Company Information for STEEL ERECTION (SOUTHERN) LIMITED
257B CROYDON ROAD, BECKENHAM, KENT, BR3 3PS,
|
Company Registration Number
05470687
Private Limited Company
Liquidation |
Company Name | |
---|---|
STEEL ERECTION (SOUTHERN) LIMITED | |
Legal Registered Office | |
257B CROYDON ROAD BECKENHAM KENT BR3 3PS Other companies in RH8 | |
Company Number | 05470687 | |
---|---|---|
Company ID Number | 05470687 | |
Date formed | 2005-06-03 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/05/2015 | |
Account next due | 28/02/2017 | |
Latest return | 03/06/2016 | |
Return next due | 01/07/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-10-04 09:17:28 |
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 |
---|---|---|
SYLVIA LOWRIE |
||
MAURICE CHARLES LOWRIE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
HOWARD THOMAS |
Nominated Secretary | ||
WILLIAM ANDREW JOSEPH TESTER |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 24/08/2017:LIQ. CASE NO.1 | |
AD01 | REGISTERED OFFICE CHANGED ON 09/09/2016 FROM 2 STATION ROAD WEST OXTED SURREY RH8 9EP | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
LATEST SOC | 03/06/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 03/06/16 FULL LIST | |
AA | 31/05/15 TOTAL EXEMPTION SMALL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 054706870002 | |
LATEST SOC | 03/06/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 03/06/15 FULL LIST | |
AA | 31/05/14 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 28/08/2014 FROM 14/16 STATION ROAD WEST OXTED SURREY RH8 9EP | |
LATEST SOC | 03/06/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 03/06/14 FULL LIST | |
AA | 31/05/13 TOTAL EXEMPTION SMALL | |
AR01 | 03/06/13 FULL LIST | |
AA | 31/05/12 TOTAL EXEMPTION SMALL | |
AR01 | 03/06/12 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 28/05/2012 | |
AA | 31/05/11 TOTAL EXEMPTION SMALL | |
Annotation | ||
AR01 | 03/06/11 FULL LIST | |
AA | 31/05/10 TOTAL EXEMPTION SMALL | |
AR01 | 03/06/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MAURICE CHARLES LOWRIE / 03/06/2010 | |
AA | 31/05/09 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 03/06/09; FULL LIST OF MEMBERS | |
AA | 31/05/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 03/06/08; FULL LIST OF MEMBERS | |
AA | 31/05/07 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 03/06/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06 | |
225 | ACC. REF. DATE SHORTENED FROM 30/06/06 TO 31/05/06 | |
363a | RETURN MADE UP TO 03/06/06; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
88(2)R | AD 03/06/05--------- £ SI 99@1=99 £ IC 1/100 | |
287 | REGISTERED OFFICE CHANGED ON 23/06/05 FROM: 16 ST JOHN STREET LONDON EC1M 4NT | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2016-08-30 |
Resolutions for Winding-up | 2016-08-30 |
Meetings of Creditors | 2016-08-16 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | BARCLAYS BANK PLC |
Creditors Due After One Year | 2013-05-31 | £ 6,899 |
---|---|---|
Creditors Due Within One Year | 2013-05-31 | £ 305,298 |
Creditors Due Within One Year | 2012-05-31 | £ 144,324 |
Creditors Due Within One Year | 2012-05-31 | £ 144,324 |
Creditors Due Within One Year | 2011-05-31 | £ 132,804 |
Provisions For Liabilities Charges | 2013-05-31 | £ 3,446 |
Provisions For Liabilities Charges | 2012-05-31 | £ 1,240 |
Provisions For Liabilities Charges | 2012-05-31 | £ 1,240 |
Provisions For Liabilities Charges | 2011-05-31 | £ 1,735 |
Creditors and other liabilities
|
|
|
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 STEEL ERECTION (SOUTHERN) LIMITED
Called Up Share Capital | 2013-05-31 | £ 0 |
---|---|---|
Called Up Share Capital | 2012-05-31 | £ 0 |
Cash Bank In Hand | 2013-05-31 | £ 0 |
