Company NameG & H Concrete Ltd
Company StatusDissolved
Company Number07934352
CategoryPrivate Limited Company
Incorporation Date2 February 2012(12 years, 2 months ago)
Dissolution Date10 October 2017 (6 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation

Director

Director NameMr Gary Andrew Hamblin
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed02 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Norreys Road
Didcot
Oxfordshire
OX11 0AT

Location

Registered Address311 High Road
Loughton
Essex
IG10 1AH
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton St Mary's
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

10 October 2017Final Gazette dissolved following liquidation (1 page)
10 July 2017Return of final meeting in a creditors' voluntary winding up (12 pages)
4 April 2017Liquidators' statement of receipts and payments to 26 February 2017 (13 pages)
11 May 2016Liquidators' statement of receipts and payments to 26 February 2016 (12 pages)
11 May 2016Liquidators statement of receipts and payments to 26 February 2016 (12 pages)
18 March 2015Registered office address changed from 311 High Road Loughton Essex IG10 1AH to 311 High Road Loughton Essex IG10 1AH on 18 March 2015 (2 pages)
17 March 2015Statement of affairs with form 4.19 (4 pages)
17 March 2015Appointment of a voluntary liquidator (1 page)
5 March 2015Registered office address changed from C/O Thorntonrones Ltd 311 High Road Loughton London Essex IG10 1AH United Kingdom to 311 High Road Loughton Essex IG10 1AH on 5 March 2015 (2 pages)
5 March 2015Registered office address changed from C/O Thorntonrones Ltd 311 High Road Loughton London Essex IG10 1AH United Kingdom to 311 High Road Loughton Essex IG10 1AH on 5 March 2015 (2 pages)
19 February 2015Registered office address changed from Brookscity 6Th Floor, New Baltic House 65 Fenchurch Street London London EC3M 4BE United Kingdom to C/O Thorntonrones Ltd 311 High Road Loughton London Essex IG10 1AH on 19 February 2015 (1 page)
13 December 2014Satisfaction of charge 1 in full (3 pages)
6 November 2014Compulsory strike-off action has been suspended (1 page)
21 October 2014First Gazette notice for compulsory strike-off (1 page)
4 April 2014Compulsory strike-off action has been suspended (1 page)
11 February 2014First Gazette notice for compulsory strike-off (1 page)
7 February 2013Annual return made up to 2 February 2013 with a full list of shareholders
Statement of capital on 2013-02-07
  • GBP 10
(3 pages)
7 February 2013Annual return made up to 2 February 2013 with a full list of shareholders
Statement of capital on 2013-02-07
  • GBP 10
(3 pages)
1 February 2013Particulars of a mortgage or charge / charge no: 1 (9 pages)
1 May 2012Current accounting period extended from 28 February 2013 to 31 March 2013 (1 page)
2 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(27 pages)