Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SOUTH MIDLANDS CONSTRUCTION LIMITED
Company Information for

SOUTH MIDLANDS CONSTRUCTION LIMITED

100 ST JAMES ROAD, NORTHAMPTON, NN5 5LF,
Company Registration Number
02851490
Private Limited Company
Liquidation

Company Overview

About South Midlands Construction Ltd
SOUTH MIDLANDS CONSTRUCTION LIMITED was founded on 1993-09-08 and has its registered office in Northampton. The organisation's status is listed as "Liquidation". South Midlands Construction Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
SOUTH MIDLANDS CONSTRUCTION LIMITED
 
Legal Registered Office
100 ST JAMES ROAD
NORTHAMPTON
NN5 5LF
Other companies in NN5
 
Telephone01536725042
 
Filing Information
Company Number 02851490
Company ID Number 02851490
Date formed 1993-09-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2012
Account next due 30/09/2014
Latest return 08/09/2013
Return next due 06/10/2014
Type of accounts SMALL
Last Datalog update: 2018-09-04 17:06:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SOUTH MIDLANDS CONSTRUCTION LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of SOUTH MIDLANDS CONSTRUCTION LIMITED

Current Directors
Officer Role Date Appointed
ANTHONY JAMES ARMOUR
Director 1998-10-12
Previous Officers
Officer Role Date Appointed Date Resigned
VICTORIA ARMOUR
Company Secretary 2007-02-02 2014-01-31
ROBERT HONE
Company Secretary 1999-11-17 2007-02-22
BRENT MICHAEL PERKINS
Company Secretary 1998-04-01 1999-09-01
JOSEPH BERNARD DAVIDSON ARMOUR
Director 1998-05-01 1998-10-12
BRENT MICHAEL PERKINS
Company Secretary 1997-08-20 1998-09-01
ANTHONY JAMES ARMOUR
Director 1993-09-08 1998-05-01
BRENT MICHAEL PERKINS
Director 1997-02-28 1998-04-01
SHARON ARMOUR
Company Secretary 1996-10-28 1997-08-20
PETER JOHN FRYATT
Company Secretary 1994-09-23 1996-10-28
PETER JOHN FRYATT
Director 1994-09-23 1996-10-28
SIMON TIMOTHY GANT
Director 1994-09-08 1994-10-01
SIMON TIMOTHY GANT
Director 1993-09-08 1994-10-01
AMANDA LOUISE GANT
Company Secretary 1994-09-08 1994-09-23
GEOFFREY ATKINSON
Nominated Secretary 1993-09-08 1994-09-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANTHONY JAMES ARMOUR LITTLE STARTERS LIMITED Director 2016-11-09 CURRENT 2016-11-09 Active - Proposal to Strike off
ANTHONY JAMES ARMOUR SOUTH MIDLANDS CIVILS LIMITED Director 2016-05-31 CURRENT 2016-05-31 Liquidation
ANTHONY JAMES ARMOUR SOUTH MIDLANDS HOLDINGS LIMITED Director 2006-11-21 CURRENT 2006-11-21 Active - Proposal to Strike off
ANTHONY JAMES ARMOUR SOUTH MIDLANDS DEVELOPMENTS LIMITED Director 2003-09-15 CURRENT 2003-09-15 Active - Proposal to Strike off
ANTHONY JAMES ARMOUR SOUTH MIDLANDS PLANT LIMITED Director 1999-11-19 CURRENT 1999-11-19 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-08-02Voluntary liquidation Statement of receipts and payments to 2023-05-21
2022-07-26LIQ03Voluntary liquidation Statement of receipts and payments to 2022-05-21
2021-07-29LIQ03Voluntary liquidation Statement of receipts and payments to 2021-05-21
2021-04-30LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2014-05-22
2021-04-30600Appointment of a voluntary liquidator
2020-08-05LIQ03Voluntary liquidation Statement of receipts and payments to 2020-05-21
2019-08-05LIQ03Voluntary liquidation Statement of receipts and payments to 2019-05-21
2018-08-02LIQ03Voluntary liquidation Statement of receipts and payments to 2018-05-21
2017-07-27LIQ03Voluntary liquidation Statement of receipts and payments to 2017-05-21
2016-07-144.68 Liquidators' statement of receipts and payments to 2016-05-21
2015-07-304.68 Liquidators' statement of receipts and payments to 2015-05-21
2014-09-29TM02Termination of appointment of Victoria Armour on 2014-01-31