Cash Bank In Hand | 2012-05-31 | £ 0 |
Current Assets | 2013-05-31 | £ 513,944 |
Current Assets | 2012-05-31 | £ 358,900 |
Current Assets | 2012-05-31 | £ 358,900 |
Current Assets | 2011-05-31 | £ 328,383 |
Debtors | 2013-05-31 | £ 513,140 |
Debtors | 2012-05-31 | £ 358,096 |
Debtors | 2012-05-31 | £ 358,096 |
Debtors | 2011-05-31 | £ 327,580 |
Fixed Assets | 2013-05-31 | £ 25,446 |
Fixed Assets | 2012-05-31 | £ 15,295 |
Fixed Assets | 2012-05-31 | £ 15,295 |
Fixed Assets | 2011-05-31 | £ 18,434 |
Shareholder Funds | 2013-05-31 | £ 223,747 |
Shareholder Funds | 2012-05-31 | £ 228,631 |
Shareholder Funds | 2012-05-31 | £ 228,631 |
Shareholder Funds | 2011-05-31 | £ 212,278 |
Tangible Fixed Assets | 2013-05-31 | £ 18,946 |
Tangible Fixed Assets | 2012-05-31 | £ 8,295 |
Tangible Fixed Assets | 2012-05-31 | £ 8,295 |
Tangible Fixed Assets | 2011-05-31 | £ 10,934 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (41201 - Construction of commercial buildings) as STEEL ERECTION (SOUTHERN) LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | STEEL ERECTION (SOUTHERN) LIMITED | Event Date | 2016-08-25 |
Liquidator's name and address: Tommaso Waqar Ahmad and Paul Bailey of Bailey Ahmad Business Recovery , 257b Croydon Road, Beckenham, Kent BR3 3PS : Further information about this case is available from Chris Hilbert, Case Manager at the offices of Bailey Ahmad Business Recovery on 0208 662 6070 . | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | STEEL ERECTION (SOUTHERN) LIMITED | Event Date | 2016-08-25 |
At a General Meeting of the Members of the above-named Company, duly convened, and held on 25 August 2016 the following Resolutions were duly passed, as a Special Resolution and as an Ordinary Resolution: "That the Company be wound up voluntarily." "That Tommaso Waqar Ahmad and Paul Bailey of Bailey Ahmad Limited, 257b Croydon Road, Beckenham, Kent BR3 3PS be and are hereby appointed Joint Liquidators for the purpose of such winding up." Office Holder Details: Tommaso Waqar Ahmad and Paul Bailey (IP numbers 9475 and 9428 ) of Bailey Ahmad Business Recovery , 257b Croydon Road, Beckenham, Kent BR3 3PS . Date of Appointment: 25 August 2016 . Further information about this case is available from Chris Hilbert, Case Manager at the offices of Bailey Ahmad Business Recovery on 0208 662 6070 . Maurice Lowrie , Director : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | STEEL ERECTION (SOUTHERN) LIMITED | Event Date | 2016-08-16 |
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 257B Croydon Road, Beckenham, Kent BR3 3PS on 25 August 2016 , at 10.30 am for the purposes mentioned in Sections 99 to 101 of the said Act. Any Creditor entitled to attend and vote at this Meeting is entitled to do so either in person or by proxy. Creditors wishing to vote at the Meeting must (unless they are individual creditors attending in person) lodge their proxy at 257b Croydon Road, Beckenham, Kent BR3 3PS by no later than 12:00 on the business day preceding the date of the meeting. Resolutions to be taken at the meeting may include a resolution specifying the terms on which the Liquidator is to be remunerated and the meeting may receive information about, or be called upon to approve, the cost of preparing the statement of affairs and convening the meeting. A list of the names and addresses of the company's creditors will be available free of charge at 257B Croydon Road, Beckenham, Kent BR3 3PS during the two business days preceding the above meeting, between the hours of 10.00am and 4.00pm. Further information about this case is available from Chris Hilbert at the offices of Bailey Ahmad Business Recovery on 0208 662 6070 . Maurice Lowrie , Director : | |||
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. |