Company NameSindall Limited
Company StatusDissolved
Company Number00779704
CategoryPrivate Limited Company
Incorporation Date4 November 1963(60 years, 6 months ago)
Dissolution Date16 September 2020 (3 years, 7 months ago)
Previous NameSindall Construction Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Secretary NameMs Clare Sheridan
NationalityBritish
StatusClosed
Appointed01 July 2003(39 years, 8 months after company formation)
Appointment Duration17 years, 2 months (closed 16 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKent House
14 - 17 Market Place
London
W1W 8AJ
Director NameMr Stephen Paul Crummett
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed18 July 2013(49 years, 8 months after company formation)
Appointment Duration7 years, 2 months (closed 16 September 2020)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressKent House 14-17 Market Place
London
W1W 8AJ
Director NameMr John Christopher Morgan
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed31 December 2013(50 years, 2 months after company formation)
Appointment Duration6 years, 8 months (closed 16 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Mazars Llp Tower Bridge House
St Katharines Way
London
E1W 1DD
Director NameMr John Neville Tait
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1991(27 years, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 28 December 1994)
RoleSenior Executive
Correspondence Address120 Boxworth End
Swavesey
Cambridge
Cambridgeshire
CB4 5RA
Director NameMr Brian Eric Halliwell
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1991(27 years, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 28 December 1994)
RoleConstruction Executive
Correspondence Address12 Park Lane
Little Downham
Ely
Cambridgeshire
CB6 2TF
Director NameMr Walter John Aldridge
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1991(27 years, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 28 December 1994)
RoleSenior Executive
Correspondence Address37 North Drive
Beaconsfield
Buckinghamshire
HP9 1TZ
Director NameMr Arthur Haddon Bennett
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1991(27 years, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 28 December 1994)
RoleConstruction Executive
Correspondence Address53 The Brambles Limes Park Road
Hemingford Grey
St Ives
Cambridgeshire
PE17 4NJ
Director NameMr Marr Grieve
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1991(27 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 29 November 1993)
RoleSenior Executive
Correspondence Address24 Caxton Lane
Foxton
Cambridge
Cambridgeshire
CB2 6SR
Director NameCharles Fletcher
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1991(27 years, 8 months after company formation)
Appointment Duration3 years, 11 months (resigned 23 June 1995)
RoleCompany Director
Correspondence Address2 Orchard Street
Stow-Cum-Quy
Cambridge
CB5 9AE
Director NameTerence John Elsden
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1991(27 years, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 28 December 1994)
RoleSenior Executive
Correspondence Address32 Cherry Orchard
Fulbourn
Cambridge
Cambridgeshire
CB1 5EH
Director NameMr John Neville Peters
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1991(27 years, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 28 December 1994)
RoleBuilding Estimator
Correspondence Address40 Longstanton Road
Oakington
Cambridge
Cambridgeshire
CB4 5AB
Secretary NameWilliam Raymond Johnston
NationalityBritish
StatusResigned
Appointed19 July 1991(27 years, 8 months after company formation)
Appointment Duration13 years, 10 months (resigned 01 June 2005)
RoleCompany Director
Correspondence Address9 Beverley Court
59 Fairfax Road
London
NW6 4EG
Director NameMr Lyle Cathcart
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1993(30 years, 1 month after company formation)
Appointment Duration1 year (resigned 28 December 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWindy Croft Bimbury Lane
Detling
Maidstone
Kent
ME14 3HY
Director NameMr Alistair Thomas Sloan
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1994(31 years after company formation)
Appointment Duration2 years, 3 months (resigned 13 February 1997)
RoleChartered Accountant
Correspondence AddressTytherley
Snowhill
Copthorne
West Sussex
RH10 3EY
Director NameJohn Christopher Morgan
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1994(31 years after company formation)
Appointment Duration5 years, 9 months (resigned 09 August 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Fishermans Bank
Mudeford
Christchurch
Dorset
BH23 3NP
Director NameStephen Elliott
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1994(31 years, 1 month after company formation)
