About

Registered Number: 01642838
Date of Incorporation: 11/06/1982 (41 years and 11 months ago)
Company Status: Liquidation
Registered Address: 21 Highfield Road, Dartford, Kent, DA1 2JS

 

Based in Dartford, Surrey Construction South East Ltd was registered on 11 June 1982, it has a status of "Liquidation". The business has 3 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LUCAS, Samantha Jane 01 December 1993 28 February 2002 1
Secretary Name Appointed Resigned Total Appointments
LUCAS, Leslie Thomas 15 July 2015 04 December 2018 1
SHEEHAN, Matthew Alexander 04 December 2018 23 April 2019 1

Filing History

Document Type Date
AD01 - Change of registered office address 01 August 2019
RESOLUTIONS - N/A 31 July 2019
LIQ02 - N/A 31 July 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 31 July 2019
RESOLUTIONS - N/A 18 June 2019
MR04 - N/A 17 June 2019
MR04 - N/A 17 June 2019
MR04 - N/A 12 June 2019
TM01 - Termination of appointment of director 10 June 2019
TM02 - Termination of appointment of secretary 10 June 2019
TM01 - Termination of appointment of director 16 January 2019
CS01 - N/A 16 January 2019
TM02 - Termination of appointment of secretary 05 December 2018
AP03 - Appointment of secretary 05 December 2018
AA01 - Change of accounting reference date 30 November 2018
DISS40 - Notice of striking-off action discontinued 03 November 2018
AA - Annual Accounts 01 November 2018
GAZ1 - First notification of strike-off action in London Gazette 30 October 2018
AA01 - Change of accounting reference date 30 May 2018
TM01 - Termination of appointment of director 05 March 2018
CS01 - N/A 09 January 2018
PSC05 - N/A 09 January 2018
AA - Annual Accounts 31 May 2017
CH01 - Change of particulars for director 17 January 2017
CS01 - N/A 17 January 2017
AA - Annual Accounts 27 May 2016
AR01 - Annual Return 04 January 2016
AA - Annual Accounts 27 August 2015
TM01 - Termination of appointment of director 16 July 2015
AP03 - Appointment of secretary 16 July 2015
TM02 - Termination of appointment of secretary 16 July 2015
AP01 - Appointment of director 15 July 2015
AP01 - Appointment of director 15 July 2015
AP01 - Appointment of director 15 July 2015
AA01 - Change of accounting reference date 28 May 2015
AR01 - Annual Return 29 January 2015
AD01 - Change of registered office address 29 January 2015
AA - Annual Accounts 24 November 2014
CERTNM - Change of name certificate 03 September 2014
AA01 - Change of accounting reference date 19 August 2014
AR01 - Annual Return 15 January 2014
AA - Annual Accounts 05 January 2014
AA01 - Change of accounting reference date 28 February 2013
AR01 - Annual Return 08 January 2013
DISS40 - Notice of striking-off action discontinued 06 June 2012
GAZ1 - First notification of strike-off action in London Gazette 05 June 2012
AA - Annual Accounts 01 June 2012
AR01 - Annual Return 25 January 2012
CH01 - Change of particulars for director 25 January 2012
DISS40 - Notice of striking-off action discontinued 16 July 2011
AA - Annual Accounts 15 July 2011
DISS16(SOAS) - N/A 08 July 2011
GAZ1 - First notification of strike-off action in London Gazette 31 May 2011
AR01 - Annual Return 01 February 2011
AR01 - Annual Return 18 February 2010
CH03 - Change of particulars for secretary 17 February 2010
CH01 - Change of particulars for director 17 February 2010
CH01 - Change of particulars for director 17 February 2010
AR01 - Annual Return 17 February 2010
AA - Annual Accounts 17 February 2010
AA - Annual Accounts 17 February 2010
AA - Annual Accounts 25 September 2008
363a - Annual Return 02 September 2008
287 - Change in situation or address of Registered Office 02 September 2008
395 - Particulars of a mortgage or charge 06 August 2008
AA - Annual Accounts 07 June 2007
287 - Change in situation or address of Registered Office 01 May 2007
363a - Annual Return 19 February 2007
AA - Annual Accounts 06 July 2006
363a - Annual Return 27 April 2006
288c - Notice of change of directors or secretaries or in their particulars 27 April 2006
395 - Particulars of a mortgage or charge 18 June 2005
AA - Annual Accounts 01 June 2005
363s - Annual Return 26 January 2005
AA - Annual Accounts 04 June 2004
363s - Annual Return 23 January 2004
AA - Annual Accounts 04 April 2003
363s - Annual Return 23 January 2003
395 - Particulars of a mortgage or charge 16 October 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 June 2002
AA - Annual Accounts 05 June 2002
363s - Annual Return 15 March 2002
AA - Annual Accounts 28 September 2001
363s - Annual Return 16 January 2001
AA - Annual Accounts 30 March 2000
363s - Annual Return 07 February 2000
363s - Annual Return 05 March 1999
AA - Annual Accounts 21 December 1998
AA - Annual Accounts 21 December 1998
363s - Annual Return 24 March 1998
AA - Annual Accounts 06 February 1997
363s - Annual Return 08 January 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 October 1996
AA - Annual Accounts 04 April 1996
363s - Annual Return 02 January 1996
AA - Annual Accounts 17 May 1995
363s - Annual Return 23 January 1995
288 - N/A 27 September 1994
AA - Annual Accounts 04 July 1994
363s - Annual Return 15 March 1994
363s - Annual Return 06 April 1993
AA - Annual Accounts 04 February 1993
287 - Change in situation or address of Registered Office 05 October 1992
363s - Annual Return 05 October 1992
AA - Annual Accounts 11 February 1992
363a - Annual Return 20 March 1991
AA - Annual Accounts 29 March 1990
363 - Annual Return 02 February 1990
AA - Annual Accounts 08 September 1989
363 - Annual Return 25 July 1989
AA - Annual Accounts 15 June 1989
AA - Annual Accounts 15 June 1989
363 - Annual Return 15 June 1988
363 - Annual Return 01 July 1987
287 - Change in situation or address of Registered Office 22 July 1986
288a - Notice of appointment of directors or secretaries 14 June 1982
NEWINC - New incorporation documents 11 June 1982

Mortgages & Charges

Description Date Status Charge by
Debenture 18 July 2008 Outstanding

N/A

Legal charge 08 June 2005 Fully Satisfied

N/A

Legal charge 14 October 2002 Fully Satisfied

N/A

Mortgage 09 January 1985 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.