Company NameSkanska Construction Services (Europe) Limited
Company StatusDissolved
Company Number05548251
CategoryPrivate Limited Company
Incorporation Date30 August 2005(18 years, 8 months ago)
Dissolution Date11 June 2013 (10 years, 10 months ago)
Previous NameBlackrock Industries Ltd

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Steven Leven
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2009(3 years, 7 months after company formation)
Appointment Duration4 years, 2 months (closed 11 June 2013)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor 46 Clarendon Road
Watford
Hertfordshire
WD17 1JJ
Secretary NameMr Steven Leven
NationalityBritish
StatusClosed
Appointed31 March 2009(3 years, 7 months after company formation)
Appointment Duration4 years, 2 months (closed 11 June 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor 46 Clarendon Road
Watford
Hertfordshire
WD17 1JJ
Director NameMr Trevor Charles William Randall
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed14 February 2012(6 years, 5 months after company formation)
Appointment Duration1 year, 3 months (closed 11 June 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor 46 Clarendon Road
Watford
Hertfordshire
WD17 1JJ
Director NameMr Stephen John Morton
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2005(3 months, 3 weeks after company formation)
Appointment Duration3 months, 2 weeks (resigned 06 April 2006)
RoleChief Accountant
Country of ResidenceUnited Kingdom
Correspondence Address38
Little Roke Avenue
Kenley
Surrey
CR8 5NG
Director NameKaren Michelle Murray
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2005(3 months, 3 weeks after company formation)
Appointment Duration3 months, 2 weeks (resigned 06 April 2006)
RoleSecretary
Correspondence Address1 Centre Walk
Hazlemere
Buckinghamshire
HP15 7UZ
Secretary NameKaren Michelle Murray
NationalityBritish
StatusResigned
Appointed22 December 2005(3 months, 3 weeks after company formation)
Appointment Duration3 months, 2 weeks (resigned 06 April 2006)
RoleCompany Director
Correspondence Address1 Centre Walk
Hazlemere
Buckinghamshire
HP15 7UZ
Director NameMr Philip Ivo Carre
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2006(7 months, 1 week after company formation)
Appointment Duration2 years, 12 months (resigned 31 March 2009)
RoleCertified Accountant
Country of ResidenceEngland
Correspondence Address56 Kenilworth Avenue
Wimbledon
London
SW19 7LW
Director NameMr David Gareth Fison
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2006(7 months, 1 week after company formation)
Appointment Duration2 years, 3 months (resigned 24 July 2008)
RoleCivil Engineer
Country of ResidenceUnited Kingdom
Correspondence Address153 Herne Hill
London
SE24 9LR
Director NameMr Mark Lawson Galloway
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2006(7 months, 1 week after company formation)
Appointment Duration2 years, 12 months (resigned 31 March 2009)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressMaple Cross House Denham Way
Maple Cross
Rickmansworth
Hertfordshire
WD3 9SW
Secretary NameMr Mark Lawson Galloway
NationalityBritish
StatusResigned
Appointed06 April 2006(7 months, 1 week after company formation)
Appointment Duration2 years, 12 months (resigned 31 March 2009)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressMaple Cross House Denham Way
Maple Cross
Rickmansworth
Hertfordshire
WD3 9SW
Director NameMr Stephen John Morton
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2009(3 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 November 2010)
RoleAccountant
Correspondence AddressMaple Cross House
Denham Way Maple Cross
Rickmansworth
Hertfordshire Wd39sw
Director NameMr Derek Brian Hickling
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2010(5 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 14 February 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMaple Cross House
Denham Way Maple Cross
Rickmansworth
Hertfordshire Wd39sw
Director NameFletcher Kennedy Directors Ltd (Corporation)
StatusResigned
Appointed30 August 2005(same day as company formation)
Correspondence Address7 Petworth Road
Haslemere
Surrey
GU27 2JB
Secretary NameFletcher Kennedy Secretaries Ltd (Corporation)
StatusResigned
Appointed30 August 2005(same day as company formation)
Correspondence Address7 Petworth Road
Haslemere
Surrey
GU27 2JB

Location

Registered Address1st Floor 46 Clarendon Road
Watford
Hertfordshire
WD17 1JJ
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Shareholders

2 at £1Skanska Uk PLC
100.00%
Ordinary

Financials

Year2014
Current Liabilities£22,000

Accounts

Latest Accounts31 December 2010 (13 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