Appointment Duration9 months, 4 weeks (resigned 10 October 1995)
RoleJoint Managing Director
Correspondence AddressFlat 4
26 Sloane Gardens
London
SW1W 8DJ
Director NameAndrew Michael Stoddart
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1995(31 years, 6 months after company formation)
Appointment Duration5 years, 7 months (resigned 01 December 2000)
RoleCompany Director
Correspondence AddressOld Place
Tower Hill
Chipperfield
Hertfordshire
WD4 9LN
Director NameJulian Andrew Brandon
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1995(31 years, 7 months after company formation)
Appointment Duration7 years, 4 months (resigned 30 September 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBarnbrook Hall
Barnardiston
Haverhill
Suffolk
CB9 7TF
Director NamePaul John Ahearn
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1996(32 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 24 September 1998)
RoleCompany Director
Correspondence AddressThe Croft
Anglefield Road
Berkhamsted
Hertfordshire
HP4 3JA
Director NamePeter Cowan
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1996(33 years, 1 month after company formation)
Appointment Duration9 months, 1 week (resigned 30 September 1997)
RoleCommercial Director
Correspondence Address10 Queen Anne Close
Stotfold
Hitchin
Hertfordshire
SG5 4LP
Director NameMs Barbara Jane Moorhouse
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1997(33 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 07 April 1998)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressStoney Cross Lodge Ringwood Road
Stoney Cross
Lyndhurst
Hampshire
SO43 7GN
Director NameKevin Foster
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1997(33 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 09 August 1999)
RoleCompany Director
Correspondence Address63 Russet Drive
Little Billing
Northampton
NN3 9TU
Director NameMr Brian Peter Chambers
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1997(34 years, 1 month after company formation)
Appointment Duration5 years, 4 months (resigned 30 April 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Brookbridge Lane
Datchworth
Knebworth
Hertfordshire
SG3 6SU
Director NameMr Ian Carr
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1998(34 years, 3 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 24 September 1998)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address8 Sheering Lower Road
Sawbridgeworth
Hertfordshire
CM21 9LF
Director NameJohn Michael Bishop
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1998(34 years, 5 months after company formation)
Appointment Duration7 years, 1 month (resigned 01 June 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOrchard View
Tintells Lane
West Horsley
Surrey
KT24 6JD
Director NameMr Richard Anthony Hughes
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1999(35 years, 3 months after company formation)
Appointment Duration6 years, 3 months (resigned 01 June 2005)
RoleCompany Director
Correspondence AddressNewnham Hall Cottage
Ashwell Road
Baldock
Hertfordshire
SG7 5JX
Director NameDavid Walton
Date of BirthJuly 1955 (Born 68 years ago)
NationalityCanadian
StatusResigned
Appointed01 October 1999(35 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 05 November 2001)
RoleMarketing Dir
Correspondence Address5 Brookvale
Hillside Road Upper Stondon
Henlow
Bedfordshire
SG16 6LL
Director NameChristopher Anthony Saxton
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2000(36 years, 9 months after company formation)
Appointment Duration3 years, 5 months (resigned 03 February 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Warwick Drive
Hale
Cheshire
WA15 9EA
Director NameWilliam Raymond Johnston
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2000(37 years, 1 month after company formation)
Appointment Duration4 years, 6 months (resigned 01 June 2005)
RoleChartered Secretary
Correspondence Address9 Beverley Court
59 Fairfax Road
London
NW6 4EG
Director NamePeter Raymond Jackson
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2001(37 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 28 February 2003)
RoleCompany Director
Correspondence Address10 Dairy Lane
Chainhurst
Marden
Kent
TN12 9SP
Director NameJohn Charles Frederick Russell
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2003(39 years, 8 months after company formation)
Appointment Duration1 month, 4 weeks (resigned 29 August 2003)
RoleProperty Manager
Correspondence Address2 Pease Way
Histon
Cambridge
CB4 9YZ
Director NameMr David Kevin Mulligan
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2005(41 years, 7 months after company formation)
Appointment Duration7 years, 9 months (resigned 25 February 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKent House
