SOUTHERN CONSTRUCTION & MAINTENANCE LTD

Register to unlock more data on OkredoRegister

SOUTHERN CONSTRUCTION & MAINTENANCE LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03680067

Incorporation date

07/12/1998

Size

Total Exemption Small

Contacts

Registered address

Registered address

C/O CHANTREY VELLACOTT DFK, Russell Square House 10-12 Russell Square, London WC1B 5LBCopy
copy info iconCopy
See on map
Latest events (Record since 07/12/1998)
dot icon17/10/2013
Final Gazette dissolved following liquidation
dot icon17/07/2013
Return of final meeting in a creditors' voluntary winding up
dot icon17/04/2013
Insolvency filing
dot icon17/04/2013
Appointment of a voluntary liquidator
dot icon16/04/2013
Notice of ceasing to act as a voluntary liquidator
dot icon13/02/2013
Liquidators' statement of receipts and payments to 2013-01-05
dot icon29/10/2012
Insolvency filing
dot icon19/09/2012
Insolvency court order
dot icon19/09/2012
Notice of ceasing to act as a voluntary liquidator
dot icon19/09/2012
Appointment of a voluntary liquidator
dot icon06/02/2012
Liquidators' statement of receipts and payments to 2012-01-05
dot icon30/01/2011
Registered office address changed from Unit 5 Rockfort Estate Hithercroft Road Wallingford Oxfordshire OX10 9DB United Kingdom on 2011-01-31
dot icon19/01/2011
Statement of affairs with form 4.19
dot icon19/01/2011
Appointment of a voluntary liquidator
dot icon19/01/2011
Resolutions
dot icon25/11/2010
Registered office address changed from Saville Court Saville Place Clifton Bristol BS8 4EJ United Kingdom on 2010-11-26
dot icon17/11/2010
Total exemption small company accounts made up to 2009-12-31
dot icon01/11/2010
Registered office address changed from Unit 5 Rockfort Estate Hithercroft Road Wallingford Oxfordshire OX10 9DB on 2010-11-02
dot icon28/09/2010
Termination of appointment of Asa Harmer as a director
dot icon19/08/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon10/08/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon15/07/2010
Particulars of a mortgage or charge / charge no: 5
dot icon12/01/2010
Termination of appointment of Richard West as a director
dot icon08/12/2009
Annual return made up to 2009-12-08 with full list of shareholders
dot icon08/12/2009
Director's details changed for Mr Lee John Simpson on 2009-12-08
dot icon08/12/2009
Director's details changed for Asa Harmer on 2009-12-08
dot icon29/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon15/03/2009
Return made up to 08/12/08; full list of members
dot icon15/03/2009
Secretary appointed mr lee simpson
dot icon15/03/2009
Appointment Terminated Secretary sue corrigan
dot icon16/12/2008
Return made up to 08/12/07; full list of members
dot icon02/11/2008
Total exemption small company accounts made up to 2007-12-31
dot icon01/11/2007
Total exemption small company accounts made up to 2006-12-31
dot icon07/10/2007
Return made up to 08/12/06; full list of members
dot icon20/09/2007
Secretary resigned
dot icon20/09/2007
New secretary appointed
dot icon07/08/2007
Ad 31/03/07--------- £ si 4@1=4 £ ic 10/14
dot icon09/02/2007
Particulars of mortgage/charge
dot icon08/01/2007
New director appointed
dot icon08/01/2007
New director appointed
dot icon11/12/2006
Director resigned
dot icon03/11/2006
Total exemption small company accounts made up to 2005-12-31
dot icon04/04/2006
Ad 04/04/06--------- £ si 4@1=4 £ ic 6/10
dot icon11/12/2005
Return made up to 08/12/05; full list of members
dot icon11/12/2005
Registered office changed on 12/12/05 from: unit 5 rockfort estate hithercroft road wallingford oxfordshire OX10 9QJ
dot icon06/12/2005
Particulars of mortgage/charge
dot icon29/11/2005
New secretary appointed
dot icon29/11/2005
Director resigned
dot icon29/11/2005
New director appointed
dot icon16/11/2005
Secretary resigned
dot icon13/11/2005
New director appointed
dot icon13/11/2005
Director resigned
dot icon01/11/2005
Total exemption small company accounts made up to 2004-12-31
dot icon22/12/2004
Return made up to 08/12/04; full list of members
dot icon22/12/2004
Director's particulars changed
dot icon21/10/2004
Particulars of mortgage/charge
dot icon25/03/2004
Full accounts made up to 2003-12-31
dot icon22/03/2004
Return made up to 08/12/03; full list of members
dot icon22/03/2004
Director's particulars changed
dot icon21/01/2004
Return made up to 08/12/02; full list of members
dot icon21/01/2004
Director's particulars changed
dot icon07/01/2004
Ad 07/04/01--------- £ si 4@1
dot icon07/01/2004
Registered office changed on 08/01/04 from: unit 5 rockfort estate hithercroft road wallingford oxfordshire OX1O 9DB
dot icon21/11/2003
Director's particulars changed
dot icon03/11/2003
Total exemption full accounts made up to 2002-12-31
dot icon13/10/2003
Registered office changed on 14/10/03 from: unit h the croft, whiteley road wallingford oxfordshire OX10 9RG
dot icon02/07/2003
Particulars of mortgage/charge
dot icon10/09/2002
Total exemption full accounts made up to 2001-12-31
dot icon01/01/2002
Return made up to 08/12/01; no change of members
dot icon25/10/2001
Total exemption small company accounts made up to 2000-12-31
dot icon08/08/2001
Registered office changed on 09/08/01 from: 11 station road cholsey wallingford oxfordshire OX10 9PT
dot icon17/12/2000
Return made up to 08/12/00; no change of members
dot icon10/08/2000
Accounts for a small company made up to 1999-12-31
dot icon06/07/2000
Director's particulars changed
dot icon19/01/2000
Return made up to 08/12/99; full list of members
dot icon19/01/2000
Secretary's particulars changed;director's particulars changed
dot icon19/01/2000
Registered office changed on 20/01/00
dot icon17/01/2000
Strike-off action suspended
dot icon15/12/1999
New director appointed
dot icon15/12/1999
New secretary appointed;new director appointed
dot icon29/11/1999
First Gazette notice for compulsory strike-off
dot icon09/12/1998
Registered office changed on 10/12/98 from: 25 hill road theydon bois epping essex CM16 7LX
dot icon09/12/1998
Secretary resigned
dot icon09/12/1998
Director resigned
dot icon07/12/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2009
dot iconLast change occurred
30/12/2009

