Company NameG C Construction Limited
Company StatusDissolved
Company Number04026553
CategoryPrivate Limited Company
Incorporation Date4 July 2000(23 years, 10 months ago)
Dissolution Date10 February 2016 (8 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Grant Noakes
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed04 July 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Farm View
Rayleigh
Essex
SS6 9PT
Secretary NameCarol Lesley Noakes
NationalityBritish
StatusClosed
Appointed04 July 2000(same day as company formation)
RoleHousewife
Correspondence Address12 Farm View
Rayleigh
Essex
SS6 9PT
Secretary NameAlpha Secretarial Limited (Corporation)
StatusResigned
Appointed04 July 2000(same day as company formation)
Correspondence Address2nd Floor
83 Clerkenwell Road
London
EC1R 5AR

Location

Registered AddressJuniper House Warley Hill Business Park
The Drive
Brentwood
Essex
CM13 3BE
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardWarley
Built Up AreaBrentwood
Address MatchesOver 400 other UK companies use this postal address

Shareholders

50 at £1Carol Lesley Noakes
50.00%
Ordinary
50 at £1Grant Noakes
50.00%
Ordinary

Financials

Year2014
Net Worth-£59,450
Cash£2,867
Current Liabilities£77,758

Accounts

Latest Accounts31 July 2012 (11 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

10 February 2016Final Gazette dissolved following liquidation (1 page)
10 February 2016Final Gazette dissolved via compulsory strike-off (1 page)
10 February 2016Final Gazette dissolved following liquidation (1 page)
10 November 2015Return of final meeting in a creditors' voluntary winding up (8 pages)
10 November 2015Return of final meeting in a creditors' voluntary winding up (8 pages)
18 August 2015Liquidators' statement of receipts and payments to 29 June 2015 (8 pages)
18 August 2015Liquidators statement of receipts and payments to 29 June 2015 (8 pages)
18 August 2015Liquidators' statement of receipts and payments to 29 June 2015 (8 pages)
15 July 2014Registered office address changed from 12 Farm View Rayleigh Essex SS6 9PT to Juniper House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on 15 July 2014 (2 pages)
15 July 2014Registered office address changed from 12 Farm View Rayleigh Essex SS6 9PT to Juniper House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on 15 July 2014 (2 pages)
11 July 2014Appointment of a voluntary liquidator (1 page)
11 July 2014Statement of affairs with form 4.19 (6 pages)
11 July 2014Statement of affairs with form 4.19 (6 pages)
11 July 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-06-30
(1 page)
11 July 2014Appointment of a voluntary liquidator (1 page)
15 August 2013Annual return made up to 4 July 2013 with a full list of shareholders
Statement of capital on 2013-08-15
  • GBP 100
(4 pages)
15 August 2013Annual return made up to 4 July 2013 with a full list of shareholders
Statement of capital on 2013-08-15
  • GBP 100
(4 pages)
15 August 2013Annual return made up to 4 July 2013 with a full list of shareholders
Statement of capital on 2013-08-15
  • GBP 100
(4 pages)
30 May 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
30 May 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
2 October 2012Annual return made up to 4 July 2012 with a full list of shareholders (4 pages)
2 October 2012Annual return made up to 4 July 2012 with a full list of shareholders (4 pages)
2 October 2012Annual return made up to 4 July 2012 with a full list of shareholders (4 pages)
12 June 2012Total exemption small company accounts made up to 31 July 2011 (8 pages)
12 June 2012Total exemption small company accounts made up to 31 July 2011 (8 pages)
3 August 2011Annual return made up to 4 July 2011 with a full list of shareholders (4 pages)
3 August 2011Annual return made up to 4 July 2011 with a full list of shareholders (4 pages)
3 August 2011Annual return made up to 4 July 2011 with a full list of shareholders (4 pages)
28 June 2011Total exemption small company accounts made up to 31 July 2010 (8 pages)
28 June 2011Total exemption small company accounts made up to 31 July 2010 (8 pages)
20 September 2010Director's details changed for Grant Noakes on 1 November 2009 (2 pages)
20 September 2010Director's details changed for Grant Noakes on 1 November 2009 (2 pages)
20 September 2010Director's details changed for Grant Noakes on 1 November 2009 (2 pages)
20 September 2010Annual return made up to 4 July 2010 with a full list of shareholders (4 pages)
20 September 2010Annual return made up to 4 July 2010 with a full list of shareholders (4 pages)
20 September 2010Annual return made up to 4 July 2010 with a full list of shareholders (4 pages)
5 May 2010Total exemption small company accounts made up to 31 July 2009 (8 pages)
5 May 2010Total exemption small company accounts made up to 31 July 2009 (8 pages)
20 August 2009Return made up to 04/07/09; full list of members (3 pages)
20 August 2009Return made up to 04/07/09; full list of members (3 pages)
29 May 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
29 May 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
18 November 2008Return made up to 04/07/08; full list of members (3 pages)
18 November 2008Return made up to 04/07/08; full list of members (3 pages)
2 June 2008Total exemption small company accounts made up to 31 July 2007 (8 pages)
2 June 2008Total exemption small company accounts made up to 31 July 2007 (8 pages)
4 October 2007Return made up to 04/07/07; no change of members (6 pages)
4 October 2007Return made up to 04/07/07; no change of members (6 pages)
18 April 2007Total exemption small company accounts made up to 31 July 2006 (8 pages)
18 April 2007Total exemption small company accounts made up to 31 July 2006 (8 pages)
13 September 2006Return made up to 04/07/06; full list of members (6 pages)
13 September 2006Return made up to 04/07/06; full list of members (6 pages)
18 April 2006Total exemption small company accounts made up to 31 July 2005 (8 pages)
18 April 2006Total exemption small company accounts made up to 31 July 2005 (8 pages)
11 August 2005Return made up to 04/07/05; full list of members (6 pages)
11 August 2005Return made up to 04/07/05; full list of members (6 pages)
17 February 2005Total exemption small company accounts made up to 31 July 2004 (8 pages)
17 February 2005Total exemption small company accounts made up to 31 July 2004 (8 pages)
19 August 2004Return made up to 04/07/04; full list of members (6 pages)
19 August 2004Return made up to 04/07/04; full list of members (6 pages)
21 April 2004Total exemption small company accounts made up to 31 July 2003 (8 pages)
21 April 2004Total exemption small company accounts made up to 31 July 2003 (8 pages)
8 September 2003Return made up to 04/07/03; full list of members (6 pages)
8 September 2003Return made up to 04/07/03; full list of members (6 pages)
1 May 2003Total exemption small company accounts made up to 31 July 2002 (8 pages)
1 May 2003Total exemption small company accounts made up to 31 July 2002 (8 pages)
3 December 2002Return made up to 04/07/02; full list of members (6 pages)
3 December 2002Ad 01/04/02--------- £ si 99@1 (2 pages)
3 December 2002Ad 01/04/02--------- £ si 99@1 (2 pages)
3 December 2002Return made up to 04/07/02; full list of members (6 pages)
28 March 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
28 March 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
5 October 2001Return made up to 04/07/01; full list of members (6 pages)
5 October 2001Return made up to 04/07/01; full list of members (6 pages)
14 August 2000New secretary appointed (2 pages)
14 August 2000New secretary appointed (2 pages)
11 July 2000Secretary resigned (1 page)
11 July 2000Secretary resigned (1 page)
4 July 2000Incorporation (16 pages)
4 July 2000Incorporation (16 pages)