Active
Company Information for SBV FABRICATION AND SITE SERVICES LIMITED
KPMG LLP, 1 SOVEREIGN SQUARE, LEEDS, LS1 4DA,
|
Company Registration Number
02532371
Private Limited Company
Active |
Company Name | |
---|---|
SBV FABRICATION AND SITE SERVICES LIMITED | |
Legal Registered Office | |
KPMG LLP 1 SOVEREIGN SQUARE LEEDS LS1 4DA Other companies in TS6 | |
Company Number | 02532371 | |
---|---|---|
Company ID Number | 02532371 | |
Date formed | 1990-08-17 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/10/2012 | |
Account next due | 31/12/2014 | |
Latest return | 17/08/2014 | |
Return next due | 14/09/2015 | |
Type of accounts | MEDIUM |
Last Datalog update: | 2021-05-06 14:13:27 |
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. |
Officer | Role | Date Appointed |
---|---|---|
SAMANTHA CONDREN |
||
SAMANTHA CONDREN |
||
DAVID RICHARD GEARY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANTHONY DUFFY |
Company Secretary | ||
ANN MARIE DUFFY |
Director | ||
ANTHONY DUFFY |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BARKLEY JONSON LIMITED | Director | 2016-07-01 | CURRENT | 2005-06-20 | Active | |
SBV ENGINEERING LIMITED | Director | 2014-12-09 | CURRENT | 2014-12-09 | In Administration/Administrative Receiver | |
ZENITH HOLDINGS LIMITED | Director | 2008-07-24 | CURRENT | 2008-07-24 | Dissolved 2016-02-09 | |
COLMAX LIMITED | Director | 1999-10-15 | CURRENT | 1995-10-11 | Active | |
TRIDENT SITE SERVICES LIMITED | Director | 2015-08-21 | CURRENT | 2015-08-21 | Dissolved 2017-01-04 | |
SBV ENGINEERING LIMITED | Director | 2014-12-09 | CURRENT | 2014-12-09 | In Administration/Administrative Receiver | |
KMGV LIMITED | Director | 2013-02-11 | CURRENT | 2013-02-11 | Active - Proposal to Strike off | |
ZENITH HOLDINGS LIMITED | Director | 2008-07-24 | CURRENT | 2008-07-24 | Dissolved 2016-02-09 |
Date | Document Type | Document Description |
---|---|---|
AC92 | Restoration by order of the court | |
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
2.24B | Administrator's progress report to 2016-12-19 | |
2.35B | Notice of move from Administration to Dissolution with case end date | |
2.24B | Administrator's progress report to 2016-10-28 | |
2.24B | Administrator's progress report to 2016-04-28 | |
2.24B | Administrator's progress report to 2015-10-28 | |
2.31B | Notice of extension of period of Administration | |
AD01 | REGISTERED OFFICE CHANGED ON 07/12/15 FROM C/O Kpmg Llp 1 the Embankment Neville Street Leeds LS1 4DW | |
2.24B | Administrator's progress report to 2015-10-28 | |
2.31B | Notice of extension of period of Administration | |
2.26B | Liquidation. Amended certificate of constitution. Creditors committee | |
2.24B | Administrator's progress report to 2015-06-21 | |
2.16B | Statement of affairs with form 2.14B/2.15B | |
2.23B | Result of meeting of creditors | |
2.26B | Liquidation. Amended certificate of constitution. Creditors committee | |
2.17B | Statement of administrator's proposal | |
AD01 | REGISTERED OFFICE CHANGED ON 12/01/15 FROM Dormor Way South Bank Middlebrough Cleveland TS6 6XH | |
2.12B | Appointment of an administrator | |
LATEST SOC | 19/08/14 STATEMENT OF CAPITAL;GBP 40000 | |
AR01 | 17/08/14 ANNUAL RETURN FULL LIST | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 025323710009 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 025323710008 | |
AA01 | Current accounting period extended from 31/10/13 TO 31/03/14 | |
AR01 | 17/08/13 FULL LIST | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/12 | |
AR01 | 17/08/12 FULL LIST | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/11 | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/10 | |
AA01 | PREVSHO FROM 31/12/2011 TO 31/10/2011 | |
AR01 | 17/08/11 FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7 | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/09 | |
AR01 | 17/08/10 FULL LIST | |
363a | RETURN MADE UP TO 17/08/09; FULL LIST OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
353 | LOCATION OF REGISTER OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 03/09/2009 FROM DORMOR WAY SOUTH BANK MIDDLESBROUGH TS6 6XH | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08 | |
288b | APPOINTMENT TERMINATED DIRECTOR AND SECRETARY ANTHONY DUFFY | |
155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
RES07 | FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES | |
RES01 | ADOPT ARTICLES 16/09/2008 | |
288b | APPOINTMENT TERMINATED DIRECTOR ANN DUFFY | |
288a | DIRECTOR APPOINTED DAVID RICHARD GEARY | |
288a | DIRECTOR AND SECRETARY APPOINTED SAMANTHA CONDREN | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
363a | RETURN MADE UP TO 17/08/08; FULL LIST OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 17/08/07; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/10/07 TO 31/12/07 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 | |
363s | RETURN MADE UP TO 17/08/06; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 17/08/98; FULL LIST OF MEMBERS; AMEND | |
363s | RETURN MADE UP TO 17/08/05; FULL LIST OF MEMBERS; AMEND | |
363s | RETURN MADE UP TO 17/08/04; FULL LIST OF MEMBERS; AMEND | |
363s | RETURN MADE UP TO 17/08/03; FULL LIST OF MEMBERS; AMEND | |
363s | RETURN MADE UP TO 17/08/02; FULL LIST OF MEMBERS; AMEND | |
