Company NameS & P Fabrications (London) Ltd
Company StatusDissolved
Company Number06808622
CategoryPrivate Limited Company
Incorporation Date3 February 2009(15 years, 2 months ago)
Dissolution Date20 April 2021 (3 years ago)

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation

Directors

Director NameMr Phillip Ben Hodgkiss
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed03 February 2009(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 Spectrum House
78 Tysoe Avenue
Barnet
Herts
EN3 6FE
Director NameStephen Allitt
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2009(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address6 Coopers Crescent
Borehamwood
Hertfordshire
WD6 5RF

Contact

Websitewww.sandpfabricationslondon.co.uk/
Telephone020 84430909
Telephone regionLondon

Location

Registered AddressAlpha House
176a High Street
Barnet
EN5 5SZ
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardHigh Barnet
Built Up AreaGreater London

Shareholders

1 at £1Phil Hodgkiss
50.00%
Ordinary
1 at £1Stephen Allitt
50.00%
Ordinary

Financials

Year2014
Net Worth£536
Cash£38,593
Current Liabilities£82,718

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

20 April 2021Final Gazette dissolved following liquidation (1 page)
20 January 2021Return of final meeting in a creditors' voluntary winding up (18 pages)
25 November 2020Registered office address changed from Arkin & Co Maple House High Street Potters Bar Hertfordshire EN6 5BS to Alpha House 176a High Street Barnet EN5 5SZ on 25 November 2020 (2 pages)
6 February 2020Liquidators' statement of receipts and payments to 27 December 2019 (26 pages)
25 January 2019Registered office address changed from Unit 2 32-34 Station Close Potters Bar Herts EN6 1TL to Arkin & Co Maple House High Street Potters Bar Hertfordshire EN6 5BS on 25 January 2019 (2 pages)
18 January 2019Statement of affairs (8 pages)
18 January 2019Appointment of a voluntary liquidator (3 pages)
18 January 2019Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-12-28
(1 page)
14 September 2018Registered office address changed from 117 Brooker Road Waltham Abbey Essex EN9 1JU to Unit 2 32-34 Station Close Potters Bar Herts EN6 1TL on 14 September 2018 (2 pages)
19 February 2018Cessation of Stephen Allitt as a person with significant control on 19 February 2018 (1 page)
19 February 2018Termination of appointment of Stephen Allitt as a director on 19 February 2018 (1 page)
14 February 2018Confirmation statement made on 3 February 2018 with no updates (3 pages)
29 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
29 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
10 February 2017Confirmation statement made on 3 February 2017 with updates (6 pages)
10 February 2017Confirmation statement made on 3 February 2017 with updates (6 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
16 March 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 2
(4 pages)
16 March 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 2
(4 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
4 March 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 2
(4 pages)
4 March 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 2
(4 pages)
4 March 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 2
(4 pages)
31 January 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
31 January 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
1 January 2015Registered office address changed from C/O Hurshens 19-25 Salisbury Square Hatfield Hertfordshire AL9 5BT England to 117 Brooker Road Waltham Abbey Essex EN9 1JU on 1 January 2015 (1 page)
1 January 2015Registered office address changed from C/O Hurshens 19-25 Salisbury Square Hatfield Hertfordshire AL9 5BT England to 117 Brooker Road Waltham Abbey Essex EN9 1JU on 1 January 2015 (1 page)
1 January 2015Registered office address changed from C/O Hurshens 19-25 Salisbury Square Hatfield Hertfordshire AL9 5BT England to 117 Brooker Road Waltham Abbey Essex EN9 1JU on 1 January 2015 (1 page)
5 June 2014Registered office address changed from 14 Theobald Street Borehamwood Herts WD6 4SE on 5 June 2014 (1 page)
5 June 2014Registered office address changed from 14 Theobald Street Borehamwood Herts WD6 4SE on 5 June 2014 (1 page)
5 June 2014Registered office address changed from 14 Theobald Street Borehamwood Herts WD6 4SE on 5 June 2014 (1 page)
8 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-08
  • GBP 2
(4 pages)
8 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-08
  • GBP 2
(4 pages)
8 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-08
  • GBP 2
(4 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
5 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (4 pages)
5 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (4 pages)
5 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (4 pages)
16 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
16 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
9 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (4 pages)
9 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (4 pages)
9 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (4 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
10 February 2011Annual return made up to 3 February 2011 with a full list of shareholders (4 pages)
10 February 2011Annual return made up to 3 February 2011 with a full list of shareholders (4 pages)
10 February 2011Annual return made up to 3 February 2011 with a full list of shareholders (4 pages)
16 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
16 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
14 October 2010Previous accounting period extended from 28 February 2010 to 31 March 2010 (1 page)
14 October 2010Previous accounting period extended from 28 February 2010 to 31 March 2010 (1 page)
28 March 2010Annual return made up to 3 February 2010 with a full list of shareholders (4 pages)
28 March 2010Annual return made up to 3 February 2010 with a full list of shareholders (4 pages)
28 March 2010Annual return made up to 3 February 2010 with a full list of shareholders (4 pages)
27 March 2010Director's details changed for Mr Phillip Ben Hodgkiss on 31 January 2010 (2 pages)
27 March 2010Director's details changed for Mr Phillip Ben Hodgkiss on 31 January 2010 (2 pages)
27 March 2010Director's details changed for Stephen Allitt on 31 January 2010 (2 pages)
27 March 2010Director's details changed for Stephen Allitt on 31 January 2010 (2 pages)
3 February 2009Incorporation (14 pages)
3 February 2009Incorporation (14 pages)