Company NameA.H.M. Construction Limited
Company StatusDissolved
Company Number02957945
CategoryPrivate Limited Company
Incorporation Date11 August 1994(29 years, 8 months ago)
Dissolution Date11 August 2016 (7 years, 8 months ago)
Previous NameStrongmake Limited

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Philip Albrighton
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed23 August 1994(1 week, 5 days after company formation)
Appointment Duration21 years, 11 months (closed 11 August 2016)
RoleFencing Contractor
Country of ResidenceUnited Kingdom
Correspondence AddressMariners Cottage Mariners Lane
Tutts Clump
Reading
Berkshire
RG7 6HX
Director NameMr Peter John Martin
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed23 August 1994(1 week, 5 days after company formation)
Appointment Duration21 years, 11 months (closed 11 August 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSummerhurst
Union Lane
Headley Thatcham
Oxon
RG19 8LR
Secretary NameMr Philip Albrighton
NationalityBritish
StatusClosed
Appointed10 September 1999(5 years, 1 month after company formation)
Appointment Duration16 years, 11 months (closed 11 August 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMariners Cottage Mariners Lane
Tutts Clump
Reading
Berkshire
RG7 6HX
Director NameNicola Lynn Howes
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1994(1 week, 5 days after company formation)
Appointment Duration5 years (resigned 10 September 1999)
RoleSurveyor
Correspondence Address19 Dovehouse Close
Eynsham
Witney
Oxfordshire
OX8 1EW
Secretary NameNicola Lynn Howes
NationalityBritish
StatusResigned
Appointed23 August 1994(1 week, 5 days after company formation)
Appointment Duration5 years (resigned 10 September 1999)
RoleSurveyor
Correspondence Address19 Dovehouse Close
Eynsham
Witney
Oxfordshire
OX8 1EW
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed11 August 1994(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed11 August 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address102 Sunlight House
Quay Street
Manchester
M3 3JZ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2008
Net Worth£204,008
Cash£171,665
Current Liabilities£1,017,003

Accounts

Latest Accounts31 August 2008 (15 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

11 August 2016Final Gazette dissolved following liquidation (1 page)
11 August 2016Final Gazette dissolved via compulsory strike-off (1 page)
11 August 2016Final Gazette dissolved following liquidation (1 page)
27 July 2016Liquidators' statement of receipts and payments to 26 April 2016 (19 pages)
27 July 2016Liquidators' statement of receipts and payments to 26 April 2016 (19 pages)
27 July 2016Liquidators statement of receipts and payments to 26 April 2016 (19 pages)
11 May 2016Return of final meeting in a creditors' voluntary winding up (3 pages)
11 May 2016Return of final meeting in a creditors' voluntary winding up (3 pages)
26 October 2015Liquidators' statement of receipts and payments to 22 August 2015 (18 pages)
26 October 2015Liquidators' statement of receipts and payments to 22 August 2015 (18 pages)
26 October 2015Liquidators statement of receipts and payments to 22 August 2015 (18 pages)
3 October 2014Liquidators' statement of receipts and payments to 22 August 2014 (20 pages)
3 October 2014Liquidators' statement of receipts and payments to 22 August 2014 (20 pages)
3 October 2014Liquidators statement of receipts and payments to 22 August 2014 (20 pages)
9 December 2013Registered office address changed from 4 St. Giles Court Southampton Street Reading Berkshire RG1 2QL on 9 December 2013 (2 pages)
9 December 2013Registered office address changed from 4 St. Giles Court Southampton Street Reading Berkshire RG1 2QL on 9 December 2013 (2 pages)
9 December 2013Registered office address changed from 4 St. Giles Court Southampton Street Reading Berkshire RG1 2QL on 9 December 2013 (2 pages)
20 November 2013Liquidators' statement of receipts and payments to 22 August 2013 (16 pages)
