Dissolved
Dissolved 2016-10-28
Company Information for SF PIPEWORK LIMITED
LONDON, WC1R,
|
Company Registration Number
03680346
Private Limited Company
Dissolved Dissolved 2016-10-28 |
Company Name | ||
---|---|---|
SF PIPEWORK LIMITED | ||
Legal Registered Office | ||
LONDON | ||
Previous Names | ||
|
Company Number | 03680346 | |
---|---|---|
Date formed | 1998-12-08 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2012-12-31 | |
Date Dissolved | 2016-10-28 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-01-26 20:24:03 |
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 |
---|---|---|
JOHN DONALD WOOLNOUGH |
||
SACH ADAM LISTER |
||
RAYMOND JOHN SMITH |
||
JOHN DONALD WOOLNOUGH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
LEE PATRICK STOREY |
Director | ||
MARTIN PAUL SMITH |
Director | ||
SEMKEN LIMITED |
Nominated Secretary | ||
LUFMER LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SF GROUP LIMITED | Company Secretary | 2005-10-31 | CURRENT | 2005-10-31 | Dissolved 2016-10-28 | |
SF INSTALLATIONS LIMITED | Company Secretary | 2003-01-30 | CURRENT | 2003-01-30 | Liquidation | |
FORNAX SERVICES LIMITED | Director | 2015-03-25 | CURRENT | 2015-03-25 | Liquidation | |
SF TECHNOLOGIES LIMITED | Director | 2010-04-15 | CURRENT | 2010-04-15 | Dissolved 2015-10-06 | |
SF GROUP LIMITED | Director | 2005-10-31 | CURRENT | 2005-10-31 | Dissolved 2016-10-28 | |
SF INSTALLATIONS LIMITED | Director | 2003-01-30 | CURRENT | 2003-01-30 | Liquidation | |
M.R.M MECHANICAL & CONSTRUCTION SERVICES LIMITED | Director | 2017-07-20 | CURRENT | 2017-07-20 | Liquidation | |
SF TECHNOLOGIES LIMITED | Director | 2010-04-15 | CURRENT | 2010-04-15 | Dissolved 2015-10-06 | |
SF GROUP LIMITED | Director | 2005-10-31 | CURRENT | 2005-10-31 | Dissolved 2016-10-28 | |
SF INSTALLATIONS LIMITED | Director | 2003-01-30 | CURRENT | 2003-01-30 | Liquidation | |
HYDRUS SERVICES LIMITED | Director | 2015-03-25 | CURRENT | 2015-03-25 | Liquidation | |
SF TECHNOLOGIES LIMITED | Director | 2010-04-15 | CURRENT | 2010-04-15 | Dissolved 2015-10-06 | |
SF GROUP LIMITED | Director | 2005-10-31 | CURRENT | 2005-10-31 | Dissolved 2016-10-28 | |
SF INSTALLATIONS LIMITED | Director | 2003-01-30 | CURRENT | 2003-01-30 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/03/2016 | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
AD01 | REGISTERED OFFICE CHANGED ON 18/03/2015 FROM 3 FIELD COURT LONDON WC1R 5EF | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 09/03/2015 FROM FIRST FLOOR ROXBURGHE HOUSE 273-287 REGENT STREET LONDON W1B 2HA | |
LATEST SOC | 22/12/14 STATEMENT OF CAPITAL;GBP 6 | |
AR01 | 08/12/14 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN DONALD WOOLNOUGH / 08/12/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RAYMOND JOHN SMITH / 08/12/2014 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR JOHN DONALD WOOLNOUGH / 08/12/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR SACH ADAM LISTER / 08/12/2014 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
LATEST SOC | 17/12/13 STATEMENT OF CAPITAL;GBP 6 | |
AR01 | 08/12/13 FULL LIST | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
AR01 | 08/12/12 FULL LIST | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AR01 | 08/12/11 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 21/12/2011 FROM ROXBURGHE HOUSE 273-287 REGENT STREET LONDON W1B 2HA | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 08/12/10 FULL LIST | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR SACH LISTER | |
AR01 | 08/12/09 FULL LIST | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 08/12/08; FULL LIST OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 08/12/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
363s | RETURN MADE UP TO 08/12/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
363s | RETURN MADE UP TO 08/12/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
287 | REGISTERED OFFICE CHANGED ON 31/08/05 FROM: 98 HORNCHURCH ROAD HORNCHURCH ESSEX RM11 1JS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 08/12/04; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
363(288) | DIRECTOR RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 08/12/03; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 08/12/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01 | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 09/07/02--------- £ SI 2@1=2 £ IC 2/4 | |
