Company NameS & S Concrete Pumping Limited
Company StatusDissolved
Company Number02201571
CategoryPrivate Limited Company
Incorporation Date2 December 1987(36 years, 5 months ago)
Dissolution Date19 July 2018 (5 years, 9 months ago)
Previous NameOberminster Limited

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Director NameMr Anthony David Scouse
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed31 January 1992(4 years, 2 months after company formation)
Appointment Duration26 years, 5 months (closed 19 July 2018)
RoleContractor
Country of ResidenceEngland
Correspondence AddressOff Southall Lane S&S Yard Church Road
Cranford
Hounslow
Middlesex
TW5 9RY
Secretary NameMr Gary Anthony Scouse
StatusClosed
Appointed21 January 2015(27 years, 1 month after company formation)
Appointment Duration3 years, 5 months (closed 19 July 2018)
RoleCompany Director
Correspondence Address6 Fennels Way
Flackwell Heath
Buckinghamshire
HP10 9PL
Director NameMrs Janet Marie Scouse
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(4 years, 2 months after company formation)
Appointment Duration22 years, 12 months (resigned 21 January 2015)
RoleOffice Manager
Country of ResidenceEngland
Correspondence AddressS&S Yard Church Road
Cranford
Hounslow
Middlesex
TW5 9RY
Secretary NameMr Anthony David Scouse
NationalityBritish
StatusResigned
Appointed31 January 1992(4 years, 2 months after company formation)
Appointment Duration22 years, 12 months (resigned 21 January 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressS&S Yard Church Road
Cranford
Hounslow
Middlesex
TW5 9RY

Contact

Websitessconcretepumpingltd.co.uk

Location

Registered Address5 Park Court
Pyrford Road
West Byfleet
Surrey
KT14 6SD
RegionSouth East
ConstituencyWoking
CountySurrey
WardByfleet and West Byfleet
Built Up AreaGreater London

Shareholders

1 at £1Mr Anthony David Scouse
50.00%
Ordinary
1 at £1Mrs Janet Marie Scouse
50.00%
Ordinary

Financials

Year2014
Net Worth-£146,258
Cash£32
Current Liabilities£168,371

Accounts

Latest Accounts30 June 2016 (7 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Charges

29 December 2009Delivered on: 30 December 2009
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
20 August 2008Delivered on: 4 September 2008
Persons entitled: Schwing-Stetter (UK) Limited

Classification: Chattel mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: S24/4 concrete pump s/no 1011019.
Outstanding
10 March 1989Delivered on: 17 March 1989
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge over all book debts & other debts owing to the company. Floating charge over the undertaking and all property and assets present and future including book debts (excluding those mentioned above) uncalled capital.
Outstanding

