Company NameSouth Staffs Group Limited
DirectorAnnabelle Joy Godber
Company StatusLiquidation
Company Number02207971
CategoryPrivate Limited Company
Incorporation Date23 December 1987(36 years, 4 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMs Annabelle Joy Godber
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed04 August 2016(28 years, 7 months after company formation)
Appointment Duration7 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address64 North Row
London
W1K 7DA
Director NameMr Graham Clive Chater
Date of BirthOctober 1958 (Born 65 years ago)
NationalityEnglish
StatusResigned
Appointed20 September 1990(2 years, 9 months after company formation)
Appointment Duration16 years, 11 months (resigned 06 September 2007)
RoleCo Director
Correspondence AddressWesting
Bromsgrove Road
Clent Stourbridge
West Midlands
DY9 9RH
Director NameDavid Christopher Hickman
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1990(2 years, 9 months after company formation)
Appointment Duration9 years, 6 months (resigned 07 April 2000)
RoleCo Director
Correspondence AddressDomicile 2 Birkdale Close
Pedmore
Stourbridge
West Midlands
DY8 2LL
Director NameRoger Christopher Hickman
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1990(2 years, 9 months after company formation)
Appointment Duration8 years, 1 month (resigned 21 October 1998)
RoleCo Director
Correspondence AddressSeifton House
Seifton
Ludlow
Salop
SY8 2DH
Wales
Director NameMr Alan John Village
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1990(2 years, 9 months after company formation)
Appointment Duration8 years, 6 months (resigned 01 April 1999)
RoleCo Director
Country of ResidenceEngland
Correspondence Address22 Lightwoods Road
Pedmore
Stourbridge
West Midlands
DY9 0TR
Secretary NameMr Graham Clive Chater
NationalityEnglish
StatusResigned
Appointed20 September 1990(2 years, 9 months after company formation)
Appointment Duration16 years, 11 months (resigned 06 September 2007)
RoleCompany Director
Correspondence AddressWesting
Bromsgrove Road
Clent Stourbridge
West Midlands
DY9 9RH
Director NameJean Chater
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2000(12 years, 2 months after company formation)
Appointment Duration7 years, 6 months (resigned 06 September 2007)
RoleSecretary
Correspondence AddressWesting
Bromsgrove Road, Clent
Stourbridge
West Midlands
DY9 9RH
Director NameMr Dean Ellis
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2007(19 years, 8 months after company formation)
Appointment Duration7 years, 12 months (resigned 31 August 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11, Hockley Court 2401, Stratford Road
Hockley Heath
Solihull
West Midlands
B94 6NW
Director NameMr Mark Grady
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2007(19 years, 8 months after company formation)
Appointment Duration8 years, 5 months (resigned 12 February 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11, Hockley Court 2401, Stratford Road
Hockley Heath
Solihull
West Midlands
B94 6NW
Secretary NameMr Dean Ellis
NationalityBritish
StatusResigned
Appointed06 September 2007(19 years, 8 months after company formation)
Appointment Duration7 years, 12 months (resigned 31 August 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11, Hockley Court 2401, Stratford Road
Hockley Heath
Solihull
West Midlands
B94 6NW
Director NameMrs Margaret Anne Ryan
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2014(26 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 04 August 2016)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Baker Street
London
W1U 7EU
Director NameMr Patrick Anthony Ryan
Date of BirthMay 1959 (Born 65 years ago)
NationalityIrish
StatusResigned
Appointed31 October 2014(26 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 04 August 2016)
RoleChairman
Country of ResidenceEngland
Correspondence Address55 Baker Street
London
W1U 7EU

Contact

Websitemarcity.com

Location

Registered Address64 North Row
London
W1K 7DA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

33.6k at £1Marcity Developments LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£3,017,934
Current Liabilities£432,315

Accounts

Latest Accounts30 March 2020 (4 years ago)
Next Accounts Due30 March 2022 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 March

Returns

Latest Return30 September 2021 (2 years, 7 months ago)
Next Return Due14 October 2022 (overdue)

