About

Registered Number: 02645134
Date of Incorporation: 12/09/1991 (33 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 12/06/2018 (6 years and 9 months ago)
Registered Address: High Road, Thornwood Common, Epping, Essex, CM16 6LU,

 

Having been setup in 1991, South Coast Concrete Pumping (U.K.) Ltd has its registered office in Epping, it's status at Companies House is "Dissolved". We don't know the number of employees at South Coast Concrete Pumping (U.K.) Ltd. The company has 2 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
JACKS, Paul Stephen 24 August 1998 13 September 2004 1
KENNARD, Amanda Barbara 12 September 1991 01 August 1996 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 12 June 2018
MR04 - N/A 11 April 2018
MR04 - N/A 11 April 2018
GAZ1(A) - First notification of strike-off in London Gazette) 27 March 2018
DS01 - Striking off application by a company 16 March 2018
CS01 - N/A 12 May 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 12 May 2017
AD04 - Change of location of company records to the registered office 10 May 2017
AA01 - Change of accounting reference date 25 April 2017
AA - Annual Accounts 06 March 2017
AD01 - Change of registered office address 10 January 2017
AD01 - Change of registered office address 04 January 2017
RESOLUTIONS - N/A 01 December 2016
CC04 - Statement of companies objects 01 December 2016
AP01 - Appointment of director 25 November 2016
AP01 - Appointment of director 25 November 2016
AP01 - Appointment of director 23 November 2016
TM01 - Termination of appointment of director 23 November 2016
TM01 - Termination of appointment of director 23 November 2016
MR01 - N/A 23 November 2016
MR01 - N/A 21 November 2016
MR04 - N/A 26 October 2016
MR05 - N/A 26 October 2016
AR01 - Annual Return 06 April 2016
AA - Annual Accounts 29 February 2016
AA - Annual Accounts 10 April 2015
AR01 - Annual Return 02 April 2015
CH01 - Change of particulars for director 02 April 2015
AA - Annual Accounts 30 April 2014
AA01 - Change of accounting reference date 25 April 2014
AR01 - Annual Return 01 April 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 01 April 2014
AP01 - Appointment of director 17 March 2014
AP01 - Appointment of director 17 March 2014
TM01 - Termination of appointment of director 17 March 2014
TM01 - Termination of appointment of director 17 March 2014
TM01 - Termination of appointment of director 17 March 2014
AD01 - Change of registered office address 17 March 2014
AR01 - Annual Return 25 September 2013
AA - Annual Accounts 26 April 2013
AR01 - Annual Return 13 November 2012
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 13 November 2012
TM02 - Termination of appointment of secretary 12 November 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 12 November 2012
AD01 - Change of registered office address 04 April 2012
AA - Annual Accounts 13 January 2012
AR01 - Annual Return 29 September 2011
MG01 - Particulars of a mortgage or charge 16 July 2011
AA - Annual Accounts 21 April 2011
AR01 - Annual Return 19 October 2010
CH04 - Change of particulars for corporate secretary 19 October 2010
AA - Annual Accounts 14 April 2010
AR01 - Annual Return 12 October 2009
AA - Annual Accounts 15 May 2009
363a - Annual Return 23 September 2008
288c - Notice of change of directors or secretaries or in their particulars 23 September 2008
AA - Annual Accounts 31 March 2008
363a - Annual Return 08 October 2007
288c - Notice of change of directors or secretaries or in their particulars 08 October 2007
288b - Notice of resignation of directors or secretaries 12 June 2007
288c - Notice of change of directors or secretaries or in their particulars 01 June 2007
AA - Annual Accounts 24 May 2007
363a - Annual Return 09 October 2006
288b - Notice of resignation of directors or secretaries 07 July 2006
AA - Annual Accounts 09 May 2006
363s - Annual Return 04 October 2005
RESOLUTIONS - N/A 06 June 2005
287 - Change in situation or address of Registered Office 06 June 2005
MEM/ARTS - N/A 06 June 2005
AA - Annual Accounts 02 June 2005
287 - Change in situation or address of Registered Office 27 May 2005
288c - Notice of change of directors or secretaries or in their particulars 27 May 2005
363s - Annual Return 28 September 2004
288a - Notice of appointment of directors or secretaries 28 September 2004
288b - Notice of resignation of directors or secretaries 28 September 2004
AA - Annual Accounts 23 December 2003
363s - Annual Return 19 December 2003
AA - Annual Accounts 13 November 2002
363s - Annual Return 02 October 2002
AA - Annual Accounts 01 June 2002
363s - Annual Return 04 October 2001
AA - Annual Accounts 04 June 2001
363s - Annual Return 15 September 2000
AA - Annual Accounts 01 June 2000
AA - Annual Accounts 11 January 2000
363s - Annual Return 24 September 1999
363s - Annual Return 30 September 1998
288b - Notice of resignation of directors or secretaries 11 September 1998
288a - Notice of appointment of directors or secretaries 01 September 1998
287 - Change in situation or address of Registered Office 01 September 1998
AA - Annual Accounts 03 August 1998
363s - Annual Return 09 October 1997
AA - Annual Accounts 03 September 1997
363s - Annual Return 23 January 1997
AA - Annual Accounts 28 July 1996
288 - N/A 06 December 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 December 1995
AA - Annual Accounts 28 November 1995
363s - Annual Return 20 September 1995
363s - Annual Return 23 June 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 09 February 1994
363s - Annual Return 04 February 1994
AA - Annual Accounts 06 January 1993
363s - Annual Return 16 October 1992
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 07 October 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 02 June 1992
288 - N/A 10 February 1992
288 - N/A 10 February 1992
288 - N/A 10 February 1992
288 - N/A 10 February 1992
287 - Change in situation or address of Registered Office 10 February 1992
288 - N/A 18 September 1991
NEWINC - New incorporation documents 12 September 1991

Mortgages & Charges

Description Date Status Charge by
A registered charge 17 November 2016 Fully Satisfied

N/A

A registered charge 17 November 2016 Fully Satisfied

N/A

Chattel mortgage 15 July 2011 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.