Company NameComplete Construction Facilities Limited
Company StatusDissolved
Company Number05952720
CategoryPrivate Limited Company
Incorporation Date2 October 2006(17 years, 7 months ago)
Dissolution Date14 June 2013 (10 years, 10 months ago)
Previous NameConnolly Construction Facilities Limited

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Brendan O'Connell
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed02 October 2006(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressHollins House Clerk Hill Road
Sabden
Lancashire
BB7 9FR
Secretary NameMr Brendan O'Connell
NationalityBritish
StatusClosed
Appointed02 October 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHollins House Clerk Hill Road
Sabden
Lancashire
BB7 9FR
Director NameMr Vaughan Ewart Burnand
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2009(2 years, 4 months after company formation)
Appointment Duration4 years, 4 months (closed 14 June 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address48 Fulford Place
York
YO1 4FE
Director NameMr Anthony Ward
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2006(same day as company formation)
RoleOperations Manager
Country of ResidenceEngland
Correspondence Address73 Church Street
Burnley
Lancashire
BB11 2RS
Director NameAndrew Connolly
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2008(2 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 31 August 2010)
RoleNon Executive Director
Country of ResidenceUnited Kingdom
Correspondence AddressHunters Oak Barn
Ighten Hill Park Lane
Burnley
Lancashire
BB12 0RW
Director NameMr Michael David Holland
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2008(2 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 01 December 2011)
RoleNon Executive Director
Country of ResidenceUnited Kingdom
Correspondence AddressCarr Laund Croft
Carr Hall Road, Barrowford
Nelson
BB9 6QD
Director NameStephen Paul Wilson
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2008(2 years, 1 month after company formation)
Appointment Duration6 months, 2 weeks (resigned 15 May 2009)
RoleCompany Director
Correspondence AddressSouth Docken Bush Brearton
Harrogate
North Yorkshire
HG3 3DF
Director NameGeorge Smith
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2009(2 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 28 November 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Helston Avenue
Laffik
St Helens
Merseyside
WA11 9EU

Location

Registered AddressHollins Mount
Hollins Lane
Bury
Lancashire
BL9 8DG
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardUnsworth
Built Up AreaGreater Manchester

Shareholders

9 at £1Drennab LTD
9.00%
Ordinary A
9 at £1Drennab LTD
9.00%
Ordinary B
7 at £1Anthony Ward LTD
7.00%
Ordinary D
30 at £1Drennab LTD
30.00%
Ordinary C
3 at £1Drennab LTD
3.00%
Ordinary D
21 at £1Andrew Connolly
21.00%
Ordinary A
21 at £1Michael David Holland
21.00%
Ordinary B

Financials

Year2014
Net Worth£153,852
Cash£123,973
Current Liabilities£1,426,699

Accounts

Latest Accounts31 October 2010 (13 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