2014-08-07AD01REGISTERED OFFICE CHANGED ON 07/08/14 FROM Venture Court 2 Debdale Road Wellingborough Northamptonshire NN8 5AA
2014-05-304.20Volunatary liquidation statement of affairs with form 4.19
2014-05-30600Appointment of a voluntary liquidator
2014-05-30LRESEXResolutions passed:
  • Extraordinary resolution to wind up
2013-10-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/12
2013-09-09LATEST SOC09/09/13 STATEMENT OF CAPITAL;GBP 100
2013-09-09AR0108/09/13 ANNUAL RETURN FULL LIST
2012-10-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/11
2012-09-14AR0108/09/12 ANNUAL RETURN FULL LIST
2011-09-20AR0108/09/11 ANNUAL RETURN FULL LIST
2011-09-02MG01Particulars of a mortgage or charge / charge no: 5
2011-07-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-07-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2011-07-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/10
2011-06-07AR0121/08/10 ANNUAL RETURN FULL LIST
2010-08-25AR0120/08/10 ANNUAL RETURN FULL LIST
2010-05-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/09
2009-09-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/08
2009-08-27363aReturn made up to 20/08/09; full list of members
2009-05-23395Particulars of a mortgage or charge / charge no: 4
2008-10-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-09-11363aRETURN MADE UP TO 20/08/08; FULL LIST OF MEMBERS
2008-09-11288cSECRETARY'S CHANGE OF PARTICULARS / VICTORIA ARMOUR / 11/03/2008
2008-09-11288cDIRECTOR'S CHANGE OF PARTICULARS / ANTHONY ARMOUR / 11/03/2008
2008-05-08287REGISTERED OFFICE CHANGED ON 08/05/2008 FROM MERCER AND HOLE SILBURY COURT 420 SILBURY BOULEVARD MILTON KEYNES BUCKINGHAMSHIRE MK9 2AF
2007-10-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-09-15363sRETURN MADE UP TO 20/08/07; FULL LIST OF MEMBERS
2007-03-23288aNEW SECRETARY APPOINTED
2007-03-07288bSECRETARY RESIGNED
2006-10-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-09-07363sRETURN MADE UP TO 20/08/06; FULL LIST OF MEMBERS
2005-10-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-08-17363sRETURN MADE UP TO 20/08/05; FULL LIST OF MEMBERS
2005-01-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-09-07363sRETURN MADE UP TO 20/08/04; FULL LIST OF MEMBERS
2004-01-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-09-18363sRETURN MADE UP TO 08/09/03; FULL LIST OF MEMBERS
2002-10-16363sRETURN MADE UP TO 08/09/02; FULL LIST OF MEMBERS
2002-10-16288cDIRECTOR'S PARTICULARS CHANGED
2002-06-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2001-09-06363sRETURN MADE UP TO 08/09/01; FULL LIST OF MEMBERS
2001-07-12AAFULL ACCOUNTS MADE UP TO 31/12/00
2000-10-11363sRETURN MADE UP TO 08/09/00; FULL LIST OF MEMBERS
2000-09-12AAFULL ACCOUNTS MADE UP TO 31/12/99
1999-12-20288aNEW SECRETARY APPOINTED
1999-11-16225ACC. REF. DATE EXTENDED FROM 30/09/99 TO 31/12/99
1999-09-28363sRETURN MADE UP TO 08/09/99; NO CHANGE OF MEMBERS
1999-09-08288bSECRETARY RESIGNED
1999-08-04AAFULL ACCOUNTS MADE UP TO 30/09/98
1999-03-15288aNEW SECRETARY APPOINTED
1998-12-17403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1998-11-06363sRETURN MADE UP TO 08/09/98; NO CHANGE OF MEMBERS
1998-10-29288bDIRECTOR RESIGNED
1998-10-29288aNEW DIRECTOR APPOINTED
1998-09-07288bSECRETARY RESIGNED
1998-06-04288aNEW DIRECTOR APPOINTED
1998-05-15288bDIRECTOR RESIGNED
1998-04-11287REGISTERED OFFICE CHANGED ON 11/04/98 FROM: OLD LODGE FARM GRENDON ROAD WOLLASTON WELLINGBOROUGH NORTHAMPTONSHIRE NN29 7PU
1998-04-11288bDIRECTOR RESIGNED
1998-03-05363sRETURN MADE UP TO 08/09/97; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
42 - Civil engineering
429 - Construction of other civil engineering projects
42990 - Construction of other civil engineering projects n.e.c.




