CJ HAUGHEY CONSTRUCTION LIMITED
Dissolved on 22 Mar 2015
Address
CJ HAUGHEY CONSTRUCTION LIMITED
34 LUDGATE HILL
BIRMINGHAM
B3 1EH
Classification:
BIRMINGHAM
B3 1EH
(584 companies also use this postcode, this might be a mail forwarding service address)
General construction & civil engineering
Legal Information
Company Registration No.:
03717675
Incorporation Date:
22 Feb 1999
Dissolution Date:
22 Mar 2015
Dissolved after 16 Years
Financial Year End:
30 Jun
For period ending:
28 Feb 2009
Filed on:
28 May 2009
Purchase latest accounts for £4.99
Latest Annual Return
Directors & Shareholder Information
As at:
8 Feb 2010
Filed on:
23 Feb 2010
Purchase latest return for £4.99
Information correct as of: 5 Apr 2015 - Check for updates
Map
Notices published in the Gazette
13 Oct 2014
C J HAUGHEY CONSTRUCTION LIMITED
(Company Number 03717675 )
Registered office: 35 Ludgate Hill, Birmingham B3 1EH
Principal trading address: Siskin Parkway East, Middlemarch
Business Park, Coventry CV3 4FJ
Nature of Business: Construction
NOTICE IS HEREBY GIVEN that FINAL MEETINGS of the Members
and Creditors of the above named Company have been summoned
by me M T Coyne, the Liquidator of the above Company, under
Section 106 of the INSOLVENCY ACT 1986 . The Meetings will be
held at the offices of Messrs, Poppleton & Appleby, 35 Ludgate Hill,
Birmingham B3 1EH telephone number 0121 200 2962 on 8
December 2014 at 2.00 pm and 2.15 pm respectively, for the
purposes of having a final account laid before them by the Liquidator,
showing the manner in which the winding-up of the said Company
has been conducted, and the property of the Company disposed of
and of hearing any explanation that may be given by the Liquidator.
Creditors can also contact Sharon Hill on 0121 200 2962 or via email
at the following address, sharonh@poppletonandappleby.co.uk .
Any proof or proxy to be used at this meeting should be forwarded to
the above address by 12:00 noon on 5 December 2014.
M T Coyne (IP number 6575 ) was appointed Liquidator of the
Company on 3 December 2012 .
M T Coyne, Liquidator
6 October 2014
Recently Filed Documents - 66 available
- Second notification of strike-off action in London Gazette (Section 1000) - £4.99
- Return of Final Meeting in a Creditors' Voluntary Winding-Up - £4.99
- Liquidator's Progress Report - £4.99
- Notice of move from administration to creditors' voluntary liquidation - £4.99
- Administrator's progress report - £4.99
- Annual Accounts For Year Ended 28 Feb 09 - £4.99
Directors and Secretaries
Christopher Haughey | |
22 Feb 1999 ⇒ Company Dissolved / Closed | Director |
Tanya Zeslawski | |
1 Jul 2010 ⇒ Company Dissolved / Closed | Company Secretary |
Charges / mortgages against this Company
SVENSKA HANDELSBANKEN AB (PUBL)
MORTGAGE DEBENTURE
-
OUTSTANDING
on
2 Nov 2010
BIBBY FINANCIAL SERVICES LIMITED (AS SECURITY TRUSTEE)
DEBENTURE
-
OUTSTANDING
on
21 Jan 2010
INDUSTRIAL PROPERTY INVESTMENT FUND
LEASE
-
OUTSTANDING
on
13 Oct 2004
Previous Addresses
SISKIN PARKWAY EAST MIDDLEMARCH BUSINESS PARK
COVENTRY
WARWICKSHIRE
CV3 4FJ
COVENTRY
WARWICKSHIRE
CV3 4FJ
Changed 14 Dec 2010
BUILDING 32 BILTON BUSINESS
ESTATE HUMBER ROAD
COVENTRY
WARWICKSHIRE
CV3 1JL
ESTATE HUMBER ROAD
COVENTRY
WARWICKSHIRE
CV3 1JL
Changed 27 Oct 2009
OFFICE 20 UNITS 2 TO 4
BILTON INDUSTRIAL ESTATE
HUMBER ROAD COVENTRY
WEST MIDLANDS CV3 1JL
BILTON INDUSTRIAL ESTATE
HUMBER ROAD COVENTRY
WEST MIDLANDS CV3 1JL
Changed 26 Nov 2004
15 OAK TREE HOUSE
OAK TREE AVENUE STIVICHALL
COVENTRY
CV3 6DG
OAK TREE AVENUE STIVICHALL
COVENTRY
CV3 6DG
Changed 18 Jun 2002
48 WINDSOR COURT WILSON GREEN
BINLEY COVENRTY
CV23 2TG
BINLEY COVENRTY
CV23 2TG
Changed 5 Feb 2002
38 LEOPOLD ROAD
COVENTRY
WEST MIDLANDS CV1 5BL
COVENTRY
WEST MIDLANDS CV1 5BL
Changed 16 Nov 2000
38 LEOPOLD ROAD
COVENTRY
CV1 5BL
COVENTRY
CV1 5BL
Changed 10 Sep 1999
38 LEOPOLD ROAD
COVENTRY
CV1 5BL
COVENTRY
CV1 5BL
Changed 2 Mar 1999
44 UPPER BELGRAVE ROAD
CLIFTON
BRISTOL
BS8 2XN
CLIFTON
BRISTOL
BS8 2XN
Changed 25 Feb 1999
Domain Names
The following domain names are available.
Company Annual Accounts
Accounts for Financial Year Ending | Date Accounts Submitted | Number Of Months After Year End Of Submission |
---|---|---|
28 Feb 2009 | 28 May 2009 | 3 |
29 Feb 2008 | 17 Jul 2008 | 5 |
28 Feb 2007 | 4 Feb 2008 | 12 |
28 Feb 2006 | 9 May 2006 | 3 |
28 Feb 2005 | 16 Jun 2005 | 4 |
Do you do business with this company?
Receive a free alert email if there are any changes to this company, such as a change of address or new financial documents become available
Is this your company?
Is the information we hold correct?
- Provide a short description about your company
- Add a Trading Name & Address
- Add your phone numbers
- Add a link to your Website
- Free!
Do you want total editorial control of this page?
- Add your own company information
- Remove public financial information
- Remove advertising
- Change the information instantly and as often as you like
Official Accounts
Latest Annual accounts for year ending 28 Feb 09
- Profit and Loss Account
- Balance Sheet
- Share Capital
- Delivered online instantly
Monitor Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails
Public Sector Suppliers With Similar Names
- H K C CONSTRUCTION LTD
- H D G Construction Limited
- H C G HEATING CONSTRUCTION LIMITED
- Kier Construction (Building & Construction), 198 High Street, Boston Spa, West Yorkshire, LS23 6BT, wwkier.co.uk
- Kier Construction (Building & Construction), 198 High Street, Boston Spa, West Yorkshire, LS23 6BT, www.kiier.co.uk
- More...
Companies With Similar Director Names
- C J H F LIMITED
- C J HAUGHEY GROUP LIMITED
- C J HAUGHEY SURFACING LIMITED
- C J HAUGHEY CONTRACTORS LIMITED
- C J HAUGHEY PLANT LIMITED
- More...
Companies With Same Post Code
- ASTLEY SHOPFITTERS LIMITED
- Q.C.R. MOTORS LIMITED
- CKM ENGINEERING LTD
- HEATING WORLD LIMITED
- RAMAR ELECTRONICS SERVICES LIMITED
- More...
Activity
This company viewed 77 times in the last few years