20 November 2013Liquidators' statement of receipts and payments to 22 August 2013 (16 pages)
20 November 2013Liquidators statement of receipts and payments to 22 August 2013 (16 pages)
19 November 2013Appointment of a voluntary liquidator (1 page)
19 November 2013Court order insolvency:replacement of liquidator (11 pages)
19 November 2013Notice of ceasing to act as a voluntary liquidator (1 page)
19 November 2013Appointment of a voluntary liquidator (1 page)
19 November 2013Notice of ceasing to act as a voluntary liquidator (1 page)
19 November 2013Court order insolvency:replacement of liquidator (11 pages)
24 October 2012Liquidators statement of receipts and payments to 22 August 2012 (17 pages)
24 October 2012Liquidators' statement of receipts and payments to 22 August 2012 (17 pages)
24 October 2012Liquidators' statement of receipts and payments to 22 August 2012 (17 pages)
27 October 2011Liquidators' statement of receipts and payments to 22 August 2011 (5 pages)
27 October 2011Liquidators' statement of receipts and payments to 22 August 2011 (5 pages)
27 October 2011Liquidators statement of receipts and payments to 22 August 2011 (5 pages)
23 August 2010Administrator's progress report to 16 August 2010 (25 pages)
23 August 2010Administrator's progress report to 16 August 2010 (25 pages)
23 August 2010Notice of move from Administration case to Creditors Voluntary Liquidation (25 pages)
23 August 2010Notice of move from Administration case to Creditors Voluntary Liquidation (25 pages)
20 August 2010Statement of affairs with form 2.14B (8 pages)
20 August 2010Statement of affairs with form 2.14B (8 pages)
12 April 2010Result of meeting of creditors (5 pages)
12 April 2010Result of meeting of creditors (5 pages)
22 March 2010Statement of administrator's proposal (22 pages)
22 March 2010Statement of administrator's proposal (22 pages)
3 March 2010Registered office address changed from Fairmile Henley on Thames Oxfordshire RG9 2JR on 3 March 2010 (2 pages)
3 March 2010Appointment of an administrator (1 page)
3 March 2010Appointment of an administrator (1 page)
3 March 2010Registered office address changed from Fairmile Henley on Thames Oxfordshire RG9 2JR on 3 March 2010 (2 pages)
3 March 2010Registered office address changed from Fairmile Henley on Thames Oxfordshire RG9 2JR on 3 March 2010 (2 pages)
22 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
22 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
20 January 2010Particulars of a mortgage or charge / charge no: 2 (7 pages)
20 January 2010Particulars of a mortgage or charge / charge no: 2 (7 pages)
28 August 2009Return made up to 11/08/09; full list of members (4 pages)
28 August 2009Return made up to 11/08/09; full list of members (4 pages)
2 July 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
2 July 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
5 December 2008Return made up to 11/08/08; full list of members (4 pages)
5 December 2008Return made up to 11/08/08; full list of members (4 pages)
2 July 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
2 July 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
8 October 2007Return made up to 11/08/07; full list of members (3 pages)
8 October 2007Return made up to 11/08/07; full list of members (3 pages)
16 April 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
16 April 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
7 September 2006Return made up to 11/08/06; full list of members (3 pages)
7 September 2006Return made up to 11/08/06; full list of members (3 pages)
30 March 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
30 March 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
15 September 2005Return made up to 11/08/05; full list of members (3 pages)
15 September 2005Return made up to 11/08/05; full list of members (3 pages)
2 June 2005Total exemption full accounts made up to 31 August 2004 (7 pages)