11 June 2013Final Gazette dissolved following liquidation (1 page)
11 June 2013Final Gazette dissolved following liquidation (1 page)
11 June 2013Final Gazette dissolved via compulsory strike-off (1 page)
11 March 2013Return of final meeting in a members' voluntary winding up (19 pages)
11 March 2013Return of final meeting in a members' voluntary winding up (19 pages)
20 March 2012Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
20 March 2012Resolutions
  • LRESSP ‐ Special resolution to wind up on 2012-02-28
(1 page)
8 March 2012Registered office address changed from Maple Cross House Denham Way Maple Cross Rickmansworth Hertfordshire WD39SW on 8 March 2012 (2 pages)
8 March 2012Registered office address changed from Maple Cross House Denham Way Maple Cross Rickmansworth Hertfordshire WD39SW on 8 March 2012 (2 pages)
8 March 2012Registered office address changed from Maple Cross House Denham Way Maple Cross Rickmansworth Hertfordshire WD39SW on 8 March 2012 (2 pages)
5 March 2012Appointment of a voluntary liquidator (1 page)
5 March 2012Appointment of a voluntary liquidator (1 page)
2 March 2012Declaration of solvency (3 pages)
2 March 2012Declaration of solvency (3 pages)
15 February 2012Appointment of Mr Trevor Charles William Randall as a director on 14 February 2012 (2 pages)
15 February 2012Appointment of Mr Trevor Charles William Randall as a director on 14 February 2012 (2 pages)
15 February 2012Termination of appointment of Derek Brian Hickling as a director on 14 February 2012 (1 page)
15 February 2012Termination of appointment of Derek Brian Hickling as a director on 14 February 2012 (1 page)
12 September 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
12 September 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
7 July 2011Director's details changed for Mr Steven Leven on 7 July 2011 (2 pages)
7 July 2011Director's details changed for Mr Steven Leven on 7 July 2011 (2 pages)
7 July 2011Director's details changed for Mr Steven Leven on 7 July 2011 (2 pages)
17 March 2011Annual return made up to 28 February 2011 with a full list of shareholders
Statement of capital on 2011-03-17
  • GBP 2
(4 pages)
17 March 2011Annual return made up to 28 February 2011 with a full list of shareholders
Statement of capital on 2011-03-17
  • GBP 2
(4 pages)
3 November 2010Appointment of Mr Derek Brian Hickling as a director (2 pages)
3 November 2010Appointment of Mr Derek Brian Hickling as a director (2 pages)
3 November 2010Termination of appointment of Stephen Morton as a director (1 page)
3 November 2010Termination of appointment of Stephen Morton as a director (1 page)
7 September 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
7 September 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
17 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (4 pages)
17 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (4 pages)
29 October 2009Director's details changed for Mr Stephen John Morton on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Mr Steven Leven on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Mr Stephen John Morton on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Mr Stephen John Morton on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Mr Steven Leven on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Mr Steven Leven on 1 October 2009 (2 pages)
28 October 2009Secretary's details changed for Mr Steven Leven on 1 October 2009 (1 page)
28 October 2009Secretary's details changed for Mr Steven Leven on 1 October 2009 (1 page)
28 October 2009Secretary's details changed for Mr Steven Leven on 1 October 2009 (1 page)
5 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
5 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
2 October 2009Total exemption full accounts made up to 31 December 2008 (5 pages)
2 October 2009Total exemption full accounts made up to 31 December 2008 (5 pages)
3 April 2009Director appointed steven leven (3 pages)
3 April 2009Secretary appointed steven leven (1 page)
3 April 2009Director appointed stephen john morton (3 pages)
3 April 2009Director appointed steven leven (3 pages)
3 April 2009Director appointed stephen john morton (3 pages)
3 April 2009Secretary appointed steven leven (1 page)
2 April 2009Appointment terminated secretary mark galloway (1 page)
2 April 2009Appointment Terminated Secretary mark galloway (1 page)
2 April 2009Appointment Terminated Director mark galloway (1 page)
2 April 2009Appointment terminated director mark galloway (1 page)
2 April 2009Appointment terminated director philip carre (1 page)
2 April 2009Appointment Terminated Director philip carre (1 page)
5 March 2009Return made up to 28/02/09; full list of members (3 pages)
5 March 2009Return made up to 28/02/09; full list of members (3 pages)
27 August 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
27 August 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
1 August 2008Appointment Terminated Director david fison (1 page)
1 August 2008Appointment terminated director david fison (1 page)
28 March 2008Resolutions
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
(1 page)
14 March 2008Return made up to 28/02/08; full list of members (4 pages)
14 March 2008Return made up to 28/02/08; full list of members (4 pages)
9 July 2007Full accounts made up to 31 December 2006 (9 pages)
9 July 2007Full accounts made up to 31 December 2006 (9 pages)
28 March 2007Return made up to 28/02/07; full list of members (3 pages)
28 March 2007Return made up to 28/02/07; full list of members (3 pages)
6 January 2007Memorandum and Articles of Association (15 pages)
6 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 January 2007Memorandum and Articles of Association (15 pages)
6 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 September 2006Return made up to 30/08/06; full list of members (7 pages)
20 September 2006Return made up to 30/08/06; full list of members (7 pages)
8 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
8 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
25 April 2006New director appointed (3 pages)
25 April 2006Director resigned (1 page)
25 April 2006Secretary resigned;director resigned (1 page)
25 April 2006New secretary appointed;new director appointed (3 pages)
25 April 2006New director appointed (3 pages)
25 April 2006Secretary resigned;director resigned (1 page)
25 April 2006New director appointed (3 pages)
25 April 2006New secretary appointed;new director appointed (3 pages)
25 April 2006New director appointed (3 pages)
25 April 2006Director resigned (1 page)
12 April 2006Company name changed blackrock industries LTD\certificate issued on 12/04/06 (2 pages)
12 April 2006Company name changed blackrock industries LTD\certificate issued on 12/04/06 (2 pages)
12 January 2006New director appointed (3 pages)
12 January 2006Accounting reference date extended from 31/08/06 to 31/12/06 (1 page)
12 January 2006Accounting reference date extended from 31/08/06 to 31/12/06 (1 page)
12 January 2006Registered office changed on 12/01/06 from: 7 petworth road haslemere surrey GU27 2JB (1 page)
12 January 2006Registered office changed on 12/01/06 from: 7 petworth road haslemere surrey GU27 2JB (1 page)
12 January 2006New director appointed (3 pages)
22 December 2005Director resigned (1 page)
22 December 2005New secretary appointed (1 page)
22 December 2005New secretary appointed (1 page)
22 December 2005Secretary resigned (1 page)
22 December 2005Secretary resigned (1 page)
22 December 2005New director appointed (1 page)
22 December 2005New director appointed (1 page)
22 December 2005Director resigned (1 page)
30 August 2005Incorporation (12 pages)
30 August 2005Incorporation (12 pages)