Company NameSage Contracting Limited
DirectorBernard Thomas Barrett
Company StatusLiquidation
Company Number07170821
CategoryPrivate Limited Company
Incorporation Date26 February 2010(14 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Director

Director NameMr Bernard Thomas Barrett
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 2010(same day as company formation)
RoleQuantity Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressPearl Assurance House 319 Ballards Lane
London
N12 8LY

Contact

Websitewww.sagecontracting.co.uk
Telephone01438 712835
Telephone regionStevenage

Location

Registered AddressPearl Assurance House
319 Ballards Lane
London
N12 8LY
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

100 at £1Bernard Thomas Barrett
100.00%
Ordinary

Financials

Year2014
Net Worth-£18,041
Cash£13,632
Current Liabilities£448,689

Accounts

Latest Accounts31 March 2017 (7 years ago)
Next Accounts Due31 December 2018 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return26 February 2018 (6 years, 2 months ago)
Next Return Due12 March 2019 (overdue)

Filing History

19 August 2023Liquidators' statement of receipts and payments to 14 June 2023 (19 pages)
17 August 2022Liquidators' statement of receipts and payments to 14 June 2022 (15 pages)
17 May 2022Removal of liquidator by court order (13 pages)
17 May 2022Appointment of a voluntary liquidator (3 pages)
17 August 2021Liquidators' statement of receipts and payments to 14 June 2021 (14 pages)
24 August 2020Liquidators' statement of receipts and payments to 14 June 2020 (12 pages)
30 August 2019Liquidators' statement of receipts and payments to 14 June 2019 (12 pages)
12 February 2019Registered office address changed from 4 Stirling Court Stirling Way Borehamwood Hertfordshire WD6 2BT to Pearl Assurance House 319 Ballards Lane London N12 8LY on 12 February 2019 (2 pages)
5 July 2018Registered office address changed from 18 Silver Street Enfield Middx EN1 3EG to 4 Stirling Court Stirling Way Borehamwood Hertfordshire WD6 2BT on 5 July 2018 (2 pages)
2 July 2018Statement of affairs (16 pages)
2 July 2018Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-06-15
(1 page)
2 July 2018Appointment of a voluntary liquidator (3 pages)
28 February 2018Confirmation statement made on 26 February 2018 with no updates (3 pages)
8 August 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
8 August 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
28 February 2017Confirmation statement made on 26 February 2017 with updates (6 pages)
28 February 2017Confirmation statement made on 26 February 2017 with updates (6 pages)
25 January 2017Director's details changed for Mr Bernard Thomas Barrett on 25 January 2017 (2 pages)
25 January 2017Director's details changed for Mr Bernard Thomas Barrett on 25 January 2017 (2 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
14 March 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 100
(3 pages)
14 March 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 100
(3 pages)
22 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
22 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
2 March 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 100
(3 pages)
2 March 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 100
(3 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
27 February 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 100
(3 pages)
27 February 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 100
(3 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
4 March 2013Annual return made up to 26 February 2013 with a full list of shareholders (3 pages)
4 March 2013Annual return made up to 26 February 2013 with a full list of shareholders (3 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
5 March 2012Annual return made up to 26 February 2012 with a full list of shareholders (3 pages)
5 March 2012Annual return made up to 26 February 2012 with a full list of shareholders (3 pages)
8 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
8 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
12 April 2011Annual return made up to 26 February 2011 with a full list of shareholders (3 pages)
12 April 2011Annual return made up to 26 February 2011 with a full list of shareholders (3 pages)
4 February 2011Current accounting period extended from 28 February 2011 to 31 March 2011 (1 page)
4 February 2011Current accounting period extended from 28 February 2011 to 31 March 2011 (1 page)
26 February 2010Incorporation (34 pages)
26 February 2010Incorporation (34 pages)