Company NameMowcar Construction Limited
Company StatusDissolved
Company Number04303450
CategoryPrivate Limited Company
Incorporation Date12 October 2001(22 years, 6 months ago)
Dissolution Date19 October 2018 (5 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Peter James O'Donnell
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed27 March 2009(7 years, 5 months after company formation)
Appointment Duration9 years, 6 months (closed 19 October 2018)
RoleBuilding Manager
Country of ResidenceEngland
Correspondence Address1 Wordsworth Close
Billingham
Cleveland
TS23 3YU
Director NameMrs Carol Ann Hutchinson
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2001(same day as company formation)
RoleFarmer
Country of ResidenceEngland
Correspondence AddressWhite House Farm
Sandy Lane West
Billingham
TS22 5NB
Director NameHarry Maurice Hutchinson
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2001(same day as company formation)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressNorth Close Farm
Newton Bewley
Billingham
TS22 5PU
Secretary NameMrs Carol Ann Hutchinson
NationalityBritish
StatusResigned
Appointed12 October 2001(same day as company formation)
RoleFarmer
Country of ResidenceEngland
Correspondence AddressWhite House Farm
Sandy Lane West
Billingham
TS22 5NB
Director NameL.C.I. Directors Limited (Corporation)
StatusResigned
Appointed12 October 2001(same day as company formation)
Correspondence Address60 Tabernacle Street
London
EC2A 4NB
Secretary NameL.C.I. Secretaries Limited (Corporation)
StatusResigned
Appointed12 October 2001(same day as company formation)
Correspondence Address74 Lynn Road
Terrington Saint Clement
Kings Lynn
Norfolk
PE34 4JX

Location

Registered AddressRowlands House Portobello Road
Birtley
Chester Le Street
DH3 2RY
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
WardBirtley
Built Up AreaSunderland

Financials

Year2009
Net Worth£994,875
Current Liabilities£1,232,535

Accounts

Latest Accounts30 September 2009 (14 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

