Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > P & S CONSTRUCTION (SWINDON) LIMITED
Company Information for

P & S CONSTRUCTION (SWINDON) LIMITED

SWINDON, SN1,
Company Registration Number
02295525
Private Limited Company
Dissolved

Dissolved 2017-08-15

Company Overview

About P & S Construction (swindon) Ltd
P & S CONSTRUCTION (SWINDON) LIMITED was founded on 1988-09-13 and had its registered office in Swindon. The company was dissolved on the 2017-08-15 and is no longer trading or active.

Key Data
Company Name
P & S CONSTRUCTION (SWINDON) LIMITED
 
Legal Registered Office
SWINDON
 
Filing Information
Company Number 02295525
Date formed 1988-09-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-04-30
Date Dissolved 2017-08-15
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-01-26 06:38:55
Primary Source:Companies House
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 P & S CONSTRUCTION (SWINDON) LIMITED

Current Directors
Officer Role Date Appointed
PATRICK ANTHONY PRENDERGAST
Company Secretary 1992-11-18
PATRICK ANTHONY PRENDERGAST
Director 2013-10-15
KEITH SAVORY
Director 1992-11-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KEITH SAVORY SOUTHSANDS MANAGEMENT COMPANY LIMITED Director 2008-08-11 CURRENT 2001-02-27 Active

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
2017-08-15GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-05-154.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2016-06-25AD01REGISTERED OFFICE CHANGED ON 25/06/2016 FROM UNIT 5 KENDRICK INDUSTRIAL ESTATE GALTON WAY SWINDON SN2 2DU
2016-06-24600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-06-24LRESSPSPECIAL RESOLUTION TO WIND UP
2016-06-244.70DECLARATION OF SOLVENCY
2016-05-26LATEST SOC26/05/16 STATEMENT OF CAPITAL;GBP 1000
2016-05-26AR0125/05/16 FULL LIST
2015-11-19LATEST SOC19/11/15 STATEMENT OF CAPITAL;GBP 1000
2015-11-19AR0126/10/15 FULL LIST
2015-10-28CH03SECRETARY'S CHANGE OF PARTICULARS / PATRICK ANTHONY PRENDERGAST / 01/10/2015
2015-10-28CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICK ANTHONY PRENDERGAST / 01/10/2015
2015-10-06AA30/04/15 TOTAL EXEMPTION SMALL
2014-11-06LATEST SOC06/11/14 STATEMENT OF CAPITAL;GBP 1000
2014-11-06AR0126/10/14 FULL LIST
2014-10-31CH03SECRETARY'S CHANGE OF PARTICULARS / PATRICK ANTHONY PRENDERGAST / 31/10/2014
2014-10-28AA30/04/14 TOTAL EXEMPTION SMALL
2013-11-14LATEST SOC14/11/13 STATEMENT OF CAPITAL;GBP 1000
2013-11-14AR0126/10/13 FULL LIST
2013-11-14CH03SECRETARY'S CHANGE OF PARTICULARS / PATRICK ANTHONY PRENDERGAST / 01/05/2013
2013-11-13AA30/04/13 TOTAL EXEMPTION SMALL
2013-10-15AP01DIRECTOR APPOINTED PATRICK ANTHONY PRENDERGAST
2013-09-13AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/12
2012-11-21SH20STATEMENT BY DIRECTORS
2012-11-21SH1921/11/12 STATEMENT OF CAPITAL GBP 1000
2012-11-21CAP-SSSOLVENCY STATEMENT DATED 19/11/12
2012-11-21RES06REDUCE ISSUED CAPITAL 19/11/2012
2012-11-20AR0126/10/12 FULL LIST
2012-10-30AA30/04/12 TOTAL EXEMPTION SMALL
2011-12-08AA30/04/11 TOTAL EXEMPTION SMALL
2011-11-02AR0126/10/11 FULL LIST
2010-12-01AA30/04/10 TOTAL EXEMPTION SMALL
2010-11-29AR0126/10/10 FULL LIST
2010-02-16CAP-SSSOLVENCY STATEMENT DATED 12/02/10
2010-02-16SH1916/02/10 STATEMENT OF CAPITAL GBP 1
2010-02-16CAP-SSSOLVENCY STATEMENT DATED 03/02/10
2010-02-16RES06REDUCE ISSUED CAPITAL 12/02/2010
2009-11-18AR0126/10/09 FULL LIST
2009-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / KEITH SAVORY / 01/10/2009
2009-11-09AA30/04/09 TOTAL EXEMPTION SMALL
2008-11-05363aRETURN MADE UP TO 26/10/08; FULL LIST OF MEMBERS
2008-09-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08
2007-10-29363aRETURN MADE UP TO 26/10/07; FULL LIST OF MEMBERS
2007-08-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07
2006-10-31363aRETURN MADE UP TO 26/10/06; FULL LIST OF MEMBERS
2006-10-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06
2005-10-31363aRETURN MADE UP TO 26/10/05; FULL LIST OF MEMBERS
2005-10-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05
2005-01-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04
2004-11-09363sRETURN MADE UP TO 26/10/04; FULL LIST OF MEMBERS
2003-10-31363sRETURN MADE UP TO 26/10/03; FULL LIST OF MEMBERS
2003-08-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03
2002-12-11ELRESS386 DISP APP AUDS 20/11/02
2002-12-11ELRESS366A DISP HOLDING AGM 20/11/02
2002-11-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02
2002-11-01363sRETURN MADE UP TO 26/10/02; FULL LIST OF MEMBERS
2002-07-23AUDAUDITOR'S RESIGNATION
2001-11-01363sRETURN MADE UP TO 26/10/01; FULL LIST OF MEMBERS
2001-08-30AAFULL ACCOUNTS MADE UP TO 30/04/01
2000-11-03363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-11-03363sRETURN MADE UP TO 26/10/00; FULL LIST OF MEMBERS
2000-09-07AAFULL ACCOUNTS MADE UP TO 30/04/00
1999-10-28363(288)DIRECTOR'S PARTICULARS CHANGED
1999-10-28363sRETURN MADE UP TO 26/10/99; FULL LIST OF MEMBERS
1999-09-23AAFULL GROUP ACCOUNTS MADE UP TO 30/04/99
1999-07-29403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1998-10-29363sRETURN MADE UP TO 26/10/98; FULL LIST OF MEMBERS
1998-09-22AAFULL GROUP ACCOUNTS MADE UP TO 30/04/98
1997-11-06363sRETURN MADE UP TO 26/10/97; FULL LIST OF MEMBERS
1997-09-02AAFULL GROUP ACCOUNTS MADE UP TO 30/04/97
1996-11-10363sRETURN MADE UP TO 26/10/96; FULL LIST OF MEMBERS
1996-08-08AAFULL ACCOUNTS MADE UP TO 30/04/96
1995-11-01363sRETURN MADE UP TO 26/10/95; NO CHANGE OF MEMBERS
1995-10-30AAFULL GROUP ACCOUNTS MADE UP TO 30/04/95
1994-10-31363sRETURN MADE UP TO 26/10/94; NO CHANGE OF MEMBERS
1994-10-20AAFULL GROUP ACCOUNTS MADE UP TO 30/04/94
1994-09-01287REGISTERED OFFICE CHANGED ON 01/09/94 FROM: C/O JOHN HOOLEY & CO 179 VICTORIA ROAD SWINDON WILTSHIRE SN1 3DF
1993-10-28363sRETURN MADE UP TO 26/10/93; FULL LIST OF MEMBERS
1993-09-07AAFULL GROUP ACCOUNTS MADE UP TO 30/04/93
1992-11-24363aRETURN MADE UP TO 18/11/92; NO CHANGE OF MEMBERS
1992-10-05AAFULL GROUP ACCOUNTS MADE UP TO 30/04/92
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41201 - Construction of commercial buildings