Charges

6 September 2007Delivered on: 13 September 2007
Satisfied on: 7 March 2012
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at bloomfield road bloomfield dudley t/no WM1141 and WM626880. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Fully Satisfied
6 September 2007Delivered on: 13 September 2007
Satisfied on: 7 March 2012
Persons entitled: Aib Group (UK) PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on the west side of bloomfield road bloomfield dudley fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery.
Fully Satisfied
16 June 1997Delivered on: 13 February 2001
Satisfied on: 30 March 2007
Persons entitled: Lloyds Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on east side of bloomfield rd,tipton,west midlands; WM626880; all licences,buildings,fixed plant machinery thereon and fixed charge over all book/other debts nd other monetary claims. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
22 August 1995Delivered on: 13 February 2001
Satisfied on: 30 March 2007
Persons entitled: Lloyds Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land/blds on west side of bloomfield rd,bloomfield,west midlands with all buildings and fixtures thereon; the goodwill of business and fixed charge over all shares rights benefits,etc. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
25 January 2001Delivered on: 1 February 2001
Satisfied on: 30 March 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on the east side of bloomfield road tipton t/no: WM626880. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
25 January 2001Delivered on: 1 February 2001
Satisfied on: 30 March 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings on the west side of bloomfield road bloomfield t/no: WM1141. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
21 August 1998Delivered on: 25 August 1998
Satisfied on: 30 March 2007
Persons entitled: Lloyds Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at new rd,dudley west midlands; t/no wm 47354 and part t/no wm 380275. together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
30 November 1994Delivered on: 6 December 1994
Satisfied on: 9 July 2004
Persons entitled: Lloyds 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
18 July 1994Delivered on: 2 August 1994
Satisfied on: 17 January 1995
Persons entitled: Barclays 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
10 September 2015Delivered on: 21 September 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: The registered freehold property being land on the east side of bloomfield road, tipton with title number WM626880;. The registered freehold property being land and buildings on the west side of bloomfield road, tipton with title number WM1141.
Outstanding
10 September 2015Delivered on: 21 September 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: The registered land being 111 and 113 the greenway and mar house, 50 the hyde, london, with title number NGL12982. The registered land and buildings on the west side of bloomfield road, bloomfield, dudley, with title number WM1141. The registered land on the east side of bloomfield road, tipton, with title number WM626880.
Outstanding
12 December 2014Delivered on: 17 December 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Land and buildings on the north east side of edgware road, hendon registered at land registry with title number NGL12982.
Outstanding
29 February 2012Delivered on: 3 March 2012
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 under the terms of the aforementioned instrument creating or evidencing the charge.
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 see image for full details.
Outstanding
29 February 2012Delivered on: 3 March 2012
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company and/or mar city developments limited to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Bloomfield road, tipton t/nos WM626880 and WM1141; all licences, proceeds of sale, rents, plant and machinery, contracts; by way of floating charge all moveable plant, machinery, furniture and equipment; assigns all insurance policies, book debts, rights, guarantees. See image for full details.
Outstanding

