Dissolved 2013-12-03
Company Information for SURREY COUNTY BUILDERS LIMITED
WATERDALE, DONCASTER, DN1,
|
Company Registration Number
03910940
Private Limited Company
Dissolved Dissolved 2013-12-03 |
Company Name | ||||
---|---|---|---|---|
SURREY COUNTY BUILDERS LIMITED | ||||
Legal Registered Office | ||||
WATERDALE DONCASTER | ||||
Previous Names | ||||
|
Company Number | 03910940 | |
---|---|---|
Date formed | 2000-01-21 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2008-01-31 | |
Date Dissolved | 2013-12-03 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2015-06-02 19:02:32 |
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 |
---|---|---|
JASON PAUL IRONS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PESTERS LIMITED |
Company Secretary | ||
JASON PAUL IRONS |
Company Secretary | ||
STEWART IRONS |
Director | ||
NOMINEE SECRETARIES LTD |
Nominated Secretary | ||
NOMINEE DIRECTORS LTD |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
S C EXTENSIONS LIMITED | Director | 2009-11-24 | CURRENT | 2009-11-24 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/07/2013 | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/07/2012 | |
AD01 | REGISTERED OFFICE CHANGED ON 02/12/2011 FROM SILKE & CO LTD SILVER HOUSE SILVER STREET DONCASTER DN1 1HL | |
LIQ MISC | INSOLVENCY:LIQUIDATORS ANNUAL PROGRESS REPORT 15/07/2010 TO 14/07/2011 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/07/2011 | |
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 26/07/2010 FROM 7 GEORGE ROAD GUILDFORD SURREY GU1 4NF | |
1.4 | NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT | |
1.1 | NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT | |
AA | 31/01/08 TOTAL EXEMPTION SMALL | |
GAZ1 | FIRST GAZETTE | |
DISS40 | DISS40 (DISS40(SOAD)) | |
363a | RETURN MADE UP TO 21/01/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / JASON IRONS / 09/12/2008 | |
363a | RETURN MADE UP TO 21/01/08; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
288b | APPOINTMENT TERMINATED SECRETARY PESTERS LIMITED | |
AA | 31/01/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 21/01/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 | |
353 | LOCATION OF REGISTER OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 08/09/06 FROM: 37 THE MOUNT GUILDFORD SURREY GU2 4HN | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 21/01/06; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/04 | |
363s | RETURN MADE UP TO 21/01/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/03 | |
363s | RETURN MADE UP TO 21/01/03; FULL LIST OF MEMBERS | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 21/01/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/02 | |
287 | REGISTERED OFFICE CHANGED ON 02/12/03 FROM: EDBROOKE HOUSE SAINT JOHNS ROAD WOKING SURREY GU21 1SE | |
244 | DELIVERY EXT'D 3 MTH 31/01/03 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01 | |
363s | RETURN MADE UP TO 21/01/02; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 21/01/01; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
CERTNM | COMPANY NAME CHANGED S & J BUILDING SERVICES LIMITED CERTIFICATE ISSUED ON 31/05/00 | |
CERTNM | COMPANY NAME CHANGED EMBASSY DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 23/05/00 |
Final Meetings | 2013-06-24 |
Notices to Creditors | 2010-07-23 |
Petitions to Wind Up (Companies) | 2009-06-12 |
Proposal to Strike Off | 2009-02-17 |
Total # Mortgages/Charges | 8 |
---|---|
Mortgages/Charges outstanding | 6 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL MORTGAGE | Outstanding | HSBC BANK PLC | |
LEGAL MORTGAGE | Outstanding | HSBC BANK PLC | |
LEGAL MORTGAGE | Outstanding | HSBC BANK PLC | |
LEGAL MORTGAGE | Outstanding | HSBC BANK PLC | |
LEGAL MORTGAGE | Outstanding | HSBC BANK PLC | |
LEGAL MORTGAGE | Satisfied | HSBC BANK PLC | |
LEGAL MORTGAGE | Satisfied | HSBC BANK PLC | |
DEBENTURE | Outstanding | HSBC BANK PLC |
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Winchester City Council | |
|
|
Winchester City Council | |
|
|
Winchester City Council | |
|
|
Winchester City Council | |
|
|
Winchester City Council | |
|
|
Winchester City Council | |
|
|
Winchester City Council | |
|
|
Winchester City Council | |
|
|
Winchester City Council | |
|
|
Winchester City Council | |
|
|
Winchester City Council | |
|
|
Winchester City Council | |
|
|
Winchester City 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 | SURREY COUNTY BUILDERS LIMITED | Event Date | 2013-06-18 |
Notice is hereby given pursuant to Section 106 of the Insolvency Act 1986, that the Liquidator has summoned final meetings of the members and creditors of the above-named Company will be held at the offices of Silke & Co Ltd, 1st Floor, Consort House, Waterdale, Doncaster DN1 3HR, on 27 August 2013 at 10.00 am and 10.15 am respectively, for the purpose of having an account laid before them showing the manner in which the winding up of the Company has been conducted and the property disposed of, and of receiving any explanation that may be given by the Liquidator, and also determining the manner in which the books, accounts and documents of the Company shall be disposed of. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him and such proxy need not also be a member or creditor. Proxies and unlodged proofs must be lodged with the Liquidator at Silke & Co Ltd, 1st Floor, Consort House, Waterdale, Doncaster DN1 3HR no later than 12 noon on the business day before the meetings in order to be entitled to vote at the meeting. | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | SURREY COUNTY BUILDERS LIMITED | Event Date | 2010-10-15 |
Notice is hereby given that the creditors of the above named company, which is being voluntarily wound up, are required, on or before 15 October 2010 to send in their names and addresses and particulars of their debts or claims and the names and addresses of their solicitors (if any) to Ian Michael Rose, the liquidator of the said company, at Silke & Co Ltd, Silver House, Silver Street, Doncaster DN1 1HL and, if so required by notice in writing from the said liquidator, by their solicitors or personally, to come in and prove their said debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Ian Michael Rose Liquidator : Ian Michael Rose (IP Number 9144) of Silke & Co Ltd, Silver House, Silver Street, Doncaster DN1 1HL was appointed as Liquidator of the Company on 15 July 2010. The Companys registered office is c/o Silke & Co Ltd, Silver House, Silver Street, Doncaster DN1 1HL and the Companys principal trading address is 7 George Road, Guildford, Surrey GU1 4NF. Further information about this case is available from Kelly Rouane at the offices of Silke & Co Ltd on 01302 342875. | |||
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
Defending party | SURREY COUNTY BUILDERS LIMITED | Event Date | 2009-05-07 |
In the High Court of Justice (Chancery Division) Royal Courts of Justice case number 13905 A Petition to wind up the above-named Company of 7 George Road, Guildford, Surrey GU1 4NF , presented on 7 May 2009 by TIGER TIMBER LTD , of 36-38 Station Road, Chertsey, Surrey KT16 8BE , claiming to be a Creditor of the Company, will be heard at the Royal Courts of Justice, Strand, London WC2A 2LL , on 24 June 2009 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on 23 June 2009. The Petitioners Solicitor is Crichtons Solicitors LLP , Shackerdale Offices, Fosse Road, Nottingham NG13 8JB , telephone 0845 331 2464, email info@crichtonslawyers.co.uk(Ref DR/Surrey County/101895.) : | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | SURREY COUNTY BUILDERS LIMITED | Event Date | 2009-02-17 |
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. |