Company Information for S & H COMMERCIAL REFURBISHMENT LTD
UNIT C1 THE MALTINGS, STATION ROAD, SAWBRIDGEWORTH, HERTFORDSHIRE, CM21 9JX,
|
Company Registration Number
06008399
Private Limited Company
Liquidation |
Company Name | |
---|---|
S & H COMMERCIAL REFURBISHMENT LTD | |
Legal Registered Office | |
UNIT C1 THE MALTINGS STATION ROAD SAWBRIDGEWORTH HERTFORDSHIRE CM21 9JX Other companies in CM21 | |
Company Number | 06008399 | |
---|---|---|
Company ID Number | 06008399 | |
Date formed | 2006-11-23 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/11/2015 | |
Account next due | 31/08/2017 | |
Latest return | 23/11/2015 | |
Return next due | 21/12/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-09-06 15:32:16 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
S & H COMMERCIAL REFURBISHMENT LTD | Unknown |
Officer | Role | Date Appointed |
---|---|---|
COLIN WILLS |
||
HOWARD PAUL REYNOLDS |
||
STEPHEN ROSHER |
||
COLIN WILLS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
FORM 10 SECRETARIES FD LTD |
Nominated Secretary | ||
FORM 10 DIRECTORS FD LTD |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
EVANS SPECIALISTS PLASTERERS LTD | Company Secretary | 2008-11-05 | CURRENT | 2008-11-05 | Active | |
LOOKING 4 LIMITED | Company Secretary | 2007-07-23 | CURRENT | 2007-07-02 | Dissolved 2014-02-11 | |
SERVICIO EUROPE LTD | Company Secretary | 2007-07-13 | CURRENT | 2007-07-13 | Active | |
GRESHAM FINANCE LTD | Company Secretary | 2007-06-27 | CURRENT | 2007-06-26 | Dissolved 2016-01-07 | |
AZURE FINANCIAL SOLUTIONS LIMITED | Company Secretary | 2007-04-24 | CURRENT | 2007-04-23 | Active | |
MARAYON LIMITED | Company Secretary | 2000-11-15 | CURRENT | 2000-11-15 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
COCOMP | Compulsory winding up order | |
AP01 | DIRECTOR APPOINTED MR COLIN WILLS | |
LATEST SOC | 06/12/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/11/16, WITH UPDATES | |
AA | 30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/12/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 23/11/15 ANNUAL RETURN FULL LIST | |
AA | 30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 31/12/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 23/11/14 ANNUAL RETURN FULL LIST | |
AA | 30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 27/01/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 23/11/13 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 21/11/13 FROM Room 3 Unit D2 the Maltings, Station Road Sawbridgeworth Hertfordshire CM21 9JX England | |
AA | 30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 23/11/12 ANNUAL RETURN FULL LIST | |
AA | 30/11/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
AR01 | 23/11/11 ANNUAL RETURN FULL LIST | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 30/11/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
AR01 | 23/11/10 ANNUAL RETURN FULL LIST | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 30/11/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 23/11/09 ANNUAL RETURN FULL LIST | |
AD03 | Register(s) moved to registered inspection location | |
AD02 | SAIL ADDRESS CREATED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ROSHER / 12/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / HOWARD PAUL REYNOLDS / 12/02/2010 | |
AD01 | REGISTERED OFFICE CHANGED ON 12/02/2010 FROM 40 IRVING CLOSE, THORLEY PARK BISHOPS STORTFORD HERTS CM23 4JR | |
AA | 30/11/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 23/11/08; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 23/11/07; FULL LIST OF MEMBERS | |
88(2) | CAPITALS NOT ROLLED UP | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AA | 30/11/07 TOTAL EXEMPTION SMALL | |
GAZ1 | FIRST GAZETTE | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Winding-Up Orders | 2017-08-02 |
Petitions | 2017-03-22 |
Proposal to Strike Off | 2012-03-20 |
Proposal to Strike Off | 2011-03-29 |
Proposal to Strike Off | 2008-12-16 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.64 | 9 |
MortgagesNumMortOutstanding | 0.41 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.23 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 43999 - Other specialised construction activities n.e.c.
Creditors Due Within One Year | 2011-12-01 | £ 57,367 |
---|
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 & H COMMERCIAL REFURBISHMENT LTD
Called Up Share Capital | 2011-12-01 | £ 2 |
---|---|---|
Cash Bank In Hand | 2011-12-01 | £ 23,965 |
Current Assets | 2011-12-01 | £ 119,826 |
Debtors | 2011-12-01 | £ 87,661 |
Fixed Assets | 2011-12-01 | £ 569 |
Shareholder Funds | 2011-12-01 | £ 63,028 |
Stocks Inventory | 2011-12-01 | £ 8,200 |
Tangible Fixed Assets | 2011-12-01 | £ 569 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (43999 - Other specialised construction activities n.e.c.) as S & H COMMERCIAL REFURBISHMENT LTD are:
Initiating party | Event Type | Notice of Dividends | |
---|---|---|---|
Defending party | S & H COMMERCIAL REFURBISHMENT LTD | Event Date | 2018-06-06 |
In the High Court of Justice case number 001262 Official Receivers Ref: LQD5011613 Notice is hereby given that I intend to declare a First and Final dividend of 31 p/ to unsecured creditors within a period of 2 months from the last date of proving. Creditors who have not proved their debts must do so by 06/07/2018 otherwise they will be excluded from the dividend. The required proof of debt form, which must be lodged with me at the address below, is available on the Insolvency Service website (www.bis.gov.uk/insolvency, select "Forms" and then form 4.25). Alternatively, you can contact my office at the address below to supply a form. Mr D Gibson , Official Receiver, LTADT Ipswich, Dividend Team, PO Box 16665, Birmingham, B2 2JX, 01473 385535, RTLU.Ipswich@insolvency.gsi.gov.uk : Capacity: Liquidator : | |||
Initiating party | Event Type | Winding-Up Orders | |
Defending party | S & H COMMERCIAL REFURBISHMENT LTD | Event Date | 2017-07-24 |
In the High Court Of Justice case number 001262 Liquidator appointed: J Dionne 2nd Floor , Alexander House , 21 Victoria Avenue , SOUTHEND-ON-SEA , SS99 1AA , telephone: 01702 602570 , email: Southend.OR@insolvency.gsi.gov.uk : | |||
Initiating party | COMMISSIONERS FOR HM REVENUE AND CUSTOMS, | Event Type | Petitions to Wind Up (Companies) |
Defending party | S & H COMMERCIAL REFURBISHMENT LTD | Event Date | 2017-02-15 |
Solicitor | HM Revenue and Customs, | ||
In the High Court of Justice (Chancery Division) Companies Court case number 1262 A Petition to wind up the above-named Company, Registration Number 06008399, of ,Unit C1, The Maltings, Station Road, Sawbridgeshire, Hertfordshire, CM21 9JX, presented on 15 February 2017 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South West Wing, Bush House, Strand, London, WC2B 4RD, , claiming to be Creditors of the Company, will be heard at the High Court, Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on 3 April 2017 at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 31 March 2017 . | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | S & H COMMERCIAL REFURBISHMENT LTD | Event Date | 2012-03-20 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | S & H COMMERCIAL REFURBISHMENT LTD | Event Date | 2011-03-29 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | S & H COMMERCIAL REFURBISHMENT LTD | Event Date | 2008-12-16 |
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. |