Company Name2000 Construction Ltd
Company StatusDissolved
Company Number04167966
CategoryPrivate Limited Company
Incorporation Date26 February 2001(23 years, 1 month ago)
Dissolution Date23 April 2018 (5 years, 11 months ago)

Business Activity

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

Directors

Director NameRalph Joseph Daff
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2001(2 days after company formation)
Appointment Duration17 years, 1 month (closed 23 April 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreshams Farm Harwich Road
Great Bromley
Colchester
Essex
CO7 7UH
Secretary NameRachel Daff
NationalityBritish
StatusClosed
Appointed28 February 2001(2 days after company formation)
Appointment Duration17 years, 1 month (closed 23 April 2018)
RoleCompany Director
Correspondence AddressGreshams Farm Harwich Road
Great Bromley
Colchester
Essex
CO7 7UH
Director NameDavid Black
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2001(same day as company formation)
RoleCompany Director
Correspondence Address347 Ipswich Road
Colchester
Essex
CO4 0HN
Director NameRobert John Williams
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2001(2 days after company formation)
Appointment Duration3 years, 11 months (resigned 09 February 2005)
RoleCivil Engineer
Correspondence Address24 Ripple Way
Colchester
CO4 0AW
Secretary NameForemost Formations Company Services Limited (Corporation)
StatusResigned
Appointed26 February 2001(same day as company formation)
Correspondence AddressAnglia House
North Station Road
Colchester
Essex
CO1 1SB

Location

Registered AddressTown Wall House
Balkerne Hill
Colchester
Essex
CO3 3AD
RegionEast of England
ConstituencyColchester
CountyEssex
WardCastle
Built Up AreaColchester
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2010
Net Worth£102,884
Current Liabilities£485,761

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

12 January 2017Liquidators' statement of receipts and payments to 5 November 2016 (22 pages)
11 January 2016Liquidators' statement of receipts and payments to 5 November 2015 (24 pages)
11 January 2016Liquidators statement of receipts and payments to 5 November 2015 (24 pages)
7 January 2015Liquidators statement of receipts and payments to 5 November 2014 (20 pages)
7 January 2015Liquidators statement of receipts and payments to 5 November 2014 (20 pages)
7 January 2015Liquidators' statement of receipts and payments to 5 November 2014 (20 pages)
20 November 2013Appointment of a voluntary liquidator (2 pages)
18 November 2013Administrator's progress report to 6 November 2013 (26 pages)
18 November 2013Administrator's progress report to 6 November 2013 (26 pages)
6 November 2013Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
21 June 2013Administrator's progress report to 25 May 2013 (24 pages)
24 January 2013Notice of deemed approval of proposals (1 page)
9 January 2013Statement of administrator's proposal (34 pages)
7 December 2012Registered office address changed from the Barns Gresham Farm Harwich Road Gt Bromley Colchester CO7 7UH on 7 December 2012 (2 pages)
7 December 2012Registered office address changed from the Barns Gresham Farm Harwich Road Gt Bromley Colchester CO7 7UH on 7 December 2012 (2 pages)
30 November 2012Appointment of an administrator (1 page)
30 August 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
17 May 2012Annual return made up to 26 February 2012 with a full list of shareholders
Statement of capital on 2012-05-17
  • GBP 150,100
(4 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
11 May 2011Annual return made up to 26 February 2011 with a full list of shareholders (4 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
17 March 2010Annual return made up to 26 February 2010 with a full list of shareholders (4 pages)
10 November 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 November 2009Form 123 (1 page)
10 November 2009Statement of capital following an allotment of shares on 31 December 2008
  • GBP 150,100
(2 pages)
30 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
31 March 2009Return made up to 26/02/09; no change of members (4 pages)
27 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
1 October 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
17 July 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
25 March 2008Registered office changed on 25/03/2008 from, the barns greshams farm, harwich road, great bromley, colchester, essex, CO7 7UH (1 page)
20 March 2008Location of register of members (1 page)
20 March 2008Return made up to 26/02/08; full list of members (3 pages)
20 March 2008Registered office changed on 20/03/2008 from, essex house, harwich road, great bromley, colchester, essex, CO7 7UL (1 page)
19 March 2008Secretary's change of particulars / rachel daff / 22/02/2008 (1 page)
19 March 2008Director's change of particulars / ralph daff / 22/02/2008 (1 page)
1 November 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
25 March 2007Return made up to 26/02/07; full list of members (6 pages)
6 January 2007Particulars of mortgage/charge (3 pages)
5 November 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
28 March 2006Return made up to 26/02/06; full list of members (6 pages)
8 November 2005Total exemption small company accounts made up to 31 December 2004 (8 pages)
11 April 2005Return made up to 26/02/05; full list of members (7 pages)
18 February 2005Director resigned (1 page)
2 November 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
31 March 2004Particulars of mortgage/charge (9 pages)
25 March 2004Return made up to 26/02/04; full list of members (7 pages)
29 July 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
19 March 2003Return made up to 26/02/03; full list of members (7 pages)
1 October 2002Total exemption full accounts made up to 31 December 2001 (11 pages)
27 March 2002Return made up to 26/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 March 2002Ad 31/12/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
14 August 2001Accounting reference date shortened from 28/02/02 to 31/12/01 (1 page)
30 March 2001New director appointed (2 pages)
30 March 2001New secretary appointed (2 pages)
30 March 2001New director appointed (2 pages)
8 March 2001Director resigned (1 page)
8 March 2001Secretary resigned (1 page)
26 February 2001Incorporation (15 pages)