Company NameSBS Contracting Limited
Company StatusDissolved
Company Number06958695
CategoryPrivate Limited Company
Incorporation Date10 July 2009(14 years, 10 months ago)
Dissolution Date25 October 2022 (1 year, 6 months ago)

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Director NameMr Stephen Victor Clarke
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed28 July 2009(2 weeks, 4 days after company formation)
Appointment Duration13 years, 3 months (closed 25 October 2022)
RoleCivil Engineer
Country of ResidenceEngland
Correspondence Address26 Thelma Avenue
Canvey Island
Essex
SS8 9DT
Director NameMr Stuart Lee Clarke
Date of BirthApril 1965 (Born 59 years ago)
NationalityEnglish
StatusResigned
Appointed10 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Buttercup Way
Southminster
Essex
CM0 7RZ
Director NameMr William Arthur Charles Badcock
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2009(2 weeks, 4 days after company formation)
Appointment Duration4 years, 11 months (resigned 01 July 2014)
RoleCivil Engineer
Country of ResidenceEngland
Correspondence Address94 Crofton Avenue
Bexley
Kent
DA5 3AT

Location

Registered Address26 Thelma Avenue
Canvey Island
Essex
SS8 9DT
RegionEast of England
ConstituencyCastle Point
CountyEssex
ParishCanvey Island
WardCanvey Island Central
Built Up AreaCanvey Island

Shareholders

1 at £0.3Stephen Clarke
33.33%
Ordinary
1 at £0.3Stuart Clarke
33.33%
Ordinary
1 at £0.3William Badcock
33.33%
Ordinary

Financials

Year2014
Net Worth£84,265
Cash£28,845
Current Liabilities£14,801

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Accounts CategoryMicro
Accounts Year End31 July

