SKANSKA CEMENTATION COMPANY LIMITED

SKANSKA CEMENTATION COMPANY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameSKANSKA CEMENTATION COMPANY LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00161759
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of SKANSKA CEMENTATION COMPANY LIMITED?

    • (4521) /

    Where is SKANSKA CEMENTATION COMPANY LIMITED located?

    Registered Office Address
    25 Farringdon Street
    EC4A 4AB London
    Undeliverable Registered Office AddressNo

    What were the previous names of SKANSKA CEMENTATION COMPANY LIMITED?

    Previous Company Names
    Company NameFromUntil
    THE CEMENTATION COMPANY LIMITEDDec 17, 1919Dec 17, 1919

    What are the latest accounts for SKANSKA CEMENTATION COMPANY LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2010

    What are the latest filings for SKANSKA CEMENTATION COMPANY LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    15 pagesLIQ13

    Liquidators' statement of receipts and payments to Feb 27, 2023

    15 pagesLIQ03

    Liquidators' statement of receipts and payments to Feb 27, 2022

    14 pagesLIQ03

    Liquidators' statement of receipts and payments to Feb 27, 2021

    14 pagesLIQ03

    Liquidators' statement of receipts and payments to Feb 27, 2020

    15 pagesLIQ03

    Liquidators' statement of receipts and payments to Feb 27, 2019

    14 pagesLIQ03

    Liquidators' statement of receipts and payments to Feb 27, 2018

    15 pagesLIQ03

    Liquidators' statement of receipts and payments to Feb 27, 2017

    13 pages4.68

    Liquidators' statement of receipts and payments to Feb 27, 2016

    15 pages4.68

    Liquidators' statement of receipts and payments to Feb 27, 2015

    15 pages4.68

    Registered office address changed from Baker Tilly Ground Floor Meridien House 69-71 Clarendon Road Watford Herts WD17 1DS to 25 Farringdon Street London EC4A 4AB on May 01, 2015

    2 pagesAD01

    Liquidators' statement of receipts and payments to Feb 27, 2014

    14 pages4.68

    Registered office address changed from * 1St Floor 46 Clarendon Road Watford Hertfordshire WD17 1JJ* on Apr 16, 2013

    2 pagesAD01

    Liquidators' statement of receipts and payments to Feb 27, 2013

    15 pages4.68

    Registered office address changed from * Maple Cross House Denham Way Maple Cross Rickmansworth Hertfordshire WD3 9SW* on Mar 08, 2012

    2 pagesAD01

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up

    LRESSP

    Declaration of solvency

    3 pages4.70

    Appointment of Mr Trevor Charles William Randall as a director

    2 pagesAP01

    Termination of appointment of Derek Hickling as a director

    1 pagesTM01

    Full accounts made up to Dec 31, 2010

    9 pagesAA

    Director's details changed for Mr Steven Leven on Jul 07, 2011

    2 pagesCH01

    Annual return made up to Feb 28, 2011 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 18, 2011

