SPECIALIST CONTRACTOR GROUP LIMITED

SPECIALIST CONTRACTOR GROUP LIMITED

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

    Company NameSPECIALIST CONTRACTOR GROUP LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06134908
    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 SPECIALIST CONTRACTOR GROUP LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is SPECIALIST CONTRACTOR GROUP LIMITED located?

    Registered Office Address
    66 Prescot Street
    E1 8NN London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for SPECIALIST CONTRACTOR GROUP LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2015

    What are the latest filings for SPECIALIST CONTRACTOR GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    19 pagesLIQ14

    Registered office address changed from The Watermill Spring Lane Oxted Surrey RH8 9PB to 66 Prescot Street London E1 8NN on Dec 12, 2016

    2 pagesAD01

    Appointment of a voluntary liquidator

    1 pages600

    Statement of affairs with form 4.19

    7 pages4.20

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Nov 24, 2016

    LRESEX

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Termination of appointment of Paul Murray Johnson as a director on Sep 02, 2016

    1 pagesTM01

    Annual return made up to Mar 02, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 04, 2016

    Statement of capital on Mar 04, 2016

    • Capital: GBP 3,542
    SH01

    Accounts for a small company made up to Mar 31, 2015

    6 pagesAA

    Annual return made up to Mar 02, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 10, 2015

    Statement of capital on Mar 10, 2015

    • Capital: GBP 3,542
    SH01

    Director's details changed for Mr John Gary Self on Feb 25, 2015

    2 pagesCH01

    Full accounts made up to Mar 31, 2014

    11 pagesAA

    Annual return made up to Mar 02, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 17, 2014

    Statement of capital on Mar 17, 2014

    • Capital: GBP 3,542
    SH01

    Accounts for a small company made up to Mar 31, 2013

    6 pagesAA

    Registered office address changed from * 2 a C Court High Street Thames Ditton Surrey KT7 0SR* on Jul 15, 2013

    1 pagesAD01

    Secretary's details changed for Ms Ann Geraldine Dunleavy on May 17, 2013

    1 pagesCH03

    Appointment of Mr Paul Murray Johnson as a director

    2 pagesAP01

    Annual return made up to Mar 02, 2013 with full list of shareholders

    5 pagesAR01

    Full accounts made up to Mar 31, 2012

    11 pagesAA

    Termination of appointment of Michael Cantillon as a director

    1 pagesTM01

    Annual return made up to Mar 02, 2012 with full list of shareholders

    6 pagesAR01

    Full accounts made up to Mar 31, 2011

    16 pagesAA

    Director's details changed for John Gary Self on Jan 09, 2011

    2 pagesCH01

    Annual return made up to Mar 02, 2011 with full list of shareholders

    6 pagesAR01

    Who are the officers of SPECIALIST CONTRACTOR GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DUNLEAVY, Ann Geraldine
    Prescot Street
    E1 8NN London
    66
    Secretary
    Prescot Street
    E1 8NN London
    66
    British119694600002
    SELF, John Gary
    Prescot Street
    E1 8NN London
    66
    Director
    Prescot Street
    E1 8NN London
    66
    United KingdomBritish79493030002
    RJP SECRETARIES LIMITED
    2 A C Court
    High Street
    KT7 0SR Thames Ditton
    Surrey
    Secretary
    2 A C Court
    High Street
    KT7 0SR Thames Ditton
    Surrey
    61999120002
    CANTILLON, Michael William
    Salmon Street
    NW9 8PN London
    4
    Director
    Salmon Street
    NW9 8PN London
    4
    United KingdomBritish21009890002
    JOHNSON, Paul Murray
    Spring Lane
    RH8 9PB Oxted
    The Watermill
    Surrey
    United Kingdom
    Director
    Spring Lane
    RH8 9PB Oxted
    The Watermill
    Surrey
    United Kingdom
    EnglandBritish115607320001
    JLS CORPORATE LIMITED
    2 A C Court
    High Street
    KT7 0SR Thames Ditton
    Surrey
    Director
    2 A C Court
    High Street
    KT7 0SR Thames Ditton
    Surrey
    88537630001

    Does SPECIALIST CONTRACTOR GROUP LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Mortgage debenture
    Created On Jan 21, 2009
    Delivered On Jan 24, 2009
    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. See image for full details.
    Persons Entitled
    • Coutts & Co
    Transactions
    • Jan 24, 2009Registration of a charge (395)

    Does SPECIALIST CONTRACTOR GROUP LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Nov 24, 2016Commencement of winding up
    Jan 24, 2018Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    James Alexander Snowdon
    66 Prescott Street
    E1 8NN London
    practitioner
    66 Prescott Street
    E1 8NN London
    John Anthony Dickinson
    Carter Backer Winter Llp 66 Prescott Street
    E1 8NN London
    practitioner
    Carter Backer Winter Llp 66 Prescott Street
    E1 8NN London

    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