Filing History

19 July 2018Final Gazette dissolved following liquidation (1 page)
19 April 2018Return of final meeting in a creditors' voluntary winding up (20 pages)
3 January 2018Liquidators' statement of receipts and payments to 11 December 2017 (21 pages)
3 January 2018Liquidators' statement of receipts and payments to 11 December 2017 (21 pages)
5 January 2017Registered office address changed from Bishop House 28 Second Cross Road Twickenham Middlesex TW2 5RF to 5 Park Court Pyrford Road West Byfleet Surrey KT14 6SD on 5 January 2017 (2 pages)
5 January 2017Registered office address changed from Bishop House 28 Second Cross Road Twickenham Middlesex TW2 5RF to 5 Park Court Pyrford Road West Byfleet Surrey KT14 6SD on 5 January 2017 (2 pages)
23 December 2016Statement of affairs with form 4.19 (6 pages)
23 December 2016Appointment of a voluntary liquidator (1 page)
23 December 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-12-12
(1 page)
23 December 2016Appointment of a voluntary liquidator (1 page)
23 December 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-12-12
(1 page)
23 December 2016Statement of affairs with form 4.19 (6 pages)
22 November 2016Total exemption small company accounts made up to 30 June 2016 (4 pages)
22 November 2016Total exemption small company accounts made up to 30 June 2016 (4 pages)
8 March 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 2
(4 pages)
8 March 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 2
(4 pages)
3 February 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
3 February 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
31 March 2015Appointment of Mr Gary Anthony Scouse as a secretary on 21 January 2015 (2 pages)
31 March 2015Termination of appointment of Janet Marie Scouse as a director on 21 January 2015 (1 page)
31 March 2015Appointment of Mr Gary Anthony Scouse as a secretary on 21 January 2015 (2 pages)
31 March 2015Termination of appointment of Anthony David Scouse as a secretary on 21 January 2015 (1 page)
31 March 2015Termination of appointment of Janet Marie Scouse as a director on 21 January 2015 (1 page)
31 March 2015Termination of appointment of Anthony David Scouse as a secretary on 21 January 2015 (1 page)
2 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 2
(5 pages)
2 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 2
(5 pages)
22 October 2014Total exemption small company accounts made up to 30 June 2014 (4 pages)
22 October 2014Total exemption small company accounts made up to 30 June 2014 (4 pages)
13 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
13 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
4 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 2
(5 pages)
4 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 2
(5 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
8 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (5 pages)
8 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (5 pages)
9 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (5 pages)
9 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (5 pages)
24 November 2011Total exemption small company accounts made up to 30 June 2011 (7 pages)
24 November 2011Total exemption small company accounts made up to 30 June 2011 (7 pages)
2 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (5 pages)
2 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (5 pages)
2 December 2010Director's details changed for Mr Anthony David Scouse on 31 January 1992 (2 pages)
2 December 2010Director's details changed for Mr Anthony David Scouse on 31 January 1992 (2 pages)
16 September 2010Total exemption small company accounts made up to 30 June 2010 (7 pages)
16 September 2010Total exemption small company accounts made up to 30 June 2010 (7 pages)
15 April 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
15 April 2010Director's details changed for Mrs Janet Marie Scouse on 31 January 2010 (2 pages)
15 April 2010Director's details changed for Mr Anthony David Scouse on 31 January 2010 (2 pages)
15 April 2010Director's details changed for Mr Anthony David Scouse on 31 January 2010 (2 pages)
15 April 2010Director's details changed for Mrs Janet Marie Scouse on 31 January 2010 (2 pages)
15 April 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
30 December 2009Particulars of a mortgage or charge / charge no: 3 (5 pages)
30 December 2009Particulars of a mortgage or charge / charge no: 3 (5 pages)
26 November 2009Total exemption small company accounts made up to 30 June 2009 (7 pages)
26 November 2009Total exemption small company accounts made up to 30 June 2009 (7 pages)
8 September 2009Registered office changed on 08/09/2009 from middlesex house 800 uxbridge road hayes middlesex UB4 0RS (1 page)
8 September 2009Registered office changed on 08/09/2009 from middlesex house 800 uxbridge road hayes middlesex UB4 0RS (1 page)
10 February 2009Return made up to 31/01/09; full list of members (4 pages)
10 February 2009Return made up to 31/01/09; full list of members (4 pages)
22 January 2009Total exemption full accounts made up to 30 June 2008 (12 pages)
22 January 2009Total exemption full accounts made up to 30 June 2008 (12 pages)
4 September 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
4 September 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
5 February 2008Return made up to 31/01/08; full list of members (3 pages)
5 February 2008Return made up to 31/01/08; full list of members (3 pages)
7 January 2008Total exemption full accounts made up to 30 June 2007 (12 pages)
7 January 2008Total exemption full accounts made up to 30 June 2007 (12 pages)
12 March 2007Total exemption full accounts made up to 30 June 2006 (11 pages)
12 March 2007Total exemption full accounts made up to 30 June 2006 (11 pages)
8 February 2007Return made up to 31/01/07; full list of members (3 pages)
8 February 2007Return made up to 31/01/07; full list of members (3 pages)
27 February 2006Total exemption full accounts made up to 30 June 2005 (11 pages)
27 February 2006Total exemption full accounts made up to 30 June 2005 (11 pages)
31 January 2006Return made up to 31/01/06; full list of members (3 pages)
31 January 2006Return made up to 31/01/06; full list of members (3 pages)
2 November 2005Return made up to 31/01/05; full list of members (3 pages)
2 November 2005Return made up to 31/01/05; full list of members (3 pages)
14 February 2005Total exemption full accounts made up to 30 June 2004 (11 pages)
14 February 2005Total exemption full accounts made up to 30 June 2004 (11 pages)
16 March 2004Return made up to 31/01/04; full list of members (5 pages)
16 March 2004Return made up to 31/01/04; full list of members (5 pages)
26 February 2004Total exemption full accounts made up to 30 June 2003 (21 pages)
26 February 2004Total exemption full accounts made up to 30 June 2003 (21 pages)
8 February 2003Return made up to 31/01/03; full list of members (7 pages)
8 February 2003Return made up to 31/01/03; full list of members (7 pages)
23 January 2003Total exemption full accounts made up to 30 June 2002 (12 pages)
23 January 2003Total exemption full accounts made up to 30 June 2002 (12 pages)
6 February 2002Return made up to 31/01/02; full list of members (6 pages)
6 February 2002Return made up to 31/01/02; full list of members (6 pages)
30 November 2001Total exemption full accounts made up to 30 June 2001 (11 pages)
30 November 2001Total exemption full accounts made up to 30 June 2001 (11 pages)
26 April 2001Full accounts made up to 30 June 2000 (12 pages)
26 April 2001Full accounts made up to 30 June 2000 (12 pages)
13 February 2001Return made up to 31/01/01; full list of members (6 pages)
13 February 2001Return made up to 31/01/01; full list of members (6 pages)
29 February 2000Full accounts made up to 30 June 1999 (12 pages)
29 February 2000Full accounts made up to 30 June 1999 (12 pages)
8 February 2000Return made up to 31/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 February 2000Return made up to 31/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 February 1999Return made up to 31/01/99; full list of members (6 pages)
6 February 1999Return made up to 31/01/99; full list of members (6 pages)
18 January 1999Full accounts made up to 30 June 1998 (12 pages)
18 January 1999Full accounts made up to 30 June 1998 (12 pages)
4 February 1998Return made up to 31/01/98; no change of members (4 pages)
4 February 1998Return made up to 31/01/98; no change of members (4 pages)
3 February 1998Full accounts made up to 30 June 1997 (12 pages)
3 February 1998Full accounts made up to 30 June 1997 (12 pages)
1 February 1997Return made up to 31/01/97; no change of members (4 pages)
1 February 1997Return made up to 31/01/97; no change of members (4 pages)
13 January 1997Full accounts made up to 30 June 1996 (11 pages)
13 January 1997Full accounts made up to 30 June 1996 (11 pages)
11 February 1996Return made up to 31/01/96; full list of members (6 pages)
11 February 1996Return made up to 31/01/96; full list of members (6 pages)
3 January 1996Full accounts made up to 30 June 1995 (13 pages)
3 January 1996Full accounts made up to 30 June 1995 (13 pages)
1 May 1995Full accounts made up to 30 June 1994 (11 pages)
1 May 1995Full accounts made up to 30 June 1994 (11 pages)
10 March 1995Return made up to 31/01/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
10 March 1995Return made up to 31/01/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)