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OF1109590 Active Licenced property: FURNACE LANE THE OLD PUMP STATION FINEDON WELLINGBOROUGH FINEDON GB NN9 5NZ.

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
Resolutions for Winding-up2014-05-30
Appointment of Liquidators2014-05-30
Meetings of Creditors2014-05-09
Fines / Sanctions
No fines or sanctions have been issued against SOUTH MIDLANDS CONSTRUCTION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2011-09-02 Outstanding LLOYDS TSB BANK PLC
DEBENTURE 2009-05-23 Outstanding BARCLAYS BANK PLC
MORTGAGE DEBENTURE 1997-09-12 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 1997-01-06 Satisfied BARCLAYS BANK PLC
DEBENTURE 1996-06-27 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SOUTH MIDLANDS CONSTRUCTION LIMITED

Intangible Assets
Patents
We have not found any records of SOUTH MIDLANDS CONSTRUCTION LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of SOUTH MIDLANDS CONSTRUCTION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SOUTH MIDLANDS CONSTRUCTION LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (42990 - Construction of other civil engineering projects n.e.c.) as SOUTH MIDLANDS CONSTRUCTION LIMITED are:

LAING O'ROURKE INFRASTRUCTURE LIMITED £ 27,569,538
MORRIS & BLUNT LIMITED £ 2,075,842
WILLIAMS ASSOCIATES (SOUTHERN) LIMITED £ 1,822,284
BEARDWELL CONSTRUCTION LIMITED £ 919,008
DYER AND BUTLER LIMITED £ 746,645
WILLIAM GOUGH LIMITED £ 689,622
TETRA TECH LIMITED £ 543,854
ROCON CONTRACTORS LIMITED £ 328,414
G & F BUILDING CONTRACTORS LIMITED £ 323,751
KNIGHTS BROWN CONSTRUCTION LTD £ 311,782
BALFOUR BEATTY LIVING PLACES LIMITED £ 250,620,124
ASHE CONSTRUCTION LIMITED £ 47,320,097
LAING O'ROURKE INFRASTRUCTURE LIMITED £ 27,702,488
J BREHENY CONTRACTORS LIMITED £ 24,580,297
BETHELL CONSTRUCTION LIMITED £ 20,913,877
KIER INFRASTRUCTURE AND OVERSEAS LIMITED £ 18,905,659
EDBURTON CONTRACTORS LIMITED £ 17,806,129
J. TOMLINSON LIMITED £ 17,117,648
MCPHILLIPS (WELLINGTON) LIMITED £ 16,440,612
DERBY CITY BSF LIMITED £ 16,419,324
BALFOUR BEATTY LIVING PLACES LIMITED £ 250,620,124
ASHE CONSTRUCTION LIMITED £ 47,320,097
LAING O'ROURKE INFRASTRUCTURE LIMITED £ 27,702,488
J BREHENY CONTRACTORS LIMITED £ 24,580,297
BETHELL CONSTRUCTION LIMITED £ 20,913,877
KIER INFRASTRUCTURE AND OVERSEAS LIMITED £ 18,905,659
EDBURTON CONTRACTORS LIMITED £ 17,806,129
J. TOMLINSON LIMITED £ 17,117,648
MCPHILLIPS (WELLINGTON) LIMITED £ 16,440,612
DERBY CITY BSF LIMITED £ 16,419,324
BALFOUR BEATTY LIVING PLACES LIMITED £ 250,620,124
ASHE CONSTRUCTION LIMITED £ 47,320,097
LAING O'ROURKE INFRASTRUCTURE LIMITED £ 27,702,488
J BREHENY CONTRACTORS LIMITED £ 24,580,297
BETHELL CONSTRUCTION LIMITED £ 20,913,877
KIER INFRASTRUCTURE AND OVERSEAS LIMITED £ 18,905,659
EDBURTON CONTRACTORS LIMITED £ 17,806,129
J. TOMLINSON LIMITED £ 17,117,648
MCPHILLIPS (WELLINGTON) LIMITED £ 16,440,612
DERBY CITY BSF LIMITED £ 16,419,324
Outgoings
Business Rates/Property Tax
Business rates information was found for SOUTH MIDLANDS CONSTRUCTION LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Wellingborough Borough Council OFFICES AND PREMISES THE OLD PUMP STATION FURNACE LANE ISHAM WELLINGBOROUGH NN9 5NY 24,750

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Legal Notices/Action
Initiating party Event TypeResolutions for Winding-up
Defending partySOUTH MIDLANDS CONSTRUCTION LIMITEDEvent Date2014-05-22
At a General Meeting of the Members of the above-named Company, duly convened, and held at 100 St James Road, Northampton NN5 5LF, on 22 May 2014 the following Special Resolution was duly passed: That the Company be wound up voluntarily and that Peter John Windatt and John William Rimmer , both of BRI Business Recovery and Insolvency , 100 St James Road, Northampton NN5 5LF , (IP Nos. 008611 and 13836) are hereby appointed Joint Liquidators for the purpose of the winding-up and that they may act jointly and severally. For further details contact: Robert McDonald, Tel: 01604 754352. Mr Amour , Director :
 
Initiating party Event TypeAppointment of Liquidators
Defending partySOUTH MIDLANDS CONSTRUCTION LIMITEDEvent Date2014-05-22
Peter John Windatt and John William Rimmer , both of BRI Business Recovery and Insolvency , 100 St James Road, Northampton NN5 5LF . : For further details contact: Bob McDonald, Tel: 01604 754352. Email: rmcdonald@briuk.co.uk
 
Initiating party Event TypeMeetings of Creditors
Defending partySOUTH MIDLANDS CONSTRUCTION LIMITEDEvent Date2014-05-05
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of creditors of the above named Company will be held at 100 St James Road, Northampton NN5 5LF , on 22 May 2014 , at 10.15 am for the purposes mentioned in Sections 99, 100 and 101 of the said Act. A list of the names and addresses of the Companys Creditors will be available for inspection at the offices of BRI Business Recovery and Insolvency , 100 St James Road, Northampton NN5 5LF , on 20 May 2014 and 21 May 2014. For Further details contact: Bob McDonald, Email: rmcdonald@briuk.co.uk, Tel: 01604 595611.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SOUTH MIDLANDS CONSTRUCTION LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SOUTH MIDLANDS CONSTRUCTION LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.