S. & E. (SURVEYING AND ENGINEERING) LIMITED

Register to unlock more data on OkredoRegister

S. & E. (SURVEYING AND ENGINEERING) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01530349

Incorporation date

26/11/1980

Size

Total Exemption Small

Contacts

Registered address

Registered address

C/O GRANT THORNTON UK LLP, 11-13 Penhill Road, Cardiff CF11 9UPCopy
copy info iconCopy
See on map
Latest events (Record since 26/11/1980)
dot icon23/07/2015
Final Gazette dissolved following liquidation
dot icon23/04/2015
Return of final meeting in a creditors' voluntary winding up
dot icon03/10/2014
Liquidators' statement of receipts and payments to 2014-08-16
dot icon18/10/2013
Liquidators' statement of receipts and payments to 2013-08-16
dot icon07/09/2012
Administrator's progress report to 2012-08-17
dot icon17/08/2012
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon10/04/2012
Administrator's progress report to 2012-03-05
dot icon21/11/2011
Result of meeting of creditors
dot icon03/11/2011
Statement of affairs with form 2.14B
dot icon31/10/2011
Statement of administrator's proposal
dot icon15/09/2011
Registered office address changed from Ty Berwig Bynea Llanelli Carmarthenshire SA14 9ST Wales on 2011-09-15
dot icon13/09/2011
Appointment of an administrator
dot icon09/03/2011
Registered office address changed from Thyssen House Heol Y Bwlch Bynea Llanelli Carmarthenshire SA14 9SU Wales on 2011-03-09
dot icon08/02/2011
Particulars of a mortgage or charge / charge no: 4
dot icon04/02/2011
Particulars of a mortgage or charge / charge no: 3
dot icon24/09/2010
Annual return made up to 2010-07-10 with full list of shareholders
dot icon24/09/2010
Termination of appointment of David Davies as a director
dot icon24/09/2010
Termination of appointment of Beryl Davies as a director
dot icon24/09/2010
Termination of appointment of David Davies as a secretary
dot icon20/07/2010
Registered office address changed from Cillefwr Industrial Estate Johnstown Carmarthen Carmarthenshire SA31 3RB on 2010-07-20
dot icon13/07/2010
Appointment of Mr Peter Lindsell as a director
dot icon08/07/2010
Appointment of Mr John Emery Stark as a director
dot icon08/07/2010
Appointment of Mr Adrian Charles Gigg as a secretary
dot icon08/07/2010
Appointment of Mr Adrian Charles Gigg as a director
dot icon08/07/2010
Appointment of Mr James Alexander Goodfellow as a director
dot icon23/06/2010
Current accounting period extended from 2010-09-30 to 2010-12-31
dot icon26/05/2010
Total exemption small company accounts made up to 2009-09-30
dot icon24/05/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon20/08/2009
Return made up to 10/07/09; full list of members
dot icon29/06/2009
Total exemption small company accounts made up to 2008-09-30
dot icon14/07/2008
Return made up to 10/07/08; full list of members
dot icon20/02/2008
Total exemption small company accounts made up to 2007-09-30
dot icon27/07/2007
Return made up to 10/07/07; full list of members
dot icon25/03/2007
Total exemption small company accounts made up to 2006-09-30
dot icon25/07/2006
Return made up to 10/07/06; full list of members
dot icon24/07/2006
Total exemption small company accounts made up to 2005-09-30
dot icon17/01/2006
Declaration of shares redemption:auditor's report
dot icon15/12/2005
Director resigned
dot icon15/12/2005
New director appointed
dot icon02/12/2005
£ ic 2000/1000 09/11/05 £ sr 1000@1=1000
dot icon22/11/2005
Resolutions
dot icon02/08/2005
New secretary appointed
dot icon29/07/2005
Secretary resigned
dot icon15/07/2005
Return made up to 10/07/05; full list of members
dot icon15/02/2005
Total exemption small company accounts made up to 2004-09-30
dot icon15/07/2004
Accounts for a small company made up to 2003-09-30
dot icon15/07/2004
Return made up to 10/07/04; full list of members
dot icon07/07/2003
Return made up to 10/07/03; full list of members
dot icon07/07/2003
Accounts for a small company made up to 2002-09-30
dot icon26/07/2002
Accounts for a small company made up to 2001-09-30
dot icon16/07/2002
Return made up to 10/07/02; full list of members
dot icon22/08/2001
Accounts for a small company made up to 2000-09-30
dot icon17/07/2001
Return made up to 10/07/01; full list of members
dot icon02/08/2000
Return made up to 10/07/00; full list of members
dot icon02/08/2000
Accounts for a small company made up to 1999-09-30
dot icon29/07/1999
Accounts for a small company made up to 1998-09-30
dot icon14/07/1999
Return made up to 10/07/99; no change of members
dot icon29/07/1998
Accounts for a small company made up to 1997-09-30
dot icon21/07/1998
Return made up to 10/07/98; full list of members
dot icon28/07/1997
Accounts for a small company made up to 1996-09-30
dot icon21/07/1997
Return made up to 10/07/97; no change of members
dot icon18/07/1996
Accounts for a small company made up to 1995-09-30
dot icon16/07/1996
Return made up to 10/07/96; no change of members
dot icon26/07/1995
Return made up to 10/07/95; full list of members
dot icon24/05/1995
Accounts for a small company made up to 1994-09-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon07/07/1994
Return made up to 10/07/94; no change of members
dot icon06/05/1994
Accounts for a small company made up to 1993-09-30
dot icon21/07/1993
Full accounts made up to 1992-09-30
dot icon21/07/1993
Return made up to 10/07/93; no change of members
dot icon05/10/1992
Return made up to 21/09/92; full list of members
dot icon14/09/1992
Registered office changed on 14/09/92 from: 30 quay street carmarthen SA31 3JT
dot icon03/08/1992
Full accounts made up to 1991-09-30
dot icon29/11/1991
Return made up to 01/12/91; no change of members
dot icon09/04/1991
Accounting reference date extended from 31/03 to 30/09
dot icon05/02/1991
Return made up to 01/12/90; full list of members
dot icon24/01/1991
Full accounts made up to 1990-03-31
dot icon28/03/1990
Accounts for a small company made up to 1989-03-31
dot icon28/03/1990
Return made up to 01/12/89; full list of members
dot icon09/02/1989
Return made up to 19/12/88; full list of members
dot icon09/02/1989
Accounts for a small company made up to 1988-03-31
dot icon07/03/1988
Return made up to 30/11/87; full list of members
dot icon07/03/1988
Accounts for a small company made up to 1987-03-31
dot icon27/07/1987
Return made up to 14/11/86; full list of members
dot icon16/05/1987
Full accounts made up to 1986-03-31
dot icon20/03/1981
Miscellaneous
dot icon26/11/1980
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2009
dot iconLast change occurred
30/09/2009

