UKBizDB.co.uk

WREKIN CONSTRUCTION COMPANY LIMITED

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

This company is commonly known as Wrekin Construction Company Limited. The company was founded 63 years ago and was given the registration number 00664676. The firm's registered office is in BIRMINGHAM. You can find them at 1 Colmore Square, , Birmingham, West Midlands. This company's SIC code is 4521 - Gen construction & civil engineer.

Company Information

Name:WREKIN CONSTRUCTION COMPANY LIMITED
Company Number:00664676
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:08 July 1960
End of financial year:31 December 2007
Jurisdiction:England - Wales
Industry Codes:
  • 4521 - Gen construction & civil engineer

Office Address & Contact

Registered Address:1 Colmore Square, Birmingham, West Midlands, B4 6HQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
66 Jordan Road, Four Oaks Sutton Coldfield, Birmingham, B75 5AD

Secretary06 May 2005Active
66 Jordan Road, Four Oaks Sutton Coldfield, Birmingham, B75 5AD

Director04 August 2005Active
Spires, Whittlesea Terrace Woodford, Kettering, NN14 4JA

Director25 June 2007Active
7 Fairlawn Gardens, Shrewsbury, SY3 9QT

Secretary16 June 2003Active
138 Goddard Way, Saffron Walden, CB10 2ED

Secretary11 January 2000Active
4 Oakland Park, Church Stretton, SY6 7AW

Secretary-Active
The Hayloft, Meretown, Newport, TF10 8BX

Secretary01 May 2003Active
The Olde Brewhouse, Shutford, OX15 6PQ

Director19 March 2007Active
22 Meadowvale, Codsall, Wolverhampton, WV8 2LB

Director09 February 2005Active
12, Aisthorpe Grove, Maghull, Liverpool, L31 5PN

Director25 June 2007Active
28 Boroughbridge Road, Northallerton, DL7 8BE

Director18 July 2005Active
The Hayloft, Meretown, Newport, TF10 8BX

Director-Active
The Ridge 349 Holyhead Road, Wellington, Telford, TF1 2EZ

Director-Active
Nash House 169 Holyhead Road, Wellington, Telford, TF1 2DP

Director-Active
Crown Cottage 24 Madeley Road, Ironbridge, Telford, TF8 7RA

Director02 September 1997Active
40, Eider Drive, Telford, England, TF1 6TJ

Director25 June 2007Active
89 Pilgrims Way, Stenson Fields, Derby, DE24 3JQ

Director07 September 1999Active
26 Rudge Road, Pattingham, Wolverhampton, WV6 7BT

Director-Active
Kenley House 1 Henshaw Way, Yarnfield, Stone, ST15 0TY

Director21 May 2003Active
Maple Ridge South Drive, Llantrisant, Pontyclun, CF72 8DP

Director09 August 1994Active
15 Cofton Church Lane, Cofton Hackett, Birmingham, B45 8PS

Director04 August 2005Active
The Cottage, 24 West Street, Welford, NN6 6HU

Director08 May 2007Active
19 Padstow Drive, Bramhall, Stockport, SK7 2HU

Director04 April 2005Active
Tudor House Blackwood Hill Farm, Blackwood Hill, Endon, ST9 9AH

Director06 December 2004Active

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2019-02-11Insolvency

Order of court restoration previously creditors voluntary liquidation.

Download
2016-12-05Gazette

Gazette dissolved liquidation.

Download
2016-09-05Insolvency

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

Download
2016-09-05Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2016-07-12Insolvency

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

Download
2016-05-18Insolvency

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

Download
2015-11-03Insolvency

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

Download
2015-10-30Insolvency

Liquidation voluntary appointment of liquidator.

Download
2015-10-30Insolvency

Liquidation voluntary cease to act as liquidator.

Download
2015-06-19Insolvency

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

Download
2015-04-29Insolvency

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

Download
2014-11-12Insolvency

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

Download
2014-06-12Insolvency

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

Download
2014-05-01Insolvency

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

Download
2013-11-07Insolvency

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

Download
2013-09-19Insolvency

Liquidation voluntary appointment of liquidator.

Download
2013-09-19Insolvency

Liquidation court order miscellaneous.

Download
2013-09-19Insolvency

Liquidation voluntary cease to act as liquidator.

Download
2013-06-24Insolvency

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

Download
2013-05-20Insolvency

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

Download
2013-01-08Insolvency

Liquidation disclaimer notice.

Download
2012-04-27Insolvency

Liquidation voluntary appointment of liquidator.

Download
2012-04-12Insolvency

Liquidation in administration move to creditors voluntary liquidation.

Download
2011-09-01Insolvency

Liquidation in administration progress report with brought down date.

Download
2011-09-01Insolvency

Liquidation in administration extension of period.

Download

Copyright © 2024. All rights reserved.