Liquidation
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 Name | |
---|---|
S & S CONCRETE PUMPING LIMITED | |
Legal Registered Office | |
5 PARK COURT PYRFORD ROAD WEST BYFLEET SURREY KT14 6SD Other companies in TW2 | |
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 |
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. |
Registered address | Last known status | Formation 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 |
Officer | Role | Date Appointed |
---|---|---|
GARY ANTHONY SCOUSE |
||
ANTHONY DAVID SCOUSE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANTHONY DAVID SCOUSE |
Company Secretary | ||
JANET MARIE SCOUSE |
Director |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1 | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 11/12/2017:LIQ. CASE NO.1 | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 11/12/2017:LIQ. CASE NO.1 | |
AD01 | REGISTERED OFFICE CHANGED ON 05/01/2017 FROM BISHOP HOUSE 28 SECOND CROSS ROAD TWICKENHAM MIDDLESEX TW2 5RF | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AA | 30/06/16 TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/03/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 31/01/16 FULL LIST | |
AA | 30/06/15 TOTAL EXEMPTION SMALL | |
AP03 | SECRETARY APPOINTED MR GARY ANTHONY SCOUSE | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ANTHONY SCOUSE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JANET SCOUSE | |
LATEST SOC | 02/02/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 31/01/15 FULL LIST | |
AA | 30/06/14 TOTAL EXEMPTION SMALL | |
AA | 30/06/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/02/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 31/01/14 FULL LIST | |
AA | 30/06/12 TOTAL EXEMPTION SMALL | |
AR01 | 31/01/13 FULL LIST | |
AR01 | 31/01/12 FULL LIST | |
AA | 30/06/11 TOTAL EXEMPTION SMALL | |
AR01 | 31/01/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY DAVID SCOUSE / 31/01/1992 | |
AA | 30/06/10 TOTAL EXEMPTION SMALL | |
AR01 | 31/01/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JANET MARIE SCOUSE / 31/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY DAVID SCOUSE / 31/01/2010 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
AA | 30/06/09 TOTAL EXEMPTION SMALL | |
287 | REGISTERED OFFICE CHANGED ON 08/09/2009 FROM MIDDLESEX HOUSE 800 UXBRIDGE ROAD HAYES MIDDLESEX UB4 0RS | |
363a | RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS | |
AA | 30/06/08 TOTAL EXEMPTION FULL | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
363a | RETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/07 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06 | |
363a | RETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05 | |
363a | RETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04 | |
363a | RETURN MADE UP TO 31/01/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03 | |
363s | RETURN MADE UP TO 31/01/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02 | |
363s | RETURN MADE UP TO 31/01/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/00 | |
363s | RETURN MADE UP TO 31/01/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/99 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/01/00; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 31/01/99; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/98 | |
363s | RETURN MADE UP TO 31/01/98; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/97 | |
363s | RETURN MADE UP TO 31/01/97; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/96 | |
363s | RETURN MADE UP TO 31/01/96; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/95 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/94 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/01/95; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/93 | |
363s | RETURN MADE UP TO 31/01/94; NO CHANGE OF MEMBERS | |
363s | RETURN MADE UP TO 31/01/93; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/92 | |
363s | RETURN MADE UP TO 31/01/92; NO CHANGE OF MEMBERS | |
363(287) | REGISTERED OFFICE CHANGED ON 07/02/92 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 30/06/91 | |
363a | RETURN MADE UP TO 14/02/91; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/90 | |
363 | RETURN MADE UP TO 14/02/90; FULL LIST OF MEMBERS | |
363 | RETURN MADE UP TO 01/06/89; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/89 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/88 | |
225(1) | ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/06 | |
395 | PARTICULARS OF MORTGAGE/CHARGE |
Notice of | 2017-12-07 |
Resolutions for Winding-up | 2016-12-15 |
Notices to Creditors | 2016-12-15 |
Appointment of Liquidators | 2016-12-15 |
Meetings of Creditors | 2016-11-29 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | HSBC BANK PLC | |
CHATTEL MORTGAGE | Outstanding | SCHWING-STETTER (UK) LIMITED | |
FIXED AND FLOATING CHARGE | Outstanding | MIDLAND BANK PLC |
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
|
|
|
|
|
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
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
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:
Initiating party | Event Type | Notice of | |
---|---|---|---|
Defending party | S & S CONCRETE PUMPING LIMITED | Event Date | 2017-12-07 |
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | S & S CONCRETE PUMPING LIMITED | Event Date | 2016-12-12 |
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 Type | Notices to Creditors | |
Defending party | S & S CONCRETE PUMPING LIMITED | Event Date | 2016-12-12 |
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 Type | Appointment of Liquidators | |
Defending party | S & S CONCRETE PUMPING LIMITED | Event Date | 2016-12-12 |
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 Type | Meetings of Creditors | |
Defending party | S & S CONCRETE PUMPING LIMITED | Event Date | 2016-11-24 |
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. | |||
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. |