14 - 17 Market Place
London
W1W 8AJ
Secretary NameIsobel Mary Nettleship
NationalityBritish
StatusResigned
Appointed01 June 2005(41 years, 7 months after company formation)
Appointment Duration9 years (resigned 31 May 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKent House
14 - 17 Market Place
London
W1W 8AJ
Director NameMatthew Hibbert
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2009(45 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 30 March 2012)
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence AddressKent House
14 - 17 Market Place
London
W1W 8AJ
Director NameNeil Skelding
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2012(48 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 18 July 2013)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressKent House 14-17 Market Place
London
W1W 8AJ

Contact

Websitewww.morgansindall.com
Email address[email protected]
Telephone01788 534500
Telephone regionRugby

Location

Registered AddressC/O Mazars Llp Tower Bridge House
St Katharines Way
London
E1W 1DD
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardSt Katharine's & Wapping
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

3 December 2002Delivered on: 5 December 2002
Satisfied on: 10 September 2008
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deed of admission to an omnibus guarantee and set-off agreement dated 29TH april 1996 and
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Any sums for the time being standing to the credit of any present or future account of the company with the bank.
Fully Satisfied
24 September 1993Delivered on: 6 October 1993
Satisfied on: 14 May 1998
Persons entitled: Lloyds Bank Plcefined)(As Agent and Trustee for the Beneficiaries So D

Classification: Composite guarantee and debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
24 September 1993Delivered on: 6 October 1993
Satisfied on: 14 May 1998
Persons entitled: William Sindall Public Limited Company

Classification: Composite guarantee and debenture
Secured details: All monies due or to become due from the company to the chargee.
Particulars: By way of floating charge all of the company's undertaking property assets and revenues both present and future.
Fully Satisfied
10 June 1992Delivered on: 15 June 1992
Satisfied on: 14 May 1998
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All moneys due or to become due from william sindall PLC to the chargee on any account whatsoever.
Particulars: By way of legal mortgage the f/h property k/as 53 norland square, london.t/no. 401410 together with all buildings and fixtures thereon. By way of assignment the goodwill of the business (if any) carried on by the company at the above premises.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
10 June 1992Delivered on: 15 June 1992
Satisfied on: 14 May 1998
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All moneys due or to become due from william sindall PLC to the chargee on any account whatsoever.
Particulars: By way of legal mortgage the f/h property k/as 152 holland park avenue, london. T/no. 269380 together with all buildings and fixtures thereon. By way of assignment the goodwill of the business (if any) carried on by the company at the above premises.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
9 January 1992Delivered on: 10 January 1992
Satisfied on: 14 September 1994
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from william sindall PLC to the chargee on any account whatsoever and from the company under the terms of the charge.
Particulars: Land and buildings on the west side of thornton road girton cambridge t/n CB650.
Fully Satisfied
9 January 1992Delivered on: 10 January 1992
Satisfied on: 14 September 1994
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from william sindall PLC to the chargee on any account whatsoever and from the company under the terms of the charge.
Particulars: F/H land having a frontage to trumpington road cambridge on which has been erected flats and garages known as gilmerton court.
Fully Satisfied
13 April 1973Delivered on: 25 April 1973
Satisfied on: 24 July 2003
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land having a frontage to trumpington rd., Cambridge on which have been erected flats garages now known as gilmerton court, together with all fixtures.
Fully Satisfied
4 November 2003Delivered on: 19 November 2003
Satisfied on: 10 September 2008
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deed of admission to an omnibus guarantee and set-off agreement dated 29 april 1996 and
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Any sum or sums for the time being standing to the credit of any present or future account of the company with the bank.
