Company NameControlled Group Limited
Company StatusDissolved
Company Number03602717
CategoryPrivate Limited Company
Incorporation Date23 July 1998(25 years, 9 months ago)
Dissolution Date29 June 2016 (7 years, 10 months ago)
Previous NamesLinkway Manufacturing Limited and Controlled Demolition Group Limited

Business Activity

Section FConstruction
SIC 4511Demolition buildings; earth moving
SIC 43120Site preparation

Directors

Director NameMr Antony Robert Darley
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed23 July 1998(same day as company formation)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address102 Sunlight House
Quay Street
Manchester
M3 3JZ
Secretary NameMr Antony Robert Darley
NationalityBritish
StatusClosed
Appointed23 July 1998(same day as company formation)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address102 Sunlight House
Quay Street
Manchester
M3 3JZ
Director NameAlexander Mitchell Brown
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed04 October 2006(8 years, 2 months after company formation)
Appointment Duration9 years, 9 months (closed 29 June 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 19 Painters Yard
10-14 Old Church Street
London
SW3 5DQ
Director NameMr Richard George Vincent Burt
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed04 October 2006(8 years, 2 months after company formation)
Appointment Duration9 years, 9 months (closed 29 June 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChurch House
Church Lane, Little Driffield
Driffield
East Yorkshire
YO25 5XE
Director NameRichard George Vincent Burt
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Rectory
Burton Agnes
Driffield
North Humberside
YO25 4NB
Director NameStephen Coulson Forster
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2005(7 years, 2 months after company formation)
Appointment Duration4 years, 7 months (resigned 04 May 2010)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressSilkwood House
Fryers Way
Ossett Wakefield
West Yorkshire
WF5 9AD
Director NameMr Darren James Palin
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2005(7 years, 2 months after company formation)
Appointment Duration10 months, 1 week (resigned 01 August 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChurch House
40 Stocksmore Road Midgley
Wakefield
WF4 4JQ
Director NameMr Stephen Anthony Ryan
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2006(8 years, 2 months after company formation)
Appointment Duration2 years (resigned 31 October 2008)
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address17 Cavendish Road
Tean
Stoke-On-Trent
Staffordshire
ST10 4RH
Director NameMr David Jameson
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2008(9 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 28 February 2010)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Bryncoed
Cardiff
Glamorgan
CF15 8RH
Wales
Director NameMichael John Williams
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2008(9 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 11 June 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSilkwood House
Fryers Way
Ossett Wakefield
West Yorkshire
WF5 9AD
Director NameMr Richard Michael Todd
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2008(9 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 25 June 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSilkwood House
Fryers Way
Ossett Wakefield
West Yorkshire
WF5 9AD
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed23 July 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed23 July 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

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

Financials

Year2008
Turnover£9,485,200
Gross Profit£1,956,138
Net Worth-£1,536,961
Cash£64,137
Current Liabilities£4,444,908

Accounts

Latest Accounts30 September 2008 (15 years, 7 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

