Company NameWorton Construction (NE) Limited
Company StatusDissolved
Company Number06089963
CategoryPrivate Limited Company
Incorporation Date7 February 2007(17 years, 1 month ago)
Dissolution Date30 August 2014 (9 years, 7 months ago)

Business Activity

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

Directors

Director NameMr Neil Worton
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed07 February 2007(same day as company formation)
RoleBuilders
Country of ResidenceUnited Kingdom
Correspondence Address19 Hillside Close
New Marske
Redcar
Cleveland
TS11 8HW
Secretary NameRussell Vine Toasdale
NationalityBritish
StatusResigned
Appointed07 February 2007(same day as company formation)
RoleCompany Director
Correspondence Address21 High Street
Marske
Redcar
Cleveland
TS11 6JQ
Director NameTheydon Nominees Limited (Corporation)
StatusResigned
Appointed07 February 2007(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX
Secretary NameTheydon Secretaries Limited (Corporation)
StatusResigned
Appointed07 February 2007(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX

Location

Registered Address7th Floor Ship Canal House
98 King Street
Manchester
M2 4WU
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

60 at 1Neil Worton
60.00%
Ordinary
30 at 1Colen Worton
30.00%
Ordinary
10 at 1Allan Baraclough
10.00%
Ordinary

Financials

Year2014
Net Worth-£12,744
Cash£453
Current Liabilities£54,159

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

30 August 2014Final Gazette dissolved following liquidation (1 page)
30 August 2014Final Gazette dissolved via compulsory strike-off (1 page)
30 August 2014Final Gazette dissolved following liquidation (1 page)
30 May 2014Return of final meeting in a creditors' voluntary winding up (8 pages)
30 May 2014Return of final meeting in a creditors' voluntary winding up (8 pages)
18 November 2013Registered office address changed from 1 St. Ann Street Manchester M2 7LR on 18 November 2013 (2 pages)
18 November 2013Registered office address changed from 1 St. Ann Street Manchester M2 7LR on 18 November 2013 (2 pages)
23 July 2013Liquidators' statement of receipts and payments to 3 June 2013 (10 pages)
23 July 2013Liquidators statement of receipts and payments to 3 June 2013 (10 pages)
23 July 2013Liquidators' statement of receipts and payments to 3 June 2013 (10 pages)
23 July 2013Liquidators statement of receipts and payments to 3 June 2013 (10 pages)
13 August 2012Liquidators statement of receipts and payments to 3 June 2012 (9 pages)
13 August 2012Liquidators' statement of receipts and payments to 3 June 2012 (9 pages)
13 August 2012Liquidators' statement of receipts and payments to 3 June 2012 (9 pages)
13 August 2012Liquidators statement of receipts and payments to 3 June 2012 (9 pages)
9 August 2012Court order insolvency:miscellaneous - court order replacement liquidator (14 pages)
9 August 2012Notice of ceasing to act as a voluntary liquidator (1 page)
9 August 2012Notice of ceasing to act as a voluntary liquidator (1 page)
9 August 2012Court order insolvency:miscellaneous - court order replacement liquidator (14 pages)
12 July 2011Liquidators' statement of receipts and payments to 3 June 2011 (10 pages)
12 July 2011Liquidators statement of receipts and payments to 3 June 2011 (10 pages)
12 July 2011Liquidators statement of receipts and payments to 3 June 2011 (10 pages)
12 July 2011Liquidators' statement of receipts and payments to 3 June 2011 (10 pages)
7 July 2011Appointment of a voluntary liquidator (1 page)
7 July 2011Notice of ceasing to act as a voluntary liquidator (1 page)
7 July 2011Appointment of a voluntary liquidator (1 page)
7 July 2011Notice of ceasing to act as a voluntary liquidator (1 page)
7 July 2011Court order insolvency:- replacement of liquidator (3 pages)
7 July 2011Court order insolvency:- replacement of liquidator (3 pages)
