Company NameFacilitas Smc Limited
DirectorsDuncan Andrew More and Wanda Jane Baker
Company StatusLiquidation
Company Number03803539
CategoryPrivate Limited Company
Incorporation Date5 July 1999(24 years, 9 months ago)
Previous NameSouth Midland Contracting Ltd

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Secretary NameMr Simon Derek Rebbetts
StatusCurrent
Appointed04 January 2010(10 years, 6 months after company formation)
Appointment Duration14 years, 3 months
RoleCompany Director
Correspondence AddressLynton House 7-12 Tavistock Square
London
WC1H 9LT
Director NameMr Duncan Andrew More
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2011(12 years, 3 months after company formation)
Appointment Duration12 years, 6 months
RoleQs
Country of ResidenceEngland
Correspondence AddressLynton House 7-12 Tavistock Square
London
WC1H 9LT
Director NameMrs Wanda Jane Baker
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2013(13 years, 7 months after company formation)
Appointment Duration11 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLynton House 7-12 Tavistock Square
London
WC1H 9LT
Director NameRoger Rance
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1999(same day as company formation)
RoleCompany Director
Correspondence AddressAmeron Churchmere Road
Sutton Courtenay
Abingdon
Oxfordshire
OX14 4AQ
Director NameMr Darren James Field
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGlenaros
18 Abingdon Road
Dorchester On Thames
Oxfordshire
OX10 7JY
Director NameMr Samuel Peter Wilson
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMouldens
High Street
Long Whittenham
Oxfordshire
OX14 4QH
Secretary NameMr Darren James Field
NationalityBritish
StatusResigned
Appointed05 July 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGlenaros
18 Abingdon Road
Dorchester On Thames
Oxfordshire
OX10 7JY
Director NameMr Andrew Wilson
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2003(3 years, 9 months after company formation)
Appointment Duration6 years, 5 months (resigned 24 September 2009)
RoleSurveyor
Country of ResidenceEngland
Correspondence AddressPear Tree Cottage
High Street Long Wittenham
Abingdon
Oxfordshire
OX14 4QQ
Director NameMr Kevin New
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2003(3 years, 9 months after company formation)
Appointment Duration9 years, 1 month (resigned 16 May 2012)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address2 Mountview Court
310 Friern Barnet Lane
Whetstone
London
N20 0YZ
Director NameMr Luke Christopher Hollick
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2006(6 years, 6 months after company formation)
Appointment Duration6 years, 3 months (resigned 13 April 2012)
RoleQuantity Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address2 Mountview Court
310 Friern Barnet Lane
Whetstone
London
N20 0YZ
Director NameMr Wayne Harold Felton
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2006(6 years, 10 months after company formation)
Appointment Duration4 years (resigned 01 June 2010)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address250 South Oak Way
Lime Square Green Park
Reading
Berkshire
RG2 6UG
Director NameMatthew Benedict Rideout
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2006(6 years, 10 months after company formation)
Appointment Duration3 years, 6 months (resigned 13 November 2009)
RoleCompany Director
Correspondence Address250 South Oak Way
Lime Square Green Park
Reading
Berkshire
RG2 6UG
Director NameSeamus Francis Grealish
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2006(6 years, 10 months after company formation)
Appointment Duration3 years, 6 months (resigned 13 November 2009)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address250 South Oak Way
Lime Square Green Park
Reading
Berkshire
RG2 6UG
Secretary NameMatthew Benedict Rideout
NationalityBritish
StatusResigned
Appointed08 August 2007(8 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 13 November 2009)
RoleCompany Director
Correspondence Address250 South Oak Way
Lime Square Green Park
Reading
Berkshire
RG2 6UG
Director NameMr Ian William Pigden-Bennett
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2009(10 years, 4 months after company formation)
Appointment Duration1 year (resigned 15 November 2010)
RoleChief Operations Officer
Country of ResidenceUnited Kingdom
Correspondence Address250 South Oak Way
Lime Square Green Park
Reading
Berkshire
RG2 6UG
Secretary NameHermione Alice Skelton
StatusResigned
Appointed13 November 2009(10 years, 4 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 31 December 2009)
RoleCompany Director
Correspondence Address250 South Oak Way
Lime Square Greenpark
Reading
Berkshire
RG2 6UG
Director NameMr Simon Derek Rebbetts
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2009(10 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 May 2012)
RoleTax Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressAnsty House Henfield Road
Small Dole
Henfield
West Sussex
BN5 9XH
Director NameMr Peter Marcus Button
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2009(10 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 January 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Mountview Court 310 Friern Barnet Lane
London
N20 0LD
Director NameMr Derek George Wray
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2011(11 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 May 2012)
RoleBuilder
Country of ResidenceEngland
Correspondence AddressAnsty House Henfield Road
Small Dole
Henfield
West Sussex
BN5 9XH
Director NameMrs Wanda Jane Baker
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2012(12 years, 11 months after company formation)
Appointment Duration1 month (resigned 30 June 2012)
RoleSmallholder
Country of ResidenceUnited Kingdom
Correspondence AddressAnsty House Henfield Road
Small Dole
Henfield
West Sussex
BN5 9XH
Director NameMr Andrew Peggram
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2012(12 years, 11 months after company formation)
Appointment Duration4 weeks, 1 day (resigned 30 June 2012)
RoleQs
Country of ResidenceEngland
Correspondence AddressBerkeley House Falcon Close
Quedgeley
Gloucester
GL2 4LY
Wales
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed05 July 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed05 July 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameEMW Secretaries Limited (Corporation)
StatusResigned
Appointed11 July 2007(8 years after company formation)
Appointment Duration2 years, 4 months (resigned 13 November 2009)
Correspondence AddressSeebeck House
One Seebeck Place, Knowlhill
Milton Keynes
Buckinghamshire
MK5 8FR

