Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SOUTHERN & REDFERN BUILDING SERVICES LIMITED
Company Information for

SOUTHERN & REDFERN BUILDING SERVICES LIMITED

KENDAL HOUSE, 41 SCOTLAND STREET, SHEFFIELD, S3 7BS,
Company Registration Number
00198113
Private Limited Company
Liquidation

Company Overview

About Southern & Redfern Building Services Ltd
SOUTHERN & REDFERN BUILDING SERVICES LIMITED was founded on 1924-05-22 and has its registered office in Sheffield. The organisation's status is listed as "Liquidation". Southern & Redfern Building Services Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MEDIUM
Key Data
Company Name
SOUTHERN & REDFERN BUILDING SERVICES LIMITED
 
Legal Registered Office
KENDAL HOUSE
41 SCOTLAND STREET
SHEFFIELD
S3 7BS
Other companies in LS20
 
Previous Names
SOUTHERN & REDFERN LIMITED31/03/2006
Filing Information
Company Number 00198113
Company ID Number 00198113
Date formed 1924-05-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2010
Account next due 31/12/2011
Latest return 22/03/2011
Return next due 19/04/2012
Type of accounts MEDIUM
Last Datalog update: 2019-05-04 11:32:26
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SOUTHERN & REDFERN BUILDING SERVICES LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   NE SERVICES LIMITED LIMITED   AJ ACCOUNTING & PAYROLL SERVICES LTD
Is this data useful to you?
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.

