Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SPECIALIST CONTRACTOR GROUP LIMITED
Company Information for

SPECIALIST CONTRACTOR GROUP LIMITED

LONDON, E1 8NN,
Company Registration Number
06134908
Private Limited Company
Dissolved

Dissolved 2018-01-24

Company Overview

About Specialist Contractor Group Ltd
SPECIALIST CONTRACTOR GROUP LIMITED was founded on 2007-03-02 and had its registered office in London. The company was dissolved on the 2018-01-24 and is no longer trading or active.

Key Data
Company Name
SPECIALIST CONTRACTOR GROUP LIMITED
 
Legal Registered Office
LONDON
E1 8NN
Other companies in RH8
 
Filing Information
Company Number 06134908
Date formed 2007-03-02
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-03-31
Date Dissolved 2018-01-24
Type of accounts SMALL
VAT Number /Sales tax ID GB914981990  
Last Datalog update: 2018-01-27 00:57:00
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SPECIALIST CONTRACTOR GROUP LIMITED
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 SPECIALIST CONTRACTOR GROUP LIMITED

Current Directors
Officer Role Date Appointed
ANN GERALDINE DUNLEAVY
Company Secretary 2007-03-02
JOHN GARY SELF
Director 2007-03-02
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL MURRAY JOHNSON
Director 2013-03-25 2016-09-02
MICHAEL WILLIAM CANTILLON
Director 2007-03-02 2012-05-23
RJP SECRETARIES LIMITED
Company Secretary 2007-03-02 2007-03-02
JLS CORPORATE LIMITED
Director 2007-03-02 2007-03-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANN GERALDINE DUNLEAVY CONSTRUCTING FUTURES LIMITED Company Secretary 2007-02-06 CURRENT 2005-07-05 Active
JOHN GARY SELF KNIGHTSBRIDGE CAPITAL (LEEDS) LIMITED Director 2015-12-18 CURRENT 2015-12-18 Active - Proposal to Strike off
JOHN GARY SELF HOIST ACCESS TOWERS LIMITED Director 2015-05-28 CURRENT 2015-05-28 Dissolved 2018-03-27
JOHN GARY SELF KNIGHTSBRIDGE CAPITAL (WAPPING) LIMITED Director 2014-02-18 CURRENT 2014-02-18 Active
JOHN GARY SELF RAINSFORD CARPENTRY LIMITED Director 2013-12-17 CURRENT 2013-12-17 Dissolved 2014-12-23
JOHN GARY SELF KNIGHTSBRIDGE CAPITAL LIMITED Director 2013-10-29 CURRENT 2013-10-29 Active
JOHN GARY SELF KNIGHTSBRIDGE CAPITAL INVESTMENTS LIMITED Director 2013-05-07 CURRENT 2013-05-07 Active
JOHN GARY SELF ELLIOTT THOMAS GROUP LIMITED Director 2013-03-22 CURRENT 2013-03-22 Liquidation
JOHN GARY SELF PRIME PROPERTY & CONSTRUCTION LIMITED Director 2012-11-01 CURRENT 2012-11-01 Active - Proposal to Strike off
JOHN GARY SELF SITECAST CONSTRUCTION LIMITED Director 2011-07-13 CURRENT 2010-07-21 Dissolved 2017-05-23
JOHN GARY SELF THL (CONTRACTS) LIMITED Director 2011-07-12 CURRENT 2011-07-12 Active - Proposal to Strike off
JOHN GARY SELF WATERMILL INVESTMENTS LIMITED Director 2011-06-29 CURRENT 2011-06-29 Active
JOHN GARY SELF RAINSFORD CONTRACTS LIMITED Director 2007-04-18 CURRENT 1997-03-26 Active
JOHN GARY SELF ELLIOTT THOMAS LIMITED Director 2002-04-19 CURRENT 2002-04-19 Liquidation