287 | REGISTERED OFFICE CHANGED ON 23/05/02 FROM: CAVENDISH HOUSE CAVENDISH ROAD HIGHAMS PARK LONDON E4 9NQ | |
363s | RETURN MADE UP TO 08/12/01; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 13/02/02 FROM: LEAR HOUSE 259 CRANBROOK ROAD ILFORD ESSEX IG1 4TG | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00 | |
288a | NEW DIRECTOR APPOINTED | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 08/12/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 08/12/99; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 31/12/98 FROM: THE STUDIO ST NICHOLAS CLOSE ELSTREE BOREHAMWOOD HERTFORDSHIRE WD6 3EW | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
CERTNM | COMPANY NAME CHANGED SWS PIPEWORK LIMITED CERTIFICATE ISSUED ON 15/12/98 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2016-05-17 |
Resolutions for Winding-up | 2015-03-09 |
Appointment of Liquidators | 2015-03-09 |
Meetings of Creditors | 2015-02-24 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
GUARANTEE & DEBENTURE | Outstanding | BARCLAYS BANK PLC | |
DEBENTURE | Outstanding | BARCLAYS BANK PLC | |
MORTGAGE DEBENTURE | Satisfied | NATIONAL WESTMINSTER 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 SF PIPEWORK LIMITED
The top companies supplying to UK government with the same SIC code (96090 - Other service activities not elsewhere classified) as SF PIPEWORK LIMITED are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | SF PIPEWORK LIMITED | Event Date | 2015-03-03 |
At a GENERAL MEETING of the above named Company, duly convened and held at Third Floor, 3 Field Court, Grays Inn London, WC1R 5EF on 3 March 2015 the following Special Resolution was duly passed:- That the Company be wound up voluntarily. William Antony Batty of Antony Batty & Company LLP, 3 Field Court, Grays Inn, London, WC1R 5EF was appointed as Liquidator. Contact details: William Antony Batty , Insolvency Practitioner Number(s) 8111 , Antony Batty & Company LLP : 3 Field Court, Grays Inn, London, WC1R 5EF Telephone: 020 7831 1234 Fax: 020 7430 2727 Email: office@antonybatty.com Office contact: Sheniz Bayram John Woolnough , Director : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | SF PIPEWORK LIMITED | Event Date | 2015-03-03 |
William Antony Batty Insolvency Practitioner Number(s) 8111 Antony Batty & Company LLP : 3 Field Court, Grays Inn, London, WC1R 5EF . Telephone: 020 7831 1234 . Fax: 020 7430 2727. Email: sheniz@antonybatty.com : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | SF PIPEWORK LIMITED | Event Date | 2015-02-18 |
NOTICE IS HEREBY GIVEN pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the above named Company will be held at Third Floor, 3 Field Court, Grays Inn London, WC1R 5EF on 3 March 2015 at 11.15 am for the purposes mentioned in Sections 100 and 101 of the said Act. NOTICE IS ALSO HEREBY GIVEN that for the purposes of voting, secured creditors are required unless they surrender their security, to lodge a statement giving particulars of their security, the date it was given and the value at which it is assessed at Antony Batty & Company LLP, 3 Field Court, Grays Inn, London, WC1R 5EF before the meeting. For the purposes of voting, a proof of debt and any proxy intended for use at the meeting must be lodged with the Company at Antony Batty & Company LLP, 3 Field Court, Grays Inn, London, WC1R 5EF, not later than 12 noon on the business day before the meeting. A list of the names and addresses of the creditors of the above-named Company may be inspected at the offices of Antony Batty & Company LLP, 3 Field Court, Grays Inn, London, WC1R 5EF, telephone 020 7831 1234, between the hours of 10 am and 4 pm on the two business days before the meeting. The resolutions to be taken at the meeting will include a resolution specifying the terms on which the Liquidator is to be paid. In addition the meeting will receive information about the costs of preparing the Statement of Affairs and convening the meeting and may be called upon to agree a resolution to approve these costs. Creditors should forward details of the amount due to them by the Company (together with a statement of account where applicable) to Antony Batty & Company LLP. Antony Batty & Company LLP : 3 Field Court, Grays Inn, London, WC1R 5EF Telephone: 020 7831 1234 Fax: 020 7430 2727 Email: office@antonybatty.com Office contact: Sheniz Bayram | |||
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. |