14 June 2013Final Gazette dissolved via compulsory strike-off (1 page)
14 June 2013Final Gazette dissolved following liquidation (1 page)
14 June 2013Final Gazette dissolved following liquidation (1 page)
14 March 2013Administrator's progress report to 12 March 2013 (17 pages)
14 March 2013Notice of move from Administration to Dissolution (17 pages)
14 March 2013Administrator's progress report to 12 March 2013 (17 pages)
14 March 2013Notice of move from Administration to Dissolution on 12 March 2013 (17 pages)
9 October 2012Administrator's progress report to 15 September 2012 (13 pages)
9 October 2012Administrator's progress report to 15 September 2012 (13 pages)
26 July 2012Notice of deemed approval of proposals (1 page)
26 July 2012Notice of deemed approval of proposals (1 page)
14 May 2012Statement of administrator's proposal (33 pages)
14 May 2012Statement of administrator's proposal (33 pages)
1 May 2012Registered office address changed from Suite 4G Ribblecourt Shuttleworth Mead Padiham Lancashire BB12 7NG on 1 May 2012 (2 pages)
1 May 2012Registered office address changed from Suite 4G Ribblecourt Shuttleworth Mead Padiham Lancashire BB12 7NG on 1 May 2012 (2 pages)
1 May 2012Registered office address changed from Suite 4G Ribblecourt Shuttleworth Mead Padiham Lancashire BB12 7NG on 1 May 2012 (2 pages)
17 April 2012Notice of completion of voluntary arrangement (10 pages)
17 April 2012Notice of completion of voluntary arrangement (10 pages)
5 April 2012Registered office address changed from Hollins Mount Hollins Lane Bury Lancashire BL9 8DG on 5 April 2012 (2 pages)
5 April 2012Registered office address changed from Hollins Mount Hollins Lane Bury Lancashire BL9 8DG on 5 April 2012 (2 pages)
5 April 2012Appointment of an administrator (1 page)
5 April 2012Appointment of an administrator (1 page)
5 April 2012Registered office address changed from Hollins Mount Hollins Lane Bury Lancashire BL9 8DG on 5 April 2012 (2 pages)
26 March 2012Registered office address changed from Suite 4G Ribblecourt Shuttleworth Mead Padiham Lancashire BB12 7NG on 26 March 2012 (2 pages)
26 March 2012Registered office address changed from Suite 4G Ribblecourt Shuttleworth Mead Padiham Lancashire BB12 7NG on 26 March 2012 (2 pages)
21 February 2012Termination of appointment of Michael David Holland as a director on 1 December 2011 (1 page)
21 February 2012Termination of appointment of Michael Holland as a director (1 page)
28 December 2011Notice to Registrar of companies voluntary arrangement taking effect (8 pages)
28 December 2011Notice to Registrar of companies voluntary arrangement taking effect (8 pages)
12 December 2011Termination of appointment of Anthony Ward as a director (1 page)
12 December 2011Termination of appointment of Anthony Ward as a director on 28 November 2011 (1 page)
6 December 2011Termination of appointment of George Smith as a director (1 page)
6 December 2011Termination of appointment of George Smith as a director on 28 November 2011 (1 page)
7 October 2011Annual return made up to 2 October 2011 with a full list of shareholders
Statement of capital on 2011-10-07
  • GBP 100
(10 pages)
7 October 2011Director's details changed for Mr Brendan O'connell on 6 June 2011 (2 pages)
7 October 2011Annual return made up to 2 October 2011 with a full list of shareholders
Statement of capital on 2011-10-07
  • GBP 100
(10 pages)
7 October 2011Director's details changed for Mr Brendan O'connell on 6 June 2011 (2 pages)
7 October 2011Secretary's details changed for Mr Brendan O'connell on 6 June 2011 (2 pages)
7 October 2011Secretary's details changed for Mr Brendan O'connell on 6 June 2011 (2 pages)
7 October 2011Director's details changed for Mr Brendan O'connell on 6 June 2011 (2 pages)
7 October 2011Annual return made up to 2 October 2011 with a full list of shareholders
Statement of capital on 2011-10-07
  • GBP 100
(10 pages)
7 October 2011Secretary's details changed for Mr Brendan O'connell on 6 June 2011 (2 pages)
6 October 2011Appointment of George Smith as a director on 24 July 2009 (1 page)
6 October 2011Appointment of George Smith as a director (1 page)
18 April 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
18 April 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
12 January 2011Termination of appointment of Andrew Connolly as a director (1 page)
12 January 2011Termination of appointment of Andrew Connolly as a director (1 page)
4 October 2010Annual return made up to 2 October 2010 with a full list of shareholders (10 pages)
4 October 2010Annual return made up to 2 October 2010 with a full list of shareholders (10 pages)
4 October 2010Annual return made up to 2 October 2010 with a full list of shareholders (10 pages)
28 July 2010Registered office address changed from Suite 3H, Ribble Court Shuttleworth Mead Padiham Lancashire BB12 7NG on 28 July 2010 (1 page)
28 July 2010Registered office address changed from Suite 3H, Ribble Court Shuttleworth Mead Padiham Lancashire BB12 7NG on 28 July 2010 (1 page)
10 April 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
10 April 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
31 March 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
31 March 2010Company name changed connolly construction facilities LIMITED\certificate issued on 31/03/10
  • CONNOT ‐
(3 pages)
31 March 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
31 March 2010Company name changed connolly construction facilities LIMITED\certificate issued on 31/03/10
  • CONNOT ‐ Change of name notice
(3 pages)
10 March 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-02-25
(2 pages)
10 March 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-02-25
(2 pages)
1 February 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
1 February 2010Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
15 January 2010Change of share class name or designation (2 pages)
15 January 2010Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
15 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
15 January 2010Change of share class name or designation (2 pages)
16 November 2009Annual return made up to 2 October 2009 with a full list of shareholders (8 pages)
16 November 2009Annual return made up to 2 October 2009 with a full list of shareholders (8 pages)
16 November 2009Annual return made up to 2 October 2009 with a full list of shareholders (8 pages)
4 November 2009Particulars of a mortgage or charge / charge no: 3 (5 pages)
4 November 2009Particulars of a mortgage or charge / charge no: 3 (5 pages)
11 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
11 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
11 July 2009Appointment terminated director stephen wilson (1 page)
11 July 2009Appointment Terminated Director stephen wilson (1 page)
9 April 2009Total exemption small company accounts made up to 31 October 2008 (8 pages)
9 April 2009Total exemption small company accounts made up to 31 October 2008 (8 pages)
27 March 2009Director appointed andrew connolly (1 page)
27 March 2009Director appointed vaughan ewart burnand (1 page)
27 March 2009Director appointed michael holland (1 page)
27 March 2009Director's change of particulars / andrew connolly / 31/10/2008 (1 page)
27 March 2009Director's Change of Particulars / andrew connolly / 31/10/2008 / Occupation was: director, now: non executive director (1 page)
27 March 2009Director appointed michael holland (1 page)
27 March 2009Director appointed andrew connolly (1 page)
27 March 2009Director appointed vaughan ewart burnand (1 page)
27 March 2009Director appointed stephen paul wilson (1 page)
27 March 2009Director appointed stephen paul wilson (1 page)
29 November 2008Particulars of a mortgage or charge / charge no: 2 (7 pages)
29 November 2008Particulars of a mortgage or charge / charge no: 2 (7 pages)
20 October 2008Return made up to 02/10/08; full list of members (4 pages)
20 October 2008Return made up to 02/10/08; full list of members (4 pages)
28 July 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
28 July 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
6 March 2008Nc inc already adjusted 27/02/08 (1 page)
6 March 2008Nc inc already adjusted 27/02/08 (1 page)
6 March 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
6 March 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
23 October 2007Return made up to 02/10/07; full list of members (3 pages)
23 October 2007Return made up to 02/10/07; full list of members (3 pages)
19 October 2007Registered office changed on 19/10/07 from: suite 2A colne commercial centre LTD exchange street colne lancashire BB8 0SQ (1 page)
19 October 2007Registered office changed on 19/10/07 from: suite 2A colne commercial centre LTD exchange street colne lancashire BB8 0SQ (1 page)
21 August 2007Particulars of mortgage/charge (5 pages)
21 August 2007Particulars of mortgage/charge (5 pages)
30 July 2007Registered office changed on 30/07/07 from: the stoneyard, coach road accrington lancashire BB5 0ED (1 page)
30 July 2007Registered office changed on 30/07/07 from: the stoneyard, coach road accrington lancashire BB5 0ED (1 page)
2 October 2006Incorporation (14 pages)
2 October 2006Incorporation (14 pages)