Contact

Websitewww.facilitassmc.com

Location

Registered AddressLynton House 7-12 Tavistock Square
London
WC1H 9LT
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

90 at £1Fm Maintenance LTD
90.00%
Ordinary A
10 at £1Fm Maintenance LTD
10.00%
Ordinary B

Financials

Year2014
Net Worth£502,767
Cash£62,165
Current Liabilities£1,690,306

Accounts

Latest Accounts31 March 2015 (9 years ago)
Next Accounts Due31 December 2016 (overdue)
Accounts CategorySmall
Accounts Year End31 March

Returns

Next Return Due19 July 2016 (overdue)

Charges

29 December 2010Delivered on: 31 December 2010
Persons entitled: Michael Hunt (The Secured Party)

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, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
17 May 2006Delivered on: 24 May 2006
Satisfied on: 11 February 2011
Persons entitled: The Governor and Company of the Bank of Scotland

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 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
8 July 2004Delivered on: 15 July 2004
Satisfied on: 29 April 2006
Persons entitled: National Westminster Bank PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The deposit initially of £50,000 credited to account designation 23510439 with the bank and any addition to that depsoit and any deposit or accountfrom time to time.
Fully Satisfied
21 March 2002Delivered on: 30 March 2002
Satisfied on: 20 May 2006
Persons entitled: National Westminster 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

