About

Registered Number: 00581684
Date of Incorporation: 04/04/1957 (68 years ago)
Company Status: Dissolved
Date of Dissolution: 19/03/2015 (10 years ago)
Registered Address: King-O-Mill, Keinton Mandeville, Somerton, Somerset, TA11 6DG

 

Having been setup in 1957, South Western Builders (Street) Ltd are based in Somerton, it's status at Companies House is "Dissolved". We don't currently know the number of employees at the company. Wall, Alitoon Anthony Edward, Wall, Oswald Alan, Wall, Pamela Irene are listed as directors of South Western Builders (Street) Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WALL, Alitoon Anthony Edward N/A 17 July 1992 1
WALL, Oswald Alan N/A 18 August 2005 1
WALL, Pamela Irene N/A 28 May 1991 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 19 March 2015
L64.07 - Release of Official Receiver 19 December 2014
COCOMP - Order to wind up 18 April 2012
AA - Annual Accounts 06 February 2012
AR01 - Annual Return 08 November 2011
AA - Annual Accounts 30 July 2011
AR01 - Annual Return 11 November 2010
AA - Annual Accounts 31 July 2010
CH01 - Change of particulars for director 11 May 2010
TM02 - Termination of appointment of secretary 05 May 2010
AR01 - Annual Return 03 December 2009
AA - Annual Accounts 29 August 2009
225 - Change of Accounting Reference Date 30 July 2009
363a - Annual Return 10 October 2008
288b - Notice of resignation of directors or secretaries 10 October 2008
AA - Annual Accounts 11 August 2008
363s - Annual Return 24 October 2007
AA - Annual Accounts 06 August 2007
363s - Annual Return 06 November 2006
395 - Particulars of a mortgage or charge 28 October 2006
AA - Annual Accounts 28 September 2006
363s - Annual Return 18 November 2005
AA - Annual Accounts 08 November 2005
363s - Annual Return 28 October 2004
AA - Annual Accounts 05 August 2004
363s - Annual Return 15 December 2003
AA - Annual Accounts 06 August 2003
363s - Annual Return 02 November 2002
AA - Annual Accounts 02 August 2002
363s - Annual Return 07 November 2001
AA - Annual Accounts 02 August 2001
363s - Annual Return 20 October 2000
395 - Particulars of a mortgage or charge 11 August 2000
AA - Annual Accounts 20 April 2000
395 - Particulars of a mortgage or charge 19 April 2000
363s - Annual Return 09 December 1999
AA - Annual Accounts 22 July 1999
363a - Annual Return 02 December 1998
AA - Annual Accounts 31 July 1998
363s - Annual Return 02 November 1997
AA - Annual Accounts 31 July 1997
363s - Annual Return 12 November 1996
AA - Annual Accounts 22 July 1996
RESOLUTIONS - N/A 27 February 1996
169 - Return by a company purchasing its own shares 27 February 1996
363s - Annual Return 27 February 1996
RESOLUTIONS - N/A 30 May 1995
AA - Annual Accounts 16 March 1995
395 - Particulars of a mortgage or charge 06 December 1994
363s - Annual Return 17 November 1994
288 - N/A 21 September 1994
287 - Change in situation or address of Registered Office 12 September 1994
363a - Annual Return 15 December 1993
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 08 December 1993
AA - Annual Accounts 13 September 1993
AA - Annual Accounts 10 January 1993
363s - Annual Return 15 December 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 October 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 October 1992
288 - N/A 17 September 1992
288 - N/A 17 September 1992
288 - N/A 17 September 1992
RESOLUTIONS - N/A 16 January 1992
AA - Annual Accounts 06 November 1991
363a - Annual Return 05 November 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 August 1991
RESOLUTIONS - N/A 19 March 1991
RESOLUTIONS - N/A 19 March 1991
RESOLUTIONS - N/A 19 March 1991
288 - N/A 12 February 1991
AA - Annual Accounts 08 January 1991
288 - N/A 08 January 1991
363 - Annual Return 08 January 1991
395 - Particulars of a mortgage or charge 15 October 1990
288 - N/A 25 September 1990
395 - Particulars of a mortgage or charge 21 September 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 December 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 December 1989
RESOLUTIONS - N/A 31 October 1989
AA - Annual Accounts 31 October 1989
363 - Annual Return 31 October 1989
353 - Register of members 30 November 1988
288 - N/A 30 November 1988
AA - Annual Accounts 30 November 1988
363 - Annual Return 30 November 1988
395 - Particulars of a mortgage or charge 08 August 1988
363 - Annual Return 13 November 1987
AA - Annual Accounts 13 November 1987
395 - Particulars of a mortgage or charge 23 September 1987
288 - N/A 14 September 1987
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 August 1987
AA - Annual Accounts 30 July 1987
363 - Annual Return 29 December 1986
288 - N/A 25 October 1986

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 19 October 2006 Outstanding

N/A

Guarantee & debenture 03 August 2000 Outstanding

N/A

Guarantee & debenture 08 April 2000 Outstanding

N/A

Guarantee and debenture 29 November 1994 Outstanding

N/A

Legal charge 01 October 1990 Fully Satisfied

N/A

Legal charge 12 September 1990 Outstanding

N/A

Legal charge 25 July 1988 Outstanding

N/A

Legal charge 16 September 1987 Outstanding

N/A

Debenture 25 January 1985 Outstanding

N/A

Legal charge 25 January 1985 Fully Satisfied

N/A

Legal charge 25 January 1985 Fully Satisfied

N/A

Legal charge 25 January 1985 Fully Satisfied

N/A

Legal charge 25 January 1985 Outstanding

N/A

Legal charge 25 January 1985 Fully Satisfied

N/A

Legal charge 25 January 1985 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.