Filing History

12 June 2023Liquidators' statement of receipts and payments to 3 May 2023 (16 pages)
15 June 2022Registered office address changed from 6 Grosvenor Street London W1K 4PZ to 64 North Row London W1K 7DA on 15 June 2022 (2 pages)
11 May 2022Appointment of a voluntary liquidator (3 pages)
11 May 2022Registered office address changed from 55 Baker Street London W1U 7EU England to 6 Grosvenor Street London W1K 4PZ on 11 May 2022 (2 pages)
11 May 2022Statement of affairs (9 pages)
26 October 2021Director's details changed (2 pages)
25 October 2021Confirmation statement made on 30 September 2021 with no updates (3 pages)
30 April 2021Total exemption full accounts made up to 30 March 2020 (8 pages)
2 October 2020Confirmation statement made on 30 September 2020 with updates (4 pages)
16 March 2020Total exemption full accounts made up to 30 March 2019 (8 pages)
16 December 2019Previous accounting period shortened from 31 March 2019 to 30 March 2019 (1 page)
4 October 2019Confirmation statement made on 30 September 2019 with updates (4 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
26 October 2018Confirmation statement made on 30 September 2018 with updates (4 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
9 October 2017Confirmation statement made on 30 September 2017 with updates (4 pages)
9 October 2017Confirmation statement made on 30 September 2017 with updates (4 pages)
3 April 2017Accounts for a small company made up to 31 March 2016 (9 pages)
3 April 2017Accounts for a small company made up to 31 March 2016 (9 pages)
2 December 2016Confirmation statement made on 30 September 2016 with updates (6 pages)
2 December 2016Confirmation statement made on 30 September 2016 with updates (6 pages)
15 November 2016Accounts for a small company made up to 31 March 2015 (8 pages)
15 November 2016Accounts for a small company made up to 31 March 2015 (8 pages)
7 September 2016Termination of appointment of Margaret Anne Ryan as a director on 4 August 2016 (1 page)
7 September 2016Appointment of Ms Annabelle Joy Godber as a director on 4 August 2016 (2 pages)
7 September 2016Appointment of Ms Annabelle Joy Godber as a director on 4 August 2016 (2 pages)
7 September 2016Registered office address changed from 11, Hockley Court 2401, Stratford Road Hockley Heath Solihull West Midlands B94 6NW to 55 Baker Street London W1U 7EU on 7 September 2016 (1 page)
7 September 2016Termination of appointment of Margaret Anne Ryan as a director on 4 August 2016 (1 page)
7 September 2016Termination of appointment of Patrick Anthony Ryan as a director on 4 August 2016 (1 page)
7 September 2016Termination of appointment of Patrick Anthony Ryan as a director on 4 August 2016 (1 page)
7 September 2016Registered office address changed from 11, Hockley Court 2401, Stratford Road Hockley Heath Solihull West Midlands B94 6NW to 55 Baker Street London W1U 7EU on 7 September 2016 (1 page)
19 August 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
19 August 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
12 February 2016Termination of appointment of Mark Grady as a director on 12 February 2016 (1 page)
12 February 2016Termination of appointment of Mark Grady as a director on 12 February 2016 (1 page)
9 February 2016Termination of appointment of Dean Ellis as a director on 31 August 2015 (1 page)
9 February 2016Termination of appointment of Dean Ellis as a secretary on 31 August 2015 (1 page)
9 February 2016Termination of appointment of Dean Ellis as a director on 31 August 2015 (1 page)
9 February 2016Termination of appointment of Dean Ellis as a secretary on 31 August 2015 (1 page)
12 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 33,567
(5 pages)
12 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 33,567
(5 pages)
21 September 2015Registration of charge 022079710013, created on 10 September 2015 (41 pages)
21 September 2015Registration of charge 022079710013, created on 10 September 2015 (41 pages)
21 September 2015Registration of charge 022079710014, created on 10 September 2015 (29 pages)
21 September 2015Registration of charge 022079710014, created on 10 September 2015 (29 pages)
17 December 2014Registration of charge 022079710012, created on 12 December 2014 (65 pages)
17 December 2014Registration of charge 022079710012, created on 12 December 2014 (65 pages)
5 December 2014Accounts for a small company made up to 31 March 2014 (5 pages)
5 December 2014Accounts for a small company made up to 31 March 2014 (5 pages)
31 October 2014Appointment of Mr Patrick Anthony Ryan as a director on 31 October 2014 (2 pages)
31 October 2014Appointment of Mrs Margaret Anne Ryan as a director on 31 October 2014 (2 pages)