Fully Satisfied
26 February 1973Delivered on: 12 March 1973
Satisfied on: 18 July 2003
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due etc.
Particulars: Land and buildings on west side of thornton road, girton, cambridgeshire together with all fixtures.
Fully Satisfied

Filing History

16 September 2020Final Gazette dissolved following liquidation (1 page)
16 June 2020Return of final meeting in a members' voluntary winding up (13 pages)
23 October 2019Register inspection address has been changed to Kent House 14-17 Market Place London W1W 8AJ (2 pages)
21 October 2019Registered office address changed from Kent House 14 - 17 Market Place London W1W 8AJ to C/O Mazars Llp Tower Bridge House St Katharines Way London E1W 1DD on 21 October 2019 (2 pages)
18 October 2019Declaration of solvency (5 pages)
18 October 2019Appointment of a voluntary liquidator (3 pages)
18 October 2019Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-10-07
(1 page)
30 September 2019Accounts for a dormant company made up to 31 December 2018 (7 pages)
17 June 2019Confirmation statement made on 17 June 2019 with updates (4 pages)
18 September 2018Accounts for a dormant company made up to 31 December 2017 (7 pages)
18 June 2018Confirmation statement made on 17 June 2018 with updates (4 pages)
30 August 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
30 August 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
20 June 2017Confirmation statement made on 17 June 2017 with updates (5 pages)
20 June 2017Confirmation statement made on 17 June 2017 with updates (5 pages)
17 August 2016Group of companies' accounts made up to 31 December 2015 (7 pages)
17 August 2016Group of companies' accounts made up to 31 December 2015 (7 pages)
17 June 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 2,900,000
(5 pages)
17 June 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 2,900,000
(5 pages)
9 October 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
9 October 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
28 August 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 2,900,000
(5 pages)
28 August 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 2,900,000
(5 pages)
24 June 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(36 pages)
24 June 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(36 pages)
24 June 2015Statement of company's objects (2 pages)
24 June 2015Statement of company's objects (2 pages)
25 July 2014Annual return made up to 19 July 2014 with a full list of shareholders (4 pages)
25 July 2014Annual return made up to 19 July 2014 with a full list of shareholders (4 pages)
1 July 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
1 July 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
11 June 2014Termination of appointment of Isobel Nettleship as a secretary (1 page)
11 June 2014Termination of appointment of Isobel Nettleship as a secretary (1 page)
14 January 2014Appointment of Mr John Christopher Morgan as a director (2 pages)
14 January 2014Appointment of Mr John Christopher Morgan as a director (2 pages)
14 January 2014Termination of appointment of Paul Whitmore as a director (1 page)
14 January 2014Termination of appointment of Paul Whitmore as a director (1 page)
25 July 2013Annual return made up to 19 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
(5 pages)
25 July 2013Annual return made up to 19 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
(5 pages)
18 July 2013Termination of appointment of Neil Skelding as a director (1 page)
18 July 2013Appointment of Mr Stephen Paul Crummett as a director (2 pages)
18 July 2013Appointment of Mr Stephen Paul Crummett as a director (2 pages)
18 July 2013Termination of appointment of Neil Skelding as a director (1 page)
3 July 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
3 July 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
5 March 2013Termination of appointment of David Mulligan as a director (1 page)
5 March 2013Termination of appointment of David Mulligan as a director (1 page)
4 February 2013Director's details changed for Neil Skelding on 4 February 2013 (2 pages)