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/09/2009
dot iconNext account date
30/09/2010
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Goodfellow, James Alexander
Director
08/06/2010 - Present
4
Lindsell, Peter
Director
08/06/2010 - Present
3
Gigg, Adrian Charles
Director
08/06/2010 - Present
6
Stark, John Emery
Director
08/06/2010 - Present
4
Davies, David Elfed
Secretary
29/07/2005 - 08/06/2010
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About S. & E. (SURVEYING AND ENGINEERING) LIMITED

S. & E. (SURVEYING AND ENGINEERING) LIMITED is an(a) Dissolved company incorporated on 26/11/1980 with the registered office located at C/O GRANT THORNTON UK LLP, 11-13 Penhill Road, Cardiff CF11 9UP. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of S. & E. (SURVEYING AND ENGINEERING) LIMITED?

toggle

S. & E. (SURVEYING AND ENGINEERING) LIMITED is currently Dissolved. It was registered on 26/11/1980 and dissolved on 23/07/2015.

Where is S. & E. (SURVEYING AND ENGINEERING) LIMITED located?

toggle

S. & E. (SURVEYING AND ENGINEERING) LIMITED is registered at C/O GRANT THORNTON UK LLP, 11-13 Penhill Road, Cardiff CF11 9UP.

What does S. & E. (SURVEYING AND ENGINEERING) LIMITED do?

toggle

S. & E. (SURVEYING AND ENGINEERING) LIMITED operates in the General construction of buildings and civil engineering works (45.21 - SIC 2003) sector.

What is the latest filing for S. & E. (SURVEYING AND ENGINEERING) LIMITED?

toggle

The latest filing was on 23/07/2015: Final Gazette dissolved following liquidation.