Dissolved 2018-03-18
Company Information for SRH BUILDING SERVICES LTD
BOREHAMWOOD, HERTS, WD6,
|
Company Registration Number
08257938
Private Limited Company
Dissolved Dissolved 2018-03-18 |
Company Name | |
---|---|
SRH BUILDING SERVICES LTD | |
Legal Registered Office | |
BOREHAMWOOD HERTS WD6 Other companies in W1U | |
Company Number | 08257938 | |
---|---|---|
Date formed | 2012-10-17 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-10-31 | |
Date Dissolved | 2018-03-18 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2018-03-20 08:53:54 |
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 |
---|---|---|
GORAN PANDILOVSKI |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PAUL ADAM SMITH |
Director | ||
ROBERT JOHN SWEETNER |
Director | ||
PAUL ADAM SMITH |
Director | ||
SHANE RICHARD OWEN HUGHES |
Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LIQ14 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1 | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 17/05/2017:LIQ. CASE NO.1 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/05/2016 | |
AD01 | REGISTERED OFFICE CHANGED ON 19/10/2015 FROM BROOK POINT 1412-1420 HIGH ROAD LONDON N20 9BH | |
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 13/05/2015 FROM 6-8 REVENGE ROAD CHATHAM KENT ME5 8UD ENGLAND | |
AA | 31/10/14 TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL SMITH | |
AD01 | REGISTERED OFFICE CHANGED ON 23/01/2015 FROM 26 YORK STREET LONDON W1U 6PZ | |
LATEST SOC | 30/12/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 17/10/14 FULL LIST | |
AD02 | SAIL ADDRESS CREATED | |
AA | 31/10/13 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 11/07/2014 FROM 8 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 0QL | |
SH01 | 18/10/13 STATEMENT OF CAPITAL GBP 100 | |
AR01 | 17/10/13 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR PAUL SMITH | |
AD01 | REGISTERED OFFICE CHANGED ON 12/11/2013 FROM 1 REPTON COURT 23 THE GREEN LONDON N21 1HR ENGLAND | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT SWEETNER | |
AD01 | REGISTERED OFFICE CHANGED ON 12/08/2013 FROM 32 SWALLOW RISE CHATHAM KENT ME5 7PR ENGLAND | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL SMITH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SHANE HUGHES | |
AP01 | DIRECTOR APPOINTED MR GORAN PANDILOVSKI | |
AP01 | DIRECTOR APPOINTED MR ROBERT JOHN SWEETNER | |
AP01 | DIRECTOR APPOINTED MR PAUL SMITH | |
SH01 | 23/07/13 STATEMENT OF CAPITAL GBP 3 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2015-05-27 |
Resolutions for Winding-up | 2015-05-27 |
Meetings of Creditors | 2015-05-08 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 41100 - Development of building projects
|
|
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 SRH BUILDING SERVICES LTD
The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as SRH BUILDING SERVICES LTD are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | SRH BUILDING SERVICES LIMITED | Event Date | 2015-05-18 |
John Kelmanson of KCBS LLP t/a Kelmanson Insolvency Solutions , Brook Point, 1412-1420 High Road, London N20 9BH . E: KIS@kelmanson.com , T: 020 8441 2000. Alternative person to contact with enquiries about the case: Craig Jarvis : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | SRH BUILDING SERVICES LIMITED | Event Date | 2015-05-18 |
Resolution to Wind Up: That the Company be wound up voluntarily. Resolution by Members to appoint Liquidator: That John Kelmanson of KCBS LLP t/a Kelmanson Insolvency Solutions , Brook Point, 1412-1420 High Road, London N20 9BH be appointed Liquidator of the Company for the purposes of the voluntary winding-up. Creditors appointment confirmation: The appointment of John Kelmanson of KCBS LLP t/a Kelmanson Insolvency Solutions , Brook Point, 1412-1420 High Road, London N20 9BH , as Liquidator was confirmed. Date on which Resolutions were passed: Members: 18 May 2015 Creditors: 18 May 2015 Goran Pandilovski , Director : Liquidators details: John Kelmanson (IP Number 4866 ) of KCBS LLP t/a Kelmanson Insolvency Solutions , Brook Point, 1412-1420 High Road, London N20 9BH . E: KIS@kelmanson.com , T: 020 8441 2000. Alternative person to contact with enquiries about the case: Craig Jarvis | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | SRH BUILDING SERVICES LIMITED | Event Date | |
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 Brook Point, 1412-1420 High Road, London N20 9BH on 18 May 2015 at 11.00 am for the purposes mentioned in Section 99 to 101 of the said Act. John Kelmanson, is qualified to act as an insolvency practitioner in relation to the above and will furnish creditors, free of charge, with such information concerning the companys affairs as is reasonably required. Further Details: John Kelmanson - 04866 of KCBS LLP, Brook Point, 1412-1420 High Road, London N20 9BH, KIS@Kelmanson.com, (0)20 8441 2000 Goran Pandilovski , Director : | |||
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. |