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OH0202075 Active Licenced property: KENDRICK IND UNIT 5 KENDRICK TRADING ESTATE GALTON WAY SWINDON KENDRICK TRADING ESTATE GB SN2 2DU. Correspondance address: KENDRICK TRADING ESTATE UNIT 5 GALTON WAY SWINDON GALTON WAY GB SN2 2DU

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2017-02-14
Appointment of Liquidators2016-06-17
Notices to Creditors2016-06-17
Resolutions for Winding-up2016-06-17
Fines / Sanctions
No fines or sanctions have been issued against P & S CONSTRUCTION (SWINDON) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE 1989-05-03 Satisfied THE CO-OPERATIVE BANK PLC
Creditors
Creditors Due Within One Year 2013-04-30 £ 177,948
Creditors Due Within One Year 2012-04-30 £ 107,011
Provisions For Liabilities Charges 2013-04-30 £ 1,078

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-04-30
Annual Accounts
2014-04-30
Annual Accounts
2015-04-30

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 P & S CONSTRUCTION (SWINDON) LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-04-30 £ 1,000
Called Up Share Capital 2012-04-30 £ 100,000
Cash Bank In Hand 2013-04-30 £ 2,219
Cash Bank In Hand 2012-04-30 £ 3,448
Current Assets 2013-04-30 £ 250,720
Current Assets 2012-04-30 £ 250,658
Debtors 2013-04-30 £ 248,501
Debtors 2012-04-30 £ 247,210
Fixed Assets 2013-04-30 £ 28,372
Fixed Assets 2012-04-30 £ 28,827
Shareholder Funds 2013-04-30 £ 100,066
Shareholder Funds 2012-04-30 £ 172,350
Tangible Fixed Assets 2013-04-30 £ 27,372
Tangible Fixed Assets 2012-04-30 £ 27,827