4 February 2013Director's details changed for Neil Skelding on 4 February 2013 (2 pages)
19 July 2012Annual return made up to 19 July 2012 with a full list of shareholders (6 pages)
19 July 2012Annual return made up to 19 July 2012 with a full list of shareholders (6 pages)
3 April 2012Appointment of Neil Skelding as a director (2 pages)
3 April 2012Director's details changed for Neil Skelding on 30 March 2012 (2 pages)
3 April 2012Director's details changed for Neil Skelding on 30 March 2012 (2 pages)
3 April 2012Appointment of Neil Skelding as a director (2 pages)
2 April 2012Termination of appointment of Matthew Hibbert as a director (1 page)
2 April 2012Termination of appointment of Matthew Hibbert as a director (1 page)
29 March 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
29 March 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
21 July 2011Annual return made up to 19 July 2011 with a full list of shareholders (6 pages)
21 July 2011Annual return made up to 19 July 2011 with a full list of shareholders (6 pages)
28 June 2011Director's details changed for Matthew Hibbert on 8 June 2011 (2 pages)
28 June 2011Director's details changed for Matthew Hibbert on 8 June 2011 (2 pages)
28 June 2011Director's details changed for Matthew Hibbert on 8 June 2011 (2 pages)
6 May 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
6 May 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
19 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
19 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
10 August 2010Annual return made up to 19 July 2010 with a full list of shareholders (6 pages)
10 August 2010Annual return made up to 19 July 2010 with a full list of shareholders (6 pages)
20 May 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
20 May 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
5 October 2009Director's details changed for Paul Whitmore on 1 October 2009 (2 pages)
5 October 2009Secretary's details changed for Ms Clare Sheridan on 1 October 2009 (1 page)
5 October 2009Director's details changed for Matthew Hibbert on 1 October 2009 (2 pages)
5 October 2009Secretary's details changed for Ms Clare Sheridan on 1 October 2009 (1 page)
5 October 2009Director's details changed for David Kevin Mulligan on 1 October 2009 (2 pages)
5 October 2009Director's details changed for David Kevin Mulligan on 1 October 2009 (2 pages)
5 October 2009Director's details changed for David Kevin Mulligan on 1 October 2009 (2 pages)
5 October 2009Director's details changed for Paul Whitmore on 1 October 2009 (2 pages)
5 October 2009Secretary's details changed for Isobel Mary Nettleship on 1 October 2009 (1 page)
5 October 2009Secretary's details changed for Isobel Mary Nettleship on 1 October 2009 (1 page)
5 October 2009Secretary's details changed for Isobel Mary Nettleship on 1 October 2009 (1 page)
5 October 2009Director's details changed for Paul Whitmore on 1 October 2009 (2 pages)
5 October 2009Director's details changed for Matthew Hibbert on 1 October 2009 (2 pages)
5 October 2009Director's details changed for Matthew Hibbert on 1 October 2009 (2 pages)
5 October 2009Secretary's details changed for Ms Clare Sheridan on 1 October 2009 (1 page)
4 August 2009Return made up to 19/07/09; full list of members (4 pages)
4 August 2009Return made up to 19/07/09; full list of members (4 pages)
19 June 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
19 June 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
9 June 2009Director appointed matthew hibbert (2 pages)
9 June 2009Director appointed matthew hibbert (2 pages)
11 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages)
11 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (2 pages)
11 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages)
11 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (2 pages)
14 August 2008Return made up to 19/07/08; full list of members (4 pages)
14 August 2008Return made up to 19/07/08; full list of members (4 pages)
12 August 2008Director's change of particulars / david mulligan / 07/08/2008 (1 page)
12 August 2008Director's change of particulars / david mulligan / 07/08/2008 (1 page)