23 December 2010Registered office address changed from 1St Floor North Point Faverdale North Faverdale Industrial Estate Darlington Co Durham DL3 0PH on 23 December 2010 (2 pages)
23 December 2010Registered office address changed from 1St Floor North Point Faverdale North Faverdale Industrial Estate Darlington Co Durham DL3 0PH on 23 December 2010 (2 pages)
20 July 2010Annual return made up to 3 June 2010 with a full list of shareholders
Statement of capital on 2010-07-20
  • GBP 100
(3 pages)
20 July 2010Termination of appointment of Russell Toasdale as a secretary (1 page)
20 July 2010Annual return made up to 3 June 2010 with a full list of shareholders
Statement of capital on 2010-07-20
  • GBP 100
(3 pages)
20 July 2010Director's details changed for Neil Worton on 3 June 2010 (2 pages)
20 July 2010Termination of appointment of Russell Toasdale as a secretary (1 page)
20 July 2010Director's details changed for Neil Worton on 3 June 2010 (2 pages)
20 July 2010Annual return made up to 3 June 2010 with a full list of shareholders
Statement of capital on 2010-07-20
  • GBP 100
(3 pages)
20 July 2010Director's details changed for Neil Worton on 3 June 2010 (2 pages)
16 June 2010Registered office address changed from Unit 306 the Innovation Centre Vienna Court Kirkleatham Business Park Redcar Cleveland TS10 5SH on 16 June 2010 (2 pages)
16 June 2010Registered office address changed from Unit 306 the Innovation Centre Vienna Court Kirkleatham Business Park Redcar Cleveland TS10 5SH on 16 June 2010 (2 pages)
15 June 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
15 June 2010Statement of affairs with form 4.19 (6 pages)
15 June 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
15 June 2010Statement of affairs with form 4.19 (6 pages)
15 June 2010Appointment of a voluntary liquidator (1 page)
15 June 2010Appointment of a voluntary liquidator (1 page)
11 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
11 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
3 June 2009Return made up to 03/06/09; full list of members (3 pages)
3 June 2009Return made up to 03/06/09; full list of members (3 pages)
17 September 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
17 September 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
6 June 2008Return made up to 06/06/08; full list of members (4 pages)
6 June 2008Return made up to 06/06/08; full list of members (4 pages)
26 March 2008Return made up to 07/02/08; full list of members (3 pages)
26 March 2008Return made up to 07/02/08; full list of members (3 pages)
26 February 2008Registered office changed on 26/02/2008 from unit 306 the innovation centre vienna court kirkleatham businesss park redcar TS10 5SH (1 page)
26 February 2008Registered office changed on 26/02/2008 from unit 306 the innovation centre vienna court kirkleatham businesss park redcar TS10 5SH (1 page)
18 February 2008Ad 07/02/07-06/02/08 £ si 100@1=100 £ ic 2/102 (2 pages)
18 February 2008Ad 07/02/07-06/02/08 £ si 100@1=100 £ ic 2/102 (2 pages)
29 March 2007Particulars of mortgage/charge (3 pages)
29 March 2007Particulars of mortgage/charge (3 pages)
7 March 2007Accounting reference date extended from 29/02/08 to 31/03/08 (1 page)
7 March 2007Accounting reference date extended from 29/02/08 to 31/03/08 (1 page)
23 February 2007New secretary appointed (2 pages)
23 February 2007New director appointed (2 pages)
23 February 2007New director appointed (2 pages)
23 February 2007New secretary appointed (2 pages)
8 February 2007Director resigned (1 page)
8 February 2007Registered office changed on 08/02/07 from: 25 hill road, theydon bois epping essex CM16 7LX (1 page)
8 February 2007Director resigned (1 page)
8 February 2007Registered office changed on 08/02/07 from: 25 hill road, theydon bois epping essex CM16 7LX (1 page)
8 February 2007Secretary resigned (1 page)
8 February 2007Secretary resigned (1 page)
7 February 2007Incorporation (13 pages)
7 February 2007Incorporation (13 pages)