Company NameLangham Contractors Limited
Company StatusDissolved
Company Number04336119
CategoryPrivate Limited Company
Incorporation Date7 December 2001(22 years, 4 months ago)
Dissolution Date5 September 2017 (6 years, 7 months ago)
Previous NameLangham Contractors Ltd

Business Activity

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

Directors

Director NameMr Leigh Michael Cook
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed11 December 2001(4 days after company formation)
Appointment Duration15 years, 9 months (closed 05 September 2017)
RoleBuilder
Country of ResidenceEngland
Correspondence AddressOrchard House Off Langham Lane
Langham
Colchester
Essex
CO4 5HX
Secretary NameJacqueline Cook
NationalityBritish
StatusClosed
Appointed11 December 2001(4 days after company formation)
Appointment Duration15 years, 9 months (closed 05 September 2017)
RoleCompany Director
Correspondence AddressOrchard House
Off Langham Lane, Langham
Colchester
Essex
CO4 5HX
Director NameTemples (Professional Services) Limited (Corporation)
StatusResigned
Appointed07 December 2001(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX
Secretary NameTemples (Nominees) Limited (Corporation)
StatusResigned
Appointed07 December 2001(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX

Location

Registered Address9 Park Lane Business Centre Park Lane
Langham
Colchester
Essex
CO4 5WR
RegionEast of England
ConstituencyHarwich and North Essex
CountyEssex
ParishLangham
WardRural North
Address MatchesOver 200 other UK companies use this postal address

Shareholders

2 at £1Leigh Cook
100.00%
Ordinary

Financials

Year2014
Net Worth£129,164
Cash£153,753
Current Liabilities£39,187

Accounts

Latest Accounts31 October 2016 (7 years, 6 months ago)
Accounts CategoryMicro
Accounts Year End31 October

Charges

8 April 2005Delivered on: 13 April 2005
Persons entitled: Mr Leigh M Cook and Mrs Jacqueline Cook

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 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

Filing History

5 September 2017Final Gazette dissolved via voluntary strike-off (1 page)
20 June 2017First Gazette notice for voluntary strike-off (1 page)
9 June 2017Application to strike the company off the register (3 pages)
31 March 2017Micro company accounts made up to 31 October 2016 (5 pages)
26 January 2017Confirmation statement made on 15 January 2017 with updates (5 pages)
15 January 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 2
(4 pages)
21 December 2015Registered office address changed from C/O L J Rose Accounting Ltd 4 Park Lane Business Centre Park Lane Langham Colchester Essex CO4 5NL to C/O L J Rose Accounting Ltd 9 Park Lane Business Centre Park Lane Langham Colchester Essex CO4 5WR on 21 December 2015 (1 page)
21 December 2015Annual return made up to 7 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 2
(4 pages)
21 December 2015Annual return made up to 7 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 2
(4 pages)
7 December 2015Total exemption small company accounts made up to 31 October 2015 (9 pages)
3 June 2015Company name changed langham contractors LTD\certificate issued on 03/06/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-06-03
(3 pages)
20 January 2015Total exemption small company accounts made up to 31 October 2014 (9 pages)
29 December 2014Director's details changed for Leigh Cook on 11 November 2014 (2 pages)
29 December 2014Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2014-12-29
  • GBP 2
(4 pages)
29 December 2014Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2014-12-29
  • GBP 2
(4 pages)
10 November 2014Registered office address changed from Warden House 37 Manor Road Colchester Essex CO3 3LX to C/O L J Rose Accounting Ltd 4 Park Lane Business Centre Park Lane Langham Colchester Essex CO4 5NL on 10 November 2014 (1 page)
23 July 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
13 December 2013Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 2
(4 pages)
13 December 2013Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 2
(4 pages)
26 June 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
20 December 2012Annual return made up to 7 December 2012 with a full list of shareholders (4 pages)
20 December 2012Annual return made up to 7 December 2012 with a full list of shareholders (4 pages)
11 May 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
16 January 2012Annual return made up to 7 December 2011 with a full list of shareholders (4 pages)
16 January 2012Annual return made up to 7 December 2011 with a full list of shareholders (4 pages)
9 March 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
15 December 2010Annual return made up to 7 December 2010 with a full list of shareholders (4 pages)
15 December 2010Annual return made up to 7 December 2010 with a full list of shareholders (4 pages)
15 April 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
27 January 2010Annual return made up to 7 December 2009 with a full list of shareholders (4 pages)
27 January 2010Annual return made up to 7 December 2009 with a full list of shareholders (4 pages)
4 February 2009Return made up to 07/12/08; full list of members (3 pages)
3 February 2009Secretary's change of particulars / jacqueline cook / 01/12/2008 (1 page)
3 February 2009Director's change of particulars / leigh cook / 01/12/2008 (1 page)
14 January 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
28 April 2008Secretary's change of particulars / jacqui cook / 09/04/2008 (1 page)
28 April 2008Director's change of particulars / leigh cook / 09/04/2008 (1 page)
3 March 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
18 December 2007Return made up to 07/12/07; full list of members (2 pages)
18 December 2007Secretary's particulars changed (1 page)
18 December 2007Director's particulars changed (1 page)
15 May 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
5 January 2007Return made up to 07/12/06; full list of members (3 pages)
13 June 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
16 December 2005Secretary's particulars changed (1 page)
16 December 2005Director's particulars changed (1 page)
16 December 2005Return made up to 07/12/05; full list of members (3 pages)
13 April 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
13 April 2005Particulars of mortgage/charge (3 pages)
23 December 2004Return made up to 07/12/04; full list of members (6 pages)
2 April 2004Total exemption small company accounts made up to 31 October 2003 (7 pages)
30 December 2003Return made up to 07/12/03; full list of members (6 pages)
27 June 2003Director's particulars changed (1 page)
27 June 2003Secretary's particulars changed (1 page)
8 January 2003Ad 31/10/02--------- £ si 1@1 (2 pages)
7 January 2003Total exemption small company accounts made up to 31 October 2002 (6 pages)
30 December 2002Return made up to 07/12/02; full list of members (6 pages)
29 August 2002Director's particulars changed (1 page)
29 August 2002Secretary's particulars changed (1 page)
7 March 2002New director appointed (2 pages)
20 February 2002New secretary appointed (2 pages)
20 February 2002Accounting reference date shortened from 31/12/02 to 31/10/02 (1 page)
20 February 2002Registered office changed on 20/02/02 from: 152-160 city road london EC1V 2NX (1 page)
21 December 2001Secretary resigned (1 page)
21 December 2001Director resigned (1 page)
7 December 2001Incorporation (9 pages)