Company NameCamblain Construction Ltd.
Company StatusDissolved
Company Number10135667
CategoryPrivate Limited Company
Incorporation Date20 April 2016(8 years ago)
Dissolution Date31 March 2019 (5 years ago)
Previous Names4

Business Activity

Section FConstruction
SIC 43110Demolition
SIC 4511Demolition buildings; earth moving
SIC 43120Site preparation
SIC 4532Insulation work activities
SIC 43290Other construction installation

Directors

Director NameMr John Patric Kellegher
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityIrish
StatusClosed
Appointed20 April 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Gaynes Road
Upminster
RM14 2YS
Secretary NameMr John Kellegher
StatusClosed
Appointed20 April 2016(same day as company formation)
RoleCompany Director
Correspondence Address9 Gaynes Road
Upminster
RM14 2YS

Location

Registered Address32 Nobel Square
Burnt Mills Industrial Estate
Basildon
SS13 1LT
RegionEast of England
ConstituencySouth Basildon and East Thurrock
CountyEssex
WardPitsea North West
Built Up AreaBasildon
Address Matches5 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Filing History

31 March 2019Final Gazette dissolved following liquidation (1 page)
31 December 2018Completion of winding up (1 page)
7 August 2018Order of court to wind up (3 pages)
30 August 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-08-29
(3 pages)
30 August 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-08-29
(3 pages)
7 July 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-07-01
(3 pages)
7 July 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-07-01
(3 pages)
11 June 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-06-01
(3 pages)
11 June 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-06-01
(3 pages)
7 June 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-05-31
(3 pages)
7 June 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-05-31
(3 pages)
16 May 2017Registered office address changed from 18a Hailey Road Erith DA18 4AP England to PO Box Pcs 32 32 Nobel Square Basildon Essex SS13 0LT on 16 May 2017 (1 page)
16 May 2017Registered office address changed from 18a Hailey Road Erith DA18 4AP England to PO Box Pcs 32 32 Nobel Square Basildon Essex SS13 0LT on 16 May 2017 (1 page)
16 May 2017Registered office address changed from PO Box Pcs 32 32 Nobel Square Basildon Essex SS13 0LT England to PO Box Pcs 32 Nobel Square Burnt Mills Industrial Estate Basildon SS13 1LT on 16 May 2017 (1 page)
16 May 2017Registered office address changed from PO Box Pcs 32 32 Nobel Square Basildon Essex SS13 0LT England to PO Box Pcs 32 Nobel Square Burnt Mills Industrial Estate Basildon SS13 1LT on 16 May 2017 (1 page)
9 May 2017Confirmation statement made on 19 April 2017 with updates (5 pages)
9 May 2017Confirmation statement made on 19 April 2017 with updates (5 pages)
2 February 2017Registered office address changed from 9 Gaynes Road Upminster RM14 2YS United Kingdom to 18a Hailey Road Erith DA18 4AP on 2 February 2017 (1 page)
2 February 2017Registered office address changed from 9 Gaynes Road Upminster RM14 2YS United Kingdom to 18a Hailey Road Erith DA18 4AP on 2 February 2017 (1 page)
20 April 2016Incorporation
Statement of capital on 2016-04-20
  • GBP 5,000
(37 pages)
20 April 2016Incorporation
Statement of capital on 2016-04-20
  • GBP 5,000
(37 pages)