Cranford
Hounslow
Middlesex
TW5 9RY
Secretary Name | Mr Gary Anthony Scouse |
---|---|
Status | Closed |
Appointed | 21 January 2015(27 years, 1 month after company formation) |
Appointment Duration | 3 years, 5 months (closed 19 July 2018) |
Role | Company Director |
Correspondence Address | 6 Fennels Way Flackwell Heath Buckinghamshire HP10 9PL |
Director Name | Mrs Janet Marie Scouse |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(4 years, 2 months after company formation) |
Appointment Duration | 22 years, 12 months (resigned 21 January 2015) |
Role | Office Manager |
Country of Residence | England |
Correspondence Address | S&S Yard Church Road Cranford Hounslow Middlesex TW5 9RY |
Secretary Name | Mr Anthony David Scouse |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(4 years, 2 months after company formation) |
Appointment Duration | 22 years, 12 months (resigned 21 January 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | S&S Yard Church Road Cranford Hounslow Middlesex TW5 9RY |
Website | ssconcretepumpingltd.co.uk |
---|
Registered Address | 5 Park Court Pyrford Road West Byfleet Surrey KT14 6SD |
---|---|
Region | South East |
Constituency | Woking |
County | Surrey |
Ward | Byfleet and West Byfleet |
Built Up Area | Greater London |
1 at £1 | Mr Anthony David Scouse 50.00% Ordinary |
---|---|
1 at £1 | Mrs Janet Marie Scouse 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£146,258 |
Cash | £32 |
Current Liabilities | £168,371 |
Latest Accounts | 30 June 2016 (7 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
29 December 2009 | Delivered 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 2008 | Delivered 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 1989 | Delivered 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 |
19 July 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
19 April 2018 | Return of final meeting in a creditors' voluntary winding up (20 pages) |
3 January 2018 | Liquidators' statement of receipts and payments to 11 December 2017 (21 pages) |
3 January 2018 | Liquidators' statement of receipts and payments to 11 December 2017 (21 pages) |
5 January 2017 | Registered 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 2017 | Registered 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 2016 | Statement of affairs with form 4.19 (6 pages) |
23 December 2016 | Appointment of a voluntary liquidator (1 page) |
23 December 2016 | Resolutions
|
23 December 2016 | Appointment of a voluntary liquidator (1 page) |
23 December 2016 | Resolutions
|
23 December 2016 | Statement of affairs with form 4.19 (6 pages) |
22 November 2016 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
22 November 2016 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
8 March 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
8 March 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
3 February 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
3 February 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
31 March 2015 | Appointment of Mr Gary Anthony Scouse as a secretary on 21 January 2015 (2 pages) |
31 March 2015 | Termination of appointment of Janet Marie Scouse as a director on 21 January 2015 (1 page) |
31 March 2015 | Appointment of Mr Gary Anthony Scouse as a secretary on 21 January 2015 (2 pages) |
31 March 2015 | Termination of appointment of Anthony David Scouse as a secretary on 21 January 2015 (1 page) |
31 March 2015 | Termination of appointment of Janet Marie Scouse as a director on 21 January 2015 (1 page) |
31 March 2015 | Termination of appointment of Anthony David Scouse as a secretary on 21 January 2015 (1 page) |
2 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
22 October 2014 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
22 October 2014 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
13 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
13 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
4 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
8 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (5 pages) |
8 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (5 pages) |
9 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (5 pages) |
9 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (5 pages) |
24 November 2011 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
24 November 2011 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
2 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (5 pages) |
2 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (5 pages) |
2 December 2010 | Director's details changed for Mr Anthony David Scouse on 31 January 1992 (2 pages) |
2 December 2010 | Director's details changed for Mr Anthony David Scouse on 31 January 1992 (2 pages) |
16 September 2010 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
16 September 2010 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
15 April 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (5 pages) |
15 April 2010 | Director's details changed for Mrs Janet Marie Scouse on 31 January 2010 (2 pages) |
15 April 2010 | Director's details changed for Mr Anthony David Scouse on 31 January 2010 (2 pages) |
15 April 2010 | Director's details changed for Mr Anthony David Scouse on 31 January 2010 (2 pages) |
15 April 2010 | Director's details changed for Mrs Janet Marie Scouse on 31 January 2010 (2 pages) |