Company Officers of SOUTHERN & REDFERN BUILDING SERVICES LIMITED

Current Directors
Officer Role Date Appointed
MAURICE HOLLAND
Company Secretary 2010-06-30
BERNARD DAVIES
Director 2001-03-06
Previous Officers
Officer Role Date Appointed Date Resigned
CARL LLOYD DAVIES
Company Secretary 2007-07-24 2010-06-30
CARL LLOYD DAVIES
Director 2004-06-01 2010-06-30
KEVIN HANDLEY
Director 2007-12-01 2010-03-31
DAVID GEOFFREY RICHMOND
Director 2007-12-01 2009-12-31
BARRY JOHN MCGUINNESS
Director 2007-12-01 2009-07-31
JOHN LAWRENCE SHEFFIELD
Director 2007-12-01 2009-07-31
LEE HORTON
Company Secretary 2001-03-06 2007-07-24
LEE HORTON
Director 1996-11-01 2007-07-24
RICHARD BLANDFORD
Director 1993-05-06 2005-06-30
TIMOTHY RAWLINSON SALE
Company Secretary 1999-03-18 2001-03-06
BARRY ANGELL
Director 1991-03-22 2001-03-06
JAMES ANTHONY JOHNSON
Director 1998-08-03 2001-03-06
NIGEL FOSTER ROGERS
Director 1998-08-03 2001-03-06
TIMOTHY RAWLINSON SALE
Director 1999-03-18 2001-03-06
KAMAL KUMAR VERMA
Director 1998-08-03 2001-03-06
LEE HORTON
Company Secretary 1995-04-01 1999-03-18
DAVID TITTLE
Director 1991-03-22 1998-12-07
GEOFFREY CARLTON MUDD
Director 1993-05-06 1996-10-28
ROY PETER CONLEY
Director 1991-03-22 1996-03-31
WARWICK DARBY
Company Secretary 1991-03-22 1995-03-31
ROBERT PETER FROST
Director 1993-05-06 1994-10-31
ERIC BISHOP
Director 1991-03-22 1991-05-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BERNARD DAVIES GLIDEFIELD BUILDING SERVICES LIMITED Director 2015-03-06 CURRENT 2015-03-06 Dissolved 2017-08-01
BERNARD DAVIES AMBICOOL LIMITED Director 2015-02-10 CURRENT 2015-02-10 Dissolved 2017-08-01
BERNARD DAVIES NOVITAS GROUP LIMITED Director 2008-04-03 CURRENT 2007-10-26 Liquidation
BERNARD DAVIES SOUTHERN & REDFERN GROUP LIMITED Director 2001-02-02 CURRENT 2000-12-22 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2019-04-09LIQ14Voluntary liquidation. Return of final meeting of creditors
2019-02-07LIQ03Voluntary liquidation Statement of receipts and payments to 2018-11-20
2018-11-29AC92Restoration by order of the court
2016-09-29GAZ2Final Gazette dissolved via compulsory strike-off
2016-06-294.72Voluntary liquidation creditors final meeting
2016-01-284.68 Liquidators' statement of receipts and payments to 2015-11-20
2015-08-12AD01REGISTERED OFFICE CHANGED ON 12/08/15 FROM Oxford Chambers Oxford Road Guiseley Leeds LS20 9AT
2015-01-284.68 Liquidators' statement of receipts and payments to 2014-11-20
2014-01-294.68 Liquidators' statement of receipts and payments to 2013-11-20
2013-02-054.68 Liquidators' statement of receipts and payments to 2012-11-20
2013-02-05600Appointment of a voluntary liquidator
2012-01-16AD01REGISTERED OFFICE CHANGED ON 16/01/12 FROM Walsh Taylor Units B & C Shipley Wharf Wharf Street Shipley West Yorkshire BD17 7DW England
2011-12-054.20Volunatary liquidation statement of affairs with form 4.19
2011-12-05LRESEXResolutions passed:
  • Extraordinary resolution to wind up
2011-11-16AD01REGISTERED OFFICE CHANGED ON 16/11/11 FROM Forward House Mount Street Bradford West Yorkshire BD3 9SR
2011-07-27DISS40Compulsory strike-off action has been discontinued
2011-07-26GAZ1FIRST GAZETTE notice for compulsory strike-off
2011-07-25LATEST SOC25/07/11 STATEMENT OF CAPITAL;GBP 40000
2011-07-25AR0122/03/11 ANNUAL RETURN FULL LIST
2010-08-19AP03Appointment of Mr Maurice Holland as company secretary
2010-08-19TM02APPOINTMENT TERMINATION COMPANY SECRETARY CARL DAVIES
2010-08-19TM01APPOINTMENT TERMINATED, DIRECTOR CARL DAVIES
2010-08-16RES01ADOPT ARTICLES 16/08/10
2010-04-01TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN HANDLEY
2010-03-30AR0122/03/10 ANNUAL RETURN FULL LIST
2010-03-30CH01DIRECTOR'S CHANGE OF PARTICULARS / CARL LLOYD DAVIES / 22/03/2010
2010-02-05TM01APPOINTMENT TERMINATED, DIRECTOR DAVID RICHMOND
2009-10-15TM01APPOINTMENT TERMINATED, DIRECTOR JOHN SHEFFIELD
2009-10-15TM01APPOINTMENT TERMINATED, DIRECTOR BARRY MCGUINNESS
2009-08-24AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/09
2009-04-17363aRETURN MADE UP TO 22/03/09; FULL LIST OF MEMBERS
2008-10-13AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/07
2008-09-04225CURREXT FROM 31/12/2008 TO 31/03/2009
2008-04-24RES13FUNDING AGREEMENT 04/04/2008
2008-04-24RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2008-04-18155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-04-14RES01ADOPT ARTICLES 04/04/2008
2008-04-10363aRETURN MADE UP TO 22/03/08; FULL LIST OF MEMBERS
2007-12-18288aNEW DIRECTOR APPOINTED
2007-12-14288aNEW DIRECTOR APPOINTED
2007-12-14288aNEW DIRECTOR APPOINTED
2007-12-14288aNEW DIRECTOR APPOINTED
2007-11-02395PARTICULARS OF MORTGAGE/CHARGE
2007-08-20AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/06
2007-08-07288aNEW SECRETARY APPOINTED
2007-08-07288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-04-19363aRETURN MADE UP TO 22/03/07; FULL LIST OF MEMBERS
2006-05-24AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/05
2006-04-04363aRETURN MADE UP TO 22/03/06; FULL LIST OF MEMBERS
2006-04-04288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-03-31CERTNMCOMPANY NAME CHANGED SOUTHERN & REDFERN LIMITED CERTIFICATE ISSUED ON 31/03/06
2005-07-21288bDIRECTOR RESIGNED
2005-07-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-07-06288cDIRECTOR'S PARTICULARS CHANGED
2005-05-11AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/04
2005-04-10363(288)DIRECTOR'S PARTICULARS CHANGED
2005-04-10363sRETURN MADE UP TO 22/03/05; FULL LIST OF MEMBERS
2004-07-19288aNEW DIRECTOR APPOINTED
2004-04-06AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03
2004-03-18363sRETURN MADE UP TO 22/03/04; FULL LIST OF MEMBERS
2003-10-23AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/02
2003-03-26363(287)REGISTERED OFFICE CHANGED ON 26/03/03
2003-03-26363sRETURN MADE UP TO 22/03/03; FULL LIST OF MEMBERS
2002-07-24AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-03-19363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2002-03-19363sRETURN MADE UP TO 22/03/02; FULL LIST OF MEMBERS
2001-08-16AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-04-18288aNEW SECRETARY APPOINTED
2001-04-17363sRETURN MADE UP TO 22/03/01; FULL LIST OF MEMBERS
2001-04-17287REGISTERED OFFICE CHANGED ON 17/04/01 FROM: STEPHEN HOUSE TOFTS FARM INDUSTRIAL ESTATE HARTLEPOOL CLEVELAND TS25 2BQ
2001-04-17363(288)DIRECTOR'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
4531 - Installation electrical wiring etc.