11 August 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
11 August 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
5 September 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
5 September 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
7 August 2007Return made up to 19/07/07; full list of members (2 pages)
7 August 2007Return made up to 19/07/07; full list of members (2 pages)
19 July 2007Location of register of members (1 page)
19 July 2007Location of register of members (1 page)
12 June 2007Registered office changed on 12/06/07 from: 77 newman street london W1T 3EW (1 page)
12 June 2007Registered office changed on 12/06/07 from: 77 newman street london W1T 3EW (1 page)
15 November 2006Secretary's particulars changed (1 page)
15 November 2006Secretary's particulars changed (1 page)
4 November 2006Accounts for a dormant company made up to 31 December 2005 (9 pages)
4 November 2006Accounts for a dormant company made up to 31 December 2005 (9 pages)
11 October 2006Return made up to 19/07/06; full list of members (10 pages)
11 October 2006Return made up to 19/07/06; full list of members (10 pages)
11 October 2005Return made up to 19/07/05; full list of members (8 pages)
11 October 2005Return made up to 19/07/05; full list of members (8 pages)
5 October 2005Accounts for a dormant company made up to 31 December 2004 (9 pages)
5 October 2005Accounts for a dormant company made up to 31 December 2004 (9 pages)
28 September 2005New secretary appointed (2 pages)
28 September 2005New director appointed (4 pages)
28 September 2005New director appointed (4 pages)
28 September 2005New secretary appointed (2 pages)
16 September 2005New director appointed (4 pages)
16 September 2005New director appointed (4 pages)
25 August 2005New secretary appointed (2 pages)
25 August 2005New secretary appointed (2 pages)
23 August 2005Secretary resigned;director resigned (1 page)
23 August 2005Secretary resigned;director resigned (1 page)
23 August 2005Director resigned (1 page)
23 August 2005Director resigned (1 page)
23 August 2005Director resigned (1 page)
23 August 2005Director resigned (1 page)
23 August 2004Return made up to 19/07/04; full list of members (8 pages)
23 August 2004Return made up to 19/07/04; full list of members (8 pages)
2 July 2004Accounts for a dormant company made up to 31 December 2003 (11 pages)
2 July 2004Accounts for a dormant company made up to 31 December 2003 (11 pages)
28 April 2004Director resigned (1 page)
28 April 2004Director resigned (1 page)
19 November 2003Particulars of mortgage/charge (6 pages)
19 November 2003Particulars of mortgage/charge (6 pages)
17 September 2003Director resigned (1 page)
17 September 2003Director resigned (1 page)
20 August 2003Return made up to 19/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
20 August 2003Return made up to 19/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
9 August 2003New director appointed (3 pages)
9 August 2003New director appointed (3 pages)
30 July 2003Director resigned (1 page)
30 July 2003New director appointed (2 pages)
30 July 2003New director appointed (2 pages)
30 July 2003Director resigned (1 page)
30 July 2003New director appointed (2 pages)
30 July 2003New director appointed (2 pages)
30 July 2003New secretary appointed (2 pages)
30 July 2003New secretary appointed (2 pages)
24 July 2003New secretary appointed (2 pages)
24 July 2003Declaration of satisfaction of mortgage/charge (1 page)
24 July 2003Declaration of satisfaction of mortgage/charge (1 page)
24 July 2003New secretary appointed (2 pages)
18 July 2003Declaration of satisfaction of mortgage/charge (1 page)
18 July 2003Declaration of satisfaction of mortgage/charge (1 page)
12 June 2003Full accounts made up to 31 December 2002 (19 pages)
12 June 2003Full accounts made up to 31 December 2002 (19 pages)
15 May 2003Director resigned (1 page)
15 May 2003Director resigned (1 page)
5 December 2002Particulars of mortgage/charge (6 pages)
5 December 2002Particulars of mortgage/charge (6 pages)
30 October 2002Director resigned (1 page)
30 October 2002Director resigned (1 page)
28 August 2002Return made up to 19/07/02; full list of members (9 pages)
