Company NameScreed Force Limited
DirectorsIan Albert Cole and William Robert Cole
Company StatusLiquidation
Company Number01550749
CategoryPrivate Limited Company
Incorporation Date13 March 1981(43 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4541Plastering
SIC 43310Plastering

Directors

Director NameMr Ian Albert Cole
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2011(30 years, 8 months after company formation)
Appointment Duration12 years, 6 months
RolePlastering Contractor
Country of ResidenceUnited Kingdom
Correspondence Address30 Old Bailey
London
EC4M 7AU
Director NameMr William Robert Cole
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2011(30 years, 8 months after company formation)
Appointment Duration12 years, 6 months
RolePlastering Contractor
Country of ResidenceUnited Kingdom
Correspondence Address30 Old Bailey
London
EC4M 7AU
Director NameMr Samuel Edward Cole
Date of BirthNovember 1949 (Born 74 years ago)
NationalityIrish
StatusResigned
Appointed31 March 1991(10 years after company formation)
Appointment Duration20 years, 7 months (resigned 01 November 2011)
RolePlastering Contractor
Country of ResidenceUnited Kingdom
Correspondence Address93 Grange Crescent
Chigwell
Essex
IG7 5JD
Secretary NameMr William Robert Cole
NationalityIrish
StatusResigned
Appointed31 March 1991(10 years after company formation)
Appointment Duration18 years, 10 months (resigned 23 January 2010)
RoleCompany Director
Correspondence Address52 Games Road
Barnet
EN4 9HW
Director NameMr William Robert Cole
Date of BirthMay 1944 (Born 80 years ago)
NationalityIrish
StatusResigned
Appointed29 October 1998(17 years, 7 months after company formation)
Appointment Duration11 years, 2 months (resigned 23 January 2010)
RoleCompany Director
Correspondence Address52 Games Road
Barnet
EN4 9HW

Contact

Telephone020 88882057
Telephone regionLondon

Location

Registered Address30 Old Bailey
London
EC4M 7AU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£531,207
Cash£162,086
Current Liabilities£455,167

Accounts

Latest Accounts31 March 2019 (5 years ago)
Next Accounts Due31 March 2021 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return23 February 2020 (4 years, 2 months ago)
Next Return Due6 April 2021 (overdue)

