Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > S & S CONCRETE PUMPING LIMITED
Company Information for

S & S CONCRETE PUMPING LIMITED

5 PARK COURT, PYRFORD ROAD, WEST BYFLEET, SURREY, KT14 6SD,
Company Registration Number
02201571
Private Limited Company
Liquidation

Company Overview

About S & S Concrete Pumping Ltd
S & S CONCRETE PUMPING LIMITED was founded on 1987-12-02 and has its registered office in West Byfleet. The organisation's status is listed as "Liquidation". S & S Concrete Pumping Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
S & S CONCRETE PUMPING LIMITED
 
Legal Registered Office
5 PARK COURT
PYRFORD ROAD
WEST BYFLEET
SURREY
KT14 6SD
Other companies in TW2
 
Filing Information
Company Number 02201571
Company ID Number 02201571
Date formed 1987-12-02
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2016-06-30
Account next due 2018-03-31
Latest return 2016-01-31
Return next due 2017-02-14
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-07-06 22:54:40
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for S & S CONCRETE PUMPING LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   GIBSON HEWITT OUTSOURCING LIMITED   PESTERS LIMITED   SOLE ASSOCIATES ACCOUNTANTS LTD   MUNRO COBHAM LIMITED
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.
Companies with same name S & S CONCRETE PUMPING LIMITED
The following companies were found which have the same name as S & S CONCRETE PUMPING LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
S & S CONCRETE PUMPING CORPORATION 51 MCKEE ST Nassau FLORAL PARK NY 11001 Active Company formed on the 2003-12-26
S & S CONCRETE PUMPING INC 12635 LITEWOOD DRIVE HUDSON FL 34669 Inactive Company formed on the 2003-12-09
S & S CONCRETE PUMPING, LLC PO BOX 181 JUSTIN TX 76247 Active Company formed on the 2019-03-07
S & S CONCRETE PUMPING (WA) PTY LTD Active Company formed on the 2021-07-12

Company Officers of S & S CONCRETE PUMPING LIMITED

Current Directors
Officer Role Date Appointed
GARY ANTHONY SCOUSE
Company Secretary 2015-01-21
ANTHONY DAVID SCOUSE
Director 1992-01-31
Previous Officers
Officer Role Date Appointed Date Resigned
ANTHONY DAVID SCOUSE
Company Secretary 1992-01-31 2015-01-21
JANET MARIE SCOUSE
Director 1992-01-31 2015-01-21