Filing History

11 April 2023Liquidators' statement of receipts and payments to 11 February 2023 (30 pages)
21 March 2022Liquidators' statement of receipts and payments to 11 February 2022 (25 pages)
9 April 2021Liquidators' statement of receipts and payments to 11 February 2021 (33 pages)
22 April 2020Liquidators' statement of receipts and payments to 11 February 2020 (23 pages)
25 March 2019Liquidators' statement of receipts and payments to 11 February 2019 (29 pages)
20 April 2018Liquidators' statement of receipts and payments to 11 February 2018 (15 pages)
6 April 2017Liquidators' statement of receipts and payments to 11 February 2017 (12 pages)
6 April 2017Liquidators' statement of receipts and payments to 11 February 2017 (12 pages)
17 March 2016Notice to Registrar of Companies of Notice of disclaimer (3 pages)
17 March 2016Notice to Registrar of Companies of Notice of disclaimer (3 pages)
3 March 2016Registered office address changed from Ansty House Henfield Road Small Dole Henfield West Sussex BN5 9XH to Lynton House 7-12 Tavistock Square London WC1H 9LT on 3 March 2016 (2 pages)
3 March 2016Registered office address changed from Ansty House Henfield Road Small Dole Henfield West Sussex BN5 9XH to Lynton House 7-12 Tavistock Square London WC1H 9LT on 3 March 2016 (2 pages)
2 March 2016Statement of affairs with form 4.19 (12 pages)
2 March 2016Appointment of a voluntary liquidator (1 page)
2 March 2016Appointment of a voluntary liquidator (1 page)
2 March 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-02-12
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-02-12
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-02-12
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-02-12
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-02-12
(1 page)
2 March 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-02-12
(1 page)
2 March 2016Statement of affairs with form 4.19 (12 pages)
12 January 2016Accounts for a small company made up to 31 March 2015 (6 pages)
12 January 2016Accounts for a small company made up to 31 March 2015 (6 pages)
6 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 100
(5 pages)
6 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 100
(5 pages)
6 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 100
(5 pages)
15 January 2015Auditor's resignation (1 page)
15 January 2015Auditor's resignation (1 page)
15 January 2015Accounts for a small company made up to 31 March 2014 (6 pages)
15 January 2015Accounts for a small company made up to 31 March 2014 (6 pages)
7 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 100
(5 pages)
7 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 100
(5 pages)
7 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 100
(5 pages)
15 August 2013Accounts for a small company made up to 31 March 2013 (6 pages)
15 August 2013Accounts for a small company made up to 31 March 2013 (6 pages)
17 July 2013Annual return made up to 5 July 2013 with a full list of shareholders (5 pages)
17 July 2013Annual return made up to 5 July 2013 with a full list of shareholders (5 pages)
17 July 2013Annual return made up to 5 July 2013 with a full list of shareholders (5 pages)
20 March 2013Appointment of Mrs Wanda Baker as a director (2 pages)
20 March 2013Appointment of Mrs Wanda Baker as a director (2 pages)
14 February 2013Accounts for a small company made up to 31 March 2012 (6 pages)
14 February 2013Accounts for a small company made up to 31 March 2012 (6 pages)
22 January 2013Amended full accounts made up to 31 March 2011 (17 pages)
22 January 2013Amended full accounts made up to 31 March 2011 (17 pages)
1 November 2012Termination of appointment of Wanda Baker as a director (1 page)
1 November 2012Termination of appointment of Wanda Baker as a director (1 page)
4 October 2012Termination of appointment of Andrew Peggram as a director (1 page)
4 October 2012Termination of appointment of Andrew Peggram as a director (1 page)
7 August 2012Annual return made up to 5 July 2012 with a full list of shareholders (6 pages)
7 August 2012Annual return made up to 5 July 2012 with a full list of shareholders (6 pages)
7 August 2012Annual return made up to 5 July 2012 with a full list of shareholders (6 pages)
21 June 2012Appointment of Mr Andrew Peggram as a director (2 pages)
21 June 2012Appointment of Mr Andrew Peggram as a director (2 pages)
31 May 2012Termination of appointment of Derek Wray as a director (1 page)
31 May 2012Termination of appointment of Simon Rebbetts as a director (1 page)