19 October 2018Final Gazette dissolved following liquidation (1 page)
19 July 2018Return of final meeting in a creditors' voluntary winding up (13 pages)
8 February 2018Registered office address changed from Wynyard Park House Wynyard Avenue Wynyard TS22 5TB to Rowlands House Portobello Road Birtley Chester Le Street DH3 2RY on 8 February 2018 (2 pages)
20 July 2017Removal of liquidator by court order (15 pages)
20 July 2017Appointment of a voluntary liquidator (1 page)
20 July 2017Removal of liquidator by court order (15 pages)
20 July 2017Appointment of a voluntary liquidator (1 page)
22 May 2017Liquidators' statement of receipts and payments to 10 March 2017 (11 pages)
22 May 2017Liquidators' statement of receipts and payments to 10 March 2017 (11 pages)
15 August 2016Registered office address changed from 8 High Street Yarm Stockton on Tees TS15 9AE to Wynyard Park House Wynyard Avenue Wynyard TS22 5TB on 15 August 2016 (2 pages)
15 August 2016Registered office address changed from 8 High Street Yarm Stockton on Tees TS15 9AE to Wynyard Park House Wynyard Avenue Wynyard TS22 5TB on 15 August 2016 (2 pages)
1 April 2016Liquidators' statement of receipts and payments to 10 March 2016 (25 pages)
1 April 2016Liquidators' statement of receipts and payments to 10 March 2016 (25 pages)
1 April 2016Liquidators statement of receipts and payments to 10 March 2016 (25 pages)
31 March 2015Liquidators' statement of receipts and payments to 10 March 2015 (25 pages)
31 March 2015Liquidators statement of receipts and payments to 10 March 2015 (25 pages)
31 March 2015Liquidators' statement of receipts and payments to 10 March 2015 (25 pages)
25 June 2014Court order insolvency:court order - replacement of liquidator (14 pages)
25 June 2014Court order insolvency:court order - replacement of liquidator (14 pages)
13 June 2014Appointment of a voluntary liquidator (1 page)
13 June 2014Notice of ceasing to act as a voluntary liquidator (1 page)
13 June 2014Appointment of a voluntary liquidator (1 page)
13 June 2014Notice of ceasing to act as a voluntary liquidator (1 page)
19 March 2014Liquidators' statement of receipts and payments to 10 March 2014 (26 pages)
19 March 2014Liquidators statement of receipts and payments to 10 March 2014 (26 pages)
19 March 2014Liquidators' statement of receipts and payments to 10 March 2014 (26 pages)
25 March 2013Liquidators' statement of receipts and payments to 10 March 2013 (12 pages)
25 March 2013Liquidators statement of receipts and payments to 10 March 2013 (12 pages)
25 March 2013Liquidators' statement of receipts and payments to 10 March 2013 (12 pages)
28 March 2012Liquidators' statement of receipts and payments to 10 March 2012 (13 pages)
28 March 2012Liquidators statement of receipts and payments to 10 March 2012 (13 pages)
28 March 2012Liquidators' statement of receipts and payments to 10 March 2012 (13 pages)
22 March 2011Statement of affairs with form 4.19 (9 pages)
22 March 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
22 March 2011Appointment of a voluntary liquidator (1 page)
22 March 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
22 March 2011Statement of affairs with form 4.19 (9 pages)
22 March 2011Appointment of a voluntary liquidator (1 page)
22 February 2011Registered office address changed from Unit 8 Leeholme Road Leeholme Industrial Estate Billingham Teesside TS23 3TA England on 22 February 2011 (2 pages)
22 February 2011Registered office address changed from Unit 8 Leeholme Road Leeholme Industrial Estate Billingham Teesside TS23 3TA England on 22 February 2011 (2 pages)
11 November 2010Registered office address changed from Unit 15 Royce Avenue Cowpen Lane Industrial Estate Billingham TS23 4BX on 11 November 2010 (1 page)
11 November 2010Annual return made up to 12 October 2010 with a full list of shareholders
Statement of capital on 2010-11-11
  • GBP 2
(3 pages)
11 November 2010Annual return made up to 12 October 2010 with a full list of shareholders
Statement of capital on 2010-11-11
  • GBP 2
(3 pages)
11 November 2010Registered office address changed from Unit 15 Royce Avenue Cowpen Lane Industrial Estate Billingham TS23 4BX on 11 November 2010 (1 page)
12 August 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
12 August 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
1 December 2009Annual return made up to 12 October 2009 with a full list of shareholders (4 pages)
1 December 2009Director's details changed for Peter James O'donnell on 12 October 2009 (2 pages)
1 December 2009Annual return made up to 12 October 2009 with a full list of shareholders (4 pages)
1 December 2009Director's details changed for Peter James O'donnell on 12 October 2009 (2 pages)
30 July 2009Total exemption small company accounts made up to 30 September 2008 (8 pages)
30 July 2009Total exemption small company accounts made up to 30 September 2008 (8 pages)
18 June 2009Registered office changed on 18/06/2009 from north close farm newton bewley billingham TS22 5PU (1 page)
18 June 2009Registered office changed on 18/06/2009 from north close farm newton bewley billingham TS22 5PU (1 page)
27 May 2009Director appointed peter james o'donnell (1 page)
27 May 2009Director appointed peter james o'donnell (1 page)
7 April 2009Appointment terminated director and secretary carol hutchinson (1 page)
7 April 2009Appointment terminated director and secretary carol hutchinson (1 page)
7 April 2009Appointment terminated director harry hutchinson (1 page)
7 April 2009Appointment terminated director harry hutchinson (1 page)
13 November 2008Return made up to 12/10/08; full list of members (4 pages)
13 November 2008Return made up to 12/10/08; full list of members (4 pages)
22 September 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
22 September 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
23 October 2007Return made up to 12/10/07; full list of members (2 pages)
23 October 2007Return made up to 12/10/07; full list of members (2 pages)
16 October 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
16 October 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
18 April 2007Particulars of mortgage/charge (3 pages)
18 April 2007Particulars of mortgage/charge (3 pages)
11 January 2007Total exemption full accounts made up to 30 September 2005 (13 pages)
11 January 2007Total exemption full accounts made up to 30 September 2005 (13 pages)
9 November 2006Return made up to 12/10/06; full list of members (2 pages)
9 November 2006Return made up to 12/10/06; full list of members (2 pages)
26 October 2006Accounting reference date shortened from 31/12/05 to 30/09/05 (1 page)
26 October 2006Accounting reference date shortened from 31/12/05 to 30/09/05 (1 page)
6 December 2005Return made up to 12/10/05; full list of members (7 pages)
6 December 2005Return made up to 12/10/05; full list of members (7 pages)
7 November 2005Total exemption full accounts made up to 31 December 2004 (13 pages)
7 November 2005Total exemption full accounts made up to 31 December 2004 (13 pages)
20 October 2004Return made up to 12/10/04; full list of members (7 pages)
20 October 2004Return made up to 12/10/04; full list of members (7 pages)
8 October 2004Total exemption full accounts made up to 31 December 2003 (12 pages)
8 October 2004Total exemption full accounts made up to 31 December 2003 (12 pages)
11 November 2003Return made up to 12/10/03; full list of members (7 pages)
11 November 2003Return made up to 12/10/03; full list of members (7 pages)
20 August 2003Total exemption full accounts made up to 31 December 2002 (11 pages)
20 August 2003Total exemption full accounts made up to 31 December 2002 (11 pages)
25 April 2003Secretary's particulars changed;director's particulars changed (1 page)
25 April 2003Secretary's particulars changed;director's particulars changed (1 page)
6 November 2002Return made up to 12/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 November 2002Return made up to 12/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 August 2002Accounting reference date extended from 31/10/02 to 31/12/02 (1 page)
8 August 2002Accounting reference date extended from 31/10/02 to 31/12/02 (1 page)
1 November 2001Registered office changed on 01/11/01 from: north close farm newton bewley billingham TS22 5PY (1 page)
1 November 2001Registered office changed on 01/11/01 from: north close farm newton bewley billingham TS22 5PY (1 page)
1 November 2001Secretary resigned (1 page)
1 November 2001Secretary resigned (1 page)
1 November 2001Director resigned (1 page)
1 November 2001New director appointed (2 pages)
1 November 2001Director resigned (1 page)
1 November 2001New secretary appointed;new director appointed (2 pages)
1 November 2001New director appointed (2 pages)
1 November 2001New secretary appointed;new director appointed (2 pages)
12 October 2001Incorporation (15 pages)
12 October 2001Incorporation (15 pages)