Liquidation
Company Information for SOUTH EAST INFRASTRUCTURE MAINTENANCE COMPANY LIMITED
MAZARS LLP TOWER BRIDGE HOUSE, ST KATHARINE'S WAY, LONDON, E1W 1DD,
|
Company Registration Number
02995413
Private Limited Company
Liquidation |
Company Name | |
---|---|
SOUTH EAST INFRASTRUCTURE MAINTENANCE COMPANY LIMITED | |
Legal Registered Office | |
MAZARS LLP TOWER BRIDGE HOUSE ST KATHARINE'S WAY LONDON E1W 1DD Other companies in SW1V | |
Company Number | 02995413 | |
---|---|---|
Company ID Number | 02995413 | |
Date formed | 1994-11-28 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2016 | |
Account next due | 30/09/2018 | |
Latest return | 28/11/2015 | |
Return next due | 26/12/2016 | |
Type of accounts | FULL |
Last Datalog update: | 2018-11-05 06:26:28 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
MICHAEL KANE DALLAS |
||
MARK WILLIAM BULLOCK |
||
IAIN KENNETH MORGAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BNOMS LIMITED |
Company Secretary | ||
JANE TERESA HUDSON |
Company Secretary | ||
JANE TERESA HUDSON |
Director | ||
PETER STUART ANDERSON |
Director | ||
MANFRED LEGER |
Director | ||
IAIN KENNETH MORGAN |
Director | ||
ANTHONY PETER HUTCHINSON |
Director | ||
FRANCIS DECLAN FINBAR TEMPANY MCCORMACK |
Director | ||
FRANCIS DECLAN FINBAR TEMPANY MCCORMACK |
Company Secretary | ||
RAYMOND ALLAN BOND |
Director | ||
DAVID GARETH FISON |
Director | ||
JOHN CLARKE FOX |
Director | ||
KENNETH FRED MEE |
Director | ||
DEREK JOHN MOIR |
Director | ||
DAVID ALAN PACKER |
Director | ||
PETER RAZA |
Director | ||
JOHN ANTHONY MEADE WALSH |
Director | ||
PETER GRAHAM HEWETT |
Company Secretary | ||
JIM SCOTT CORNELL |
Director | ||
PETER GRAHAM HEWETT |
Director | ||
RICHARD CHARLES ALAN NICHOLLS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BALFOUR BEATTY UTILITY SOLUTIONS LIMITED | Director | 2018-01-04 | CURRENT | 1972-07-24 | Active | |
BALFOUR BEATTY ENGINEERING LIMITED | Director | 2016-09-30 | CURRENT | 1996-01-31 | Active | |
RAILWAY INDUSTRY ASSOCIATION | Director | 2016-03-01 | CURRENT | 2016-03-01 | Active | |
NETWORK PLANT (MIDLANDS) LIMITED | Director | 2012-09-03 | CURRENT | 1976-04-05 | Dissolved 2014-02-12 | |
EDGAR ALLEN ENGINEERING LIMITED | Director | 2012-09-03 | CURRENT | 1967-02-23 | Liquidation | |
BIRSE METRO LIMITED | Director | 2012-09-03 | CURRENT | 2001-11-08 | Active | |
SOUTHERN TRACK RENEWALS COMPANY LIMITED | Director | 2012-09-03 | CURRENT | 1994-11-28 | Liquidation | |
SEIMCO LIMITED | Director | 2012-09-03 | CURRENT | 1996-02-09 | Liquidation | |
BALFOUR BEATTY RAIL INFRASTRUCTURE SERVICES LIMITED | Director | 2012-09-03 | CURRENT | 1963-08-30 | Active | |
BALFOUR BEATTY RAIL LIMITED | Director | 2012-09-03 | CURRENT | 1986-01-27 | Active | |
BALFOUR BEATTY RAIL TRACK SYSTEMS LIMITED | Director | 2012-09-03 | CURRENT | 1988-11-01 | Active | |
LASER RAIL LTD. | Director | 2012-09-03 | CURRENT | 1989-09-15 | Active | |
EASTERN INFRASTRUCTURE MAINTENANCE COMPANY LIMITED | Director | 2012-09-03 | CURRENT | 1994-11-28 | Liquidation | |
BALFOUR BEATTY RAIL INVESTMENTS LIMITED | Director | 2012-09-03 | CURRENT | 1995-04-24 | Liquidation | |
EIMCO LIMITED | Director | 2012-09-03 | CURRENT | 1996-02-09 | Liquidation | |
BIRSE RAIL LIMITED | Director | 2012-09-03 | CURRENT | 2001-11-08 | Liquidation | |
DEAN & DYBALL RAIL LIMITED | Director | 2012-09-03 | CURRENT | 2005-07-08 | Liquidation | |
BALFOUR BEATTY RAIL RESIDUARY LIMITED | Director | 2012-09-03 | CURRENT | 1907-09-12 | Active | |
NETWORK PLANT LIMITED | Director | 2012-09-03 | CURRENT | 1973-08-03 | Liquidation | |
BALFOUR BEATTY RAIL TECHNOLOGIES LIMITED | Director | 2012-09-03 | CURRENT | 1928-12-07 | Active | |
BALFOUR BEATTY RAIL PROJECTS LIMITED | Director | 2012-09-03 | CURRENT | 1963-08-30 | Active | |
ACANTHURUS LTD | Director | 2010-02-19 | CURRENT | 2010-02-19 | Active | |
BALFOUR BEATTY RAIL RESIDUARY LIMITED | Director | 2009-08-17 | CURRENT | 1907-09-12 | Active | |
BALFOUR BEATTY RAIL PROJECTS LIMITED | Director | 2009-08-17 | CURRENT | 1963-08-30 | Active | |
SOUTHERN TRACK RENEWALS COMPANY LIMITED | Director | 2009-07-13 | CURRENT | 1994-11-28 | Liquidation | |
SEIMCO LIMITED | Director | 2009-07-13 | CURRENT | 1996-02-09 | Liquidation | |
EASTERN INFRASTRUCTURE MAINTENANCE COMPANY LIMITED | Director | 2009-07-13 | CURRENT | 1994-11-28 | Liquidation | |
EIMCO LIMITED | Director | 2009-07-13 | CURRENT | 1996-02-09 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