31 May 2012Termination of appointment of Simon Rebbetts as a director (1 page)
31 May 2012Termination of appointment of Derek Wray as a director (1 page)
31 May 2012Appointment of Mrs Wanda Jane Baker as a director (2 pages)
31 May 2012Appointment of Mrs Wanda Jane Baker as a director (2 pages)
17 May 2012Termination of appointment of Kevin New as a director (1 page)
17 May 2012Termination of appointment of Kevin New as a director (1 page)
3 May 2012Termination of appointment of Luke Hollick as a director (1 page)
3 May 2012Termination of appointment of Luke Hollick as a director (1 page)
8 January 2012Full accounts made up to 31 March 2011 (19 pages)
8 January 2012Full accounts made up to 31 March 2011 (19 pages)
19 October 2011Section 519 (1 page)
19 October 2011Section 519 (1 page)
7 October 2011Appointment of Mr Duncan More as a director (2 pages)
7 October 2011Appointment of Mr Duncan More as a director (2 pages)
29 July 2011Director's details changed for Luke Christopher Hollick on 1 January 2011 (2 pages)
29 July 2011Registered office address changed from 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ United Kingdom on 29 July 2011 (1 page)
29 July 2011Director's details changed for Luke Christopher Hollick on 1 January 2011 (2 pages)
29 July 2011Director's details changed for Luke Christopher Hollick on 1 January 2011 (2 pages)
29 July 2011Director's details changed for Kevin New on 1 January 2011 (2 pages)
29 July 2011Director's details changed for Kevin New on 1 January 2011 (2 pages)
29 July 2011Director's details changed for Kevin New on 1 January 2011 (2 pages)
29 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (5 pages)
29 July 2011Registered office address changed from 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ United Kingdom on 29 July 2011 (1 page)
29 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (5 pages)
29 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (5 pages)
7 July 2011Registered office address changed from 2 Mountview Court 310 Friern Barnet Lane London N20 0LD England on 7 July 2011 (1 page)
7 July 2011Registered office address changed from 2 Mountview Court 310 Friern Barnet Lane London N20 0LD England on 7 July 2011 (1 page)
7 July 2011Registered office address changed from 2 Mountview Court 310 Friern Barnet Lane London N20 0LD England on 7 July 2011 (1 page)
14 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
14 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
1 February 2011Appointment of Mr Derek George Wray as a director (2 pages)
1 February 2011Appointment of Mr Derek George Wray as a director (2 pages)
31 January 2011Termination of appointment of Peter Button as a director (1 page)
31 January 2011Termination of appointment of Peter Button as a director (1 page)
5 January 2011Registered office address changed from 2 Mountview Court 310 Friern Barnet Lane London N20 0YZ United Kingdom on 5 January 2011 (1 page)
5 January 2011Registered office address changed from 2 Mountview Court 310 Friern Barnet Lane London N20 0YZ United Kingdom on 5 January 2011 (1 page)
5 January 2011Registered office address changed from 2 Mountview Court 310 Friern Barnet Lane London N20 0YZ United Kingdom on 5 January 2011 (1 page)
31 December 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
31 December 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
7 December 2010Registered office address changed from 250 South Oak Way Lime Square Greenpark Reading Berkshire RG2 6UG United Kingdom on 7 December 2010 (1 page)
7 December 2010Registered office address changed from 250 South Oak Way Lime Square Greenpark Reading Berkshire RG2 6UG United Kingdom on 7 December 2010 (1 page)
7 December 2010Registered office address changed from 250 South Oak Way Lime Square Greenpark Reading Berkshire RG2 6UG United Kingdom on 7 December 2010 (1 page)
15 November 2010Termination of appointment of Ian Pigden-Bennett as a director (1 page)
15 November 2010Termination of appointment of Ian Pigden-Bennett as a director (1 page)
9 September 2010Annual return made up to 5 July 2010 with a full list of shareholders (8 pages)
9 September 2010Annual return made up to 5 July 2010 with a full list of shareholders (8 pages)
9 September 2010Director's details changed for Luke Christopher Hollick on 5 July 2010 (2 pages)
9 September 2010Director's details changed for Kevin New on 5 July 2010 (2 pages)
9 September 2010Director's details changed for Kevin New on 5 July 2010 (2 pages)
9 September 2010Director's details changed for Luke Christopher Hollick on 5 July 2010 (2 pages)
