Company NameSb Construction Management Ltd
Company StatusDissolved
Company Number08074643
CategoryPrivate Limited Company
Incorporation Date18 May 2012(11 years, 10 months ago)
Dissolution Date20 November 2019 (4 years, 4 months ago)

Business Activity

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

Directors

Director NameMr Jay Douglas Bolton
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed18 May 2012(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor, Woburn Court 2 Railton Road
Woburn Road Industrial Estate, Kempston
Bedford
MK42 7PN
Director NameMr Sean Harvey Bolton
Date of BirthOctober 1984 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed18 May 2012(same day as company formation)
RoleQuantity Surveyor
Country of ResidenceEngland
Correspondence AddressFirst Floor, Woburn Court 2 Railton Road
Woburn Road Industrial Estate, Kempston
Bedford
MK42 7PN

Location

Registered Address116 Palmerston Road
Buckhurst Hill
Essex
IG9 5LQ
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishBuckhurst Hill
WardBuckhurst Hill West
Built Up AreaGreater London

Financials

Year2013
Net Worth£401
Cash£8,608
Current Liabilities£20,982

Accounts

Latest Accounts31 May 2013 (10 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

20 November 2019Final Gazette dissolved following liquidation (1 page)
20 August 2019Return of final meeting in a creditors' voluntary winding up (14 pages)
1 February 2019Liquidators' statement of receipts and payments to 28 October 2018 (14 pages)
1 February 2018Liquidators' statement of receipts and payments to 28 October 2017 (14 pages)
23 December 2016Liquidators' statement of receipts and payments to 28 October 2016 (12 pages)
23 December 2016Liquidators' statement of receipts and payments to 28 October 2016 (12 pages)
17 November 2015Registered office address changed from First Floor, Woburn Court 2 Railton Road Woburn Road Industrial Estate, Kempston Bedford Bedfordshire MK42 7PN England to 116 Palmerston Road Buckhurst Hill Essex IG9 5LQ on 17 November 2015 (2 pages)
17 November 2015Registered office address changed from First Floor, Woburn Court 2 Railton Road Woburn Road Industrial Estate, Kempston Bedford Bedfordshire MK42 7PN England to 116 Palmerston Road Buckhurst Hill Essex IG9 5LQ on 17 November 2015 (2 pages)
16 November 2015Appointment of a voluntary liquidator (1 page)
16 November 2015Statement of affairs with form 4.19 (6 pages)
16 November 2015Statement of affairs with form 4.19 (6 pages)
16 November 2015Appointment of a voluntary liquidator (1 page)
16 November 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-10-29
(1 page)
16 November 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-10-29
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-10-29
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-10-29
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-10-29
(1 page)
18 July 2015Compulsory strike-off action has been discontinued (1 page)
18 July 2015Compulsory strike-off action has been discontinued (1 page)
15 July 2015Director's details changed for Mr Jay Douglas Bolton on 15 July 2015 (2 pages)
15 July 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 2
(4 pages)
15 July 2015Registered office address changed from 136-140 Bedford Road Kempston Bedfordshire MK42 8BH to First Floor, Woburn Court 2 Railton Road Woburn Road Industrial Estate, Kempston Bedford Bedfordshire MK42 7PN on 15 July 2015 (1 page)
15 July 2015Registered office address changed from 136-140 Bedford Road Kempston Bedfordshire MK42 8BH to First Floor, Woburn Court 2 Railton Road Woburn Road Industrial Estate, Kempston Bedford Bedfordshire MK42 7PN on 15 July 2015 (1 page)
15 July 2015Director's details changed for Mr Sean Harvey Bolton on 15 July 2015 (2 pages)
15 July 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 2
(4 pages)
15 July 2015Director's details changed for Mr Jay Douglas Bolton on 15 July 2015 (2 pages)
15 July 2015Director's details changed for Mr Sean Harvey Bolton on 15 July 2015 (2 pages)
2 June 2015First Gazette notice for compulsory strike-off (1 page)
2 June 2015First Gazette notice for compulsory strike-off (1 page)
20 September 2014Compulsory strike-off action has been discontinued (1 page)
20 September 2014Compulsory strike-off action has been discontinued (1 page)
18 September 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 2
(4 pages)
18 September 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 2
(4 pages)
16 September 2014First Gazette notice for compulsory strike-off (1 page)
16 September 2014First Gazette notice for compulsory strike-off (1 page)
7 May 2014Registered office address changed from 265 Bedford Road Kempston Bedford Beds MK42 8BP on 7 May 2014 (1 page)
7 May 2014Registered office address changed from 265 Bedford Road Kempston Bedford Beds MK42 8BP on 7 May 2014 (1 page)
7 May 2014Registered office address changed from 265 Bedford Road Kempston Bedford Beds MK42 8BP on 7 May 2014 (1 page)
18 February 2014Total exemption small company accounts made up to 31 May 2013 (8 pages)
18 February 2014Total exemption small company accounts made up to 31 May 2013 (8 pages)
24 May 2013Director's details changed for Mr Sean Harvey Bolton on 1 May 2013 (2 pages)
24 May 2013Director's details changed for Mr Sean Harvey Bolton on 1 May 2013 (2 pages)
24 May 2013Annual return made up to 18 May 2013 with a full list of shareholders
Statement of capital on 2013-05-24
  • GBP 2
(3 pages)
24 May 2013Director's details changed for Mr Jay Douglas Bolton on 1 May 2013 (2 pages)
24 May 2013Annual return made up to 18 May 2013 with a full list of shareholders
Statement of capital on 2013-05-24
  • GBP 2
(3 pages)
24 May 2013Director's details changed for Mr Sean Harvey Bolton on 1 May 2013 (2 pages)
24 May 2013Director's details changed for Mr Jay Douglas Bolton on 1 May 2013 (2 pages)
24 May 2013Director's details changed for Mr Jay Douglas Bolton on 1 May 2013 (2 pages)
16 April 2013Registered office address changed from 145-157 St John Street London EC1V 4PW England on 16 April 2013 (2 pages)
16 April 2013Registered office address changed from 145-157 St John Street London EC1V 4PW England on 16 April 2013 (2 pages)
18 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
18 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)