SPECIALIST CONTRACTOR GROUP LIMITED
Overview
| Company Name | SPECIALIST CONTRACTOR GROUP LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 06134908 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for SPECIALIST CONTRACTOR GROUP LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2015 |
What are the latest filings for SPECIALIST CONTRACTOR GROUP LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a creditors' voluntary winding up | 19 pages | LIQ14 | ||||||||||
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 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Statement of affairs with form 4.19 | 7 pages | 4.20 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Paul Murray Johnson as a director on Sep 02, 2016 | 1 pages | TM01 | ||||||||||
Annual return made up to Mar 02, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a small company made up to Mar 31, 2015 | 6 pages | AA | ||||||||||
Annual return made up to Mar 02, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr John Gary Self on Feb 25, 2015 | 2 pages | CH01 | ||||||||||
Full accounts made up to Mar 31, 2014 | 11 pages | AA | ||||||||||
Annual return made up to Mar 02, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a small company made up to Mar 31, 2013 | 6 pages | AA | ||||||||||
Registered office address changed from * 2 a C Court High Street Thames Ditton Surrey KT7 0SR* on Jul 15, 2013 | 1 pages | AD01 | ||||||||||
Secretary's details changed for Ms Ann Geraldine Dunleavy on May 17, 2013 | 1 pages | CH03 | ||||||||||
Appointment of Mr Paul Murray Johnson as a director | 2 pages | AP01 | ||||||||||
Annual return made up to Mar 02, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
Full accounts made up to Mar 31, 2012 | 11 pages | AA | ||||||||||
Termination of appointment of Michael Cantillon as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Mar 02, 2012 with full list of shareholders | 6 pages | AR01 | ||||||||||
Full accounts made up to Mar 31, 2011 | 16 pages | AA | ||||||||||
Director's details changed for John Gary Self on Jan 09, 2011 | 2 pages | CH01 | ||||||||||
Annual return made up to Mar 02, 2011 with full list of shareholders | 6 pages | AR01 | ||||||||||
Who are the officers of SPECIALIST CONTRACTOR GROUP LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| DUNLEAVY, Ann Geraldine | Secretary | Prescot Street E1 8NN London 66 | British | 119694600002 | ||||||
| SELF, John Gary | Director | Prescot Street E1 8NN London 66 | United Kingdom | British | 79493030002 | |||||
| RJP SECRETARIES LIMITED | Secretary | 2 A C Court High Street KT7 0SR Thames Ditton Surrey | 61999120002 | |||||||
| CANTILLON, Michael William | Director | Salmon Street NW9 8PN London 4 | United Kingdom | British | 21009890002 | |||||
| JOHNSON, Paul Murray | Director | Spring Lane RH8 9PB Oxted The Watermill Surrey United Kingdom | England | British | 115607320001 | |||||
| JLS CORPORATE LIMITED | Director | 2 A C Court High Street KT7 0SR Thames Ditton Surrey | 88537630001 |
Does SPECIALIST CONTRACTOR GROUP LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
Does SPECIALIST CONTRACTOR GROUP LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Creditors voluntary liquidation |
|
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