9 September 2010Annual return made up to 5 July 2010 with a full list of shareholders (8 pages)
9 September 2010Director's details changed for Luke Christopher Hollick on 5 July 2010 (2 pages)
9 September 2010Director's details changed for Kevin New on 5 July 2010 (2 pages)
16 July 2010Full accounts made up to 31 March 2010 (21 pages)
16 July 2010Full accounts made up to 31 March 2010 (21 pages)
1 July 2010Termination of appointment of Wayne Felton as a director (1 page)
1 July 2010Termination of appointment of Wayne Felton as a director (1 page)
18 May 2010Auditor's resignation (1 page)
18 May 2010Auditor's resignation (1 page)
26 February 2010Change of accounting reference date (3 pages)
26 February 2010Change of accounting reference date (3 pages)
22 February 2010Current accounting period extended from 31 December 2009 to 28 February 2010 (3 pages)
22 February 2010Current accounting period extended from 31 December 2009 to 28 February 2010 (3 pages)
12 February 2010Full accounts made up to 31 December 2008 (23 pages)
12 February 2010Full accounts made up to 31 December 2008 (23 pages)
6 January 2010Appointment of Mr Simon Derek Rebbetts as a secretary (1 page)
6 January 2010Appointment of Mr Simon Derek Rebbetts as a secretary (1 page)
2 January 2010Termination of appointment of Hermione Skelton as a secretary (1 page)
2 January 2010Termination of appointment of Hermione Skelton as a secretary (1 page)
3 December 2009Appointment of Mr Simon Derek Rebbetts as a director (2 pages)
3 December 2009Termination of appointment of Emw Secretaries Limited as a secretary (1 page)
3 December 2009Termination of appointment of Emw Secretaries Limited as a secretary (1 page)
3 December 2009Appointment of Mr Simon Derek Rebbetts as a director (2 pages)
2 December 2009Appointment of Mr Peter Button as a director (2 pages)
2 December 2009Appointment of Mr Peter Button as a director (2 pages)
14 November 2009Termination of appointment of Seamus Grealish as a director (1 page)
14 November 2009Termination of appointment of Seamus Grealish as a director (1 page)
14 November 2009Termination of appointment of Matthew Rideout as a director (1 page)
14 November 2009Termination of appointment of Matthew Rideout as a director (1 page)
14 November 2009Termination of appointment of Matthew Rideout as a secretary (1 page)
14 November 2009Termination of appointment of Matthew Rideout as a secretary (1 page)
14 November 2009Appointment of Ian Pigden-Bennett as a director (2 pages)
14 November 2009Appointment of Ian Pigden-Bennett as a director (2 pages)
13 November 2009Appointment of Hermione Alice Skelton as a secretary (1 page)
13 November 2009Appointment of Hermione Alice Skelton as a secretary (1 page)
13 November 2009Registered office address changed from Seebeck House One Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR on 13 November 2009 (1 page)
13 November 2009Registered office address changed from Seebeck House One Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR on 13 November 2009 (1 page)
7 October 2009Director's details changed for Luke Christopher Hollick on 6 October 2009 (2 pages)
7 October 2009Director's details changed for Luke Christopher Hollick on 6 October 2009 (2 pages)
7 October 2009Director's details changed for Wayne Harold Felton on 6 October 2009 (2 pages)
7 October 2009Director's details changed for Luke Christopher Hollick on 6 October 2009 (2 pages)
7 October 2009Director's details changed for Wayne Harold Felton on 6 October 2009 (2 pages)
7 October 2009Secretary's details changed for Mr Matthew Benedict Rideout on 6 October 2009 (1 page)
7 October 2009Director's details changed for Mr Matthew Benedict Rideout on 6 October 2009 (2 pages)
7 October 2009Secretary's details changed for Mr Matthew Benedict Rideout on 6 October 2009 (1 page)
7 October 2009Director's details changed for Wayne Harold Felton on 6 October 2009 (2 pages)
7 October 2009Director's details changed for Seamus Francis Grealish on 6 October 2009 (2 pages)
7 October 2009Director's details changed for Mr Matthew Benedict Rideout on 6 October 2009 (2 pages)
7 October 2009Director's details changed for Mr Matthew Benedict Rideout on 6 October 2009 (2 pages)
7 October 2009Director's details changed for Seamus Francis Grealish on 6 October 2009 (2 pages)
7 October 2009Director's details changed for Seamus Francis Grealish on 6 October 2009 (2 pages)
7 October 2009Secretary's details changed for Mr Matthew Benedict Rideout on 6 October 2009 (1 page)