AD02 | Register inspection address changed to 5 Churchill Place London E14 5HU | |
AD01 | REGISTERED OFFICE CHANGED ON 19/10/18 FROM 5 Churchill Place Churchill Place Canary Wharf London E14 5HU England | |
600 | Appointment of a voluntary liquidator | |
LIQ01 | Voluntary liquidation declaration of solvency | |
LRESSP | Resolutions passed:
| |
PSC02 | Notification of Balfour Beatty Group Limited as a person with significant control on 2018-01-18 | |
PSC07 | CESSATION OF SEIMCO LIMITED (IN MEMBERS' VOLUNTARY LIQUIDATION) AS A PERSON OF SIGNIFICANT CONTROL | |
LATEST SOC | 21/12/17 STATEMENT OF CAPITAL;GBP 6422000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/11/17, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 07/12/16 STATEMENT OF CAPITAL;GBP 6422000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/12/16, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
AD01 | REGISTERED OFFICE CHANGED ON 14/12/15 FROM 130 Wilton Road London SW1V 1LQ | |
LATEST SOC | 04/12/15 STATEMENT OF CAPITAL;GBP 6422000 | |
AR01 | 28/11/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
AP03 | Appointment of Mr Michael Kane Dallas as company secretary on 2015-09-17 | |
TM02 | Termination of appointment of Bnoms Limited on 2015-09-08 | |
LATEST SOC | 03/12/14 STATEMENT OF CAPITAL;GBP 6422000 | |
AR01 | 28/11/14 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
LATEST SOC | 18/12/13 STATEMENT OF CAPITAL;GBP 6422000 | |
AR01 | 28/11/13 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Iain Kenneth Morgan on 2013-01-01 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 28/11/12 ANNUAL RETURN FULL LIST | |
AP04 | Appointment of corporate company secretary Bnoms Limited | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JANE HUDSON | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JANE HUDSON | |
AP04 | CORPORATE SECRETARY APPOINTED BNOMS LIMITED | |
AD01 | REGISTERED OFFICE CHANGED ON 09/01/2013 FROM 86 STATION ROAD REDHILL SURREY RH1 1PQ | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JANE HUDSON | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JANE HUDSON | |
AP01 | DIRECTOR APPOINTED MR MARK WILLIAM BULLOCK | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER ANDERSON | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 28/11/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 28/11/10 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
RES01 | ADOPT ARTICLES 01/02/2010 | |
AR01 | 28/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JANE TERESA HUDSON / 10/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER STUART ANDERSON / 10/11/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / JANE TERESA HUDSON / 10/11/2009 | |
AP01 | DIRECTOR APPOINTED IAIN KENNETH MORGAN | |
288b | APPOINTMENT TERMINATED DIRECTOR MANFRED LEGER | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
288a | DIRECTOR APPOINTED MR PETER STUART ANDERSON | |
363a | RETURN MADE UP TO 28/11/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
RES01 | ADOPT ARTICLES 02/10/2008 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 28/11/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
287 | REGISTERED OFFICE CHANGED ON 20/03/07 FROM: 7 MAYDAY ROAD THORNTON HEATH SURREY CR7 7XA | |
363s | RETURN MADE UP TO 28/11/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 28/11/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 28/11/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 28/11/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 28/11/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/01 | |
AUD | AUDITOR'S RESIGNATION | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 28/11/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/00 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/99 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 28/11/00; FULL LIST OF MEMBERS | |
244 | DELIVERY EXT'D 3 MTH 31/12/99 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 12/01/00 FROM: ONE ANGEL SQUARE TORRENS STREET LONDON EC1V 1SX |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 49311 - Urban and suburban passenger railway transportation by underground, metro and similar systems
The top companies supplying to UK government with the same SIC code (49311 - Urban and suburban passenger railway transportation by underground, metro and similar systems) as SOUTH EAST INFRASTRUCTURE MAINTENANCE COMPANY LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |