bakonyvari (17 pages)
2 April 2007Liquidators' statement of receipts and payments (5 pages)
2 April 2007Liquidators statement of receipts and payments (5 pages)
2 October 2006Liquidators' statement of receipts and payments (5 pages)
2 October 2006Liquidators statement of receipts and payments (5 pages)
27 March 2006Liquidators' statement of receipts and payments (5 pages)
27 March 2006Liquidators statement of receipts and payments (5 pages)
27 September 2005Liquidators statement of receipts and payments (5 pages)
27 September 2005Liquidators' statement of receipts and payments (5 pages)
20 August 2004Registered office changed on 20/08/04 from: time house times square basildon essex SS14 1DJ (1 page)
17 August 2004Appointment of a voluntary liquidator (1 page)
17 August 2004Statement of affairs (6 pages)
17 August 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
1 April 2004Return made up to 01/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
30 April 2003Accounts for a small company made up to 30 June 2002 (7 pages)
26 March 2003Return made up to 01/03/03; full list of members (9 pages)
6 January 2003Return made up to 01/03/02; full list of members (9 pages)
1 May 2002Accounts for a small company made up to 30 June 2001 (5 pages)
19 April 2001Return made up to 01/03/01; full list of members (9 pages)
18 April 2001Accounts for a small company made up to 30 June 2000 (5 pages)
10 July 2000Registered office changed on 10/07/00 from: construction house 2 high street,billericay essex CM12 9BX (1 page)
14 March 2000Return made up to 01/03/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
8 March 2000Accounts for a small company made up to 30 June 1999 (5 pages)
22 March 1999Return made up to 06/03/99; full list of members (6 pages)
26 January 1999Accounts for a small company made up to 30 June 1998 (5 pages)
20 March 1998Accounts for a small company made up to 30 June 1997 (5 pages)
18 April 1997Accounts for a small company made up to 30 June 1996 (5 pages)
17 March 1997Return made up to 06/03/97; no change of members (4 pages)
6 May 1996Accounts for a small company made up to 30 June 1995 (5 pages)
24 April 1996Return made up to 06/03/96; full list of members (6 pages)
18 July 1995Full accounts made up to 31 March 1994 (3 pages)
21 June 1995Return made up to 06/03/95; full list of members
  • 363(287) ‐ Registered office changed on 21/06/95
  • 363(353) ‐ Location of register of members address changed
(6 pages)
6 March 1990Incorporation (12 pages)