Licences & Regulatory approval
We could not find any licences issued to SOUTHERN & REDFERN BUILDING SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-04-14
Petitions to Wind Up (Companies)2012-01-27
Proposal to Strike Off2011-07-26
Fines / Sanctions
No fines or sanctions have been issued against SOUTHERN & REDFERN BUILDING SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2007-11-02 Outstanding CLYDESDALE BANK PLC
DEBENTURE 2001-03-13 Outstanding THE CO-OPERATIVE BANK PLC
MORTGAGE 2001-03-13 Outstanding THE CO-OPERATIVE BANK PLC
DEBENTURE 2001-03-06 Satisfied STADIUM ELECTRICAL HOLDINGS LIMITED
DEBENTURE 1997-11-10 Satisfied MIDLAND BANK PLC
MORTGAGE DEBENTURE 1997-11-10 Satisfied NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of SOUTHERN & REDFERN BUILDING SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SOUTHERN & REDFERN BUILDING SERVICES LIMITED
Trademarks
We have not found any records of SOUTHERN & REDFERN BUILDING SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SOUTHERN & REDFERN BUILDING SERVICES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (4531 - Installation electrical wiring etc.) as SOUTHERN & REDFERN BUILDING SERVICES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where SOUTHERN & REDFERN BUILDING SERVICES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partySOUTHERN & REDFERN BUILDING SERVICES LIMITEDEvent Date2011-11-21
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986, that final meetings of members and creditors of the above named Company will be held at Walsh Taylor, Oxford Chambers, Oxford Road, Guiseley, Leeds, LS20 9AT on 30 May 2016 at 11.00 am for Members and 11.15 am for Creditors, for the purpose of having an account laid before them showing how the winding-up has been conducted and the company's property disposed of and giving an explanation of it. 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. Proxy forms must be returned to Walsh Taylor, Oxford Chambers, Oxford Road, Guiseley, Leeds, LS20 9AT, no later than 12 noon on the business day before the meeting. Office Holder Details: Kate Elizabeth Breese (IP number 9730 ) of Walsh Taylor , Oxford Chambers, Oxford Road, Guiseley, Leeds LS20 9AT . Date of Appointment: 21 November 2011 . Further information about this case is available from Robert Barker at the offices of Walsh Taylor at kate.breese@walshtaylor.co.uk. Kate Elizabeth Breese , Liquidator
 
Initiating party WOLSELEY UK LTDEvent TypePetitions to Wind Up (Companies)
Defending partySOUTHERN & REDFERN BUILDING SERVICES LTDEvent Date2011-11-14
In the High Court of Justice (Chancery Division) Birmingham District Registry case number 6819 A Petition to wind up the above-named Company of Registered Office Walsh Taylor, Units B&C Shipley Wharf, Wharf Street, Shipley BD17 7DW , presented on 14 November 2011 by WOLSELEY UK LTD ., whose registered office is situate at The Wolseley Center, Harrison Way, Leamington Spa, CV31 3HH , claiming to be a Creditor of the Company, will be heard at Birmingham District Registry, 33 Bull Street, Birmingham B4 6DS , on Thursday 16 February 2012 , at 10.00 am (or as soon thereafter as the Petition can be heard). Any person 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 Wednesday 15 February 2012 . The Petitioners Solicitor is Wolseley UK Ltd , Legal Services Department of The Wolseley Center, PO Box 32, Boroughbridge Road, Ripon HG4 1UY . (Ref: AGF) :
 
Initiating party Event TypeProposal to Strike Off
Defending partySOUTHERN & REDFERN BUILDING SERVICES LIMITEDEvent Date2011-07-26
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SOUTHERN & REDFERN BUILDING SERVICES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SOUTHERN & REDFERN BUILDING SERVICES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.