SOUTH MIDLANDS MAINTENANCE & CLEANING CONTRACTORS LIMITED

SOUTH MIDLANDS MAINTENANCE & CLEANING CONTRACTORS LIMITED

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

    Company NameSOUTH MIDLANDS MAINTENANCE & CLEANING CONTRACTORS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00906663
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of SOUTH MIDLANDS MAINTENANCE & CLEANING CONTRACTORS LIMITED?

    • Other building and industrial cleaning activities (81229) / Administrative and support service activities

    Where is SOUTH MIDLANDS MAINTENANCE & CLEANING CONTRACTORS LIMITED located?

    Registered Office Address
    82 Hampton Road West
    TW13 6DZ Hanworth
    Middlesex
    Undeliverable Registered Office AddressNo

    What were the previous names of SOUTH MIDLANDS MAINTENANCE & CLEANING CONTRACTORS LIMITED?

    Previous Company Names
    Company NameFromUntil
    SOUTH MIDLANDS MAINTENANCE & CLEANING CONTRACTORS PUBLIC LIMITED COMPANYFeb 06, 2013Feb 06, 2013
    SOUTH MIDLANDS GROUP PUBLIC LIMITED COMPANYApr 01, 1999Apr 01, 1999
    SOUTH MIDLANDS MAINTENANCE & CLEANING CONTRACTORS LIMITEDMay 22, 1967May 22, 1967

    What are the latest accounts for SOUTH MIDLANDS MAINTENANCE & CLEANING CONTRACTORS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2013

    What is the status of the latest annual return for SOUTH MIDLANDS MAINTENANCE & CLEANING CONTRACTORS LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for SOUTH MIDLANDS MAINTENANCE & CLEANING CONTRACTORS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Accounts for a dormant company made up to Dec 31, 2013

    2 pagesAA

    Annual return made up to Jan 23, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 06, 2014

    Statement of capital on Feb 06, 2014

    • Capital: GBP 1
    SH01

    Accounts for a dormant company made up to Dec 31, 2012

    2 pagesAA

    Statement of capital on Jun 17, 2013

    • Capital: GBP 1
    4 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Annual return made up to Jan 23, 2013 with full list of shareholders

    5 pagesAR01

    Certificate of change of name and re-registration from Public Limited Company to Private

    1 pagesCERT11

    Re-registration of Memorandum and Articles

    8 pagesMAR

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of re-registration

    RES02

    Re-registration from a public company to a private limited company

    1 pagesRR02

    Certificate of change of name

    Company name changed south midlands group PUBLIC LIMITED COMPANY\certificate issued on 06/02/13
    1 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameFeb 06, 2013