15 April 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (5 pages) |
30 December 2009 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
30 December 2009 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
26 November 2009 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
26 November 2009 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
8 September 2009 | Registered office changed on 08/09/2009 from middlesex house 800 uxbridge road hayes middlesex UB4 0RS (1 page) |
8 September 2009 | Registered office changed on 08/09/2009 from middlesex house 800 uxbridge road hayes middlesex UB4 0RS (1 page) |
10 February 2009 | Return made up to 31/01/09; full list of members (4 pages) |
10 February 2009 | Return made up to 31/01/09; full list of members (4 pages) |
22 January 2009 | Total exemption full accounts made up to 30 June 2008 (12 pages) |
22 January 2009 | Total exemption full accounts made up to 30 June 2008 (12 pages) |
4 September 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
4 September 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
5 February 2008 | Return made up to 31/01/08; full list of members (3 pages) |
5 February 2008 | Return made up to 31/01/08; full list of members (3 pages) |
7 January 2008 | Total exemption full accounts made up to 30 June 2007 (12 pages) |
7 January 2008 | Total exemption full accounts made up to 30 June 2007 (12 pages) |
12 March 2007 | Total exemption full accounts made up to 30 June 2006 (11 pages) |
12 March 2007 | Total exemption full accounts made up to 30 June 2006 (11 pages) |
8 February 2007 | Return made up to 31/01/07; full list of members (3 pages) |
8 February 2007 | Return made up to 31/01/07; full list of members (3 pages) |
27 February 2006 | Total exemption full accounts made up to 30 June 2005 (11 pages) |
27 February 2006 | Total exemption full accounts made up to 30 June 2005 (11 pages) |
31 January 2006 | Return made up to 31/01/06; full list of members (3 pages) |
31 January 2006 | Return made up to 31/01/06; full list of members (3 pages) |
2 November 2005 | Return made up to 31/01/05; full list of members (3 pages) |
2 November 2005 | Return made up to 31/01/05; full list of members (3 pages) |
14 February 2005 | Total exemption full accounts made up to 30 June 2004 (11 pages) |
14 February 2005 | Total exemption full accounts made up to 30 June 2004 (11 pages) |
16 March 2004 | Return made up to 31/01/04; full list of members (5 pages) |
16 March 2004 | Return made up to 31/01/04; full list of members (5 pages) |
26 February 2004 | Total exemption full accounts made up to 30 June 2003 (21 pages) |
26 February 2004 | Total exemption full accounts made up to 30 June 2003 (21 pages) |
8 February 2003 | Return made up to 31/01/03; full list of members (7 pages) |
8 February 2003 | Return made up to 31/01/03; full list of members (7 pages) |
23 January 2003 | Total exemption full accounts made up to 30 June 2002 (12 pages) |
23 January 2003 | Total exemption full accounts made up to 30 June 2002 (12 pages) |
6 February 2002 | Return made up to 31/01/02; full list of members (6 pages) |
6 February 2002 | Return made up to 31/01/02; full list of members (6 pages) |
30 November 2001 | Total exemption full accounts made up to 30 June 2001 (11 pages) |
30 November 2001 | Total exemption full accounts made up to 30 June 2001 (11 pages) |
26 April 2001 | Full accounts made up to 30 June 2000 (12 pages) |
26 April 2001 | Full accounts made up to 30 June 2000 (12 pages) |
13 February 2001 | Return made up to 31/01/01; full list of members (6 pages) |
13 February 2001 | Return made up to 31/01/01; full list of members (6 pages) |
29 February 2000 | Full accounts made up to 30 June 1999 (12 pages) |
29 February 2000 | Full accounts made up to 30 June 1999 (12 pages) |
8 February 2000 | Return made up to 31/01/00; full list of members
|
8 February 2000 | Return made up to 31/01/00; full list of members
|
6 February 1999 | Return made up to 31/01/99; full list of members (6 pages) |
6 February 1999 | Return made up to 31/01/99; full list of members (6 pages) |
18 January 1999 | Full accounts made up to 30 June 1998 (12 pages) |
18 January 1999 | Full accounts made up to 30 June 1998 (12 pages) |
4 February 1998 | Return made up to 31/01/98; no change of members (4 pages) |
4 February 1998 | Return made up to 31/01/98; no change of members (4 pages) |
3 February 1998 | Full accounts made up to 30 June 1997 (12 pages) |
3 February 1998 | Full accounts made up to 30 June 1997 (12 pages) |
1 February 1997 | Return made up to 31/01/97; no change of members (4 pages) |
1 February 1997 | Return made up to 31/01/97; no change of members (4 pages) |
13 January 1997 | Full accounts made up to 30 June 1996 (11 pages) |
13 January 1997 | Full accounts made up to 30 June 1996 (11 pages) |
11 February 1996 | Return made up to 31/01/96; full list of members (6 pages) |
11 February 1996 | Return made up to 31/01/96; full list of members (6 pages) |
3 January 1996 | Full accounts made up to 30 June 1995 (13 pages) |
3 January 1996 | Full accounts made up to 30 June 1995 (13 pages) |
1 May 1995 | Full accounts made up to 30 June 1994 (11 pages) |
1 May 1995 | Full accounts made up to 30 June 1994 (11 pages) |
10 March 1995 | Return made up to 31/01/95; no change of members
|
10 March 1995 | Return made up to 31/01/95; no change of members
|
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |