This company is commonly known as Ukd Groundworks & Civil Engineering Limited. The company was founded 25 years ago and was given the registration number 03755161. The firm's registered office is in ILFORD. You can find them at Recovery House, Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex. This company's SIC code is 43120 - Site preparation.
Name | : | UKD GROUNDWORKS & CIVIL ENGINEERING LIMITED |
---|---|---|
Company Number | : | 03755161 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | In Administration |
Incorporation Date | : | 20 April 1999 |
End of financial year | : | 29 April 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Recovery House, Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex, IG6 3TU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Riverside House, 14 Prospect Place, Welwyn, England, AL6 9EN | Director | 05 August 2004 | Active |
Three Acres, Long Lane, Bovingdon, Hemel Hempstead, England, HP3 0NE | Secretary | 20 April 1999 | Active |
9 Perseverance Works, Kingsland Road, London, E2 8DD | Corporate Nominee Secretary | 20 April 1999 | Active |
2 Old Dean, Bovingdon, Hemel Hempstead, HP3 0EU | Director | 20 April 1999 | Active |
Holly Trees, Long Lane, Bovingdon, HP3 0NE | Director | 05 August 2004 | Active |
First Floor Nash House, 12 London Road, Hemel Hempstead, United Kingdom, HP3 9SR | Director | 23 April 2019 | Active |
9 Perseverance Works, Kingsland Road, London, E2 8DD | Corporate Nominee Director | 20 April 1999 | Active |
Mrs Emma Jane Carter | ||
Notified on | : | 01 February 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1970 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | First Floor Nash House, 12 London Road, Hemel Hempstead, United Kingdom, HP3 9SR |
Nature of control | : |
|
Mrs Emma Jane Carter | ||
Notified on | : | 20 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1970 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | First Floor Nash House, 12 London Road, Hemel Hempstead, United Kingdom, HP3 9SR |
Nature of control | : |
|
Mr Mark John Bosher | ||
Notified on | : | 20 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1960 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | First Floor Nash House, 12 London Road, Hemel Hempstead, United Kingdom, HP3 9SR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-19 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2023-01-24 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-01-14 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-12-04 | Insolvency | Liquidation in administration progress report. | Download |
2020-12-04 | Insolvency | Liquidation in administration move to creditors voluntary liquidation. | Download |
2020-08-21 | Insolvency | Liquidation in administration progress report. | Download |
2020-04-07 | Insolvency | Liquidation in administration result creditors meeting. | Download |
2020-03-25 | Address | Change registered office address company with date old address new address. | Download |
2020-03-13 | Insolvency | Liquidation in administration proposals. | Download |
2020-03-11 | Insolvency | Liquidation in administration statement of affairs with form attached. | Download |
2020-03-03 | Insolvency | Liquidation in administration appointment of administrator. | Download |
2020-01-08 | Officers | Termination director company with name termination date. | Download |
2019-07-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-05-01 | Officers | Appoint person director company with name date. | Download |
2019-04-17 | Accounts | Accounts with accounts type full. | Download |
2019-04-11 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-11 | Persons with significant control | Change to a person with significant control. | Download |
2019-04-10 | Persons with significant control | Notification of a person with significant control. | Download |
2019-04-03 | Capital | Capital allotment shares. | Download |
2019-03-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-03-11 | Officers | Termination secretary company with name termination date. | Download |
2019-02-07 | Officers | Change person secretary company with change date. | Download |
2019-02-06 | Address | Change registered office address company with date old address new address. | Download |
2019-02-06 | Officers | Change person director company with change date. | Download |
2019-02-06 | Persons with significant control | Change to a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.