UKBizDB.co.uk

APPLIED DESIGN CONSTRUCTION LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Applied Design Construction Limited. The company was founded 11 years ago and was given the registration number 08291986. The firm's registered office is in LOUGHTON. You can find them at 311 High Road, , Loughton, Essex. This company's SIC code is 41202 - Construction of domestic buildings.

Company Information

Name:APPLIED DESIGN CONSTRUCTION LIMITED
Company Number:08291986
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:13 November 2012
End of financial year:31 March 2017
Jurisdiction:England - Wales
Industry Codes:
  • 41202 - Construction of domestic buildings
  • 43290 - Other construction installation

Office Address & Contact

Registered Address:311 High Road, Loughton, Essex, IG10 1AH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
162, Sewardstone Road, Chingford, London, United Kingdom, E4 7PY

Director13 November 2012Active
162, Sewardstone Road, Chingford, London, England, E4 7PY

Director12 August 2013Active
59, Hampton Road, London, England, E4 8NH

Director12 August 2013Active
59, Hampton Road, London, England, E4 8NH

Director12 August 2013Active

People with Significant Control

Mr. Frank Charles Condon
Notified on:06 April 2016
Status:Active
Date of birth:February 1986
Nationality:British
Country of residence:England
Address:59 Hampton Road, Chingford, England, E4 8NH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Eamon Condon
Notified on:06 April 2016
Status:Active
Date of birth:March 1960
Nationality:British
Country of residence:England
Address:59 Hampton Road, Chingford, England, E4 8NH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr. Adam Montague Hammond
Notified on:06 April 2016
Status:Active
Date of birth:May 1986
Nationality:British
Country of residence:England
Address:59 Hampton Road, Chingford, England, E4 8NH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-14Gazette

Gazette dissolved liquidation.

Download
2023-09-14Insolvency

Liquidation voluntary members return of final meeting.

Download
2022-09-27Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-10-13Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-12-02Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-04-29Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2018-12-06Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2018-01-08Accounts

Accounts with accounts type micro entity.

Download
2017-10-06Address

Change registered office address company with date old address new address.

Download
2017-10-04Insolvency

Liquidation voluntary declaration of solvency.

Download
2017-10-04Insolvency

Liquidation voluntary appointment of liquidator.

Download
2017-10-04Resolution

Resolution.

Download
2017-01-11Accounts

Accounts with accounts type total exemption small.

Download
2016-11-21Officers

Change person director company with change date.

Download
2016-11-18Confirmation statement

Confirmation statement with updates.

Download
2015-12-02Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2015-08-14Accounts

Accounts with accounts type total exemption small.

Download
2015-04-30Capital

Capital cancellation shares.

Download
2015-04-30Capital

Capital return purchase own shares.

Download
2015-04-27Officers

Termination director company with name termination date.

Download
2014-11-29Capital

Capital allotment shares.

Download
2014-11-29Annual return

Annual return company with made up date full list shareholders.

Download
2014-09-17Document replacement

Second filing of form with form type made up date.

Download
2014-09-08Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.