29 June 2016Final Gazette dissolved following liquidation (1 page)
29 June 2016Final Gazette dissolved following liquidation (1 page)
29 March 2016Liquidators' statement of receipts and payments to 4 January 2016 (22 pages)
29 March 2016Return of final meeting in a creditors' voluntary winding up (21 pages)
29 March 2016Liquidators statement of receipts and payments to 4 January 2016 (22 pages)
29 March 2016Return of final meeting in a creditors' voluntary winding up (21 pages)
29 March 2016Liquidators' statement of receipts and payments to 4 January 2016 (22 pages)
23 March 2015Liquidators statement of receipts and payments to 4 January 2015 (16 pages)
23 March 2015Liquidators' statement of receipts and payments to 4 January 2015 (16 pages)
23 March 2015Liquidators statement of receipts and payments to 4 January 2015 (16 pages)
23 March 2015Liquidators' statement of receipts and payments to 4 January 2015 (16 pages)
13 March 2014Liquidators' statement of receipts and payments to 4 January 2014 (23 pages)
13 March 2014Liquidators' statement of receipts and payments to 4 January 2014 (23 pages)
13 March 2014Liquidators statement of receipts and payments to 4 January 2014 (23 pages)
13 March 2014Liquidators statement of receipts and payments to 4 January 2014 (23 pages)
9 December 2013Registered office address changed from 4 St Giles Court Southampton Street Reading RG1 2QL on 9 December 2013 (2 pages)
9 December 2013Registered office address changed from 4 St Giles Court Southampton Street Reading RG1 2QL on 9 December 2013 (2 pages)
9 December 2013Registered office address changed from 4 St Giles Court Southampton Street Reading RG1 2QL on 9 December 2013 (2 pages)
15 November 2013Court order insolvency:re court order replacement of liq (11 pages)
15 November 2013Appointment of a voluntary liquidator (1 page)
15 November 2013Notice of ceasing to act as a voluntary liquidator (1 page)
15 November 2013Court order insolvency:re court order replacement of liq (11 pages)
15 November 2013Notice of ceasing to act as a voluntary liquidator (1 page)
15 November 2013Appointment of a voluntary liquidator (1 page)
7 March 2013Liquidators statement of receipts and payments to 4 January 2013 (15 pages)
7 March 2013Liquidators statement of receipts and payments to 4 January 2013 (15 pages)
7 March 2013Liquidators' statement of receipts and payments to 4 January 2013 (15 pages)
7 March 2013Liquidators' statement of receipts and payments to 4 January 2013 (15 pages)
19 March 2012Administrator's progress report to 5 January 2012 (18 pages)
19 March 2012Administrator's progress report to 5 January 2012 (18 pages)
19 March 2012Administrator's progress report to 5 January 2012 (18 pages)
5 January 2012Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
5 January 2012Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
20 December 2011Statement of administrator's revised proposal (16 pages)
20 December 2011Statement of administrator's revised proposal (16 pages)
12 August 2011Administrator's progress report to 8 July 2011 (16 pages)
12 August 2011Administrator's progress report to 8 July 2011 (16 pages)
12 August 2011Administrator's progress report to 8 July 2011 (16 pages)
29 June 2011Notice of extension of period of Administration (1 page)
29 June 2011Notice of extension of period of Administration (1 page)
11 February 2011Administrator's progress report to 8 January 2011 (16 pages)
11 February 2011Administrator's progress report to 8 January 2011 (16 pages)
11 February 2011Administrator's progress report to 8 January 2011 (16 pages)
9 September 2010Statement of administrator's proposal (34 pages)
9 September 2010Statement of administrator's proposal (34 pages)
17 August 2010Registered office address changed from Silkwood House Fryers Way Ossett Wakefield West Yorkshire WF5 9AD on 17 August 2010 (2 pages)
17 August 2010Registered office address changed from Silkwood House Fryers Way Ossett Wakefield West Yorkshire WF5 9AD on 17 August 2010 (2 pages)
11 August 2010Termination of appointment of Michael Williams as a director (2 pages)
11 August 2010Termination of appointment of Michael Williams as a director (2 pages)
26 July 2010Appointment of an administrator (1 page)
26 July 2010Appointment of an administrator (1 page)
8 July 2010Termination of appointment of Richard Todd as a director (1 page)
8 July 2010Termination of appointment of Richard Todd as a director (1 page)
26 June 2010Termination of appointment of Stephen Forster as a director (1 page)
26 June 2010Termination of appointment of Stephen Forster as a director (1 page)
29 March 2010Director's details changed for Stephen Coulson Forster on 1 January 2010 (2 pages)
29 March 2010Director's details changed for Richard Michael Todd on 1 January 2010 (2 pages)
29 March 2010Director's details changed for Michael John Williams on 1 January 2010 (2 pages)
29 March 2010Director's details changed for Michael John Williams on 1 January 2010 (2 pages)
29 March 2010Director's details changed for Stephen Coulson Forster on 1 January 2010 (2 pages)
