Company NameDenizen Contracts Limited
Company StatusDissolved
Company Number07278117
CategoryPrivate Limited Company
Incorporation Date9 June 2010(13 years, 10 months ago)
Dissolution Date30 July 2017 (6 years, 8 months ago)
Previous NameDenizen Construction Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Paul Charles Bolton
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed09 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDuff & Phelps The Chancery 58 Spring Gardens
Manchester
M2 1EW
Director NameMr Steven James McGee
Date of BirthOctober 1972 (Born 51 years ago)
NationalityIrish
StatusClosed
Appointed02 July 2012(2 years after company formation)
Appointment Duration5 years (closed 30 July 2017)
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence AddressDuff & Phelps The Chancery 58 Spring Gardens
Manchester
M2 1EW
Director NameMr Julian Alexander Sutcliffe
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed02 January 2013(2 years, 6 months after company formation)
Appointment Duration4 years, 6 months (closed 30 July 2017)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressDuff & Phelps The Chancery 58 Spring Gardens
Manchester
M2 1EW
Director NameMr Barry Donoghue
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address114 Whitewood Park
Fazakerley
Liverpool
Merseyside
L9 7LG
Director NameMr Robert Marley
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Fountains Way
Formby
Liverpool
Merseyside
L37 4HE
Director NameMr Kevin Norman Threlfall
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2010(6 days after company formation)
Appointment Duration2 years, 3 months (resigned 03 October 2012)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressVermont House Bradley Lane
Standish Wigan
Gtr Manchester
WN6 0XF

Location

Registered AddressDuff & Phelps The Chancery 58
Spring Gardens
Manchester
M2 1EW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2011
Net Worth£724,769
Cash£999,446
Current Liabilities£4,668,448

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

30 July 2017Final Gazette dissolved following liquidation (1 page)
30 April 2017Return of final meeting in a creditors' voluntary winding up (14 pages)
24 April 2016Liquidators' statement of receipts and payments to 26 March 2016 (15 pages)
24 April 2016Liquidators statement of receipts and payments to 26 March 2016 (15 pages)
13 May 2015Appointment of a voluntary liquidator (1 page)
27 April 2015Administrator's progress report to 27 March 2015 (28 pages)
23 April 2015Administrator's progress report to 9 March 2015 (26 pages)
23 April 2015Administrator's progress report to 9 March 2015 (26 pages)
27 March 2015Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
6 October 2014Administrator's progress report to 9 September 2014 (30 pages)
6 October 2014Administrator's progress report to 9 September 2014 (30 pages)
6 October 2014Notice of extension of period of Administration (30 pages)
15 May 2014Administrator's progress report to 10 April 2014 (23 pages)
24 January 2014Statement of affairs with form 2.14B (5 pages)
31 December 2013Notice of deemed approval of proposals (3 pages)
19 December 2013Statement of affairs with form 2.14B (9 pages)
9 December 2013Statement of administrator's proposal (42 pages)
8 November 2013Registered office address changed from Vermont House Bradley Lane Standish Wigan Lancashire WN6 0XF United Kingdom on 8 November 2013 (2 pages)
8 November 2013Registered office address changed from Vermont House Bradley Lane Standish Wigan Lancashire WN6 0XF United Kingdom on 8 November 2013 (2 pages)
22 October 2013Appointment of an administrator (1 page)
26 September 2013Previous accounting period extended from 31 December 2012 to 30 June 2013 (1 page)
13 August 2013Annual return made up to 9 June 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 1,000
(5 pages)
13 August 2013Annual return made up to 9 June 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 1,000
(5 pages)
10 June 2013Director's details changed for Mr Paul Charles Bolton on 7 June 2013 (2 pages)
10 June 2013Director's details changed for Mr Paul Charles Bolton on 7 June 2013 (2 pages)
10 June 2013Director's details changed for Mr Paul Charles Bolton on 7 June 2013 (2 pages)
10 June 2013Director's details changed for Mr Paul Charles Bolton on 7 June 2013 (2 pages)
28 February 2013Appointment of Mr Julian Alexander Sutcliffe as a director (2 pages)
28 February 2013Termination of appointment of Kevin Threlfall as a director (1 page)
28 February 2013Termination of appointment of Kevin Threlfall as a director (1 page)
1 October 2012Duplicate mortgage certificatecharge no:7 (10 pages)
26 September 2012Particulars of a mortgage or charge / charge no: 7 (9 pages)
21 September 2012Termination of appointment of Barry Donoghue as a director (1 page)
21 September 2012Termination of appointment of Robert Marley as a director (1 page)
19 September 2012Particulars of a mortgage or charge / charge no: 6 (5 pages)
19 September 2012Duplicate mortgage certificatecharge no:3 (6 pages)
19 September 2012Particulars of a mortgage or charge / charge no: 4 (6 pages)
19 September 2012Particulars of a mortgage or charge / charge no: 5 (5 pages)
13 September 2012Particulars of a mortgage or charge / charge no: 3 (6 pages)
6 September 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
12 August 2012Appointment of Mr Steven Mcgee as a director (2 pages)
8 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
8 August 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
17 July 2012Accounts for a small company made up to 31 December 2011 (7 pages)
2 July 2012Annual return made up to 9 June 2012 with a full list of shareholders (7 pages)
2 July 2012Annual return made up to 9 June 2012 with a full list of shareholders (7 pages)
9 June 2012Particulars of a mortgage or charge / charge no: 1 (14 pages)
4 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
13 June 2011Annual return made up to 9 June 2011 with a full list of shareholders (7 pages)
13 June 2011Annual return made up to 9 June 2011 with a full list of shareholders (7 pages)
22 March 2011Previous accounting period shortened from 30 June 2011 to 31 December 2010 (3 pages)
24 January 2011Company name changed denizen construction LIMITED\certificate issued on 24/01/11
  • RES15 ‐ Change company name resolution on 2010-12-15
(2 pages)
30 December 2010Change of name notice (2 pages)
30 December 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-12-15
(1 page)
18 June 2010Appointment of Kevin Norman Threlfall as a director (3 pages)
9 June 2010Incorporation (23 pages)