Charges

11 March 2016Delivered on: 17 March 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding

Filing History

26 January 2021Administrator's progress report (18 pages)
8 September 2020Notice of deemed approval of proposals (4 pages)
25 August 2020Statement of administrator's proposal (25 pages)
12 August 2020Registered office address changed from 157/159 Hornsey Park Road London N8 0JX to Tower Bridge House St. Katharines Way London E1W 1DD on 12 August 2020 (2 pages)
6 August 2020Statement of affairs with form AM02SOA (10 pages)
20 July 2020Appointment of an administrator (4 pages)
8 March 2020Confirmation statement made on 23 February 2020 with no updates (3 pages)
11 December 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
7 March 2019Confirmation statement made on 23 February 2019 with no updates (3 pages)
4 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
8 March 2018Cessation of Samuel Edward Cole as a person with significant control on 22 May 2017 (1 page)
8 March 2018Notification of Screedforce Holdings Ltd as a person with significant control on 22 May 2017 (2 pages)
8 March 2018Confirmation statement made on 23 February 2018 with updates (4 pages)
7 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
7 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
7 April 2017Confirmation statement made on 23 February 2017 with updates (5 pages)
7 April 2017Confirmation statement made on 23 February 2017 with updates (5 pages)
11 November 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
11 November 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
22 March 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 100
(4 pages)
22 March 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 100
(4 pages)
17 March 2016Registration of charge 015507490001, created on 11 March 2016 (42 pages)
17 March 2016Registration of charge 015507490001, created on 11 March 2016 (42 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
26 March 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 100
(4 pages)
26 March 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 100
(4 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
22 March 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-03-22
  • GBP 100
(4 pages)
22 March 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-03-22
  • GBP 100
(4 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
24 March 2013Annual return made up to 23 February 2013 with a full list of shareholders (3 pages)
24 March 2013Annual return made up to 23 February 2013 with a full list of shareholders (3 pages)
28 December 2012Accounts for a small company made up to 31 March 2012 (7 pages)
28 December 2012Accounts for a small company made up to 31 March 2012 (7 pages)
30 July 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
30 July 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
8 March 2012Annual return made up to 23 February 2012 with a full list of shareholders (4 pages)
8 March 2012Annual return made up to 23 February 2012 with a full list of shareholders (4 pages)
6 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
6 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
1 November 2011Appointment of Mr Ian Albert Cole as a director (2 pages)
1 November 2011Termination of appointment of Samuel Cole as a director (1 page)
1 November 2011Termination of appointment of Samuel Cole as a director (1 page)
1 November 2011Registered office address changed from 93 Grange Crescent Chigwell Essex IG7 5JD on 1 November 2011 (1 page)
1 November 2011Appointment of Mr William Robert Cole as a director (2 pages)
1 November 2011Appointment of Mr William Robert Cole as a director (2 pages)
1 November 2011Appointment of Mr Ian Albert Cole as a director (2 pages)
1 November 2011Registered office address changed from 93 Grange Crescent Chigwell Essex IG7 5JD on 1 November 2011 (1 page)
1 November 2011Registered office address changed from 93 Grange Crescent Chigwell Essex IG7 5JD on 1 November 2011 (1 page)
26 October 2011Statement of capital following an allotment of shares on 13 April 2011
  • GBP 100
(3 pages)
26 October 2011Statement of capital following an allotment of shares on 13 April 2011
  • GBP 100
(3 pages)
4 March 2011Annual return made up to 23 February 2011 with a full list of shareholders (3 pages)
4 March 2011Annual return made up to 23 February 2011 with a full list of shareholders (3 pages)
17 December 2010Accounts for a small company made up to 31 March 2010 (7 pages)
17 December 2010Accounts for a small company made up to 31 March 2010 (7 pages)
9 April 2010Annual return made up to 23 February 2010 with a full list of shareholders (4 pages)
9 April 2010Annual return made up to 23 February 2010 with a full list of shareholders (4 pages)
25 March 2010Termination of appointment of William Cole as a director (1 page)
25 March 2010Termination of appointment of William Cole as a secretary (1 page)
25 March 2010Termination of appointment of William Cole as a director (1 page)
25 March 2010Termination of appointment of William Cole as a secretary (1 page)
8 December 2009Accounts for a small company made up to 31 March 2009 (7 pages)
8 December 2009Accounts for a small company made up to 31 March 2009 (7 pages)
2 March 2009Return made up to 23/02/09; full list of members (4 pages)
2 March 2009Return made up to 23/02/09; full list of members (4 pages)
10 December 2008Accounts for a small company made up to 31 March 2008 (7 pages)
10 December 2008Accounts for a small company made up to 31 March 2008 (7 pages)
11 April 2008Return made up to 23/02/08; no change of members (7 pages)
11 April 2008Return made up to 23/02/08; no change of members (7 pages)
8 November 2007Accounts for a small company made up to 31 March 2007 (7 pages)
8 November 2007Accounts for a small company made up to 31 March 2007 (7 pages)
12 March 2007Return made up to 23/02/07; full list of members (7 pages)
12 March 2007Return made up to 23/02/07; full list of members (7 pages)
1 December 2006Accounts for a small company made up to 31 March 2006 (7 pages)
1 December 2006Accounts for a small company made up to 31 March 2006 (7 pages)
14 March 2006Return made up to 23/02/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 March 2006Return made up to 23/02/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 January 2006Accounts for a small company made up to 31 March 2005 (6 pages)
20 January 2006Accounts for a small company made up to 31 March 2005 (6 pages)
17 March 2005Return made up to 23/02/05; full list of members (7 pages)
17 March 2005Return made up to 23/02/05; full list of members (7 pages)
15 December 2004Accounts for a small company made up to 31 March 2004 (6 pages)
15 December 2004Accounts for a small company made up to 31 March 2004 (6 pages)
8 March 2004Return made up to 23/02/04; full list of members (7 pages)
8 March 2004Return made up to 23/02/04; full list of members (7 pages)
10 January 2004Accounts for a small company made up to 31 March 2003 (6 pages)
10 January 2004Accounts for a small company made up to 31 March 2003 (6 pages)
18 March 2003Return made up to 23/02/03; full list of members (7 pages)
18 March 2003Return made up to 23/02/03; full list of members (7 pages)
7 November 2002Accounts for a small company made up to 31 March 2002 (6 pages)
7 November 2002Accounts for a small company made up to 31 March 2002 (6 pages)
23 May 2002Return made up to 23/02/02; full list of members (7 pages)
23 May 2002Return made up to 23/02/02; full list of members (7 pages)
2 February 2002Accounts for a small company made up to 31 March 2001 (6 pages)
2 February 2002Accounts for a small company made up to 31 March 2001 (6 pages)
23 February 2001Return made up to 23/02/01; full list of members (6 pages)
23 February 2001Return made up to 23/02/01; full list of members (6 pages)
5 February 2001Accounts for a small company made up to 31 March 2000 (5 pages)
5 February 2001Accounts for a small company made up to 31 March 2000 (5 pages)
25 May 2000Return made up to 23/02/00; full list of members (6 pages)
25 May 2000Return made up to 23/02/00; full list of members (6 pages)
26 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
26 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
1 April 1999Return made up to 23/02/99; no change of members (4 pages)
1 April 1999Return made up to 23/02/99; no change of members (4 pages)
10 November 1998New director appointed (2 pages)
10 November 1998New director appointed (2 pages)
3 November 1998Accounts for a small company made up to 31 March 1998 (5 pages)
3 November 1998Accounts for a small company made up to 31 March 1998 (5 pages)
25 February 1998Return made up to 23/02/98; no change of members (4 pages)
25 February 1998Return made up to 23/02/98; no change of members (4 pages)
31 December 1997Accounts for a small company made up to 31 March 1997 (5 pages)
31 December 1997Accounts for a small company made up to 31 March 1997 (5 pages)
28 February 1997Return made up to 23/02/97; full list of members (6 pages)
28 February 1997Return made up to 23/02/97; full list of members (6 pages)
15 May 1996Return made up to 23/02/96; no change of members (4 pages)
15 May 1996Return made up to 23/02/96; no change of members (4 pages)
8 December 1995Accounts for a small company made up to 31 March 1995 (6 pages)
8 December 1995Accounts for a small company made up to 31 March 1995 (6 pages)
22 March 1995Return made up to 23/02/95; no change of members (4 pages)
22 March 1995Return made up to 23/02/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)