29 March 2010Director's details changed for Mr Antony Robert Darley on 1 January 2010 (2 pages)
29 March 2010Director's details changed for Michael John Williams on 1 January 2010 (2 pages)
29 March 2010Termination of appointment of David Jameson as a director (1 page)
29 March 2010Termination of appointment of David Jameson as a director (1 page)
29 March 2010Secretary's details changed for Mr Antony Robert Darley on 1 January 2010 (1 page)
29 March 2010Secretary's details changed for Mr Antony Robert Darley on 1 January 2010 (1 page)
29 March 2010Director's details changed for Mr Antony Robert Darley on 1 January 2010 (2 pages)
29 March 2010Director's details changed for Richard Michael Todd on 1 January 2010 (2 pages)
29 March 2010Secretary's details changed for Mr Antony Robert Darley on 1 January 2010 (1 page)
29 March 2010Director's details changed for Stephen Coulson Forster on 1 January 2010 (2 pages)
29 March 2010Director's details changed for Richard Michael Todd on 1 January 2010 (2 pages)
29 March 2010Director's details changed for Mr Antony Robert Darley on 1 January 2010 (2 pages)
8 August 2009Full accounts made up to 30 September 2008 (23 pages)
8 August 2009Full accounts made up to 30 September 2008 (23 pages)
6 August 2009Particulars of a mortgage or charge / charge no: 7 (7 pages)
6 August 2009Particulars of a mortgage or charge / charge no: 7 (7 pages)
30 June 2009Return made up to 29/06/09; full list of members (15 pages)
30 June 2009Return made up to 29/06/09; full list of members (15 pages)
22 January 2009Full accounts made up to 30 September 2007 (23 pages)
22 January 2009Full accounts made up to 30 September 2007 (23 pages)
17 November 2008Appointment terminated director stephen ryan (1 page)
17 November 2008Appointment terminated director stephen ryan (1 page)
14 November 2008Return made up to 23/08/08; full list of members (8 pages)
14 November 2008Return made up to 23/08/08; full list of members (8 pages)
22 September 2008Ad 28/08/08\gbp si [email protected]=358.06\gbp ic 1500/1858.06\ (6 pages)
22 September 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(16 pages)
22 September 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(16 pages)
22 September 2008Ad 28/08/08\gbp si [email protected]=358.06\gbp ic 1500/1858.06\ (6 pages)
11 August 2008Full accounts made up to 31 July 2006 (24 pages)
11 August 2008Full accounts made up to 31 July 2006 (24 pages)
14 July 2008Director appointed richard michael todd (2 pages)
14 July 2008Director appointed richard michael todd (2 pages)
4 July 2008Director and secretary's change of particulars / antony darley / 01/05/2008 (1 page)
4 July 2008Director and secretary's change of particulars / antony darley / 01/05/2008 (1 page)
10 June 2008Director appointed david john jameson (2 pages)
10 June 2008Director appointed michael john williams (2 pages)
10 June 2008Director appointed michael john williams (2 pages)
10 June 2008Director appointed david john jameson (2 pages)
19 March 2008Particulars of a mortgage or charge / charge no: 6 (3 pages)
19 March 2008Particulars of a mortgage or charge / charge no: 6 (3 pages)
24 September 2007Return made up to 23/08/07; full list of members (5 pages)
24 September 2007Return made up to 23/08/07; full list of members (5 pages)
10 August 2007Accounting reference date extended from 31/07/07 to 30/09/07 (1 page)
10 August 2007Ad 25/07/07--------- £ si [email protected]=13 £ ic 150/163 (2 pages)
10 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
10 August 2007Nc inc already adjusted 25/07/07 (1 page)
10 August 2007Accounting reference date extended from 31/07/07 to 30/09/07 (1 page)
10 August 2007Ad 25/07/07--------- £ si [email protected]=13 £ ic 150/163 (2 pages)
10 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
10 August 2007Nc inc already adjusted 25/07/07 (1 page)
30 July 2007Director's particulars changed (1 page)
30 July 2007Director's particulars changed (1 page)
23 October 2006New director appointed (2 pages)
23 October 2006New director appointed (2 pages)
23 October 2006New director appointed (2 pages)
23 October 2006New director appointed (2 pages)
18 October 2006New director appointed (2 pages)
18 October 2006New director appointed (2 pages)
5 September 2006Company name changed controlled demolition group limi ted\certificate issued on 05/09/06 (5 pages)
5 September 2006Company name changed controlled demolition group limi ted\certificate issued on 05/09/06 (5 pages)
25 August 2006Return made up to 23/08/06; full list of members (4 pages)
25 August 2006Return made up to 23/08/06; full list of members (4 pages)
17 August 2006Full accounts made up to 31 July 2005 (8 pages)
17 August 2006Full accounts made up to 31 July 2005 (8 pages)
14 August 2006Director resigned (1 page)
14 August 2006Director resigned (1 page)
24 May 2006Secretary's particulars changed;director's particulars changed (1 page)
24 May 2006Secretary's particulars changed;director's particulars changed (1 page)
