SPECIALIST CEILING SERVICES SOUTHERN LIMITED

SPECIALIST CEILING SERVICES SOUTHERN LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameSPECIALIST CEILING SERVICES SOUTHERN LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05628220
    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 SPECIALIST CEILING SERVICES SOUTHERN LIMITED?

    • Other specialised construction activities n.e.c. (43999) / Construction

    Where is SPECIALIST CEILING SERVICES SOUTHERN LIMITED located?

    Registered Office Address
    33 George Street
    Wakefield
    WF1 1LX West Yorkshire
    Undeliverable Registered Office AddressNo

    What were the previous names of SPECIALIST CEILING SERVICES SOUTHERN LIMITED?

    Previous Company Names
    Company NameFromUntil
    MARSH HOLDINGS LIMITEDNov 18, 2005Nov 18, 2005

    What are the latest accounts for SPECIALIST CEILING SERVICES SOUTHERN LIMITED?

    Last Accounts
    Last Accounts Made Up ToFeb 28, 2017

    What are the latest filings for SPECIALIST CEILING SERVICES SOUTHERN LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    4 pagesDS01

    Confirmation statement made on Nov 18, 2017 with updates

    4 pagesCS01

    Accounts for a small company made up to Feb 28, 2017

    6 pagesAA

    Termination of appointment of Stephen Friend as a director on Oct 31, 2016

    1 pagesTM01

    Confirmation statement made on Nov 18, 2016 with updates

    5 pagesCS01

    Director's details changed for Mrs Michelle Chappell Dixon on Aug 01, 2016

    2 pagesCH01

    Full accounts made up to Feb 29, 2016

    7 pagesAA

    Annual return made up to Nov 18, 2015 with full list of shareholders

    9 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 23, 2015

    Statement of capital on Nov 23, 2015

    • Capital: GBP 1,000
    SH01

    Accounts for a small company made up to Feb 28, 2015

    7 pagesAA

    Director's details changed for Mr Trevor Watson on Aug 10, 2015

    2 pagesCH01

    Annual return made up to Nov 18, 2014 with full list of shareholders

    9 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 26, 2014

    Statement of capital on Nov 26, 2014

    • Capital: GBP 1,000
    SH01

    Accounts for a small company made up to Feb 28, 2014

    7 pagesAA

    Appointment of Mrs Michelle Chappell Dixon as a director

    2 pagesAP01

    Annual return made up to Nov 18, 2013 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 26, 2013

    Statement of capital on Nov 26, 2013

    • Capital: GBP 1,000
    SH01

    Accounts for a small company made up to Feb 28, 2013

    7 pagesAA

    Director's details changed for Mr Trevor Watson on May 17, 2013

    2 pagesCH01

    Appointment of Mr Darren Lee Friend as a director

    2 pagesAP01

    legacy

    5 pagesMG01

    Annual return made up to Nov 18, 2012 with full list of shareholders

    7 pagesAR01

    Accounts for a small company made up to Feb 29, 2012

    7 pagesAA

    Annual return made up to Nov 18, 2011 with full list of shareholders

    7 pagesAR01

    Accounts for a small company made up to Feb 28, 2011

    7 pagesAA

    Annual return made up to Nov 18, 2010 with full list of shareholders

    7 pagesAR01

    Who are the officers of SPECIALIST CEILING SERVICES SOUTHERN LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MORSON, Andrew Stuart
    3 Tudor Lawns
    Carr Gate
    WF2 0UU Wakefield
    Secretary
    3 Tudor Lawns
    Carr Gate
    WF2 0UU Wakefield
    British37566570006
    CHAPPELL DIXON, Michelle
    Aberford Road
    Stanley
    WF3 4AL Wakefield
    Newmarket House
    West Yorkshire
    United Kingdom
    Director
    Aberford Road
    Stanley
    WF3 4AL Wakefield
    Newmarket House
    West Yorkshire
    United Kingdom
    EnglandBritish185595970002
    FRIEND, Darren Lee
    Aberford Road
    Stanley
    WF3 4AL Wakefield
    Newmarket House
    West Yorkshire
    United Kingdom
    Director
    Aberford Road
    Stanley
    WF3 4AL Wakefield
    Newmarket House
    West Yorkshire
    United Kingdom
    EnglandBritish117969210002
    LAMBERT, Rodger Mckenzie
    Aspen Farm
    Brandy Carr Road Kirkhamgate
    WF2 0RF Wakefield
    West Yorkshire
    Director
    Aspen Farm
    Brandy Carr Road Kirkhamgate
    WF2 0RF Wakefield
    West Yorkshire
    EnglandBritish76024640002
    MORSON, Andrew Stuart
    3 Tudor Lawns
    Carr Gate
    WF2 0UU Wakefield
    Director
    3 Tudor Lawns
    Carr Gate
    WF2 0UU Wakefield
    United KingdomBritish37566570006
    WATSON, Trevor
    38 School Hill
    Newmillerdam
    WF2 7SP Wakefield
    Cobble Cottage
    West Yorkshire
    United Kingdom
    Director
    38 School Hill
    Newmillerdam
    WF2 7SP Wakefield
    Cobble Cottage
    West Yorkshire
    United Kingdom
    United KingdomBritish63808400005
    MARSDEN, Susan Elisabeth
    356 Barnsley Road
    WF2 6BH Wakefield
    West Yorkshire
    Secretary
    356 Barnsley Road
    WF2 6BH Wakefield
    West Yorkshire
    British67799260001
    FRIEND, Stephen
    Quarry Cottage
    Newton Lane Ledston
    WF10 2BH Castleford
    West Yorkshire
    Director
    Quarry Cottage
    Newton Lane Ledston
    WF10 2BH Castleford
    West Yorkshire
    EnglandBritish81168530002
    PARK LANE DIRECTORS LIMITED
    33 George Street
    WF1 1LX Wakefield
    West Yorkshire
    Director
    33 George Street
    WF1 1LX Wakefield
    West Yorkshire
    99437100001

    Who are the persons with significant control of SPECIALIST CEILING SERVICES SOUTHERN LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Specialist Ceiling Services Holdings Limited
    WF1 1LX Wakefield
    33 George Street
    West Yorkshire
    United Kingdom
    Apr 06, 2016
    WF1 1LX Wakefield
    33 George Street
    West Yorkshire
    United Kingdom
    No
    Legal FormLimited Company
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act
    Place RegisteredEngland And Wales
    Registration Number04393894
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Does SPECIALIST CEILING SERVICES SOUTHERN LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Nov 29, 2012
    Delivered On Nov 30, 2012
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Nov 30, 2012Registration of a charge (MG01)

    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