31 October 2014Appointment of Mr Patrick Anthony Ryan as a director on 31 October 2014 (2 pages)
31 October 2014Appointment of Mrs Margaret Anne Ryan as a director on 31 October 2014 (2 pages)
3 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 33,567
(4 pages)
3 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 33,567
(4 pages)
25 March 2014Registered office address changed from Mar House 1036 Stratford Road, Shirley Solihull West Midlands B90 4EE on 25 March 2014 (1 page)
25 March 2014Registered office address changed from Mar House 1036 Stratford Road, Shirley Solihull West Midlands B90 4EE on 25 March 2014 (1 page)
20 December 2013Accounts for a small company made up to 31 March 2013 (6 pages)
20 December 2013Accounts for a small company made up to 31 March 2013 (6 pages)
8 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 33,567
(4 pages)
8 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 33,567
(4 pages)
30 November 2012Accounts for a small company made up to 31 March 2012 (6 pages)
30 November 2012Accounts for a small company made up to 31 March 2012 (6 pages)
4 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (4 pages)
4 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (4 pages)
4 April 2012Compulsory strike-off action has been discontinued (1 page)
4 April 2012Compulsory strike-off action has been discontinued (1 page)
3 April 2012First Gazette notice for compulsory strike-off (1 page)
3 April 2012First Gazette notice for compulsory strike-off (1 page)
2 April 2012Accounts for a small company made up to 31 March 2011 (6 pages)
2 April 2012Accounts for a small company made up to 31 March 2011 (6 pages)
13 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
13 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
13 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
13 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
3 March 2012Particulars of a mortgage or charge / charge no: 11 (11 pages)
3 March 2012Particulars of a mortgage or charge / charge no: 10 (9 pages)
3 March 2012Particulars of a mortgage or charge / charge no: 10 (9 pages)
3 March 2012Particulars of a mortgage or charge / charge no: 11 (11 pages)
6 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (3 pages)
6 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (3 pages)
7 January 2011Accounts for a small company made up to 31 March 2010 (6 pages)
7 January 2011Accounts for a small company made up to 31 March 2010 (6 pages)
5 October 2010Director's details changed for Dean Ellis on 1 September 2010 (2 pages)
5 October 2010Director's details changed for Mr Mark Grady on 1 September 2010 (2 pages)
5 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (3 pages)
5 October 2010Director's details changed for Dean Ellis on 1 September 2010 (2 pages)
5 October 2010Director's details changed for Mr Mark Grady on 1 September 2010 (2 pages)
5 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (3 pages)
5 October 2010Secretary's details changed for Mr Dean Ellis on 1 September 2010 (1 page)
5 October 2010Director's details changed for Mr Mark Grady on 1 September 2010 (2 pages)
5 October 2010Director's details changed for Dean Ellis on 1 September 2010 (2 pages)
5 October 2010Secretary's details changed for Mr Dean Ellis on 1 September 2010 (1 page)
5 October 2010Secretary's details changed for Mr Dean Ellis on 1 September 2010 (1 page)
2 March 2010Accounts for a small company made up to 31 March 2009 (6 pages)
2 March 2010Accounts for a small company made up to 31 March 2009 (6 pages)
6 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (3 pages)
6 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (3 pages)
2 April 2009Accounts for a small company made up to 31 March 2008 (6 pages)
2 April 2009Accounts for a small company made up to 31 March 2008 (6 pages)
27 November 2008Return made up to 30/09/08; no change of members; amend (4 pages)
27 November 2008Return made up to 30/09/08; no change of members; amend (4 pages)
15 October 2008Return made up to 30/09/08; full list of members (5 pages)
15 October 2008Return made up to 30/09/08; full list of members (5 pages)
18 December 2007Return made up to 30/09/07; full list of members (7 pages)
18 December 2007Return made up to 30/09/07; full list of members (7 pages)
19 September 2007Registered office changed on 19/09/07 from: churchfield house 36 vicar street dudley west midlands DY2 8RG (1 page)
19 September 2007New director appointed (2 pages)
19 September 2007Declaration of assistance for shares acquisition (9 pages)
19 September 2007New secretary appointed;new director appointed (2 pages)
19 September 2007Director resigned (1 page)