Filing History

25 October 2022Final Gazette dissolved via voluntary strike-off (1 page)
3 October 2022Micro company accounts made up to 31 July 2022 (3 pages)
3 October 2022Confirmation statement made on 31 July 2022 with updates (4 pages)
3 October 2022Confirmation statement made on 31 July 2021 with no updates (3 pages)
3 October 2022Registered office address changed from 28 Bruces Wharf Road Grays RM17 6PF England to 26 Thelma Avenue Canvey Island Essex SS8 9DT on 3 October 2022 (1 page)
29 September 2021Micro company accounts made up to 31 July 2021 (2 pages)
29 September 2021Registered office address changed from Office 14a Bentalls Shopping Centre, Colchester Road Heybridge Maldon CM9 4GD England to 28 Bruces Wharf Road Grays RM17 6PF on 29 September 2021 (1 page)
13 April 2021Voluntary strike-off action has been suspended (1 page)
2 March 2021First Gazette notice for voluntary strike-off (1 page)
22 February 2021Application to strike the company off the register (3 pages)
23 October 2020Confirmation statement made on 31 July 2020 with updates (4 pages)
4 September 2020Registered office address changed from 14 Colchester Road Heybridge Maldon CM9 4GD England to Office 14a Bentalls Shopping Centre, Colchester Road Heybridge Maldon CM9 4GD on 4 September 2020 (1 page)
4 September 2020Micro company accounts made up to 31 July 2020 (3 pages)
13 August 2020Registered office address changed from 4 Woodberry Close Canvey Island Essex SS8 9PP to 14 Colchester Road Heybridge Maldon CM9 4GD on 13 August 2020 (1 page)
12 May 2020Micro company accounts made up to 31 July 2019 (2 pages)
13 August 2019Confirmation statement made on 10 July 2019 with no updates (3 pages)
5 June 2019Micro company accounts made up to 31 July 2018 (2 pages)
20 September 2018Confirmation statement made on 10 July 2018 with no updates (3 pages)
21 May 2018Micro company accounts made up to 31 July 2017 (2 pages)
10 August 2017Confirmation statement made on 10 July 2017 with no updates (3 pages)
10 August 2017Confirmation statement made on 10 July 2017 with no updates (3 pages)
25 November 2016Total exemption small company accounts made up to 31 July 2016 (3 pages)
25 November 2016Total exemption small company accounts made up to 31 July 2016 (3 pages)
14 July 2016Confirmation statement made on 10 July 2016 with updates (6 pages)
14 July 2016Confirmation statement made on 10 July 2016 with updates (6 pages)
16 June 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
16 June 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
27 October 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP .999999
(3 pages)
27 October 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP .999999
(3 pages)
8 September 2015Compulsory strike-off action has been discontinued (1 page)
8 September 2015Compulsory strike-off action has been discontinued (1 page)
6 September 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
6 September 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
4 August 2015First Gazette notice for compulsory strike-off (1 page)
4 August 2015First Gazette notice for compulsory strike-off (1 page)
27 September 2014Compulsory strike-off action has been discontinued (1 page)
27 September 2014Compulsory strike-off action has been discontinued (1 page)
25 September 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
25 September 2014Termination of appointment of William Arthur Charles Badcock as a director on 1 July 2014 (1 page)
25 September 2014Registered office address changed from C/O High Street 148 High Street Canvey Island Essex SS8 7SL to 4 Woodberry Close Canvey Island Essex SS8 9PP on 25 September 2014 (1 page)
25 September 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
25 September 2014Termination of appointment of William Arthur Charles Badcock as a director on 1 July 2014 (1 page)
25 September 2014Termination of appointment of Stuart Lee Clarke as a director on 1 July 2014 (1 page)
25 September 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP .999999
(3 pages)
25 September 2014Termination of appointment of Stuart Lee Clarke as a director on 1 July 2014 (1 page)
25 September 2014Termination of appointment of William Arthur Charles Badcock as a director on 1 July 2014 (1 page)
25 September 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP .999999
(3 pages)
25 September 2014Termination of appointment of Stuart Lee Clarke as a director on 1 July 2014 (1 page)
25 September 2014Registered office address changed from C/O High Street 148 High Street Canvey Island Essex SS8 7SL to 4 Woodberry Close Canvey Island Essex SS8 9PP on 25 September 2014 (1 page)
5 August 2014First Gazette notice for compulsory strike-off (1 page)
5 August 2014First Gazette notice for compulsory strike-off (1 page)
22 October 2013Annual return made up to 10 July 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP .999999
(5 pages)
22 October 2013Annual return made up to 10 July 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP .999999
(5 pages)
16 April 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
16 April 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
22 October 2012Annual return made up to 10 July 2012 with a full list of shareholders (5 pages)
22 October 2012Annual return made up to 10 July 2012 with a full list of shareholders (5 pages)
1 October 2012Registered office address changed from 203 High Street Canvey Island Essex SS8 7RN United Kingdom on 1 October 2012 (1 page)
1 October 2012Registered office address changed from 203 High Street Canvey Island Essex SS8 7RN United Kingdom on 1 October 2012 (1 page)
1 October 2012Annual return made up to 10 July 2011 with a full list of shareholders (5 pages)
1 October 2012Registered office address changed from 203 High Street Canvey Island Essex SS8 7RN United Kingdom on 1 October 2012 (1 page)
1 October 2012Annual return made up to 10 July 2011 with a full list of shareholders (5 pages)
28 December 2011Total exemption small company accounts made up to 31 July 2011 (5 pages)
28 December 2011Total exemption small company accounts made up to 31 July 2011 (5 pages)
20 January 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
20 January 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
21 July 2010Director's details changed for Mr Stephen Victor Clarke on 10 July 2010 (2 pages)
21 July 2010Director's details changed for Mr Stephen Victor Clarke on 10 July 2010 (2 pages)
21 July 2010Annual return made up to 10 July 2010 with a full list of shareholders (5 pages)
21 July 2010Annual return made up to 10 July 2010 with a full list of shareholders (5 pages)
21 July 2010Director's details changed for Mr William Arthur Charles Badcock on 10 July 2010 (2 pages)
21 July 2010Director's details changed for Mr William Arthur Charles Badcock on 10 July 2010 (2 pages)
2 August 2009Director appointed stephen victor clarke (2 pages)
2 August 2009Director appointed william arthur charles badcock (2 pages)
2 August 2009Director appointed william arthur charles badcock (2 pages)
2 August 2009Director appointed stephen victor clarke (2 pages)
10 July 2009Incorporation (16 pages)
10 July 2009Incorporation (16 pages)