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
2018-01-24GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-10-24LIQ14NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1
2016-12-12AD01REGISTERED OFFICE CHANGED ON 12/12/2016 FROM THE WATERMILL SPRING LANE OXTED SURREY RH8 9PB
2016-12-09600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-12-094.20STATEMENT OF AFFAIRS/4.19
2016-12-09LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2016-11-10RES01ALTER ARTICLES 17/10/2016
2016-09-08TM01APPOINTMENT TERMINATED, DIRECTOR PAUL JOHNSON
2016-03-04LATEST SOC04/03/16 STATEMENT OF CAPITAL;GBP 3542
2016-03-04AR0102/03/16 FULL LIST
2016-01-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15
2015-03-10LATEST SOC10/03/15 STATEMENT OF CAPITAL;GBP 3542
2015-03-10AR0102/03/15 FULL LIST
2015-02-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN GARY SELF / 25/02/2015
2014-12-30AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-03-17AR0102/03/14 FULL LIST
2013-12-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13
2013-07-15AD01REGISTERED OFFICE CHANGED ON 15/07/2013 FROM 2 A C COURT HIGH STREET THAMES DITTON SURREY KT7 0SR
2013-06-27CH03SECRETARY'S CHANGE OF PARTICULARS / MS ANN GERALDINE DUNLEAVY / 17/05/2013
2013-06-07AP01DIRECTOR APPOINTED MR PAUL MURRAY JOHNSON
2013-03-21AR0102/03/13 FULL LIST
2013-01-04AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-05-25TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL CANTILLON
2012-05-02AR0102/03/12 FULL LIST
2012-01-03AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-04-11CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN GARY SELF / 09/01/2011
2011-03-18AR0102/03/11 FULL LIST
2011-01-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10
2010-04-14AR0102/03/10 FULL LIST
2010-01-30AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-06-17363aRETURN MADE UP TO 02/03/09; FULL LIST OF MEMBERS; AMEND
2009-06-1788(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2009-06-1788(2)CAPITALS NOT ROLLED UP
2009-04-13363aRETURN MADE UP TO 02/03/09; FULL LIST OF MEMBERS
2009-01-24395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-12-28AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-05-20363aRETURN MADE UP TO 02/03/08; FULL LIST OF MEMBERS
2008-05-19288cDIRECTOR'S CHANGE OF PARTICULARS / MICHAEL CANTILLON / 01/04/2008
2008-05-06RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-05-06RES13AGREEMENT APPROVED 16/04/2008
2008-03-26288cSECRETARY'S CHANGE OF PARTICULARS / ANN DUNLEAVY / 23/03/2008
2007-10-1088(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2007-10-1088(2)RAD 01/10/07--------- £ SI 1572@1=1572 £ IC 1870/3442
2007-10-09123NC INC ALREADY ADJUSTED 13/09/07
2007-10-09RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-10-09RES04£ NC 2000/10000 13/09/
2007-08-3188(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2007-08-3188(2)RAD 01/07/07--------- £ SI 870@1=870 £ IC 1000/1870
2007-06-1388(2)RAD 01/05/07-01/05/07 £ SI 998@1.00=998 £ IC 2/1000
2007-04-12288bDIRECTOR RESIGNED
2007-04-12288aNEW DIRECTOR APPOINTED
2007-04-12288aNEW SECRETARY APPOINTED
2007-04-12288bSECRETARY RESIGNED
2007-04-12288aNEW DIRECTOR APPOINTED
2007-03-02NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to SPECIALIST CONTRACTOR GROUP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2016-12-06
Resolutions for Winding-up2016-12-06
Meetings of Creditors2016-11-18
Fines / Sanctions
No fines or sanctions have been issued against SPECIALIST CONTRACTOR GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 2009-01-24 Outstanding COUTTS & COMPANY
Intangible Assets
Patents
We have not found any records of SPECIALIST CONTRACTOR GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SPECIALIST CONTRACTOR GROUP LIMITED
Trademarks
We have not found any records of SPECIALIST CONTRACTOR GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SPECIALIST CONTRACTOR GROUP 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 (70100 - Activities of head offices) as SPECIALIST CONTRACTOR GROUP 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 SPECIALIST CONTRACTOR GROUP 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 TypeAppointment of Liquidators
Defending partySPECIALIST CONTRACTOR GROUP LIMITEDEvent Date2016-11-24
James Alexander Snowdon and John Anthony Dickinson , both of Carter Backer Winter LLP , 66 Prescot Street, London, E1 8NN . : For further details contact the Joint Liquidators on Tel: 020 7309 3800, Email: info@cbw.co.uk. Alternative contact: Aron Williams, Email: aron.williams@cbw.co.uk Tel: 020 7309 3863.
 
