Company NameKilroe Civil Engineering Limited
Company StatusActive
Company Number02306568
CategoryPrivate Limited Company
Incorporation Date18 October 1988(35 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameJeffrey Russell Cooke
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed11 June 1991(2 years, 7 months after company formation)
Appointment Duration32 years, 10 months
RoleEngineer
Correspondence AddressShaymere Delph New Road
Delph
Oldham
Lancashire
OL3 5BY
Director NameStephen Darlington
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed11 June 1991(2 years, 7 months after company formation)
Appointment Duration32 years, 10 months
RoleQuantity Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address15 Oldbury Close
Hopwood
Heywood
Lancashire
OL10 2NQ
Director NameRoy Frederick Jennion
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed11 June 1991(2 years, 7 months after company formation)
Appointment Duration32 years, 10 months
RoleEngineer
Correspondence Address4 Pochard Avenue
Winsford
Cheshire
CW7 1LF
Director NamePhilip Alan Welton
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed11 June 1991(2 years, 7 months after company formation)
Appointment Duration32 years, 10 months
RoleChartered Accountant
Correspondence Address7 Sunningdale Road
Cheadle Hulme
Cheadle
Cheshire
SK8 6PB
Secretary NamePhilip Alan Welton
NationalityBritish
StatusCurrent
Appointed11 June 1991(2 years, 7 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Correspondence Address7 Sunningdale Road
Cheadle Hulme
Cheadle
Cheshire
SK8 6PB
Director NameTimothy Anthony Kilroe
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1991(2 years, 7 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 March 1995)
RoleEngineer
Correspondence Address5 Kings Acre
Bowdon
Altrincham
Cheshire
WA14 3SE

Contact

Telephone01942 609609
Telephone regionWigan

Location

Registered AddressC/O Price Waterhouse
101 Barbirolli Square
Lower Mosley Street
Manchester
M2 3PW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches4 other UK companies use this postal address

Financials

Year2014
Turnover£22,855,000
Gross Profit£1,664,000
Net Worth£4,929,000
Current Liabilities£6,588,000

Accounts

Latest Accounts30 September 1993 (30 years, 6 months ago)
Next Accounts Due31 July 1995 (overdue)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Returns

Next Return Due15 June 2017 (overdue)

Charges

17 March 1989Delivered on: 29 March 1989
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

23 April 2014Restoration by order of the court (3 pages)
23 April 2014Restoration by order of the court (3 pages)
1 May 2012Final Gazette dissolved via compulsory strike-off (1 page)
1 May 2012Final Gazette dissolved via compulsory strike-off (1 page)
17 January 2012First Gazette notice for compulsory strike-off (1 page)
17 January 2012First Gazette notice for compulsory strike-off (1 page)
14 May 2011Compulsory strike-off action has been suspended (1 page)
14 May 2011Compulsory strike-off action has been suspended (1 page)
25 September 2010Compulsory strike-off action has been suspended (1 page)
25 September 2010Compulsory strike-off action has been suspended (1 page)
10 August 2010First Gazette notice for compulsory strike-off (1 page)
10 August 2010First Gazette notice for compulsory strike-off (1 page)
9 November 2009Restoration by order of the court (3 pages)
9 November 2009Restoration by order of the court (3 pages)
1 May 2007Final Gazette dissolved via compulsory strike-off (1 page)
1 May 2007Final Gazette dissolved via compulsory strike-off (1 page)
16 January 2007First Gazette notice for compulsory strike-off (1 page)
16 January 2007First Gazette notice for compulsory strike-off (1 page)
6 September 2006Receiver ceasing to act (1 page)
6 September 2006Receiver ceasing to act (1 page)
31 August 2006Receiver's abstract of receipts and payments (3 pages)
31 August 2006Receiver's abstract of receipts and payments (3 pages)
20 June 2006Receiver's abstract of receipts and payments (3 pages)
20 June 2006Receiver's abstract of receipts and payments (3 pages)
17 June 2005Receiver's abstract of receipts and payments (3 pages)
17 June 2005Receiver's abstract of receipts and payments (3 pages)
6 July 2004Receiver's abstract of receipts and payments (3 pages)
6 July 2004Receiver's abstract of receipts and payments (3 pages)
2 July 2003Receiver's abstract of receipts and payments (3 pages)
2 July 2003Receiver's abstract of receipts and payments (3 pages)
27 June 2002Receiver's abstract of receipts and payments (3 pages)
27 June 2002Receiver's abstract of receipts and payments (3 pages)
18 January 2002Receiver ceasing to act (1 page)
18 January 2002Receiver ceasing to act (1 page)
18 January 2002Appointment of receiver/manager (1 page)
18 January 2002Appointment of receiver/manager (1 page)
26 June 2001Receiver's abstract of receipts and payments (3 pages)
26 June 2001Receiver's abstract of receipts and payments (3 pages)
26 June 2001Receiver's abstract of receipts and payments (3 pages)
26 June 2001Receiver's abstract of receipts and payments (3 pages)
26 May 1999Receiver's abstract of receipts and payments (2 pages)
26 May 1999Receiver's abstract of receipts and payments (2 pages)
13 May 1998Receiver's abstract of receipts and payments (2 pages)
13 May 1998Receiver's abstract of receipts and payments (2 pages)
26 October 1997Registered office changed on 26/10/97 from: price waterhouse, york house, york street, manchester M2 4WS (1 page)
26 October 1997Registered office changed on 26/10/97 from: price waterhouse, york house, york street, manchester M2 4WS (1 page)
14 May 1997Receiver's abstract of receipts and payments (2 pages)
14 May 1997Receiver's abstract of receipts and payments (2 pages)
26 June 1996Receiver's abstract of receipts and payments (3 pages)
26 June 1996Receiver's abstract of receipts and payments (3 pages)
31 July 1995Administrative Receiver's report (12 pages)
31 July 1995Administrative Receiver's report (12 pages)
7 June 1995Registered office changed on 07/06/95 from: newton road, lowton st marys, warrington, cheshire WR3 2AN (1 page)
7 June 1995Registered office changed on 07/06/95 from: newton road, lowton st marys, warrington, cheshire WR3 2AN (1 page)
5 May 1995Appointment of receiver/manager (2 pages)
5 May 1995Appointment of receiver/manager (2 pages)
6 April 1995Director resigned (2 pages)
6 April 1995Director resigned (2 pages)
8 March 1995Registered office changed on 08/03/95 from: shorecliffe house, radcliffe new road, radcliffe, manchester M26 9LS (1 page)
8 March 1995Registered office changed on 08/03/95 from: shorecliffe house, radcliffe new road, radcliffe, manchester M26 9LS (1 page)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (48 pages)
30 August 1994Full accounts made up to 30 September 1993 (18 pages)
30 August 1994Full accounts made up to 30 September 1993 (18 pages)
11 June 1993Full accounts made up to 30 September 1992 (19 pages)
11 June 1993Full accounts made up to 30 September 1992 (19 pages)
21 November 1990Full accounts made up to 30 April 1990 (13 pages)
21 November 1990Full accounts made up to 30 April 1990 (13 pages)
8 December 1989Full accounts made up to 30 April 1989 (15 pages)
8 December 1989Full accounts made up to 30 April 1989 (15 pages)
3 March 1989Company name changed\certificate issued on 03/03/89 (2 pages)
3 March 1989Company name changed\certificate issued on 03/03/89 (2 pages)
18 October 1988Incorporation (9 pages)
18 October 1988Incorporation (9 pages)