    Statement of capital on Mar 18, 2011

    • Capital: GBP 5,062,278
    SH01

    Appointment of Mr Steven Leven as a director

    2 pagesAP01

    Who are the officers of SKANSKA CEMENTATION COMPANY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LEVEN, Steven
    Farringdon Street
    EC4A 4AB London
    25
    Secretary
    Farringdon Street
    EC4A 4AB London
    25
    British76600790001
    LEVEN, Steven
    Farringdon Street
    EC4A 4AB London
    25
    Director
    Farringdon Street
    EC4A 4AB London
    25
    United KingdomBritish76600790002
    RANDALL, Trevor Charles William
    Farringdon Street
    EC4A 4AB London
    25
    Director
    Farringdon Street
    EC4A 4AB London
    25
    United KingdomBritish35206430001
    MURRAY, Karen Michelle
    1 Centre Walk
    HP15 7UZ Hazlemere
    Buckinghamshire
    Secretary
    1 Centre Walk
    HP15 7UZ Hazlemere
    Buckinghamshire
    British70352960002
    TANNER, Brian Edward
    1 Thatchers Close
    RH6 9LE Horley
    Surrey
    Secretary
    1 Thatchers Close
    RH6 9LE Horley
    Surrey
    British27609500001
    CARRE, Philip Ivo
    Maple Cross House
    Denham Way Maple Cross
    WD3 9SW Rickmansworth
    Hertfordshire
    Director
    Maple Cross House
    Denham Way Maple Cross
    WD3 9SW Rickmansworth
    Hertfordshire
    EnglandBritish9796970002
    CHAMBERS, Kenneth William
    60 St Peters Avenue
    Caversham
    RG4 7DH Reading
    Berkshire
    Director
    60 St Peters Avenue
    Caversham
    RG4 7DH Reading
    Berkshire
    British2236280001
    CLARKE, Keith Edward
    14 Thorney Hedge Road
    Chiswick
    W4 5SD London
    Director
    14 Thorney Hedge Road
    Chiswick
    W4 5SD London
    EnglandBritish93106530002
    FISON, David Gareth
    Herne Hill
    SE24 9LR London
    153
    Director
    Herne Hill
    SE24 9LR London
    153
    United KingdomBritish60231310001
    HICKLING, Derek Brian
    Maple Cross House
    Denham Way Maple Cross
    WD3 9SW Rickmansworth
    Hertfordshire
    Director
    Maple Cross House
    Denham Way Maple Cross
    WD3 9SW Rickmansworth
    Hertfordshire
    United KingdomBritish47808610002
    KEEHAN, John Patrick
    60 Fitzjames Avenue
    CR0 5DD Croydon
    Surrey
    Director
    60 Fitzjames Avenue
    CR0 5DD Croydon
    Surrey
    British6318390002
    MORTON, Stephen John
    Maple Cross House
    Denham Way Maple Cross
    WD3 9SW Rickmansworth
    Hertfordshire
    Director
    Maple Cross House
    Denham Way Maple Cross
    WD3 9SW Rickmansworth
    Hertfordshire
    United KingdomBritish53283720001
    MYERS, Barry
    Boundless Farm Park Lane
    Brook
    GU8 5LF Godalming
    Surrey
    Director
    Boundless Farm Park Lane
    Brook
    GU8 5LF Godalming
    Surrey
    British33331830001
    OLDHAM, John Richard
    Bivelham House
    TN20 6RS Mayfield
    East Sussex
    Director
    Bivelham House
    TN20 6RS Mayfield
    East Sussex
    British456910001
    RUTTER, Richard Charles
    Cables Cottage Church Lane
    Little Witley
    WR6 6LP Worcester
    Worcestershire
    Director
    Cables Cottage Church Lane
    Little Witley
    WR6 6LP Worcester
    Worcestershire
    British72723760001
    WALLACE, Robert Anthony
    1 Castlereagh
    Wynyard
    TS22 5QF Billingham
    Cleveland
    Director
    1 Castlereagh
    Wynyard
    TS22 5QF Billingham
    Cleveland
    EnglandBritish57589480001

    Does SKANSKA CEMENTATION COMPANY LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Charge over cash deposits
    Created On Dec 24, 1999
    Delivered On Jan 05, 2000
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    Fixed charge all sums of money together with interst from time to time accruing thereon the deposit in account number 0154708575301 us dollar fixed deposit account held with standard chartered bank london.
    Persons Entitled
    • Standard Chartered Bank
    Transactions
    • Jan 05, 2000Registration of a charge (395)
    Mortgage
    Created On Aug 12, 1968
    Delivered On Sep 12, 1968
    Outstanding
    Amount secured
    Mortgage created outside the U.K. and comprising property situate outside the U.K. dated 12TH aug 1968 and created by the cementation co. LTD for securing rs 2,000,000 due from the co. To chargee was reg'd pursuant to 95 companies act 1948.
    Short particulars
    Charge on the company's 90- down's at bombay, calcutta and store houses at zawae and ranchi and other contractual sites.
    Persons Entitled
    • Allahabad Bank LTD
    Transactions
    • Sep 12, 1968Registration of a charge
    Letter of hypothecation
    Created On Jul 11, 1961
    Delivered On Jul 31, 1961
    Outstanding
    Amount secured
    Rupees 200,000
    Short particulars
    Plant spares and stores in company's godowns and jethas.
    Persons Entitled
    • Eastern Bank LTD
    Transactions
    • Jul 31, 1961Registration of a charge

    Does SKANSKA CEMENTATION COMPANY LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 08, 2024Due to be dissolved on
    Feb 28, 2012Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Matthew Richard Meadley Wild
    Baker Tilly The Clock House
    140 London Road
    GU1 1UW Guildford
    Surrey
    practitioner
    Baker Tilly The Clock House
    140 London Road
    GU1 1UW Guildford
    Surrey
    Mark John Wilson
    46 Clarendon Road
    WD17 1JJ Watford
    practitioner
    46 Clarendon Road
    WD17 1JJ Watford

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0