    Change company name resolution on Nov 19, 2012

    RES15

    Change of name notice

    2 pagesCONNOT

    Full accounts made up to Dec 31, 2011

    14 pagesAA

    Annual return made up to Jan 23, 2012 with full list of shareholders

    5 pagesAR01

    Full accounts made up to Dec 31, 2010

    21 pagesAA

    Annual return made up to Jan 23, 2011 with full list of shareholders

    5 pagesAR01

    Full accounts made up to Dec 31, 2009

    22 pagesAA

    Annual return made up to Jan 23, 2010 with full list of shareholders

    6 pagesAR01

    Termination of appointment of Michael Nicklin as a secretary

    2 pagesTM02

    Termination of appointment of John Walker as a director

    2 pagesTM01

    Termination of appointment of Ian Crump as a director

    2 pagesTM01

    Who are the officers of SOUTH MIDLANDS MAINTENANCE & CLEANING CONTRACTORS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    EARLEY, Nicholas James
    Hampton Road West
    TW13 6DZ Hanworth
    82
    Middlesex
    Secretary
    Hampton Road West
    TW13 6DZ Hanworth
    82
    Middlesex
    British146580010001
    EARLEY, Nicholas James
    Hampton Road West
    TW13 6DZ Hanworth
    82
    Middlesex
    Director
    Hampton Road West
    TW13 6DZ Hanworth
    82
    Middlesex
    United KingdomBritish4069270003
    EPSOM, Raymond
    Hampton Road West
    TW13 6DZ Hanworth
    82
    Middlesex
    Director
    Hampton Road West
    TW13 6DZ Hanworth
    82
    Middlesex
    EnglandBritish146579960001
    CAMPBELL, Ann
    9 Varna Close
    LU3 1SS Luton
    Bedfordshire
    Secretary
    9 Varna Close
    LU3 1SS Luton
    Bedfordshire
    British66327500001
    NICKLIN, Michael Frederick
    6 Birchmead Close
    AL3 6BS St Albans
    Hertfordshire
    Secretary
    6 Birchmead Close
    AL3 6BS St Albans
    Hertfordshire
    British38062430001
    NICKLIN, Michael Frederick
    6 Birchmead Close
    AL3 6BS St Albans
    Hertfordshire
    Secretary
    6 Birchmead Close
    AL3 6BS St Albans
    Hertfordshire
    British38062430001
    WALKER, Maureen Catherine
    1 Cornelia Court Hitherfield Lane
    Lydekker Park
    AL5 4JF Harpenden
    Hertfordshire
    Secretary
    1 Cornelia Court Hitherfield Lane
    Lydekker Park
    AL5 4JF Harpenden
    Hertfordshire
    British2350180002
    COCKFIELD, Michael John
    The White House
    48 Sharpenhoe Road
    LU3 3PS Streatley
    Beds
    Director
    The White House
    48 Sharpenhoe Road
    LU3 3PS Streatley
    Beds
    British52014870003
    CRUMP, Ian Roger
    55 Birchy Close
    Dickens Heath
    B90 1QL Solihull
    West Midlands
    Director
    55 Birchy Close
    Dickens Heath
    B90 1QL Solihull
    West Midlands
    EnglandBritish76335170002
    DUFFY, Daniel Hugh
    Ambleside
    The Avenue
    LU6 2AA Dunstable
    Bedfordshire
    Director
    Ambleside
    The Avenue
    LU6 2AA Dunstable
    Bedfordshire
    British3195630002
    DUFFY, Lynne
    9 St Nicholas Close
    Tingrith
    MK17 9EL Milton Keynes
    Director
    9 St Nicholas Close
    Tingrith
    MK17 9EL Milton Keynes
    British63248130001
    DUFFY, Michael Daniel
    9 St Nicholas Close
    MK17 9EL Tingrith
    Bedfordshire
    Director
    9 St Nicholas Close
    MK17 9EL Tingrith
    Bedfordshire
    EnglandBritish2350190001
    WALKER, John
    1 Cornelia Court
    Hitherfield Lane
    AL5 4JF Harpenden
    Hertfordshire
    Director
    1 Cornelia Court
    Hitherfield Lane
    AL5 4JF Harpenden
    Hertfordshire
    British63247360001
    WALKER, Maureen Catherine
    1 Cornelia Court Hitherfield Lane
    Lydekker Park
    AL5 4JF Harpenden
    Hertfordshire
    Director
    1 Cornelia Court Hitherfield Lane
    Lydekker Park
    AL5 4JF Harpenden
    Hertfordshire
    United KingdomBritish2350180002

    Does SOUTH MIDLANDS MAINTENANCE & CLEANING CONTRACTORS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Apr 22, 1999
    Delivered On Apr 28, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short 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.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Apr 28, 1999Registration of a charge (395)
    • Oct 08, 2009Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Feb 12, 1998
    Delivered On Feb 13, 1998
    Satisfied
    Amount secured
    £150,000 due or to become due from the company to the chargee
    Short 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.
    Persons Entitled
    • Nigel Spencer Sloam Maureen Catherine Walker Michael Daniel Duffy and Daniel Hugh Duffy
    Transactions
    • Feb 13, 1998Registration of a charge (395)
    • Jan 11, 2003Statement of satisfaction of a charge in full or part (403a)
    Single debenture
    Created On Feb 12, 1981
    Delivered On Feb 16, 1981
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed & floating charge undertaking and all property and assets present and future including goodwill & book debts uncalled capital.. Together with fixed and moveable plant machinery fixtures implements and utensils.
    Persons Entitled
    • Lloyds Bank LTD
    Transactions
    • Feb 16, 1981Registration of a charge
    • Jan 11, 2003Statement of satisfaction of a charge in full or part (403a)

    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