28 August 2002Return made up to 19/07/02; full list of members (9 pages)
8 March 2002Amended full accounts made up to 31 December 2001 (19 pages)
8 March 2002Amended full accounts made up to 31 December 2001 (19 pages)
20 February 2002Full accounts made up to 31 December 2001 (19 pages)
20 February 2002Full accounts made up to 31 December 2001 (19 pages)
19 November 2001Director resigned (1 page)
19 November 2001Director resigned (1 page)
13 November 2001Director's particulars changed (1 page)
13 November 2001Director's particulars changed (1 page)
23 October 2001New director appointed (2 pages)
23 October 2001New director appointed (2 pages)
28 August 2001Return made up to 19/07/01; full list of members (8 pages)
28 August 2001Return made up to 19/07/01; full list of members (8 pages)
1 May 2001Director's particulars changed (1 page)
1 May 2001Director's particulars changed (1 page)
26 February 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(7 pages)
26 February 2001Director resigned (1 page)
26 February 2001Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 30/11/00
(1 page)
26 February 2001New director appointed (2 pages)
26 February 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(7 pages)
26 February 2001Full accounts made up to 31 December 2000 (21 pages)
26 February 2001Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 30/11/00
(1 page)
26 February 2001Director resigned (1 page)
26 February 2001Full accounts made up to 31 December 2000 (21 pages)
26 February 2001New director appointed (2 pages)
29 January 2001Registered office changed on 29/01/01 from: 77 newman street london W1P 3LA (1 page)
29 January 2001Location of register of members (1 page)
29 January 2001Registered office changed on 29/01/01 from: 77 newman street london W1P 3LA (1 page)
29 January 2001Location of register of members (1 page)
28 December 2000Director's particulars changed (1 page)
28 December 2000Director's particulars changed (1 page)
5 September 2000Return made up to 19/07/00; full list of members (8 pages)
5 September 2000Return made up to 19/07/00; full list of members (8 pages)
22 August 2000New director appointed (2 pages)
22 August 2000New director appointed (2 pages)
14 August 2000Director resigned (1 page)
14 August 2000Director resigned (1 page)
25 February 2000Full accounts made up to 31 December 1999 (19 pages)
25 February 2000Full accounts made up to 31 December 1999 (19 pages)
23 January 2000Ad 06/12/99--------- £ si 1900000@1=1900000 £ ic 1000000/2900000 (2 pages)
23 January 2000Ad 06/12/99--------- £ si 1900000@1=1900000 £ ic 1000000/2900000 (2 pages)
26 November 1999Director resigned (1 page)
26 November 1999Director resigned (1 page)
24 November 1999New director appointed (2 pages)
24 November 1999New director appointed (2 pages)
19 August 1999Return made up to 19/07/99; no change of members (9 pages)
19 August 1999Return made up to 19/07/99; no change of members (9 pages)
17 May 1999£ nc 100000/5000000 15/12/98 (2 pages)
17 May 1999Ad 15/12/98--------- £ si 900000@1=900000 £ ic 100000/1000000 (2 pages)
17 May 1999£ nc 100000/5000000 15/12/98 (2 pages)
17 May 1999Ad 15/12/98--------- £ si 900000@1=900000 £ ic 100000/1000000 (2 pages)
22 March 1999New director appointed (2 pages)
22 March 1999New director appointed (2 pages)
26 February 1999Full accounts made up to 31 December 1998 (19 pages)
26 February 1999Full accounts made up to 31 December 1998 (19 pages)
30 December 1998Company name changed sindall construction LIMITED\certificate issued on 31/12/98 (2 pages)
30 December 1998Company name changed sindall construction LIMITED\certificate issued on 31/12/98 (2 pages)
14 October 1998Director resigned (1 page)
14 October 1998Director resigned (1 page)
14 October 1998Director resigned (1 page)
14 October 1998Registered office changed on 14/10/98 from: babraham road sawston cambridge CB2 4LJ (1 page)
14 October 1998Registered office changed on 14/10/98 from: babraham road sawston cambridge CB2 4LJ (1 page)
14 October 1998Director resigned (1 page)
24 July 1998Return made up to 19/07/98; full list of members (10 pages)
24 July 1998Return made up to 19/07/98; full list of members (10 pages)
