Company number 02851490
Status Liquidation
Incorporation Date 8 September 1993
Company Type Private Limited Company
Address 100 ST JAMES ROAD, NORTHAMPTON, NN5 5LF
Home Country United Kingdom
Nature of Business 42990 - Construction of other civil engineering projects n.e.c.
Phone, email, etc
Since the company registration ninety-three events have happened. The last three records are Liquidators' statement of receipts and payments to 21 May 2016; Liquidators' statement of receipts and payments to 21 May 2015; Termination of appointment of Victoria Armour as a secretary on 31 January 2014. The most likely internet sites of SOUTH MIDLANDS CONSTRUCTION LIMITED are www.southmidlandsconstruction.co.uk, and www.south-midlands-construction.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and one months. South Midlands Construction Limited is a Private Limited Company.
The company registration number is 02851490. South Midlands Construction Limited has been working since 08 September 1993.
The present status of the company is Liquidation. The registered address of South Midlands Construction Limited is 100 St James Road Northampton Nn5 5lf. . ARMOUR, Anthony James is a Director of the company. Secretary ARMOUR, Sharon has been resigned. Secretary ARMOUR, Victoria has been resigned. Nominee Secretary ATKINSON, Geoffrey has been resigned. Secretary FRYATT, Peter John has been resigned. Secretary GANT, Amanda Louise has been resigned. Secretary HONE, Robert has been resigned. Secretary PERKINS, Brent Michael has been resigned. Secretary PERKINS, Brent Michael has been resigned. Director ARMOUR, Anthony James has been resigned. Director ARMOUR, Joseph Bernard Davidson has been resigned. Director FRYATT, Peter John has been resigned. Director GANT, Simon Timothy has been resigned. Director GANT, Simon Timothy has been resigned. Director PERKINS, Brent Michael has been resigned. The company operates in "Construction of other civil engineering projects n.e.c.".
Current Directors
Resigned Directors
Secretary
ARMOUR, Sharon
Resigned: 20 August 1997
Appointed Date: 28 October 1996
Secretary
HONE, Robert
Resigned: 22 February 2007
Appointed Date: 17 November 1999
Director
FRYATT, Peter John
Resigned: 28 October 1996
Appointed Date: 23 September 1994
81 years old
SOUTH MIDLANDS CONSTRUCTION LIMITED Events
14 Jul 2016
Liquidators' statement of receipts and payments to 21 May 2016
30 Jul 2015
Liquidators' statement of receipts and payments to 21 May 2015
29 Sep 2014
Termination of appointment of Victoria Armour as a secretary on 31 January 2014
07 Aug 2014
Registered office address changed from Venture Court 2 Debdale Road Wellingborough Northamptonshire NN8 5AA to 100 St James Road Northampton NN5 5LF on 7 August 2014
30 May 2014
Statement of affairs with form 4.19
...
... and 83 more events
28 Nov 1994
Director's particulars changed
25 Nov 1994
Registered office changed on 25/11/94 from: 186 polwell lane barton seagrave kettering northants
25 Nov 1994
Ad 01/10/94--------- £ si 98@1=98 £ ic 2/100
08 Sep 1993
Incorporation
30 August 2011
Debenture
Delivered: 2 September 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
18 May 2009
Debenture
Delivered: 23 May 2009
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
12 September 1997
Mortgage debenture
Delivered: 22 September 1997
Status: Satisfied
on 14 July 2011
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
6 January 1997
Debenture
Delivered: 10 January 1997
Status: Satisfied
on 17 December 1998
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
27 June 1996
Debenture
Delivered: 5 July 1996
Status: Satisfied
on 14 July 2011
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…