About

Registered Number: 04185453
Date of Incorporation: 22/03/2001 (23 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 15/04/2020 (4 years ago)
Registered Address: Highfield Court Tollgate, Chandler's Ford, Eastleigh, SO53 3TY

 

Having been setup in 2001, Southgate Construction Ltd are based in Eastleigh, it's status is listed as "Dissolved". We do not know the number of employees at this business. The organisation has 2 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SOUTHGATE, Brian David 26 March 2001 - 1
Secretary Name Appointed Resigned Total Appointments
SOUTHGATE, Marion Yvonne 26 March 2001 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 15 April 2020
LIQ14 - N/A 15 January 2020
LIQ03 - N/A 11 November 2019
LIQ03 - N/A 05 December 2018
LIQ10 - N/A 13 June 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 23 May 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 27 March 2018
LIQ02 - N/A 11 January 2018
AD01 - Change of registered office address 08 November 2017
RESOLUTIONS - N/A 02 November 2017
AA - Annual Accounts 23 May 2017
CS01 - N/A 24 March 2017
AA01 - Change of accounting reference date 23 February 2017
AR01 - Annual Return 29 March 2016
AA - Annual Accounts 24 February 2016
AR01 - Annual Return 25 March 2015
AA - Annual Accounts 25 February 2015
AR01 - Annual Return 01 April 2014
AA - Annual Accounts 19 February 2014
AR01 - Annual Return 04 April 2013
AA - Annual Accounts 27 February 2013
AR01 - Annual Return 30 March 2012
AA - Annual Accounts 08 February 2012
AR01 - Annual Return 22 March 2011
AD01 - Change of registered office address 10 March 2011
AA - Annual Accounts 28 February 2011
AR01 - Annual Return 25 March 2010
CH01 - Change of particulars for director 25 March 2010
AA - Annual Accounts 22 February 2010
287 - Change in situation or address of Registered Office 07 August 2009
363a - Annual Return 09 April 2009
AA - Annual Accounts 19 February 2009
363a - Annual Return 15 April 2008
AA - Annual Accounts 31 March 2008
363s - Annual Return 20 April 2007
AA - Annual Accounts 05 April 2007
363s - Annual Return 10 April 2006
AA - Annual Accounts 02 February 2006
363s - Annual Return 18 April 2005
AA - Annual Accounts 29 September 2004
225 - Change of Accounting Reference Date 29 September 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 September 2004
395 - Particulars of a mortgage or charge 11 June 2004
363s - Annual Return 08 April 2004
AA - Annual Accounts 07 October 2003
363s - Annual Return 08 May 2003
AA - Annual Accounts 29 November 2002
288a - Notice of appointment of directors or secretaries 20 June 2002
288a - Notice of appointment of directors or secretaries 20 June 2002
288b - Notice of resignation of directors or secretaries 20 June 2002
288b - Notice of resignation of directors or secretaries 20 June 2002
363s - Annual Return 20 June 2002
287 - Change in situation or address of Registered Office 03 April 2001
NEWINC - New incorporation documents 22 March 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 31 May 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.