363s | RETURN MADE UP TO 17/08/01; FULL LIST OF MEMBERS; AMEND | |
363s | RETURN MADE UP TO 17/08/00; FULL LIST OF MEMBERS; AMEND | |
363s | RETURN MADE UP TO 17/08/99; FULL LIST OF MEMBERS; AMEND | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 17/08/05; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 17/08/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/03 | |
363s | RETURN MADE UP TO 17/08/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02 | |
363s | RETURN MADE UP TO 17/08/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01 | |
363s | RETURN MADE UP TO 17/08/01; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 11/07/01 FROM: 14C QUEENSWAY HOUSE BUSINESS CENTRE QUEENSWAY EAST MIDDLESBROUGH IND ESTATE MIDDLESBOROUGH CLEVELAND TS3 8TF | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 17/08/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99 | |
363s | RETURN MADE UP TO 17/08/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98 | |
287 | REGISTERED OFFICE CHANGED ON 11/03/99 FROM: UNIT 1, NEWCOMEN ROAD, SKIPPERS LANE INDUSTRIAL ESTATE MIDDLESBOROUGH, CLEVELAND, TS6 6PS | |
363s | RETURN MADE UP TO 17/08/98; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97 |
Notice of Intended Dividends | 2016-07-12 |
Meetings of Creditors | 2015-02-11 |
Appointment of Administrators | 2014-12-30 |
Total # Mortgages/Charges | 9 |
---|---|
Mortgages/Charges outstanding | 5 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 4 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | NATIONAL WESTMINSTER BANK PLC | ||
Outstanding | NATIONAL WESTMINSTER BANK PLC | ||
CHATTEL MORTGAGE | Outstanding | GE COMMERCIAL FINANCE LIMITED | |
COMPOSITE ALL ASSETS GUARANTEE INDEMNITY AND DEBENTURE | Outstanding | GE COMMERCIAL FINANCE LIMITED | |
CHATTEL MORTGAGE | Outstanding | GE COMMERCIAL FINANCE LIMITED | |
DEBENTURE | Satisfied | THE CO-OPERATIVE BANK PLC | |
LEGAL CHARGE | Satisfied | THE CO-OPERATIVE BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
DEBENTURE | Satisfied | BARCLAYS BANK PLC |
|
|
|
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 SBV FABRICATION AND SITE SERVICES LIMITED
The top companies supplying to UK government with the same SIC code (25110 - Manufacture of metal structures and parts of structures) as SBV FABRICATION AND SITE SERVICES LIMITED are:
Initiating party | Event Type | Meetings of Creditors | |
---|---|---|---|
Defending party | SBV FABRICATION AND SITE SERVICES LIMITED | Event Date | 2015-02-06 |
In the High Court Leeds District Registry case number 1329 Notice is hereby given that the business of a meeting of creditors, convened pursuant to Paragraph 51 of Schedule B1 of the Insolvency Act 1986, to consider the Joint Administrators proposals, will be conducted by correspondence under Paragraph 58 of Schedule B1 of the Insolvency Act 1986. Any creditor wishing their vote to be counted must return Form 2.25B, together with details of their claim in writing, to the Joint Administrators at 1 The Embankment, Neville St, Leeds, LS1 4DW, by 12.00 noon on 23 February 2015. Date of Appointment: 22 December 2014. Office Holder details: Howard Smith (IP No: 14392), of KPMG LLP, 1 The Embankment, Neville St, Leeds, LS1 4DW. Any person who requires further information or Form 2.25B should contact James Bellis on 0113 254 2828. | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | SBV FABRICATION AND SITE SERVICES LIMITED | Event Date | 2014-12-22 |
In the High Court of Justice Leeds District Registry case number 1329 Howard Smith and Jonathan Charles Marston (IP Nos 9341 and 14392 ), both of KPMG LLP , 1 The Embankment, Neville Street, Leeds, LS1 4DW Any person who requires further information should contact James Bellis on 0113 254 2828. : | |||
Initiating party | Event Type | Notice of Intended Dividends | |
Defending party | SBV FABRICATION AND SITE SERVICES LIMITED | Event Date | 2014-12-22 |
In the High Court of Justice, Chancery Division Leeds District Registry case number 1329 NOTICE IS HEREBY GIVEN pursuant to Rule 2.95 of the Insolvency Rules 1986 that the Joint Administrators intends to declare a first and final dividend to the Unsecured creditors of the company within two months of the last date for proving on 5 August 2016. Creditors who have not already done so, must send details in writing of any claim against the company by 5 August 2016, to KPMG LLP, 1 Sovereign Square, Sovereign Street, Leeds LS1 4DA. If so requested, creditors should provide such further details or produce such documentation or other evidence as may appear to the Joint Administrators to be necessary. A creditor who has not proved his debt before the last date for proving is not entitled to disturb, by reason that he had not participated in it, any dividend subsequently declared. Office Holder Details: Howard Smith and Jonathan Charles Marston (IP numbers 9341 and 14392 ) of KPMG LLP , 1 Sovereign Square, Sovereign Street, Leeds LS1 4DA . Date of Appointment: 22 December 2014 . Further information about this case is available from the offices of KPMG LLP on 0113 254 2828. Howard Smith and Jonathan Charles Marston , Joint Administrators | |||
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. |