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
2018-04-19LIQ14NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1
2018-01-03LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 11/12/2017:LIQ. CASE NO.1
2018-01-03LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 11/12/2017:LIQ. CASE NO.1
2017-01-05AD01REGISTERED OFFICE CHANGED ON 05/01/2017 FROM BISHOP HOUSE 28 SECOND CROSS ROAD TWICKENHAM MIDDLESEX TW2 5RF
2016-12-234.20STATEMENT OF AFFAIRS/4.19
2016-12-23600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-12-23LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2016-11-22AA30/06/16 TOTAL EXEMPTION SMALL
2016-03-08LATEST SOC08/03/16 STATEMENT OF CAPITAL;GBP 2
2016-03-08AR0131/01/16 FULL LIST
2016-02-03AA30/06/15 TOTAL EXEMPTION SMALL
2015-03-31AP03SECRETARY APPOINTED MR GARY ANTHONY SCOUSE
2015-03-31TM02APPOINTMENT TERMINATED, SECRETARY ANTHONY SCOUSE
2015-03-31TM01APPOINTMENT TERMINATED, DIRECTOR JANET SCOUSE
2015-02-02LATEST SOC02/02/15 STATEMENT OF CAPITAL;GBP 2
2015-02-02AR0131/01/15 FULL LIST
2014-10-22AA30/06/14 TOTAL EXEMPTION SMALL
2014-03-13AA30/06/13 TOTAL EXEMPTION SMALL
2014-02-04LATEST SOC04/02/14 STATEMENT OF CAPITAL;GBP 2
2014-02-04AR0131/01/14 FULL LIST
2013-03-28AA30/06/12 TOTAL EXEMPTION SMALL
2013-02-08AR0131/01/13 FULL LIST
2012-02-09AR0131/01/12 FULL LIST
2011-11-24AA30/06/11 TOTAL EXEMPTION SMALL
2011-02-02AR0131/01/11 FULL LIST
2010-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY DAVID SCOUSE / 31/01/1992
2010-09-16AA30/06/10 TOTAL EXEMPTION SMALL
2010-04-15AR0131/01/10 FULL LIST
2010-04-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JANET MARIE SCOUSE / 31/01/2010
2010-04-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY DAVID SCOUSE / 31/01/2010
2009-12-30MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2009-11-26AA30/06/09 TOTAL EXEMPTION SMALL
2009-09-08287REGISTERED OFFICE CHANGED ON 08/09/2009 FROM MIDDLESEX HOUSE 800 UXBRIDGE ROAD HAYES MIDDLESEX UB4 0RS
2009-02-10363aRETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS
2009-01-22AA30/06/08 TOTAL EXEMPTION FULL
2008-09-04395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-02-05363aRETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS
2008-01-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/07
2007-03-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06
2007-02-08363aRETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS
2006-02-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05
2006-01-31363aRETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS
2005-11-02363aRETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS
2005-02-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04
2004-03-16363aRETURN MADE UP TO 31/01/04; FULL LIST OF MEMBERS
2004-02-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03
2003-02-08363sRETURN MADE UP TO 31/01/03; FULL LIST OF MEMBERS
2003-01-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02
2002-02-06363sRETURN MADE UP TO 31/01/02; FULL LIST OF MEMBERS
2001-11-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01
2001-04-26AAFULL ACCOUNTS MADE UP TO 30/06/00
2001-02-13363sRETURN MADE UP TO 31/01/01; FULL LIST OF MEMBERS
2000-02-29AAFULL ACCOUNTS MADE UP TO 30/06/99
2000-02-08363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-02-08363sRETURN MADE UP TO 31/01/00; FULL LIST OF MEMBERS
1999-02-06363sRETURN MADE UP TO 31/01/99; FULL LIST OF MEMBERS
1999-01-18AAFULL ACCOUNTS MADE UP TO 30/06/98
1998-02-04363sRETURN MADE UP TO 31/01/98; NO CHANGE OF MEMBERS
1998-02-03AAFULL ACCOUNTS MADE UP TO 30/06/97
1997-02-01363sRETURN MADE UP TO 31/01/97; NO CHANGE OF MEMBERS
1997-01-13AAFULL ACCOUNTS MADE UP TO 30/06/96
1996-02-11363sRETURN MADE UP TO 31/01/96; FULL LIST OF MEMBERS
1996-01-03AAFULL ACCOUNTS MADE UP TO 30/06/95
1995-05-01AAFULL ACCOUNTS MADE UP TO 30/06/94
1995-03-10363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1995-03-10363sRETURN MADE UP TO 31/01/95; NO CHANGE OF MEMBERS
1994-05-03AAFULL ACCOUNTS MADE UP TO 30/06/93
1994-02-14363sRETURN MADE UP TO 31/01/94; NO CHANGE OF MEMBERS
1993-02-13363sRETURN MADE UP TO 31/01/93; FULL LIST OF MEMBERS
1992-10-18AAFULL ACCOUNTS MADE UP TO 30/06/92
1992-02-07363sRETURN MADE UP TO 31/01/92; NO CHANGE OF MEMBERS
1992-02-07363(287)REGISTERED OFFICE CHANGED ON 07/02/92
1992-02-07363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1991-11-08AAFULL ACCOUNTS MADE UP TO 30/06/91
1991-03-28363aRETURN MADE UP TO 14/02/91; NO CHANGE OF MEMBERS
1991-02-16AAFULL ACCOUNTS MADE UP TO 30/06/90
1990-05-01363RETURN MADE UP TO 14/02/90; FULL LIST OF MEMBERS
1990-02-08363RETURN MADE UP TO 01/06/89; FULL LIST OF MEMBERS
1990-02-08AAFULL ACCOUNTS MADE UP TO 30/06/89
1990-02-08AAFULL ACCOUNTS MADE UP TO 30/06/88
1989-05-22225(1)ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/06
1989-03-17395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
42 - Civil engineering
429 - Construction of other civil engineering projects
42990 - Construction of other civil engineering projects not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to S & S CONCRETE PUMPING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of 2017-12-07
Resolutions for Winding-up2016-12-15
Notices to Creditors2016-12-15
Appointment of Liquidators2016-12-15
Meetings of Creditors2016-11-29
Fines / Sanctions
No fines or sanctions have been issued against S & S CONCRETE PUMPING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2009-12-30 Outstanding HSBC BANK PLC
CHATTEL MORTGAGE 2008-09-04 Outstanding SCHWING-STETTER (UK) LIMITED
FIXED AND FLOATING CHARGE 1989-03-17 Outstanding MIDLAND BANK PLC
Creditors
Creditors Due After One Year 2012-07-01 £ 37,000
Creditors Due Within One Year 2012-07-01 £ 218,750
Creditors Due Within One Year 2011-07-01 £ 183,048