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/12/2009
dot iconNext account date
30/12/2010
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
THEYDON SECRETARIES LIMITED
Nominee Secretary
07/12/1998 - 07/12/1998
3962
Theydon Nominees Limited
Nominee Director
07/12/1998 - 07/12/1998
5513
Simpson, Lee John
Director
07/12/1999 - Present
7
West, Richard James
Director
30/11/2006 - 23/12/2009
-
Simpson, Lee John
Secretary
15/03/2009 - Present
-

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 SOUTHERN CONSTRUCTION & MAINTENANCE LTD

SOUTHERN CONSTRUCTION & MAINTENANCE LTD is an(a) Dissolved company incorporated on 07/12/1998 with the registered office located at C/O CHANTREY VELLACOTT DFK, Russell Square House 10-12 Russell Square, London WC1B 5LB. There are currently 2 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 SOUTHERN CONSTRUCTION & MAINTENANCE LTD?

toggle

SOUTHERN CONSTRUCTION & MAINTENANCE LTD is currently Dissolved. It was registered on 07/12/1998 and dissolved on 17/10/2013.

Where is SOUTHERN CONSTRUCTION & MAINTENANCE LTD located?

toggle

SOUTHERN CONSTRUCTION & MAINTENANCE LTD is registered at C/O CHANTREY VELLACOTT DFK, Russell Square House 10-12 Russell Square, London WC1B 5LB.

What does SOUTHERN CONSTRUCTION & MAINTENANCE LTD do?

toggle

SOUTHERN CONSTRUCTION & MAINTENANCE LTD operates in the General construction of buildings and civil engineering works (45.21 - SIC 2003) sector.

What is the latest filing for SOUTHERN CONSTRUCTION & MAINTENANCE LTD?

toggle

The latest filing was on 17/10/2013: Final Gazette dissolved following liquidation.