Company NameS K Contracts Management Limited
Company StatusDissolved
Company Number04924294
CategoryPrivate Limited Company
Incorporation Date7 October 2003(20 years, 6 months ago)
Dissolution Date16 April 2020 (4 years ago)
Previous NameS K Contracts Limited

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Stephen John Kramer
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed07 October 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHarewood House Snakes Lane
Ugley
Bishop's Stortford
CM22 6HW
Secretary NameFidelma Margaret Kramer
NationalityBritish
StatusClosed
Appointed07 October 2003(same day as company formation)
RoleCompany Director
Correspondence AddressHarewood Houese Snakes Lane
Ugley
Bishop's Stortford
CM22 6HW
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed07 October 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed07 October 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websiteskcontracts.com
Email address[email protected]
Telephone01279 647517
Telephone regionBishops Stortford

Location

Registered AddressAbacus House 14-18
Forest Road
Loughton
Essex
IG10 1DX
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Forest
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

60 at £1Stephen John Kramer
60.00%
Ordinary
40 at £1Fidelma Margaret Kramer
40.00%
Ordinary

Financials

Year2014
Net Worth-£88,257
Cash£2,000
Current Liabilities£266,665

Accounts

Latest Accounts30 June 2015 (8 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Charges

4 August 2006Delivered 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

Filing History

16 April 2020Final Gazette dissolved following liquidation (1 page)
16 January 2020Completion of winding up (1 page)
5 August 2016Order of court to wind up (2 pages)
5 August 2016Order of court to wind up (2 pages)
18 March 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
18 March 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
22 October 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 100
(4 pages)
22 October 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 100
(4 pages)
20 October 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 100
(4 pages)
20 October 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 100
(4 pages)
20 October 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 100
(4 pages)
22 September 2014Total exemption small company accounts made up to 30 June 2014 (4 pages)
22 September 2014Total exemption small company accounts made up to 30 June 2014 (4 pages)
30 October 2013Total exemption small company accounts made up to 30 June 2013 (4 pages)
30 October 2013Total exemption small company accounts made up to 30 June 2013 (4 pages)
28 October 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 100
(4 pages)
28 October 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 100
(4 pages)
28 October 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 100
(4 pages)
8 July 2013Previous accounting period extended from 31 December 2012 to 30 June 2013 (1 page)
8 July 2013Previous accounting period extended from 31 December 2012 to 30 June 2013 (1 page)
16 October 2012Annual return made up to 7 October 2012 with a full list of shareholders (4 pages)
16 October 2012Annual return made up to 7 October 2012 with a full list of shareholders (4 pages)
16 October 2012Annual return made up to 7 October 2012 with a full list of shareholders (4 pages)
27 September 2012Registered 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 2012Registered 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 2012Total exemption small company accounts made up to 31 December 2011 (9 pages)
5 April 2012Total exemption small company accounts made up to 31 December 2011 (9 pages)
20 February 2012Amended accounts made up to 31 December 2010 (8 pages)
20 February 2012Amended accounts made up to 31 December 2010 (8 pages)
18 October 2011Annual return made up to 7 October 2011 with a full list of shareholders (4 pages)
18 October 2011Annual return made up to 7 October 2011 with a full list of shareholders (4 pages)
18 October 2011Annual return made up to 7 October 2011 with a full list of shareholders (4 pages)
23 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
23 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
22 November 2010Annual return made up to 7 October 2010 with a full list of shareholders (4 pages)
22 November 2010Annual return made up to 7 October 2010 with a full list of shareholders (4 pages)
22 November 2010Annual return made up to 7 October 2010 with a full list of shareholders (4 pages)
26 October 2010Amended accounts made up to 31 December 2009 (6 pages)
26 October 2010Amended accounts made up to 31 December 2009 (6 pages)
22 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
22 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
9 November 2009Director's details changed for Mr Stephen John Kramer on 7 October 2009 (2 pages)
9 November 2009Annual return made up to 7 October 2009 with a full list of shareholders (5 pages)
9 November 2009Director's details changed for Mr Stephen John Kramer on 7 October 2009 (2 pages)
9 November 2009Director's details changed for Mr Stephen John Kramer on 7 October 2009 (2 pages)
9 November 2009Annual return made up to 7 October 2009 with a full list of shareholders (5 pages)
9 November 2009Annual return made up to 7 October 2009 with a full list of shareholders (5 pages)
16 May 2009Amended accounts made up to 31 December 2008 (6 pages)
16 May 2009Amended accounts made up to 31 December 2008 (6 pages)
27 April 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
27 April 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
11 March 2009Secretary's change of particulars / fidelma kramer / 18/02/2009 (1 page)
11 March 2009Director's change of particulars / stephen kramer / 18/02/2009 (1 page)
11 March 2009Secretary's change of particulars / fidelma kramer / 18/02/2009 (1 page)
11 March 2009Director's change of particulars / stephen kramer / 18/02/2009 (1 page)
23 December 2008Return made up to 07/10/08; full list of members (3 pages)
23 December 2008Return made up to 07/10/08; full list of members (3 pages)
3 October 2008Amended accounts made up to 31 December 2007 (6 pages)
3 October 2008Amended accounts made up to 31 December 2007 (6 pages)
19 September 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
19 September 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
26 October 2007Return made up to 07/10/07; full list of members (2 pages)
26 October 2007Return made up to 07/10/07; full list of members (2 pages)
2 August 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
2 August 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
10 April 2007Company name changed s k contracts LIMITED\certificate issued on 10/04/07 (2 pages)
10 April 2007Company name changed s k contracts LIMITED\certificate issued on 10/04/07 (2 pages)
16 October 2006Return made up to 07/10/06; full list of members (2 pages)
16 October 2006Return made up to 07/10/06; full list of members (2 pages)
8 August 2006Particulars of mortgage/charge (3 pages)
8 August 2006Particulars of mortgage/charge (3 pages)
16 May 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
16 May 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
19 October 2005Return made up to 07/10/05; full list of members (2 pages)
19 October 2005Return made up to 07/10/05; full list of members (2 pages)
15 July 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
15 July 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
4 November 2004Return made up to 07/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 November 2004Return made up to 07/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 October 2004Accounting reference date extended from 31/10/04 to 31/12/04 (1 page)
7 October 2004Accounting reference date extended from 31/10/04 to 31/12/04 (1 page)
6 April 2004Ad 07/10/03--------- £ si 100@1=100 £ ic 1/101 (2 pages)
6 April 2004Ad 07/10/03--------- £ si 100@1=100 £ ic 1/101 (2 pages)
28 October 2003Secretary resigned (1 page)
28 October 2003Secretary resigned (1 page)
28 October 2003New director appointed (2 pages)
28 October 2003New secretary appointed (2 pages)
28 October 2003Director resigned (1 page)
28 October 2003New secretary appointed (2 pages)
28 October 2003Director resigned (1 page)
28 October 2003New director appointed (2 pages)
7 October 2003Incorporation (18 pages)
7 October 2003Incorporation (18 pages)