Dissolved 2013-10-18
Company Information for SOUTHERN CONSTRUCTION & MAINTENANCE LTD
RUSSELL SQUARE HOUSE 10-12 RUSSELL SQUARE, LONDON, WC1B,
|
Company Registration Number
03680067
Private Limited Company
Dissolved Dissolved 2013-10-18 |
Company Name | |
---|---|
SOUTHERN CONSTRUCTION & MAINTENANCE LTD | |
Legal Registered Office | |
RUSSELL SQUARE HOUSE 10-12 RUSSELL SQUARE LONDON | |
Company Number | 03680067 | |
---|---|---|
Date formed | 1998-12-08 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2009-12-31 | |
Date Dissolved | 2013-10-18 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2015-05-30 00:52:16 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
SOUTHERN CONSTRUCTION & MAINTENANCE, INC. | 6401 CONGRESS AVE., SUITE 205 BOCA RATON FL 33487 | Inactive | Company formed on the 1990-10-17 |
Officer | Role | Date Appointed |
---|---|---|
LEE JOHN SIMPSON |
||
LEE JOHN SIMPSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ASA HARMER |
Director | ||
RICHARD JAMES WEST |
Director | ||
SUE CORRIGAN |
Company Secretary | ||
SHEILA RITCHIE |
Company Secretary | ||
HEIDI JAYNE SIMPSON |
Director | ||
LEE JOHN SIMPSON |
Company Secretary | ||
JONATHAN EDMOND FIVET |
Director | ||
THEYDON SECRETARIES LIMITED |
Nominated Secretary | ||
THEYDON NOMINEES LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
LIQ MISC | INSOLVENCY:ORDER OF COURT REMOVING DAVID CLEMENTS AS LIQUIDATOR OF THE COMPANY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.40 | NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 05/01/2013 | |
LIQ MISC | INSOLVENCY:SECRETARY OF STATE'S CERTIFICATE OF RELEASE OF LIQUIDATOR | |
LIQ MISC OC | COURT ORDER INSOLVENCY:REMOVAL OF LIQUIDATOR | |
4.40 | NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 05/01/2012 | |
AD01 | REGISTERED OFFICE CHANGED ON 31/01/2011 FROM UNIT 5 ROCKFORT ESTATE HITHERCROFT ROAD WALLINGFORD OXFORDSHIRE OX10 9DB UNITED KINGDOM | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 26/11/2010 FROM SAVILLE COURT SAVILLE PLACE CLIFTON BRISTOL BS8 4EJ UNITED KINGDOM | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 02/11/2010 FROM UNIT 5 ROCKFORT ESTATE HITHERCROFT ROAD WALLINGFORD OXFORDSHIRE OX10 9DB | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ASA HARMER | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD WEST | |
LATEST SOC | 09/12/09 STATEMENT OF CAPITAL;GBP 10 | |
AR01 | 08/12/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR LEE JOHN SIMPSON / 08/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ASA HARMER / 08/12/2009 | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 08/12/08; FULL LIST OF MEMBERS | |
288a | SECRETARY APPOINTED MR LEE SIMPSON | |
288b | APPOINTMENT TERMINATED SECRETARY SUE CORRIGAN | |
363a | RETURN MADE UP TO 08/12/07; FULL LIST OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 08/12/06; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
88(2)R | AD 31/03/07--------- £ SI 4@1=4 £ IC 10/14 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
88(2)R | AD 04/04/06--------- £ SI 4@1=4 £ IC 6/10 | |
287 | REGISTERED OFFICE CHANGED ON 12/12/05 FROM: UNIT 5 ROCKFORT ESTATE HITHERCROFT ROAD WALLINGFORD OXFORDSHIRE OX10 9QJ | |
363a | RETURN MADE UP TO 08/12/05; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 08/12/04; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 08/12/03; FULL LIST OF MEMBERS | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 08/12/02; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 08/01/04 FROM: UNIT 5 ROCKFORT ESTATE HITHERCROFT ROAD WALLINGFORD OXFORDSHIRE OX1O 9DB | |
88(2)R | AD 07/04/01--------- £ SI 4@1 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02 | |
287 | REGISTERED OFFICE CHANGED ON 14/10/03 FROM: UNIT H THE CROFT, WHITELEY ROAD WALLINGFORD OXFORDSHIRE OX10 9RG |
Final Meetings | 2013-05-09 |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | FACTOR 21 PLC | |
DEBENTURE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
DEBENTURE | Satisfied | IGF INVOICE FINANCE LTD | |
DEBENTURE | Satisfied | LLOYDS TSB BANK PLC | |
LEASE | Outstanding | JOHN ROWLAND HERRING AND JANE ELIZABETH HERRING |
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Reading Borough Council | |
|
|
Reading Borough Council | |
|
|
Reading Borough Council | |
|
|
Reading Borough Council | |
|
|
Reading Borough Council | |
|
|
Reading Borough Council | |
|
|
Reading Borough Council | |
|
|
Reading Borough Council | |
|
|
Reading Borough Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | SOUTHERN CONSTRUCTION & MAINTENANCE LIMITED | Event Date | 2013-05-02 |
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986 (as amended), that a final general meeting of the members of the above named Company will be held at First Floor, 16/17 Boundary Road, Hove, BN3 4AN on 2 July 2013 at 10.00am, to be followed at 10.30am by a final meeting of creditors for the purpose of receiving an account showing the manner in which the winding-up has been conducted and the property of the Company disposed of, and of hearing any explanation that may be given by the Liquidators. A member or creditor entitled to vote at the meetings may appoint a proxy to attend and vote instead of him. A proxy need not be a member or creditor of the Company. Proxies to be used at the meetings must be lodged with the Liquidator at Chantrey Vellacott DFK LLP, First Floor, 16/17 Boundary Road, Hove, East Sussex, BN3 4AN, no later than 12.00 noon on the preceding business day. David Clements and Kenneth Touhey were appointed Joint Liquidators of Southern Construction & Maintenance Limited on 6 January 2011 by the Members and Creditors. Richard Toone replaced Kenneth Touhey as Joint Liquidator on 14 August 2012 and David Oprey replaced David Clements as Joint Liquidator on 15 March 2013. Date of Appointment: 6 January 2011. Office Holder details: David John Oprey, (IP No. 5814) and Richard Howard Toone, (IP No. 9146) both of Chantrey Vellacott DFK LLP, 1st Floor, 16/17 Boundary Road, Hove, East Sussex, BN3 4AN Further details contact: Christine Hopkins, Email: Chopkins@cvdfk.com, Tel: 01273 421200. David Oprey and Richard Toone , Joint Liquidators : | |||
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. |