Initiating party Event TypeResolutions for Winding-up
Defending partySPECIALIST CONTRACTOR GROUP LIMITEDEvent Date2016-11-24
At a general meeting of the members of the above named Company, duly convened and held at the offices of Carter Backer Winter LLP, 66 Prescot Street, London, E1 8NN on 24 November 2016 at 2.00 pm the following resolutions were duly passed as a Special Resolution and as an Ordinary Resolution respectively: That it has been proven to the satisfaction of the meeting that the Company cannot, by reason of its liabilities, continue its business, and that it is advisable to wind up the same, and accordingly, the Company be wound up voluntarily and that James Alexander Snowdon and John Anthony Dickinson , both of Carter Backer Winter LLP , 66 Prescot Street, London, E1 8NN , (IP Nos. 9457 and 9342), be and are hereby appointed Joint Liquidators of the Company for the purpose of the voluntary winding-up, and are to act jointly and severally. For further details contact the Joint Liquidators on Tel: 020 7309 3800, Email: info@cbw.co.uk. Alternative contact: Aron Williams, Email: aron.williams@cbw.co.uk Tel: 020 7309 3863. John Self , Director :
 
Initiating party Event TypeMeetings of Creditors
Defending partySPECIALIST CONTRACTOR GROUP LIMITEDEvent Date2016-11-16
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986, that a Meeting of Creditors of the above named Company will be held at the offices of Carter Backer Winter LLP, 66 Prescot Street, London, E1 8NN on 24 November 2016 at 2.30 pm for the purposes mentioned in Sections 100 and 101 of the said Act, that is:- The nomination of a Liquidator and the appointment of a Liquidation Committee. Matters to be considered by the meeting may also include resolutions to fix the Joint Liquidators' remuneration and agree the costs of convening the meeting. Creditors wishing to vote at the meeting must lodge their proxy, accompanied by a full statement of account, at the offices of the proposed Joint Liquidators, situated at Carter Backer Winter LLP, 66 Prescot Street, London E1 8NN, not later than 12.00 noon on the full working day immediately preceding that of the meeting. For the purposes of voting, a secured creditor is required (unless he surrenders his security) to lodge at 66 Prescot Street, London E1 8NN before the meeting, a statement giving particulars of the security, the date when it was given and the value at which it is assessed. Notice is also given that, pursuant to Section 98(2) of the Insolvency Act 1986, that James Alexander Snowdon and John Anthony Dickinson of Carter Backer Winter LLP , 66 Prescot Street, London, E1 8NN , are qualified to act as insolvency practitioners in relation to the above Company. A list of the names and addresses of the Company's creditors will be made available for inspection, free of charge, at the offices of Carter Backer Winter LLP, 66 Prescot Street, London, E1 8NN between 10.00 am and 4.00 pm on the two business days preceding the date of the meeting stated above. Alternative contact: Aron Williams, E-mail: Aron.williams@cbw.co.uk, Tel: 020 7309 3863.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SPECIALIST CONTRACTOR GROUP 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 SPECIALIST CONTRACTOR GROUP 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.