Company Information for S.C. DRYLINING LTD
C/O EVELYN PARTNERS LLP, 45 GRESHAM STREET, LONDON, EC2V 7BG,
|
Company Registration Number
05597243
Private Limited Company
Liquidation |
Company Name | |
---|---|
S.C. DRYLINING LTD | |
Legal Registered Office | |
C/O EVELYN PARTNERS LLP 45 GRESHAM STREET LONDON EC2V 7BG Other companies in TN8 | |
Company Number | 05597243 | |
---|---|---|
Company ID Number | 05597243 | |
Date formed | 2005-10-19 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/10/2020 | |
Account next due | 31/07/2022 | |
Latest return | 20/10/2015 | |
Return next due | 17/11/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2023-10-08 09:35:52 |
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 |
---|---|---|
CHERYL CHRISTIAN |
||
CHERYL CHRISTIAN |
||
STEPHEN CHRISTIAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DONNA RYAN |
Company Secretary | ||
LONDON LAW SECRETARIAL LIMITED |
Nominated Secretary | ||
LONDON LAW SERVICES LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
Voluntary liquidation. Return of final meeting of creditors | ||
Voluntary liquidation Statement of receipts and payments to 2023-02-23 | ||
AD01 | REGISTERED OFFICE CHANGED ON 07/07/22 FROM 25 Moorgate London EC2R 6AY | |
AD01 | REGISTERED OFFICE CHANGED ON 14/03/22 FROM Unit 4 Shelley Farm Shelley Lane Ower Romsey Hampshire SO51 6AS England | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
LIQ02 | Voluntary liquidation Statement of affairs | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/11/21, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/11/21, WITH NO UPDATES | |
AA | 31/10/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/11/20, WITH NO UPDATES | |
PSC04 | Change of details for Mr Stephen Christian as a person with significant control on 2020-11-17 | |
CH01 | Director's details changed for Stephen Christian on 2020-11-17 | |
AA | 31/10/19 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/10/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/11/19, WITH UPDATES | |
AA | 31/10/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/11/18, WITH UPDATES | |
AA | 31/10/17 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHERYL CHRISTIAN | |
LATEST SOC | 03/11/17 STATEMENT OF CAPITAL;GBP 10 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/11/17, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN CHRISTIAN | |
AD01 | REGISTERED OFFICE CHANGED ON 02/11/17 FROM Marlbridge House Enterprise Way Edenbridge Kent TN8 6HF | |
AA | 31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/11/16 STATEMENT OF CAPITAL;GBP 10 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/10/16, WITH UPDATES | |
AA | 31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 26/10/15 STATEMENT OF CAPITAL;GBP 10 | |
AR01 | 20/10/15 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Stephen Christian on 2015-10-18 | |
AR01 | 19/10/15 ANNUAL RETURN FULL LIST | |
AA | 31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/10/14 STATEMENT OF CAPITAL;GBP 10 | |
AR01 | 19/10/14 ANNUAL RETURN FULL LIST | |
AA | 31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 19/10/13 ANNUAL RETURN FULL LIST | |
AA | 31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MRS CHERYL CHRISTIAN on 2012-11-15 | |
AD01 | REGISTERED OFFICE CHANGED ON 15/11/12 FROM Norton House Fircroft Way Edenridge Kent TN8 6EJ | |
AR01 | 19/10/12 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MRS CHERYL CHRISTIAN | |
CH01 | Director's details changed for on | |
AA | 31/10/11 TOTAL EXEMPTION SMALL | |
SH01 | 31/07/12 STATEMENT OF CAPITAL GBP 10 | |
AR01 | 19/10/11 FULL LIST | |
AP03 | SECRETARY APPOINTED MRS CHERYL CHRISTIAN | |
TM02 | APPOINTMENT TERMINATED, SECRETARY DONNA RYAN | |
AA | 31/10/10 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 19/08/2011 FROM C/O RIDDINGTONS LTD THE OLD BARN OFF WOOD STREET SWANLEY VILLAGE KENT BR8 7PA UNITED KINGDOM | |
AR01 | 19/10/10 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 11/01/2011 FROM C/O RIDDINGTONS LTD THE LODGE DARENTH HILL DARTFORD KENT DA2 7QR ENGLAND | |
AA | 31/10/09 TOTAL EXEMPTION FULL | |
AR01 | 19/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN CHRISTIAN / 10/10/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / DONNA RYAN / 10/10/2009 | |
GAZ1 | FIRST GAZETTE | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AR01 | 19/10/08 FULL LIST | |
AR01 | 19/10/07 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 09/10/2009 FROM 1A LITTLE ROKE AVENUE KENLEY SURREY CR8 5NN | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06 | |
363a | RETURN MADE UP TO 19/10/06; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 04/08/06 FROM: MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET | |
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 |
Appointmen | 2022-03-02 |
Resolution | 2022-03-02 |
Proposal to Strike Off | 2009-10-13 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.26 | 9 |
MortgagesNumMortOutstanding | 0.19 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.08 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 43310 - Plastering
Creditors Due After One Year | 2012-10-31 | £ 21,264 |
---|---|---|
Creditors Due After One Year | 2011-10-31 | £ 9,242 |
Creditors Due Within One Year | 2012-10-31 | £ 202,694 |
Creditors Due Within One Year | 2011-10-31 | £ 145,590 |
Provisions For Liabilities Charges | 2012-10-31 | £ 8,052 |
Provisions For Liabilities Charges | 2011-10-31 | £ 6,193 |
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 S.C. DRYLINING LTD
Cash Bank In Hand | 2012-10-31 | £ 21,381 |
---|---|---|
Cash Bank In Hand | 2011-10-31 | £ 6,485 |
Current Assets | 2012-10-31 | £ 253,783 |
Current Assets | 2011-10-31 | £ 185,141 |
Debtors | 2012-10-31 | £ 232,402 |
Debtors | 2011-10-31 | £ 178,656 |
Shareholder Funds | 2012-10-31 | £ 62,034 |
Shareholder Funds | 2011-10-31 | £ 55,445 |
Tangible Fixed Assets | 2012-10-31 | £ 40,261 |
Tangible Fixed Assets | 2011-10-31 | £ 31,329 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (43310 - Plastering) as S.C. DRYLINING LTD are:
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | S.C. DRYLINING LTD | Event Date | 2022-03-02 |
Name of Company: S.C. DRYLINING LTD Company Number: 05597243 Nature of Business: Plastering Registered office: Unit 4 Shelley Farm Shelley Lane, Ower, Romsey, SO51 6AS Type of Liquidation: Creditors D… | |||
Initiating party | Event Type | Resolution | |
Defending party | S.C. DRYLINING LTD | Event Date | 2022-03-02 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | S.C. DRYLINING LTD | Event Date | 2009-10-13 |
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. |