2 June 2005Total exemption full accounts made up to 31 August 2004 (7 pages)
16 September 2004Return made up to 11/08/04; full list of members (6 pages)
16 September 2004Return made up to 11/08/04; full list of members (6 pages)
26 February 2004Accounts made up to 31 August 2003 (18 pages)
26 February 2004Accounts made up to 31 August 2003 (18 pages)
15 September 2003Return made up to 11/08/03; full list of members (6 pages)
15 September 2003Return made up to 11/08/03; full list of members (6 pages)
4 July 2003Accounts made up to 31 August 2002 (23 pages)
4 July 2003Accounts made up to 31 August 2002 (23 pages)
9 September 2002Return made up to 11/08/02; full list of members (8 pages)
9 September 2002Return made up to 11/08/02; full list of members (8 pages)
3 July 2002Accounts made up to 31 August 2001 (12 pages)
3 July 2002Accounts made up to 31 August 2001 (12 pages)
17 September 2001Return made up to 11/08/01; full list of members (7 pages)
17 September 2001Return made up to 11/08/01; full list of members (7 pages)
13 September 2001Accounts made up to 31 August 2000 (10 pages)
13 September 2001Accounts made up to 31 August 2000 (10 pages)
4 July 2001Delivery ext'd 3 mth 31/08/00 (1 page)
4 July 2001Delivery ext'd 3 mth 31/08/00 (1 page)
15 August 2000Return made up to 11/08/00; full list of members (7 pages)
15 August 2000Return made up to 11/08/00; full list of members (7 pages)
4 July 2000Accounts made up to 31 August 1999 (12 pages)
4 July 2000Accounts made up to 31 August 1999 (12 pages)
30 September 1999Accounts made up to 31 August 1998 (12 pages)
30 September 1999Accounts made up to 31 August 1998 (12 pages)
29 September 1999Secretary resigned;director resigned (1 page)
29 September 1999Secretary resigned;director resigned (1 page)
14 September 1999Return made up to 11/08/99; change of members (7 pages)
14 September 1999Return made up to 11/08/99; change of members (7 pages)
14 September 1999New secretary appointed (2 pages)
14 September 1999New secretary appointed (2 pages)
1 July 1999Delivery ext'd 3 mth 31/08/98 (2 pages)
1 July 1999Delivery ext'd 3 mth 31/08/98 (2 pages)
19 November 1998Return made up to 11/08/98; no change of members (5 pages)
19 November 1998Return made up to 11/08/98; no change of members (5 pages)
2 July 1998Accounts made up to 31 August 1997 (13 pages)
2 July 1998Accounts made up to 31 August 1997 (13 pages)
26 January 1998Accounts made up to 31 August 1996 (13 pages)
26 January 1998Accounts made up to 31 August 1996 (13 pages)
9 December 1997Registered office changed on 09/12/97 from: 2 the switchback gardner road maidenhead berkshire SL6 7RS (1 page)
9 December 1997Registered office changed on 09/12/97 from: 2 the switchback gardner road maidenhead berkshire SL6 7RS (1 page)
15 September 1997Return made up to 11/08/97; full list of members (6 pages)
15 September 1997Return made up to 11/08/97; full list of members (6 pages)
3 July 1997Delivery ext'd 3 mth 31/08/96 (1 page)
3 July 1997Delivery ext'd 3 mth 31/08/96 (1 page)
30 August 1996Accounts made up to 31 August 1995 (9 pages)
30 August 1996Accounts made up to 31 August 1995 (9 pages)
6 June 1996Delivery ext'd 3 mth 31/08/95 (1 page)
6 June 1996Delivery ext'd 3 mth 31/08/95 (1 page)
20 March 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
20 March 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
20 March 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
20 March 1996£ nc 1000/100000 12/01/96 (1 page)
20 March 1996£ nc 1000/100000 12/01/96 (1 page)
20 March 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
17 January 1996Particulars of mortgage/charge (3 pages)
17 January 1996Particulars of mortgage/charge (3 pages)
11 October 1995Return made up to 11/08/95; full list of members (14 pages)
11 October 1995Return made up to 11/08/95; full list of members (14 pages)
1 January 1995A selection of documents registered before 1 January 1995 (11 pages)
11 August 1994Incorporation (9 pages)
11 August 1994Incorporation (9 pages)