6 October 2009Director's details changed for Kevin New on 6 October 2009 (2 pages)
6 October 2009Director's details changed for Kevin New on 6 October 2009 (2 pages)
6 October 2009Director's details changed for Kevin New on 6 October 2009 (2 pages)
2 October 2009Appointment terminated director andrew wilson (1 page)
2 October 2009Appointment terminated director andrew wilson (1 page)
31 July 2009Return made up to 05/07/09; full list of members (6 pages)
31 July 2009Return made up to 05/07/09; full list of members (6 pages)
9 June 2009Appointment terminated director samuel wilson (1 page)
9 June 2009Appointment terminated director darren field (1 page)
9 June 2009Appointment terminated director samuel wilson (1 page)
9 June 2009Appointment terminated director darren field (1 page)
29 July 2008Return made up to 05/07/08; full list of members (6 pages)
29 July 2008Return made up to 05/07/08; full list of members (6 pages)
23 May 2008Full accounts made up to 31 December 2007 (21 pages)
23 May 2008Full accounts made up to 31 December 2007 (21 pages)
2 November 2007Full accounts made up to 31 December 2006 (22 pages)
2 November 2007Full accounts made up to 31 December 2006 (22 pages)
10 October 2007New secretary appointed (2 pages)
10 October 2007Secretary resigned (1 page)
10 October 2007Secretary resigned (1 page)
10 October 2007New secretary appointed (2 pages)
7 August 2007Director's particulars changed (1 page)
7 August 2007Director's particulars changed (1 page)
7 August 2007Location of register of members (1 page)
7 August 2007Director's particulars changed (1 page)
7 August 2007Director's particulars changed (1 page)
7 August 2007Director's particulars changed (1 page)
7 August 2007Return made up to 05/07/07; full list of members (9 pages)
7 August 2007Return made up to 05/07/07; full list of members (9 pages)
7 August 2007Director's particulars changed (1 page)
7 August 2007Location of register of members (1 page)
26 July 2007New secretary appointed (2 pages)
26 July 2007New secretary appointed (2 pages)
26 July 2007Registered office changed on 26/07/07 from: 53 chandos place covent garden london WC2N 4HS (1 page)
26 July 2007Registered office changed on 26/07/07 from: 53 chandos place covent garden london WC2N 4HS (1 page)
6 March 2007Company name changed south midland contracting LTD\certificate issued on 06/03/07 (3 pages)
6 March 2007Company name changed south midland contracting LTD\certificate issued on 06/03/07 (3 pages)
27 February 2007Accounting reference date extended from 31/07/06 to 31/12/06 (1 page)
27 February 2007Accounting reference date extended from 31/07/06 to 31/12/06 (1 page)
12 September 2006Registered office changed on 12/09/06 from: 157B culham no 1 site station road culham abingdon oxfordshire OX14 3DA (1 page)
12 September 2006Return made up to 05/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
12 September 2006Return made up to 05/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
12 September 2006Registered office changed on 12/09/06 from: 157B culham no 1 site station road culham abingdon oxfordshire OX14 3DA (1 page)
12 July 2006New director appointed (2 pages)
12 July 2006New director appointed (2 pages)
12 July 2006New director appointed (2 pages)
12 July 2006New director appointed (2 pages)
12 July 2006New director appointed (2 pages)
12 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
12 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
12 July 2006New director appointed (2 pages)
30 May 2006Declaration of assistance for shares acquisition (11 pages)
30 May 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
30 May 2006Declaration of assistance for shares acquisition (11 pages)
30 May 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
30 May 2006Declaration of assistance for shares acquisition (11 pages)
30 May 2006Declaration of assistance for shares acquisition (11 pages)
24 May 2006Particulars of mortgage/charge (8 pages)
24 May 2006Particulars of mortgage/charge (8 pages)
20 May 2006Declaration of satisfaction of mortgage/charge (1 page)
20 May 2006Declaration of satisfaction of mortgage/charge (1 page)
9 May 2006£ ic 150/100 03/04/06 £ sr 50@1=50 (1 page)
9 May 2006£ ic 150/100 03/04/06 £ sr 50@1=50 (1 page)
29 April 2006Declaration of satisfaction of mortgage/charge (2 pages)
29 April 2006Declaration of satisfaction of mortgage/charge (2 pages)
20 April 2006Resolutions
  • RES13 ‐ Co pur 25 b os agg pr£1 31/03/06
(1 page)
20 April 2006Resolutions
  • RES13 ‐ Co pur 25 b os agg pr£1 31/03/06
(1 page)