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-06-30
Annual Accounts
2013-06-30
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on S & S CONCRETE PUMPING LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-07-01 £ 2
Called Up Share Capital 2011-07-01 £ 2
Cash Bank In Hand 2012-07-01 £ 830
Cash Bank In Hand 2011-07-01 £ 730
Current Assets 2012-07-01 £ 81,994
Current Assets 2011-07-01 £ 91,456
Debtors 2012-07-01 £ 81,164
Debtors 2011-07-01 £ 90,726
Fixed Assets 2012-07-01 £ 43,694
Fixed Assets 2011-07-01 £ 58,258
Shareholder Funds 2012-07-01 £ 130,062
Shareholder Funds 2011-07-01 £ 33,334
Tangible Fixed Assets 2012-07-01 £ 43,694
Tangible Fixed Assets 2011-07-01 £ 58,258

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of S & S CONCRETE PUMPING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for S & S CONCRETE PUMPING LIMITED
Trademarks
We have not found any records of S & S CONCRETE PUMPING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for S & S CONCRETE PUMPING 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 (42990 - Construction of other civil engineering projects not elsewhere classified) as S & S CONCRETE PUMPING LIMITED are:

LAING O'ROURKE INFRASTRUCTURE LIMITED £ 27,569,538
MORRIS & BLUNT LIMITED £ 2,075,842
WILLIAMS ASSOCIATES (SOUTHERN) LIMITED £ 1,822,284
BEARDWELL CONSTRUCTION LIMITED £ 919,008
DYER AND BUTLER LIMITED £ 746,645
WILLIAM GOUGH LIMITED £ 689,622
TETRA TECH LIMITED £ 543,854
ROCON CONTRACTORS LIMITED £ 328,414
G & F BUILDING CONTRACTORS LIMITED £ 323,751
KNIGHTS BROWN CONSTRUCTION LTD £ 311,782
BALFOUR BEATTY LIVING PLACES LIMITED £ 250,620,124
ASHE CONSTRUCTION LIMITED £ 47,320,097
LAING O'ROURKE INFRASTRUCTURE LIMITED £ 27,702,488
J BREHENY CONTRACTORS LIMITED £ 24,580,297
BETHELL CONSTRUCTION LIMITED £ 20,913,877
KIER INFRASTRUCTURE AND OVERSEAS LIMITED £ 18,905,659
EDBURTON CONTRACTORS LIMITED £ 17,806,129
J. TOMLINSON LIMITED £ 17,117,648
MCPHILLIPS (WELLINGTON) LIMITED £ 16,440,612
DERBY CITY BSF LIMITED £ 16,419,324
BALFOUR BEATTY LIVING PLACES LIMITED £ 250,620,124
ASHE CONSTRUCTION LIMITED £ 47,320,097
LAING O'ROURKE INFRASTRUCTURE LIMITED £ 27,702,488
J BREHENY CONTRACTORS LIMITED £ 24,580,297
BETHELL CONSTRUCTION LIMITED £ 20,913,877
KIER INFRASTRUCTURE AND OVERSEAS LIMITED £ 18,905,659
EDBURTON CONTRACTORS LIMITED £ 17,806,129
J. TOMLINSON LIMITED £ 17,117,648
MCPHILLIPS (WELLINGTON) LIMITED £ 16,440,612
DERBY CITY BSF LIMITED £ 16,419,324
BALFOUR BEATTY LIVING PLACES LIMITED £ 250,620,124
ASHE CONSTRUCTION LIMITED £ 47,320,097
LAING O'ROURKE INFRASTRUCTURE LIMITED £ 27,702,488
J BREHENY CONTRACTORS LIMITED £ 24,580,297
BETHELL CONSTRUCTION LIMITED £ 20,913,877
KIER INFRASTRUCTURE AND OVERSEAS LIMITED £ 18,905,659
EDBURTON CONTRACTORS LIMITED £ 17,806,129
J. TOMLINSON LIMITED £ 17,117,648
MCPHILLIPS (WELLINGTON) LIMITED £ 16,440,612
DERBY CITY BSF LIMITED £ 16,419,324
Outgoings
Business Rates/Property Tax
No properties were found where S & S CONCRETE PUMPING 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 TypeNotice of
Defending partyS & S CONCRETE PUMPING LIMITEDEvent Date2017-12-07
 
