Dissolved
Dissolved 2014-01-02
Company Information for S & S CONSTRUCTION (2008) LIMITED
KINGSTON UPON THAMES, SURREY, KT2,
|
Company Registration Number
04711252
Private Limited Company
Dissolved Dissolved 2014-01-02 |
Company Name | ||||
---|---|---|---|---|
S & S CONSTRUCTION (2008) LIMITED | ||||
Legal Registered Office | ||||
KINGSTON UPON THAMES SURREY KT2 Other companies in KT2 | ||||
Previous Names | ||||
|
Company Number | 04711252 | |
---|---|---|
Date formed | 2003-03-25 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2010-07-31 | |
Date Dissolved | 2014-01-02 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2015-05-30 21:16:48 |
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 |
---|---|---|
PHILIP STANDEN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DIANE JANE STANDEN |
Company Secretary | ||
BRYAN DAVID HARRIS |
Company Secretary | ||
BRYAN DAVID HARRIS |
Director | ||
BRIAN RALPH BOOTH |
Director | ||
BRIAN RALPH BOOTH |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
STANDEN BUILDERS LTD | Director | 2011-11-02 | CURRENT | 2011-11-02 | Liquidation | |
FAVERSHAM PROPERTIES LIMITED | Director | 2007-07-18 | CURRENT | 2007-07-18 | Live but Receiver Manager on at least one charge | |
S & S ELECTRICAL (2006) LIMITED | Director | 2006-11-06 | CURRENT | 2006-08-14 | Liquidation | |
CANTERBURY DEVELOPMENTS PROPERTY MANAGEMENT LIMITED | Director | 2006-09-11 | CURRENT | 2006-09-11 | Dissolved 2015-09-01 | |
CANTERBURY DEVELOPMENTS (UK) LTD | Director | 2002-09-12 | CURRENT | 2002-07-05 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
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 15/11/2012 FROM 13 JUBILEE WAY, EURO CENTRE WHITSTABLE ROAD FAVERSHAM KENT ME13 8GD UNITED KINGDOM | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
TM02 | APPOINTMENT TERMINATED, SECRETARY DIANE STANDEN | |
LATEST SOC | 06/04/11 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 25/03/11 FULL LIST | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 | |
AA | 31/07/10 TOTAL EXEMPTION SMALL | |
AA | 31/07/09 TOTAL EXEMPTION SMALL | |
AR01 | 25/03/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP STANDEN / 01/10/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / DIANE JANE STANDEN / 01/10/2009 | |
AD01 | REGISTERED OFFICE CHANGED ON 12/04/2010 FROM 13 JUBILEE ROAD, EURO CENTRE WHITSTABLE ROAD FAVERSHAM KENT ME13 8DG UNITED KINGDOM | |
AD01 | REGISTERED OFFICE CHANGED ON 21/12/2009 FROM 13C MINERS WAY LAKESVIEW BUSINESS PARK HERSDEN CANTERBURY KENT CT3 4LQ | |
AA | 31/07/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 25/03/09; FULL LIST OF MEMBERS | |
288a | SECRETARY APPOINTED DIANE JANE STANDEN | |
287 | REGISTERED OFFICE CHANGED ON 27/01/2009 FROM UNIT 13C MINERS WAY LAKESVIEW INT BUS PARK HERSDEN CANTERBURY KENT CT3 4LQ | |
287 | REGISTERED OFFICE CHANGED ON 19/12/2008 FROM 114 WEST STREET FAVERSHAM ME13 7JB | |
288b | APPOINTMENT TERMINATED DIRECTOR BRYAN HARRIS | |
288b | APPOINTMENT TERMINATED SECRETARY BRYAN HARRIS | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
CERTNM | COMPANY NAME CHANGED STANDEN CONSULTANCY LIMITED CERTIFICATE ISSUED ON 02/06/08 | |
363a | RETURN MADE UP TO 25/03/08; FULL LIST OF MEMBERS | |
AA | 31/07/07 TOTAL EXEMPTION SMALL | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / PHILIP STANDEN / 01/08/2007 | |
225 | ACC. REF. DATE EXTENDED FROM 31/03/07 TO 31/07/07 | |
363a | RETURN MADE UP TO 25/03/07; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288b | DIRECTOR RESIGNED | |
88(2)R | AD 22/05/06-22/05/06 £ SI 500@1=500 £ IC 500/1000 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06 | |
CERTNM | COMPANY NAME CHANGED WEST STREET INVESTMENTS (UK) LIM ITED CERTIFICATE ISSUED ON 09/05/06 | |
363a | RETURN MADE UP TO 25/03/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 25/03/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 25/03/04; FULL LIST OF MEMBERS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2013-07-31 |
Resolutions for Winding-up | 2012-12-03 |
Proposal to Strike Off | 2012-07-24 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | HSBC BANK PLC | |
LEGAL MORTGAGE | Satisfied | HSBC BANK PLC | |
LEGAL MORTGAGE | Outstanding | HSBC BANK PLC |
S & S CONSTRUCTION (2008) LIMITED owns 2 domain names.
sandsconstruction.co.uk sandsdevelopments.co.uk
The top companies supplying to UK government with the same SIC code (7011 - Development & sell real estate) as S & S CONSTRUCTION (2008) LIMITED are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | S & S CONSTRUCTION (2008) LIMITED | Event Date | 2012-11-26 |
At a general meeting of the Company, duly convened and held at 60/62 Old London Road, Kingston upon Thames KT2 6QZ , on 26 November 2012 the following Resolutions were passed as a Special Resolution and an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Philip Weinberg of Marks Bloom , 60/62 Old London Road, Kingston upon Thames KT2 6QZ , be and is hereby appointed Liquidator of the Company for the purposes of such winding up. Date on which resolutions were passed: Members: 26 November 2012 Creditors: 26 November 2012 Liquidators details: Philip Weinberg , IP number: 5325, of Marks Bloom , 60/62 Old London Road, Kingston upon Thames KT2 6QZ . Alternative person to contact with enquiries about the case: Adam Nakar, telephone number: 020 8549 9951 Philip Standen , Office holder capacity: Director : Dated: 26 November 2012 | |||
Initiating party | Event Type | Final Meetings | |
Defending party | S & S CONSTRUCTION (2008) LIMITED | Event Date | 2012-11-26 |
Notice is hereby given pursuant to Section 106 of the Insolvency Act 1986, that final meetings of the members and creditors of the above named Company will be held at 60/62 Old London Road, Kingston upon Thames KT2 6QZ on 26 September 2013 at 11.00 am and 11.15 am respectively, for the purpose of having an account laid before them showing how the winding-up has been conducted and the property of the Company disposed of, and also determining whether the Liquidator should be granted his release from office. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him and such proxy need not also be a member or creditor. Proxy forms must be returned to the offices of Marks Bloom, 60/62 Old London Road, Kingston upon Thames KT2 6QZ no later than 12 noon on the business day before the meetings. Philip Weinberg , IP no 5325 , Liquidator , Marks Bloom , 60/62 Old London Road, Kingston upon Thames KT2 6QZ . Appointed 26 November 2012 : | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | S & S CONSTRUCTION (2008) LIMITED | Event Date | 2012-07-24 |
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. |