19 September 2007New secretary appointed;new director appointed (2 pages)
19 September 2007Declaration of assistance for shares acquisition (9 pages)
19 September 2007New director appointed (2 pages)
19 September 2007Registered office changed on 19/09/07 from: churchfield house 36 vicar street dudley west midlands DY2 8RG (1 page)
19 September 2007Secretary resigned;director resigned (1 page)
19 September 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
19 September 2007Secretary resigned;director resigned (1 page)
19 September 2007Director resigned (1 page)
19 September 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
13 September 2007Total exemption full accounts made up to 31 March 2007 (18 pages)
13 September 2007Particulars of mortgage/charge (7 pages)
13 September 2007Particulars of mortgage/charge (7 pages)
13 September 2007Total exemption full accounts made up to 31 March 2007 (18 pages)
13 September 2007Particulars of mortgage/charge (3 pages)
13 September 2007Particulars of mortgage/charge (3 pages)
9 September 2007Return made up to 30/09/01; full list of members; amend (7 pages)
9 September 2007Return made up to 30/09/03; full list of members; amend (8 pages)
9 September 2007Return made up to 30/09/04; full list of members; amend (8 pages)
9 September 2007Return made up to 30/09/04; full list of members; amend (8 pages)
9 September 2007Return made up to 30/09/02; full list of members; amend (8 pages)
8 August 2007Return made up to 30/09/06; full list of members; amend (7 pages)
8 August 2007Return made up to 30/09/06; full list of members; amend (7 pages)
30 March 2007Declaration of satisfaction of mortgage/charge (1 page)
30 March 2007Declaration of satisfaction of mortgage/charge (1 page)
30 March 2007Declaration of satisfaction of mortgage/charge (1 page)
30 March 2007Declaration of satisfaction of mortgage/charge (1 page)
30 March 2007Declaration of satisfaction of mortgage/charge (1 page)
30 March 2007Declaration of satisfaction of mortgage/charge (1 page)
30 March 2007Declaration of satisfaction of mortgage/charge (1 page)
30 March 2007Declaration of satisfaction of mortgage/charge (1 page)
30 March 2007Declaration of satisfaction of mortgage/charge (1 page)
30 March 2007Declaration of satisfaction of mortgage/charge (1 page)
11 October 2006Return made up to 30/09/06; full list of members (3 pages)
11 October 2006Return made up to 30/09/06; full list of members (3 pages)
18 September 2006Total exemption full accounts made up to 31 March 2006 (19 pages)
18 September 2006Total exemption full accounts made up to 31 March 2006 (19 pages)
3 October 2005Return made up to 30/09/05; full list of members (3 pages)
3 October 2005Return made up to 30/09/05; full list of members (3 pages)
16 September 2005Group of companies' accounts made up to 31 March 2005 (18 pages)
16 September 2005Group of companies' accounts made up to 31 March 2005 (18 pages)
7 October 2004Return made up to 30/09/04; full list of members (8 pages)
7 October 2004Return made up to 30/09/04; full list of members (8 pages)
5 October 2004Group of companies' accounts made up to 31 March 2004 (18 pages)
5 October 2004Group of companies' accounts made up to 31 March 2004 (18 pages)
9 July 2004Declaration of satisfaction of mortgage/charge (2 pages)
9 July 2004Declaration of satisfaction of mortgage/charge (2 pages)
22 October 2003Group of companies' accounts made up to 31 March 2003 (23 pages)
22 October 2003Group of companies' accounts made up to 31 March 2003 (23 pages)
20 October 2003Return made up to 30/09/03; full list of members (8 pages)
20 October 2003Return made up to 30/09/03; full list of members (8 pages)
8 October 2002Return made up to 30/09/02; full list of members (8 pages)
8 October 2002Return made up to 30/09/02; full list of members (8 pages)
16 September 2002Group of companies' accounts made up to 31 March 2002 (22 pages)
16 September 2002Group of companies' accounts made up to 31 March 2002 (22 pages)
11 October 2001Group of companies' accounts made up to 31 March 2001 (27 pages)
11 October 2001Group of companies' accounts made up to 31 March 2001 (27 pages)
9 October 2001Return made up to 30/09/01; full list of members (7 pages)
9 October 2001Return made up to 30/09/01; full list of members (7 pages)
13 February 2001Particulars of property mortgage/charge (4 pages)
13 February 2001Particulars of property mortgage/charge (4 pages)
13 February 2001Particulars of property mortgage/charge (4 pages)
13 February 2001Particulars of property mortgage/charge (4 pages)
1 February 2001Particulars of mortgage/charge (5 pages)
1 February 2001Particulars of mortgage/charge (5 pages)
1 February 2001Particulars of mortgage/charge (5 pages)
