Company NameGWL Construction Ltd
Company StatusDissolved
Company Number07139978
CategoryPrivate Limited Company
Incorporation Date29 January 2010(14 years, 2 months ago)
Dissolution Date13 February 2015 (9 years, 1 month ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Oliver James Marcus Loughran
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed28 April 2010(2 months, 4 weeks after company formation)
Appointment Duration4 years, 9 months (closed 13 February 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address75 Springfield Road
Chelmsford
Essex
CM2 6JB
Director NameMr Ian Richard Taylor
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address4 Victoria Drive
Queensland
4211
Director NameMr Peter Edward Gillard
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2010(5 months, 1 week after company formation)
Appointment Duration2 years, 8 months (resigned 20 March 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address304 High Road
Benfleet
Essex
SS7 5HB
Secretary NameRowland Ward
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2010(10 months, 2 weeks after company formation)
Appointment Duration7 months, 2 weeks (resigned 26 July 2011)
RoleCompany Director
Correspondence Address3 The Drive Jubilee House
Great Warley
Brentwood
Essex
CM13 3FR
Secretary NameRowland Ward
NationalityBritish
StatusResigned
Appointed12 December 2010(10 months, 2 weeks after company formation)
Appointment Duration7 months, 2 weeks (resigned 26 July 2011)
RoleCompany Director
Correspondence Address3 The Drive Jubilee House
Great Warley
Brentwood
Essex
CM13 3FR
Secretary NameMrs Kelly Jane Gillard
StatusResigned
Appointed14 September 2011(1 year, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 07 March 2013)
RoleCompany Director
Correspondence Address304 High Road
Benfleet
Essex
SS7 5HB
Director NameWestco Directors Ltd (Corporation)
StatusResigned
Appointed29 January 2010(same day as company formation)
Correspondence Address145-157 St. John Street
London
EC1V 4PY

Location

Registered Address75 Springfield Road
Chelmsford
Essex
CM2 6JB
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford
Address MatchesOver 400 other UK companies use this postal address

Shareholders

850 at £1Oliver James Marcus Loughran
50.00%
Ordinary
850 at £1Peter Gillard
50.00%
Ordinary

Financials

Year2014
Net Worth-£6,283
Cash£37,618
Current Liabilities£46,771

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

13 February 2015Final Gazette dissolved via compulsory strike-off (1 page)
13 February 2015Final Gazette dissolved following liquidation (1 page)
13 February 2015Final Gazette dissolved following liquidation (1 page)
13 November 2014Return of final meeting in a creditors' voluntary winding up (17 pages)
13 November 2014Return of final meeting in a creditors' voluntary winding up (17 pages)
1 August 2014Liquidators statement of receipts and payments to 8 July 2014 (18 pages)
1 August 2014Liquidators' statement of receipts and payments to 8 July 2014 (18 pages)
1 August 2014Liquidators statement of receipts and payments to 8 July 2014 (18 pages)
1 August 2014Liquidators' statement of receipts and payments to 8 July 2014 (18 pages)
16 July 2013Registered office address changed from 304 High Road Benfleet Essex SS7 5HB United Kingdom on 16 July 2013 (2 pages)
16 July 2013Registered office address changed from 304 High Road Benfleet Essex SS7 5HB United Kingdom on 16 July 2013 (2 pages)
15 July 2013Appointment of a voluntary liquidator (1 page)
15 July 2013Statement of affairs with form 4.19 (6 pages)
15 July 2013Appointment of a voluntary liquidator (1 page)
15 July 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
15 July 2013Statement of affairs with form 4.19 (6 pages)
15 July 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
20 March 2013Termination of appointment of Peter Edward Gillard as a director on 20 March 2013 (1 page)
20 March 2013Termination of appointment of Peter Edward Gillard as a director on 20 March 2013 (1 page)
7 March 2013Termination of appointment of Kelly Jane Gillard as a secretary on 7 March 2013 (1 page)
7 March 2013Termination of appointment of Kelly Jane Gillard as a secretary on 7 March 2013 (1 page)
7 March 2013Termination of appointment of Kelly Jane Gillard as a secretary on 7 March 2013 (1 page)
20 February 2013Annual return made up to 29 January 2013 with a full list of shareholders
Statement of capital on 2013-02-20
  • GBP 1,700
(4 pages)
20 February 2013Annual return made up to 29 January 2013 with a full list of shareholders
Statement of capital on 2013-02-20
  • GBP 1,700
(4 pages)
10 October 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
10 October 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
24 February 2012Annual return made up to 29 January 2012 with a full list of shareholders (3 pages)
24 February 2012Annual return made up to 29 January 2012 with a full list of shareholders (3 pages)
24 February 2012Director's details changed for Mr Peter Edward Gillard on 1 January 2011 (2 pages)
24 February 2012Director's details changed for Mr Oliver James Marcus Loughran on 1 January 2011 (2 pages)
24 February 2012Director's details changed for Mr Peter Edward Gillard on 1 January 2011 (2 pages)
24 February 2012Director's details changed for Mr Oliver James Marcus Loughran on 1 January 2011 (2 pages)
24 February 2012Director's details changed for Mr Oliver James Marcus Loughran on 1 January 2011 (2 pages)
24 February 2012Director's details changed for Mr Peter Edward Gillard on 1 January 2011 (2 pages)
21 December 2011Amended accounts made up to 31 March 2011 (8 pages)
21 December 2011Amended accounts made up to 31 March 2011 (8 pages)
15 September 2011Appointment of Mrs. Kelly Jane Gillard as a secretary on 14 September 2011 (1 page)
15 September 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
15 September 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
15 September 2011Appointment of Mrs. Kelly Jane Gillard as a secretary on 14 September 2011 (1 page)
31 August 2011Registered office address changed from 3 the Drive Jubilee House Great Warley Brentwood Essex CM13 3FR England on 31 August 2011 (1 page)
31 August 2011Registered office address changed from 3 the Drive Jubilee House Great Warley Brentwood Essex CM13 3FR England on 31 August 2011 (1 page)
27 July 2011Secretary's details changed for Mr Rowland Ward on 26 July 2011 (1 page)
27 July 2011Secretary's details changed for Mr Rowland Ward on 26 July 2011 (1 page)
26 July 2011Termination of appointment of Rowland Ward as a secretary (1 page)
26 July 2011Termination of appointment of Rowland Ward as a secretary (1 page)
6 April 2011Annual return made up to 7 January 2011 with a full list of shareholders (5 pages)
6 April 2011Director's details changed for Mr Oliver James Marcus Loughran on 5 April 2011 (2 pages)
6 April 2011Director's details changed for Mr Oliver James Marcus Loughran on 5 April 2011 (2 pages)
6 April 2011Annual return made up to 7 January 2011 with a full list of shareholders (5 pages)
6 April 2011Annual return made up to 7 January 2011 with a full list of shareholders (5 pages)
6 April 2011Director's details changed for Mr Oliver James Marcus Loughran on 5 April 2011 (2 pages)
12 December 2010Appointment of Mr Rowland Ward as a secretary (2 pages)
12 December 2010Current accounting period extended from 31 January 2011 to 31 March 2011 (1 page)
12 December 2010Appointment of Mr Rowland Ward as a secretary (2 pages)
12 December 2010Current accounting period extended from 31 January 2011 to 31 March 2011 (1 page)
4 November 2010Statement of capital following an allotment of shares on 4 November 2010
  • GBP 1,700
(3 pages)
4 November 2010Statement of capital following an allotment of shares on 4 November 2010
  • GBP 1,700
(3 pages)
4 November 2010Statement of capital following an allotment of shares on 4 November 2010
  • GBP 1,700
(3 pages)
29 September 2010Termination of appointment of Rowland Ward as a secretary (1 page)
29 September 2010Termination of appointment of Rowland Ward as a secretary (1 page)
28 September 2010Registered office address changed from 145-157 st John Street London EC1V 4PW England on 28 September 2010 (1 page)
28 September 2010Registered office address changed from 145-157 st John Street London EC1V 4PW England on 28 September 2010 (1 page)
27 September 2010Registered office address changed from 41 Dunmow Road Stratford London E15 1TZ England on 27 September 2010 (1 page)
27 September 2010Registered office address changed from 41 Dunmow Road Stratford London E15 1TZ England on 27 September 2010 (1 page)
13 July 2010Registered office address changed from 2nd Floor 145-157 st John Street London EC1V 4PY England on 13 July 2010 (1 page)
13 July 2010Registered office address changed from 2nd Floor 145-157 st John Street London EC1V 4PY England on 13 July 2010 (1 page)
12 July 2010Appointment of Mr Peter Edward Gillard as a director (2 pages)
12 July 2010Statement of capital following an allotment of shares on 12 July 2010
  • GBP 1,000
(2 pages)
12 July 2010Appointment of Mr Peter Edward Gillard as a director (2 pages)
12 July 2010Statement of capital following an allotment of shares on 12 July 2010
  • GBP 1,000
(2 pages)
12 July 2010Appointment of Mr Rowland Ward as a secretary (1 page)
12 July 2010Appointment of Mr Rowland Ward as a secretary (1 page)
28 April 2010Appointment of Mr Oliver James Marcus Loughran as a director (2 pages)
28 April 2010Appointment of Mr Oliver James Marcus Loughran as a director (2 pages)
28 April 2010Termination of appointment of Ian Taylor as a director (1 page)
28 April 2010Termination of appointment of Westco Directors Ltd as a director (1 page)
28 April 2010Termination of appointment of Westco Directors Ltd as a director (1 page)
28 April 2010Termination of appointment of Ian Taylor as a director (1 page)
29 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
29 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)