Ugley
Bishop's Stortford
CM22 6HW
Secretary Name | Fidelma Margaret Kramer |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 October 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Harewood Houese Snakes Lane Ugley Bishop's Stortford CM22 6HW |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 October 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 October 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | skcontracts.com |
---|---|
Email address | [email protected] |
Telephone | 01279 647517 |
Telephone region | Bishops Stortford |
Registered Address | Abacus House 14-18 Forest Road Loughton Essex IG10 1DX |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Loughton |
Ward | Loughton Forest |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
60 at £1 | Stephen John Kramer 60.00% Ordinary |
---|---|
40 at £1 | Fidelma Margaret Kramer 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£88,257 |
Cash | £2,000 |
Current Liabilities | £266,665 |
Latest Accounts | 30 June 2015 (8 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
4 August 2006 | Delivered on: 8 August 2006 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
16 April 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
16 January 2020 | Completion of winding up (1 page) |
5 August 2016 | Order of court to wind up (2 pages) |
5 August 2016 | Order of court to wind up (2 pages) |
18 March 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
18 March 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
22 October 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
22 October 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
20 October 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
22 September 2014 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
22 September 2014 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
30 October 2013 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
30 October 2013 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
28 October 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
28 October 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
28 October 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
8 July 2013 | Previous accounting period extended from 31 December 2012 to 30 June 2013 (1 page) |
8 July 2013 | Previous accounting period extended from 31 December 2012 to 30 June 2013 (1 page) |
16 October 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (4 pages) |
16 October 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (4 pages) |
16 October 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (4 pages) |
27 September 2012 | Registered office address changed from C/O B W Holman & Co 1St Floor Suite, Enterprise House, 10 Church Hill, Loughton Essex IG10 1LA on 27 September 2012 (1 page) |
27 September 2012 | Registered office address changed from C/O B W Holman & Co 1St Floor Suite, Enterprise House, 10 Church Hill, Loughton Essex IG10 1LA on 27 September 2012 (1 page) |
5 April 2012 | Total exemption small company accounts made up to 31 December 2011 (9 pages) |
5 April 2012 | Total exemption small company accounts made up to 31 December 2011 (9 pages) |
20 February 2012 | Amended accounts made up to 31 December 2010 (8 pages) |
20 February 2012 | Amended accounts made up to 31 December 2010 (8 pages) |
18 October 2011 | Annual return made up to 7 October 2011 with a full list of shareholders (4 pages) |
18 October 2011 | Annual return made up to 7 October 2011 with a full list of shareholders (4 pages) |
18 October 2011 | Annual return made up to 7 October 2011 with a full list of shareholders (4 pages) |
23 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
23 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
22 November 2010 | Annual return made up to 7 October 2010 with a full list of shareholders (4 pages) |
22 November 2010 | Annual return made up to 7 October 2010 with a full list of shareholders (4 pages) |
22 November 2010 | Annual return made up to 7 October 2010 with a full list of shareholders (4 pages) |
26 October 2010 | Amended accounts made up to 31 December 2009 (6 pages) |
26 October 2010 | Amended accounts made up to 31 December 2009 (6 pages) |
22 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
22 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
9 November 2009 | Director's details changed for Mr Stephen John Kramer on 7 October 2009 (2 pages) |
9 November 2009 | Annual return made up to 7 October 2009 with a full list of shareholders (5 pages) |
9 November 2009 | Director's details changed for Mr Stephen John Kramer on 7 October 2009 (2 pages) |
9 November 2009 | Director's details changed for Mr Stephen John Kramer on 7 October 2009 (2 pages) |
9 November 2009 | Annual return made up to 7 October 2009 with a full list of shareholders (5 pages) |
9 November 2009 | Annual return made up to 7 October 2009 with a full list of shareholders (5 pages) |
16 May 2009 | Amended accounts made up to 31 December 2008 (6 pages) |
16 May 2009 | Amended accounts made up to 31 December 2008 (6 pages) |
27 April 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
27 April 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
11 March 2009 | Secretary's change of particulars / fidelma kramer / 18/02/2009 (1 page) |
11 March 2009 | Director's change of particulars / stephen kramer / 18/02/2009 (1 page) |
11 March 2009 | Secretary's change of particulars / fidelma kramer / 18/02/2009 (1 page) |
11 March 2009 | Director's change of particulars / stephen kramer / 18/02/2009 (1 page) |
23 December 2008 | Return made up to 07/10/08; full list of members (3 pages) |
23 December 2008 | Return made up to 07/10/08; full list of members (3 pages) |
3 October 2008 | Amended accounts made up to 31 December 2007 (6 pages) |
3 October 2008 | Amended accounts made up to 31 December 2007 (6 pages) |
19 September 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
19 September 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
26 October 2007 | Return made up to 07/10/07; full list of members (2 pages) |
26 October 2007 | Return made up to 07/10/07; full list of members (2 pages) |
2 August 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
2 August 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
10 April 2007 | Company name changed s k contracts LIMITED\certificate issued on 10/04/07 (2 pages) |
10 April 2007 | Company name changed s k contracts LIMITED\certificate issued on 10/04/07 (2 pages) |
16 October 2006 | Return made up to 07/10/06; full list of members (2 pages) |
16 October 2006 | Return made up to 07/10/06; full list of members (2 pages) |
8 August 2006 | Particulars of mortgage/charge (3 pages) |
8 August 2006 | Particulars of mortgage/charge (3 pages) |
16 May 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
16 May 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
19 October 2005 | Return made up to 07/10/05; full list of members (2 pages) |
19 October 2005 | Return made up to 07/10/05; full list of members (2 pages) |
15 July 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
15 July 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
4 November 2004 | Return made up to 07/10/04; full list of members
|
4 November 2004 | Return made up to 07/10/04; full list of members
|
7 October 2004 | Accounting reference date extended from 31/10/04 to 31/12/04 (1 page) |
7 October 2004 | Accounting reference date extended from 31/10/04 to 31/12/04 (1 page) |
6 April 2004 | Ad 07/10/03--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
6 April 2004 | Ad 07/10/03--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
28 October 2003 | Secretary resigned (1 page) |
28 October 2003 | Secretary resigned (1 page) |
28 October 2003 | New director appointed (2 pages) |
28 October 2003 | New secretary appointed (2 pages) |
28 October 2003 | Director resigned (1 page) |
28 October 2003 | New secretary appointed (2 pages) |
28 October 2003 | Director resigned (1 page) |
28 October 2003 | New director appointed (2 pages) |
7 October 2003 | Incorporation (18 pages) |
7 October 2003 | Incorporation (18 pages) |