Company NameD & M Underpinning Limited
Company StatusDissolved
Company Number03198643
CategoryPrivate Limited Company
Incorporation Date14 May 1996(27 years, 11 months ago)
Dissolution Date7 October 2018 (5 years, 6 months ago)
Previous NameConcrete & Clay Construction Limited

Business Activity

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

Directors

Director NameMr Mark Hearn
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed20 September 2002(6 years, 4 months after company formation)
Appointment Duration16 years (closed 07 October 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1-2 Mayfield Farm Sheering Road
Harlow
Essex
CM17 0JP
Secretary NameMrs Susan Jane Hearn
NationalityBritish
StatusClosed
Appointed20 September 2002(6 years, 4 months after company formation)
Appointment Duration16 years (closed 07 October 2018)
RoleSecretary
Correspondence AddressUnit 2-1 Mayfield Farm Sheering Road
Harlow
Essex
CM17 0JP
Director NameDavid James Clifford
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1996(4 weeks after company formation)
Appointment Duration6 years, 3 months (resigned 20 September 2002)
RoleContracts Director Of Works
Correspondence Address2 West Cottage
Hadham Hall, Little Hadham
Ware
Hertfordshire
SG11 2EB
Director NameMr Martin Flahavan
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1996(4 weeks after company formation)
Appointment Duration1 month, 2 weeks (resigned 30 July 1996)
RoleEngineer
Correspondence Address33 Savoy Wood
Harlow
Essex
CM19 5SQ
Secretary NameDavid James Clifford
NationalityBritish
StatusResigned
Appointed11 June 1996(4 weeks after company formation)
Appointment Duration9 months, 3 weeks (resigned 31 March 1997)
RoleContracts Director Of Works
Correspondence Address1 The Silvers
59/61 Palmerston Road
Buckhurst Hill
Essex
IG9 5NX
Secretary NameAngela Clifford
NationalityBritish
StatusResigned
Appointed31 March 1997(10 months, 3 weeks after company formation)
Appointment Duration5 years, 5 months (resigned 20 September 2002)
RoleCompany Director
Correspondence Address2 West Cottage
Hadham Hall, Little Hadham
Ware
Hertfordshire
SG11 2EB
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed14 May 1996(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed14 May 1996(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered AddressUnit 2-1 Mayfield Farm
Sheering Road
Harlow
Essex
CM17 0JP
RegionEast of England
ConstituencyHarlow
CountyEssex
ParishSheering
WardLower Sheering
Built Up AreaGreater London

Financials

Year2010
Turnover£842,772
Gross Profit£43,215
Net Worth-£91,667
Cash£25
Current Liabilities£256,639

Accounts

Latest Accounts30 April 2010 (14 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

12 December 2013Dissolution deferment (1 page)
4 December 2013Completion of winding up (1 page)
9 November 2012Notice of completion of voluntary arrangement (12 pages)
7 September 2012Order of court to wind up (2 pages)
22 December 2011Voluntary arrangement supervisor's abstract of receipts and payments to 12 October 2011 (12 pages)
26 January 2011Total exemption full accounts made up to 30 April 2010 (11 pages)
20 October 2010Notice to Registrar of companies voluntary arrangement taking effect (5 pages)
21 September 2010Director's details changed for Mark Hearn on 20 September 2010 (3 pages)
21 September 2010Secretary's details changed for Susan Jane Hearn on 20 September 2010 (1 page)
21 September 2010Registered office address changed from Blakes Farm Parsloe Road Epping Upland Epping Essex CM16 6QD on 21 September 2010 (1 page)
18 August 2010Annual return made up to 14 May 2010 with a full list of shareholders
Statement of capital on 2010-08-18
  • GBP 2
(4 pages)
1 February 2010Total exemption full accounts made up to 30 April 2009 (11 pages)
2 June 2009Return made up to 14/05/09; full list of members (3 pages)
26 September 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
23 July 2008Total exemption small company accounts made up to 30 April 2008 (7 pages)
21 May 2008Return made up to 14/05/08; full list of members (3 pages)
28 November 2007Total exemption small company accounts made up to 30 April 2007 (7 pages)
14 June 2007Return made up to 14/05/07; no change of members (6 pages)
9 August 2006Total exemption small company accounts made up to 30 April 2006 (7 pages)
14 June 2006Return made up to 14/05/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
15 February 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
21 June 2005Return made up to 14/05/05; full list of members (6 pages)
27 January 2005Registered office changed on 27/01/05 from: 5 west court enterprise road maidstone kent ME15 6JD (1 page)
21 December 2004Total exemption small company accounts made up to 30 April 2004 (7 pages)
16 November 2004Accounting reference date extended from 31/03/04 to 30/04/04 (1 page)
5 August 2004Return made up to 14/05/04; full list of members (6 pages)
16 September 2003Return made up to 14/05/03; full list of members (8 pages)
16 September 2003Location of register of members (1 page)
26 August 2003Accounts for a dormant company made up to 31 March 2003 (6 pages)
19 May 2003Company name changed concrete & clay construction lim ited\certificate issued on 18/05/03 (2 pages)
17 December 2002Accounts for a dormant company made up to 31 March 2002 (7 pages)
2 October 2002Secretary resigned (1 page)
2 October 2002New secretary appointed (2 pages)
2 October 2002Registered office changed on 02/10/02 from: 74 mandeville road enfield middlesex EN3 6SL (1 page)
2 October 2002New director appointed (2 pages)
2 October 2002Director resigned (1 page)
15 July 2002Return made up to 14/05/02; full list of members (6 pages)
31 January 2002Accounts for a dormant company made up to 31 March 2001 (7 pages)
18 May 2001Return made up to 14/05/01; full list of members (4 pages)
23 January 2001Accounts for a dormant company made up to 31 March 2000 (7 pages)
11 July 2000Return made up to 14/05/00; full list of members (5 pages)
11 May 2000Registered office changed on 11/05/00 from: 135/137 station road chingford london E4 6AG (1 page)
11 May 2000Location of register of members (1 page)
18 February 2000Accounts made up to 31 March 1999 (5 pages)
10 February 2000Secretary's particulars changed (1 page)
10 February 2000Director's particulars changed (1 page)
24 May 1999Return made up to 14/05/99; no change of members (4 pages)
16 April 1999Accounts made up to 31 March 1998 (5 pages)
28 August 1997Accounts made up to 31 March 1997 (5 pages)
20 May 1997Return made up to 14/05/97; full list of members (6 pages)
20 May 1997Director's particulars changed (1 page)
21 April 1997New secretary appointed (2 pages)
21 April 1997Registered office changed on 21/04/97 from: co/ phillips & co 11/15 bush house bush fair harlow essex CM18 6AS (1 page)
21 April 1997Secretary resigned (1 page)
8 September 1996Director resigned (1 page)
19 August 1996Accounting reference date shortened from 31/05/97 to 31/03/97 (1 page)
26 July 1996New director appointed (2 pages)
26 July 1996New secretary appointed;new director appointed (2 pages)
15 July 1996Secretary resigned (1 page)
15 July 1996Director resigned (1 page)
15 July 1996Registered office changed on 15/07/96 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page)
14 May 1996Incorporation (12 pages)