1 February 2001Particulars of mortgage/charge (5 pages)
12 October 2000Full group accounts made up to 31 March 2000 (26 pages)
12 October 2000Full group accounts made up to 31 March 2000 (26 pages)
10 October 2000Return made up to 30/09/00; full list of members (7 pages)
10 October 2000Return made up to 30/09/00; full list of members (7 pages)
25 April 2000£ ic 50100/33567 07/04/00 £ sr 16533@1=16533 (1 page)
25 April 2000£ ic 50100/33567 07/04/00 £ sr 16533@1=16533 (1 page)
14 April 2000Director resigned (1 page)
14 April 2000Director resigned (1 page)
5 April 2000Resolutions
  • SRES13 ‐ Special resolution
(1 page)
5 April 2000Resolutions
  • SRES13 ‐ Special resolution
(1 page)
8 March 2000New director appointed (4 pages)
8 March 2000New director appointed (4 pages)
4 March 2000£ ic 100100/50100 15/02/00 £ sr 50000@1=50000 (1 page)
4 March 2000£ ic 100100/50100 15/02/00 £ sr 50000@1=50000 (1 page)
12 January 2000Registered office changed on 12/01/00 from: new road dudley west midlands DY2 8SZ (1 page)
12 January 2000Registered office changed on 12/01/00 from: new road dudley west midlands DY2 8SZ (1 page)
21 October 1999Return made up to 30/09/99; full list of members (7 pages)
21 October 1999Return made up to 30/09/99; full list of members (7 pages)
30 September 1999Full group accounts made up to 31 March 1999 (25 pages)
30 September 1999Full group accounts made up to 31 March 1999 (25 pages)
27 April 1999Company name changed south staffs roofing & construct ion LIMITED\certificate issued on 28/04/99 (3 pages)
27 April 1999Company name changed south staffs roofing & construct ion LIMITED\certificate issued on 28/04/99 (3 pages)
13 April 1999Director resigned (1 page)
13 April 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
13 April 1999Director resigned (1 page)
13 April 1999Director resigned (1 page)
13 April 1999Director resigned (1 page)
13 April 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
13 April 1999Ad 31/03/99--------- £ si 100000@1=100000 £ ic 100/100100 (2 pages)
13 April 1999Ad 31/03/99--------- £ si 100000@1=100000 £ ic 100/100100 (2 pages)
8 October 1998Return made up to 30/09/98; full list of members (9 pages)
8 October 1998Return made up to 30/09/98; full list of members (9 pages)
21 September 1998Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
21 September 1998£ nc 1000/50100 19/08/98 (1 page)
21 September 1998Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(1 page)
21 September 1998£ nc 1000/50100 19/08/98 (1 page)
21 September 1998Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
21 September 1998Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(1 page)
17 September 1998Full group accounts made up to 31 March 1998 (20 pages)
17 September 1998Full group accounts made up to 31 March 1998 (20 pages)
25 August 1998Particulars of mortgage/charge (5 pages)
25 August 1998Particulars of mortgage/charge (5 pages)
19 August 1998Director's particulars changed (1 page)
19 August 1998Director's particulars changed (1 page)
29 October 1997Return made up to 30/09/97; no change of members (7 pages)
29 October 1997Return made up to 30/09/97; no change of members (7 pages)
26 August 1997Full group accounts made up to 31 March 1997 (19 pages)
26 August 1997Full group accounts made up to 31 March 1997 (19 pages)
7 October 1996Return made up to 30/09/96; no change of members (6 pages)
7 October 1996Return made up to 30/09/96; no change of members (6 pages)
6 August 1996Full group accounts made up to 31 March 1996 (18 pages)
6 August 1996Full group accounts made up to 31 March 1996 (18 pages)
17 October 1995Return made up to 30/09/95; full list of members (12 pages)
17 October 1995Return made up to 30/09/95; full list of members (12 pages)
4 August 1995Full group accounts made up to 31 March 1995 (18 pages)
4 August 1995Full group accounts made up to 31 March 1995 (18 pages)
17 January 1995Declaration of satisfaction of mortgage/charge (1 page)
17 January 1995Declaration of satisfaction of mortgage/charge (1 page)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (26 pages)
6 December 1994Particulars of mortgage/charge (4 pages)
6 December 1994Particulars of mortgage/charge (4 pages)
2 August 1994Particulars of mortgage/charge (3 pages)
2 August 1994Particulars of mortgage/charge (3 pages)
23 February 1988Memorandum and Articles of Association (11 pages)
23 February 1988Memorandum and Articles of Association (11 pages)
9 February 1988Company name changed\certificate issued on 09/02/88 (2 pages)
9 February 1988Company name changed\certificate issued on 09/02/88 (2 pages)
23 December 1987Incorporation (12 pages)
23 December 1987Incorporation (12 pages)