7 March 2006Statement of affairs (23 pages)
7 March 2006Ad 03/02/06--------- £ si [email protected]=98 £ ic 52/150 (2 pages)
7 March 2006Statement of affairs (23 pages)
7 March 2006Ad 03/02/06--------- £ si [email protected]=98 £ ic 52/150 (2 pages)
27 February 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
27 February 2006Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Subdivision 03/02/06
(1 page)
27 February 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
27 February 2006S-div 03/02/06 (1 page)
27 February 2006Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Subdivision 03/02/06
(1 page)
27 February 2006S-div 03/02/06 (1 page)
23 February 2006Particulars of mortgage/charge (3 pages)
23 February 2006Particulars of mortgage/charge (3 pages)
22 February 2006Particulars of mortgage/charge (3 pages)
22 February 2006Particulars of mortgage/charge (3 pages)
22 February 2006Particulars of mortgage/charge (3 pages)
22 February 2006Particulars of mortgage/charge (3 pages)
22 February 2006Particulars of mortgage/charge (3 pages)
22 February 2006Particulars of mortgage/charge (3 pages)
18 October 2005New director appointed (1 page)
18 October 2005New director appointed (1 page)
29 September 2005Registered office changed on 29/09/05 from: c/o interlink building systems LTD catfoss lane brandesburton driffield east yorkshire YO25 8EJ (1 page)
29 September 2005Registered office changed on 29/09/05 from: c/o interlink building systems LTD catfoss lane brandesburton driffield east yorkshire YO25 8EJ (1 page)
29 September 2005New director appointed (1 page)
29 September 2005New director appointed (1 page)
27 September 2005Company name changed linkway manufacturing LIMITED\certificate issued on 27/09/05 (2 pages)
27 September 2005Company name changed linkway manufacturing LIMITED\certificate issued on 27/09/05 (2 pages)
26 September 2005Director resigned (1 page)
26 September 2005Director resigned (1 page)
26 September 2005Return made up to 23/08/05; full list of members (2 pages)
26 September 2005Return made up to 23/08/05; full list of members (2 pages)
24 September 2005Particulars of mortgage/charge (12 pages)
24 September 2005Particulars of mortgage/charge (12 pages)
27 May 2005Return made up to 23/08/04; full list of members (7 pages)
27 May 2005Return made up to 23/08/04; full list of members (7 pages)
4 April 2005Accounts for a dormant company made up to 31 July 2004 (2 pages)
4 April 2005Accounts for a dormant company made up to 31 July 2004 (2 pages)
30 June 2004Return made up to 23/08/03; full list of members (2 pages)
30 June 2004Return made up to 23/08/03; full list of members (2 pages)
22 August 2003Accounts for a dormant company made up to 31 July 2002 (1 page)
22 August 2003Registered office changed on 22/08/03 from: millbridge house frensham farnham surrey GU10 3AB (1 page)
22 August 2003Registered office changed on 22/08/03 from: millbridge house frensham farnham surrey GU10 3AB (1 page)
22 August 2003Accounts for a dormant company made up to 31 July 2002 (1 page)
22 August 2003Accounts for a dormant company made up to 31 July 2003 (1 page)
22 August 2003Accounts for a dormant company made up to 31 July 2003 (1 page)
21 October 2002Return made up to 23/08/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 October 2002Return made up to 23/08/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 March 2002Accounts for a dormant company made up to 31 July 2001 (1 page)
19 March 2002Accounts for a dormant company made up to 31 July 2001 (1 page)
9 October 2001Return made up to 23/08/01; full list of members (6 pages)
9 October 2001Return made up to 23/08/01; full list of members (6 pages)
29 March 2001Accounts for a dormant company made up to 31 July 2000 (2 pages)
29 March 2001Accounts for a dormant company made up to 31 July 2000 (2 pages)
6 September 2000Return made up to 23/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 September 2000Return made up to 23/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 August 2000Director's particulars changed (1 page)
21 August 2000Director's particulars changed (1 page)
14 July 2000Accounts for a dormant company made up to 31 July 1999 (2 pages)
14 July 2000Accounts for a dormant company made up to 31 July 1999 (2 pages)
21 September 1999Return made up to 23/08/99; full list of members (5 pages)
21 September 1999Return made up to 23/08/99; full list of members (5 pages)
21 September 1999Director's particulars changed (1 page)
21 September 1999Director's particulars changed (1 page)
29 September 1998Director resigned (1 page)
29 September 1998Secretary resigned (1 page)
29 September 1998Director resigned (1 page)
29 September 1998Secretary resigned (1 page)
24 September 1998New director appointed (2 pages)
24 September 1998New director appointed (2 pages)
24 September 1998New secretary appointed;new director appointed (2 pages)
24 September 1998New secretary appointed;new director appointed (2 pages)
23 July 1998Incorporation (17 pages)
23 July 1998Incorporation (17 pages)