20 April 2006Resolutions
  • RES13 ‐ Co pur 25 b os agg pr£1 31/03/06
(1 page)
20 April 2006Resolutions
  • RES13 ‐ Co pur 25 b os agg pr£1 31/03/06
(1 page)
11 April 2006New director appointed (2 pages)
11 April 2006New director appointed (2 pages)
22 March 2006Return made up to 05/07/05; full list of members (9 pages)
22 March 2006Return made up to 05/07/05; full list of members (9 pages)
26 January 2006Total exemption small company accounts made up to 31 July 2005 (8 pages)
26 January 2006Total exemption small company accounts made up to 31 July 2005 (8 pages)
9 November 2004Total exemption small company accounts made up to 31 July 2004 (8 pages)
9 November 2004Total exemption small company accounts made up to 31 July 2004 (8 pages)
20 July 2004Return made up to 05/07/04; full list of members (9 pages)
20 July 2004Return made up to 05/07/04; full list of members (9 pages)
15 July 2004Particulars of mortgage/charge (3 pages)
15 July 2004Particulars of mortgage/charge (3 pages)
24 March 2004Registered office changed on 24/03/04 from: lodge hill farm abingdon oxfordshire OX14 2JD (1 page)
24 March 2004Registered office changed on 24/03/04 from: lodge hill farm abingdon oxfordshire OX14 2JD (1 page)
23 December 2003Nc inc already adjusted 05/04/03 (1 page)
23 December 2003Nc inc already adjusted 05/04/03 (1 page)
7 December 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
7 December 2003Ad 06/04/03--------- £ si 50@1 (2 pages)
7 December 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
7 December 2003Ad 06/04/03--------- £ si 50@1 (2 pages)
12 November 2003Return made up to 05/07/03; full list of members (8 pages)
12 November 2003Return made up to 05/07/03; full list of members (8 pages)
27 October 2003New director appointed (2 pages)
27 October 2003New director appointed (2 pages)
27 October 2003New director appointed (2 pages)
27 October 2003New director appointed (2 pages)
23 October 2003Accounts for a small company made up to 31 July 2003 (7 pages)
23 October 2003Accounts for a small company made up to 31 July 2003 (7 pages)
10 April 2003Secretary's particulars changed;director's particulars changed (1 page)
10 April 2003Secretary's particulars changed;director's particulars changed (1 page)
26 March 2003Director's particulars changed (1 page)
26 March 2003Director's particulars changed (1 page)
7 March 2003Accounts for a small company made up to 31 July 2002 (7 pages)
7 March 2003Accounts for a small company made up to 31 July 2002 (7 pages)
10 September 2002Return made up to 05/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
10 September 2002Return made up to 05/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
30 March 2002Particulars of mortgage/charge (3 pages)
30 March 2002Particulars of mortgage/charge (3 pages)
28 February 2002Return made up to 05/07/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
28 February 2002Return made up to 05/07/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
9 November 2001Accounts for a small company made up to 31 July 2001 (7 pages)
9 November 2001Accounts for a small company made up to 31 July 2001 (7 pages)
12 April 2001Accounts for a small company made up to 31 July 2000 (7 pages)
12 April 2001Accounts for a small company made up to 31 July 2000 (7 pages)
31 July 2000Return made up to 05/07/00; full list of members
  • 363(287) ‐ Registered office changed on 31/07/00
(7 pages)
31 July 2000Return made up to 05/07/00; full list of members
  • 363(287) ‐ Registered office changed on 31/07/00
(7 pages)
26 August 1999Registered office changed on 26/08/99 from: yard 6 binsey lane oxford OX2 0EX (1 page)
26 August 1999Registered office changed on 26/08/99 from: yard 6 binsey lane oxford OX2 0EX (1 page)
30 July 1999Ad 05/07/99--------- £ si 73@1=73 £ ic 1/74 (2 pages)
30 July 1999New secretary appointed;new director appointed (3 pages)
30 July 1999New director appointed (3 pages)
30 July 1999Ad 05/07/99--------- £ si 26@1=26 £ ic 74/100 (2 pages)
30 July 1999New director appointed (3 pages)
30 July 1999New secretary appointed;new director appointed (3 pages)
30 July 1999New director appointed (3 pages)
30 July 1999New director appointed (3 pages)
30 July 1999Ad 05/07/99--------- £ si 73@1=73 £ ic 1/74 (2 pages)
30 July 1999Ad 05/07/99--------- £ si 26@1=26 £ ic 74/100 (2 pages)
13 July 1999Director resigned (1 page)
13 July 1999Director resigned (1 page)
13 July 1999Secretary resigned (1 page)
13 July 1999Secretary resigned (1 page)
5 July 1999Incorporation (12 pages)
5 July 1999Incorporation (12 pages)