14 May 1998Declaration of satisfaction of mortgage/charge (1 page)
14 May 1998Declaration of satisfaction of mortgage/charge (1 page)
14 May 1998Declaration of satisfaction of mortgage/charge (1 page)
14 May 1998Declaration of satisfaction of mortgage/charge (1 page)
14 May 1998Declaration of satisfaction of mortgage/charge (1 page)
14 May 1998Declaration of satisfaction of mortgage/charge (1 page)
14 May 1998Declaration of satisfaction of mortgage/charge (1 page)
14 May 1998Declaration of satisfaction of mortgage/charge (1 page)
17 April 1998New director appointed (2 pages)
17 April 1998New director appointed (2 pages)
15 April 1998Director resigned (1 page)
15 April 1998Director resigned (1 page)
26 March 1998Full accounts made up to 31 December 1997 (19 pages)
26 March 1998Full accounts made up to 31 December 1997 (19 pages)
12 February 1998New director appointed (2 pages)
12 February 1998New director appointed (2 pages)
16 December 1997New director appointed (2 pages)
16 December 1997New director appointed (2 pages)
3 October 1997Director resigned (1 page)
3 October 1997Director resigned (1 page)
31 July 1997Return made up to 19/07/97; full list of members (9 pages)
31 July 1997Return made up to 19/07/97; full list of members (9 pages)
27 April 1997New director appointed (2 pages)
27 April 1997New director appointed (2 pages)
11 April 1997Director resigned (1 page)
11 April 1997Director resigned (1 page)
9 April 1997New director appointed (2 pages)
9 April 1997New director appointed (2 pages)
18 March 1997Full accounts made up to 31 December 1996 (22 pages)
18 March 1997Full accounts made up to 31 December 1996 (22 pages)
23 January 1997New director appointed (2 pages)
23 January 1997New director appointed (2 pages)
29 November 1996Director's particulars changed (1 page)
29 November 1996Director's particulars changed (1 page)
31 July 1996Return made up to 19/07/96; full list of members (7 pages)
31 July 1996Return made up to 19/07/96; full list of members (7 pages)
14 July 1996Director's particulars changed (1 page)
14 July 1996Director's particulars changed (1 page)
10 July 1996New director appointed (2 pages)
10 July 1996New director appointed (2 pages)
3 April 1996Full accounts made up to 31 December 1995 (20 pages)
3 April 1996Full accounts made up to 31 December 1995 (20 pages)
17 October 1995Director resigned (2 pages)
17 October 1995Director resigned (2 pages)
5 October 1995Full accounts made up to 31 December 1994 (19 pages)
5 October 1995Full accounts made up to 31 December 1994 (19 pages)
21 July 1995Director resigned (2 pages)
21 July 1995Director resigned (2 pages)
3 July 1995Director resigned (2 pages)
3 July 1995Director resigned (2 pages)
29 June 1995Certificate of reduction of issued capital (1 page)
29 June 1995Reduction of iss capital and minute (oc) £ ic 1220092/ 100000 (8 pages)
29 June 1995Certificate of reduction of issued capital (1 page)
29 June 1995Reduction of iss capital and minute (oc) £ ic 1220092/ 100000 (8 pages)
12 June 1995New director appointed (2 pages)
12 June 1995New director appointed (2 pages)
8 June 1995Resolutions
  • WRES13 ‐ Written resolution
(2 pages)
8 June 1995Resolutions
  • WRES13 ‐ Written resolution
(2 pages)
7 June 1995Nc inc already adjusted 24/05/95 (1 page)
7 June 1995Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
7 June 1995Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(2 pages)
7 June 1995Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(2 pages)
7 June 1995Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
7 June 1995Nc inc already adjusted 24/05/95 (1 page)
11 May 1995New director appointed (2 pages)
11 May 1995New director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (106 pages)
29 November 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
29 November 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
15 July 1992Memorandum and Articles of Association (12 pages)
15 July 1992Memorandum and Articles of Association (12 pages)
12 March 1973Particulars of mortgage/charge (4 pages)
12 March 1973Particulars of mortgage/charge (4 pages)
4 November 1963Incorporation (19 pages)