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of P & S CONSTRUCTION (SWINDON) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for P & S CONSTRUCTION (SWINDON) LIMITED
Trademarks
We have not found any records of P & S CONSTRUCTION (SWINDON) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for P & S CONSTRUCTION (SWINDON) 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 (41201 - Construction of commercial buildings) as P & S CONSTRUCTION (SWINDON) LIMITED are:

WILLMOTT DIXON CONSTRUCTION LIMITED £ 16,997,380
PIHL UK LIMITED £ 13,128,950
UNITED LIVING (NORTH) LIMITED £ 12,158,016
BALFOUR BEATTY CONSTRUCTION LIMITED £ 11,140,813
HENRY BOOT CONSTRUCTION LIMITED £ 10,818,114
GMI CONSTRUCTION GROUP PLC £ 9,843,625
WATES CONSTRUCTION LIMITED £ 9,392,358
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 7,714,969
JACKSON, JACKSON & SONS LIMITED £ 7,663,385
KIER CONSTRUCTION LIMITED £ 4,554,147
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
Outgoings
Business Rates/Property Tax
No properties were found where P & S CONSTRUCTION (SWINDON) 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 TypeNotices to Creditors
Defending partyP & S CONSTRUCTION (SWINDON) LIMITEDEvent Date2016-06-09
NOTICE IS HEREBY GIVEN that Steve Elliott of Monahans , 38-42 Newport Street, Swindon SN1 3DR , was appointed Liquidator of the above-named Company following a General Meeting held on 9 June 2016 . The Liquidator gives notice that the Creditors of the Company must send details in writing of any claim against the Company to the Liquidator at Monahans, 38-42 Newport Street, Swindon SN1 3DR, by 1st July 2016. Notice is also given that the Liquidator intends to make a distribution to Creditors who have submitted claims by 1 July 2016 ; otherwise, a distribution will be made without regard to the claim of any person in respect of a debt not already proven. No further public advertisement of invitation to prove debts will be given. It should be noted that the Directors of the Company have made a Statutory Declaration that they have made a full inquiry into the affairs of the Company and that they are of the opinion that the Company will be able to pay its debts in full within a period of 12 months from the commencement of the winding-up. For further information, please contact Steve Elliott of Monahans on 01793 818300 or at steve.elliott@monahans.co.uk Steve Elliott , (IP No: 11110 ) of Monahans , 38-42 Newport Street, Swindon SN1 3DR . Tel: 01793 818300 . Date of Appointment: 9 June 2016 .
 
Initiating party Event TypeResolutions for Winding-up
Defending partyP & S CONSTRUCTION (SWINDON) LIMITEDEvent Date2016-06-09
At a general meeting of the company held at 38-42 Newport Street, Swindon, SN1 3DR on 9 June 2016 , the following Resolutions were duly passed: 1. THAT P & S Construction (Swindon) Limited be wound up voluntarily. 2. THAT Steve Elliott , Licensed Insolvency Practitioner of Monahans , 38-42 Newport Street, Swindon, Wiltshire, SN1 3DR is hereby appointed liquidator for the purpose of winding up the Companys affairs and distributing its assets and that any act required or authorised under any enactment to be done by the liquidator may be done by one or more of the persons for the time being holding the office of liquidator.
 
Initiating party Event TypeAppointment of Liquidators
Defending partyP & S CONSTRUCTION (SWINDON) LIMITEDEvent Date2016-06-09
Steve Elliott , Monahans , 38-42 Newport Street, Swindon SN1 3DR . Tel: 01793 818300 . Email: steve.elliott@monahans.co.uk :
 
Initiating party Event TypeFinal Meetings
Defending partyP & S CONSTRUCTION (SWINDON) LIMITEDEvent Date1970-01-01
Date of Appointment: 9 June 2016 Office Holder: 11110 Former Trading Address: Unit 5 Kendrick Industrial Estate, Galton Way, Swindon SN2 2DU Firm and Address: Monahans, 38-42 Newport Street, Swindon SN1 3DR. Tel: 01793 818300. Notice is hereby given pursuant to Section 94 of the Insolvency Act 1986, that a final meeting of the company will be held at 10:00 am, for the purpose of receiving an account showing how the winding-up has been conduc Monahans, 38-42 Newport Street, Swindon SN1 3DR on 28th April 2017 at ted and the Company's property disposed of, and receiving an explanation of it. The following resolution will be put to the meeting: That the Liquidator be granted his release under section 173 of the insolvency Act 1986. A member entitled to attend and vote at the meeting is entitled to appoint a proxy to attend and vote on their behalf. A proxy need not be a member of the company. Proxies to be used at the meeting should be lodged at 38-42 Newport Street, Swindon, Wiltshire SN1 3DR, no later than 12.00 noon on the working day immediately before the meeting.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded P & S CONSTRUCTION (SWINDON) 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 P & S CONSTRUCTION (SWINDON) 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.