Initiating party Event TypeResolutions for Winding-up
Defending partyS & S CONCRETE PUMPING LIMITEDEvent Date2016-12-12
At a General Meeting of the Company, duly convened, and held at 5 Park Court, Pyrford Rd, West Byfleet, Surrey, KT14 6SD on 12 December 2016 the following Resolutions were passed as a Special Resolution and an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Lynn Gibson , of Gibson Hewitt Limited , 5 Park Court, Pyrford Rd, West Byfleet, Surrey KT14 6SD , (IP No. 6708) be and is hereby appointed Liquidator of the Company for the purposes of such winding up. The appointment of Lynn Gibson of Gibson Hewitt, 5 Park Court, Pyrford Road, West Byfleet, Surrey KT14 6SD as Liquidator was confirmed. For further details contact: Lynn Gibson, Email: accs@gibsonhewitt.co.uk, Tel: 01932 336149. Alternative contact: Philip Cake. Anthony Scouse , Director :
 
Initiating party Event TypeNotices to Creditors
Defending partyS & S CONCRETE PUMPING LIMITEDEvent Date2016-12-12
Notice is hereby given that the Creditors of the Company are required, on or before 12 March 2017, to send their names and addresses and particulars of their debts or claims and the names and addresses of their solicitors (if any) to Lynn Gibson of Gibson Hewitt, 5 Park Court, Pyrford Road, West Byfleet, Surrey KT14 6SD, the Liquidator of the Company, and, if so required by notice in writing from the Liquidator, by their solicitors or personally, to come in and prove their debts or claims at such time and place as shall be specified in any such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Date of appointment: 12 December 2016. Office holder details: Lynn Gibson (IP No. 6708) of Gibson Hewitt Limited, 5 Park Court, Pyrford Rd, West Byfleet, Surrey, KT14 6SD For further details contact: Lynn Gibson, Email: accs@gibsonhewitt.co.uk, Tel: 01932 336149. Alternative contact: Philip Cake.
 
Initiating party Event TypeAppointment of Liquidators
Defending partyS & S CONCRETE PUMPING LIMITEDEvent Date2016-12-12
Lynn Gibson , of Gibson Hewitt Limited , 5 Park Court, Pyrford Rd, West Byfleet, Surrey KT14 6SD . : For further details contact: Lynn Gibson, Email: accs@gibsonhewitt.co.uk, Tel: 01932 336149. Alternative contact: Philip Cake.
 
Initiating party Event TypeMeetings of Creditors
Defending partyS & S CONCRETE PUMPING LIMITEDEvent Date2016-11-24
Notice is hereby given, pursuant to Section 98(1) of the Insolvency Act 1986 that a meeting of the creditors of the above named Company will be held at 5 Park Court, Pyrford Road, West Byfleet, Surrey KT14 6SD on 12 December 2016 at 2.15 pm for the purposes mentioned in Sections 99, 100 and 101 of the said Act. Creditors wishing to vote at the meeting must lodge their proxy, together with a statement of claim at the offices of Gibson Hewitt Limited , 5 Park Court, Pyrford Road, West Byfleet, Surrey KT14 6SD , by no later than 12 noon on the business day prior to the day of the meeting. Resolutions to be taken at the meeting may include a resolution specifying the terms on which the liquidator is to be remunerated and the meeting may receive information about, or be called upon to approve, the cost of preparing the statement of affairs and convening the meeting. A list of the names and addresses of the companys creditors will be available for inspection, free of charge, at the offices of Gibson Hewitt Limited, 5 Park Court, Pyrford Road, West Byfleet, Surrey KT14 6SD between 10.00 am and 4.00 pm on the two business days prior to the meeting. Further information about this case is available from Philip Cake at the offices of Gibson Hewitt on 01932 336149.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded S & S CONCRETE PUMPING 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 S & S CONCRETE PUMPING 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1