Company Information for SOUTH MIDLANDS CONSTRUCTION LIMITED
100 ST JAMES ROAD, NORTHAMPTON, NN5 5LF,
|
Company Registration Number
02851490
Private Limited Company
Liquidation |
Company Name | |||
---|---|---|---|
SOUTH MIDLANDS CONSTRUCTION LIMITED | |||
Legal Registered Office | |||
100 ST JAMES ROAD NORTHAMPTON NN5 5LF Other companies in NN5 | |||
| |||
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 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
ANTHONY JAMES ARMOUR |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
VICTORIA ARMOUR |
Company Secretary | ||
ROBERT HONE |
Company Secretary | ||
BRENT MICHAEL PERKINS |
Company Secretary | ||
JOSEPH BERNARD DAVIDSON ARMOUR |
Director | ||
BRENT MICHAEL PERKINS |
Company Secretary | ||
ANTHONY JAMES ARMOUR |
Director | ||
BRENT MICHAEL PERKINS |
Director | ||
SHARON ARMOUR |
Company Secretary | ||
PETER JOHN FRYATT |
Company Secretary | ||
PETER JOHN FRYATT |
Director | ||
SIMON TIMOTHY GANT |
Director | ||
SIMON TIMOTHY GANT |
Director | ||
AMANDA LOUISE GANT |
Company Secretary | ||
GEOFFREY ATKINSON |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
LITTLE STARTERS LIMITED | Director | 2016-11-09 | CURRENT | 2016-11-09 | Active - Proposal to Strike off | |
SOUTH MIDLANDS CIVILS LIMITED | Director | 2016-05-31 | CURRENT | 2016-05-31 | Liquidation | |
SOUTH MIDLANDS HOLDINGS LIMITED | Director | 2006-11-21 | CURRENT | 2006-11-21 | Active - Proposal to Strike off | |
SOUTH MIDLANDS DEVELOPMENTS LIMITED | Director | 2003-09-15 | CURRENT | 2003-09-15 | Active - Proposal to Strike off | |
SOUTH MIDLANDS PLANT LIMITED | Director | 1999-11-19 | CURRENT | 1999-11-19 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation Statement of receipts and payments to 2023-05-21 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2022-05-21 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-05-21 | |
LRESEX | Resolutions passed:
| |
600 | Appointment of a voluntary liquidator | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-05-21 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-05-21 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-05-21 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-05-21 | |
4.68 | Liquidators' statement of receipts and payments to 2016-05-21 | |
4.68 | Liquidators' statement of receipts and payments to 2015-05-21 | |
TM02 | Termination of appointment of Victoria Armour on 2014-01-31 | |
AD01 | REGISTERED OFFICE CHANGED ON 07/08/14 FROM Venture Court 2 Debdale Road Wellingborough Northamptonshire NN8 5AA | |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/12 | |
LATEST SOC | 09/09/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 08/09/13 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 08/09/12 ANNUAL RETURN FULL LIST | |
AR01 | 08/09/11 ANNUAL RETURN FULL LIST | |
MG01 | Particulars of a mortgage or charge / charge no: 5 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 21/08/10 ANNUAL RETURN FULL LIST | |
AR01 | 20/08/10 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/09 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/08 | |
363a | Return made up to 20/08/09; full list of members | |
395 | Particulars of a mortgage or charge / charge no: 4 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 20/08/08; FULL LIST OF MEMBERS | |
288c | SECRETARY'S CHANGE OF PARTICULARS / VICTORIA ARMOUR / 11/03/2008 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY ARMOUR / 11/03/2008 | |
287 | REGISTERED OFFICE CHANGED ON 08/05/2008 FROM MERCER AND HOLE SILBURY COURT 420 SILBURY BOULEVARD MILTON KEYNES BUCKINGHAMSHIRE MK9 2AF | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06 | |
363s | RETURN MADE UP TO 20/08/07; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
363s | RETURN MADE UP TO 20/08/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 20/08/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 20/08/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 08/09/03; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 08/09/02; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01 | |
363s | RETURN MADE UP TO 08/09/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/00 | |
363s | RETURN MADE UP TO 08/09/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/99 | |
288a | NEW SECRETARY APPOINTED | |
225 | ACC. REF. DATE EXTENDED FROM 30/09/99 TO 31/12/99 | |
363s | RETURN MADE UP TO 08/09/99; NO CHANGE OF MEMBERS | |
288b | SECRETARY RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 30/09/98 | |
288a | NEW SECRETARY APPOINTED | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 08/09/98; NO CHANGE OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 11/04/98 FROM: OLD LODGE FARM GRENDON ROAD WOLLASTON WELLINGBOROUGH NORTHAMPTONSHIRE NN29 7PU | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 08/09/97; FULL LIST OF MEMBERS |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry 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. |
Resolutions for Winding-up | 2014-05-30 |
Appointment of Liquidators | 2014-05-30 |
Meetings of Creditors | 2014-05-09 |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | LLOYDS TSB BANK PLC | |
DEBENTURE | Outstanding | BARCLAYS BANK PLC | |
MORTGAGE DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
DEBENTURE | Satisfied | BARCLAYS BANK PLC | |
DEBENTURE | Satisfied | BARCLAYS BANK PLC |
|
|
|
|
|
|
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
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:
Authority | Premises Type | Premises Address | Business Rates/Tax Amount | Location 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.
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | SOUTH MIDLANDS CONSTRUCTION LIMITED | Event Date | 2014-05-22 |
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 Type | Appointment of Liquidators | |
Defending party | SOUTH MIDLANDS CONSTRUCTION LIMITED | Event Date | 2014-05-22 |
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 Type | Meetings of Creditors | |
Defending party | SOUTH MIDLANDS CONSTRUCTION LIMITED | Event Date | 2014-05-05 |
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. | |||
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. |